Login Search Notification

Here are this weeks agendas from Los Angeles County

Anaheim
Date County City Meeting Type Item Type Item Item
20250529 Closed Session Item 2. 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 (A copy of the claim against the City is included in the agenda packet and available for review by contacting the City Clerk’s Office and on-line electronically with the agenda at: www.anaheim.net/councilagendas.) May 29, 2025 Closed Session Item #2
20250529 Item 22. Approve the program guidelines and allocation plan for the Anaheim Local Housing Trust Fund. MOTION: REPORT ON CLOSED SESSION ACTIONS: May 29, 2025 Item #22
20250529 Item 18. ORDINANCE NO. 6611 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM adding Section 18.16.090 (Tobacco Retail Permit) to Title 18 of the Anaheim Municipal Code to establish requirements and procedures for tobacco retail permits, impose regulations on tobacco retailers, prohibit the sale of illegal items and activities, and authorize inspections and enforcement to ensure compliance with federal, state, and local laws [includes determination that the proposed amendments are not subject to the California Environmental Quality Act pursuant to Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations; DEV2024-00068; introduced at the Council meeting of May 13, 2025; Item No. 24]. May 29, 2025 Item #18
20250529 Item 6. Approve Contract MA# 106-498492 with Ocean Blue Environmental Services, Inc., in a total cumulative amount not to exceed $250,000 plus applicable tax and a 20% contingency fee, for on-call environmental clean-up services effective through March 26, 2027; and authorize the Purchasing Agent to execute documents related to the contract, in accordance with Cooperative Contract MA# 080-22010269 between County of Orange and Ocean Blue Environmental Services, Inc. May 29, 2025 Item #6
20250529 Item 4. Approve the 2025-2028 Workforce Innovation and Opportunity Act Unified Local and Regional Four-Year Plans and authorize the Mayor to sign the plans and modifications thereto, and related documents. May 29, 2025 Item #4
20250529 Item 19. Approve an Attorney Services and Consulting Agreement with Arif Alikhan, Esq. and Alikhan Insights, LLC, in an amount not to exceed $400,000, for services of an attorney-consultant to analyze the practices, processes, and protocols of the Anaheim Police Department and develop a program and strategy to ensure compliance with the principals of Constitutional Policing and Procedural Justice, for a one year term with four one-year optional renewals; and authorize the Chief of Police, or designees, to execute and administer the agreement and any renewal options and amendments that do not change the contract amount. May 29, 2025 Item #19
20250529 Closed Session Item 3. 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 (A copy of the claim against the City is included in the agenda packet and available for review by contacting the City Clerk’s Office and on-line electronically with the agenda at: www.anaheim.net/councilagendas.) May 29, 2025 Closed Session Item #3
20250529 Item 8. Authorize the Purchasing Agent, or designee, to issue a purchase order to Bentley Mills, Inc., in the amount of $133,110, for the purchase of carpet tiles for the Anaheim Convention Center, in accordance with Invitation for Bids No. 515-208736-AH. May 29, 2025 Item #8
20250529 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Sylvia Reymacher v. City of Anaheim, et al.; OCSC Case No. 30-2023-01362381 May 29, 2025 Closed Session Item #1
20250529 Closed Session Item 4. 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: (1) American Federation of State, County, and Municipal Employees (General Management, Professional/Technical, and Confidential Units); (2) Anaheim Firefighters Association, Local 2899; (3) Anaheim Municipal Employees Association (General, Clerical, and Part-Time Units); (4) Anaheim Municipal Employees Association, Police Cadet Unit; (5) Anaheim Police Association; (6) Anaheim Police Management Association; (7) International Brotherhood of Electrical Workers (IBEW), Local 47; (8) IBEW, Local 47 Part-Time Service Employees; (9) International Brotherhood of Electrical Workers, Local 47 (Professional Management and Part-Time Management Units); (10) Service Employees’ International Union, United Service Workers West; (11) Teamsters, Local 952 May 29, 2025 Closed Session Item #4
20250529 Item 17. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Director of Public Works or designee to submit an application to the Orange County Transportation Authority (OCTA) for funds for the Environmental Cleanup, Tier 1 grant Program under Orange County Local Transportation Ordinance No. 3 for the Stormwater Catch Basin Screen Installation Project Phase 6 and if awarded, authorizing the acceptance of such grant funds on behalf of the City and amending the budget for fiscal year accordingly and determine that these actions are exempt from the California Environmental Quality Act (CEQA) pursuant to Guideline Section 15303 [installation of trash capture devices in storm drain catch basins; grant funds in the amount of $272,146, with $68,036 local match]. May 29, 2025 Item #17
20250529 Item 15. Approve a Right of Entry and License Agreement (ACES Interim Housing Project), in substantial form, with Mariposa Women and Family Center, in the annual license amount of $1.00 plus site preparation costs, for the operation of the former Crown Motel located at 1136 North La Palma Park Way as interim housing for a one year term with two one-year optional renewals; authorize the City Manager, or designee, to execute and administer the agreement; and authorize de minimis changed that do not substantially change the terms and conditions of the agreement, as determined by the City Attorney’s Office. May 29, 2025 Item #15
20250529 Item 10. Approve Master Agreement MA# 106-498528 with Vacate Termite & Pest Elimination Company, Inc., in an annual amount of $350,000 plus a 20% contingency, for citywide pest control management services, commencing June 10, 2025 for a one year term, with four one-year optional renewals, for a total cumulative amount not to exceed $1,750,000; and authorize the Purchasing Agent to execute all necessary contractual documents related to the agreement, in accordance with Regional Cooperative Agreement Contract No. 017-25010023 between the County of Orange and Vacate Termite & Pest Elimination Company, Inc. May 29, 2025 Item #10
20250529 Item 3. 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 in April 2025. May 29, 2025 Item #3
20250529 Item 5. Approve Contract MA# 106-498490 with EMTS, Inc., dba Elite Maintenance & Tree Services, in an initial amount of $51,614.60, for landscape maintenance services at Anaheim Police Department, Anaheim Fire and Rescue, and City Library sites, for a one year term with four oneyear optional renewals, for a total cumulative amount not to exceed $278,326.48 plus a 30% contingency per year to address unforeseen service needs, and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents and to exercise the renewal options as appropriate, in accordance with Invitation for Bids No. 213-288197-AH. May 29, 2025 Item #5
20250529 Item 9. Waive the sealed bid requirement of Council Policy 4.0 and approve Contract MA# 106-498520 with Western Extrication Specialists, Inc., in a total cumulative amount not to exceed $500,000 inclusive of applicable taxes and fees (projected cost for initial year is $100,000), for the purchase, repair, and maintenance of firefighting equipment for the Anaheim Fire and Rescue Department for a one year term with four one-year optional renewals; and authorize the Purchasing Agent to execute all documents related to contract. May 29, 2025 Item #9
20250529 Item 14. Approve five Workforce Innovation and Opportunity Act Occupational Training Agreements for the provision of Occupational Skills Training for the provision of occupational skills training each for a two year term expiring June 30, 2027; and authorize the Director of Housing and Community Development to execute and the Workforce Development Manager, or designee, to administer the agreements [E.Cubics, LLC dba QBICS Career College (not to exceed $50,000); KD Education, LLC dba Healthstaff Training Institute (not to exceed $75,000); Brownson Technical School, Inc. (not to exceed $100,000); America Truck Driving School, Inc. (not to exceed $150,000); and QuickStart Academy, Inc. dba Career Development Solutions (not to exceed $150,000)]. May 29, 2025 Item #14
20250529 Item 11. Award the contract to the lowest responsible bidder, Ramona, Inc., in the amount of $716,625, for the Citywide Sanitary Sewer Improvement Project on Brookhurst Street North of Lincoln Avenue Project; 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; determine that the Project is categorically exempt under the California Environmental Quality Act pursuant to Class 2, Section 15302 (c) (Replacement or Reconstruction) of Title 14 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions. May 29, 2025 Item #11
20250529 Item 12. Approve the Animal Care Notice of Intent with the County of Orange, in an estimated cost of $5,447,473 plus a 10% contingency, for animal care and shelter services for the period of July 1, 2025 through June 30, 2026. May 29, 2025 Item #12
20250529 Item 20. Approve the Anaheim Tourism Improvement District Fiscal Year 2023/2024 Annual Reports for Marketing and Transportation Component Funds. May 29, 2025 Item #20
20250529 Item 2. Approve recognitions recognizing Michele Richards’ retirement as Chief Executive Officer of the Orange County Fair & Event Center; WISEPlace on their grand opening of a new permanent supportive housing project in Orange County that serves unaccompanied women; and the Team Kids Pilot Program for its commitment to positive youth development through collaboration with public safety professionals, including police officers and firefighters. May 29, 2025 Item #2
20250529 Item 7. Approve Contract MA# 106-498529 with Cowboy Concealments, LLC, in an amount not to exceed $179,000, for the purchase of six solar-powered surveillance camera trailers for the Anaheim Public Utilities and Public Works Departments, for a one year term with four one-year optional renewals, and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents and to exercise the renewal options as appropriate. May 29, 2025 Item #7
20250529 Item 16. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting the FY 2025-26 Project List for the Road Repair and Accountability Act of 2017. Authorize the Director of Public Works to submit the FY 2025/26 Project List to the California Transportation Commission for eligibility to receive Road Maintenance and Rehabilitation Account funds. May 29, 2025 Item #16
20250529 Item 13. Approve an agreement with Hoag Clinic, dba Hoag Executive Health, in an annual average amount of $331,150 plus annual 10% contingency for as-needed extra services, to provide an Annual Fitness & Medical Examination Program for a three year term with two one-year optional renewals, for a total cumulative amount not to exceed $1,655,750; and authorize the Fire Chief, or designees, to execute the agreement and related documents, including any cost-neutral amendments and any documents and to take the necessary actions to implement, fund, and administer the agreement. May 29, 2025 Item #13
20250513 Item 26. ORDINANCE NO. 6609 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM; amending Chapters 18.06 (Multiple-Family Residential Zones), 18.10 (Industrial Zone), 18.14 (Public and Special-Purpose Zones), 18.20 (Platinum Triangle Mixed Use (PTMU) Overlay Zone), 18.24 (South Anaheim Boulevard Corridor (SABC) Overlay Zone), 18.38 (Supplemental Use Regulations), 18.42 (Parking and Loading), 18.70 (Final Plan Reviews), 18.90 (General Provisions), 18.92 (Definitions), 18.120 (Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1) Zoning and Development Standards), 18.122 (Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards), rescinding Chapters 18.30 (Downtown Mixed Use (DMU) Overlay Zone) and 18.32 (Mixed Use (MU) Overlay Zone); adding new Chapters 18.12 (Mixed-Use Zones) and 18.39 (Multiple-Family and Mixed-Use Objective Design Standards) of Title 18 (zoning) of the Anaheim Municipal Code; Adjustment No. 16 to the Anaheim Canyon Specific Plan No. 2015-1; Adjustment No. 11 to the Beach Boulevard Specific Plan No. 2017-1 [implementing in part the 2021-2029 Housing Element Rezone Program and Housing Element Policy Program for actions identified for completion by June 2025; Development Application No. 2021-00223; Introduced at the Council meeting of April 22, 2025; Public Hearing Item No. 23]. ORDINANCE NO. 6610 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending the Zoning Map referred to in Title 18 of the Anaheim Municipal Code relating to Zoning (DEV2021-00223) [Introduced at the Council meeting of April 22, 2025; Public Hearing Item No. 23]. May 13, 2025 Item #26
20250513 Item 28. Receive a progress report on Strategic Plan Anaheim 2024-2034 and provide staff direction as needed [Continued from the Council meeting of April 22, 2025, Item No. 18]. MOTION: May 13, 2025 Item #28
20250513 Item 22. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM initiating proceedings for the annual levy of assessments in, and accepting an Assessment Engineer’s Report for, the Anaheim Resort Maintenance District [Fiscal Year 2025- 26]. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM declaring its intention to provide for an annual levy and collection of assessments in the Anaheim Resort Maintenance District, and setting a time and place for public hearing thereon [Fiscal Year 2025-26; Public Hearing scheduled for Council meeting of June 17, 2025]. 6 May 13, 2025 May 13, 2025 Item #22
20250513 Item 23. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a letter of understanding between the Anaheim Police Association and the City of Anaheim addressing holiday pay. May 13, 2025 Item #23
20250513 Item 21. Approve a Right of Entry and License Agreement with Access California Services to provide additional parking spaces at 1116 Swan Street (adjacent to their existing lease of the building and facilities located at 300 W. Carl Karcher Way), with an annual fee of $1.00 per year for a term of five years with two five-year optional renewals; and authorize the Community Services Director, or designee, to execute the agreement and related documents and to take the necessary actions to implement and administer the agreement. May 13, 2025 Item #21
20250513 Item 20. Approve the Second Amendment to Waste Disposal Agreement with the County of Orange extending the term of the agreement through June 30, 2026 and increase the disposal fee to $43.76 per ton; and authorize the Director of Public Works, or designee, to execute the amendment and related documents and to take the necessary actions to implement and administer the amended agreement. May 13, 2025 Item #20
20250513 Item 11. Appoint an ex officio, non-voting member to the Parks and Recreation Commission, term to expire May 13, 2029 [Anaheim Elementary School District, Juan Gabriel Alvarez]. May 13, 2025 Item #11
20250513 Item 2. RESOLUTION NO. A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ANAHEIM PUBLIC FINANCING AUTHORITY amending the dates and times for regular meetings of the Authority for the 2025 calendar year and rescinding Resolution No. APFA-2024- 003 (rescheduling the meeting of May 20 to May 27, 2025). Adjourn the Anaheim Public Financing Authority. Reconvene the Anaheim Housing and Public Improvements Authority. 5:00 P.M. – HOUSING AND PUBLIC IMPROVEMENTS AUTHORITY CONSENT CALENDAR: May 13, 2025 Item #2
20250513 Item 12. Approve recognition recognizing Japanese American Korean War Veteran Norio Uyematsu for his work in promoting the stories of Korean War Veterans; and the 40th Anniversary of the Anaheim Hills Rotary Club. May 13, 2025 Item #12
20250513 Item 13. Approve Contract MA# 106-498482 with HPS West, Inc. for the as-needed purchase of water meters for the Anaheim Public Utilities Department for a one year term with four one-year optional renewals, for a total cumulative amount not to exceed $1,197,456.61, plus applicable taxes; and authorize the Purchasing Agent to execute all necessary contractual documents related to the agreement in accordance with Bid #SY2500886. May 13, 2025 Item #13
20250513 Item 5. Approve a Professional Services Agreement with AMA Consulting Group, LLC, in an amount not to exceed $300,000, for process documentation and training development for the Housing Choice Voucher program, for a two year term ending May 31, 2027 with two one-year optional renewals, and authorize the Executive Director to execute and administer the agreement. May 13, 2025 Item #5
20250513 Item 4. RESOLUTION NO. A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AND PUBLIC IMPROVEMENTS AUTHORITY amending the dates and times for regular meetings of the Authority for the 2025 calendar year and rescinding Resolution No. AHPIA-2024-005 (rescheduling the meeting of May 20 to May 27, 2025). 3 May 13, 2025 Adjourn the Anaheim Housing and Public Improvements Authority. Reconvene the Anaheim Housing Authority. 5:00 P.M. - HOUSING AUTHORITY CONSENT CALENDAR: May 13, 2025 Item #4
20250513 Item 16. Approve Amendment Number One (1) to Contract MA# 106-498192 with Ortiz Custom Upholstery, Inc. to increase the annual not to exceed amount from $67,000 to $130,000, for a cumulative amount not to exceed $650,000 over the term of the contract, including four one-year optional renewals, for the purchase of as-needed modular furniture repair services for the Anaheim Convention Center; and authorize the Purchasing Agent, or designee, to execute all documents necessary to implement this amendment and future renewals. 5 May 13, 2025 May 13, 2025 Item #16
20250513 Item 14. Approve Contract MA# 106-498467 with Diamond Environmental Services LP, in an annual amount not to exceed $185,000 plus a 20% contingency, for as-needed rental of portable restrooms, showers, temporary fencing, and other related services for a one year term with two one-year optional renewals, for a total cumulative amount not to exceed $555,000; and authorize the Purchasing Agent to execute all necessary contractual documents related to the agreement in accordance with Regional Cooperative Agreement Contract Number 017-23010021 between the County of Orange and Diamond Environmental Services LP. May 13, 2025 Item #14
20250513 Item 6. RESOLUTION NO. A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AUTHORITY declaring certain Authority-owned real property located at 1301 North Anaheim Boulevard and 401 West Carl Karcher Way (APN 073-083-34, -38, -41, and -42), as exempt surplus land; directing the Executive Director to follow the procedures set forth in the Surplus Land Act, California Government Code Sections 54220, et seq.; making certain findings under the California Environmental Quality Act; and authorizing certain other actions. May 13, 2025 Item #6
20250513 Item 29. Receive a presentation regarding programs and services for Seniors and Older Adults offered by the Community Services Department [informational item]. May 13, 2025 Item #29
20250513 Item 15. Approve Contract MA# 106-498509 with Convergint Technologies LLC, i) in an annual amount not to exceed $100,000 with total not to exceed amount of $400,000 for the Anaheim Convention Center; and (ii) in an annual amount not to exceed $250,000 with total not to exceed amount of $400,000 for Anaheim Public Utilities, for the as-needed purchase of facility technology integration & security system services for a combined total amount not to exceed $800,000, effective through February 18, 2029; and authorize the Purchasing Agent to execute all necessary contractual documents related to the agreement in accordance with Cooperative Sourcewell Master Agreement #121024 between Sourcewell and Convergint Technologies LLC. May 13, 2025 Item #15
20250513 Closed Session Item 1. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organizations: Anaheim Fire Association and Anaheim Municipal Employees Association May 13, 2025 Closed Session Item #1
20250513 Item 17. Approve the Amended and Restated Agreement, in substantial form, with the Anaheim/Orange County Visitor & Convention Bureau dba Visit Anaheim authorizing Visit Anaheim to provide the services necessary to promote Anaheim as a premier tourist and trade show/convention destination, with additional oversight by the City, with compensation paid to Visit Anaheim by the City set at an amount of 75% of the net Anaheim Tourism Improvement District assessments collected monthly by the City (the ATID assessment is equal to two percent (2%) of the nightly room rate), for a three-year term which will automatically renew annually unless the agreement is terminated pursuant to Section 21 of the agreement; authorize de minimis changes to the agreement that do not substantially change the terms and conditions as determined by the City Attorney’s Office; and authorize the Executive Director of the Convention, Sports & Entertainment Department to execute any other related documents and to take the necessary actions to implement and administer the agreement [Continued from the Council meeting of April 22, 2025, Item No.13]. May 13, 2025 Item #17
20250513 Item 8. RESOLUTION NO. A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AUTHORITY amending the dates and times for regular meetings of the Authority for the 2025 calendar year and rescinding Resolution No. AHA-2024-008 (rescheduling the meeting of May 20 to May 27, 2025). 5:00 P.M. PUBLIC HEARING: May 13, 2025 Item #8
20250513 Item 32. Consider appointment to the Housing and Community Development Commission to serve a term ending December 31, 2028. Housing and Community Development Commission District 1 appointment: _________________________ (December 31, 2028) REPORT ON CLOSED SESSION ACTIONS: May 13, 2025 Item #32
20250513 Item 18. Approve Third Amendments to Water Conservation Funding Agreements No. 66637 and No. 70026 with the Metropolitan Water District of Southern California (MWD) to extend the term of each agreement by ten years and to implement administrative updates and clarifications to MWD’s water conservation funding programs; and authorize the Public Utilities General Manager, or designees, to execute the amendments and related documents and to take the necessary or advisable actions to implement and administer the amended agreements. May 13, 2025 Item #18
20250513 Item 30. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM declaring the City’s intent to use the property located at 1251 West Lincoln Avenue for future development of a new fire station. May 13, 2025 Item #30
20250513 Item 24. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM adding Section 18.16.090 (Tobacco Retail Permit) to Title 18 of the Anaheim Municipal Code to establish requirements and procedures for tobacco retail permits, impose regulations on tobacco retailers, prohibit the sale of illegal items and activities, and authorize inspections and enforcement to ensure compliance with federal, state, and local laws [includes determination that the proposed amendments are not subject to the California Environmental Quality Act pursuant to Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations; DEV2024-00068]. May 13, 2025 Item #24
20250513 Item 25. ORDINANCE NO. 6608 (ADOPTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Chapter 6.40 (Fireworks) of the Anaheim Municipal Code to add provisions imposing host liability [includes determination that the ordinance is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378 of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3, because it has no potential for resulting in physical change to the environment, directly or indirectly); Introduced at the Council meeting of April 22, 2025; Item No. 22]. May 13, 2025 Item #25
20250513 Item 31. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the dates and times for regular meetings of the Anaheim City Council for the 2025 calendar year and rescinding Resolution No. 2024-107 (rescheduling the meeting of May 20 to May 27, 2025). May 13, 2025 Item #31
20250513 Item 19. Approve the First Amendment to Agreement with Prehospital Med LLC for physician supervisor services, extending the agreement for one additional one-year term and increasing the annual compensation to $48,200; and authorize the Fire Chief, or designees, to execute the amendment and related documents. May 13, 2025 Item #19
20250513 Item 9. Withdrawn by staff. A Public Hearing of the Anaheim Housing Authority regarding an option agreement for ground lease, preliminary award letter, an inducement resolution related to the Authority’s issuance of multifamily housing revenue bonds for real property generally located at 1515 S. Calle del Mar in the City of Anaheim for the re-syndication and operation of the Hermosa Village Phase III Affordable Rental Housing Project. Adjourn the Anaheim Housing Authority. May 13, 2025 Item #9
20250422 Item 13. Approve the Amended and Restated Agreement, in substantial form, with the Anaheim/Orange County Visitor & Convention Bureau dba Visit Anaheim authorizing Visit Anaheim to provide the services necessary to promote Anaheim as a premier tourist and trade show/convention destination, with additional oversight by the City, with compensation paid to Visit Anaheim by the City set at an amount of 75% of the net Anaheim Tourism Improvement District assessments collected monthly by the City (the ATID assessment is equal to two percent (2%) of the nightly room rate), for a three-year term which will automatically renew annually unless the agreement is terminated pursuant to Section 21 of the agreement; 5 April 22, 2025 authorize de minimis changes to the agreement that do not substantially change the terms and conditions as determined by the City Attorney’s Office; and authorize the Executive Director of the Convention, Sports & Entertainment Department to execute any other related documents and to take the necessary actions to implement and administer the agreement. April 22, 2025 Item #13
20250422 Item 12. Approve the First Amendment to Agreement with Lyons Security Service, Inc. to increase the initial annual not to exceed amount from $475,000 to $650,000, and the total contract not to exceed amount from $2,000,000 to $3,000,000, for the collection, storage, and release of abandoned property and property removed from public spaces for safekeeping; authorize the Chief of Police, or designee, to execute the First Amendment; and increase the Anaheim Police Department’s Fiscal Year 2024/25 General Fund budget by $175,000. April 22, 2025 Item #12
20250422 Item 10. Approve a Second Amendment to Agreement with Bell Event Services Inc. to increase the not to exceed amount from $90,000 to $270,000, for sound and lighting technician services at City- owned facilities, for the six year term. April 22, 2025 Item #10
20250422 Item 11. Waive Council Policy 4.1 and approve an agreement with Wittman Enterprises, LLC to provide emergency medical services billing services for a five year term commencing on May 1, 2025, with compensation based on a percentage of collections received from net collected revenues; and authorize the Fire Chief, or designees, to execute the agreement and any related documents, including any cost-neutral amendments and any documents contemplated by the agreement, and to take the necessary or advisable actions to implement, fund, and administer the agreement. April 22, 2025 Item #11
20250422 Item 15. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a Letter of Understanding between the Anaheim Police Management Association and the City of Anaheim to extend the December 27, 2019 through June 30, 2025 Memorandum of Understanding, and amending Resolution No. 2021-088 [extending through June 30, 2026 and approving the proposed rates of compensation and revised terms and conditions]. Increase the Police Department’s Fiscal Year 2024/25 budget in the amount of $94,700. April 22, 2025 Item #15
20250422 Item 14. Approve a hiring incentive to attract qualified lateral Police Dispatcher II candidates, effective April 22, 2025 through July 1, 2026. April 22, 2025 Item #14
20250422 Item 16. ORDINANCE NO. 6605 (ADOPTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Section .030 of Chapter 1.05 of Title 1 of the Anaheim Municipal Code [establishes the rules for administering the City’s personnel system, including classified and exempt service positions; Introduced at the Council meeting of March 25, 2025; Item No. 23]. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM establishing the Firefighter Trainee job classification, rate of compensation, and pay policies. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the personnel rules and policies covering non-represented full-time and part-time employees, and repealing Resolution Nos. 2024-079 and 2025-002 [related to Firefighter Trainee classification and other clarifying language]. April 22, 2025 Item #16
20250422 Item 19. Consider appointment to Housing and Community Development Commission to serve a term ending December 31, 2028. Housing and Community Development Commission District 5 appointment: ___________________________ (December 31, 2028) April 22, 2025 Item #19
20250422 Item 18. Receive a progress report on Strategic Plan Anaheim 2024-2034 and provide staff direction as needed. MOTION: ___________ 6 April 22, 2025 April 22, 2025 Item #18
20250422 Item 20. Establish the Girls in Government event as a city-led initiative to provide girls with an engaging, hands-on opportunity to explore leadership, governance, and civic involvement; and authorize the City Manager, or designees, to take the necessary actions to implement and administer the event. MOTION: ___________ April 22, 2025 Item #20
20250422 Item 21. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM in support of Assembly Bill 63 “Loitering with Intent to Commit Prostitution.” April 22, 2025 Item #21
20250422 Item 23. DEVELOPMENT APPLICATION NO. 2021-00002 (2021-2029 HOUSING ELEMENT) DEVELOPMENT APPLICATION NO. 2021-00223 (GENERAL PLAN FOCUSED UPDATE) FINAL PROGRAM ENVIRONMENTAL IMPACT REPORT (FPEIR) NO. 356; AND MITIGATION MONITORING PROGRAM NO. 394 CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) SECTION 15061(B)(3) PROJECT LOCATION: Citywide. REQUEST:  City-initiated General Plan Amendments to update and adopt the following: o Adopt the 2021-2029 Housing Element (Sixth Cycle) o Update General Plan Land Use (including an amendment to Figure LU-4 Land Use Map) and Circulation Elements o Adopt a new Environmental Justice Element  Amendments to Title 18 (Zoning) of the Anaheim Municipal Code (Code) modifying: o Chapter 18.06 (Multiple-Family Residential Zones) o Chapter 18.10 (Industrial Zone) o Chapter 18.14 (Public and Special-Purpose Zones) o Chapter 18.20 (Platinum Triangle Mixed Use (PTMU) Overlay Zone) o Chapter 18.24 (South Anaheim Boulevard Corridor (SABC) Overlay Zone) o Chapter 18.38 (Supplemental Use Regulations) o Chapter 18.42 (Parking and Loading) o Chapter 18.70 (Final Plan Reviews) o Chapter 18.90 (General Provisions) o Chapter 18.92 (Definitions) o Chapter 18.120 (Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1) Zoning and Development Standards) o Chapter 18.122 (Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards) o Rescinding Chapters 18.30 (Downtown Mixed Use (DMU) Overlay Zone) and 18.32 (Mixed Use (MU) Overlay Zone) o Adding new Chapters 18.12 (Mixed-Use Zones) and 18.39 (Multiple-Family and Mixed-Use Objective Design Standards)  Zoning Reclassification amending the Zoning Map to remove the Mixed-Use Overlay and Downtown Mixed-Use Overlay  Corresponding amendment to the Platinum Triangle Master Land Use Plan (PTMLUP) to increase the overall amount of residential development in the Platinum Triangle to 24,785 dwelling units, add 2,056 dwelling units of residential development in the Office District; establish the Sunkist-Lewis District with 2,543 dwelling units; increase the amount of residential development in the Katella District to 6,735 dwelling units; and revise maps, figures, text, and tables throughout the document to reflect the proposed increase in residential development in the Platinum Triangle; and  Adjustment No. 16 to the Anaheim Canyon Specific Plan No. 2015-1 and Adjustment No. 11 to the Beach Boulevard Specific Plan No. 2017-1. ENVIRONMENTAL DETERMINATION: The City Council will consider whether to certify Final Program Environmental Impact Report (FPEIR) No. 356, adopt Findings of Fact, a Statement of Overriding Considerations and Mitigation Monitoring Program (MMP) No. 394, and determine FPEIR No. 356 and MMP No. 394 is the appropriate environmental documentation for the General Plan Amendments to update the General Plan Land Use and Circulation Elements, and adopt a new Environmental Justice Element, and associated actions, under the California Environmental Quality Act. FPEIR No. 356, which includes responses to comments on the Draft PEIR, is available for public review at Anaheim.net/876/Environmental-Documents. The City Council will also consider whether the proposed General Plan Amendment to adopt the 2021- 2029 Housing Element is exempt from the requirements to prepare additional environmental documentation per California Environmental Quality Act (CEQA) Guidelines, Section 15061(b)(3). ACTION TAKEN BY THE PLANNING COMMISSION: Recommended that the City Council approve and adopt the proposed General Plan Amendment to adopt the 2021-2029 Housing Element (DEV2021-00002) (Resolution No. PC2025-005). VOTE: 7-0 (Chairperson Walker and Commissioners Abdulrahman, Castro, Kelly, Lieberman, Perez, and Tran-Martin voted yes) (Planning Commission meeting of March 10, 2025). Recommended that the City Council certify Final Program Environmental Impact Report (FPEIR) No. 356 and adopt Findings of Fact, a Statement of Overriding Considerations, and Mitigation Monitoring Program No. 394 for the General Plan Focused Update and related actions (Resolution No. PC2025-007) and approve and adopt a proposed General Plan Amendment amending the Land Use and Circulation Elements, and adopting the Environmental Justice Element (Resolution No. PC2025-008). VOTE: 6-0 (Vice-Chairperson Tran-Martin and Commissioners Abdulrahman, Castro, Kelly, Lieberman, and Perez voted yes; Chairperson Walker absent) (Planning Commission meeting of March 24, 2025). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM certifying Final Program Environmental Impact Report No. 356 and adopting Findings of Fact, a Statement of Overriding Considerations, and Mitigation Monitoring Program No. 394 for the General Plan focused update and related actions (DEV2021-00223). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the General Plan Housing, Land Use, and Circulation Elements and adopting the Environmental Justice Element (DEV2021-00002 & DEV2021-00223). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Chapters 18.06 (Multiple-Family Residential Zones), 18.10 (Industrial Zone), 18.14 (Public and Special-Purpose Zones), 18.20 (Platinum Triangle Mixed Use (PTMU) Overlay Zone), 18.24 (South Anaheim Boulevard Corridor (SABC) Overlay Zone), 18.38 (Supplemental Use Regulations), 18.42 (Parking and Loading), 18.70 (Final Plan Reviews), 18.90 (General Provisions), 18.92 (Definitions), 18.120 (Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1) Zoning and Development Standards), 18.122 (Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards), rescinding Chapters 18.30 (Downtown Mixed Use (DMU) Overlay Zone) and 18.32 (Mixed Use (MU) Overlay Zone); adding new Chapters 18.12 (Mixed-Use Zones) and 18.39 (Multiple-Family and Mixed-Use Objective Design Standards) of Title 18 (Zoning) of the Anaheim Municipal Code; Adjustment No. 16 to the Anaheim Canyon Specific Plan No. 2015-1; Adjustment No. 11 to the Beach Boulevard Specific Plan No. 2017-1 [Implementing in part the 2021-2029 Housing Element Rezone Program and Housing Element Policy Program for actions identified for completion by June 2025] (Development Application No. 2021-00223). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the zoning map referred to in title 18 of the Anaheim Municipal Code relating to Zoning (DEV2021-00223). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the Platinum Triangle Master Land Use Plan, and making findings in connection therewith (Development Application No. 2021-00223). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting the East Anaheim Master Plan of Sanitary Sewers Addendum dated August 2024. REPORT ON CLOSED SESSION ACTIONS: April 22, 2025 Item #23
20250422 Item 22. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Chapter 6.40 (Fireworks) of the Anaheim Municipal Code to add provisions imposing host liability [includes determination that the ordinance is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378 of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3, because it has no potential for resulting in physical change to the environment, directly or indirectly)]. April 22, 2025 Item #22
20250422 Item 9. Approve the Agreement for Sale of Property and Joint Escrow Instructions, in substantial form, with Anaheim East Vermont, LLC, a California Limited Liability Company for the acquisition of real property located at 514-522 E. Vermont Avenue; authorize the Public Works Director to execute the agreement, and all other related documents, including the Certificate of Acceptance of Interest in Real Property and to take such actions as are necessary to implement and administer the agreement; authorize de minimis changes to the agreement that do not substantially change the terms and conditions as determined by the City Attorney’s Office; authorize the City Clerk to cause said Certificate of Acceptance of Interest in Real Property to be released to the authorized escrow agent for the recording of the Grant Deed in the Office of the County Recorder of Orange County; increase the Public Works Department’s Fiscal Year 2024/25 expenditure budget by $9,400,000 for the Sanitation Fund and $9,400,000 for the Wastewater Fund and Anaheim Public Utilities’ Electric Fund budget by $3,200,000; and find that the above actions are exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15004(b)(2)(A) and 15061(b)(3) of the CEQA Guidelines. April 22, 2025 Item #9
20250422 Item 8. Award the construction contract to the lowest responsible bidder, Onyx Paving Company, Inc., in the amount of $12,345,000, for the construction of the Residential Street Improvement Project – Juno & Norma – Group 18; authorize the Director of Public Works to execute the contract and any other related documents, and to take such actions as are necessary to implement and administer the contract; determine that the Project is categorically exempt from California Environmental Quality Act pursuant to Sections 15301, Class 1, and 15302, Class 2, of Title 14 of the California Code of Regulations; and authorize and direct the Finance Director to execute the Escrow Agreement pertaining to contract retentions. April 22, 2025 Item #8
20250422 Item 2. This is a joint public hearing of the Anaheim Housing Authority and the Anaheim City Council, in accordance with Section 147(f) of the Internal Revenue Code of 1986, regarding the issuance by the Anaheim Housing Authority of its multifamily housing revenue bonds, in an aggregate principal amount not to exceed $13,105,723, in order to assist with cost overruns for the Tampico Motel Conversion (a 32-unit permanent supportive rental housing development) located at 151 S. Cenpla Way (formerly 120 S. State College Blvd.). City Council Action: 2-A. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM pursuant to Section 147(f) of the Internal Revenue Code of 1986 approving the issuance of bonds by the Anaheim Housing Authority for the Tampico Motel Conversion. 3 April 22, 2025 Housing Authority Action: 2-B. RESOLUTION NO. A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AUTHORITY authorizing the execution and delivery of its multifamily housing revenue note in one or more series in a cumulative and aggregate principal amount not to exceed $13,105,723 for the purpose of financing the acquisition and rehabilitation of the Tampico Motel Conversion Multifamily Rental Housing Project; approving and authorizing the execution and delivery of any and all documents necessary to execute and deliver the note, substantially in the form approved hereby, complete the transaction and implement this resolution, and ratifying and approving any action heretofore taken in connection with the note. CONSENT CALENDAR: April 22, 2025 Item #2
20250422 Item 6. Authorize the City Manager to cast a "Yes" vote for the Santiago Geologic Hazard Abatement District (SGHAD) assessment to fund ongoing operations and maintenance of the landslide mitigation system, at the SGHAD public hearing scheduled for May 12, 2025. April 22, 2025 Item #6
20250422 Item 7. Award a construction contract to the lowest responsible bidder, PAR Western Line Contractors, LLC, in the amount of $6,879,030 plus a 10% contingency, for the Overhead Electric Reliability Improvement Project Fiscal Year 2024/25 at various locations; authorize the Director of Public Works, or designees, to execute the contract and any other related documents, including any cost-neutral amendments of the contract and any documents contemplated by the contract, and to take such actions as are necessary, required, or advisable to implement and administer the contract; determine that the Project is categorically exempt from the California Environmental Quality Act pursuant to Sections 15301(b), 15302(c) and (d), and 15303 of Title 14 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions in accordance with Public Contract Code Section 22300. 4 April 22, 2025 April 22, 2025 Item #7
20250422 Item 5. Receive, file, with the possibility of discussion, the list of Professional Services Agreements authorized by the City Manager and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment in March 2025. April 22, 2025 Item #5
20250422 Item 4. Approve recognition recognizing IBEW Locals 47 and 441 for their volunteer work at the Veterans of Foreign War Post 3173. April 22, 2025 Item #4
20250408 Closed Session Item 3. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Grandma’s House of Hope v. City of Anaheim, et al, Orange County Superior Court Case No. 30-2022-01241823 April 08, 2025 Closed Session Item #3
20250408 Closed Session Item 2. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Jane Doe v. City of Anaheim, et al., USDC Case No. 8:24-CV-1499 JWH (KESx) April 08, 2025 Closed Session Item #2
20250408 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Julie Lynn Hannon v. City of Anaheim, et al., OCSC Case No.: 30-2024- 01374166 April 08, 2025 Closed Session Item #1
20250408 Item 1. Approve the Annual Public Housing Agency Plan for Fiscal Year 2025-2026, the Five-Year Public Housing Agency Plan for Fiscal Years 2025-2029, and the Administrative Plan for Fiscal Year 2025-2026, and authorize the Executive Director, or designee, to execute required certifications and related documents. April 08, 2025 Item #1
20250325 Item 14. Approve the professional services agreement with Dudek, in an amount not to exceed $180,000, for consultant services for the City of Anaheim Wildfire Evacuation Plan; authorize the Public Works Director, or designee, to execute the agreement and to take the necessary, required, or advisable actions to implement and administer the agreement; and increase the Public Works Department’s Fiscal Year 2024/25 revenue and expenditure budgets in the Restricted Transportation Grant funds by $90,000. March 25, 2025 Item #14
20250325 Item 9. Approve Contract Number MA# 106-498373 with Convergint Technologies LLC, in an amount not to exceed $2,986,509.30 plus applicable tax and a 20% contingency fee, for facility technology integration and security system services at electric utility facilities for a three year term; and authorize the Purchasing Agent to execute the contract and related documents in accordance with Cooperative Contract No. R220702 between Region 4 Education Service Center and Convergint Technologies LLC. March 25, 2025 Item #9
20250325 Item 10. Ratify emergency purchase order with Terex USA, LLC, in the amount of $153,841.94, to repair an Anaheim Public Utilities Electric Operations line truck that sustained significant damage while performing electrical operations. March 25, 2025 Item #10
20250325 Item 11. Award the contract to the lowest responsible bidder, Big Ben Inc., in the amount of $4,995,512 for the Rio Vista Street Sanitary Sewer Improvements from Lincoln Avenue to South Street and the Sanitary Sewer Improvements at the Ball Road and Western Avenue Intersection; and the Rio Vista Street Rehabilitation from Lincoln Avenue to Wagner Avenue and Wagner Avenue from Rio Vista Street to Marjan Street Project; 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; determine that the project is categorically exempt from the California Environmental Quality Act pursuant to Class 2, Section 15302 (c) (Replacement or Reconstruction) of Title 14 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions [continued from the Council meeting of March 4, 2025, Item No. 7]. 4 March 25, 2025 March 25, 2025 Item #11
20250325 Item 8. Approve Contract Number MA# 106-498364 with L.N. Curtis and Sons dba Curtis Blue Line, in an amount not to exceed $500,000 plus applicable taxes and fees, for the purchase of law enforcement equipment for the Anaheim Police Department effective until May 26, 2026; and authorize the Purchasing Agent to execute the contract and related documents in accordance with Cooperative Contract No. PS20275 between the League of Oregon Cities and Curtis Blue Line. March 25, 2025 Item #8
20250325 Item 13. Approve a Tender Agreement with United States Fire Insurance Company, corporate surety for Pro-Cal Lighting, Inc. dba Pro-Cal Electrical Lighting, to assume the obligations and complete the Anaheim West Tower Parking Garage EV Charging Project; and authorize the Director of Public Works to execute all documents in furtherance thereof. March 25, 2025 Item #13
20250325 Item 12. Approve two Passthrough Agreements with the Anaheim Transportation Network, i) in an amount not to exceed $2,010,000, toward the purchase of battery-electric buses for the term expiring June 30, 2027; ii) in an amount not to exceed $305,120, toward the completion of a Needs and Opportunity Study focusing on three census tracts identified as areas of persistent poverty, for the term expiring June 30, 2027; authorize the Director of Public Works, or designee, to execute the agreements and related documents necessary to implement the agreements; and increase the Public Works revenue and expenditure budget in restricted transportation grant funds by $2,315,120 in the appropriate fiscal year [continued from the Council meeting of March 4, 2025, Item No. 10]. March 25, 2025 Item #12
20250325 Item 6. Approve Contract Number MA# 106-498385 with Liquidity Services Operations, LLC for online surplus auction services effective until May 23, 2027; authorize the Purchasing Agent to execute the contract and all necessary documents in accordance with Cooperative MA-017-22010439 between the County of Orange and Liquidity Services Operations, LLC; and initiate a donation program where surplus items can be donated to Anaheim School Districts and 501(c)(3) non- profits that provide services to Anaheim residents. March 25, 2025 Item #6
20250325 Item 23. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving the implementation of a pilot program authorizing Paramedic Special Assignment Pay for Ambulance Operators [effective July 1, 2025 through January 1, 2026, or six (6) months from the start date of the next recruitment, whichever is later]. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Section .030 of Chapter 1.05 of Title 1 of the Anaheim Municipal Code [establishes the rules for administering the City’s personnel system, including classified and exempt service positions]. March 25, 2025 Item #23
20250325 Item 22. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting a Memorandum of Understanding establishing terms and conditions of employment for employees in classifications represented by Teamsters, Local 952 [effective January 1, 2025 through March 1, 2026]. March 25, 2025 Item #22
20250325 Item 7. Approve primary and secondary contractors for Inmate Meal Services at the Anaheim Police Department Detention Center; 1) Contract Number MA# 106-498374 with primary contractor A.J. Sons, Inc. dba Langlois Fancy Frozen Foods for a one year period with four one-year optional renewals, in a five year total cumulative amount not to exceed $425,000; 2) Contract Number MA# 106-498378 with secondary contractor Everytable, PBC for a one year period with four one- year optional renewals, in a five year total cumulative amount not to exceed $150,000; and authorize the Purchasing Agent to execute the contracts and related documents, in accordance with Bid# 309-288179-ER. March 25, 2025 Item #7
20250325 Item 28. Receive an update regarding the Police Department’s street takeover enforcement efforts [informational item]. March 25, 2025 Item #28
20250325 Item 29. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM recognizing the Middle Eastern and North African community and supporting Assembly Bill 91 “MENA Inclusion Act.” 5:30 P.M. PUBLIC HEARING: March 25, 2025 Item #29
20250325 Item 15. Approve a software services agreement with Accelerated Technology Laboratories, LLC for a web-based water quality management software solution including implementation and training services for a one year term with one year optional extensions, in an amount not to exceed $38,380 for one-time start-up costs and an annual amount not to exceed $38,125 with a Consumer Price Index escalator for software subscriptions, plus a 15% contingency for as- needed extra services; and authorize the Public Utilities General Manager, or designees, to execute the agreement and related documents, including any cost-neutral amendments, and any documents contemplated by the agreement and to take the necessary actions to implement, fund, and administer the agreement. March 25, 2025 Item #15
20250325 Item 17. Approve an agreement with Joseph Sakoda, in the amount of $276,282 with an annual 10% contingency for as-needed extra services, to provide a Fitness & Recovery Training Program for a five year term; and authorize the Fire Chief, or designees, to execute the agreement and related documents, including any cost-neutral amendments, and any documents contemplated by the agreement and to take the necessary actions to implement, fund, and administer the agreement. March 25, 2025 Item #17
20250325 Item 16. Approve License Agreement (Number FB2520-24XXX-2327) with the United States Air Force Technical Applications Center for ground-based sensor equipment installation at 425 S. Harbor Boulevard for a five year term; and authorize the Chief of Police to execute the agreement. March 25, 2025 Item #16
20250325 Item 18. Approve the appointment and related Employment Agreement with Heather Allen for the appointment to the position of Planning and Building Director, effective March 28, 2025; and authorize the City Manager to execute and administer the agreement. 5 March 25, 2025 March 25, 2025 Item #18
20250325 Closed Session Item 4. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of California Government Code Section 54956.9 and/or initiation of litigation pursuant to paragraph (4) of subdivision (d) of California Government Code Section 54956.9: One potential case (A copy of the claim against the City is included in the agenda packet and available for review by contacting the City Clerk’s Office and on-line electronically with the agenda at: www.anaheim.net/councilagendas.) March 25, 2025 Closed Session Item #4
20250325 Item 2. Approve recognitions recognizing Anaheim High School’s Girls Water Polo Team for winning CIF Championship; Orange County Conservation Corps for their efforts with the Watershed Protection Mission in Los Angeles County during the recent wildfires; and April as Arts, Culture, & Creativity Month. March 25, 2025 Item #2
20250325 Item 26. ORDINANCE NO. 6604 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending a portion of Ordinance No. 6601, nunc pro tunc, to correct clerical drafting errors pertaining to the amendment of certain sections of the Anaheim Municipal Code [correct a clerical drafting error in Ordinance No. 6601, pertaining to the amendment of Chapter 18.04 (Single-Family Residential Zones) and Chapter 18.114 (Disneyland Resort Specific Plan No. 92- 1(SP92-1) Zoning and Development Standards) of Title 18 (Zoning) of the Anaheim Municipal Code; Introduced at the Council meeting of March 4, 2025; Item No. 14]. March 25, 2025 Item #26
20250325 Item 3. Receive and file the list of Professional Services Agreements authorized by the City Manager in February 2025 and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment in February 2025. March 25, 2025 Item #3
20250325 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Eric Schuster v. City of Anaheim, et al., Riverside Superior Court Case No. CVR12401072 March 25, 2025 Closed Session Item #1
20250325 Item 24. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Section 1.04.960 of Chapter 1.04 of Title 1 to change the name of the Senior Citizen Commission to the Older Adults Commission and repealing Section 13.04.035 of Chapter 13.04 of Title 1 of the Anaheim Municipal Code relating to the Parks and Recreation Commission [including removing reference of a Senior Citizen Advisory Subcommittee of the Parks and Recreation Commission]. 6 March 25, 2025 March 25, 2025 Item #24
20250325 Item 30. Withdrawn by the appellant. PLANNING AND ZONING APPLICATION NO. 2024-00546 PROJECT LOCATION: The approximately 0.19-acre property is located at 402 North Lemon Street, at the northeast corner of Lemon Street and Adele Street. REQUEST: The applicant requests approval of exterior alterations to a Mills Act property to permit and retain the replacement of all wood windows with vinyl windows. This request was denied by the Planning and Building Director. Pursuant to Anaheim Municipal Code Section 18.60.135, appeals of a decision made by the Planning and Building Director are subject to review by the Planning Commission, which was denied. ENVIRONMENTAL DETERMINATION: Pursuant to Section 15270 of the State California Environmental Quality Act (CEQA) Guidelines (California Code of Regulations, Title 14, Chapter 3, Sections 15000-15387), CEQA does not apply to disapproved projects. ACTION TAKEN BY THE PLANNING COMMISSION: Approved Resolution No. PC2025-003, denying the appeal of the Planning and Building Director’s decision to deny the proposed modifications to the Mills Act property, thereby denying Planning and Zoning Application No. 2024-00546. VOTE: 6-1 (Chairperson Walker and Commissioners Castro, Kelly, Lieberman, Perez, and Tran-Martin voted yes; Commissioner Abdulrahman voted no). (Planning Commission meeting of January 27, 2025) Appealed by: Colony Asset Management, William (Bill) Taormina. March 25, 2025 Item #30
20250325 Item 25. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending Section 3.04.140 (License Application) of Chapter 3.04 (General Provisions) of Title 3 (Business Licenses) and Section 17.38.060 (Interest) of Chapter 17.38 (Deferral of Certain Impact Fees) of Title 17 (Land Development and Resources) of the Anaheim Municipal Code and finding and determining that this ordinance is not subject to the California Environmental Quality Act (CEQA) because it will not result in a direct or reasonably foreseeable indirect physical change in the environment because there is no possibility it will have a significant effect on the environment and it is not a project pursuant to CEQA Guidelines Sections 15060(c)(2), 15060(c)(3) and 15378 [amendments to the Anaheim Municipal Code to clarify the business license application process and disclosure requirements for contractors and subcontractors and amend the fee deferral program related to the collection of interest on designated residential development projects]. March 25, 2025 Item #25
20250325 Item 19. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Director of Community Services or designee (“Director”) to accept all grants from KABOOM!, Inc. (“KABOOM!”) on behalf of the City of Anaheim for the installation and maintenance of playground equipment at Maxwell Park, authorizing the Director to execute all required grant documents and amending the budget accordingly [city contribution amount of up to $125,876]. Approve and authorize the Director of Community Services, or designee, to execute the 2025 Playspace Partner Agreement with KABOOM! and act as the agent of the city on all matters concerning the grant programs and accept future stipends and funds received from KABOOM! for maintenance of the playground equipment at Maxwell Park. March 25, 2025 Item #19
20250325 Closed Session Item 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of California Government Code Section 54956.9: Two potential cases March 25, 2025 Closed Session Item #2
20250325 Item 21. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM providing supplemental wage and benefits to city employees called to involuntary active-duty military service with the United States Armed Forces. March 25, 2025 Item #21
20250325 Item 4. Review the 2024 General Plan and Housing Element Annual Progress Reports and direct the Planning and Building Director to submit the reports to the California Department of Housing and Community Development and the Governor’s Office of Planning and Research. March 25, 2025 Item #4
20250325 Item 5. Adopt the 2025-26 Legislative Platform that guides the City’s support of, or opposition to, state and federal legislation and authorize City staff to contact federal and state representatives to advocate for legislative proposals consistent with the goals outlined within the Legislative Platform. 3 March 25, 2025 March 25, 2025 Item #5
20250325 Item 20. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the transfer and expenditure of one million dollars ($1,000,000) of Pro Housing Funds from the Anaheim Local Housing Trust Fund to the Anaheim Housing Authority as part of the Authority’s subsidy to cause construction, completion and operation of a 47-unit intergenerational affordable rental housing project for extremely low income seniors and transitional age youth pursuant to an affordable housing agreement (Intergenerational Senior/Tay Project) between the Authority and Lincoln Beach LP; and making certain other findings in connection therewith [located at 208 S. Beach Boulevard, formerly 130 S. Beach Boulevard]. March 25, 2025 Item #20
20250325 Closed Session Item 3. 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 March 25, 2025 Closed Session Item #3
20250304 Item 4. Remove a member of the Sister City Commission, effective immediately, pursuant to Section 1 .04.396.010 of the Anaheim Municipal Code, due to excessive absences (Juan Carlos Mendez). March 04, 2025 Item #4
20250304 Item 5. Approve recognitions recognizing Joe Baldo as a 2025 Bishop’s Award Honoree at The Orange Catholic Foundation’s 22nd Annual Conference on Business & Ethics for his work with Juvenile Hall and Higher Ground; winners of the Cesar Chavez Day poster contest; Anaheim resident and hotel owner, Ernest Badalian, who will be turning 100 years old; and former Assistant City Attorney Mehtab Sandhu for his judicial appointment to the Orange County Superior Court. March 04, 2025 Item #5
20250304 Item 1. Approve a Professional Services Agreement with CSG Advisors, Inc., in an amount not to exceed $200,000, for on-call housing and financial advisory consulting services to support the Anaheim Housing Authority, for a two year term beginning March 4, 2025, with two one-year optional renewals, and authorize the Executive Director of the Anaheim Housing Authority, or designee, to execute and administer the agreement. March 04, 2025 Item #1
20250304 Closed Session Item 3. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Subdivision (d)(2) of Section 54956.0 of the California Government Code) Name of Case: One potential case. March 04, 2025 Closed Session Item #3
20250304 Closed Session Item 4. AUDIT BY CALIFORNIA STATE AUDITOR’S OFFICE California Government Code Section 54956.75 March 04, 2025 Closed Session Item #4
20250304 Item 17. Consider the recommendation by the Senior Citizen Commission to change the name of the Senior Citizen Commission to Older Adults Commission, and if so desired direct staff to return with an Ordinance to codify the name change. MOTION: REPORT ON CLOSED SESSION ACTIONS: March 04, 2025 Item #17
20250304 Item 11. Approve the Second Amendment to Professional Services Agreement with Jason Addison Smith Consulting Services, Inc., dba JAS Pacific, to increase the contract amount by $500,000, increasing the maximum compensation amount to $2,500,000; approve the First Amendment to Professional Services Agreement with The Code Group, Inc., dba VCA Code, to increase the contract amount by $500,000, increasing the maximum compensation amount to $1,750,000 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. March 04, 2025 Item #11
20250304 Item 16. Consider appointments to certain city Boards and Commissions to serve a term ending December 31, 2028. Public Utilities Board District 1 appointment: ___________________________ (December 31, 2028) Senior Citizen Commission District 5 appointment: ___________________________ (December 31, 2028) 5 March 4, 2025 March 04, 2025 Item #16
20250304 Item 9. Approve the Agreement with City of Garden Grove, in an amount not to exceed $105,000, for Anaheim’s pro-rata share for the construction and administration of Anaheim’s portion of the Chapman Avenue Rehabilitation from Harbor Boulevard to Somerset Place, and authorize the Director of Public Works, or designee, to execute the agreement and related documents and to take the necessary actions to implement and administer the agreement. March 04, 2025 Item #9
20250304 Item 14. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending a portion of Ordinance No. 6601, nunc pro tunc, to correct clerical drafting errors pertaining to the amendment of certain sections of the Anaheim Municipal Code [correct a clerical drafting error in Ordinance No. 6601, pertaining to the amendment of Chapter 18.04 (Single-Family Residential Zones) and Chapter 18.114 (Disneyland Resort Specific Plan No. 92- 1(SP92-1) Zoning and Development Standards) of Title 18 (Zoning) of the Anaheim Municipal Code]. March 04, 2025 Item #14
20250304 Item 7. Award the contract to the lowest responsible bidder, Big Ben Inc., in the amount of $4,995,512 for the Rio Vista Street Sanitary Sewer Improvements from Lincoln Avenue to South Street and the Sanitary Sewer Improvements at the Ball Road and Western Avenue Intersection; and the Rio Vista Street Rehabilitation from Lincoln Avenue to Wagner Avenue and Wagner Avenue from Rio Vista Street to Marjan Street Project; 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; determine that the project is categorically exempt from the California Environmental Quality Act pursuant to Class 2, Section 15302 (c) (Replacement or Reconstruction) of Title 14 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions. March 04, 2025 Item #7
20250304 Item 6. Approve the Third Substantial Amendment to the Fiscal Year 2021-22 Annual Action Plan allocating $367,398 in Housing Opportunities for Persons With AIDS funds to Facility-Based Housing Development activities; approve the First Substantial Amendment to the Fiscal Year 2024-25 Annual Action Plan allocating $3,000,000 in HOME Investment Partnerships Program funding to Housing Development activities and $250,000 in Community Development Block Grant funding to a Multi-Family Garage Conversion Project; and designate the Director of Housing & Community Development as the Certifying Official authorized to execute all documents related to the administration, management, and implementation of the funding. March 04, 2025 Item #6
20250304 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Jason Barr v. Eric Chavira, City of Anaheim, et al. OCSC Case No. 30-2021 01220196 March 04, 2025 Closed Session Item #1
20250304 Item 10. Approve two Passthrough Agreements with the Anaheim Transportation Network, i) in an amount not to exceed $2,010,000, toward the purchase of battery-electric buses for the term expiring June 30, 2027; ii) in an amount not to exceed $305,120, toward the completion of a Needs and Opportunity Study focusing on three census tracts identified as areas of persistent poverty, for the term expiring June 30, 2027; authorize the Director of Public Works, or designee, to execute the agreements and related documents necessary to implement the agreements; and increase the Public Works revenue and expenditure budget in restricted transportation grant funds by $2,315,120 in the appropriate fiscal year. 4 March 4, 2025 March 04, 2025 Item #10
20250304 Closed Session Item 2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Catalina Evans v. City of Anaheim, et al. OCSC Case No. 30-2023-01330315 CU-PO-CJC March 04, 2025 Closed Session Item #2
20250304 Item 13. Approve an agreement with HeliStream, Inc., in an annual amount not to exceed $150,000, for a total contract amount not to exceed $600,000, for flight training services for a one year term with three one-year optional renewals; and authorize the Chief of Police to execute any related documents to implement and administer the agreement. March 04, 2025 Item #13
20250304 Item 12. Ratify the Professional Services Agreement, dated December 15, 2020, and First Amendment to Professional Services Agreement, dated February 24, 2022, with Kimley-Horn and Associates, Inc. to prepare an update of the General Plan Housing Element, including amendments to related General Plan elements, Zoning Code and Zoning Map, and preparation of a Program Environmental Impact Report in the form of a Professional Services Agreement, in the amount of $1,175,980, effective October 1, 2023 with a term ending June 30, 2025; and authorize the Director of Planning and Building to execute the agreement and other related documents necessary to implement the agreement. March 04, 2025 Item #12
20250304 Item 8. Award the construction contract to the lowest responsible bidder, Asplundh Construction, LLC, in the amount of $18,389,710.09 plus a 10% contingency, for the Underground District No. 70 Wildfire Mitigation Undergrounding in Fire Threat Zones Project; 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; authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions in accordance with Public Contract Code Section 22300; and increase the Anaheim Public Utilities Department’s Fiscal Year 2024/25 Electric Capital Improvement Program budget by $7,200,000. March 04, 2025 Item #8
Brea
Date County City Meeting Type Item Type Item Item
20250520 General Session 1.C. Invocation: Pastor Rick Crockett, Crosspointe Church May 20, 2025 General Session #C
20250520 Consent Calendar 3.B. Approval of Encroachment, Maintenance, & Restoration Agreement for Brea Imperial Center — 1. Approve the Encroachment, Maintenance, and Restoration Agreement for Brea Imperial Center; — 2. Authorize the City Manager to execute the Encroachment, Maintenance, and Restoration Agreement and any non-monetary contract amendments and ancillary documents required for implementation of the Encroachment, Maintenance, and Restoration Agreement; and — 3. Authorize the City Clerk to record the Encroachment, Maintenance, and Restoration Agreement for Brea Imperial Center. There is no fiscal impact to the General Fund. May 20, 2025 Consent Calendar #B
20250520 Consent Calendar 3.C. Second Reading of Ordinance 1259 Zoning Ordinance Text Amendment No. 2025-01 — 1. Waive full reading of and adopt Ordinance No. 1259 titled “An Ordinance of the City Council of the City of Brea Amending the Brea City Code by Adopting Zoning Ordinance Text Amendment No. 2025-01 and Approving CEQA Exemption Determination”; and — 2. Approve a California Environmental Quality Act (CEQA) Exemption Determination. There is no fiscal impact to the General Fund. May 20, 2025 Consent Calendar #C
20250520 Consent Calendar 3.F. Acceptance of Final Parcel Map No. 2022-179 for Subdivision at 915, 955, & 975 West Imperial Highway and 950 Mariner Street — 1. Accept Final Parcel Map No. 2022-179 for 915, 955, & 975 West Imperial Highway and 950 Mariner Street; and — 2. Accept the Subdivision Monument Bond and authorize the City Clerk to release it upon further notification from the Public Works Department. There is no fiscal impact to the General Fund. May 20, 2025 Consent Calendar #F
20250520 Adjournment 7.A. Meeting Adjournment Date Posted: May 15, 2025 May 20, 2025 Adjournment #A
20250520 Administrative Item 2.A. 2024 Crime Stat Overview — Captain Rodriguez will present an overview of the 2024 Brea Police Department's Crime Statistics. May 20, 2025 Administrative Item #A
20250520 Administrative Announcements 5.B. City Attorney May 20, 2025 Administrative Announcements #B
20250520 Consent Calendar 3.H. April Outgoing Payment Log and City Disbursement Registers for May 2, 2025 and May 9, 2025 — 1. Receive and file. May 20, 2025 Consent Calendar #H
20250520 General Session 1.E. Community Announcements May 20, 2025 General Session #E
20250520 Administrative Announcements 5.A. City Manager May 20, 2025 Administrative Announcements #A
20250520 Consent Calendar 3.E. Second Reading of Ordinance 1262 to Amend the Brea City Code Chapter 16.08: Fireworks — 1. Waive full reading of and adopt Ordinance No. 1262, "An Ordinance of the City Council of the City of Brea amending the Brea City Code to update the fireworks ban and approving a CEQA Exemption" by title only. There is a potential for revenue increase due to fines, but there are no known expenditures directly related to the amendment of this ordinance. May 20, 2025 Consent Calendar #E
20250520 General Session 1.A. Call to Order/Roll Call May 20, 2025 General Session #A
20250520 General Session 1.F. Matters from the Audience May 20, 2025 General Session #F
20250520 General Session 1.D. Proclamation: Jewish American Heritage Month May 20, 2025 General Session #D
20250520 City Successor Agency 4.A. Monthly Report of Investments for the Successor Agency to the Brea Redevelopment Agency for Period Ended April 30, 2025 — 1. Receive and file. May 20, 2025 City Successor Agency #A
20250520 Consent Calendar 3.A. May 6, 2025 Regular City Council Meeting Minutes May 20, 2025 Consent Calendar #A
20250520 Consent Calendar 3.G. Acceptance of Final Parcel Map No. 2022-113 and Approval of Subdivision Improvement Agreement and Bonds for the Brea Mall Mixed-Use Project — 1. Accept Final Parcel Map No. 2022-113 for the Brea Mall Mixed-Use Project; — 2. Approve the Subdivision Improvement Agreement and Bonds for Final Parcel Map No. 2022-113 for the Brea Mall Mixed-Use Project; and — 3. Authorize the Mayor to execute the Subdivision Improvement Agreement and authorize the City Manager to execute any non-monetary amendments and ancillary documents subsequently required to implement the Subdivision Improvement Agreement. There is no fiscal impact to the General Fund. May 20, 2025 Consent Calendar #G
20250520 Consent Calendar 3.D. Second Reading of Ordinance 1261 Backflow and Cross-Connection Controls Ordinance Update; Cross-Connection Control Management Policy — Adopt Ordinance No. 1261, “An Ordinance of the City Council of the City of Brea amending the Brea City Code To Update Backflow and Cross-Connection Controls and Approving a CEQA Exemption Determination”. There is no fiscal impact to the General Fund. May 20, 2025 Consent Calendar #D
20250520 Council Announcements 6.A. Council Announcements May 20, 2025 Council Announcements #A
20250520 General Session 1.B. Pledge of Allegiance May 20, 2025 General Session #B
20250520 General Session 1.G. Response to Public Inquiries May 20, 2025 General Session #G
20250520 Administrative Announcements 5.C. Council Requests May 20, 2025 Administrative Announcements #C
20250520 Consent Calendar 3.I. Monthly Report of Investments for the City of Brea for Period Ended April 30, 2025 — 1. Receive and file. May 20, 2025 Consent Calendar #I
20250506 Consent Calendar 5G. Award Contract with All American Asphalt in the Amount of $2,349,866.00 for the Birch Street Phase 1A Street Improvements from N. Kraemer Boulevard to Valencia Avenue, CIP 7329 — 1. Approve the Plans and Specifications; — 2. Receive bids; — 3. Award Contract to the lowest responsive and responsible bidder, All American Asphalt, in the amount of $2,349,866.00; and, — 4. Authorize the City Engineer to issue Change Orders up to a "not to exceed" amount of 10% of the Contract Price. There are sufficient funds to complete the Project construction in the approved FY 2024-25 CIP Project budget. May 06, 2025 Consent Calendar #G
20250506 Administrative Announcements 6B. City Attorney May 06, 2025 Administrative Announcements #B
20250506 Administrative Items 4A. Backflow and Cross-Connection Controls Ordinance Update; Cross-Connection Control Management Policy — 1. Waive full reading and introduce Ordinance No. 1261, “An Ordinance of the City Council of the City of Brea Amending the Brea City Code To Update Backflow and Cross-Connection Controls and Approving a CEQA Exemption Determination,” by title only; and — 2. Adopt Resolution No. 2025-033 approving a Cross-Connection Control Management Plan. There is no fiscal impact to the General Fund. May 06, 2025 Administrative Items #A
20250506 Administrative Announcements 6C. Council Requests May 06, 2025 Administrative Announcements #C
20250506 Study Session 1F. Study Session Adjournment May 06, 2025 Study Session #F
20250506 General Session 2D. Presentation: Richard Nixon Presidential Library and Museum May 06, 2025 General Session #D
20250506 General Session 2E. Proclamation: National Public Works Week May 06, 2025 General Session #E
20250506 General Session 2G. Report - Prior Study Session May 06, 2025 General Session #G
20250506 General Session 2F. Proclamation: National Police Week May 06, 2025 General Session #F
20250506 Public Hearing 3A. Zoning Ordinance Text Amendment (ZOTA) No. 2025-01 — 1. Waive full reading and introduce Ordinance No. 1259 titled “An Ordinance of the City Council of the City of Brea Amending the Brea City Code by Adopting Zoning Ordinance Text Amendment No. 2025-01 and Approving CEQA Exemption Determination”; — 2. Approve a California Environmental Quality Act (CEQA) Exemption Determination; and — 3. Schedule adoption of aforementioned Ordinance at the next regular City Council meeting. There is no fiscal impact to the General Fund. May 06, 2025 Public Hearing #A
20250506 Consent Calendar 5H. Joint Use Agreement Between City of Brea and Southern California Edison for the SR- 57 & Lambert Road Interchange Improvements, CIP 7251 — 1. Approve Joint Use Agreement with Southern California Edison. There is no fiscal impact to the General Fund. May 06, 2025 Consent Calendar #H
20250506 General Session 2B. Pledge of Allegiance: Boy Scout Troop 707 May 06, 2025 General Session #B
20250506 General Session 2C. Invocation: Pastor Rick Crockett, Crosspointe Church May 06, 2025 General Session #C
20250506 Consent Calendar 5I. Approve Child Abuse Services Operational Agreement with University of California, Irvine — 1. Approve a three-year operational agreement with the University of California, Irvine Department of Pediatrics for child sexual abuse examinations. The cost of the contract has been incorporated into the Police Department's adopted budget. May 06, 2025 Consent Calendar #I
20250506 General Session 2A. Call to Order/Roll Call May 06, 2025 General Session #A
20250506 Consent Calendar 5J. City Disbursement Registers for April 11, 2025, April 18, 2025 , and April 25, 2025 — 1. Receive and file. May 06, 2025 Consent Calendar #J
20250506 Study Session 1E. Council Member Reports/Requests May 06, 2025 Study Session #E
20250506 Consent Calendar 5F. Second Amendment to the Waste Disposal Agreement with the County of Orange for Solid Waste Disposal Services — 1. Approve a second amendment to the Waste Disposal Agreement with the County of Orange for solid waste disposal services extending the term by 12 months. As part of the amended and restated franchise agreement with Republic Services, the increased disposal costs were already incorporated into the recently approved solid waste rate increases. No additional appropriations are needed for the FY 2025-2026 Sanitation and Street Sweeping Fund (440) operating budget. May 06, 2025 Consent Calendar #F
20250506 Consent Calendar 5D. Ordinance Designating Fire Hazard Severity Zones — 1. Waive full reading of and adopt Ordinance No. 1260 "An Ordinance of the City Council of the City of Brea designating fire hazard severity zones," formally accepting and implementing the updated California Department of Forestry and Fire Protection (CAL FIRE) Local Responsibility Area (LRA) maps for our jurisdiction. The adoption of the updated LRA maps will be absorbed within the existing Fire Department budget. May 06, 2025 Consent Calendar #D
20250506 Adjournment 8A. Meeting Adjournment May 06, 2025 Adjournment #A
20250506 Consent Calendar 5E. Budget Adjustments to the City Operating and Capital Improvement Program Budgets for FY 2023-25 — 1. Adopt Resolution No. 2025-036 and 2025-037 appropriating funds to adjust the Fiscal Year 2023-25 City Operating and Capital Improvement Program Budgets. May 06, 2025 Consent Calendar #E
20250506 Consent Calendar 5A. April 15, 2025 Regular City Council Meeting Minutes — 1. Approve. May 06, 2025 Consent Calendar #A
20250506 General Session 2J. Response to Public Inquiries May 06, 2025 General Session #J
20250506 Consent Calendar 5B. Adopt a Resolution Establishing the City of Brea Master Employee Pay Schedule to Comply with CalPERS Regulations — 1. Adopt Resolution No. 2025-034 establishing the updated City of Brea Master Employee Pay Schedule, confirming the pay rates/ranges for all City of Brea established positions in order to comply with CalPERS regulations. There is no fiscal impact to the General Fund. May 06, 2025 Consent Calendar #B
20250506 General Session 2H. Community Announcements May 06, 2025 General Session #H
20250506 General Session 2I. Matters from the Audience May 06, 2025 General Session #I
20250506 Consent Calendar 5C. Resolution Opposing Amended Rules 1111 and 1121 — 1. Approve Resolution No. 2025-035 opposing South Coast Air Quality Management District (SCAQMD) Proposed Amended Rules 1111 and 1121. There is no fiscal impact to the General Fund. May 06, 2025 Consent Calendar #C
20250506 Study Session 1B. Public Comment May 06, 2025 Study Session #B
20250506 Council Announcements 7A. Council Announcements May 06, 2025 Council Announcements #A
20250506 Study Session 1C. Clarify Regular Meeting Topics May 06, 2025 Study Session #C
20250506 Study Session 1A. Call to Order/Roll Call May 06, 2025 Study Session #A
20250506 Study Session 1D. FY 2025-27 Budget Workshop: Preview of Operating and Seven-Year Capital Improvement Program Budgets May 06, 2025 Study Session #D
20250506 Administrative Announcements 6A. City Manager May 06, 2025 Administrative Announcements #A
20250506 Administrative Items 4B. Ordinance to Amend the Brea City Code Chapter 16.08: Fireworks — 1. Waive full reading of and introduce Ordinance No. 1262, "An Ordinance of the City Council of the City of Brea amending the Brea City Code to update the fireworks ban and approving a CEQA Exemption" by title only. There is a potential for revenue increase due to fines, but there are no known expenditures directly related to the amendment of this ordinance. May 06, 2025 Administrative Items #B
20250415 General Session 2E. Report - Prior Study Session April 15, 2025 General Session #E
20250415 General Session 2F. Community Announcements April 15, 2025 General Session #F
20250415 Study Session 1C. Clarify Regular Meeting Topics April 15, 2025 Study Session #C
20250415 . If Applicable, A. Amend The City’S Fiscal Year 202 5A. Monthly Report of Investments for the Successor Agency to the Brea Redevelopment Agency for Period Ended March 31, 2025 — 1. Receive and file. April 15, 2025 . If Applicable, A. Amend The City’S Fiscal Year 202 #A
20250415 General Session 2C. Invocation: Pastor Dan Crane, Formation Church April 15, 2025 General Session #C
20250415 Council Announcements 7A. Council Announcements April 15, 2025 Council Announcements #A
20250415 Administrative Announcements 6B. City Attorney April 15, 2025 Administrative Announcements #B
20250415 Study Session 1A. Call to Order/Roll Call April 15, 2025 Study Session #A
20250415 General Session 2H. Response to Public Inquiries April 15, 2025 General Session #H
20250415 Administrative Announcements 6C. Council Requests April 15, 2025 Administrative Announcements #C
20250415 Administrative Announcements 6A. City Manager April 15, 2025 Administrative Announcements #A
20250415 General Session 2A. Call to Order/Roll Call April 15, 2025 General Session #A
20250415 Study Session 1D. Project Preview: The Mercury Lane Affordable Housing Development April 15, 2025 Study Session #D
20250415 Study Session 1E. Council Member Reports/Requests April 15, 2025 Study Session #E
20250415 Study Session 1F. Study Session Adjournment April 15, 2025 Study Session #F
20250415 Study Session 1B. Public Comment April 15, 2025 Study Session #B
20250415 General Session 2D. Presentation: OC Free Gun Lock Program April 15, 2025 General Session #D
20250415 Administrative Items 3B. Affordable Housing Agreement with Brea 32, LLC and Homebuyer Down-Payment Assistance Funding Request for the South Brea Townhomes Project — 1. Approve an Affordable Housing Agreement (Attachment A) with Brea 32, LLC for the South Brea Townhomes Project (“Project”); — 2. Authorize the City Manager to: a. Execute the Affordable Housing Agreement; b. Execute the following two documents with four buyers of the affordable units at South Brea Townhomes (included as exhibits to Attachment A): i. Purchaser Affordability Agreement; and ii. Notice of Affordability Restrictions. c. Administratively make non- monetary revisions to the Affordable Housing Agreement and related documents as necessary or appropriate; — 3. Approve a California Environmental Quality Act (“CEQA”) Exemption Determination pursuant to CEQA Guidelines Section 15061(b)(3); April 15, 2025 Administrative Items #B
20250415 General Session 2G. Matters from the Audience April 15, 2025 General Session #G
20250415 Administrative Items 3A. Brea 2050: Focused General Plan Update and Brea Core Specific Plan - Draft Changes to the Land Use Designations and Land Use Map — 1. Receive the presentation on the draft revisions to the General Plan land use designations and land use designation map and provide feedback and; — 2. Authorize staff to move forward with the next steps, including initiation of the required environmental review. There is no fiscal impact to the General Fund. April 15, 2025 Administrative Items #A
20250415 General Session 2B. Pledge of Allegiance: Brea Girl Scouts April 15, 2025 General Session #B
20250318 Study Session 1F. Study Session Adjournment March 18, 2025 Study Session #F
20250318 Study Session 1B. Public Comment March 18, 2025 Study Session #B
20250318 Study Session 1A. Call to Order/Roll Call March 18, 2025 Study Session #A
20250318 Study Session 1E. Council Member Reports/Requests March 18, 2025 Study Session #E
20250318 Administrative Announcements 6C. Council Requests March 18, 2025 Administrative Announcements #C
20250318 Administrative Announcements 6A. City Manager March 18, 2025 Administrative Announcements #A
20250318 General Session 2A. Call to Order/Roll Call March 18, 2025 General Session #A
20250318 Study Session 1C. Clarify Regular Meeting Topics March 18, 2025 Study Session #C
20250318 Administrative Announcements 6B. City Attorney March 18, 2025 Administrative Announcements #B
20250318 Administrative Item 3A. City Manager Review Period Ordinance Update — 1. Waive full reading of and introduce Ordinance No. 1255, "An Ordinance of the City Council of the City of Brea amending the Brea City Code to increase the City Manager review period and approving a CEQA exemption determination." March 18, 2025 Administrative Item #A
20250318 General Session 2C. Invocation: Pastor Darcy Webster, Birch Street Friends Church March 18, 2025 General Session #C
20250318 General Session 2F. Community Announcements March 18, 2025 General Session #F
20250318 Adjournment 8A. Meeting Adjournment Date Posted: March 13, 2025 March 18, 2025 Adjournment #A
20250318 Consent Calendar 4A. March 4, 2025 Regular City Council Meeting Minutes — 1. Approve March 18, 2025 Consent Calendar #A
20250318 . Authorize The Police Chief To Execute The Agreement. There Is No Fiscal Impact To The 5A. Monthly Report of Investments for the Successor Agency to the Brea Redevelopment Agency for Period Ended February 28, 2025 — 1. Receive and file. March 18, 2025 . Authorize The Police Chief To Execute The Agreement. There Is No Fiscal Impact To The #A
20250318 General Session 2H. Response to Public Inquiries March 18, 2025 General Session #H
20250318 Study Session 1D. City Manager Employment Agreement March 18, 2025 Study Session #D
20250318 General Session 2B. Pledge of Allegiance: Brea Girl Scouts March 18, 2025 General Session #B
20250318 Council Announcements 7A. Council Announcements March 18, 2025 Council Announcements #A
20250318 Consent Calendar 4B. Zoning Ordinance Text Amendment (ZOTA) No. 2024-01 — 1. Waive full reading and adopt Ordinance No. 1254 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 2024-01 (Omnibus Zoning Code Update) and Approving a CEQA Exemption Determination." There is no fiscal impact to the General Fund. March 18, 2025 Consent Calendar #B
20250318 General Session 2G. Matters from the Audience March 18, 2025 General Session #G
20250318 General Session 2E. Report - Prior Study Session March 18, 2025 General Session #E
20250318 Consent Calendar 4C. Approve Agreements with HOPE Center of Orange County and Project Youth OC and Approve the Appropriation of National Opioid Settlement Funds for FY 2024–25 and FY 2025–27 — 1. Authorize the City Manager to execute an Agreement between the HOPE Center and the Cities of Brea, Buena Park, Fullerton, and Placentia for the hiring of a Street Outreach Case Manager specializing in Medication-Assisted Treatment for a three-year term using the respective cities’ National Opioid Settlement (NOS) Funds; — 2. Authorize the City Manager to execute an Agreement with Project Youth OC for the expansion of their ShortStop and Stop Short of Addiction Program in the City of Brea for a three-year term using the NOS Funds; — 3. Approve the appropriation of NOS Funds for the current Fiscal Year 2024-25 budget to begin purchasing supplies for opioid use prevention efforts; and — 4. Approve the appropriation of NOS Funds for Fiscal Year 2025-27 budget. There is no fiscal impact to the General Fund. March 18, 2025 Consent Calendar #C
20250318 Consent Calendar 4D. Adopt a Resolution Authorizing Persons Holding Certain Designated Positions to Execute the Urban Area Security Initiative Grant Documents for and on behalf of the City of Brea — 1. Adopt Resolution No. 2025-013 authorizing the Police Chief or his designee to execute Urban Area Security Initiative (UASI) grant documents for and on behalf of the City of Brea; — 2. Authorize the City Manager, Police Chief or designated persons within the Brea 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 Santa Ana 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 March 18, 2025 Consent Calendar #D
20250318 General Session 2D. Proclamation: National Girl Scout Week March 18, 2025 General Session #D
20250304 Administrative Announcements 6C. Council Requests March 04, 2025 Administrative Announcements #C
20250304 Closed Session 1D. Conference with Labor Negotiators Pursuant to Government Code Section 54957.6. City Representatives: Council Member Marick, Council Member Vargas and Mario Maldonado, Human Resources Manager. Unrepresented Employee: City Manager March 04, 2025 Closed Session #D
20250304 General Session 2A. Call to Order/Roll Call March 04, 2025 General Session #A
20250304 . If None Of The Above Options Are Approved, Provide Further Direction To City Staff. 5B. General Plan Annual Progress Report 2024 — 1. Receive and file the 2024 General Plan and Housing Element Annual Report; and — 2. Direct staff to submit the Housing Element Annual Report to the California Department of Housing and Community Development (HCD) and the Governor's Office of Land Use and Climate Innovation (LCI). — There is no impact on the General Fund. March 04, 2025 . If None Of The Above Options Are Approved, Provide Further Direction To City Staff. #B
20250304 General Session 2E. Matters from the Audience March 04, 2025 General Session #E
20250304 General Session 2F. Response to Public Inquiries March 04, 2025 General Session #F
20250304 Administrative Announcements 6B. City Attorney March 04, 2025 Administrative Announcements #B
20250304 Closed Session 1C. Conference with Real Property Negotiator Pursuant to Government Code Section 54956.8. Property: Railroad Corridor Between Palm Street and Berry Channel. City of Brea Negotiators: Public Works Director Michael Ho and Deputy Director of Community Services Sean L. Matlock. Negotiating Party: Union Pacific Railroad Company. Under Negotiation: Price and Terms of Payment. March 04, 2025 Closed Session #C
20250304 Adjournment 8A. Meeting Adjournment March 04, 2025 Adjournment #A
20250304 . If None Of The Above Options Are Approved, Provide Further Direction To City Staff. 5A. February 18, 2025 Regular Meeting Minutes — 1. Approve. March 04, 2025 . If None Of The Above Options Are Approved, Provide Further Direction To City Staff. #A
20250304 . If None Of The Above Options Are Approved, Provide Further Direction To City Staff. 5C. City Disbursement Registers for February 14 and 21, 2025 — Receive and file. March 04, 2025 . If None Of The Above Options Are Approved, Provide Further Direction To City Staff. #C
20250304 General Session 2B. Pledge of Allegiance: Boy Scout Troop 707 March 04, 2025 General Session #B
20250304 General Session 2D. Community Announcements March 04, 2025 General Session #D
20250304 Administrative Announcements 6A. City Manager March 04, 2025 Administrative Announcements #A
20250304 Administrative Items 4A. Consideration of Solid Waste and Recycling Service Rate Adjustments in Conformance with Senate Bill 1383, and Consideration a Second Amended and Restated Franchise Agreement with Republic Waste Services of Southern California, LLC (d.b.a. Brea Disposal) in Conformance with Senate Bill 1383, and Approve a CEQA Exemption. — 1. Consideration of a Revised Second Amended and Restated Franchise Agreement with Republic Waste Services of Southern California, LLC (d.b.a. Brea Disposal) — 2. If Original Terms are approved, or the Revised Second Amended and Restated Franchise Agreement option is approved, adopt a Resolution approving City staff’s recommendation for the proposed solid waste rates for residential, commercial and multi-family customers — 3. If Original Terms are approved, or the Revised Second Amended and Restated Franchise Agreement option is approved, adopt a Resolution approving the Second Amended and Restated Franchise Agreement with Republic Waste Services of Southern California, LLC (d.b.a. Brea Disposal) — 4. If Original Terms are approved, or the Revised Second Amended and Restated Franchise Agreement option is approved, find the Second Amended and Restated Franchise Agreement is exempt from the provisions of the California Environmental Quality Act (CEQA) March 04, 2025 Administrative Items #A
20250304 Public Hearing 3A. Zoning Ordinance Text Amendment (ZOTA) No. 2024-01 — 1. Waive full reading and introduce Ordinance No. 1254 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 2024-01 (Omnibus Zoning 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. — There is no impact to the General Fund. March 04, 2025 Public Hearing #A
20250304 Closed Session 1B. Public Comment March 04, 2025 Closed Session #B
20250304 General Session 2C. Invocation: Pastor Darcy Webster, Birch Street Friends Church March 04, 2025 General Session #C
20250304 Closed Session 1A. Call to Order/Roll Call March 04, 2025 Closed Session #A
20250304 Council Announcements 7A. Council Announcements March 04, 2025 Council Announcements #A
Buena Park
Date County City Meeting Type Item Type Item Item
20250513 Order of Business 8 8A. RECESS May 13, 2025 Order of Business 8 #A
20250513 Order of Business 4 4H. SELECTION OF THE 2025 MYRNA HOLMQUIST SCHOLARSHIP AWARDEES AND APPROVAL OF SCHOLARSHIP AMOUNTS — Recommended Action: 1) Award Jillian Penaredonda a 2025 Myrna Holmquist Scholarship in the amount of $7,000; and, 2) Award Natalie Stark a 2025 Myrna Holmquist Scholarship in the amount of $3,000. May 13, 2025 Order of Business 4 #H
20250513 Order of Business 9 9C. DISCUSS AND PROVIDE DIRECTION REGARDING SENIOR SERVICES OUTREACH PROGRAM May 13, 2025 Order of Business 9 #C
20250513 Order of Business 9 9B. DISCUSS AND PROVIDE DIRECTION REGARDING DESIGN AND CONSTRUCTION OF THE FRIENDSHIP PARK PROJECT The City Council will discuss and provide direction on next steps concerning the Korean Pavilion structure and related amenities proposed for the Friendship Park project. May 13, 2025 Order of Business 9 #B
20250513 Order of Business 11 11A. COMMISSION & COMMITTEE UPDATES May 13, 2025 Order of Business 11 #A
20250513 Order of Business 9 9A. DISCUSS AND PROVIDE DIRECTION ON THE ASSESSMENT OF POTENTIAL CROSSWALK ENHANCEMENTS AND ADDITIONS AT VARIOUS LOCATIONS May 13, 2025 Order of Business 9 #A
20250513 Order of Business 4 4C. PROCLAMATION RECOGNIZING MAY 4–10, 2025, AS PROFESSIONAL MUNICIPAL CLERKS WEEK — Recommended Action: Approve proclamation. May 13, 2025 Order of Business 4 #C
20250513 Order of Business 4 4A. APPROVAL OF MINUTES — Recommended Action: Approve the Minutes of the Special City Council Meeting of April 15, 2025, and Special and Regular City Council Meetings of April 22, 2025. May 13, 2025 Order of Business 4 #A
20250513 Order of Business 5 5F. CONSIDERATION OF AN ORDINANCE ADDING CHAPTER 5.62 TO THE BUENA PARK MUNICIPAL CODE ESTABLISHING LICENSING AND DISCLOSURE REQUIREMENTS FOR CONTRACTORS AND SUBCONTRACTORS PERFORMING WORK ON LARGE PROJECTS The City Council will consider adopting an ordinance requiring license contractors and subcontractors performing work on specified construction projects to make certain disclosures as a condition to issuance of a construction permit from the City, including a list of any subcontractors that will be working under the permit and past violations by the contractor of labor code requirements. — Recommended Action: 1) Adopt an ordinance adding Chapter 5.62 (Licensing and Disclosure Requirements for Contractors) to Title 5 (Business License and Regulations) to the Buena Park Municipal Code and establishing licensing and disclosure requirements for contractors and subcontractors performing work on specified projects. May 13, 2025 Order of Business 5 #F
20250513 Order of Business 5 5E. EXTENSION OF EXCLUSIVE NEGOTIATING AGREEMENT WITH BOARDWALK ENTERPRISES, LLC FOR CITY-OWNED PROPERTY AT 7711-7733 BEACH BOULEVARD — Recommended Action: 1) Approve and authorize the City Manager to execute a three-month extension to an Exclusive Negotiating Agreement (ENA) with Boardwalk Enterprises, LLC, in a form approved by the City Attorney, to finalize financial feasibility, project construction schedule, and review of developer’s financial capacity for the City-owned property at 7711-7733 Beach Boulevard for an aquarium, butterfly exhibit, laser maze, ice-cream shop and retail development. May 13, 2025 Order of Business 5 #E
20250513 Order of Business 5 5D. RESOLUTION APPROVING AMENDMENT NO. 2 TO THE WASTE DISPOSAL AGREEMENT (WDA) WITH THE COUNTY OF ORANGE — Recommended Action: 1) Approve a second amendment to the Waste Disposal Agreement (WDA); 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 3) Authorize the City Manager and the City Clerk to execute the agreement. May 13, 2025 Order of Business 5 #D
20250513 Order of Business 4 4B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving the Claims and Demands. May 13, 2025 Order of Business 4 #B
20250513 Order of Business 4 4F. PROCLAMATION RECOGNIZING MAY 2025 AS PEACE OFFICERS' MEMORIAL MONTH — Recommended Action: Approve proclamation. May 13, 2025 Order of Business 4 #F
20250513 Order of Business 2 2A. PROCLAMATION HONORING PEACE OFFICERS MEMORIAL MONTH MAY 2025 — Presented to Police Chief Nunes on behalf of the Buena Park Police Department May 13, 2025 Order of Business 2 #A
20250513 Order of Business 4 4G. PROCLAMATION RECOGNIZING MAY 2025 AS FRONTLINE WORKER APPRECIATION MONTH — Recommended Action: Approve proclamation. May 13, 2025 Order of Business 4 #G
20250513 Order of Business 4 4E. PROCLAMATION RECOGNIZING MAY 18, 2025, AS ASIAN AMERICAN AND NATIVE HAWAIIAN/PACIFIC ISLANDER (AANHPI) DAY AGAINST BULLYING AND HATE — Recommended Action: Approve proclamation. May 13, 2025 Order of Business 4 #E
20250513 Order of Business 4 4D. PROCLAMATION RECOGNIZING MAY 18–24, 2025, AS NATIONAL PUBLIC WORKS WEEK — Recommended Action: Approve proclamation. May 13, 2025 Order of Business 4 #D
20250513 Order of Business 7 7A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS May 13, 2025 Order of Business 7 #A
20250513 Order of Business 5 5C. PROFESSIONAL SERVICES AGREEMENT WITH BKF ENGINEERS FOR THE KNOTT AVENUE STORM DRAIN UPSIZE PROJECT (ORANGETHORPE AVENUE TO MELROSE STREET) — Recommended Action: 1) Approve a Professional Services Agreement with BKF Engineers in the amount of $89,995 for the design services for the Knott Avenue Storm Drain Upsize Project (Orangethorpe Avenue to Melrose Street); 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 3) Authorize the City Manager and City Clerk to execute the agreement. May 13, 2025 Order of Business 5 #C
20250513 Order of Business 5 5B. RESOLUTION APPROVING SPECIFICATIONS AND APPROVAL OF A CONTRACT WITH PRO INSTALLATIONS INC., DBA PROSPECTRA CONTRACT FLOORING, A DIVERZIFY COMPANY, FOR THE SENIOR CENTER FLOORING REPLACEMENT PHASE 1 PROJECT — Recommended Action: 1) Adopt a resolution approving specifications for the Senior Center Flooring Replacement Phase 1 Project; 2) Award a contract to Pro Installations, Inc. dba Prosprectra Contract Flooring, A Diverzify Company, in the amount of $197,002; 3) Authorize contingency funds in the amount of $30,000 in the same purchase order; 4) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the contract; and, 5) Authorize the City Manager and City Clerk to execute the contract. May 13, 2025 Order of Business 5 #B
20250513 Order of Business 5 5A. BUDGET APPROPRIATION FOR THE KOREATOWN FREEWAY SIGNS PROJECT WITH CALIFORNIA DEPARTMENT OF TRANSPORTATION (CALTRANS) — Recommended Action: 1) Approve a budget allocation of $45,281 from the undesignated General Fund balance for the installation of Koreatown freeway signs on Interstate 5 and State Route 91. May 13, 2025 Order of Business 5 #A
20250422 Order of Business 2 2A. RECOGNITION OF EAGLE SCOUT JEET PAREKH, BOY SCOUT TROOP 650 April 22, 2025 Order of Business 2 #A
20250422 Order of Business 9 9E. DISCUSS AND PROVIDE DIRECTION REGARDING THE MAY 8, 2025, CITY SELECTION COMMITTEE MEETING APPOINTMENTS April 22, 2025 Order of Business 9 #E
20250422 Order of Business 4 4C. TREASURER'S REPORT FOR THE MONTH OF MARCH 2025 — Recommended Action: Receive and file the reports. April 22, 2025 Order of Business 4 #C
20250422 Order of Business 2 2E. RECOGNITION OF BUENA PARK LIEUTENANT JUDY WILLIAMS FOR HER 30 YEARS OF SERVICE AND HONORING AND COMMENDING HER RETIREMENT April 22, 2025 Order of Business 2 #E
20250422 Order of Business 4 4A. APPROVAL OF MINUTES — Recommended Action: Approve the Minutes of the Special and Regular City Council Meetings of April 8, 2025. April 22, 2025 Order of Business 4 #A
20250422 Order of Business 8 8A. RECESS April 22, 2025 Order of Business 8 #A
20250422 Order of Business 11 11A. COMMISSION & COMMITTEE UPDATES April 22, 2025 Order of Business 11 #A
20250422 Order of Business 9 9C. DISCUSS AND PROVIDE DIRECTION REGARDING CREATION OF A POCKET PARK AT STANTON AVENUE AND PINCHOT COURT April 22, 2025 Order of Business 9 #C
20250422 Order of Business 9 9B. DISCUSS AND PROVIDE DIRECTION REGARDING THE RENOVATION OF BRENNER PARK April 22, 2025 Order of Business 9 #B
20250422 Order of Business 9 9A. DISCUSS AND PROVIDE DIRECTION REGARDING PARKING IN THE VICINITY OF GRAND AVENUE April 22, 2025 Order of Business 9 #A
20250422 Order of Business 9 9D. DISCUSS AND PROVIDE DIRECTION REGARDING A CITYWIDE SPEED HUMP/CUSHION POLICY April 22, 2025 Order of Business 9 #D
20250422 Order of Business 4 4B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving the Claims and Demands. April 22, 2025 Order of Business 4 #B
20250422 Order of Business 6 6A. PUBLIC HEARING TO ADOPT A RESOLUTION APPROVING THE FISCAL YEAR (FY) 2025-2029 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) CONSOLIDATED PLAN/FISCAL YEAR 2025-2026 ANNUAL ACTION PLAN — Recommended Action: 1) Hold a public hearing to review and receive public comments for the draft FY 2025-2029 CDBG Consolidated Plan (ConPlan) / FY 2025-2026 Annual Action Plan (AP); 2) Adopt a resolution to approve the ConPlan/AP; 3) Authorize the City Manager to approve any necessary changes to the ConPlan/AP and submit the final ConPlan/AP to the U.S. Department of Housing and Urban Development (HUD); and 4) Authorize the City Manager to execute all documents, certifications, contracts, or other instruments as may be required to carry out the Community Development Block Grant (CDBG) Program. April 22, 2025 Order of Business 6 #A
20250422 Order of Business 5 5D. ORDINANCE AMENDING CHAPTER 16.08 OF THE BUENA PARK MUNICIPAL CODE TO INCREASE FINE AMOUNTS FOR ILLEGAL FIREWORKS AND APPROVAL OF A 4TH OF JULY/FIREWORKS WATER BILL INSERT The City Council will consider amending Chapter 16.08 of the Buena Park Municipal Code to increase the fines for illegal fireworks. — Recommended Action: 1) Adopt (by 4/5 vote) or introduce (by a majority vote) an Ordinance amending Chapter 16.08 of the Buena Park Municipal Code to increase penalties associated with illegal fireworks; and 2) Approval of a 4th of July/Fireworks water bill insert. April 22, 2025 Order of Business 5 #D
20250422 Order of Business 5 5A. RESOLUTION APPROVING PLANS, SPECIFICATIONS, AND APPROVAL OF CONTRACT WITH ONYX PAVING COMPANY FOR THE 2024-2025 ANNUAL PAVEMENT REHABILITATION PROJECT — Recommended Action: 1) Adopt a resolution approving the plans and specifications for the 2024-2025 Annual Pavement Rehabilitation Project; 2) Award a contract to Onyx Paving Company, Inc. in the amount of $1,133,000; 3) Authorize contingency funds in the amount of $115,000 in the same purchase order; 4) Authorize construction engineering in the amount of $60,000; 5) Authorize a purchase order for The Solis Group in the amount of $4,140 for administration of the Community Workforce Agreement (CWA); 6) Authorize contingency funds in the amount of $1,380 for the CWA administration; 7) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the contract; and 8) Authorize the City Manager and City Clerk to execute the contract. April 22, 2025 Order of Business 5 #A
20250422 Order of Business 5 5B. RESOLUTION ADOPTING THE 2024 WATER MASTER PLAN — Recommended Action: 1) Adopt a resolution implementing the 2024 Water Master Plan. April 22, 2025 Order of Business 5 #B
20250422 Order of Business 5 5C. PURCHASE AND SALE AGREEMENT FOR CITY-OWNED PROPERTY LOCATED ON THE SOUTH SIDE OF AUTO CENTER DRIVE, EAST OF WESTERN AVENUE — Recommended Action: 1) Approve the Purchase and Sale Agreement with Simpson & Simpson Holdings, LLC for the sale of the properties located on the south side of Auto Center Drive, east of Western Avenue; 2) Find the transaction exempt from CEQA pursuant to Section 15332, and authorize staff to file a notice of exemption; 3) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and 4) Authorize the City Manager and City Clerk to execute the agreement and take various actions in connection therewith. April 22, 2025 Order of Business 5 #C
20250422 Order of Business 7 7A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS April 22, 2025 Order of Business 7 #A
20250422 Order of Business 2 2B. 2024-2025 BUENA PARK HIGH SCHOOL TEACHER AND CLASSIFIED EMPLOYEE OF THE YEAR — Presented to Maroun Nehme, 2024-2025 Buena Park High School Teacher of the Year and 2024-2025 District Teacher of the Year — Presented to Paulina Lugo, 2024-2025 Buena Park High School Classified Employee of the Year April 22, 2025 Order of Business 2 #B
20250422 Order of Business 4 4D. RESOLUTION HONORING AND COMMENDING BUENA PARK LIEUTENANT JUDY WILLIAMS ON HER RETIREMENT — Recommended Action: Adopt resolution. April 22, 2025 Order of Business 4 #D
20250422 Order of Business 4 4E. RESOLUTION AUTHORIZING APPROVAL OF THE MEMORANDUM OF UNDERSTANDING (MOU) BETWEEN THE CITY OF BUENA PARK AND THE ORANGE COUNTY SHERIFF'S DEPARTMENT REGARDING THE USE OF THE ALERTOC EMERGENCY NOTIFICATION SYSTEM To approve the MOU issued by the OCSD relating to the City’s use of the new implementation of the AlertOC emergency notification system through December 30, 2029. — 1) Adopt a resolution approving a Memorandum of Understanding (MOU) with the Orange County Sheriff’s Department (OCSD) agreeing to use the new version of the AlertOC emergency notification system according to the specified terms; 2) Authorize the City Manager and City Attorney to make necessary, non-monetary changes to the MOU; and, 3) Authorize the City Manager and City Clerk to execute the MOU and any other necessary documents related to approval of the MOU. April 22, 2025 Order of Business 4 #E
20250422 Order of Business 2 2C. RECOGNITION OF 2024 AND 2025 KOREAN RESOURCE FAIR VOLUNTEERS April 22, 2025 Order of Business 2 #C
20250422 Order of Business 4 4G. APPROVAL OF ANTI-TOBACCO AND VAPING WATER BILL INSERT April 22, 2025 Order of Business 4 #G
20250422 Order of Business 4 4F. APPROVAL OF THE BUENA PARK GENERAL PLAN PROGRESS REPORT AND HOUSING ELEMENT ANNUAL PROGRESS REPORT (APR) FOR CALENDAR YEAR 2024 AND SUBMITTAL TO THE STATE DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) — Recommended Action: 1) Receive and file the 2024 General Plan Annual Progress Report (APR) and the Housing Element Annual Report; 2) Authorize the Community and Economic Development Department to transmit the reports to the State Department of Housing and Community Development (HCD) and the Governor’s Office of Planning and Research (OPR) as required by state law; and, 3) Authorize the Community and Economic Development Department to make any changes to the report in response to comments received from HCD or OPR. April 22, 2025 Order of Business 4 #F
20250422 Order of Business 2 2D. ORANGE COUNTY POWER AUTHORITY (OCPA) ART COMPETITION WINNER PRESENTATION — Presented to Chloe Hayi Kim April 22, 2025 Order of Business 2 #D
20250408 Order of Business 2 2C. PROCLAMATION RECOGNIZING APRIL 2025 AS DMV DONATE LIFE MONTH — Presented to Mona Castro, OneLegacy Ambassador April 08, 2025 Order of Business 2 #C
20250408 Order of Business 2 2A. PROCLAMATION RECOGNIZING APRIL 2025 AS FAIR HOUSING MONTH — Presented to Martha Torres, Community Engagement Liaison, Fair Housing Foundation April 08, 2025 Order of Business 2 #A
20250408 Order of Business 4 4G. PROCLAMATION RECOGNIZING APRIL 11, 2025, AS ARBOR DAY — Recommended Action: Approve Proclamation. April 08, 2025 Order of Business 4 #G
20250408 Order of Business 4 4F. PROCLAMATION RECOGNIZING APRIL 2025 AS AUTISM ACCEPTANCE MONTH — Recommended Action: Approve Proclamation. April 08, 2025 Order of Business 4 #F
20250408 Order of Business 2 2D. PROCLAMATION RECOGNIZING APRIL 2025 AS AUTISM ACCEPTANCE MONTH — Presented to Sam Yoon, Seesaw Beans and Coffee; and Korean American Special Education Center April 08, 2025 Order of Business 2 #D
20250408 Order of Business 4 4B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving the Claims and Demands. April 08, 2025 Order of Business 4 #B
20250408 Order of Business 4 4C. PROCLAMATION RECOGNIZING APRIL 2025 AS FAIR HOUSING MONTH — Recommended Action: Approve Proclamation April 08, 2025 Order of Business 4 #C
20250408 Order of Business 2 2E. PROCLAMATION RECOGNIZING APRIL 11, 2025, AS ARBOR DAY — Presented to Climate Action Commission Vice Chair Annie Singhal and Commissioner Dominic Bendinelli April 08, 2025 Order of Business 2 #E
20250408 Order of Business 4 4A. APPROVAL OF MINUTES — Recommended Action: Approve the Minutes of the Special and Regular City Council Meetings of March 25, 2025. April 08, 2025 Order of Business 4 #A
20250408 Order of Business 2 2F. 2025 BUENA PARK COMMUNITY ACADEMY GRADUATION April 08, 2025 Order of Business 2 #F
20250408 Order of Business 4 4I. FINAL PAYMENT TO CITY OF CYPRESS FOR THE VALLEY VIEW STREET REHABILITATION PROJECT (ARTERIALS STREET REHABILITATION, PROJECT 377) — Recommended Action: 1) Accept the project as complete and approve a final payment to City of Cypress in the amount of $168,030.79; and 2) Authorize the Finance Department to reimburse the amount of $168,030.79 to City of Cypress. April 08, 2025 Order of Business 4 #I
20250408 Order of Business 8 8A. RECESS April 08, 2025 Order of Business 8 #A
20250408 Order of Business 4 4K. APPROVAL OF PARCEL MAP NO. 2022-171 FOR 7242, 7248, AND 7254 VALLEY VIEW STREET — Recommended Action: 1) Approve Parcel Map No. 2022-171 for 7242, 7245, 7248 Valley View Street.; and 2) Authorize the City Engineer and City Clerk to execute the parcel map. April 08, 2025 Order of Business 4 #K
20250408 Order of Business 4 4J. AGREEMENT WITH PHOENIX GROUP INFORMATION SYSTEMS (PGIS) FOR CITATION PROCESSING SERVICES Authorize the City Manager to execute a three-year agreement for parking and administrative citation processing services with two automatic renewals unless terminated. Associated costs in the amount of $90,000 annually will be budgeted in the Police Department budget (Account No. 11-6240-550502) and the amount of $25,000 in the Community Development budget (Account No. 11-6240-631140). — Recommended Action: 1) Approve an agreement with Phoenix Group Information Systems for citation processing services and collections (“Agreement”); 2) Dispense with competitive bidding pursuant to Buena Park Municipal Code Section 3.28.080 (H) which allows the City Council to dispense with bidding when it is in the best interest of the City; 3) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreements; and, 4) Authorize the City Manager and City Clerk to execute the agreement. April 08, 2025 Order of Business 4 #J
20250408 Order of Business 4 4H. FINAL PAYMENT TO DASH CONSTRUCTION COMPANY, INC. FOR THE WHITAKER-JAYNES AND BACON HOUSE PERIMETER FENCE UPGRADES PROJECT — Recommended Action: 1) Accept the project as complete and approve a final payment to DASH Construction Company in the amount of $89,640; and 2) Direct the Public Works Department to file a Notice of Completion. April 08, 2025 Order of Business 4 #H
20250408 Order of Business 4 4E. PROCLAMATION RECOGNIZING APRIL 2025 AS DMV DONATE LIFE MONTH — Recommended Action: Approve Proclamation. April 08, 2025 Order of Business 4 #E
20250408 Order of Business 9 9C. DISCUSS AND PROVIDE DIRECTION REGARDING DEVELOPMENT AND CONSTRUCTION PROCESS IMPROVEMENTS April 08, 2025 Order of Business 9 #C
20250408 Order of Business 11 11A. COMMISSION & COMMITTEE UPDATES April 08, 2025 Order of Business 11 #A
20250408 Order of Business 9 9B. DISCUSS AND PROVIDE DIRECTION ON THE DEVELOPMENT OF AN ARTS AND CULTURE MASTER PLAN FOR THE CITY OF BUENA PARK April 08, 2025 Order of Business 9 #B
20250408 Order of Business 9 9A. DISCUSS AND PROVIDE DIRECTION REGARDING VETERANS HONOR CELEBRATION ENHANCEMENTS April 08, 2025 Order of Business 9 #A
20250408 Order of Business 5 5A. CONTRACTS WITH AYALA ENGINEERING, INC., BIG BEN ENGINEERING, MIKE PRLICH AND SONS, INC., AND W.A. RASIC CONSTRUCTION FOR ON-CALL EMERGENCY SEWER REPAIR SERVICES — Recommended Action: 1) Approve a contract with Ayala Engineering, Inc. to provide on-call emergency sewer repair services without a guaranteed minimum and a not-to-exceed amount of $300,000; 2) Approve a contract with Big Ben Engineering to provide on-call emergency sewer repair services without a guaranteed minimum and a not-to-exceed amount of $300,000; 3) Approve a contract with Mike Prlich and Sons, Inc. to provide on-call emergency sewer repair services without a guaranteed minimum and a not-to-exceed amount of $300,000; 4) Approve a contract with W.A. Rasic Construction to provide on-call emergency sewer repair services without a guaranteed minimum and a not-to-exceed amount of $300,000; 5) Authorize the City Manager and City Attorney to make any necessary, non- monetary changes to the contracts; and, 6) Authorize the City Manager and City Clerk to execute the contracts. April 08, 2025 Order of Business 5 #A
20250408 Order of Business 7 7A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS April 08, 2025 Order of Business 7 #A
20250408 Order of Business 2 2B. PROCLAMATION RECOGNIZING APRIL 6 - 12, 2025, AS NATIONAL LIBRARY WEEK — Presented to Ruth Cho, Supervising Librarian; Brenda Gomez, Library Programs Coordinator; and, Cheyenne Traut, Board President of the Buena Park Library District April 08, 2025 Order of Business 2 #B
20250408 Order of Business 4 4D. PROCLAMATION RECOGNIZING APRIL 6 - 12, 2025, AS NATIONAL LIBRARY WEEK — Recommended Action: Approve Proclamation. April 08, 2025 Order of Business 4 #D
20250325 Order of Business 2 2C. RECOGNITION OF EAGLE SCOUT SEAN HO, BOY SCOUT TROOP 650, FOR EHLERS EVENT CENTER PROJECT March 25, 2025 Order of Business 2 #C
20250325 Order of Business 8 8A. RECESS March 25, 2025 Order of Business 8 #A
20250325 Order of Business 11 11A. COMMISSION & COMMITTEE UPDATES March 25, 2025 Order of Business 11 #A
20250325 Order of Business 9 9B. DISCUSS AND PROVIDE DIRECTION REGARDING PARTICIPATION IN THE WYLAND NATIONAL MAYOR'S CHALLENGE FOR WATER CONSERVATION March 25, 2025 Order of Business 9 #B
20250325 Order of Business 9 9C. DISCUSS AND PROVIDE DIRECTION REGARDING INCREASING FINES FOR ILLEGAL FIREWORKS Council Member Sonne calendared a discussion about options for increasing fines for violating the City’s prohibition on illegal fireworks. March 25, 2025 Order of Business 9 #C
20250325 Order of Business 9 9A. DISCUSS AND PROVIDE DIRECTION REGARDING A SUBCONTRACTORS DISCLOSURE ORDINANCE Discuss adoption of an ordinance requiring contractors to disclose information about subcontractors working on private construction projects permitted by the City . March 25, 2025 Order of Business 9 #A
20250325 Order of Business 9 9D. DISCUSS AND PROVIDE DIRECTION REGARDING THE SELECTION OF A DELEGATE AND ALTERNATE DELEGATE FOR THE APRIL 3, 2025, CITY SELECTION COMMITTEE SPECIAL MEETING March 25, 2025 Order of Business 9 #D
20250325 Order of Business 5 5A. RESOLUTION APPROVING PLANS, SPECIFICATIONS, AND APPROVAL OF CONTRACT WITH ALL AMERICAN ASPHALT FOR THE 2024-2025 ANNUAL SLURRY SEAL PROJECT — Recommended Action: 1) Adopt a resolution approving the plans and specifications for the 2024-2025 Annual Slurry Seal Project; 2) Award a contract to All American Asphalt in the amount of $316,750; 3) Authorize contingency funds in the amount of $35,000 in the same purchase order; 4) Authorize construction engineering funds in the amount of $35,000; 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. March 25, 2025 Order of Business 5 #A
20250325 Order of Business 7 7A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS March 25, 2025 Order of Business 7 #A
20250325 Order of Business 5 5C. RESOLUTION APPROVING ADMINISTRATIVE POLICY NO. 300-15.2, SUPPORT OF LOCAL BUSINESSES AND DISABLED VETERAN BUSINESS ENTERPRISES (DVBE) IN CITY PURCHASES — Recommended Action: 1) Adopt a Resolution approving Administrative Policy No. 300-16, Support of Local Businesses and Disabled Veteran Business Enterprises (DVBE) Policy in City purchases; 2) Authorize the City Manager's Office to issue Administrative Policy No. 300-15.2, Support of Local Businesses and Disabled Veteran Business Enterprises Policy, to provide local and disabled veteran businesses increased access to City business by encouraging the purchase of supplies, materials, equipment and non-professional services from businesses located within the City of Buena Park and state-certified Disabled Veteran Business Enterprises (DVBE); and 3) Adopt an ordinance amending Chapter 3.28 (Purchasing Systems) of Title 3 (Revenue and Finance) of the Buena Park Municipal Code relating to local bidder preference. March 25, 2025 Order of Business 5 #C
20250325 Order of Business 5 5B. PROFESSIONAL SERVICES AGREEMENT WITH RJM DESIGN GROUP INC. FOR THE FRIENDSHIP PARK CONCEPTUAL PLANS AND COST ESTIMATE — Recommended Action: 1) Approve a Professional Services Agreement in the amount of $101,265 with RJM Design Group, Inc. (RJM) for the Friendship Park Conceptual Plans and Cost Estimate Project; 2) Authorize the City Manager and City Attorney to make any necessary non- monetary changes to the agreement; 3) Authorize the City Manager and the City Clerk to execute the agreement; and, 4) Appropriate $101,300 from the undesignated General Fund balance to the Friendship Park Improvement Project account for the Conceptual Plans and Cost Estimate Project. March 25, 2025 Order of Business 5 #B
20250325 Order of Business 2 2B. MEDAL OF COURAGE PRESENTED TO BUENA PARK POLICE OFFICERS JOSEPH LOVETERE AND DOMINICK ESCOBEDO March 25, 2025 Order of Business 2 #B
20250325 Order of Business 4 4D. OPIOID USE DISORDER AND MEDICATION ASSISTED TREATMENT PROGRAM MEMORANDUM OF AGREEMENT BETWEEN THE CITIES OF BREA, BUENA PARK, FULLERTON, PLACENTIA AND THE HOPE CENTER OF ORANGE COUNTY (HCOC) TO HIRE AND FUND A FULL-TIME CASE MANAGER — Recommended Action: 1) Approve a memorandum of understanding between the cities of Brea, Buena Park, Fullerton, Placentia, and the HOPE Center of Orange County (HCOC) to fund and hire a full-time Clinical Manager to assist with service coordination and access for vulnerable populations in need of Medication Assisted Treatment (MAT); 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. March 25, 2025 Order of Business 4 #D
20250325 Order of Business 2 2A. DISTINGUISHED SERVICE AWARD PRESENTED TO BUENA PARK POLICE DEPARTMENT VOLUNTEER SWAT MEDIC DOCTOR ALAN OSGOOD March 25, 2025 Order of Business 2 #A
20250325 Order of Business 4 4C. TREASURER'S REPORT FOR THE MONTH OF FEBRUARY 2025 — Recommended Action: Receive and file the reports. March 25, 2025 Order of Business 4 #C
20250325 Order of Business 4 4B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving the Claims and Demands. March 25, 2025 Order of Business 4 #B
20250325 Order of Business 4 4A. APPROVAL OF MINUTES — Recommended Action: Approve the Minutes of the Special and Regular City Council Meetings of March 11, 2025. March 25, 2025 Order of Business 4 #A
20250311 Order of Business 5 5A. CONSIDERATION OF AN AFFORDABLE HOUSING AND PROPERTY DISPOSITION AGREEMENT WITH HABITAT FOR HUMANITY FOR CITY-OWNED PROPERTY AT 6701 STANTON AVENUE AND 7962 PINCHOT COURT AND CONSIDERATION OF A RESOLUTION DECLARING THE PROPERTIES TO BE EXEMPT SURPLUS LAND — Recommended Action: 1) City Council consider approving an Affordable Housing and Property Disposition Agreement with Habitat for Humanity of Orange County, Inc. (“Habitat”) for disposition and development of City-owned property at 6701 Stanton Avenue and 7962 Pinchot Court, subject to non-monetary changes approved by the City Manager and City Attorney; 2) Authorize the City Manager to execute and administer the transaction on the City’s behalf; and, 3) Consider approval of a Resolution declaring the subject properties to be "Exempt Surplus Land" pursuant to the California Surplus Land Act (Government Code Section 54220 et seq. March 11, 2025 Order of Business 5 #A
20250311 Order of Business 2 2A. CHECK PRESENTATION TO THE ORANGE COUNTY FIREFIGHTER RELIEF FUND BY THE KOREAN AMERICAN SENIOR ASSOCIATION OF ORANGE COUNTY — Presentation by Chairman Brian Kim March 11, 2025 Order of Business 2 #A
20250311 Order of Business 4 4E. RESOLUTION APPROPRIATING FUNDS FOR PRIOR YEAR CAPITAL IMPROVEMENT PROJECTS, OTHER CARRYOVERS, AND MID-YEAR BUDGET ADJUSTMENTS — Recommended Action: 1) Adopt a resolution appropriating funds for prior year capital improvement projects, other carryovers, and mid-year budget adjustments. March 11, 2025 Order of Business 4 #E
20250311 Order of Business 4 4D. AGREEMENT WITH ORANGE COUNTY SHERIFF’S DEPARTMENT (OCSD) TO TRANSFER FUNDS RELATED TO THE 2024 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM FOR THE PURCHASE OF CRIME SCENE PROCESSING EQUIPMENT AND BREACHING TOOLS — Recommended Action: 1) Approve an agreement with the Orange County Sheriff’s Department (OCSD) to transfer funds for the 2024 Edward Byrne Memorial Justice Assistance Grant (JAG) Program for the purchase of crime scene processing equipment and breaching tools; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; 3) Ratify the City Manager's execution of the agreement; and, 4) Approve a budgetary action to appropriate funds in the amount of $12,650. March 11, 2025 Order of Business 4 #D
20250311 Order of Business 2 2B. PROCLAMATION RECOGNIZING MARCH 2025 AS WOMEN'S HISTORY MONTH — Presented to WE LEAD BP March 11, 2025 Order of Business 2 #B
20250311 Order of Business 4 4A. APPROVAL OF MINUTES — Recommended Action: Approve the Minutes of the Special and Regular City Council Meetings of February 25, 2025. March 11, 2025 Order of Business 4 #A
20250311 Order of Business 6 6A. APPROVAL OF PROPOSED ACTIVITIES AND BUDGET FOR THE FISCAL YEAR (FY) 2025- 2026 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PROGRAM — Recommended Action: 1) Review and approve the proposed activities and budget for the FY 2025-2026 Community Development Block Grant (CDBG) Program. March 11, 2025 Order of Business 6 #A
20250311 Order of Business 4 4C. PROCLAMATION RECOGNIZING MARCH 2025 AS WOMEN'S HISTORY MONTH — Recommended Action: Approve proclamation. March 11, 2025 Order of Business 4 #C
20250311 Order of Business 4 4B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving the Claims and Demands. March 11, 2025 Order of Business 4 #B
20250311 Order of Business 7 7A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS March 11, 2025 Order of Business 7 #A
20250311 Order of Business 9 9B. DISCUSS AND PROVIDE DIRECTION REGARDING JOHN BEAT PARK RENOVATION March 11, 2025 Order of Business 9 #B
20250311 Order of Business 9 9A. SIX-MONTH REVIEW OF THE BUENA PARK COMMERCIAL FACADE IMPROVEMENT PROGRAM March 11, 2025 Order of Business 9 #A
20250311 Order of Business 11 11A. COMMISSION & COMMITTEE UPDATES March 11, 2025 Order of Business 11 #A
20250311 Order of Business 8 8A. RECESS March 11, 2025 Order of Business 8 #A
20250224 Order of Business 4 4A. APPROVAL OF MINUTES — Recommended Action: Approve the Minutes of the Special and Regular City Council Meeting of January 28, 2025, and Special and Regular City Council Meeting of February 11, 2025. February 24, 2025 Order of Business 4 #A
20250224 Order of Business 8 8A. RECESS February 24, 2025 Order of Business 8 #A
20250224 Order of Business 4 4B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving the Claims and Demands. February 24, 2025 Order of Business 4 #B
20250224 Order of Business 4 4C. TREASURER'S REPORT FOR THE MONTH OF JANUARY 2025 — Recommended Action: Receive and file the reports. February 24, 2025 Order of Business 4 #C
20250224 Order of Business 4 4E. LICENSE AGREEMENT WITH ENVIRONMENTAL SYSTEMS RESEARCH INSTITUTE, INC. (ESRI) FOR GEOGRAPHIC INFORMATION SYSTEM (GIS) SERVICES — Recommended Action: 1) Dispense with competitive bidding pursuant to Buena Park Municipal Code Sections 3.28.080 (C) and 3.28.080 (H) for the proposed services; 2) Approve an agreement with ESRI in the amount of $201,000 for GIS services; 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. February 24, 2025 Order of Business 4 #E
20250224 Order of Business 2 2A. WINGS AFTER SCHOOL PROGRAM MUSICAL PRESENTATION February 24, 2025 Order of Business 2 #A
20250224 Order of Business 4 4G. ANNUAL COMPREHENSIVE FINANCIAL REPORT (ACFR) FOR THE YEAR ENDED JUNE 30, 2024 — Recommended Action: 1) Receive and file the Annual Comprehensive Financial Report (ACFR) for the year ended June 3024. February 24, 2025 Order of Business 4 #G
20250224 Order of Business 4 4F. RESOLUTION APPROVING THE CITY OF BUENA PARK STATEMENT OF INVESTMENT POLICY DATED FEBRUARY 25, 2025 — Recommended Action: 1) Adopt a resolution approving the City of Buena Park Statement of Investment Policy dated February 25, 2025. February 24, 2025 Order of Business 4 #F
20250224 Order of Business 9 9A. DISCUSS AND PROVIDE DIRECTION REGARDING THE CITY'S MID-YEAR BUDGET February 24, 2025 Order of Business 9 #A
20250224 Order of Business 7 7A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS February 24, 2025 Order of Business 7 #A
20250224 Order of Business 5 5A. MEMORANDUM OF UNDERSTANDING (MOU) BETWEEN THE CITY OF BUENA PARK AND KUKKIWON CALIFORNIA, LLC TO PROMOTE MUTUAL UNDERSTANDING AND COOPERATION IN SPREADING TAEKWONDO CULTURE AND BRINGING COMMUNITY AND ECONOMIC DEVELOPMENT TO THE BUENA PARK COMMUNITY — Recommended Action: 1) Adopt a Memorandum of Understanding (MOU) between the City of Buena Park and Kukkiwon California Branch, LLC to promote mutual understanding and cooperation in spreading Taekwondo culture and bringing community and economic development to the Buena Park community; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and 3) Authorize the Mayor and City Clerk to execute the agreement. February 24, 2025 Order of Business 5 #A
20250224 Order of Business 4 4D. FINAL PAYMENT TO THE WATER HEATER WAREHOUSE, LLC FOR THE WATER HEATER REPLACEMENTS AT VARIOUS FACILITIES PROJECT — Recommended Action: 1) Accept the project as complete and approve a final payment to Water Heater Warehouse, LLC in the amount of $2,812; and 2) Direct the Public Works Department to file a Notice of Completion. February 24, 2025 Order of Business 4 #D
20250224 Order of Business 9 9B. DESIGNATE A COUNCIL MEMBER AS THE CITY'S VOTING DELEGATE AND ALTERNATE VOTING DELEGATE FOR THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) 2025 GENERAL ASSEMBLY BUSINESS SESSION February 24, 2025 Order of Business 9 #B
20250224 Order of Business 2 2B. PRESENTATION HONORING LINDA AND MIKE WEINSTOCK AS THE 2025 AMERICANA CITIZENS OF THE YEAR FOR BUENA PARK — Presented by Howard Kummerman, Executive Director, Cypress College Foundation February 24, 2025 Order of Business 2 #B
20250224 Order of Business 11 11A. COMMISSION & COMMITTEE UPDATES February 24, 2025 Order of Business 11 #A
Cypress
Date County City Meeting Type Item Type Item Item
20250527 Item 3. Consider Second Reading and Adopting an Ordinance Updating the Municipal Code Relating to Voting Procedures in City Council Meetings Governing Abstentions and Reconsideration Prepared by: Fred Galante, City Attorney Recommendation: Consider second reading and adopting an Ordinance amending sections 2.2-11 and 2-2.20 of the Cypress Municipal Code relating to voting procedures in City Council meetings governing abstentions and reconsideration. May 27, 2025 Item #3
20250527 Item 5. Accept the Concrete Rehabilitation (Phase One), Project 387 Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Accept the Concrete Rehabilitation (Phase One), Project 387, in the amount of $186,936 and approve the final payment of $9,346.80 to CJ Concrete Construction, Inc.; and 2. Authorize the City Engineer to file a Notice of Completion with the County Recorder. May 27, 2025 Item #5
20250527 Item 4. Approve Senate Bill 1 Road Maintenance and Rehabilitation Account Funding and Project List Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: Adopt a Resolution approving the FY 2025-26 Senate Bill 1 Road Maintenance and Rehabilitation Account funding and project list. May 27, 2025 Item #4
20250527 Item 13. Discussion on the Fiscal Year 2025-26 Proposed Budget and Capital Improvement Program Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive direction from the City Council on changes to the FY 2025-26 Proposed Budget and Capital Improvement Program scheduled for adoption on June 9, 2025. ITEMS REMOVED FROM CONSENT CALENDAR May 27, 2025 Item #13
20250527 Item 9. Approve an Agreement for Audio and Lighting Services at Citywide Special Events Prepared by: Jeff Draper, Director of Recreation and Community Services Recommendation: Approve a three-year agreement with That Sound Guy for audio and lighting needs at citywide special events not to exceed $57,975, with an option for two oneyear extensions. May 27, 2025 Item #9
20250527 Item 10. Receive and File the Five-Year Technology Master Plan Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the Five-Year Technology Master Plan for FY 2025-26 through FY 2029-30. May 27, 2025 Item #10
20250527 Item 11. Receive and File the Investment Report for the Month Ended April 30, 2025 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached investment report. May 27, 2025 Item #11
20250527 Item 8. Approve a Cooperative Agreement with the City Los Alamitos for the Traffic Signal at the Intersection of Calle Lee and Cerritos Avenue Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Approve the Cooperative Agreement with the City of Los Alamitos for Traffic Signal Maintenance; and 2. Authorize the City Manager to execute the agreement. May 27, 2025 Item #8
20250527 Item 6. Accept Emergency Sewer Line Repairs on Avenida Granada Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Accept Emergency Sewer Line Repairs on Avenida Granada, in the amount of $85,694.18; and 2. Approve an $85,695 appropriation increase in the Sewer Fund for the emergency repairs. May 27, 2025 Item #6
20250527 Item 12. Receive and File Register of Warrants, Transfers, and Wires Issued for the Period of April 12, 2025 through May 9, 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 April 12, 2025 through May 9, 2025: Electronic Funds Transfers 17024 through 17189 Warrants 67720 through 67929 Payroll Transfers W1554 through W1555 May 27, 2025 Item #12
20250527 Item 7. Award a Contract to Replace Existing Hardware/Software Systems at the Myra Avenue Stormwater Pumpstations, Project 384 Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Award a contract to Evolutionary Commercial Systems, Inc. (ECSI) for $304,535.98, and authorize a contingency of $45,500; and 2. Appropriate $100,036 in the Capital Projects Fund for Project 384; and 3. Transfer $100,036 from the Storm Drain Fund to the City Capital Projects Fund. May 27, 2025 Item #7
20250527 Presentation PRESENTATIONS Veteran Recognition Presentation Groundswell/OC Human Relations Presentation May 27, 2025 Presentation #1
20250512 Item 4. Proclaim the Week of May 18-24, 2025 as National Public Works Week Prepared by: Alisha Farnell, City Clerk Recommendation: Proclaim the week of May 18-24, 2025 as National Public Works Week. May 12, 2025 Item #4
20250512 Item 3. Proclaim the Week of May 11-17, 2025 as National Police Week Prepared by: Alisha Farnell, City Clerk Recommendation: Proclaim the week of May 11-17, 2025 as National Police Week. May 12, 2025 Item #3
20250512 Closed Session CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to Paragraph (4) of Subdivision (d) of Government Code Section 54956.9. Number of Cases: One Case May 12, 2025 Closed Session #1
20250512 Presentation PRESENTATIONS Introduction of New City Employee National Police Week Proclamation National Public Works Week Proclamation Drowning Prevention Awareness Proclamation May 12, 2025 Presentation #1
20250512 Item 10. Approve the Second Amendment to Waste Disposal Agreement with the County of Orange Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Approve the Second Amendment to Waste Disposal Agreement; and 2. Authorize the City Manager to execute the agreement and make minor modifications, as necessary. May 12, 2025 Item #10
20250512 Item 11. Adopt a Resolution Establishing the Graham Street Underground Utility District No. 1 Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Approve the City Engineer's Report for the Graham Street Underground Utility District No. 1; and 2. Adopt the attached Resolution establishing the Graham Street Underground Utility District No. 1. May 12, 2025 Item #11
20250512 Item 13. Receive and File the Results of the 2025 Community Survey Prepared by: Alisha Farnell, City Clerk Recommendation: Receive and file the results of the 2025 Community Survey. May 12, 2025 Item #13
20250512 Item 12. Approve the Expansion of Cypress University's Next Up! Business Growth Program Prepared by: Alicia Velasco, Planning Director Recommendation: 1. Appropriate $80,000 from General Fund reserves set-aside for economic development to the Next Up! Business Growth Program; and 2. Authorize the expansion of the Next Up! Business Growth Program to fund up to 32 eligible businesses. May 12, 2025 Item #12
20250512 Item 9. Approve the City Engineer's Report and Adopt a Resolution Declaring the City Council's Intent to Renew Cypress Corporate Center Landscape Maintenance District No. 1 following a June 23, 2025 Public Hearing Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Approve the City Engineer's Report for the Cypress Corporate Center Landscape Maintenance District No. 1 for Fiscal Year 2025-26; and 2. Adopt the attached Resolution declaring the City Council's intention to order the renewal of Cypress Corporate Center Landscape Maintenance District No. 1 for maintenance of the landscape and irrigation system and setting the public hearing for June 23, 2025. May 12, 2025 Item #9
20250512 Item 16. Consider a Proclamation Recognizing May as Jewish American Heritage Month Agendized by: Scott Minikus, Council Member Recommendation: Consider a proclamation recognizing May as Jewish American Heritage Month. May 12, 2025 Item #16
20250512 Item 8. Award a Contract for the Replacement of the Picnic Area Shade Structure at Maple Grove Park South, Project 399 Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Approve Plans and Specifications for the replacement of the picnic area shade structure at Maple Grove Park South, Project 399; and 2. Award a contract to Landmark Associated Builders, Inc. for $79,950, and authorize a contingency of $11,050. May 12, 2025 Item #8
20250512 Item 15. Consider an Ordinance Updating Municipal Code Sections 2.2-11 and 2-2.20 Relating to Voting Procedures in City Council Meetings Governing Abstentions and Reconsideration Prepared by: Fred Galante, City Attorney Recommendation: Consider approving the First Reading of an Ordinance, by title only, updating Municipal Code sections 2.2-11 and 2-2.20 relating to voting procedures in City Council meetings governing abstentions and reconsideration. May 12, 2025 Item #15
20250512 Item 14. Adopt the Strategic Plan and Six Month Objectives Prepared by: Peter Grant, City Manager Recommendation: Adopt the Strategic Plan and six month objectives. ITEMS REMOVED FROM CONSENT CALENDAR ITEMS FROM CITY COUNCIL MEMBERS May 12, 2025 Item #14
20250512 Item 7. Second Reading of Ordinances Implementing the Business Park Modernization and Integration Project Prepared by: Alicia Velasco, Planning Director Recommendation: Approve the second reading and adopt the following by title only and waive further reading: 1. An Ordinance adopting the Cypress Business Park Specific Plan, repealing five specific plans, and approving an Initial Study/Negative Declaration; and 2. An Ordinance amending off-street parking requirements and definitions in the Cypress Zoning Ordinance. May 12, 2025 Item #7
20250512 Item 6. Receive and File Fiscal Year 2025-26 Proposed Budget and Capital Improvement Program Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: 1. Receive and file the FY 2025-26 Proposed Budget and Capital Improvement Program; 2. Schedule City Council consideration for adoption of the FY 2025-26 Budget on June 9, 2025; and 3. Publish a notice stating the public may comment on the Budget at the meeting of June 9, 2025. May 12, 2025 Item #6
20250512 Item 5. Proclaim May through August 2025 as Drowning Prevention Awareness Season Prepared by: Alisha Farnell, City Clerk Recommendation: Proclaim the months of May through August 2025 as Drowning Prevention Awareness Season. May 12, 2025 Item #5
20250324 Item 13. Receive and File the Investment Report for the Month Ended February 28, 2025 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached investment report. March 24, 2025 Item #13
20250324 Item 12. Receive and File the Independent Accountants’ Report on the Cypress Recreation and Park District’s Appropriations Limit for the Fiscal Year Ended June 30, 2024 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached Independent Accountants’ Report on Agreed-Upon Procedures Applied to the Appropriations Limit Worksheet for the Fiscal Year ended June 30, 2024. March 24, 2025 Item #12
20250324 Item 6. Receive and File the 2024 General Plan Annual Progress Report on the Implementation of the Housing Element Prepared by: Alicia Velasco, Planning Director Recommendation: Receive and file the 2024 General Plan Annual Progress Report on the implementation of the Housing Element. March 24, 2025 Item #6
20250324 Item 4. Accept the Arterial Street Rehabilitation, Project 377 Prepared by: Nick Mangkalakiri, Acting Director of Public Works Recommendation: 1. Accept the Arterial Street Rehabilitation, Project 377, in the amount of $2,732,750.41 and approve the final payment of $136,637.52 to All American Asphalt; and 2. Authorize the City Engineer to file a Notice of Completion with County Recorder. March 24, 2025 Item #4
20250324 Item 10. Receive and File the Audit Letter to the City Council for the Fiscal Year Ended June 30, 2024 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the audit letter from Lance, Soll and Lunghard LLP to the City Council for the Fiscal Year ended June 30, 2024. March 24, 2025 Item #10
20250324 Item 5. Approve a Solid Waste Consulting Services Task Order Prepared by: Nick Mangkalakiri, Acting Director of Public Works Recommendation: 1. Approve a $100,000 Task Order with CityGreen Consulting for Solid Waste Consulting Services; and 2. Approve a $25,000 appropriation increase in the General Fund; and 3. Increase estimated revenues by $137,092 in the General Fund for a CalRecyle Organic Recycling Local Assistance Grant. March 24, 2025 Item #5
20250324 Item 15. Consider Updating Municipal Code Section 2-2.20 Council Meetings – Voting – Disqualification and Abstention Agendized by: Bonnie Peat, Council Member Recommendation: Consider updating Municipal Code section 2-2.20 Council meetings – Voting – Disqualification and abstention. March 24, 2025 Item #15
20250324 Item 14. Receive and File Register of Warrants, Transfers, and Wires Issued for the Period of February 8, 2025 through March 7, 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 February 8, 2025 through March 7, 2025: Electronic Funds Transfers 16678 through 16846 Warrants 67219 through 67439 Payroll Transfers W1550 through W1551 March 24, 2025 Item #14
20250324 Item 2. Receive an Update on the Strategic Plan Six-Month Objectives Prepared by: Peter Grant, City Manager Recommendation: Receive an update on the Strategic Plan six-month objectives. March 24, 2025 Item #2
20250324 Item 3. Approve the Second Amendment to the West Cities Communications Center Joint Powers Authority Agreement Prepared by: Peter Grant, City Manager Recommendation: Approve the Second Amendment to the West Cities Communications Center Joint Powers Authority Agreement. March 24, 2025 Item #3
20250324 Item 11. Receive and File the Report on the City's Appropriations Limit for the Fiscal Year Ended June 30, 2024 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached Independent Accountants’ Report on Agreed-Upon Procedures Applied to the City's Appropriations Limit Worksheet for the Fiscal Year ended June 30, 2024. March 24, 2025 Item #11
20250324 Item 9. Receive and File the Annual Comprehensive Financial Report for the Fiscal Year Ended June 30, 2024 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the Annual Comprehensive Financial Report for the Fiscal Year Ended June 30, 2024. March 24, 2025 Item #9
20250324 Item 8. Approve a Contract to Hinderliter, De Lamas & Associates (HDL) for Sales and Use Tax Consulting Services Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: 1. Approve a contract with Hinderliter, De Lamas & Associates (HDL) for Sales and Use Tax Consulting Services; and 2. Adopt an updated Resolution authorizing the examination of sale and use tax records of the California Department of Tax and Fee Administration. March 24, 2025 Item #8
20250324 Item 7. Certify a Special Assessment for Collection of Delinquent City Nuisance Abatement Costs Prepared by: Alicia Velasco, Planning Director Recommendation: Adopt a Resolution certifying a special assessment against 9751 Graham Street (APN 244-151-20) for collection of delinquent city nuisance abatement costs. March 24, 2025 Item #7
20250310 Item 10. Consider Holding March 24 and May 12 Workshops Related to the Consideration of the City's Annual Budget and Capital Improvement Plan in the Council Chambers Agendized by: David Burke, Mayor Recommendation: Consider holding March 24 and May 12 workshops related to the consideration of the city's Annual Budget and Capital Improvement Plan in the Council Chambers. March 10, 2025 Item #10
20250310 Item 8. Receive a Presentation from the Police Chief Regarding E-bikes Agendized by: Kyle Chang, Council Member Recommendation: Receive a presentation from the Police Chief regarding e-bikes. March 10, 2025 Item #8
20250310 Item 9. Propose Strategic Plan Objectives for Consideration at the City Council's Next Strategic Plan Workshop Agendized by: David Burke, Mayor Recommendation: Propose Strategic Plan objectives for consideration at the City Council's next Strategic Plan workshop. March 10, 2025 Item #9
20250310 Item 4. Amend the Salary Range for Accounting Supervisor and Add the Classification to Mid-Management Group Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: 1. Adopt a Resolution, amending Resolution No. 6967, establishing salary ranges for Mid- Management employees; and 2. Adopt a Resolution, amending Resolution No. 6968, establishing salary ranges for Confidential employees. March 10, 2025 Item #4
20250310 Item 5. Adopt Resolutions Establishing Benefits for Executive Management and Mid- Management Employees Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: 1. Adopt a Resolution establishing the Executive Management Schedule of Benefits; and 2. Adopt a Resolution establishing the Mid-Management Schedule of Benefits. March 10, 2025 Item #5
20250310 Item 7. Consider City Council Norms and Civility Principles Prepared by: Peter Grant, City Manager Recommendation: Consider a Resolution regarding City Council norms and civility principles. ITEMS REMOVED FROM CONSENT CALENDAR ITEMS FROM CITY COUNCIL MEMBERS March 10, 2025 Item #7
20250310 Item 6. Authorize a Temporary Overhire Position in the Finance Department Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: 1. Authorize the overhire position of Assistant Director of Finance and Administrative Services/Finance Manager; and 2. Approve a $115,000 transfer of personnel appropriations from the Public Works department to the Finance department. March 10, 2025 Item #6
20250310 Item 3. Second Reading and Adoption of an Ordinance Amending the Lincoln Avenue Specific Plan to Implement the 2021-2029 Housing Element Prepared by: Alicia Velasco, Planning Director Recommendation: Approve the second reading and adopt an Ordinance, by title only and waive further reading, amending the Lincoln Avenue Specific Plan to implement the 2021- 2029 Housing Element. March 10, 2025 Item #3
20250224 Item 2. Receive an Update on the Strategic Plan Six-Month Objectives Prepared by: Peter Grant, City Manager Recommendation: Receive an update on the Strategic Plan six-month objectives. February 24, 2025 Item #2
20250224 Item 6. Approve a Resolution Establishing an Ad Hoc Subcommittee to Consider Options to Ensure the Future Sustainability and Viability of the Cypress Community Festival Prepared by: Peter Grant, City Manager Recommendation: Approve a Resolution establishing an ad hoc subcommittee to consider options to ensure the future sustainability and viability of the Cypress Community Festival. February 24, 2025 Item #6
20250224 Item 3. Receive and File the Investment Report for the Month Ended January 31, 2025 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached investment report. February 24, 2025 Item #3
20250224 Item 9. Consider Establishing an Ad Hoc Subcommittee to Review and Potentially Make Recommendations Regarding Park Playground Equipment and Playground Equipment Shade Structures Agendized by: David Burke, Mayor Recommendation: Consider establishing an ad hoc subcommittee to review and potentially make recommendations regarding park playground equipment and playground equipment shade structures. February 24, 2025 Item #9
20250224 Item 7. Receive the FY 2024-25 Capital Improvement Program Mid-Year Update Prepared by: Nick Mangkalakiri, Acting Director of Public Works Recommendation: 1. Receive the FY 2024-25 Capital Improvement Program Mid-Year Update; and 2. Provide direction for the development of the FY 2025-2032 Seven-Year Capital Improvement Program ITEMS REMOVED FROM CONSENT CALENDAR ITEMS FROM CITY COUNCIL MEMBERS February 24, 2025 Item #7
20250224 Item 8. Consider a Proclamation Recognizing Woman's Club of Cypress Member Kathi McGraw Agendized by: Bonnie Peat, Council Member Recommendation: Consider a proclamation recognizing Woman's Club of Cypress member Kathi McGraw. February 24, 2025 Item #8
20250224 Item 5. Approve Amendments to the Lincoln Avenue Specific Plan and the General Plan Land Use Element to Implement the 2021-2029 Housing Element Update Prepared by: Alicia Velasco, Planning Director Recommendation: 1. Introduce for first reading an Ordinance amending the Lincoln Avenue Specific Plan; and 2. Adopt a Resolution amending the General Plan Land Use Element. February 24, 2025 Item #5
20250224 Item 4. Receive and File Register of Warrants, Transfers, and Wires Issued for the Period of January 11, 2025 through February 7, 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 January 11, 2025 through February 7, 2025: Electronic Funds Transfers 16533 through 16677 Warrants 67016 through 67218 Payroll Transfers W1548 through W1549 February 24, 2025 Item #4
Dana Point
Date County City Meeting Type Item Type Item Item
20250603 Item 10. CONTRACT ACCOUNTING SERVICES RECOMMENDED ACTION: That the City Council ratify the City Manager’s approval of an agreement with Eide Bailly, LLP for contract Accounting Services and amend the agreement to increase the notto-exceed amount. June 03, 2025 Item #10
20250603 Item 9. GEOGRAPHIC INFORMATION SYSTEM (GIS) CONTRACT RECOMMENDED ACTION: That the City Council ratify the City Manager’s approval of an agreement with Jose Ruel Dira for contract Geographic Information System (GIS) services, approve an increase to the not-to-exceed amount for Fiscal Year 2024-25 (FY25), and authorize the City Manager, or designee, to extend the agreement for up to two additional one-year terms. June 03, 2025 Item #9
20250603 Item 8. CONTRACT WITH MARBO PRODUCTIONS FOR DOHENY VILLAGE RAMPS AND AMPS EVENT RECOMMENDED ACTION: That the City Council authorize the City Manager or his designee to contract with Marbo Productions to install and manage a temporary skate course in Doheny Village for the Ramps and Amps event on August 16, 2025. June 03, 2025 Item #8
20250603 Closed Session CLOSED SESSION None. PLEDGE OF ALLEGIANCE PRESENTATIONS AND PROCLAMATIONS Dana Point Youth Baseball – Tsunami 12U Boys and Girls Club Youth of the Year – Nevaeh Findlay Principal of the Year - Kristen Nelson OCFA – Drowning Prevention Season City Council Regular Meeting Agenda June 3, 2025 READING OF ORDINANCE TITLES At this time, the City Clerk will read the title(s) of the ordinance(s) listed on the agenda. CONSENT CALENDAR All matters listed under the Consent Calendar are considered to be routine and all will be enacted by one roll call vote. There will be no separate discussion of these items unless members of the City Council, the public, or staff request specific items be removed from the Consent Calendar for separate action. June 03, 2025 Closed Session #1
20250603 Item 13. APPROVAL AND AUTHORIZATON TO SUBMIT THE REQUIRED FY25/26 MEASURE M2 ELIGIBILITY SUBMITTAL ITEMS TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY RECOMMENDED ACTION: That the City Council: 1. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT CONCERNING THE STATUS AND UPDATE OF THE CIRCULATION ELEMENT, AND MITIGATION FEE PROGRAM FOR THE MEASURE M (M2) PROGRAM; and, 2. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT CONCERING THE STATUS AND UPDATE OF THE PAVEMENT MANAGEMENT PLAN FOR THE MEASURE M2 (M2) PROGRAM; and 3. Approve the Seven-Year Capital Improvement Program (CIP) for FY 2025-26 through FY 203132 and certify compliance, as required by the Orange County Transportation Authority (OCTA), Renewed Measure M2 (M2) Program as provided in Supporting Document C; and 4. Authorize Staff to forward the necessary Renewed Measure M2 eligibility documentation to the OCTA. June 03, 2025 Item #13
20250603 Item 11. APPEAL OF THE PLANNING COMMISSION’S DECISION TO DENY THE APPEAL AND UPHOLD THE COMMUNITY DEVELOPMENT DIRECTOR’S DENIAL OF ACCESSORY DWELLING UNIT PERMIT APPLICATION (PLN25-0010) TO CONVERT AN ATTACHED TWO-CAR GARAGE INTO AN ACCESSORY DWELLING UNIT IN CONJUNCTION WITH AN EXISTING NON-CONFORMING MULTI-FAMILY DWELLING LOCATED AT 33861 MALAGA DRIVE RECOMMENDED ACTION: That the City Council open the public hearing and continue the item to the June 17, 2025, City Council meeting. June 03, 2025 Item #11
20250603 Item 12. ADOPTION OF FISCAL YEAR 2025-2026 (FY26) AND 2026-2027 (FY27) PROPOSED OPERATING AND CAPITAL IMPROVEMENT BUDGETS RECOMMENED ACTION: That the City Council: 1. Conduct a Public Hearing to review the City of Dana Point Proposed Operating and Capital Improvement Budgets for Fiscal Years 2025-2026 (FY26) and 2026-2027 (FY27); 2. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, ADOPTING AN OPERATING AND CAPITAL IMPROVEMENT BUDGET FOR THE CITY OF DANA POINT FOR FISCAL YEARS 2025-2026 AND 2026-2027; 3. Approve the Fiscal Year 2025-2026 Budget Calendar; and 4. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, AMENDING AND ESTABLISHING THE APPROPRIATIONS LIMIT FOR FISCAL YEAR 20252026; and 5. Adopt the Long-Term Financial Plan update for Fiscal Years 2026 – 2031 UNFINISHED BUSINESS June 03, 2025 Item #12
20250603 Item 16. COMMUNITY CENTER MURAL CONTRACT RECOMMENDED ACTION: That the City Council select a final proposal and authorize the City Manager to contract with the selected artist. June 03, 2025 Item #16
20250603 Item 7. TREASURER’S REPORT RECOMMENDED ACTION: That the City Council receive and file the Treasurer’s Report. June 03, 2025 Item #7
20250603 Item 14. STRATEGIC PLAN REVISED UPDATE - DAYLIGHTING RECOMMENDED ACTION: That the City Council review, discuss and provide recommendations to staff on proposed revisions to the City of Dana Point Strategic Plan. June 03, 2025 Item #14
20250603 Item 15. AMENDMENT OF DANA POINT MUNICIPAL CODE TITLE 5, BUSINESS REGULATIONS AND CHAPTER 4.02 TO DEFINE ELECTRIC BIKES OR SCOOTERS RECOMMENDED ACTION: That the City Council introduce and hold a first reading of an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, AMENDING DANA POINT MUNICIPAL CODE TITLE 5, BUSINESS REGULATIONS AND CHAPTER 4.02 TO DEFINE ELECTRIC BIKES OR SCOOTERS NEW BUSINESS June 03, 2025 Item #15
20250506 Item 7. QUARTERLY FINANCIAL REPORT RECOMMENDED ACTION: That the City Council receive and file the Quarterly Financial Report. May 06, 2025 Item #7
20250506 Item 20. STRATEGIC PLAN UPDATE - DAYLIGHTING RECOMMENDED ACTION: That the City Council review, discuss and provide recommendations to staff on proposed revisions to the City of Dana Point Strategic Plan. May 06, 2025 Item #20
20250506 Closed Session CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – DISCUSSION OF ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (1 case) B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (2 cases) a. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 CU-OR-CJC b. City of DP v. Sunshine Group LLC (Seaside Inn), Orange County Superior Court Case No. 30-2017- 00915900 C. PUBLIC EMPLOYEE PERFORMANCE EVALUATION, Government Code § 54957 Title: City Manager May 06, 2025 Closed Session #1
20250506 Item 21. FISCAL YEARS 2025-26 AND 2026-27 BUDGET WORKSHOP RECOMMENDED ACTION: That the City Council: 1) Conduct a Workshop to discuss the City of Dana Point Proposed Operating and Capital Improvement Budgets for Fiscal Years 2025-26 ("FY26") and 2026-27 ("FY27"); and, 2) Review, revise or provide other direction to Staff in regard to the FY26 and FY27 Proposed Budget. May 06, 2025 Item #21
20250506 Item 22. DAYLIGHTING OF AN ORDINANCE AMENDING DANA POINT MUNICIPAL CODE TITLE 5, BUSINESS REGULATIONS AND CHAPTER 4.02 TO DEFINE ELECTRIC BIKES OR SCOOTERS RECOMMENDED ACTION: That the City Council review, discuss and provide direction on the proposed changes to Dana Point Municipal Code Title 5, Business Regulations and Chapter 4.02, which defines electric bikes or scooters, as part of the comprehensive review of the City’s Municipal Code. May 06, 2025 Item #22
20250506 Item 6. TREASURER’S REPORT RECOMMENDED ACTION: That the City Council receive and file the Treasurer’s Report. May 06, 2025 Item #6
20250506 Item 19. SHORT-TERM RENTAL PROGRAM REVIEW RECOMMENDED ACTION: That the City Council: 1) Authorize Staff to issue permits outside the Coastal Zone for Homestay, Primary, Multi-Family Homestay permits (115 permit cap, 15 relevant applicants on waitlist), pursuant to Dana Point Municipal Code Section 5.38; and 2) Authorize the City Manager to enter into a contract with Deckard Technologies to support enforcement activities; and 3) Direct Staff to continue providing annual reports to the City Council on the Short-Term Rental Program. NEW BUSINESS May 06, 2025 Item #19
20250506 Item 11. CITY COUNCIL POLICY UPDATE – ADOPTING SERIES 211-221 RECOMMENDED ACTION: That the City Council adopt revisions to the City Council Policies 211- 221. May 06, 2025 Item #11
20250506 Item 10. SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING DANA POINT MUNICIPAL CODE CHAPTER 8.42.010 AND ADOPTING THE FIRE HAZARD SEVERITY MAP RECOMMENDED ACTION: That the City Council hold a second reading and introduce an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, AMENDING DANA POINT MUNICIPAL CODE CHAPTER 8.42.010 AND ADOPTING THE FIRE HAZARD SEVERITY MAP May 06, 2025 Item #10
20250506 Item 12. PROFESSIONAL SERVICES AGREEMENT WITH MICHAEL BAKER INTERNATIONAL FOR PREPARATION OF THE HEADLANDS CONSERVATION PARK TRAIL ENVIRONMENTAL IMPACT REPORT RECOMMENDED ACTION: That the City Council ratify the existing agreement with Michael Baker International (MBI) and authorize the City Manager to execute a First Amendment to it for the preparation of an Environmental Impact Report (EIR). May 06, 2025 Item #12
20250506 Item 13. AWARD OF CONTRACT FOR INFORMATION TECHNOLOGY MANAGEMENT SERVICES RECOMMENDED ACTION: That the City Council authorize the City Manager, or designee, to execute a Professional Services Agreement with Acorn Technology Services for Information Technology Management Services. May 06, 2025 Item #13
20250506 Item 17. HISTORIC PRESERVATION AGREEMENT (MILLS ACT) FOR THE PROPERTY LOCATED AT 26805 CALLE REAL RECOMMENDED ACTION: That the City Council: 1) Conduct a Public Hearing and adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING A MILLS ACT AGREEMENT FOR THE PROPERTY LOCATED AT 26805 CALLE REAL; and 2) Authorize the Mayor to sign a Historic Property Preservation Agreement to allow the historic structure’s property owner at 26805 Calle Real to participate in the State’s Mills Act Program. May 06, 2025 Item #17
20250506 Item 16. RESOLUTION DECLARING RESULTS OF MAJORITY PROTEST PROCEEDING TO RENEW THE DANA POINT TOURISM BUSINESS IMPROVEMENT DISTRICT RECOMMENDED ACTION: That the City Council: 1) Conduct a Public Hearing, declaring the results of the majority protest proceeding; 2) Adopt a Resolution entitled: A RESOLUTION OF THE City Council OF THE City OF Dana Point, CALIFORNIA DECLARING RESULTS OF MAJORITY PROTEST PROCEEDINGS AND RENEWING THE Dana Point TOURISM Business Improvement DISTRICT (DPTBID) 3) Authorize the City Manager to execute an Operating Agreement between the City of Dana Point and Dana Point Resorts Association Inc. dba Visit Dana Point to provide tourism related services on behalf of the Dana Point Tourism Business Improvement District (DPTBID). May 06, 2025 Item #16
20250506 Item 14. ORANGE COUNTY SHERIFF’S DEPARTMENT CONTRACT FOR FY26 RECOMMENDED ACTION: That the City Council consider the Law Enforcement Services Agreement with the County of Orange for law enforcement services for Fiscal Year 2025-26 (FY26) and authorize the City Manager to execute the agreement. May 06, 2025 Item #14
20250506 Item 8. CONTRACT AGREEMENT FOR CROSSING GUARD SERVICES RECOMMENDED ACTION: That the City Council: 1) Award a contract to All City Management Services, Inc. and the City of Dana Point for School Crossing Guard Services for Fiscal Years 2025-26 and 2026-27 and authorize the City Manager, or designee to execute the contract; and 2) Authorize the City Manager to extend the contract for up to three additional one-year terms, with annual adjustments based on the Consumer Price Index (CPI). May 06, 2025 Item #8
20250506 Item 9. PROFESSIONAL SERVICES AGREEMENT FORPUBLIC RELATIONS AND COMMUNICATION SERVICES RECOMMENDED ACTION: That the City Council authorize and direct the City Manager to execute a Professional Services Agreement for public relations and communications services with Spaulding Thompson and Associates for a period of one year, with two optional one-year extensions with a not- to-exceed amount as described in the fiscal impact section. May 06, 2025 Item #9
20250506 Item 15. AWARD OF CONTRACT FOR FY25 RESIDENTIAL AND ARTERIAL SLURRY SEAL FY24/25 PROJECT (CIP #1363) AND THE ARTERIAL SLURRY SEAL FY24/25 PROJECT (CIP #1362) RECOMMENDED ACTION: That the City Council: 1) Approve the award of a Contract to Roy Allan Slurry Seal, Inc. for the construction of the Residential Slurry Seal FY 24/25 Project (CIP #1363); and 2) Approve the award of a Contract to Roy Allan Slurry Seal, Inc. for the construction of the Arterial Slurry Seal FY 24/25 Project (CIP #1362); and 3) Authorize the City Manager or his designee to sign and administer the subject Contracts and approve additional payment for change orders and contingencies as outlined in the Fiscal Impact Section; and 4) Authorize the City Manager to sign a Standard Consultant Services Agreement with GMU Geotechnical for materials observation and testing services as outlined in the Fiscal Impact Section. May 06, 2025 Item #15
20250506 Item 18. HISTORIC PRESERVATION AGREEMENT (MILLS ACT) FOR THE PROPERTY LOCATED AT 34862 COAST HIGHWAY (EL CAMINANTE BAR & BUNGALOWS) RECOMMENDED ACTION: That the City Council: 1) Conduct a Public Hearing and adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING A MILLS ACT AGREEMENT FOR THE PROPERTY LOCATED AT 34862 COAST HIGHWAY; and 2) Authorize the Mayor to sign a Historic Property Preservation Agreement which would allow the historic structure’s property owner at 34862 Coast Highway (El Caminante Bar & Bungalows) to participate in the State’s Mills Act Program. UNFINISHED BUSINESS May 06, 2025 Item #18
20250415 Item 4. DEVELOPMENT UPDATE RECOMMENDED ACTION: That the City Council receive and file the Development Update. April 15, 2025 Item #4
20250415 Item 6. POLICE SERVICES QUARTERLY REPORT RECOMMENDED ACTION: That the City Council receive and file the report. April 15, 2025 Item #6
20250415 Item 7. LONG-TERM FINANCIAL PLAN UPDATE RECOMMENDED ACTION: That the City Council receive the Long-Term Financial Plan update and recommend referral to the Financial Review Committee. April 15, 2025 Item #7
20250415 Item 11. SECOND AMENDMENT TO THE WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE RECOMMENDED ACTION: That the City Council: 1) Adopt Resolution 25-04-15-XX, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, APPROVING THE SECOND AMENDMENT TO THE WASTE DISPOSAL AGREEMENT BETWEEN THE CITY OF DANA POINT AND THE COUNTY OF ORANGE; and 2) Authorize the City Manager, or designee, to execute the Second Amendment to the Waste Disposal Agreement with the County of Orange. April 15, 2025 Item #11
20250415 Item 10. HERITAGE PARK MONUMENT IN COORDINATION WITH THE DANA POINT 5TH MARINE REGIMENT SUPPORT GROUP RECOMMENDED ACTION: That the City Council: 1) Authorize the City Manager to sign the Memorandum of Understanding and authorize non- substantive changes if needed; and 2) Approve a new Capital Improvement Project entitled “Heritage Park Monument Project”; and 3) Authorize amount per the fiscal impact section for the Heritage Park Monument Project. April 15, 2025 Item #10
20250415 Item 5. CONSULTANT SERVICES AGREEMENT WITH WEST COAST CIVIL FOR DESIGN SURVEYING FOR THE ANNUAL ROADWAY RESURFACING FY 2024-2025 PROJECT RECOMMENDED ACTION: That the City Council approve a Consultant Services Agreement with West Coast Civil for topographic surveying services needed for the Annual Roadway Resurfacing FY 2024-25 Project design and authorize the City Manager or designee to sign the agreement. April 15, 2025 Item #5
20250415 Item 8. CITY COUNCIL POLICY UPDATE – DAYLIGHTING SERIES 211-221 RECOMMENDED ACTION: That the City Council review, discuss and provide recommendations to staff on proposed revisions to City Council Policies within the 200 Series. April 15, 2025 Item #8
20250415 Closed Session CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL - LITIGATION STRATEGY REVIEW INCLUDING POTENTIAL DISCUSSION OF ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (4 cases) AND THE FOLLOWING EXISTING LITIGATION, Government Code 54956.9 (d)(1), (7 cases) a. City of DP v. Sunshine Group LLC (Seaside Inn), Orange County Superior Court Case No. 30-2017- 00915900 b. Concerned Residents of Dana Point vs. City of Dana Point Case No. 2019- 01117892-CU- TT-CXC c. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 CU-OR-CJC d. Mitchell Carr vs. City of Dana Point, County of Orange (1973115) (Ironshore Claim No.: SANCAS000317850) (AWNAC Ref. No.: 2021007664) (AWAC Ref. No.: 2021007660) e. City of Dana Point v. Paul Frederic Meyers, Trustee of the Meyers Family Trust, Orange County Superior Court Case No: 30-2022-01301502-CU-PT-CJC f. Name of Case: ST Apartments vs. City of Dana Point; OCSC Case NO 30-2024-01397922- CU-WM-CJC g. City of Dana Point v. Mazzy Development Center dba Mission Recovery, LLC, et al OCSC Case No. 30-2025-01468977 B. PUBLIC EMPLOYEE PERFORMANCE EVALUATION, Government Code § 54957 Title: City Manager April 15, 2025 Closed Session #1
20250415 Item 9. AMENDMENT OF DANA POINT MUNICIPAL CODE CHAPTER 8.42.010 AND ADOPTING THE FIRE HAZARD SEVERITY MAP RECOMMENDED ACTION: That the City Council hold a first reading and introduce an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, AMENDING DANA POINT MUNICIPAL CODE CHAPTER 8.42.010 AND ADOPTING THE FIRE HAZARD SEVERITY MAP April 15, 2025 Item #9
20250401 Item 9. AB2561 VACANCY, RECRUITMENT AND RETENTION EFFORTS RECOMMENDED ACTION: That the City Council hold a public hearing regarding the City’s vacancies, recruitment, and retention efforts per Assembly Bill (“AB”) 2561 (Gov. Code § 3502.3). April 01, 2025 Item #9
20250401 Item 6. SECOND READING AND ADOPTION OF ORDINANCES RELATED TO THE CALIFORNIA COASTAL COMMISSION SUGGESTED MODIFICATIONS TO THE CITY’S PRIOR APPROVAL OF GENERAL PLAN AMENDMENT 20-0002, ZONE CHANGE ZC24-0001, SPECIFIC PLAN SP24- 0001 THAT ARE INCLUSIVE OF LOCAL COASTAL PROGRAM AMENDMENT LCPA20-0002 FOR VICTORIA BOULEVARD SPECIFIC PLAN RECOMMENDED ACTION: That the City Council: 1) Hold a second reading and adopt an Ordinance for Zone Change ZC24-0001 entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING ZONE CHANGE ZC24-0001 WITH THE CALIFORNIA COASTAL COMMISSION’S SUGGESTED MODIFICATIONS TO AMEND ZONING DESIGNATION FROM COMMUNITY FACILITY AND RECREATION TO “VICTORIA BOULEVARD SPECIFIC PLAN.” AND AUTHORIZE THE SUBMISSION OF LOCAL COASTAL PROGRAM AMENDMENT (LCPA20- 0002) FOR APPROVAL AND CERTIFICATION BY THE CALIFORNIA COASTAL COMMISSION AT 26126 VICTORIA BOULEVARD; and 2) Hold a second reading and adopt an Ordinance for Specific Plan SP24-0001 entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING THE VICTORIA BOULEVARD SPECIFIC PLAN SP24-0001 AND INCORPORATE IT AS APPENDIX G OF THE ZONING CODE, WITH THE CALIFORNIA COASTAL COMMISSION’S SUGGESTED MODIFICATIONS TO AMEND AND SUBMISSION AS PART OF LOCAL COASTAL PROGRAM AMENDMENT LCPA20-0002 FOR APPROVAL AND CERTIFICATION BY THE CALIFORNIA COASTAL COMMISSION FOR THE PROPERTY LOCATED AT 26126 VICTORIA BOULEVARD. April 01, 2025 Item #6
20250401 Item 5. TREASURER’S REPORT, FEBRUARY 2025 RECOMMENDED ACTION: That the City Council receive and file the City Treasurer’s Report for the month of January 2025. April 01, 2025 Item #5
20250401 Item 8. DESIGN AGREEMENT WITH WEST COAST CIVIL FOR THE COAST HIGHWAY SIDEWALK GAP CLOSURE PROJECT (CIP #1373) RECOMMENDED ACTION: That the City Council authorize the City Manager to sign a Standard Consultant Services Agreement with West Coast Civil, Incorporated for Engineering Design Services for the Coast Highway Sidewalk Gap Closure Project (CIP #1373) April 01, 2025 Item #8
20250401 Item 10. DANA POINT TOURISM BUSINESS IMPROVEMENT DISTRICT RENEWAL FOR JULY 1, 2025 TO JUNE 30, 2030 PUBLIC MEETING RECOMMENDED ACTION: That the City Council conduct a public meeting and allow members of the public to provide comments on the proposed Dana Point Tourism Business Improvement District (DPTBID) and close the public meeting. NEW BUSINESS None. April 01, 2025 Item #10
20250401 Item 7. ADOPTION OF AN ORDINANCE ESTABLISHING SPEED LIMITS CITYWIDE 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 AND REPLACING DANA POINT MUNICIPAL CODE, CHAPTER 12.16.010, ESTABLISHING SPEED LIMITS IN THE CITY OF DANA POINT PURSUANT TO THE CALIFORNIA VEHICLE CODE April 01, 2025 Item #7
20250318 Item 5. DEVELOPMENT UPDATE RECOMMENDED ACTION: That the City Council receive and file the Development Update. March 18, 2025 Item #5
20250318 Closed Session CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL - DISCUSSION OF ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (1 case) B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (2 cases) i. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 CU-OR-CJC ii. ST Apartments vs. City of Dana Point; OCSC Case NO 30-2024-01397922-CU-WM-CJC March 18, 2025 Closed Session #1
20250318 Item 9. CALIFORNIA COASTAL COMMISSION SUGGESTED MODIFICATIONS TO THE CITY’S PRIOR APPROVAL OF GENERAL PLAN AMENDMENT 20-0002, ZONE CHANGE ZC24-0001, SPECIFIC PLAN SP24-0001 THAT ARE INCLUSIVE OF LOCAL COASTAL PROGRAM AMENDMENT LCPA20-0002 FOR VICTORIA BOULEVARD SPECIFIC PLAN RECOMMENDED ACTION: That the City Council: 1) Conduct a public hearing; and 2) Review and forward adopted modifications to the California Coastal Commission (CCC) for final certification by adopting a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING GENERAL PLAN AMENDMENT GPA20-0002, WITH THE CALIFORNIA COASTAL COMMISSION’S SUGGESTED MODIFICATIONS TO AMEND THE GENERAL PLAN LAND USE ELEMENT BY MODIFYING THE LAND USE DESIGNATION OF “COMMUNITY FACILITIES” AND “RECREATION/OPEN SPACE” AND CREATE A NEW LAND USE DESIGNATION “VICTORIA BOULEVARD SPECIFIC PLAN.” AND AUTHORIZE SUBMISSION OF LOCAL COASTAL PROGRAM AMENDMENT LCPA20-0002 FOR APPROVAL AND CERTIFICATION BY THE CALIFORNIA COASTAL COMMISSION FOR THE PROPERTY AT 26126 VICTORIA BOULEVARD. 3) Introduce and hold the first reading of an Ordinance adopting the suggested modifications approved by the California Coastal Commission for Zone Change ZC24-0001, as part of Local Coastal Program Amendment LCPA20-0002 entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING ZONE CHANGE ZC24-0001 WITH THE CALIFORNIA COASTAL COMMISSION’S SUGGESTED MODIFICATIONS TO AMEND ZONING DESIGNATION FROM COMMUNITY FACILITY AND RECREATION TO “VICTORIA BOULEVARD SPECIFIC PLAN.” AND AUTHORIZE THE SUBMISSION OF LOCAL COASTAL PROGRAM AMENDMENT (LCPA20- 0002) FOR APPROVAL AND CERTIFICATION BY THE CALIFORNIA COASTAL COMMISSION AT 26126 VICTORIA BOULEVARD. 4) Introduce and hold the first reading of an Ordinance adopting the suggested modifications approved by the California Coastal Commission for Specific Plan SP24-0001, as part of Local Coastal Program Amendment LCPA20-0002 entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING THE VICTORIA BOULEVARD SPECIFIC PLAN SP24-0001 AND INCORPORATE IT AS APPENDIX G OF THE ZONING CODE, WITH THE CALIFORNIA COASTAL COMMISSION’S SUGGESTED MODIFICATIONS TO AMEND AND SUBMISSION AS PART OF LOCAL COASTAL PROGRAM AMENDMENT LCPA20-0002 FOR APPROVAL AND CERTIFICATION BY THE CALIFORNIA COASTAL COMMISSION FOR THE PROPERTY LOCATED AT 26126 VICTORIA BOULEVARD. 5) Review and forward adopted modifications to the California Coastal Commission for final certification by adopting a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, ADOPTING THE CALIFORNIA COASTAL COMMISSION’S SUGGESTED MODIFICATIONS TO LOCAL COASTAL PROGRAM AMENDMENT LCPA20-0002, FOR SUBMISSION OF GENERAL PLAN AMENDMENT 20-0002, ZONE CHANGE ZC24-0001, SPECIFIC PLAN SP24-0001 AS LOCAL COASTAL PROGRAM AMENDMENT LCPA20-0002 AND REQUESTING SUBMITTAL TO AND FINAL CERTIFICATION BY THE CALIFORNIA COASTAL COMMISSION FOR THE PROPERTY AT 26126 VICTORIA BOULEVARD. March 18, 2025 Item #9
20250318 Item 8. PERMIT FEE WAIVER FOR KILLER DANA RECOMMENDED ACTION: That the City Council waive permit fees for Killer Dana Surf Shop to submit an application for a Coastal Development Permit to locate a storage unit adjacent to the day use boater parking lot entrance and place tents in the grass area adjacent to the Puerto Place parking lot for beach gear rental and the sale of beach related merchandise. March 18, 2025 Item #8
20250318 Item 10. TRAFFIC IMPROVEMENT SUBCOMMITTEE APPOINTMENT RECOMMENDED ACTION: City Council appoint Greg Miller-Jones to the Traffic Improvement Subcommittee for a 4-year term expiring March 31, 2029. March 18, 2025 Item #10
20250318 Item 13. SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT (SCAQMD) PROPOSED AMENDED RULE (PAR) 1111 AND 1121 LETTER OF CONCERN RECOMMENDED ACTION: That the City Council authorize the Mayor to send a letter of concern to SCAQMD regarding PAR 1111 and PAR 1121 on behalf of the City Council. March 18, 2025 Item #13
20250318 Item 12. INTRODUCTION OF AN ORDINANCE ESTABLISHING SPEED LIMITS CITYWIDE RECOMMENDED ACTION: That the City Council 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 AND REPLACING DANA POINT MUNICIPAL CODE, CHAPTER 12.16.010, ESTABLISHING SPEED LIMITS IN THE CITY OF DANA POINT PURSUANT TO THE CALIFORNIA VEHICLE CODE. March 18, 2025 Item #12
20250318 Item 11. RESOLUTION OF INTENT TO RENEW THE DANA POINT TOURISM BUSINESS IMPROVEMENT DISTRICT FOR JULY 1, 2025 TO JUNE 30, 2030 RECOMMENDED ACTION: That the City Council adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, DECLARING ITS INTENTION TO RENEW THE DANA POINT TOURISM BUSINESS IMPROVEMENT DISTRICT (DPTBID) AND FIXING THE TIME AND PLACE OF A PUBLIC MEETING AND A PUBLIC HEARING THEREON AND GIVING NOTICE THEREOF March 18, 2025 Item #11
20250318 Item 6. FIRST AMENDMENT WITH ARDURRA GROUP, INC. FOR THE DOHENY VILLAGE CONNECTIVITY IMPROVEMENT PROJECT RECOMMENDED ACTION: That the City Council: 1) Authorize the City Manager, or designee, to execute a First Amendment to the contract with Ardurra Group, Incorporated, to increase the not to exceed amount; and 2) Authorize the budget adjustment for CIP #1340 Doheny Village Connectivity Improvements/Design Project per the Fiscal Impact Section of this report. March 18, 2025 Item #6
20250318 Item 7. 2024 HOUSING ELEMENT ANNUAL PROGRESS REPORT RECOMMENDED ACTION: That the City Council receive and file the 2024 Housing Element Annual Progress Report. March 18, 2025 Item #7
20250304 Closed Session CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (2 cases) a. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 CU-OR-CJC b. ST Apartments vs. City of Dana Point; OCSC Case NO 30-2024-01397922-CU-WM-CJC March 04, 2025 Closed Session #1
20250304 Item 7. SERVICES AGREEMENT WITH ARDURRA GROUP, INCORPORATED TO PREPARE DESIGN DOCUMENTS FOR THE STONEHILL DRIVE WIDENING/IMPROVEMENTS PROJECT RECOMMENDED ACTION: That the City Council: 1) Approve a Consultant Services Agreement with Ardurra Group, for the preparation of design documents for the Stonehill Drive Widening/Improvements Project, and authorize the City Manager to sign the Agreement on behalf of the City; and, 2 2) Fund the work effort from CIP #1351 Stonehill Drive Improvements Project as outlined in the Fiscal Impact Section. March 04, 2025 Item #7
20250304 Item 6. STAGE AND SOUND CONTRACT RECOMMENDED ACTION: That the City Council authorize the City Manager or his designee to execute a contract with Southern California Sounds, Stage and Lighting Corporation for stage and sound for Shakespear in the Park and the summer Concerts in the Park series. March 04, 2025 Item #6
20250304 Item 8. MID-FISCAL YEAR 2024-25 BUDGET REPORT RECOMMENDED ACTION: That the City Council: 1) Receive and file the Mid-Fiscal Year 2024-25 Budget Status Report and authorize the budget amendments detailed within the report; and 2) Authorize the City Manager to make an Additional Discretionary Payment to CalPERS towards the City’s “Classic” pension plan’s unfunded liability; and 3) Adopt a Resolution Entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, ESTABLISHING SALARY RANGES FOR REPRESENTED AND NON-REPRESENTED CLASSIFICATIONS AND ADOPTING NEW JOB TITLES AND CLASS SPECIFICATIONS March 04, 2025 Item #8
20250304 Item 9. CONSULTANT SERVICES AGREEMENT TO PREPARE DESIGN DOCUMENTS FOR THE DEL OBISPO PARK IMPROVEMENTS PROJECT RECOMMENDED ACTION: That the City Council: 1) Approve a Consultant Services Agreement with RJM Design Group (Action Document A) for preparation of design documents for the Del Obispo Park Improvements Project and authorize the City Manager to sign the Agreement on behalf of the City; and 2) Authorize the budget adjustment outlined in the Fiscal Impact Section of this report. March 04, 2025 Item #9
20250304 Item 5. TREASURER’S REPORT, JANUARY 2025 RECOMMENDED ACTION: That the City Council receive and file the City Treasurer’s Report for the month of January 2025. March 04, 2025 Item #5
Fountain Valley
Date County City Meeting Type Item Type Item Item
20250603 Presentation 2. Discussion Regarding Scholarship Program - Presentation by Colin Burns, Attorney for the City June 03, 2025 Presentation #2
20250603 Item 1. Receive and File the Draft Minutes of the May 20, 2025 Regular City Council meeting Page 37 June 03, 2025 Item #1
20250603 Item 3. Annual Military Equipment Report Per California Assembly Bill 481 Recommended Action: Staff recommends City Council approve the Annual Military Equipment Report per Assembly Bill 481. June 03, 2025 Item #3
20250603 Item 6. Adopt a Seven-Year Transportation Capital Improvement Program (CIP) for the Annual Measure M (M2) Page 259 Recommended Action: Staff recommends that the City Council adopt a Seven-Year Transportation Capital Improvement Program (CIP) for the Annual Measure M (M2) Eligibility Program submittal for Fiscal Years 2025-2026 through 2031-2032. Staff also recommends that the City Council adopt A Resolution of the MPAH Circulation Element, and Mitigation Fee Program for the Measure M (M2) Program. June 03, 2025 Item #6
20250603 Item 11. A Resolution of the City Council of the City of Fountain Valley approving the Fiscal Year 20252026 Project List for SB1 Funds in the amount of $1,498,803 and Carry-Over of the Fiscal Year 2024-2025 SB1 Fund Balance in the amount of $937,553 – Presentation by Kyle Hilton, Engineering Associate Page 674 Recommended Action: Staff recommends that the City Council approve Alternative No.1, which is to adopt a resolution approving the Fiscal Year 2025-2026 Project List for SB1 funds in the amount of $1,498,803 toward the Rehabilitation and Resurfacing of Newhope Street (Edinger Avenue to Heil Avenue), Ward Street (Apache River Avenue to Ellis Avenue), Ellis Avenue (Brookhurst Street to Ward Street), and Slater Avenue (Starfish Avenue to Ward Street); and carry-over the Fiscal Year 2024-2025 SB1 Fund Balance in the amount of $937,553 for construction of the Rehabilitation and Resurfacing of Talbert Avenue (Brookhurst Street to Bushard Street) & Euclid Street (Slater Avenue to Talbert Avenue). June 03, 2025 Item #11
20250603 Item 16. 1) Terminate existing contract 20-44 with Axon Enterprises Inc., and 2) Approve a new 5-year contract with Axon Enterprises Inc. for body worn cameras, tasers, interview room recording systems, and unlimited digital evidence storage storage – Presentation by Tony Luce, Police Captain Page 741 Recommended Action: Staff is requesting City Council approval of Alternative No. 1- to approve the termination of existing contract 20-44 with Axon Enterprises Inc. and approve a new 5-year contract with Axon Enterprises Inc. for body worn cameras, tasers, interview room recording systems, and unlimited digital evidence storage June 03, 2025 Item #16
20250603 Item 9. Adopt a Resolution Approving the Letters of Understanding between the City of Fountain Valley and Fountain Valley General Employees’ Association, Fountain Valley Municipal Employees’ Association, and Fountain Valley Professional and Technical Unit effective July 1, 2024, through June 30, 2027, and amending Resolution 9948 to add one classification of employment and assigning the compensation for the classification of employment to the comprehensive salary schedule of city employees.– Presentation by Tania Knauerhaze, Acting Human Resources Director Page 490 Recommended Action: Adopt a Resolution Approving the Letters of Understanding between the City of Fountain Valley and Fountain Valley General Employees’ Association, Fountain Valley Municipal Employees’ Association, and Fountain Valley Professional and Technical Unit effective July 1, 2024, through June 30, 2027, and amending Resolution 9948 to add one classification of employment and assigning the compensation for the classification of employment to the comprehensive salary schedule of city employees. June 03, 2025 Item #9
20250603 Item 12. Approve Amendment No. 3 to CON-20-20 (#1044) with Sweeping Corporation of America for Street Sweeping Services to extend the contract term for two (2) years and increase the annual contract amount by $27,425.81 for a total annual revised contract amount of $424,892.21. Presentation by Martin Guillen, Public Services Supervisor Page 686 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve Amendment No. 3 to CON-20-20 (#1044) with Sweeping Corporation of America for Street Sweeping Services to extend the contract term for two (2) years and increase the annual contract amount by $27,425.81 for a total annual revised contract amount of $424,892.21. June 03, 2025 Item #12
20250603 Item 10. A Resolution adopting the FY 2025/26 (FY 26) and 2026/27 (FY 27) Annual Operating Budget & Capital Improvement Program – Presentation by Ryan Smith, Finance Director Page 514 Recommended Action: 1. Adopt a resolution adopting the FY 2025/26 and 2026/27 City of Fountain Valley Annual Budget and Capital Improvement Program; and 2. Adopt a resolution approving the FY 2025/26 Gann Appropriations Limit; and 3. Adopt a resolution establishing the FY 2025/26 and 2026/27 annual schedule of property rental and Administrative Service Charges to the Municipal Water and Sewer Utility Funds. June 03, 2025 Item #10
20250603 Item 8. Public Hearing - Approval of the Proposed FY 2025-29 Community Development Block Grant Consolidated Plan, FY 2025-26 Annual Action Plan and FY 2025-29 Citizen Participation Plan – Presentation by Ashlyn Newman, Housing Coordinator Page 275 Recommended Action: Conduct a public hearing for the FY 2025-29 Consolidated Plan, FY 2025-26 Action Plan, and the FY 2025-29 Citizen Participation Plan, and authorize the City Manager to execute all documents necessary to submit the final Plans to HUD prior to the July 13, 2025, deadline. of $424,892.21. June 03, 2025 Item #8
20250603 Presentation 1. Discussion Regarding Formation of a Charter City – Presentation by Colin Burns, Attorney for the City Page 7 June 03, 2025 Presentation #1
20250603 Item 13. Approve Amendment No. 2 to CON-21-19 (#1068) with Great Scott Tree Service, Inc. for Tree Maintenance Services to extend the contract term two (2) years and increase the annual contract amount by $25,153.25 for a total annual revised contract amount not to exceed $399,487.75. – Presentation by Irving Castillo, Landscape Inspector Page 698 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve Amendment No. 2 to CON-21-19 (#1068) with Great Scott Tree Service, Inc. for Tree Maintenance Services to extend the contract term two (2) years and increase the annual contract amount by $25,153.25 for a total annual revised contract amount not to exceed $399,487.75. June 03, 2025 Item #13
20250603 Item 15. Waive the bidding requirements pursuant to FVMC 2.36.070 Par 2 and authorize staff to issue a sole source purchase order to CT-West, Inc. in the amount not-to-exceed $67,739.25 to purchase 13 traffic signal controllers. – Presentation by Kyle Knoke, Engineering Associate Recommended Action: Staff is requesting City Council waive the bidding requirements pursuant to FVMC 2.36.070 Par 2 and authorize staff to issue a sole source purchase order to CT-West, Inc. in the amount not-to-exceed $67,739.25 to purchase 13 traffic signal controllers. June 03, 2025 Item #15
20250603 Item 14. Accept the bids and award a construction contract to R.J. Noble Company for the Residential Roadway Rehabilitation Project (City Quadrant E7), Project No. 26001, in the amount not-toexceed $2,537,349. – Presentation by Jessenia Penaloza, Assistant Engineer Page 710 Recommended Action: It is recommended that the City Council approved Alternative No. 1, which is to: 1) Accept the bids and award a construction contract to R.J. Noble Company for the Residential Roadway Rehabilitation Project (City Quadrant E7), in the amount not-to- exceed $2,537,349.00. June 03, 2025 Item #14
20250603 Item 5. Approval of the Second Amendment to the Water Conservation Participation Agreement (CON-15-39) with the Municipal Water District of Orange County to extend the term through June 30, 2035 Page 202 Recommended Action: Staff recommends that the City Council approve Alternative No. 1, which is to approve the Second Amendment to the Water Conservation Participation Agreement (CON-15-39) with the Municipal Water District of Orange County to extend the term through June 30, 2035. June 03, 2025 Item #5
20250603 Item 4. Authorize Staff to Purchase the Vesta 9-1-1 AT&T Support Agreement Through July 19, 2026, and Eight Uninterruptible Power Supply (UPS) Replacements and Approve Staff to Accept the CAL OES Reimbursement in the Amount of $63,480.27 Page 86 Recommended Action: Alternative No.1 to 1) Waive the bidding requirements pursuant to FVMC 2.36.070 Par 2; 2) Authorize Staff to purchase the VESTA 9-1-1 AT&T Support Agreement through July 19, 2026, and eight UPS replacements and approve staff to accept the Cal OES reimbursement in the amount of $63,480.27; and 3) Authorize staff to complete offsetting revenue and expense budget adjustments in the General Fund in the amount of $63,485. June 03, 2025 Item #4
20250603 Item 7. Status Update on Vacancies and Recruitment and Retention Effort Report in Compliance with Assembly Bill 2561 – Presentation by Tania Knauerhaze, Acting Human Resources Director Page 271 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. June 03, 2025 Item #7
20250603 Presentation 3. Amend the Name of Ellis Park to Ed Arnold Park – Presentation by Rob Frizzelle, Community Services Director Page 32 June 03, 2025 Presentation #3
20250520 Presentation 3. Discussion Regarding a City Council Policy Requiring a Majority of City Council Approval for Reconsideration of a Past Item – Presentation by Colin Burns, Attorney for the City - Page 30 May 20, 2025 Presentation #3
20250520 Item 3. Second Reading and Adoption of an Ordinance approving Code Amendment No. 25-04 for ADU's Page 57 Recommended Action: Adopt the attached Ordinance of the City Council of the City of Fountain Valley approving a Notice of Exemption in accordance with the California Environmental Quality Act (CEQA) and approving Code Amendment No. 25-04 to amend the Fountain Valley Municipal Code (FVMC) Section 21.08.055 for Accessory Dwelling Units (ADU’s). May 20, 2025 Item #3
20250520 Item 2. Approve the Register of Demands for the period of 4/25/2025 to 5/8/2025 Page 41 Recommended Action: Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 4/25/2025 and 5/8/2025 for a total of $3,180,043.02. May 20, 2025 Item #2
20250520 Item 1. Receive and File the Draft Minutes of the May 6, 2025 Regular City Council meeting Page 31 May 20, 2025 Item #1
20250520 Item 5. Approve the Water Loss Control Shared Services Election Form for FY 25-26 with the Municipal Water District of Orange County in an amount not to exceed $28,771 Page 106 Recommended Action: Staff recommends that the City Council approve Alternative No. 1, which is to approve the Water Loss Control Shared Services Election Form for FY 25-26 with the Municipal Water District of Orange County in an amount not to exceed $28,771. May 20, 2025 Item #5
20250520 Presentation 1. Review of the Fountain Valley Community Foundation – Presentation by Rob Frizzelle, Community Services Director – Page 6 May 20, 2025 Presentation #1
20250520 Item 4. Second Reading and Adoption of an Ordinance approving Code Amendment No. 23-07 – An Amendment To The Land Use Requirements In The Workplace Neighborhood District To Allow For Collectible Vehicle Sales In The Fountain Valley Crossings Specific Plan Area. Page 81 Recommended Action: Staff recommends that the City Council select Alternative No. 1 to adopt the attached Ordinance approving Code Amendment No. 23-07, that is an amendment to the Fountain Valley Crossings Specific Plan (FVCSP) to allow for the sale and display of collectible vehicles in the Workplace Neighborhood District in the FVCSP. May 20, 2025 Item #4
20250520 Item 6. Authorize the City Manager to Issue and Execute a Contract(s)/Purchase Order(s) to Complete the Emergency Metropolitan Water District (MWD) Connection Water Main Break Repair Work in a Total Amount Not-to-Exceed $600,000.00. Page 121 Recommended Action: It is recommended that City Council authorize the City Manager to issue and execute a contract(s)/Purchase Order(s) to complete the emergency Metropolitan Water District (MWD) connection water main break repair work in a total amount not-to- exceed $600,000.00. ADMINISTRATIVE ITEMS May 20, 2025 Item #6
20250520 Presentation 2. Discussion Regarding City Scholarships – Presentation by Colin Burns, Attorney for the City - Page 29 May 20, 2025 Presentation #2
20250520 Item 7. Report from the Measure HH Advisory Oversight Committee on FY2023-24 Audited Measure HH Revenues and Expenditures – Presentation by Randy Takayama, Measure HH Committee Chair Page 137 Recommended Action: Receive and File the Report from the Measure HH Advisory Oversight Committee on FY2023-24 Audited Measure HH Revenues and Expenditures. May 20, 2025 Item #7
20250520 Item 9. Amendment #3 to Extend Contract #22-11 from July 1, 2025 through July 1, 2026, with City Net for Homeless Outreach Services in the Amount of $376,999.66 – Presentation by Jarrod Frahm, Police Lieutenant Page 153 Recommended Action: Staff is requesting City Council approve Alternative No. 1: Approve Amendment #3 to extend Contract #22-11 from July 1 2025 through July 1, 2026, with City Net for homeless outreach services in the amount of $376,999.66 May 20, 2025 Item #9
20250520 Item 8. Approval of Amendment No. 1 to Consultant Services Agreement (#1514) with Michael Baker International for Contract Assistant Planner Services – Presentation by Omar Dadabhoy, Community Development Director Page 146 Recommended Action: Based on the positive experience with MBI’s services, staff is recommending Alternative No. 1, approval of the Amendment. May 20, 2025 Item #8
20250506 Presentation 2. Budget Workshop – Presentation by Ryan Smith, Finance Director May 06, 2025 Presentation #2
20250506 Item 1. Receive and File the Draft Minutes of the April 15, 2025 Regular City Council Meeting May 06, 2025 Item #1
20250506 Item 10. Waste Disposal Agreement 2nd Amend & Proposition 218 Notice Approve Execution of 2nd Amend to OC Waste Disposal Agreement; Approve Mailing of Notice of Proposition 218 Public Protest Hearing for OC Waste & Recycling Landfill Disposal Rate Fee Increase – Presentation by Scott Smith, Public Works Director Page 176 Recommended Action: 1. Approve Execution of Second Amendment to County of Orange Waste Disposal Agreement; and, 2. Approve Mailing of Notice of Proposition 218 Public Protest Hearing for Orange County Waste & Recycling Landfill Disposal Rate Fee Increase. Alternative No. 1 is recommended because the Second Amendment provisions only become effective if all participating cities execute the amendment. May 06, 2025 Item #10
20250506 Item 11. Ratification of Fountain Valley Community Foundation Board of Directors Appointees - Rob Frizzelle, Community Services Director Page 237 Recommended Action: Ratify the appointment of the selected Fountain Valley Community Foundation Board of Directors applicants and appoint a new City Council Alternate to the FVCF Board of Directors. May 06, 2025 Item #11
20250506 Item 3. Second Reading and Adoption of Sidewalk Vending Ordinance Page 31 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to adopt the attached Ordinance of the City Council of the City of Fountain Valley amending Fountain Valley Municipal Code (FVMC) Sections 4.90.020 Definitions and 4.90.030 Permit Required regarding regulation of sidewalk vendors. May 06, 2025 Item #3
20250506 Item 7. City of Fountain Valley Six Month Strategic Objectives Adoption for March 27, 2025 through September 23, 2025 - Presentation by Maggie Le, City Manager Page 98 Recommended Action: Adopt the six-month strategic objectives matrix for March 27, 2025 through September 23, 2025 May 06, 2025 Item #7
20250506 Item 6. Public Hearing and Introduction: Code Amendment No. 23-07 – An Amendment To The Land Use Requirements In The Workplace Neighborhood District To Allow For Collectible Vehicle Sales In The Fountain Valley Crossings Specific Plan Area – Presentation by Matt Jenkins – Senior Planner Recommended Action: Staff recommends that the City Council select Alternative Number No. 1 to introduce the attached Ordinance approving a Notice of Exemption in accordance with the California Environmental Quality Act (CEQA) and approving Code Amendment No. 23-07 that is an amendment to the Fountain Valley Crossings Specific Plan (FVCSP) to allow for the sale and display of collectible vehicles in the Workplace Neighborhood District in the FVCSP. May 06, 2025 Item #6
20250506 Item 4. Request Approval to Amend Contract 17-14 (1226) with Infosend to provide Hearing Notifications in the amount of $35,000. Page 42 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve an increase to Contract 17-14 (1226) with Infosend to provide hearing notifications in the amount of $35,000 through the end of the fiscal year. May 06, 2025 Item #4
20250506 Item 5. Public Hearing and Introduction: Code Amendment No. 25-04 – An Amendment To Fountain Valley Municipal Code (FVMC) Section 21.08.055 For Accessory Dwelling Units (ADU’s) – Presentation by Steven Ayers – Principal Planner Page 47 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to introduce the attached Ordinance approving a categorical exemption per the California Environmental Quality Act (CEQA) and approving Code Amendment No. 25-04 to amend the Fountain Valley Municipal Code (FVMC) Section 21.08.055 for accessory dwelling units (ADU’s). May 06, 2025 Item #5
20250506 Presentation 1. Garfield-Gisler Bridge – Presentation by Scott Smith, Public Works Director May 06, 2025 Presentation #1
20250506 Presentation 3. Discussion on Charter City – Presentation by Colin Burns, Attorney for the City Persons wishing to speak on a Study Session matter are requested to identify themselves by completing a blue speaker card indicating the item they want to address and to give the card to the City Clerk prior to the public comment period. May 06, 2025 Presentation #3
20250506 Closed Session Item 1. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code §54957.6. Agency Designated Representatives: City Manager, Maggie Le, Finance Director, Ryan Smith, Acting Human Resources Director, Tania Knauerhaze, Community Development Director / Deputy City Manager, Omar Dadabhoy, Payroll Administrator, Briana Laszlo, Liebert Cassidy Whitmore Attorney, Laura Drottz Kalty, Attorney for the City, Colin Burns Employee Organizations: Fountain Valley Municipal Employees Association (Field Services unit), Fountain Valley General Employees Association (FVGEA), Fountain Valley Professional and Technical Employees (P&T). May 06, 2025 Closed Session Item #1
20250506 Closed Session Item 2. PUBLIC EMPLOYEE APPOINTMENT Title: Chief of Police May 06, 2025 Closed Session Item #2
20250506 Closed Session Item 3. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Section 54956.9: (4 potential cases - facts and circumstances unknown to potential plaintiffs) May 06, 2025 Closed Session Item #3
20250506 Closed Session Item 4. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: Janet Waller vs City of FV STUDY SESSION May 06, 2025 Closed Session Item #4
20250506 Item 8. Waive the bidding requirements pursuant to FVMC 2.36.070 Par 2 and authorize staff to issue a sole source purchase order to Thirkettle Corporation DBA Aqua Metric Sales Company in the amount of $139,143.03 with an installation contingency of $10,000 for a total of $149,143.03 to upgrade existing Advanced Metering Infrastructure (AMI) base stations to Sensus FlexNet M420B Base Stations. – Presentation by Joe Macias, Water Distribution Supervisor Recommended Action: Staff is requesting that City Council waive the bidding requirements pursuant to FVMC 2.36.070 Par 2 and authorize staff to issue a sole source purchase order to Thirkettle Corporation DBA Aqua Metric Sales Company in the amount of $139,143.03 with an installation contingency of $10,000 for a total of $149,143.03 to upgrade existing Advanced Metering Infrastructure (AMI) base stations to Sensus FlexNet M420B Base Stations. May 06, 2025 Item #8
20250506 Item 9. Establish a City Vehicle Leasing Program Through Approval of Master Equity Lease Agreement and Related Documents with Enterprise Fleet Management, Inc. – Presentation by Scott Smith, Public Works Director Page 123 Recommended Action: 1) Approve a Master Equity Lease Agreement, Consignment Auction Agreement, Self-Insurance Addendum, Government Credit Application, and Authorized Signers Form with Enterprise Fleet Management Inc.; and, 2) Authorize the City Manager to execute the Agreement, supporting documents, and future Amendments to the Agreement. May 06, 2025 Item #9
20250415 Item 5. Public Hearing and Introduction: An Amendment To Fountain Valley Municipal Code (FVMC) Sections 4.90.020 “Definitions” and 4.90.030 “Permit Required” Regarding Sidewalk Vending – Presentation by Steven Ayers, Principal Planner Page 119 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to introduce the attached Ordinance amending Fountain Valley Municipal Code (FVMC) Sections 4.90.020 Definitions and 4.90.030 Permit Required regarding regulation of sidewalk vendors. April 15, 2025 Item #5
20250415 Item 6. Purchase of Microsoft Teams Calling Plan and 150 physical phones to replace the city's current phone system. – Presentation by Steven Bohlson, IT Manager Page 127 Recommended Action: Staff recommends the approval of Alternative No. 1 to approve the purchase and authorize the City Manager to execute an agreement with Insight Public Sector to renew Government Microsoft 365 subscriptions and server licensing. April 15, 2025 Item #6
20250415 Item 7. Approve the On-Call List of Qualified Consultants for Various As-Needed Consultant Services and Award Contracts to the List of Thirteen (13) Qualified Consultants for an Amount Not-to-Exceed $600,000 per Contract for a Three-Year Term. – Presentation by Jessenia Penaloza, Assistant Engineer Page 140 Recommended Action: It is recommended that the City Council approve the On-Call list of qualified consultants for various as-needed consultant services and award contracts to the list of thirteen (13) qualified consultants for an amount not-to-exceed $600,000 per contract for a three-year term. April 15, 2025 Item #7
20250415 Item 4. Award of Contract to Rincon Consultants, Inc. to Provide Environmental Services For The Proposed Parkside FV Project located at 8550 Warner Avenue Page 75 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve a contract to Rincon Consultants, Inc. for planning and environmental services as specific in the attached scope of work. April 15, 2025 Item #4
20250415 Presentation 2. Public Notification Formatting: A Public Policy Decision – Presentation by Steven Ayres, Principal Planner April 15, 2025 Presentation #2
20250415 Presentation 1. Acceptance of Cash by Brick and Mortar Businesses – Presentation by Ryan Smith, Finance Director April 15, 2025 Presentation #1
20250415 Item 8. Amendment to the Utility Art Box Program, “Art on a Box”. – Presentation by Rob Frizzelle, Community Services Director Page 764 Recommended Action: Approve the proposed program amendment April 15, 2025 Item #8
20250415 Item 3. Contract Amendment to Placeworks for 16300 Euclid Page 26 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve a 2nd contract amendment to Placeworks for planning and environmental services as specific in the attached scope of work. April 15, 2025 Item #3
20250415 Item 1. Receive and File the Draft Minutes of the April 1, 2025 Regular City Council Meeting Page 6 April 15, 2025 Item #1
20250401 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: Juan Gubbins v. City of Fountain Valley April 01, 2025 Closed Session Item #1
20250401 Item 4. 1) Waive the bidding requirements pursuant to FVMC 2.36.070 Par 4 and authorize staff to issue a purchase order to Rush Truck Centers in the amount of $151,837.16 for the purchase of one (1) new/unused 2023 Ford E-Transit-350 Cargo Van with aerial ladder through the existing cooperative contract with Sourcewell, 2) approve an FY 2024/25 budget appropriation in the amount of $55,335 to transfers in and out, and 3) authorize staff to dispose of the existing vehicle by means that best meet the City’s needs Presentation by Christine Smith – Senior Management Analyst Page 34 Recommended Action: Staff is requesting that City Council approve Alternative No. 1, which is to 1) waive the bidding requirements pursuant to FVMC 2.36.070 Par 4 and authorize staff to issue a purchase order to Rush Truck Centers in the amount of $151,837.16 for the purchase of one (1) new/unused 2023 Ford E-Transit-350 Cargo Van with aerial ladder through the existing cooperative contract with Sourcewell, 2) approve an FY 2024/25 budget appropriation in the amount of $55,335 to transfers in and out, and 3) authorize staff to dispose of the existing vehicle by means that best meet the City’s needs. April 01, 2025 Item #4
20250401 Closed Session Item 4. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: Fountain Valley Tennis and Pickleball Center, Fountain Valley Sports Park: 16400 Brookhurst St., Fountain Valley CA 92708 Agency negotiator: Maggie Le, City Manager; Director; Rob Frizzelle, Community Services Director, Scott Smith, Public Works Director, Colin Burns, Attorney for the City Negotiating parties: Fountain Valley and Agape Tennis Academy Under negotiation: Price and terms of payment STUDY SESSION April 01, 2025 Closed Session Item #4
20250401 Item 3. Approve Exhibit A – CY 2025 of the Cost Sharing Agreement (CON-16-08/1190) with the Municipal Water District of Orange County for water loss control technical assistance in the amount of $11,600. Page 23 Recommended Action: Staff recommends that the City Council approve Alternative No. 1, which is to approve Exhibit A – CY 2025 of the Cost Sharing Agreement (CON-16-08/1190) with the Municipal Water District of Orange County for water loss control technical assistance in the amount of $11,600. April 01, 2025 Item #3
20250401 Item 1. Receive and File the Draft Minutes of the March 18, 2025 Regular City Council Meeting April 01, 2025 Item #1
20250401 Presentation 1. 70th Anniversary Committee – Presentation by Rob Frizzelle, Community Services Director April 01, 2025 Presentation #1
20250401 Closed Session Item 3. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: Workers Compensation: Jacob Garcia vs. City of Fountain Valley April 01, 2025 Closed Session Item #3
20250401 Closed Session Item 2. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION Paragraph (1) of subdivision (d) of Section 54956.9 Name of case: Hye Jin Lee v. City of Fountain Valley April 01, 2025 Closed Session Item #2
20250401 Item 5. Resolution Opposing South Coast Air Quality Management District (AQMD) Rules 1111 and 1121 – Presentation by Rick Miller, City Clerk Page 61 Recommended Action: Staff has no position on the attached Resolution. April 01, 2025 Item #5
20250318 Presentation 1. Biennial Budget Process – Presentation by Ryan Smith, Finance Director March 18, 2025 Presentation #1
20250318 Presentation 2. Economic Development Action Plan Update for FY 2023/24 and FY 2024/25 – Presentation by Omar Dadabhoy, Community Development Director / Deputy City Manager and Victor Viramontes, Management Analyst March 18, 2025 Presentation #2
20250318 Item 1. Receive and File the Draft Minutes of the March 4, 2025 Regular City Council Meeting March 18, 2025 Item #1
20250318 Item 3. 2024 Annual State Housing Element Progress Report Page 27 Recommended Action: Review the Housing Element Annual Report and authorize the submission of the report to the California Department of Housing and Community Development and the Governor's Office of Planning and Research prior to the April 1, 2025, deadline March 18, 2025 Item #3
20250318 Item 4. City of Fountain Valley Six Month Strategic Objectives Update for September 26, 2024 through March 27, 2025. Page 75 Recommended Action: Receive and file the updated strategic objectives matrix for September 26, 2024 through March 27, 2025 March 18, 2025 Item #4
20250318 Item 7. Annual Comprehensive Financial Report for the Fiscal Year Ended June 30, 2024 – Presentation by Ryan Smith, Finance Director Page 200 Recommended Action: Receive and File the Annual Comprehensive Financial Report (ACFR) for the fiscal year ended June 30, 2024. March 18, 2025 Item #7
20250318 Item 5. Public Hearing to Consider an Appeal of the Planning Commission’s Approval of Resolution No. 24-12, Denying Conditional Use Permit No. 1933 for an Unmanned Wireless Telecommunications Facility on an Existing SCE Transmission Tower Located on the North Sid – Presentation by Matt Jenkins, Senior Planner Page 81 Recommended Action: Staff recommends Alternative No. 1: Adopt a Resolution (Attachment #4) upholding the Planning Commission’s approval of Resolution No. 24-12, denying CUP 1933 for AT&T Mobility to install an unmanned wireless telecommunications facility on an existing SCE transmission tower located on the north side of Talbert Avenue, east of Newland Street, and east of 9610 Cape Canaveral Ave. March 18, 2025 Item #5
20250318 Item 6. Approve the Proposed 2025 Legislative Platform – Presentation by Rick Miller, City Clerk Page 179 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve the proposed 2025 Legislative Platform. March 18, 2025 Item #6
20250304 Presentation 1. Discussion Regarding No Tax Tuesday – Presentation by Ryan Smith, Finance Director March 04, 2025 Presentation #1
20250304 Item 6. 1) Waive the bidding requirements pursuant to FVMC 2.36.070 Par 4 and authorize staff to issue purchase orders as follows: • Winner Chevrolet in the amount of $117,262.35 for the purchase of two (2) 2025 Chevrolet Tahoe Police vehicles through the existing State of California contract; • Olathe Ford Sales, Inc. in the amount of $111,054.50 for the purchase of two (2) 2025 Ford Police Interceptor Utility vehicles through the existing cooperative contract with Sourcewell; • Olathe Ford Sales, Inc. in the amount of $56,940.20 for the purchase of one (1) 2025 Ford F-150 Responder 4x4 truck through the existing cooperative contract with Sourcewell; and 2) Authorize staff to dispose of the existing vehicles by means that best meet the City’s needs – Presentation by Christine Smith, Senior Management Analyst Page 54 Recommended Action: Staff is requesting that City Council 1) waive the bidding requirements pursuant to FVMC 2.36.070 Par 4 and authorize staff to issue purchase orders as follows: Winner Chevrolet in the amount of $117,262.35 for the purchase of two (2) 2025 Chevrolet Tahoe Police vehicles through the existing State of California contract; Olathe Ford Sales, Inc. in the amount of $111,054.50 for the purchase of two (2) 2025 Ford Police Interceptor Utility vehicles through the existing cooperative contract with Sourcewell; Olathe Ford Sales, Inc. in the amount of $56,940.20 for the purchase of one (1) 2025 Ford F-150 Responder 4x4 truck through the existing cooperative contract with Sourcewell; and 2) authorize staff to dispose of the existing vehicles by means that best meet the City’s needs. March 04, 2025 Item #6
20250304 Item 4. Public Hearing: Appeal of the Planning Commission decision to adopt Resolution 24-12, denying Conditional Use Permit No. 1933. Application and appeal filed by Will Kazimi with Smartlink Group on behalf of AT&T Mobility to install an unmanned wireless telecommunications facility on an existing SCE transmission tower located on the north side of Talbert Avenue, east of Newland Street, and east of 9610 Cape Canaveral Ave. Recommended Action: Staff requests the City Council continue the appeal hearing to the March 18, 2025 City Council meeting. ADMINISTRATIVE ITEMS March 04, 2025 Item #4
20250304 Item 5. Approve the Proposed 2025 Legislative Platform – Presentation by Rick Miller, City Clerk Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve the proposed 2025 Legislative Platform. March 04, 2025 Item #5
20250304 Item 1. Receive and File the Draft Minutes of the February 18, 2025 Regular City Council meeting March 04, 2025 Item #1
20250304 Item 3. Second Reading and Adoption of an Ordinance of the City of Fountain Valley Amending Chapter 14.38 of the Fountain Valley Municipal Code Pertaining to Grease Control Page 23 Recommended Action: Staff recommend the City Council adopt the attached Ordinance of the City Council of the City of Fountain Valley amending Chapter 14.38 of the Fountain Valley Municipal Code pertaining to Grease Control. March 04, 2025 Item #3
Fullerton
Date County City Meeting Type Item Type Item Item
20250603 Item 5. FULLERTON MUNICIPAL AIRPORT LEASE WITH UNIQUE EDUCATIONAL EXPERIENCES DBA FLIGHT TEST PREP ACADEMY FOR HANGAR AND OFFICE SPACE Proposed Motion: Approve airport lease agreement with Unique Educational Experiences DBA Flight Test Prep Academy for hangar and office space located at 4119 West Commonwealth Avenue, Fullerton, CA. June 03, 2025 Item #5
20250603 Item 12. LETTER OF SUPPORT FOR AGENCIES: DEMOGRAPHIC DATA ASSEMBLY BILL 91 - STATE AND LOCAL Proposed support letter for California Assembly Bill 91 (Harabedin) which would require state and local agencies to collect and report demographic data using separate categories for major Middle Eastern and North African groups. Proposed Motion: Authorize Mayor to sign Assembly Bill 91 support letter. June 03, 2025 Item #12
20250603 Item 6. $109,175 CONTRACT WITH KIMLEY-HORN FOR REIMBURSABLE CEQA SERVICES RELATED TO ORANGETHORPE AVENUE WAREHOUSE DEVELOPMENT AND GENERAL CEQA REIMBURSABLE PURCHASE AUTHORITY Proposed Motion: Authorize City Manager, or designee, to execute a professional California Environmental Quality Act (CEQA) services agreement with Kimley-Horn for proposed commercial development work located at 2461-2496 East Orangethorpe Avenue and future amendments, including extension options, in a form approved by the City Attorney. June 03, 2025 Item #6
20250603 Item 11. FULLERTON MUNICIPAL CODE AMENDMENTS PERTAINING TO ACCESSORY AND JUNIOR ACCESSORY DWELLING UNIT REGULATIONS TO COMPLY WITH STATE LAW This action would amend Fullerton Municipal Code regulations for Accessory and Junior Accessory Dwelling Units to comply with state law. Proposed Motion: Introduce Ordinance XXXX for first reading by title only and waive further reading of the ordinance. ORDINANCE NO. XXXX - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING FULLERTON MUNICIPAL CODE TITLE 15 ZONING INCLUDING SECTION 15.04.040 DEFINITIONS AND REPEALING AND REPLACING SECTION 15.17.100 ACCESSORY AND JUNIOR ACCESSORY DWELLING UNITS June 03, 2025 Item #11
20250603 Item 10. MILLS ACT CONTRACT BETWEEN CITY OF FULLERTON OWNERS OF HISTORIC PROPERTY AT 520 WEST VALLEY VIEW DRIVE AND PROPERTY Consideration of a Mills Act contract for historic property preservation, rehabilitation and maintenance for the subject property located at 520 West Valley View Drive. 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 520 WEST VALLEY VIEW DRIVE IN THE FORM OF AN HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize Director of Community and Economic Development to review subsequent updated improvements schedules 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. June 03, 2025 Item #10
20250603 Item 13. CITY CHARTER DEVELOPMENT PROCESS OPTIONS Review process options to develop a city charter. Proposed Motion: Select preferred method to develop a city charter and direct staff to implement next steps. June 03, 2025 Item #13
20250603 Item 4. NON-CAPITALIZED HUNT LIBRARY FURNITURE APPRAISAL Proposed Motion: Authorize the Director of the Library to sell surplus property up to the appraised price of the furniture pieces and donate any surplus furniture not sold. June 03, 2025 Item #4
20250603 Item 7. $500,000 PURCHASE ORDER WEB SERVICES RENEWAL TO TD SYNNEX / DLT SOLUTIONS FOR AMAZON Proposed Motion: 1. Authorize City Manager, or designee, to execute the OMNIA Cooperative Agreement and / or annual order forms and administer agreement, in a form approved by the City Attorney. 2. Authorize Director of Administrative Services, or designee, to issue a purchase order to TD Synnex / DLT Solutions not to exceed $500,000 under the OMNIA Cooperative Agreement, as allocated for Web Services in the adopted Fiscal Year 2024-25 Information Technology Fund budget. June 03, 2025 Item #7
20250603 Item 14. CITY OF FULLERTON ANNUAL OPERATING AND CAPITAL ANNUAL APPROPRIATIONS LIMIT FOR FISCAL YEAR 2025-26 BUDGET AND Request to adopt the City of Fullerton Annual Operating and Capital Budget for Fiscal Year (FY) 2025-26 including the General Fund, the Capital Improvement Program and All Other City Funds and approve Annual Appropriations Limit. Proposed Motion: 1. Adopt the following resolutions: RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING THE CITY OF FULLERTON ANNUAL OPERATING AND CAPITAL BUDGET FOR FISCAL YEAR 2025-26 AND APPROPRIATING THE FUNDS NECESSARY TO MEET THE EXPENDITURES SET FORTH THEREIN RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING THE ANNUAL APPROPRIATIONS LIMIT FOR FISCAL YEAR 2025-26 PURSUANT TO CALIFORNIA STATE CONSTITUTION ARTICLE XIII B 2. Continue Public Hearing to June 17, 2025 to consider Proposed Fee Changes and FY 2025-26 Master Fee and Charges Schedule. June 03, 2025 Item #14
20250603 Item 3. FULLERTON MUSEUM PRIDE FESTIVAL FEE WAIVER REQUEST Proposed Motion: Approve Fullerton Museum request to waive $2,484.00 in fees for the Pride Festival on June 7, 2025. June 03, 2025 Item #3
20250603 Item 2. DAY OF MUSIC COMMITTEE FEE WAIVER REQUEST Proposed Motion: Approve $12,153.85 Day of Music fee waiver request. June 03, 2025 Item #2
20250603 Item 9. MILLS ACT CONTRACT BETWEEN CITY OF FULLERTON OWNERS OF HISTORIC PROPERTY AT 336 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 336 West Brookdale Place. June 3, 2025 - Page 4 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 336 WEST BROOKDALE PLACE IN THE FORM OF AN HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize the Director of Community and Economic Development 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. June 03, 2025 Item #9
20250603 Item 8. $1,615,600 CONTRACT WITH DOMINGUEZ GENERAL ENGINEERING, ADAMS-WEST AREA INFRASTRUCTURE IMPROVEMENTS PROJECT INC. FOR plans and 2. Approve the following budget transfers and appropriations in CIP Project Adams-West Area Infrastructure Improvements Project: 53047 Proposed Motion: 1. Approve Adams-West specifications. Area Infrastructure Improvements Project · $1,988,000 Water Fund (Fund 44) transfer and appropriation from CIP Project 53250 Water Main System Replacement to Project 53047 Adams-West Area Infrastructure Improvements Project within the Water Fund (Fund 44) · $45,000 Sewer Enterprise Funds (Fund 47) transfer and appropriation from Project 51419 Annual Sewer Replacement Program to CIP Project 53047 Adams-West Area Infrastructure Improvements Project within the Sewer Enterprise Fund (Fund 47). 3. Award $1,615,600 construction contract for the Adams-West Area Infrastructure Improvements 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 change orders for construction and professional engineering construction support services within the approved project budget. June 03, 2025 Item #8
20250520 Item 14. $529,926.15 CONTRACT WITH ALL AMERICAN ASPHALT FOR ACACIA AVENUE REHABILITATION Proposed Motion: 1. Approve Project 44084 Acacia Avenue Rehabilitation plans and specifications. 2. Approve the following budget transfers and appropriations in CIP Project 44084 Acacia Avenue Rehabilitation: • $530,000 General Funds (Fund 10) budget transfer and appropriation from CIP May 20, 2025 - Page 5 Project 44589 Residential Street Program to CIP Project 44084 Acacia Avenue Rehabilitation within the Capital Projects Fund (Fund 74) • $120,000 Sewer Enterprise Funds (Fund 47) budget transfer and appropriation from CIP Project 51419 Annual Sewer Replacement to CIP Project 44084 Acacia Avenue Rehabilitation within the Sewer Enterprise Fund (Fund 47). 3. Award $529,926.15 construction contract for Project 44084 Acacia Avenue Rehabilitation to All American Asphalt and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. May 20, 2025 Item #14
20250520 Item 16. $1,845,775.95 CONTRACT WITH KASA CONSTRUCTION, INC. FOR UNION PACIFIC TRAIL PHASE II (Continued from May 6, 2025) Proposed Motion: 1. Approve Union Pacific Trail - Phase II Project plans and specifications. 2. Approve $300,000 Park Dwelling Funds (Fund 39) budget transfer and appropriation from available Fund Balance to Project 54271 Union Pacific Trail - Phase II Project within the Capital Projects Fund (Fund 74). 3. Award $1,845,775.95 construction contract for Union Pacific Trail - Phase II Project to May 20, 2025 - Page 6 KASA Construction, Inc. and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve construction and professional engineering construction support services change orders within the approved project budget. May 20, 2025 Item #16
20250520 Item 17. TEMPORARY MORATORIUM ON SHORT TERM RENTALS Consideration of urgency ordinance establishing a temporary moratorium on new Short-Term Rentals within the City of Fullerton to protect public safety, health and welfare while staff evaluates the Short-Term Rentals impacts and considers reasonable regulations to mitigate such impacts. Proposed Motion: Introduce and adopt Ordinance No. XXXX. ORDINANCE NO. XXXX - AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ESTABLISHING A TEMPORARY MORATORIUM ON SHORT TERM RENTALS WITHIN THE CITY OF FULLERTON REGULAR BUSINESS (Items 18 - 19) May 20, 2025 Item #17
20250520 Item 13. $547,391.50 CONTRACT WITH R.J. NOBLE COMPANY FOR CROWN AREA STREET REHABILITATION Proposed Motion: 1. Approve Project 44076 Crown Area Street Rehabilitation plans and specifications. 2. Approve the following budget transfers and appropriations in Project 44076 Crown Area Street Rehabilitation: · $680,000 Measure M2 Funds (Fund 25) budget transfer and appropriation from Project 44589 Residential Street Program to Project 44076 Crown Area Street Rehabilitation within the Capital Projects Fund (Fund 74) · $45,000 Sewer Enterprise Funds (Fund 47) budget transfer and appropriation from Project 51419 Annual Sewer Replacement Program to Project 44076 Crown Area Street Rehabilitation within the Sewer Enterprise Fund (Fund 47). 3. Award $547,391.50 construction contract for Crown Area Street Rehabilitation Project to R.J. Noble Company and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. May 20, 2025 Item #13
20250520 Item 12. $194,578 CONTRACT WITH G2 CONSTRUCTION, INC. FOR CATCH BASIN CONNECTOR PIPE SCREEN INSTALLATION PROJECT - FISCAL YEAR 2024-25 Proposed Motion: 1. Accept and appropriate $188,351.68 OCTA Tier 1 Grant funds in Project 52698 Catch Basin Connector Pipe Screen Installation Project (Fund 74). 2. Approve $55,000 Drainage Capital Outlay Fund (Fund 36) budget transfer and appropriation from Project 52591 Annual Storm Drain Repair to Project 52698 Catch Basin Connector Pipe Screen Installation Project within the Capital Projects Fund (Fund 74). 3. Award $194,578 construction contract for Project 52698 Catch Basin Connector Pipe Screen Installation Project to G2 Construction, Inc. and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. May 20, 2025 Item #12
20250520 Item 10. COOPERATIVE AGREEMENT FOR TRAFFIC SIGNALS AND SAFETY LIGHTING MAINTENANCE BETWEEN CITY OF FULLERTON AND CITY OF ANAHEIM Proposed Motion: Approve Cooperative Agreement for Maintenance of Traffic Signals and Safety Lighting between the City of Fullerton and the City of at five shared intersections and authorize Director of Public Works to take actions necessary to implement and administer the Cooperative Agreement. May 20, 2025 Item #10
20250520 Item 11. $93,485 PURCHASE ORDER TO ALLIED PAVING COMPANY FOR EMERGENCY ASPHALT REPAIRS DUE TO EUCLID AND VALENCIA WATER MAIN BREAK Proposed Motion: 1. Ratify Allied Paving Company as the contractor for emergency pavement repairs at the Euclid and Valencia Underpass, based on a competitive informal bid process to comply with City emergency purchases threshold. 2. Authorize Administrative Services Director, or designee, to issue a $93,485 purchase order to Allied Paving Company for services rendered. 3. Approve $115,000 budget appropriation from Water Fund available reserves (Fund 44) to Project 53064 Euclid Street Water Main Break Repair (Fund 44). May 20, 2025 Item #11
20250520 Item 3. PROPOSED AMENDMENTS TO 2025 FIRE HAZARD SEVERITY ZONES FOR LOCAL RESPONSIBILITY AREAS - SECOND READING OF ORDINANCE Proposed Motion: Adopt Ordinance No. 3341. ORDINANCE NO. 3341 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING FULLERTON MUNICIPAL CODE CHAPTER 13.19 TO INCORPORATE THE 2025 FIRE HAZARD SEVERITY ZONES FOR LOCAL RESPONSIBILITY AREAS, AS RECOMMENDED BY THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION AND PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 51178 May 20, 2025 Item #3
20250520 Item 1. MAY 6, 2025 REGULAR MEETING AND MAY 13, 2025 SPECIAL MEETING MINUTES Proposed Motion: Approve May 6, 2025 City Council / Successor Agency Meeting Minutes and May 13, 2025 City Council / Successor Agency Special Meeting Minutes. May 20, 2025 Item #1
20250520 Item 5. 2025 LEGISLATIVE PLATFORM (Continued from May 6, 2025) Proposed Motion: Adopt the 2025 Legislative Platform and authorize the Mayor (or Mayor Pro Tem in Mayor’s absence) to sign policy and position letters within platform guidelines. May 20, 2025 Item #5
20250520 Item 6. STATE OF THE CITY 2025 EVENT UPDATE AND EXPENSE OVERVIEW Proposed Motion: Receive and file. May 20, 2025 Item #6
20250520 Item 7. CLASSIFICATION PLAN UPDATE FOR PUBLIC WORKS EQUIPMENT DIVISION POSITIONS Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, UPDATING AND DELETING CERTAIN CLASSIFICATION SPECIFICATIONS IN THE PERSONNEL CLASSIFICATION PLAN AND AMENDING RESOLUTION NO. 2023-052 (FULLERTON MUNICIPAL EMPLOYEES FEDERATION) APPENDIX A1 AND RESOLUTION 2023-053 (FULLERTON MANAGEMENT ASSOCIATION) APPENDIX A1 May 20, 2025 Item #7
20250520 Item 15. $505,000 CONTRACT WITH HARDY & HARPER, INC. FOR SOUTH GILBERT STREET REHABILITATION PROJECT Proposed Motion: 1. Approve Project 44081 South Gilbert Street Rehabilitation plans and specifications. 2. Approve the following budget transfers and appropriations in CIP Project 44081 South Gilbert Street Rehabilitation: · $643,000 Infrastructure Funds (Fund 11) budget transfer and appropriation from Project 44400 Arterial Street Program to Project 44081 South Gilbert Street Rehabilitation within the Capital Projects Fund (Fund 74) · $13,000 Sewer Enterprise Fund (Fund 47) transfer and appropriation from CIP Project 51419 Annual Sewer Replacement Program to CIP Project 44081 South Gilbert Street Rehabilitation within the Sewer Enterprise Fund (Fund 47) · $30,000 Water Funds to CIP Project 44081 South Gilbert Street Rehabilitation within the Water Fund (Fund 44). 3. Award $505,000 construction contract for Project 44081 South Gilbert Street Rehabilitation Project to Hardy & Harper and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. May 20, 2025 Item #15
20250520 Item 9. INTERTIE AND WATER SUPPLY AGREEMENT WITH PAGE AVENUE MUTUAL WATER COMPANY Proposed Motion: 1. Approve Agreement between the City of Fullerton and Page Avenue Mutual Water Company setting term, use of intertie, metering, water and sanitation rates, rate adjustments, ownership and maintenance, indemnifications, force majeure and other miscellaneous items. 2. Authorize and direct City Manager, or designee, to execute Agreement and any related documents and to take all actions necessary to implement and administer Agreement on behalf of the City of Fullerton, subject to any non-substantive changes and modifications. 3. Authorize City Manager to extend terms of the Agreement by one year, up to three additional years, without any substantive changes. May 20, 2025 Item #9
20250520 Item 8. $314,272 AGREEMENT WITH LUMIFI FOR MANAGED DETECTION AND May 20, 2025 - Page 3 RESPONSE RENEWAL Proposed Motion: 1. Waive formal bidding and approve a $314,272.08 Agreement with Lumifi over three years to renew Managed Detection and Response services for City cybersecurity and protection services. 2. Authorize Administrative Services Director, or designee, to issue purchase orders to Lumifi on an annual basis not to exceed budgeted levels. May 20, 2025 Item #8
20250520 Item 19. AD HOC COMMITTEE TO REVIEW SOLID WASTE AND RECYCLING SERVICES REQUEST FOR PROPOSALS DEVELOPMENT Staff recommends City Council approve forming an Ad Hoc Committee comprised of two Council Members to assist with evaluating options for a new contract including review and evaluation of the Solid Waste and Recycling Services Request for Proposals (RFP) currently under development. Proposed Motion: Form an Ad Hoc Committee comprised of two Council Members to work with staff on options for a new contract including the evaluation of the draft Solid Waste and Recycling RFP. May 20, 2025 Item #19
20250520 Item 18. ADD-ON SALES TAX BALLOT MEASURES OPTIONS City Council requested staff present Add-On Sales Tax ballot measure options considered and recommended by the Fiscal Sustainability Ad Hoc Committee for City Council review and consideration during the May 13, 2025 Special City Council meeting. Proposed Motion: Provide direction to staff regarding appropriate research on a future ballot initiative. May 20, 2025 Item #18
20250506 Item 7. $280,000 CONTRACT WITH HARDY AND HARPER, INC. FOR AMERIGE AVENUE REHABILITATION PROJECT Proposed Motion: 1. Approve Amerige Avenue Rehabilitation Project plans and specifications. 2. Approve $375,000 General Funds (Fund 10) budget transfer and appropriation from Project 44400 Arterial Street Program to Project 44082 Amerige Avenue Rehabilitation within the Capital Projects Fund (Fund 74). 3. Award $280,000 construction contract for Amerige Avenue Rehabilitation Project to Hardy and Harper, Inc. and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve construction and professional engineering construction support services change orders within the approved project budget. May 06, 2025 Item #7
20250506 Item 6. $1,845,775.95 CONTRACT WITH KASA CONSTRUCTION, INC. FOR UNION PACIFIC TRAIL - PHASE II Proposed Motion: 1. Approve Union Pacific Trail - Phase II Project plans and specifications. 2. Approve $300,000 Park Dwelling Funds (Fund 39) budget transfer and appropriation from Fund Balance to Project 54271 Union Pacific Trail - Phase II Project within within the Capital Projects Fund (Fund 74). 3. Award $1,845,775.95 construction contract for Union Pacific Trail - Phase II Project to KASA Construction, Inc. and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve construction professional engineering construction support services change orders within the approved project budget. May 06, 2025 Item #6
20250506 Item 4. DEPUTY CITY MANAGER AND DIRECTOR OF HUMAN RESOURCES CLASSIFICATION PLAN UPDATE Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, UPDATING AND DELETING A CERTAIN CLASSIFICATION SPECIFICATION IN THE PERSONNEL CLASSIFICATION PLAN AND AMENDING RESOLUTION NO. 2024-025 RELATING TO EXECUTIVE EMPLOYEE COMPENSATION APPENDIX A May 06, 2025 Item #4
20250506 Item 5. ATHLETIC FIELD USE AND ALLOCATION POLICY REVISIONS Proposed Motion: Approve Athletic Field Use and Allocation Policy revisions. May 06, 2025 Item #5
20250506 Item 3. 2025 LEGISLATIVE PLATFORM Proposed Motion: Adopt the 2025 Legislative Platform and authorize the Mayor (or Mayor Pro Tem in Mayor’s absence) to sign policy and position letters within platform guidelines. May 06, 2025 Item #3
20250506 Item 12. PROPOSED AMENDMENTS TO 2025 FIRE HAZARD SEVERITY ZONES FOR LOCAL RESPONSIBILITY AREAS The California Department of Forestry and Fire Protection (CAL FIRE) published revised Fire Hazard Severity Zone maps for Local Responsibility Areas on March 24, 2025. Local May 6, 2025 - Page 6 jurisdictions must adopt these maps within 120 days, either as published by CAL FIRE or with more stringent local designations. Proposed Motion: Introduce Ordinance No. XXXX for first reading by title only and waive further reading of the ordinance. ORDINANCE NO. XXXX - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING FULLERTON MUNICIPAL CODE CHAPTER May 06, 2025 Item #12
20250506 Item 8. $408,465.58 CONTRACT WITH PETROCHEM MATERIALS INNOVATION, LLC. FOR MISCELLANEOUS SLURRY SEAL - FISCAL YEAR 2024-25 Proposed Motion: 1. Approve the Miscellaneous Slurry Seal - Fiscal Year (FY) 2024-25 Project plans and specifications. 2. Approve $475,000 Measure M2 Funds (Fund 25) budget transfer and appropriation from Project 44400 Arterial Street Reconstruction, Rehabilitation and Repair to Project 44702 Miscellaneous Slurry Seal - FY 2024-25 within the Capital Projects Fund (Fund 74). 3. Award $408,465.58 construction contract for Miscellaneous Slurry Seal - FY 2024-25 Project to Petrochem Materials Innovation, LLC and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve construction and professional engineering construction support services change orders within the approved project budget. May 06, 2025 Item #8
20250506 Item 9. GENERAL PLAN REVISION TO ADD THREE LOCAL LANDMARKS TO THE FULLERTON PLAN HISTORIC PRESERVATION ELEMENT AND MAP OF HISTORICAL RESOURCES Request for a General Plan revision to 621 North Richman Avenue, 538 West Whiting Avenue and 156 Hillcrest Drive as Local Landmarks to the Register of Historical Resources and Map of Historical Resources. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A GENERAL PLAN REVISION TO ADD PROPERTY LOCATED AT 621 NORTH RICHMAN AVENUE (HL-109), 538 WEST WHITING AVENUE (HL-111) AND 156 HILLCREST DRIVE (HL-112) TO THE FULLERTON PLAN HISTORIC PRESERVATION ELEMENT, TABLE 6 - CITY OF FULLERTON LOCAL REGISTER OF HISTORICAL RESOURCES AND EXHIBIT 3 - MAPS OF HISTORICAL RESOURCES - NATIONAL AND LOCAL REGULAR BUSINESS (Items 10 - 14) May 06, 2025 Item #9
20250506 Item 13.19 TO INCORPORATE THE 2025 FIRE HAZARD SEVERITY ZONES FOR LOCAL RESPONSIBILITY AREAS, AS RECOMMENDED BY THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION AND PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 51178 13. FISCAL YEAR 2025-26 CIP BUDGET - STREET REHABILITATION PROJECT APPROACH Review Proposed Street Rehabilitation Projects to include in the Proposed Capital Improvement Program (CIP) Budget for Fiscal Year (FY) 2025-26. Proposed Motion: Provide direction on proposed FY 2025-26 street rehabilitation projects. May 06, 2025 Item #13
20250506 Item 11. HUNT BRANCH LIBRARY ONE YEAR IN REVIEW The Hunt Branch Library reopened in April 2024 and reestablished itself as a space for community engagement, learning and collaboration. It has become a vibrant hub serving a wide range of residents and organizations. This report provides a comprehensive overview of the facility’s first year of operations. Proposed Motion: Receive and file. May 06, 2025 Item #11
20250506 Item 10. MAYOR PRO TEM CHARLES REQUEST TO CONSIDER RESCINDING RESOLUTION NO. 2025-023 MATERIALS DISPLAY AND DISTRIBUTION IN CITY FACILITIES Mayor Pro Tem Charles, supported by Council Member Zahra, requested during the April 15, 2025 City Council meeting to agendize a discussion to consider rescinding Resolution No. 2025-023 at the May 6, 2025 City Council meeting. This item entertains Mayor Pro Tem Charles’ request. Proposed Motion: Should City Council desire to rescind Resolution No. 2025-023, adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, RESCINDING RESOLUTION NO. 2025-023 MATERIALS DISPLAY AND DISTRIBUTION IN CITY FACILITIES May 06, 2025 Item #10
20250506 Item 14. CITY COUNCIL RULES OF PROCEDURE AND DECORUM Mayor Jung proposes modifying the City Council Rules of Procedure and Decorum adopted by City Council Resolution No. 2025-001. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ESTABLISHING RULES OF PROCEDURE AND DECORUM FOR CITY COUNCIL MEETINGS AND REPEALING RESOLUTION NO. 2025-001 May 06, 2025 Item #14
20250506 Item 2. TREASURER’S REPORT FOR QUARTER ENDED MARCH 31, 2025 Proposed Motion: Receive and file. May 06, 2025 Item #2
20250415 Item 4. FULLERTON POLICE DEPARTMENT POLICY 708 RENEWAL Proposed Motion: Renew Fullerton Police Department Policy 708 - Military Equipment Use approval. April 15, 2025 Item #4
20250415 Item 5. SEWER SYSTEM MANAGEMENT PLAN UPDATE Proposed Motion: Approve updated Sewer System Management Plan as required by the State Water Resources Control Board under General Order 2022-0103-DWQ. April 15, 2025 Item #5
20250415 Item 8. HIGHWAY SAFETY IMPROVEMENT PROGRAM CYCLE 12 GRANT FUND ACCEPTANCE AND ORANGETHORPE AVENUE AND HARBOR BOULEVARD TRAFFIC SIGNAL AND SAFETY LIGHTING ENHANCEMENT PROJECT BUDGET APPROPRIATION Proposed Motion: 1. Accept and appropriate receipt and use of $3,218,400 Highway Safety Improvement Program Cycle 12 grant funds in Project No. 46039 Orangethorpe Avenue and Harbor Boulevard Traffic Signal and Safety Lighting Enhancement Project in the Capital Projects Fund (Fund 74) and authorize City Manager, or designee, to execute and administer grant documents. 2. Approve local match and $357,600 Measure M2 Local Fair Share Funds (Fund 25) budget appropriation and transfer from available fund balance to Project No. 46039 Orangethorpe Avenue and Harbor Boulevard Traffic Signal and Safety Lighting Enhancement in the Capital Projects Fund (Fund 74). April 15, 2025 Item #8
20250415 Item 14. SECOND AMENDMENT TO AGREEMENT BETWEEN THE COUNTY OF ORANGE AND CITY OF FULLERTON FOR WASTE DISPOSAL Request for City Council authorization to extend the Waste Disposal Agreement with the County of Orange through June 30, 2026. Proposed Motion: 1. Approve Waste Disposal Agreement one-year extension, including a2.6% CPI disposal fee increase, through June 30, 2026. 2. Authorize City Manager to execute the agreement and make minor modifications, as necessary. April 15, 2025 Item #14
20250415 Item 11. $893,000 AGREEMENT WITH PHOENIX TOWER INTERNATIONAL FOR WIRELESS CELLULAR TOWER LEASE AT 2470 WEST PIONEER Proposed Motion: 1. Approve lease agreements with Phoenix Tower International for cellular monopine tower site construction, operation and maintenance located at 2470 West Pioneer Avenue, Parcel No. 280-021-03. 2. Authorize City Manager to execute the lease agreement, in a form approved by the City Attorney. April 15, 2025 Item #11
20250415 Item 6. FISCAL YEARS 2026-27 AND 2027-28 SURFACE TRANSPORTATION BLOCK GRANT AND CONGESTION MITIGATION AND AIR QUALITY IMPROVEMENT PROGRAM APPLICATION AUTHORIZATION FOR EUCLID STREET - SR 91 FREEWAY TO VALENCIA DRIVE PROJECT Proposed Motion: Authorize staff to submit a Southern California Association of Governments Fiscal Year 2026-27 and 2027-28 Call for Project Nominations for the Surface Transportation Block Grant and Congestion Mitigation and Air Quality Improvement Programs grant application for the Euclid Street - SR 91 Freeway to Valencia Drive Project. April 15, 2025 Item #6
20250415 Item 9. $71,125 BUDGET APPROPRIATION FOR CHANGE ORDER WITH GLASS BOX TECHNOLOGY, INC AND $28,875 CONTINGENCY TO DEVELOP CUSTOM UTILITY REPORTS WITHIN THE TYLER MUNI SYSTEM Proposed Motion: 1. Authorize $100,000 budget appropriation and transfer from the Water Enterprise Fund (Fund 44) fund balance to Tyler System Custom Utility Reports Project within the Water Enterprise Fund (Fund 44). 2. Authorize City Manager, or designee, to execute documents and issue $71,125 change order with Glass Box Technology, Inc. for continued development of custom utility reports. 3. Authorize City Manager, or designee, to approve change orders for professional consultant services within the approved project budget. April 15, 2025 Item #9
20250415 Item 7. FISCAL YEARS 2026-27 AND 2027-28 SURFACE TRANSPORTATION BLOCK GRANT AND CONGESTION MITIGATION AND AIR QUALITY IMPROVEMENT PROGRAM APPLICATION AUTHORIZATION FOR YORBA LINDA BOULEVARD - STATE COLLEGE BOULEVARD TO BRADFORD AVENUE PROJECT Proposed Motion: Authorize staff to submit a Southern California Association of Governments Fiscal Year 2026-27 and 2027-28 Call for Project Nominations for the Surface Transportation Block Grant and Congestion Mitigation and Air Quality Improvement Programs grant April 15, 2025 - Page 4 application for the Yorba Linda Boulevard - State College Boulevard to Bradford Avenue Rehabilitation Project. April 15, 2025 Item #7
20250415 Item 13. $649,044 CONTRACT WITH COPP CONTRACTING, INC. FOR HOLLYDALE AREA STREET REHABILITATION Proposed Motion: 1. Approve Hollydale Area Street Rehabilitation Project plans and specifications. 2. Approve the following budget transfers and appropriations in CIP Project 44077 Hollydale Area Street Rehabilitation: · $780,000 Infrastructure Funds (Fund 74) transfer and appropriation from CIP Project 44400 Street Reconstruction and Rehabilitation Program to CIP Project 44077 Hollydale Area Street Rehabilitation within the Capital Projects Fund (Fund 74) · $40,000 Sewer Enterprise Fund (Fund 47) transfer and appropriation from CIP Project 51419 Annual Sewer Replacement Program to CIP Project 44077 Hollydale Area Street Rehabilitation within the Sewer Enterprise Fund (Fund 47). 3. Award $649,044 construction contract for Hollydale Area Street Rehabilitation Project to Copp Contracting, Inc. and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. April 15, 2025 Item #13
20250415 Item 10. $346,766.44 PURCHASE ORDER WITH PACIFIC PRODUCTS FOR STREET SWEEPING SIGNS AND BUDGET APPROPRIATION Proposed Motion: 1. Appropriate $382,000.00 from General Fund available fund balance (Fund 10) as a no interest loan to Sanitation Fund (Fund 23) to Public Works Operating Budget - Subprogram 6450 Street Sweeping Operation. 2. Waive formal bidding requirements and authorize City Manager, or designee, to issue $346,766.44 purchase order for street sweeping signs from Pacific Products. 3. Authorize City Manager, or designee, to issue purchase orders to Safeway Signs and Zumar as alternate vendors if Pacific Products cannot fulfill orders due to sourcing challenges or time constraints. 4. Authorize Public Works Director, or designee, to issue change orders in an amount not to exceed contingency amount and project budget. April 15, 2025 - Page 5 April 15, 2025 Item #10
20250415 Item 12. $311,500 CONTRACT WITH BEST DRILLING AND PUMP, INC FOR WELL 6 PUMP REPLACEMENT Proposed Motion: 1. Approve Well 6 Pump Replacement Project plans and specifications. 2. Award $311,500 construction contract for Project 53045 Well 6 Pump Replacement Project to Best Drilling and Pump, Inc and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 3. Authorize Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. April 15, 2025 Item #12
20250401 Item 15. 2025 WATER MASTER PLAN Receive and file the 2025 Water Master Plan prepared by Stantec Consulting Services, Inc. and designate the Infrastructure and Natural Resources Advisory Committee to develop Water Rate Study. Proposed Motion: 1. Receive and file the March 2025 Water Master Plan prepared by Stantec Consulting Services, Inc. 2. Appoint the Infrastructure and Natural Resources Advisory Committee or subcommittee comprised of Infrastructure and Natural Resources Advisory Committee members to oversee Water Rate Study development. April 01, 2025 Item #15
20250401 Item 5. HOUSING ELEMENT ANNUAL PROGRESS REPORT FOR CALENDAR YEAR 2024 Proposed Motion: Receive and file. April 01, 2025 Item #5
20250401 Item 2. FULLERTON MUNICIPAL CODE SECTION 7.105.020 - CAMPING UNLAWFUL AND CHAPTER 7.36 - OBSTRUCTION OF PUBLIC RIGHTS-OF-WAY AND FACILITIES PROPOSED AMENDMENTS - SECOND READING OF ORDINANCE Proposed Motion: Adopt Ordinance No. 3338. ORDINANCE NO. 3338 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING SECTION 7.105.020 (CAMPING UNLAWFUL) AND CHAPTER 7.36 (OBSTRUCTING PUBLIC PLACES AND PUBLIC FACILITIES) OF THE FULLERTON MUNICIPAL CODE ESTABLISHING REGULATIONS PROHIBITING THE USE OF PUBLIC RIGHTS-OF-WAY AND FACILITIES FOR STORAGE OF PERSONAL ITEMS OR AS A PLACE TO SIT, SLEEP OR LIE DOWN April 01, 2025 Item #2
20250401 Item 3. FULLERTON MUNICIPAL CODE CHAPTER 7.108 - PROTECTION OF CRITICAL INFRASTRUCTURE PROPOSED AMENDMENTS - SECOND READING OF ORDINANCE Proposed Motion: Adopt Ordinance No. 3339. ORDINANCE NO. 3339 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, REPEALING AND REPLACING CERTAIN SECTIONS OF FULLERTON MUNICIPAL CODE CHAPTER 7.108 (PROTECTION OF CRITICAL INFRASTRUCTURE) WHICH REGULATIONS PROHIBIT THE PRESENCE OF PERSONS AND THEIR PERSONAL PROPERTY IN AND NEAR CRITICAL INFRASTRUCTURE April 01, 2025 Item #3
20250401 Item 6. DISCRETIONARY DISTRICT GRANT FUNDING ACCEPTANCE FOR INDEPENDENCE PARK AND MOTEL VOUCHER PROGRAM Proposed Motion: Authorize City Manager to execute the following District Discretionary Grant Agreements with the County of Orange: · $100,000 Agreement MA-017-25011163 Independence Park revitalization · $25,000 Agreement MA-017-25011162 for City Motel Voucher Winter Program. April 01, 2025 Item #6
20250401 Item 11. FULLERTON GENERAL PLAN SAFETY ELEMENT UPDATE A request to consider The Fullerton Plan (General Plan) amendments to update the Safety Element as required by state law. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING THE FULLERTON PLAN BY ADOPTING THE FULLERTON PLAN SAFETY ELEMENT (APPENDIX I) AND REPLACING GOALS 7, 12, 13, 18, 19, 20, 24 AND 26 REGULAR BUSINESS (Items 12 - 15) April 01, 2025 Item #11
20250401 Item 10. $906,853 MAINTENANCE SERVICES AGREEMENT WITH COMMERCIAL CLEANING SERVICES FOR CUSTODIAL SERVICES Proposed Motion: 1. Award $720,140 Maintenance Services Agreement to Commercial Cleaning Services for Calendar Year 2025 and $906,853 fixed-base amount for Calendar Years 2026 and 2027 with two one-year extension options for a total five-year term. 2. Authorize City Manager, or designee, to execute and administer agreement and related documents, in a form approved by the City Attorney. 3. Authorize Public Works Director, or designee, to approve annual extension options within the approved agreement term. April 01, 2025 Item #10
20250401 Item 13. FISCAL YEAR 2025-26 ROAD MAINTENANCE AND REHABILITATION (RMRA / SB1) ACCOUNT FUNDS ALLOCATION Request to adopt resolution identifying Sunny Hills-Twilight Area and Candlewood Area as roadway segments planned for rehabilitation, funded by the Road Maintenance and Rehabilitation Account also known as Senate Bill 1 (SB 1). Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2025-26 FUNDED BY SB 1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 April 01, 2025 Item #13
20250401 Item 12. CITY-OPERATED AMBULANCE PROGRAM PROPOSAL The Fire Department proposes transitioning to a City-Operated Ambulance Program integrating Emergency Medical Services operations currently managed through an external provider. The new program would improve cost efficiencies, enhance response capabilities and provide direct training and patient care oversight. Proposed Motion: 1. Approve transition to City-operated ambulance program and direct Fire Department to coordinate a detailed transition plan, targeting implementation in Spring 2026. 2. Authorize the City Manager or designee to select an ambulance vendor, issue purchase orders not to exceed $1,652,000 for ambulance vehicles, and execute related financing agreements. 3. Authorize City Manager, or designee, to select a patient gurney system vendor, issue purchase orders not to exceed $535,000 for related equipment and execute financing agreements. April 01, 2025 Item #12
20250401 Item 8. 2023 ORANGE COUNTY COMPLETE STREETS GRANT FUNDS ACCEPTANCE AND BUDGET APPROPRIATION FOR HARBOR BOULEVARD IMPROVEMENTS Proposed Motion: 1. Accept and appropriate receipt and use of $4,854,000 2023 Orange County Complete Streets grant funds in Project No. 48009 Harbor Boulevard Complete Streets Improvement in the Capital Projects Fund (Fund 74) and authorize City Manager, or designee, to execute and administer grant documents. 2. Approve local match and $585,000 budget appropriation and transfer of Measure M2 Local Fair Share Funds (Fund 25) from available fund balance to Project 48009 Harbor Boulevard Complete Streets Improvements in the Capital Projects Fund (Fund 74). April 01, 2025 Item #8
20250401 Item 9. AIRPORT TERMINAL BUILDING TOWER REHABILITATION GRANT AND $60,000 PURCHASE ORDER WITH C&S COMPANIES, INC. FOR PROFESSIONAL ENGINEERING DESIGN SERVICES Proposed Motion: 1. Accept $500,000 Federal Aviation Administration (FAA) Bipartisan Infrastructure Law (BIL) Airport Improvement Program (AIP) grant and authorize City Manager, or designee, to execute all related grant documents. 2. Authorize receipt and appropriation of $500,000 FAA BIL AIP grant funds to Capital Improvement Project 49019 Airport Terminal Building Tower Rehabilitation Project within the Airport Enterprise Fund (Fund 40). 3. Authorize Administrative Services Director, or designee, to execute a $60,000 purchase order with C&S Companies, Inc. for professional engineering design services and authorize Public Works Director to execute design change orders within the approved project budget. April 01, 2025 Item #9
20250401 Item 14. PROPOSED CITY COUNCIL POLICY REGARDING MATERIALS DISPLAY AND DISTRIBUTION IN CITY FACILITIES City Council directed staff to draft a policy regarding materials display and distribution in City-owned facilities. The proposed policy provides guidelines for the type, location and process to approve informational materials to ensure designated public areas remain orderly while reinforcing the non-public forum status of these spaces. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING A CITY COUNCIL POLICY REGARDING MATERIALS DISPLAY AND DISTRIBUTION IN CITY FACILITIES April 01, 2025 Item #14
20250401 Item 4. EMERGENCY SHELTERS, LOW BARRIER NAVIGATION CENTERS, SUPPORTIVE HOUSING, LARGE GROUP HOMES AND MANUFACTURED HOUSING REGULATIONS CODE AMENDMENTS - SECOND READING OF ORDINANCE Proposed Motion: Adopt Ordinance No. 3340. ORDINANCE NO. 3340 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING TITLE 15 ZONING OF THE FULLERTON MUNICIPAL CODE INCLUDING SECTIONS 15.04.040 DEFINITIONS, 15.17.020 PERMITTED USES, 15.17.030 CONDITIONS OF PERMITTED USES, 15.30.030.3 PERMITTED USES IN THE C-3 ZONING DISTRICT, 15.30.040 LIMITATIONS ON PERMITTED USES, 15.42.050 GENERAL SITE DEVELOPMENT STANDARDS, 15.42.060 REVIEW PROCEDURES, 15.55.020 SPECIAL USE PERMITS WITH PROVISIONS AND 15.55.030 CONDITIONALLY PERMITTED SPECIAL USES April 01, 2025 Item #4
20250401 Item 7. INDIVIDUAL CALRECYCLE GRANT APPLICATIONS AND AUTHORIZATIONS FOR ALL GRANT PROGRAMS Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AUTHORIZING INDIVIDUAL GRANT APPLICATION SUBMITTALS AND RELATED AUTHORIZATIONS FOR ALL GRANT PROGRAMS April 01, 2025 Item #7
20250318 Item 6. HAZARD MITIGATION GRANT PROGRAM AWARD Proposed Motion: 1. Accept and appropriate receipt and use of $198,068 Hazard Mitigation Grant Program award to the Fire Department budget within the Grant Fund (Fund 32). 2. Authorize City Manager, or designee, to serve as Authorized Agent and execute Cal OES Form 130 and any grant-related documents, in a form approved by the City Attorney. March 18, 2025 Item #6
20250318 Item 7. FLASHING BEACON PEDESTRIAN SYSTEM CAPITAL IMPROVEMENT PROJECT NO. 46025 COMPLETION Proposed Motion: Accept Capital Improvement Project No. 46025 Flashing Beacon Pedestrian System Project completion. March 18, 2025 Item #7
20250318 Item 4. CLASSIFICATION PLAN UPDATE TO ESTABLISH LIBRARIAN CLASSIFICATION Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING A CERTAIN CLASSIFICATION SPECIFICATION IN THE PERSONNEL CLASSIFICATION PLAN AND AMENDING RESOLUTION NO. 2023-052 (FULLERTON MUNICIPAL EMPLOYEES FEDERATION) APPENDIX A1 March 18, 2025 Item #4
20250318 Item 10. SUBLEASE AGREEMENT WITH TARA’S CHANCE FOR PROPERTY AT 219 EAST CLAIRE AVENUE Proposed Motion: Authorize City Manager to execute a sublease amendment with Tara’s Chance to continue operations on the property with a March 1, 2050 termination date. March 18, 2025 Item #10
20250318 Item 15.42.050 GENERAL SITE DEVELOPMENT STANDARDS, 15.42.060 REVIEW PROCEDURES, 15.55.020 SPECIAL USE PERMITS WITH PROVISIONS AND 15.55.030 CONDITIONALLY PERMITTED SPECIAL USES REGULAR BUSINESS - None March 18, 2025 Item #15
20250318 Item 8. PEDESTRIAN SIGNAL COUNTDOWN HEAD INSTALLATION CAPITAL IMPROVEMENT PROJECT NO. 46026 COMPLETION Proposed Motion: Accept Capital Improvement Project No. 46026 Pedestrian Signal Countdown Head Installation Project completion. March 18, 2025 Item #8
20250318 Item 11. $27,070 MEMORANDUM OF UNDERSTANDING WITH THE COUNTY OF ORANGE FOR 2024 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT AWARD ACCEPTANCE Proposed Motion: 1. Accept and appropriate receipt and use of $27,070 2024 Justice Assistance Grant award to Police Department budget within Grant Fund (Fund 32). 2. Authorize City Manager, or designee, to execute Memorandum of Understanding to Transfer Funds and / or any grant-related documents, in a form approved by the City Attorney. March 18, 2025 Item #11
20250318 Item 12. $125,000 MEMORANDUM OF AGREEMENT WITH THE HOPE CENTER OF ORANGE COUNTY FOR MEDICATION ASSISTED TREATMENT SERVICES Proposed Motion: 1. Authorize City Manager, or designee, to execute a Memorandum of Agreement between the HOPE Center of Orange County and the Cities of Fullerton, Brea, Buena Park and Placentia for Medication Assisted Treatment Services utilizing National Opioid Settlement (NOS) Funds. 2. Authorize City Manager, or designee, to appropriate receipt and use of $125,000 NOS funds for Year 1 of the Agreement within the Opioid Litigation Settlement Fund (Fund 21). 3. Authorize City Manager, or designee, to make future budget appropriations for legal costs incurred with administering NOS funds and compliance with available funds with the Opioid Litigation Settlement Fund (Fund 21). March 18, 2025 Item #12
20250318 Item 9. ASSOCIATED ROAD - YORBA LINDA BOULEVARD TO BASTANCHURY ROAD CAPITAL IMPROVEMENT PROJECT NO. 44060 COMPLETION Proposed Motion: Accept Capital Improvement Project No. 44060 Associated Road - Yorba Linda Boulevard to Bastanchury Road Project completion. March 18, 2025 Item #9
20250318 Item 13. CITY VACANCIES AND RECRUITMENT AND RETENTION EFFORTS REPORT This report summarizes vacant City positions and discusses current City recruitment and retention efforts. Proposed Motion: Receive and file. March 18, 2025 Item #13
20250318 Item 14. EMERGENCY SHELTERS, LOW BARRIER NAVIGATION CENTERS, SUPPORTIVE HOUSING, LARGE GROUP HOMES AND MANUFACTURED HOUSING REGULATIONS CODE AMENDMENTS Request to amend the Fullerton Municipal Code to comply with new state housing laws and implement Fullerton Housing Element policies. Proposed amendments would update code language for manufactured homes, supportive housing, emergency shelters and low barrier navigation centers. Proposed Motion: Introduce Ordinance XXXX for first reading by title only and waive further reading of the ordinance. ORDINANCE NO. XXXX - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING FULLERTON MUNICIPAL CODE TITLE 15 ZONING INCLUDING SECTIONS 15.04.040 DEFINITIONS, 15.17.020 PERMITTED USES, 15.17.030 CONDITIONS OF PERMITTED USES, 15.30.030.3 PERMITTED USES IN THE C-3 ZONING DISTRICT, 15.30.040 LIMITATIONS ON PERMITTED USES, March 18, 2025 Item #14
20250318 Item 5. FULLERTON MUSEUM PUNK OC OPENING RECEPTION FEE WAIVER REQUEST Proposed Motion: Approve Fullerton Museum request to waive $4,763.50 in fees for the Punk OC Opening Reception on April 5, 2025. March 18, 2025 Item #5
20250304 Item 11. SHORT-TERM RENTAL AT 1850 EDGECLIFF DRIVE PERMIT APPEAL A request to consider appeal of a December 11, 2024 Planning Commission decision to allow continued operation of a partial-home, Short-Term Rental (STR) at 1850 Edgecliff Drive. Proposed Motion: Deny appeal and allow STR-2023-0038 to continue to operate, subject to Resolution No. PC-2024-38 stipulating that the approval remains valid for an additional six months, after which staff will present a status report to the Planning Commission outlining any STR performance or activity issues at the subject property. REGULAR BUSINESS (Items 12 - 15) March 04, 2025 Item #11
20250304 Item 12. FULLERTON MUNICIPAL CODE SECTION 7.105.020 - CAMPING UNLAWFUL AND CHAPTER 7.36 - OBSTRUCTION OF PUBLIC RIGHTS-OF-WAY AND FACILITIES PROPOSED AMENDMENTS Staff evaluated regulatory updates regarding public rights -of-way obstruction to ensure public spaces remain safe, accessible and conducive to community well -being. Staff recommends amending Fullerton Municipal Code Chapter 7.36 to enhance regulations governing unauthorized personal property storage and public space obstruction. March 4, 2025 - Page 7 Proposed Motion: Introduce Ordinance No. XXXX for first reading by title only and waive further reading of the ordinance. ORDINANCE NO. XXXX - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING SECTION 7.105.020 (CAMPING UNLAWFUL) AND CHAPTER 7.36 (OBSTRUCTING PUBLIC PLACES AND PUBLIC FACILITIES) OF THE FULLERTON MUNICIPAL CODE ESTABLISHING REGULATIONS PROHIBITING THE USE OF PUBLIC RIGHTS-OF-WAY AND FACILITIES FOR STORAGE OF PERSONAL ITEMS OR AS A PLACE TO SIT, SLEEP OR LIE DOWN March 04, 2025 Item #12
20250304 Item 13. FULLERTON MUNICIPAL CODE CHAPTER 7.108 - PROTECTION OF CRITICAL INFRASTRUCTURE PROPOSED AMENDMENTS Staff recommends City Council approve an amendment to Fullerton Municipal Code Chapter 7.108 regarding protection of critical infrastructure to clarify definitions, refine prohibited activities and adjust designated protection distances to improve enforceability and consistency with public safety objectives. 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, REPEALING AND REPLACING CERTAIN SECTIONS OF FULLERTON MUNICIPAL CODE CHAPTER 7.108 (PROTECTION OF CRITICAL INFRASTRUCTURE), WHICH REGULATIONS PROHIBIT THE PRESENCE OF PERSONS AND THEIR PERSONAL PROPERTY IN AND NEAR CRITICAL INFRASTRUCTURE March 04, 2025 Item #13
20250304 Item 9. TEMPORARY USE AGREEMENT WITH NORTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT FOR THE LEMON / WHITING PARKING STRUCTURE Proposed Motion: Authorize City Manager to execute and administer the Temporary Use Agreement with North Orange County Community College District for Lemon / Whiting Avenue Parking Structure and make amendments necessary to facilitate implementation, in a form approved by City Attorney. March 04, 2025 Item #9
20250304 Item 6. 1855 WEST AVENUE DISABLED PERSON PARKING Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ESTABLISHING A DISABLED PERSON’S PARKING ZONE IN FRONT OF 1855 WEST AVENUE March 04, 2025 Item #6
20250304 Item 2. FULLERTON MUNICIPAL CODE AMENDMENTS REGARDING HOUSING INCENTIVE OVERLAY ZONE COURTESY NOTIFICATION HEIGHT STANDARDS - SECOND READING OF ORDINANCE Proposed Motion: Adopt Ordinance No. 3337. ORDINANCE NO. 3337 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING FULLERTON MUNICIPAL CODE SECTION 15.08.060 AND SECTION 15.23.050 REGARDING COURTESY NOTIFICATION AND AMENDING TABLE 15.17.075.D REGARDING BUILDING HEIGHT RESTRICTIONS RELATING TO THE HOUSING INCENTIVE OVERLAY ZONE PROGRAM March 04, 2025 Item #2
20250304 Item 3. SOUTH COAST AIR QUALITY MANAGEMENT DISTRICT PROPOSED AMENDED RULES 1111 AND 1121 REGARDING NATURAL GAS-FIRED FURNACES AND WATER HEATERS OPPOSITION LETTER Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY OF FULLERTON, CALIFORNIA, OPPOSING SCAQMD RULES 1111 AND 1121 RELATED TO GAS POWERED CENTRAL FURNACES AND AIR EMISSIONS FROM RESIDENTIAL NATURAL GAS-POWERED WATER HEATERS 2. Authorize Mayor to sign a letter requesting South Coast Air Quality Management District Governing Board delay considering and/or adopting Proposed Amended Rules 1111 and 1121 which ban natural gas-fired furnaces and water heaters. March 04, 2025 Item #3
20250304 Item 14. CHARTER CITY COMPARISON AND PROCESS This report compares general law and charter city governance and outlines the process to become a charter city. Proposed Motion: Direct staff to further investigate and pursue next steps for charter city governance. March 04, 2025 Item #14
20250304 Item 15. RETIRED ANNUITANT APPOINTMENT TO INTERIM DIRECTOR OF ADMINISTRATIVE SERVICES Ratify employment agreement with Kingsley Okereke to serve as Interim Director of Administrative Services. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, RATIFYING AN EMPLOYMENT AGREEMENT RETAINING KINGSLEY OKEREKE AS THE INTERIM DIRECTOR OF ADMINISTRATIVE SERVICES IN ACCORDANCE WITH GOVERNMENT CODE SECTIONS 7522.56 AND 21221(h) March 04, 2025 Item #15
20250304 Item 8. EUCLID STREET AND VALLEY VIEW DRIVE INTERSECTION SIGNALIZATION RECOMMENDATION Proposed Motion: 1. Approve new traffic signal installation at the Euclid Street and Valley View Drive intersection. 2. Direct Director of Public Works to seek grant funding opportunities for traffic signal construction at Euclid Street and Valley View Drive. March 04, 2025 Item #8
20250304 Item 7. 2024 EAST COMMONWEALTH AVENUE DISABLED PERSON PARKING Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ESTABLISHING A DISABLED PERSON’S PARKING ZONE IN FRONT OF 2024 EAST COMMONWEALTH AVENUE March 04, 2025 Item #7
20250304 Item 5. EMERGENCY MANAGEMENT PERFORMANCE GRANT AUTHORIZATION Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AUTHORIZING THE CITY MANAGER, FIRE CHIEF AND DEPUTY FIRE CHIEF TO EXECUTE STATE AND FEDERAL AGREEMENTS AND ANY RELATED DOCUMENTS NECESSARY TO APPLY FOR AND OBTAIN FISCAL YEAR 2024, FISCAL YEAR 2025 AND FISCAL YEAR 2026 EMERGENCY MANAGEMENT PERFORMANCE GRANT (EMPG) FUNDS 2. Authorize City Manager, or designee, to appropriate receipt and use of EMPG funds upon award in Grant Fund (Fund 32). March 04, 2025 Item #5
20250304 Item 10. $1,249,643 PROFESSIONAL SERVICES AGREEMENT WITH KIMLEY-HORN AND ASSOCIATES, INC. FOR ACTIVE TRANSPORTATION PROGRAM, CYCLE 6, NUTWOOD AVENUE BICYCLE AND PEDESTRIAN MOBILITY ENHANCEMENT PROJECT DESIGN Proposed Motion: 1. Approve scope and fee and authorize City Manager, or designee, to execute a $1,249,643 Professional Services Agreement with Kimley-Horn and Associates, Inc. for Active Transportation Program (ATP), Cycle 6, Nutwood Avenue Bicycle and Pedestrian Mobility Enhancement Project design services. 2. Authorize Director of Administrative Services, or designee, to issue $1,249,643 purchase order to Kimley-Horn and Associates, Inc., for ATP, Cycle 6, Nutwood Avenue Bicycle and Pedestrian Mobility Enhancement Project. 3. Authorize Public Works Director, or designee, to approve any change orders for professional engineering services within the approved project budget. March 04, 2025 Item #10
20250304 Item 4. RESIDENTIAL ZONES LANDSCAPING REQUIREMENTS REPORT Proposed Motion: Receive and file. March 04, 2025 Item #4
Huntington Beach
Date County City Meeting Type Item Type Item Item
20250603 Item 18. 25-411 Accept the lowest responsive and responsible bid and authorize execution of a construction contract with All American Asphalt in the AGENDA June 3, 2025 amount of $1,684,111.00 for the FY 24/25 Arterial Rehabilitation Project, CC-1771 Recommended Action: A) Accept the lowest responsive and responsible bid submitted by All American Asphalt in the amount of $1,684,111.00 (Base Bid); and, B) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney. June 03, 2025 Item #18
20250603 Item 24. 25-449 Item Submitted by Councilman Butch Twining and Councilman Don Kennedy - Downlink Technology Recommended Action: Direct the City Manager to report back in 90 days on the viability and expense associated AGENDA June 3, 2025 with equipping our public safety departments with downlink technology. June 03, 2025 Item #24
20250603 Item 8. 25-395 Approve and authorize the execution of Amendment No. 1 to Professional Services Contracts with Dorado Creative, Inc., Tripepi Smith and Associates, and Marketworks for On-Call Video Production Services Recommended Action: A) Approve and authorize the Mayor and City Clerk to execute “Amendment No. 1 to Agreement Between the City of Huntington Beach and Dorado Creative, Inc. for On-Call Video Services”; and B) Approve and authorize the Mayor and City Clerk to execute “Amendment No. 1 to Agreement Between the City of Huntington Beach and Tripepi Smith and Associates for On-Call Video Services”; and C) Approve and authorize the Mayor and City Clerk to execute “Amendment No.1 to Agreement Between the City of Huntington Beach and Professional Services Contract Between the City of Huntington Beach and Marketworks for On-Call Video Services.” June 03, 2025 Item #8
20250603 Item 11. 25-401 Acceptance of Quitclaim Deed from Spreckels Sugar Company, Inc. for Former Navy Railroad Right-of-Way Recommended Action: Accept the Quitclaim Deed from Spreckels Sugar Company, Inc. for property located between Rancho Road and the City boundary east of Springdale Street, formerly used as Navy rail ROW (Attachment No. 1) . Fire June 03, 2025 Item #11
20250603 Item 26. 25-454 Item Submitted by Councilman Chad Williams, Councilman Don Kennedy, and Councilman Butch Twining - Affirmation for Public Library and Assets Recommended Action: Adopt Resolution No. 2025-45 , “A Resolution of the City Council of the City of Huntington Beach Affirming that the Public Library Will Not Be Sold and that Books Will Not Be Banned.” June 03, 2025 Item #26
20250603 Item 27. 25-456 Item Submitted by Mayor Pat Burns - City Treasurer Position and Selection Process Recommended Action: Create a City Council ad hoc committee to review the City Treasurer position and selection process. CITY COUNCIL MEMBER REQUESTS June 03, 2025 Item #27
20250603 Item 25. 25-450 Item Submitted by Councilman Butch Twining and Councilman Andrew Gruel - DNA and Computer Forensics Recommended Action: Direct the City Manager to report back to City Council within 90 days , the feasibility of developing a DNA processing laboratory along with increasing the size and scope of the HBPD’s computer forensic laboratory. The study should include start -up costs for equipment and personnel, possible funding sources, legacy costs for additional personnel, equipment maintenance, and the potential positive effects on criminal investigations June 03, 2025 Item #25
20250603 Item 19. 25-413 Approve and authorize execution of Amendment No. 1 to Agreement with L & G Enterprises for On-Call Maintenance of Marina Trash Skimmers Under the Huntington Harbour Marina Trash Skimmers Trash Removal Project Recommended Action: Approve and authorize the Mayor and City Clerk to execute “Amendment No.1 to the Agreement Between the City of Huntington Beach and L & G Enterprises for On-Call Maintenance of Marina Trash Skimmers Under the Huntington Harbour Marina Trash Skimmers Trash Removal Project.” June 03, 2025 Item #19
20250603 Item 4. 25-448 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: 10449 Adams Avenue, Huntington Beach, CA 92646 City Negotiators: Travis Hopkins, City Manager; Kriss Casanova, Economic Development Manager; Steve Holtz, Deputy Director of Community Development; Jennifer Villasenor, Director of Community Development. Negotiating parties: Persons to be negotiated with: (Not Present) Rex & Larry Gilmore, Eric Johnson & Ryan Gilmore Under negotiation: Price and terms of payment June 03, 2025 Item #4
20250603 Item 17. 25-389 Adopt Resolution No. 2025-30 concerning the status and update of the Circulation Element, and Mitigation Fee Program for the Measure M2 Program and adopt a 7-year Capital Improvement Program for Fiscal Years 2025/2026 through 2031/2032 for compliance with renewed Measure M eligibility requirements Recommended Action: A) Adopt Resolution No. 2025-30, “A Resolution of the City Council of the City of Huntington Beach Concerning the Status and Update of the Circulation Element, and Mitigation Fee Program for Measure M (M2) Program”; and, B) Adopt the 7-year Capital Improvement Program for Fiscal Years 2025/2026 through 2031/2032 for compliance with renewed Measure M eligibility requirements. June 03, 2025 Item #17
20250603 Item 22. 25-451 Consider Adopting Resolution No. 2025-42 to Adopt a Budget for the City for Fiscal Year 2025/26 and Authorize the Corresponding Appropriation and Transfer of $3.3 Million of Equipment Replacement Reserves and $1.5 Million of Section 115 Trust Fund Reserves; Resolution No. 2025-39 Establishing the Gann Appropriation Limit for Fiscal Year 2025/26; Resolution No. 2025-40 Levying a Retirement Property Tax for Fiscal Year 2025/26 to Pay for Pre-1978 Employee Retirement Benefits; Resolution No. 2025-46 Adopting an Updated Master Fee and Charges Schedule; and Resolution No. 2025-36 Acknowledging Receipt of a Report Made by the Fire Chief of the Huntington Beach Fire Department Regarding the Inspection of Certain Occupancies Required to Perform Annual Inspections in such Occupancies Pursuant to Sections 13146.2 and 13146.3 of the California Health and Safety Code; Authorize the Professional Services included in the FY 2025/26 budget to be representative of the services projected to be utilized by departments in FY 2025/26; Authorize the City Manager or Designee to Purchase One Rosenbauer Commander Pumper Fire Engine, in the Amount of $1,500,000; and Introduce Ordinance No. 4337 to Adopt an Ordinance of the City of Huntington Beach Amending the Huntington Beach Municipal Code by Amending Chapter 2.114 Department of Information Services Recommended Action: A) Adopt Resolution No. 2025-42, “A Resolution of the City Council of the City of Huntington Beach Adopting a Budget for the City for Fiscal Year 2025/26” (Attachment 2); and, B) Authorize the Professional Services included in the FY 2025/26 budget to be representative of the services projected to be utilized by departments in FY 2025/26 (Attachment 3); and, C) Authorize the appropriation and transfer of $3,300,000 from the General Fund AGENDA June 3, 2025 Equipment Replacement Reserve to the Equipment Replacement Fund 324; and D) Authorize the appropriation and transfer of $1,465,716 from the Section 115 Trust Fund 716 to the General Fund; and, E) Adopt Resolution No. 2025-39, “A Resolution of the City Council of the City of Huntington Beach Establishing the Gann Appropriation Limit for Fiscal Year 2025/2026” (Attachment 4); and, F) Adopt Resolution No.2025-40, “A Resolution of the City Council of the City of Huntington Beach Levying a Retirement Property Tax for Fiscal Year 2025/2026 to Pay for Pre-1978 Employee Retirement Benefits” (Attachment 5); and, G) Adopt Resolution No. 2025-46 , “A Resolution of the City Council of the City of Huntington Beach Adopting an Updated Master Fee and Charges Schedule” (Attachment 6); and H) Adopt Resolution No. 2025-36, “A Resolution of the City Council of the City of Huntington Beach, Acknowledging Receipt of a Report Made by the Fire Chief of the Huntington Beach Fire Department Regarding the Inspection of Certain Occupancies Required to Perform Annual Inspections in such Occupancies Pursuant to Sections 13146.2 and 13146.3 of the California Health and Safety Code (Attachment 7); and, I) Authorize the City Manager or designee to purchase one Rosenbauer Commander Pumper Fire Engine in the Amount of $1,500,000 (Attachment 8); and, J) Introduce Ordinance No. 4437, “An Ordinance of the City of Huntington Beach Amending the Huntington Beach Municipal Code by Amending Chapter 2.114 Department of Information Services (Attachment 9). ORDINANCES FOR INTRODUCTION June 03, 2025 Item #22
20250603 Item 5. 25-457 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Alison-Mayne (Cooper), et al. v. City of Huntington Beach; OCSC Case No.: 30-2025-01475070-CU-WM-NJC. 6:00 PM – CENTRAL LIBRARY LOWER LEVEL THEATER June 03, 2025 Item #5
20250603 Item 12. 25-387 Adopt Resolution No. 2025-29 identifying the terms and conditions for Fire Department emergency response away from their official duty station and assigned to an emergency incident Recommended Action: Adopt Resolution No. 2025-29 , “A Resolution of the City Council of the City of Huntington Beach Identifying the Terms and Conditions for Fire Department Emergency Response Away from Their Official Duty Station and Assigned to an Emergency Incident .” Human Resources June 03, 2025 Item #12
20250603 Item 6. 25-391 Huntington Beach Police Chaplain Bob Ewing PLEDGE OF ALLEGIANCE CLOSED SESSION REPORT BY CITY ATTORNEY CITY COUNCIL MEMBER COMMENTS (2-Minute Time Limit) AGENDA June 3, 2025 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) June 03, 2025 Item #6
20250603 Item 10. 25-388 Adopt Resolution No. 2025-37 designating the City Treasurer, Deputy City Treasurer, the Treasury Manager, and Finance Manager as persons authorized to execute Financial Transactions in the name of the City of Huntington Beach Recommended Action: Adopt Resolution No. 2025-37, “A Resolution of the City Council of the City of Huntington Beach Authorizing the Manual and/or Facsimile Signatures of the City Treasurer, Deputy City Treasurer, the Treasury Manager, and Finance Manager as Persons Authorized to Execute Financial Transactions in the Name of the City of Huntington Beach.” AGENDA June 3, 2025 Community Development June 03, 2025 Item #10
20250603 Item 15. 25-436 Adopt Resolution No. 2025-41 Modifying Salary and Benefits for Non-Represented Employees (Non-Associated Resolution) Recommended Action: A) Adopt Resolution No. 2025-41, “A Resolution of the City Council of the City of Huntington Beach Modifying Salary and Benefits for Non-Represented Employees;” and B) Authorize appropriations for all costs related to implementation of Resolution No. 2025-41. Public Works June 03, 2025 Item #15
20250603 Item 2. 25-446 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Surf City Lifeguard Employees’ Association (SCLEA). June 03, 2025 Item #2
20250603 Item 16. 25-383 Approve and authorize execution of Amendment No. 3 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 City Manager to execute “Amendment No. 3 to Agreement No. C-3-2654 Between Orange County Transportation Authority and City of Huntington Beach for the I-405 Improvement Project.” June 03, 2025 Item #16
20250603 Item 1. 25-445 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Marine Safety Management Association (MSMA). June 03, 2025 Item #1
20250603 Item 20. 25-419 Reject lowest bid for the City-Owned Building (dba. Park Bench Café) Roofing and Siding Improvements, CC-1789; reject all remaining bids and re-bid the project Recommended Action: Reject all bids for the City-Owned Building (dba. Park Bench Café) Roofing and Siding Improvements, CC-1789. ADMINISTRATIVE PUBLIC HEARING June 03, 2025 Item #20
20250603 Item 21. 25-437 Status of City of Huntington Beach Vacancies and Recruitment and Retention Efforts Pursuant to Government Code Section 3502.3 Recommended Action: A) Conduct a public hearing for comment on the City of Huntington Beach Vacancies and Recruitment and Retention Efforts; and B) Receive and file this report. June 03, 2025 Item #21
20250603 Item 23. 25-404 Approve for Introduction Uncodified Ordinance No. 4336 Adopting the Fire Hazard Severity Zones Recommended Action: Approve for introduction Uncodified Ordinance No. 4336, “An Ordinance of the City Council of the City of Huntington Beach Adopting Fire Hazard Severity Zones.” COUNCIL MEMBER ITEMS June 03, 2025 Item #23
20250603 Item 9. 25-439 Consider position on legislation pending before the State Legislature Recommended Action: Oppose Assembly Bill 942 Net energy metering: eligible customer-generators: tariffs. City Treasurer June 03, 2025 Item #9
20250603 Item 13. 25-433 Adopt Resolution No. 2025-44 Approving and Implementing the Memorandum of Understanding Between the Management Employees’ Organization (MEO) and the City of Huntington Beach for January 1, 2025 through December 31, 2027 Recommended Action: A) Adopt Resolution No. 2025-44, “A Resolution of the City Council of the City of Huntington Beach Approving and Implementing the Memorandum of Understanding Between the Management Employees’ Organization (MEO) and the City for January 1, 2025, to December 31, 2027; and B) Authorize the City Manager or designee to take all administrative and budgetary actions necessary for implementation of Resolution No. 2025-44 . June 03, 2025 Item #13
20250603 Item 3. 25-447 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: 60 Main Street, Huntington Beach, CA 92648 AGENDA June 3, 2025 City Negotiators: Travis Hopkins, City Manager; Kriss Casanova, Economic Development Manager; Steve Holtz, Deputy Director of Community Development; Jennifer Villasenor, Director of Community Development. Negotiating parties: Persons to be negotiated with: (Not Present) Surf City Store LLC Under negotiation: Price and terms of payment June 03, 2025 Item #3
20250603 Item 14. 25-435 Adopt Resolution No. 2025-43 Approving and Implementing the Memorandum of Understanding Between the Huntington Beach Municipal Teamsters (HBMT) and the City of Huntington Beach for January 1, 2025, through December 31, 2027 Recommended Action: A) Adopt Resolution No. 2025-43, “A Resolution of the City Council of the City of Huntington Beach Approving and Implementing the Memorandum of Understanding AGENDA June 3, 2025 Between the Huntington Beach Municipal Teamsters (HBMT) and the City for January 1, 2025, through December 31, 2027”; and, B) Authorize the City Manager or designee to take all administrative and budgetary actions necessary for implementation of Resolution No. 2025-43 . June 03, 2025 Item #14
20250520 Item 16. 25-358 Accept the lowest responsive and responsible bid and authorize execution of a construction contract with Power Engineering Construction Company in the amount of $353,068 for the Bolsa Avenue Bridge Maintenance Project, CC-1745; approve supplemental construction costs; and authorize 15% in contingency funds Recommended Action: A) Accept the lowest and responsible bid submitted by Power Engineering Construction Company in the amount of $353,068; B) Authorize the Director of Public Works to approve change orders up to 15% contingency in potential construction change orders; and , C) Authorize the Mayor and City Clerk to execute a construction contract with Power Engineering Construction Company in a form approved by the City Attorney. May 20, 2025 Item #16
20250520 Item 12. 25-385 Approve and authorize execution of a Memorandum of Understanding (MOU) with Premier Girls Fastpitch, Inc. for the use of Huntington Beach Facilities Recommended Action: Approve and authorize the Mayor and City Clerk to execute the “Memorandum of Understanding Between the City of Huntington Beach and Premier Girls Fastpitch, Inc for the Use of Huntington Beach Facilities.” Community Development May 20, 2025 Item #12
20250520 Item 13. 25-361 Approve and Authorize Execution of Amendment No. 3 to the Attachment Agreement with Southern California Gas Company for Installation of Advanced Meter Facilities on City-Owned Streetlights Recommended Action: Approve and authorize the Mayor and City Clerk to execute, “Amendment No. 3 to Attachment Agreement Between the City of Huntington Beach and Southern California Gas Company.” May 20, 2025 Item #13
20250520 Item 11. 25-362 Receive and file termination notice of the City’s Memorandum of Understanding (MOU) with the Huntington Beach Central Park Conservancy, Inc. Recommended Action: Accept request received by the Huntington Beach Central Park Conservancy, Inc. to terminate their Memorandum of Understanding with the City of Huntington Beach effective upon the dissolution of the Conservancy . May 20, 2025 Item #11
20250520 Item 10. 25-357 Approve one appointment and four reappointments to the Historic Resources Board, with terms to expire June 30, 2029, as recommended by City Council Liaisons, Butch Twining and Andrew Gruel Recommended Action: A) Approve the appointment of Jayme Makis to the Historic Resources Board, effective July 1, 2025, through June 30, 2027, as recommended by City Council Liaisons Butch Twining and Andrew Gruel; and B) Approve the reappointments of Amory Hanson, Alan Ray, Duane Wentworth, and Mark Zambrano to the Historic Resources Board, effective July 1, 2025, through June 30, 2029, as recommended by City Council Liaisons Butch Twining and Andrew Gruel. May 20, 2025 Item #10
20250520 Item 21. 25-414 Introduction of the Proposed Memorandum of Understanding with Management Employees’ Organization (MEO) Recommended Action: Receive and consider the proposed Memorandum of Understanding between the City of Huntington Beach and the Management Employees’ Organization for the period of January 1, 2025, to December 31, 2027, pursuant to City of Huntington Beach Ordinance No. 4154. May 20, 2025 Item #21
20250520 Item 20. 25-348 Adopt Resolution No. 2025-38 Identifying a list of projects funded by SB 1: The Road Repair and Accountability Act of 2017 in Fiscal Year 2025/26 Recommended Action: Adopt Resolution No. 2025-38, “A Resolution of the City Council of the City of Huntington Beach Adopting a List of Projects for Fiscal Year 2025/26 Funded by SB 1: The Road Repair and Accountability Act of 2017.” ADMINISTRATIVE ITEMS May 20, 2025 Item #20
20250520 Item 22. 25-415 Introduction of the Proposed Memorandum of Understanding with Huntington Beach Municipal Teamsters (HBMT) Recommended Action: Receive and consider the proposed Memorandum of Understanding between the City of Huntington Beach and the Huntington Beach Municipal Teamsters (HBMT) for the period of January 1, 2025, to December 31, 2027, pursuant to City of Huntington Beach Ordinance No. 4154. May 20, 2025 Item #22
20250520 Item 23. 25-416 Introduction of Resolution No. 2025-41 Modifying Salary and Benefits for Non-Represented Employees Recommended Action: Receive and consider the proposed Resolution No. 2025-41 “A Resolution of the City Council of the City of Huntington Beach Modifying Salary and Benefits for Non-Represented Employees.” COUNCIL MEMBER ITEMS May 20, 2025 Item #23
20250520 Item 18. 25-384 Approve and authorize execution of Professional Services Contracts for On-Call Development Review Engineering and Professional Consulting Services with Ardurra Group, Willdan Engineering, DMc Engineering, Engineering Resources of Southern California, CSG Consultants, and HR Green Pacific Recommended Action: A) Approve and authorize the Mayor and City Clerk to execute , “Professional Services Contract between the City of Huntington Beach and Ardurra Group, Inc., for On-Call Development Review Engineering and Professional Consulting Services;” B) Approve and authorize the Mayor and City Clerk to execute , “Professional Services Contract between the City of Huntington Beach and Willdan Engineering for On-Call Development Review Engineering and Professional Consulting Services;” C) Approve and authorize the Mayor and City Clerk to execute , “Professional Services Contract between the City of Huntington Beach and DMc Engineering, for On-Call Development Review Engineering and Professional Consulting Services;” D) Approve and authorize the Mayor and City Clerk to execute, “Professional Services Contract between the City of Huntington Beach and Engineering Resources of Southern California, Inc., for On-Call Development Review Engineering and Professional Consulting Services;” E) Approve and authorize the Mayor and City Clerk to execute, “Professional Services Contract between the City of Huntington Beach and CSG Consultants, Inc., for On-Call Development Review Engineering and Professional Consulting Services;” and, F) Approve and authorize the Mayor and City Clerk to execute, “Professional Services Contract between the City of Huntington Beach and HR Green Pacific, Inc., for On-Call Development Review Engineering and Professional Consulting Services .” May 20, 2025 Item #18
20250520 Item 19. 25-386 Accept the lowest responsive and responsible bid and authorize execution of a construction contract with Servitek Electrical & Data, Inc., in the amount of $950,702.50, for the construction of the Edinger Avenue and Heil Avenue Traffic Signal Improvement project (CC-1746) and authorize an appropriation in the amount of $389,268.00 from the Traffic Impact fund Recommended Action: A) Accept the lowest responsive and responsible bid submitted by Servitek Electric, Inc., in the amount of $950,702.50; B) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney; and , C) Authorize the appropriation of Traffic Impact Funds (TIF) in the amount of $389,268.00 to 20690021.82700 . May 20, 2025 Item #19
20250520 Item 8. 25-334 Receive and File the City Treasurer’s Quarterly Investment Report for March 2025 Recommended Action: Receive and File the City Treasurer’s Quarterly Investment Report for March 2025, pursuant to Section 18.0 of the Investment Policy of the City of Huntington Beach. CONSENT CALENDAR (Items 9 - 20) City Clerk May 20, 2025 Item #8
20250520 Item 17. 25-382 Approve and authorize execution of a Right-of-Way Contract with the Orange County Transportation Authority and a Joint Use Agreement with Southern California Edison to facilitate the relocation of electrical facilities related to the I-405 Improvement Project Recommended Action: A) Approve and authorize the Mayor and City Clerk to execute a Right-of-Way Contract with Orange County Transportation Authority; and , B) Approve and authorize the Mayor and City Clerk to execute a Joint Use Agreement with Southern California Edison . May 20, 2025 Item #17
20250520 Item 15. 25-321 Accept the lowest responsive and responsible bid and authorize execution of a construction contract with Comet Electric, Inc. in the amount of $254,266, for the construction of a traffic signal on Gothard Street at Murdy Fire Station (CC-1672) and execution of change orders Recommended Action: A) Accept the lowest responsive and responsible bid submitted by Comet Electric, Inc., in the amount of $254,266; B) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney; and, C) Authorize the Director of Public Works to approve change orders not to exceed a total of 10% of the contract construction costs. May 20, 2025 Item #15
20250520 Item 3. 25-408 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Protect HB v. City of Huntington Beach; OCSC Case No.: 30-2025-01470582. May 20, 2025 Item #3
20250520 Item 2. 25-400 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Surf City Lifeguard Employees’ Association (SCLEA). May 20, 2025 Item #2
20250520 Item 1. 25-399 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Marine Safety Management Association (MSMA). May 20, 2025 Item #1
20250520 Item 5. 25-371 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) May 20, 2025 Item #5
20250520 Item 4. 25-410 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Huntington Beach for Responsible Growth/Brian Thienes v. City of Huntington Beach, et al.; Case No.: 30-2024-01439594. 6:00 PM –CENTRAL LIBRARY LOWER LEVEL THEATER May 20, 2025 Item #4
20250520 Item 6. 25-171 Department Services and Budget Overview May 20, 2025 Item #6
20250520 Item 7. 25-406 Fiscal Year 2025-26 Proposed Budget Review Recommended Action: A) City Council receive and discuss the Proposed Budget for Fiscal Year 2025-26; and B) Set the date for adoption of the City budget as June 3, 2025. A meeting date of June 17, 2025, is set as an alternative should the City Council require additional deliberation to approve the budget. CITY TREASURER'S REPORT May 20, 2025 Item #7
20250520 Item 14. 25-373 Approve and Authorize the Execution of a License Agreement with EVA Coffee Project LLC (DBA IYKYK! Coffee Lab) for Temporary Use of City Property at 101 Walnut Avenue Recommended Action: Approve and authorize the Mayor and City Clerk to execute the “License Agreement by and Between the City of Huntington Beach and EVA Coffee Project LLC. (DBA IYKYK! Coffee Lab) for Temporary Use of City Property at 101 Walnut Avenue.” Public Works May 20, 2025 Item #14
20250506 Item 18. 25-229 Annual Military Equipment Use Report (AB481) Recommended Action: A) Approve Annual Military Use Report (AB 481) and renew Ordinance No. 4255 “An Ordinance of the City Council of Huntington Beach Adopting a Military Equipment Use Policy Consistent with Assembly Bill No. 481, and Making a Finding of Exemption Under CEQA”; and B) Find that each type of military equipment identified in that report (Attachment 1) complies with the following standards for approval: 1. The military equipment is necessary because there is no reasonable alternative that can achieve the same objective of officer and civilian safety. 2. The proposed military equipment use policy will safeguard the public’s welfare, safety, civil rights, and civil liberties. 3. Any future purchased equipment is reasonably cost effective compared to available alternatives that can achieve the same objective of officer and civilian safety. 4. Prior military equipment use complied with the military equipment use policy that was in effect at the time, or if prior uses did not comply with the accompanying military equipment use policy, corrective action has been taken to remedy nonconforming uses and ensure future compliance. May 06, 2025 Item #18
20250506 Item 28. 25-359 Item Submitted by Mayor Pat Burns and Councilman Don Kennedy Recommended Action: Direct the City Manager and City Attorney to amend the Group Homes Ordinance to prevent owners/operators from applying or re -applying for Group Home permit(s) for five years once they have been found to be operating unlawfully and agendize the Ordinance for Planning Commission review and City Council review and approval. May 06, 2025 Item #28
20250506 Item 20. 25-227 Release Guarantee and Warranty Bond for Tract 18105 and Tract 18106 (Regatta - Holly and Gothard Townhomes) Recommended Action: A) Release Guarantee and Warranty Bond No. 30190069 (Attachment 1); and, B) Release Guarantee and Warranty Bond No. 30190068 (Attachment 2); and, C) Instruct the City Clerk to notify the developer, Meritage Homes of California, and the City Treasurer to notify the Surety, The Continental Insurance Company, of these actions; and, D) Instruct the City Treasurer to notify the City Clerk when the Guarantee and Warranty Bonds mentioned above have been released. May 06, 2025 Item #20
20250506 Item 7. 25-344 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Torres (Anita M.) v. City of Huntington Beach; 30-2023-01350857-CU-PO-NJC. May 06, 2025 Item #7
20250506 Item 6. 25-343 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Mullens (Sharon) v. City of Huntington Beach; OCSC Case No.: 30-2024-01431999-CU-PO-CJC. May 06, 2025 Item #6
20250506 Item 21. 25-315 Approve and authorize execution of Amendment No. 1 to the Cooperative Agreement No. C-0-2037 between Orange County Transportation Authority (OCTA) and Cities of Fountain Valley, Huntington Beach, Santa Ana, and Westminster for the Edinger Avenue Regional Traffic Signal Synchronization Program Project. Recommended Action: Approve and authorize the Mayor and City Clerk to execute “Amendment No.1 to Cooperative Agreement No. C-0-2037 between Orange County Transportation Authority and Cities of Fountain Valley, Huntington Beach, Santa Ana, and Westminster for Edinger Avenue Regional Traffic Signal Synchronization Program Project .” May 06, 2025 Item #21
20250506 Item 23. 25-322 Approve Second Amendment authorizing a one-year extension to the Waste Disposal Agreement between the County of Orange and the City of Huntington Beach extending the term to June 30, 2026 Recommended Action: Approve and authorize the Mayor and City Clerk to execute the “Second Amendment To Waste Disposal Agreement Between the County of Orange, California and the City of Huntington Beach.” May 06, 2025 Item #23
20250506 Item 4. 25-341 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Surf City Lifeguard Employees’ Association (SCLEA). May 06, 2025 Item #4
20250506 Item 5. 25-342 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Non-Associated (N/A). May 06, 2025 Item #5
20250506 Item 22. 25-317 Reject lowest bid for the Civic Center - Generator & Switchgear Replacement Project, CC-1720; reject all remaining bids, re-scope, and re-bid the project Recommended Action: Reject all bids for the Civic Center - Generator & Switchgear Replacement Project, CC-1720. May 06, 2025 Item #22
20250506 Item 8. 25-345 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). O'Rourke (Loretta) v. City of Huntington Beach; OCSC Case No.: 30-2023-01338666. May 06, 2025 Item #8
20250506 Item 9. 25-346 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). City of Huntington Beach v. Newsom, et al.; 8:23-CV-00421-FWS (ADSx). 6:00 PM – COUNCIL CHAMBERS May 06, 2025 Item #9
20250506 Item 12. 25-312 Homeless Update CONSENT CALENDAR (Items 13 - 25) City Clerk May 06, 2025 Item #12
20250506 Item 10. 25-333 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) May 06, 2025 Item #10
20250506 Item 11. 25-170 Department Services and Budget Overview May 06, 2025 Item #11
20250506 Item 15. 25-335 Approve and authorize execution of a three-year License Agreement with Rio Media & Advertising Inc. for the Lifeguard Tower Advertisements Program Recommended Action: Approve and authorize Mayor and City Clerk to execute a three-year “Lifeguard Tower Advertising License Agreement by and Between the City of Huntington Beach and Rio Media and Advertising Inc.” May 06, 2025 Item #15
20250506 Item 29. 25-363 Item Submitted by Councilman Chad Williams, Mayor Pat Burns, and Councilman Butch Twining Recommended Action: Approve the Mayor to work with the City Attorney to file a complaint(s) on behalf of the City Council with the California Fair Political Practices Commission (FPPC) and/or the Internal Revenue Service (IRS) regarding suspected campaign finance and charitable law violations. CITY COUNCIL MEMBER REQUESTS May 06, 2025 Item #29
20250506 Item 14. 25-332 Receive and File the City Clerk’s quarterly listing of professional services contracts filed in the City Clerk’s Office between January 1, 2025 and March 31, 2025 Recommended Action: Receive and file the “List of Professional Services Contracts Approved by Department Heads and Submitted to the Office of the City Clerk during the period of January 1, 2025 and March 31, 2025 .” Fire May 06, 2025 Item #14
20250506 Item 16. 25-336 Adopt Resolution No. 2025-33 authorizing certain City officials to execute Emergency Management Grant Applications and Documents Recommended Action: Adopt Resolution No. 2025-33, “A Resolution of the City Council of the City of Huntington Beach Authorizing Certain City Officials to Execute Grant Applications and Documents.” May 06, 2025 Item #16
20250506 Item 17. 25-337 Adopt Resolution No. 2025-34 authorizing certain City officials to execute Applications and Documents to obtain Disaster and Emergency Relief Recommended Action: Adopt Resolution No. 2025-34, “A Resolution of the City Council of the City of Huntington Beach Authorizing Certain City Officials to Execute Applications and Documents to Obtain Disaster and Emergency Relief.” Police May 06, 2025 Item #17
20250506 Item 24. 25-323 Approve and authorize execution of Amendment No. 1 to the Cooperative Agreement No. C-0-2039 between Orange County Transportation Authority (OCTA) and Cities of Fountain Valley, Huntington Beach, and Santa Ana for the Warner Avenue Regional Traffic Signal Synchronization Program Project Recommended Action: Approve and authorize the Mayor and City Clerk to execute “Amendment No.1 to Cooperative Agreement No. C-0-2039 between Orange County Transportation Authority and Cities of Fountain Valley, Huntington Beach, and Santa Ana for Warner Avenue Regional Traffic Signal Synchronization Program Project” May 06, 2025 Item #24
20250506 Item 3. 25-340 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Marine Safety Management Association (MSMA). May 06, 2025 Item #3
20250506 Item 26. 25-272 Public Hearing to adopt Resolution No. 2025-32 approving the 2025-26 Annual Action Plan, 2025-29 Consolidated Plan, 2025-29 Citizen Participation Plan, and 2025-29 Orange County Regional Assessment of Fair Housing for Use of CDBG and HOME Funds Recommended Action: A) Conduct a public hearing on the following documents: 1. 2025-26 Annual Action Plan (for CDBG and HOME funding) 2. 2025-29 Consolidated Plan 3. 2025-29 Citizen Participation Plan 4. 2025-29 Orange County Regional Assessment of Fair Housing B) Approve and adopt Resolution No. 2025-32, “A Resolution of the City Council of the City of Huntington Beach, California, Approving the 2025-2029 Consolidated Plan, 2025- 2026 Action Plan, 2025-2029 Orange County Regional Assessment of Fair Housing, and the 2025-2029 Citizen Participation Plan for Federal Community Development Block Grant and HOME Investment Partnerships Programs;” and C) Authorize the City Manager to sign all necessary documents . ADMINISTRATIVE PUBLIC HEARING May 06, 2025 Item #26
20250506 Item 1. 25-338 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Huntington Beach Municipal Teamsters (HBMT). May 06, 2025 Item #1
20250506 Item 27. 25-308 Public Hearing and Authorization for the 2025 Annual Weed Abatement Program Recommended Action: A) Open the public hearing to hear any objections to the proposed weed and rubbish removal; and, B) Authorize the Director of Public Works to proceed with the abatement of the identified nuisance conditions. COUNCIL MEMBER ITEMS May 06, 2025 Item #27
20250506 Item 19. 25-331 Adopt Resolution No. 2025-28 and approve and authorize execution of Agreement between the City of Huntington Beach and the Huntington Beach Police and Community Foundation for the Transfer of Ownership of the Huntington Beach Police Department Training Center Recommended Action: A) Adopt Resolution No. 2025-28, “A Resolution of the City Council of the City of Huntington Beach Accepting the Donation of Improvements to City Owned Real Property from the Huntington Beach Police and Community Foundation”; and B) Approve and authorize the Mayor and City Clerk to execute the “Donation Agreement By and Between the City of Huntington Beach and the Huntington Beach Police and Community Foundation,” for the transfer of ownership for the Huntington Beach Police Department Training Center . Public Works May 06, 2025 Item #19
20250506 Item 25. 25-324 Approve and authorize execution of Amendment No. 1 to the Cooperative Agreement No. C-0-2038 between Orange County Transportation Authority (OCTA) and Cities of Fountain Valley, Huntington Beach, and Santa Ana for the Talbert Avenue/MacArthur Boulevard Regional Traffic Signal Synchronization Program Project Recommended Action: Approve and authorize the Mayor and City Clerk to execute “Amendment No.1 to Cooperative Agreement No. C-0-2038 between Orange County Transportation Authority and Cities of Fountain Valley, Huntington Beach, and Santa Ana for MacArthur Boulevard/ Talbert Avenue Regional Traffic Signal Synchronization Program Project .” May 06, 2025 Item #25
20250506 Item 2. 25-339 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Management Employees' Organization (MEO). May 06, 2025 Item #2
20250415 Item 14. 25-277 Approve Zoning Text Amendment No. 25-001 (Smoke/Tobacco Shop Regulations) by Adopting Ordinance Nos. 4331, 4332, 4333, and 4334 - All Ordinances Approved for Introduction April 1, 2025 by a Vote of 7-0 Recommended Action: A) Find Zoning Text Amendment No. 25-001 exempt from the California Environmental Quality Act (CEQA) pursuant to City Council Resolution No. 4501, Class 20, which supplements the California Environmental Quality Act because the request is a minor amendment to the zoning ordinance that does not change the development standards intensity or density; and, B) Approve Zoning Text Amendment No. 25-001 with findings (Attachment No. 1) and approve for adoption: 1. Ordinance No. 4331, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 204 Use Classifications of the Huntington Beach Zoning and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 2) 2. Ordinance No. 4334, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 211 C Commercial Districts of the Huntington Beach Zoning and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 3) 3. Ordinance No. 4333, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 212 I Industrial Districts of the Huntington Beach Zoning and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 4) 4. Ordinance No. 4332, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 230 Site Standards of the Huntington Beach Zoning Code and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 5) April 15, 2025 Item #14
20250415 Item 6. 25-309 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Alianza Translatinx, et al. v. City of Huntington Beach, et al.; OCSC Case No. 30-2025-01462835-CU-WM-CJC. April 15, 2025 Item #6
20250415 Item 16. 25-270 Adopt Resolution No. 2025-31 amending Resolution No. 2024-31 of the Citywide Master Fee and Charges Schedule relating to Community & Library Services facility rental rates and parking rates in the South Beach Attended Lots during permitted event days as selected by the Director of Community & Library Services Recommended Action: Adopt Resolution No. 2025-31, “A Resolution of the City Council of the City of Huntington Beach Amending Resolution No. 2024-31 Which Updated the Citywide Master Fee and Charges Schedule” for increased facility rental rates and south beach parking rates during permitted special events. Public Works April 15, 2025 Item #16
20250415 Item 5. 25-301 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Broderick (Karen Lee) v. City of Huntington Beach; OCSC Case No.: 30-2024-01418648. April 15, 2025 Item #5
20250415 Item 8. 25-300 Huntington Beach Police Chaplain Bob Ewing 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) April 15, 2025 Item #8
20250415 Item 7. 25-310 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Protect HB v. City of Huntington Beach; OCSC Case No.: 30-2025-01470582-CU-WM-CX. 6:00 PM – CENTRAL LIBRARY LOWER LEVEL THEATER April 15, 2025 Item #7
20250415 Item 15. 25-195 Approve and Authorize Execution of a Lease Amendment with the State Lands Commission and an Agreement with the California Coastal Commission for the Development of a New Restaurant at 21 and 22 Main Street on the Huntington Beach Pier Recommended Action: A) Approve and authorize the Mayor to execute the “Amendment of Lease 6616” with the State of California State Lands Commission, updating Exhibit C-3 (Sublease Endorsement). B) Approve and authorize the Mayor and City Clerk to execute the “Agreement Pursuant to Special Condition No. 10(B) of CDP 5-22-0804 Between the City of Huntington Beach and the California Coastal Commission.” Community and Library Services April 15, 2025 Item #15
20250415 Item 18. 25-313 Develop Ad Hoc Committee to Evaluate Collaboration Between City and Support Groups/Organizations Recommended Action: Develop an ad hoc committee of three Council Members to work with staff and the City Attorney to identify all the groups/individuals acting on behalf of or in conjunction with the City, then define the roles and responsibilities to create better lines of communication and coordination to maximize efficiency of city resources and determine whether a formal agreement is needed. The committee will return to the City Council within 6 months with recommendations. April 15, 2025 Item #18
20250415 Item 9. 25-273 2025 Safe and Sane Fireworks Stand Lottery CITY MANAGER'S REPORT April 15, 2025 Item #9
20250415 Item 1. 25-292 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Huntington Beach Municipal Teamsters (HBMT). April 15, 2025 Item #1
20250415 Item 13. 25-307 Approve and Authorize Execution of Amendment No. 3 with Excalibur Well Services, Corp.; Approve Additional Funding and Appropriation of Funds for Well #3 of the Civic Center Oil Well Abandonment Project Recommended Action: A) Authorize Mayor & City Clerk to execute , “Amendment 3 to Service Agreement Between the City of Huntington Beach and Excalibur Well Services, Corp. for Civic Center Well Abandonment” in an all-in amount not to exceed $1,150,000 for full project completion as outlined. B) Approve an appropriation and transfer of $1,150,000 in HB Recovery Funds to Oil Well Abandonment business unit 31465001.828000. Community Development April 15, 2025 Item #13
20250415 Item 17. 25-160 Approve License Agreement and Landscape Maintenance Agreement for the G&M Oil Company Facility No. 70 Project at 19442 Beach Boulevard Recommended Action: A) Approve and authorize the Mayor and City Clerk to execute the “License Agreement between the City of Huntington Beach and G&M GAPCO LLC, to Provide Installation and Maintenance of Landscaping and Hardscaping Improvements in the Public Right-of-Way” on State Route 39 (Beach Boulevard) for the G&M Convenience Store project (Attachment 2), and instruct the City Clerk to record the agreement with the Orange County recorder; and, B) Approve and authorize the Mayor and City Clerk to execute the Landscape Maintenance Agreement between the City of Huntington Beach and State of California (Caltrans) for improvements within State Highway Right-of-Way on State Route 39 (Beach Boulevard) for the G&M Convenience Store project (Attachment 3). COUNCIL MEMBER ITEMS April 15, 2025 Item #17
20250415 Item 12. 25-286 2025 City Council Liaison List - Citizen Boards, Commissions, and Committees Recommended Action: As recommended by the City Council, Public Financing Authority, Housing Authority, Parking Authority, and Successor Agency: Approve updates to the 2025 Council Liaison List that includes appointments to citizen boards, commissions, committees, and task forces as presented by Mayor Burns. (The City Clerk certifies that FPPC Form 806 “Agency Report of Public Official Appointments” which is used to report additional compensation that officials receive when appointing themselves to positions on committees, boards or commissions of a public agency, special district and joint powers agency or authority was posted to the City’s website according to law prior to this vote.) April 15, 2025 Item #12
20250415 Item 19. 25-295 Item Submitted by Mayor Burns and Mayor Pro Tem McKeon - Establishment of Collaborative Program with Charter Cities Recommended Action: Direct the City Manager to implement steps for the City of Huntington Beach to participate in a collaborative program with other charter cities. CITY COUNCIL MEMBER REQUESTS April 15, 2025 Item #19
20250415 Item 4. 25-299 CONFERENCE WITH LEGAL COUNSEL-LITIGATION (Gov. Code section 54956.9(d)(4).): Number of matters: One (1). April 15, 2025 Item #4
20250415 Item 3. 25-294 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Marine Safety Management Association (MSMA). April 15, 2025 Item #3
20250415 Item 10. 25-169 Department Services and Budget Overview CONSENT CALENDAR (Items 11 - 17) City Clerk April 15, 2025 Item #10
20250415 Item 2. 25-293 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Management Employees' Organization (MEO). April 15, 2025 Item #2
20250401 Item 12. 25-162 Approve contract for street sweeping enforcement with Universal Protection Services, LP, DBA Allied Universal Security Services Recommended Action: Approve and authorize the Mayor and City Clerk to execute the "Service Agreement Between the City of Huntington Beach and Universal Protection Services, LP OBA Allied Universal Security for Street Sweeping Enforcement Services" in an amount not to exceed $1,392,752.79 over a three-year term . Public Works April 01, 2025 Item #12
20250401 Item 2. 25-251 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Management Employees' Organization (MEO). April 01, 2025 Item #2
20250401 Item 5. 25-258 CONFERENCE WITH LEGAL COUNSEL-LITIGATION (Gov. Code section 54956.9(d)(4).): Number of matters: One (1). April 01, 2025 Item #5
20250401 Item 7. 25-257 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) April 01, 2025 Item #7
20250401 Item 8. 25-168 Department Services and Budget Overview CONSENT CALENDAR (Items 9 - 14) City Clerk April 01, 2025 Item #8
20250401 Item 3. 25-252 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Marine Safety Management Association (MSMA). April 01, 2025 Item #3
20250401 Item 1. 25-250 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Huntington Beach Municipal Teamsters (HBMT). April 01, 2025 Item #1
20250401 Item 4. 25-253 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Surf City Lifeguard Employees’ Association (SCLEA). April 01, 2025 Item #4
20250401 Item 6. 25-246 THREAT TO PUBLIC SERVICES OR FACILITIES (Gov. Code section 54957(a).) Consultation with Chief of Police, Huntington Beach Police Department. 6:00 PM – CENTRAL LIBRARY LOWER LEVEL THEATER April 01, 2025 Item #6
20250401 Item 13. 25-218 Approve and authorize execution of a Reinstatement and Third Amendment to Site Access Agreement Between the City and Chevron Environmental Management Company to conduct environmental work at APN: 159-031-16. Recommended Action: Approve and authorize the Mayor and City Clerk to execute the Reinstatement and Third Amendment to Site Access Agreement between the City of Huntington Beach and Chevron Environmental Management Company (EMC). NEW 25-266 Civic Center Oil Well Abandonment Funding Request Recommended Action: Authorize the City Manager to execute an amendment with Excalibur and appropriate funds not to exceed $900,000 for City Center oil well abandonment or idle process. City Treasurer April 01, 2025 Item #13
20250401 Item 11. 25-161 Approve and Accept the California Office of Emergency Services (Cal OES) Violence Against Women Act, Law Enforcement Specialized Units Grant (LE24026601) and approve a three-year contract with Waymakers for management of the Victim and Witness Assistance Services Program Recommended Action: A) Accept the Law Enforcement Specialized Units grant between the State of California Governor’s Office of Emergency Services (Cal OES) and the City of Huntington Beach in the amount of $203,142; B) Assign authority to the Chief of Police as the official to execute and sign for the award and to approve appropriations, amendments, and extensions; C) Approve the appropriation and expenditure of $270,856 of which $203,142 is to be fully reimbursed by the grant from Cal OES. The remaining $67,714 will be funded from appropriations in the Police Department’s budget; and, D) Authorize the Mayor and City Clerk execute an Agreement between the City of Huntington Beach and Waymakers for Victim and Witness Assistance Services Program in the amount of $116,031 . April 01, 2025 Item #11
20250401 Item 10. 25-225 Adopt Resolution No. 2025-19 declaring weeds and rubbish a public nuisance and scheduling a Public Hearing on May 6, 2025, at 6:00 p.m. to hear protests and objections to the abatement Recommended Action: Adopt Resolution No. 2025-19, “A Resolution of the City Council of the City of Huntington Beach Finding and Declaring That Certain Weeds Growing in the City, and Rubbish and Refuse Deposited on Public Ways and Private Property are a Public Nuisance; and Fixing the Time for Hearing Protests and Objections to the Abatement Thereof.” Police April 01, 2025 Item #10
20250401 Item 14. 25-207 Approve and authorize execution of a contract with Data Ticket, Inc., for the provision of Parking and Administrative Citation processing and Parking Permit Services Recommended Action: (A) Approve and authorize the Mayor and City Clerk to execute “Service Agreement Between the City of Huntington Beach and Data Ticket, Inc. For Citation Processing and Parking Permit Solution Services” in an amount not to exceed $1,950,000 for a 3-year term with two additional one-year extensions; and (B) Authorize the City Manager to execute all documents in furtherance of this Agreement. April 01, 2025 Item #14
20250401 Item 15. 25-242 Approve Zoning Text Amendment No. 25-001 (Smoke/Tobacco Shop Regulations) by approving for the introduction of Ordinance Nos. 4331, 4332, 4333, and 4334 continued from the March 18, 2025, City Council Meeting Recommended Action: A) Find Zoning Text Amendment No. 25-001 exempt from the California Environmental Quality Act (CEQA) pursuant to City Council Resolution No. 4501, Class 20, which supplements the California Environmental Quality Act because the request is a minor amendment to the zoning ordinance that does not change the development standards intensity or density; and, B) Approve Zoning Text Amendment No. 25-001 with findings (Attachment No. 1) and approve for introduction: 1. Ordinance No. 4331, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 204 Use Classifications of the Huntington Beach Zoning and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 2) 2. Ordinance No. 4334, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 211 C Commercial Districts of the Huntington Beach Zoning and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 3) 3. Ordinance No. 4333, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 212 I Industrial Districts of the Huntington Beach Zoning and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 4) 4. Ordinance No. 4332, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 230 Site Standards of the Huntington Beach Zoning Code and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 5) April 01, 2025 Item #15
20250401 Item 16. 25-248 Item Submitted by Mayor Pro Tem Casey McKeon and Mayor Pat Burns - Contracts - Milestone Payment Policy Recommended Action: Direct staff to create a milestone payment policy. CITY COUNCIL MEMBER REQUESTS April 01, 2025 Item #16
20250318 Item 20. 25-202 Adopt Resolution No. 2025-26 appointing Robert Torrez as Interim Chief Financial Officer and approving the Employment Agreement. Recommended Action: A) Adopt Resolution No. 2025-26, “A Resolution of the City Council of the City of Huntington Beach Appointing Robert Torrez as Interim Chief Financial Officer;” and B) Approve and authorize the City Manager to execute the “Employment Agreement between the City of Huntington Beach and Robert Torrez” CITY COUNCIL MEMBER REQUESTS March 18, 2025 Item #20
20250318 Item 7. 25-203 CONFERENCE WITH REAL PROPERTY NEGOTIATORS - Property: 21091 Pacific Coast Highway, Huntington Beach, CA, 92648 (APN 024-281-16). Agency Negotiators: Travis Hopkins, 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: (Not Present) Dave Clapp DBA Jack’s Beach Concessions. Under negotiation: Price and terms of lease. March 18, 2025 Item #7
20250318 Item 8. 25-211 CONFERENCE WITH LEGAL COUNSEL-LITIGATION (Gov. Code section 54956.9(d)(4).): Number of matters: One (1). 6:00 PM – COUNCIL CHAMBERS March 18, 2025 Item #8
20250318 Item 10. 25-204 Select a Candidate for Appointment to Vacated City Council Seat Recommended Action: Select a candidate for appointment to the vacated City Council seat. ADMINISTER OATH OFFICE TO NEWLY APPOINTED COUNCILMEMBER ROLL CALL Twining, Kennedy, McKeon, Burns, Van Der Mark, Williams, New Councilmember Pursuant to Resolution No. 2001-54, Mayor Pro Tem McKeon has requested permission to be absent from this meeting. CITY MANAGER'S REPORT March 18, 2025 Item #10
20250318 Item 12. 25-215 Mid-Year Budget Update CONSENT CALENDAR (Items 13 - 18) City Clerk March 18, 2025 Item #12
20250318 Item 14. 25-163 Approve and authorize execution of a five-year (5) License Agreement with Southern California Edison Company for public parkland located at Arevalos Park Recommended Action: Approve the License Agreement with Southern California Edison Company for the use of the 2.58-acre parcel commonly known as Arevalos Park and authorize the Mayor and City Clerk to execute any and all documents necessary to conclude this transaction. March 18, 2025 Item #14
20250318 Item 1. 25-081 Joint Study Session of the Citizen Participation Advisory Board (CPAB) and City Council to review funding recommendations for the Community Development Block Grant (CDBG) and HOME Investment Partnerships (HOME) programs for 2025-26 CPAB Roll Call: Chair Hammel, Vice Chair Padhiar, Secretary Pena; Board Members Pappas, and Quinn RECESS TO CLOSED SESSION CLOSED SESSION March 18, 2025 Item #1
20250318 Item 3. 25-198 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and David Cain, Interim Chief Financial Officer. Employee Organization: Huntington Beach Municipal Teamsters (HBMT). March 18, 2025 Item #3
20250318 Item 2. 25-197 CONFERENCE WITH LEGAL COUNSEL-LITIGATION (Gov. Code section 54956.9(d)(4).): Number of matters: One (1) - Confer with City Attorney regarding a request to provide Amicus support with regard to Byrne, et al. v. Rule, et al.; Court of Appeal Case No. B332962. March 18, 2025 Item #2
20250318 Item 17. 25-136 Approve the West Orange County Water Board (WOCWB) Fiscal Year 2025/26 Budget in the amount of $1,683,800 Recommended Action: Approve the WOCWB Proposed budget for Fiscal Year 2025/26, with the City of Huntington Beach amount of $1,046,624 . March 18, 2025 Item #17
20250318 Item 15. 25-164 Approve and authorize execution of a five-year (5) License Agreement with Southern California Edison Company for use of 2.48 acres of land southeast of Atlanta Avenue and Brookhurst Street to be used as a Community Garden Recommended Action: Approve the License Agreement with Southern California Edison Company for the use of the 2.48-acre parcel to be used for the Huntington Beach Community Garden and authorize the Mayor and City Clerk to execute any and all documents necessary to conclude this transaction. Community Development March 18, 2025 Item #15
20250318 Item 18. 25-134 Accept the lowest responsive bid and authorize execution of a construction contract with Crosstown Electrical & Data, Inc., in the amount of $242,967.80, for the construction of a fiber optic communication system for traffic signal communication along Bolsa Chica Street corridor (CC-1622) Recommended Action: A) Accept the lowest responsive and responsible bid submitted by Crosstown Electrical & Data, Inc., in the amount of $242,967.80; and B) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney . March 18, 2025 Item #18
20250318 Item 11. 25-167 Department Services and Budget Overview March 18, 2025 Item #11
20250318 Item 16. 25-138 Consider and direct staff to forward the 2024 Housing Element Annual Progress Report to the California Department of Housing and Community Development and the Governor’s Office of Land Use and Climate Innovation (formerly the Office of Planning and Research) Recommended Action: Approve the 2024 Housing Element Annual Progress Report, and direct staff to submit the 2024 Housing Element APR to the California Department of Housing and Community Development and Governor’s Office of Land Use and Climate Innovation (formerly the Office of Planning and Research) Public Works March 18, 2025 Item #16
20250318 Item 5. 25-200 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and David Cain, Interim Chief Financial Officer. Employee Organization: Marine Safety Management Association (MSMA). March 18, 2025 Item #5
20250318 Item 4. 25-199 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and David Cain, Interim Chief Financial Officer. Employee Organization: Management Employees' Organization (MEO). March 18, 2025 Item #4
20250318 Item 9. 25-185 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) March 18, 2025 Item #9
20250318 Item 19. 25-143 Approve Zoning Text Amendment No. 25-001 (Smoke/Tobacco Shop Regulations) by approving for the introduction of Ordinance Nos. 4331, 4332, 4333, and 4334 Recommended Action: A) Find Zoning Text Amendment No. 25-001 exempt from the California Environmental Quality Act (CEQA) pursuant to City Council Resolution No. 4501, Class 20, which supplements the California Environmental Quality Act because the request is a minor amendment to the zoning ordinance that does not change the development standards intensity or density; and, B) Approve Zoning Text Amendment No. 25-001 with findings (Attachment No. 1) and approve for introduction: 1. Ordinance No. 4331, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 204 Use Classifications of the Huntington Beach Zoning and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 2) 2. Ordinance No. 4334, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 211 C Commercial Districts of the Huntington Beach Zoning and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 3) 3. Ordinance No. 4333, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 212 I Industrial Districts of the Huntington Beach Zoning and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 4) 4. Ordinance No. 4332, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 230 Site Standards of the Huntington Beach Zoning Code and Subdivision Ordinance (Zoning Text Amendment No. 25-001)”; (Attachment No. 5) March 18, 2025 Item #19
20250318 Item 6. 25-201 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-CU-CR-NJC. March 18, 2025 Item #6
20250304 Item 4. 25-149 CONFERENCE WITH REAL PROPERTY NEGOTIATORS - Property: 21091 Pacific Coast Highway, Huntington Beach, CA, 92648 (APN 024-281-16). Agency Negotiators: Travis Hopkins, Acting 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: (Not Present) Dave Clapp DBA Jack’s Beach Concessions. Under negotiation: Price and terms of lease. March 04, 2025 Item #4
20250304 Item 17. 25-153 Consider Options on How to Proceed for Citizen Initiative to Repeal Ordinance No. 4318 by Deleting Huntington Beach Municipal Code Chapter 2.66 - Community-Parent Guardian Review Board for Procurement of Children’s Library materials, and Adding Section 2.30.090 - Selection and Use of Library Materials Recommended Action: A) Adopt Resolution No. 2025-09, “A Resolution of the City Council of the City of Huntington Beach Calling for and Ordering the Holding of a General Election on Tuesday, November 3, 2026, for Submission to Voters an Initiative Ordinance to Amend the Huntington Beach Municipal Code by Deleting Chapter 2.66 Thereof Entitled ‘Community Parent Guardian Review Board for Procurement of Children’s Library Materials’ and Adding Section 2.03.090 Thereto Entitled ‘Selection and Use of Library Materials;’” OR, B) Call for a special election to be held not less than 88 days, nor more than 103 days after the order of the election, and: 1. Adopt Resolution No. 2025-20, “A Resolution of the City Council of the City of Huntington Beach Calling for and Ordering the Holding of a Special Election on Tuesday, ________, 2025, for Submission to the Voters an Initiative Ordinance to Amend the Huntington Beach Municipal Code by Deleting Chapter 2.66 Thereof Entitled ‘Community Parent Guardian Review Board for Procurement of Children’s Library Materials’ and Adding Section 2.03.090 Thereto Entitled ‘Selection and Use of Library Materials;’” and, 2. Adopt Resolution No. 2025-21, “A Resolution of the City Council of the City of Huntington Beach Requesting the Board of Supervisors of the County of Orange to Render Specified Services to the City Relating to the Conduct of a Special Election to be Held on Tuesday, ________, 2025;” and, 3. Adopt Resolution No. 2025-22, “A Resolution of the City Council of the City of Huntington Beach Setting Priorities for Filing a Written Argument(s) Regarding a City Measure and Directing the City Attorney to Prepare an Impartial Analysis.”; and, 4. Adopt Resolution No. 2025-12, “A Resolution of the City Council of the City of Huntington Beach Providing for the Filing of Rebuttal Arguments for City Measures Submitted at Municipal Elections” March 04, 2025 Item #17
20250304 Item 5. 25-152 CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION (Gov. Code section 54956.9(d)(2).): Two (2). March 04, 2025 Item #5
20250304 Item 2. 25-147 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, Acting City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and David Cain, Interim Chief Financial Officer. Employee Organization: Management Employees' Organization (MEO). March 04, 2025 Item #2
20250304 Item 8. 25-166 CONFERENCE WITH LEGAL COUNSEL-LITIGATION (Gov. Code section 54956.9(d)(4).): One (1). 6:00 PM – COUNCIL CHAMBERS March 04, 2025 Item #8
20250304 Item 16. 25-154 Adopt Resolution No. 2025-17 approving a City Manager Employment Agreement Recommended Action: Adopt Resolution No. 2025-17, “A Resolution of the City Council of the City of Huntington Beach Approving Travis Hopkins as City Manager” and execute the related City Manager Employment Agreement. March 04, 2025 Item #16
20250304 Item 14. 25-121 Approve and authorize execution of Amendment No. 1 to the professional services contract with CSG Consultants, Inc., for inspection services in the amount of $385,000 Recommended Action: Approve and authorize the Mayor and City Clerk to execute “Amendment No. 1 to Professional Services Contract Between the City of Huntington Beach and CSG Consultants, Inc., for Counter Services and Field Inspection of Construction Projects ,” to increase the contract amount by $385,000 (Attachment No.1) Public Works March 04, 2025 Item #14
20250304 Item 18. 25-155 Consider Options on How to Proceed for Citizen Initiative “An Ordinance to Amend the Huntington Beach Municipal Code by Adding New Section 2.30.100, Entitled ‘Public Operation of Library Services’” Recommended Action: A) Adopt Resolution No. 2025-13, “A Resolution of the City Council of the City of Huntington Beach Calling for and Ordering the Holding of a General Election on Tuesday, November 3, 2026, for Submission to Voters an Initiative Ordinance to Amend the Huntington Beach Municipal Code by Adding New Section 2.03.100, Entitled ‘Public Operation of Library Services;’” OR, B) Call for a special election to be held not less than 88 days, nor more than 103 days after the order of the election, and: 1. Adopt Resolution No. 2025-23, “A Resolution of the City Council of the City of Huntington Beach Calling for and Ordering the Holding of a Special Election on Tuesday, ________, 2025, for Submission to Voters an Initiative Ordinance to Amend the Huntington Beach Municipal Code by Adding New Section 2.03.100, Entitled ‘Public Operation of Library Services;’” and, 2. Adopt Resolution No. 2025-24, “A Resolution of the City Council of the City of Huntington Beach Requesting the Board of Supervisors of the County of Orange to Render Specified Services to the City Relating to the Conduct of a Special Election to be Held on Tuesday, ________, 2025;” and, 3. Adopt Resolution No. 2025-25, “A Resolution of the City Council of the City of Huntington Beach Setting Priorities for Filing a Written Argument(s) Regarding a City Measure and Directing the City Attorney to Prepare an Impartial Analysis;” and, 4. Adopt Resolution No. 2025-16, “A Resolution of the City Council of the City of Huntington Beach, California , Providing for the Filing of Rebuttal Arguments for City Measures Submitted at Municipal Elections” March 04, 2025 Item #18
20250304 Item 7. 25-157 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Bixby (Mark) v. Robin Estanislau, et al.; OCSC Case No.: 30-2023-01366664. March 04, 2025 Item #7
20250304 Item 6. 25-156 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California v. City of Huntington Beach; Case No. 30-2024-01393606. March 04, 2025 Item #6
20250304 Item 3. 25-148 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, Acting City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and David Cain, Interim Chief Financial Officer. Employee Organization: Marine Safety Management Association (MSMA). March 04, 2025 Item #3
20250304 Item 9. 25-142 Huntington Beach Police Chaplain Bob Ewing 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) March 04, 2025 Item #9
20250304 Item 10. 25-159 Department Services and Budget Overview CONSENT CALENDAR (Items 11 - 15) City Clerk March 04, 2025 Item #10
20250304 Item 12. 25-108 Adopt Resolution No. 2025-18 Approving the 2025 Huntington Beach Legislative Platform Recommended Action: Adopt Resolution No. 2025-18, “A Resolution of the City Council of the City of Huntington Beach Adopting the City of Huntington Beach Legislative Platform.” March 04, 2025 Item #12
20250304 Item 1. 25-146 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, Acting City Manager; also in attendance: Marissa Sur, Director of Human Resources; Mike Vigliotta, City Attorney and David Cain, Interim Chief Financial Officer. Employee Organization: Huntington Beach Municipal Teamsters (HBMT). March 04, 2025 Item #1
20250304 Item 13. 25-165 Letter of Opposition Regarding South Coast Air Quality Management District (AQMD) Proposed Amended Rules 1111 and 1121 Recommended Action: Direct City Manager to Draft and Send a Letter on Behalf of the City of Huntington Beach to the South Coast Air Quality Management District Governing Board Opposing Proposed Amended Rules 1111 and 1121. Community Development March 04, 2025 Item #13
20250304 Item 15. 25-079 Accept the lowest responsive and responsible bid and authorize execution of a construction contract with All American Asphalt in the amount of $4,138,097 for the Residential Zone 2 Overlay Maintenance Project, CC-1812 Recommended Action: A) Accept the lowest responsive and responsible bid submitted by All American Asphalt in the amount of $4,138,097; and, B) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney. ADMINISTRATIVE ITEMS March 04, 2025 Item #15
Irvine
Date County City Meeting Type Item Type Item Item
20250527 Order of Business 3 3.9 COMMUNITY PARTNERSHIP FUND GRANT NOMINATIONS ACTION: 1) Approve Councilmember Carroll's request for Community Partnership Fund Grant Nomination to Arts & Learning Corporation in the amount of $1,000 in support of program costs. 2) Approve Vice Mayor Mai's request for Community Partnership Fund Grant Nomination to Arts & Learning Corporation in the amount of $1,000 in support of program costs. 3) Approve Mayor Agran's request for Community Partnership Fund Grant Nomination to Friends of Outreach in the amount of $1,500 in support of program costs. 4) Approve Mayor Agran's request for Community Partnership Fund Grant Nomination to Arts & Learning Corporation in the amount of $1,000 in support of program costs. 5) Authorize the City Manager to prepare and sign funding agreements for the organizations listed above. 3.9 May 27, 2025 Order of Business 3 #9
20250527 Order of Business 5 5.6 CONSIDERATION OF A REQUEST BY VICE MAYOR MAI TO DISCUSS "IRVINE’S 100 FLAGS INITIATIVE" - A PERMANENT PATRIOTIC LANDMARK PROGRAM LEADING TO AMERICA’S 250TH ANNIVERSARY ACTION: City Council discussion and direction. 5.6 May 27, 2025 Order of Business 5 #6
20250527 Order of Business 3 3.5 ADOPT THE LIST OF PROJECTS PLANNED TO BE FUNDED IN FISCAL YEAR 2025-26 WITH ROAD MAINTENANCE AND REHABILITATION ACCOUNT REVENUES ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ADOPTING THE LIST OF PROJECTS PLANNED TO BE FUNDED IN FISCAL YEAR 2025-26 WITH ROAD MAINTENANCE AND REHABILITATION ACCOUNT REVENUES 3.5 May 27, 2025 Order of Business 3 #5
20250527 Order of Business 5 5.2 CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK) IMPROVEMENT AREA NO. 8 2025 SPECIAL TAX REFUNDING BONDS ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA NO. 8 2025 SPECIAL TAX REFUNDING BONDS, IN A PRINCIPAL AMOUNT NOT TO EXCEED ONE HUNDRED FIFTEEN MILLION DOLLARS ($115,000,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH 5.2 May 27, 2025 Order of Business 5 #2
20250527 Order of Business 5 5.1 APPROVAL OF THE CITY OF IRVINE REASSESSMENT DISTRICT NO. 25-1 LIMITED OBLIGATION REFUNDING IMPROVEMENT BONDS ACTION: 1) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ADOPTING THE REASSESSMENT REPORT FOR REASSESSMENT DISTRICT NO. 25-1, CONFIRMING AND ORDERING THE REASSESSMENT PURSUANT TO SUMMARY PROCEEDINGS THEREFOR AND DIRECTING ACTIONS WITH RESPECT THERETO 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DECLARING ITS INTENTION TO LEVY REASSESSMENTS AND TO ISSUE REFUNDING BONDS UPON THE SECURITY THEREOF IN REASSESSMENT DISTRICT NO. 25-1 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $29,500,000 AGGREGATE PRINCIPAL AMOUNT OF CITY OF IRVINE LIMITED OBLIGATION REFUNDING IMPROVEMENT BONDS, REASSESSMENT DISTRICT NO. 25-1, APPROVING THE EXECUTION AND DELIVERY OF A FISCAL AGENT AGREEMENT, AN ESCROW AGREEMENT, A BOND PURCHASE AGREEMENT AND A CONTINUING DISCLOSURE AGREEMENT AND THE PREPARATION OF AN OFFICIAL STATEMENT AND OTHER MATTERS RELATED THERETO 5.1 May 27, 2025 Order of Business 5 #1
20250527 Order of Business 4 4.1 FISCAL YEAR 2025-26 LANDSCAPE, MAINTENANCE ASSESSMENT LIGHTING AND PARK ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING AND/OR APPROVING THE ENGINEER'S ANNUAL LEVY REPORT INCLUDING PROPOSED INCREASED ASSESSMENTS FOR THE LANDSCAPE, LIGHTING AND PARK MAINTENANCE ASSESSMENT DISTRICT FOR FISCAL YEAR 2025-26 3) City Clerk, as election official, shall direct Willdan to start the tabulation of the ballots. 4) Announce that ballot tabulation is open for public witnesses, will be continued to the next day, and the results of the ballot tabulation will be declared at the next City Council meeting. 4.1 May 27, 2025 Order of Business 4 #1
20250527 Order of Business 3 3.6 NOTICE OF REVIEW AND PENDING APPROVAL FOR TRACT MAPS IN GREAT PARK NEIGHBORHOODS ACTION: Receive and file. 3.6 May 27, 2025 Order of Business 3 #6
20250527 Order of Business 4 4.2 APPROVAL OF TAX-EXEMPT BOND ISSUANCE BY THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY FOR FINANCING AND REFINANCING OF CONSTRUCTION, FURNISHING AND EQUIPPING OF CONTINUING CARE RETIREMENT COMMUNITIES INCLUDING REGENTS POINT (HUMANGOOD 2025 PROJECT) ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE ISSUANCE OF THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY REVENUE AND REFUNDING BONDS, SERIES 2025 (HUMANGOOD - CALIFORNIA OBLIGATED GROUP) IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $205,000,000 FOR THE PURPOSE OF FINANCING OR REFINANCING THE CONSTRUCTION, FURNISHING AND EQUIPPING OF REGENTS POINT AND CERTAIN OTHER MATTERS RELATING THERETO 4.2 May 27, 2025 Order of Business 4 #2
20250527 Order of Business 1 1.1 SCOPING SESSION FOR A GENERAL PLAN AMENDMENT TO ESTABLISH PLANNING AREA 52, OAK PARK; FILED BY IRVINE COMPANY ACTION: Provide input for subsequent analysis and authorize staff to proceed with a General Plan amendment application for new Planning Area 52, Oak Park. 1.1 RECESS RECONVENE TO THE CITY COUNCIL MEETING May 27, 2025 Order of Business 1 #1
20250527 Order of Business 5 5.7 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU TO DISCUSS SUPPORT FOR ASSEMBLY BILL 91 - "MENA INCLUSION ACT" ACTION: City Council discussion and direction. 5.7 5.7 Updated Memo May 27, 2025 Order of Business 5 #7
20250527 Order of Business 5 5.4 CONSIDERATION OF A REQUEST BY MAYOR AGRAN TO ADOPT A MINIMUM WAGE ORDINANCE FOR CITY STAFF AND CERTAIN SERVICE PROVIDERS ACTION: City Council discussion and direction. 5.4 May 27, 2025 Order of Business 5 #4
20250527 Order of Business 3 3.2 PROCLAMATIONS ACTION: 1) Proclaim May 2025, as "Asian American, Native Hawaiian, and Pacific Islander Heritage Month." 2) Proclaim June 6, 2025, as "81st Anniversary of D-Day." 3.2 May 27, 2025 Order of Business 3 #2
20250527 Order of Business 3 3.4 CONSTRUCTION CONTRACT UPDATE FOR BOSQUE AND PERIMETER PARK MASS GRADING ACTIVITIES, CIP 372418 ACTION: 1) Approve a construction contract update for Heart of the Park Mass Grade, CIP 372418, with D.A. McCosker Construction Company, dba Independent Construction Company, to facilitate Bosque and Perimeter Park mass grading activities within the Great Park. 2) Appropriate funding in the amount of $6,000,000 to fund the construction activities. (Unless otherwise directed by a member of the City Council, the vote on this matter will reflect the prior action of each Councilmember when he or she sat and voted as a member of the Board of Directors of the Great Park Corporation. However, if a Councilmember is not present at the City Council meeting, his or her vote will be reflected as absent.) 3.4 May 27, 2025 Order of Business 3 #4
20250527 Order of Business 5 5.8 CONSIDERATION OF A REQUEST BY VICE MAYOR MAI TO DISCUSS THE ESTABLISHMENT OF A CITYWIDE HOLIDAY TOY DRIVE PROGRAM 5.8 May 27, 2025 Order of Business 5 #8
20250527 Order of Business 3 3.8 SECOND READING AND ADOPTION OF ORDINANCE NOS. 25-10, 25-11, 25-12, AND 25-13 LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NOS. 15, 16, 17, AND 18 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) ACTION: 1) Read by title only, second reading and adoption of ORDINANCE NO. 25-10 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 15 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 2) Read by title only, second reading and adoption of ORDINANCE NO. 25-11 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 16 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 3) Read by title only, second reading and adoption of ORDINANCE NO. 25-12 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 17 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 4) Read by title only, second reading and adoption of ORDINANCE NO. 25-13 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 18 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) (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.) May 27, 2025 Order of Business 3 #8
20250527 Order of Business 4 4.3 ZONING ORDINANCE AMENDMENTS RELATED TO AFFORDABLE HOUSING IMPLEMENTATION PROCEDURE UPDATES AND THE INSTITUTION OF A COMMUNITY PREFERENCE POLICY FOR AFFORDABLE HOUSING UNITS 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 CHANGES 00953093-PZC AND 00950164-PZC, TO AMEND CHAPTER 2-3 OF THE ZONING ORDINANCE TO UPDATE AND EXPAND AVAILABLE MENU OPTIONS FOR SATISFACTION OF AFFORDABLE HOUSING REQUIREMENTS, TO UPDATE AND EXPAND THE LOCAL DENSITY BONUS OPTION, TO ESTABLISH A COMMUNITY PREFERENCE POLICY FOR AFFORDABLE HOUSING UNITS, AND TO IMPLEMENT TECHNICAL UPDATES FOR AFFORDABLE HOUSING REQUIREMENTS 4.3 May 27, 2025 Order of Business 4 #3
20250527 Order of Business 2 2.1 Working Wardrobes 2.1 May 27, 2025 Order of Business 2 #1
20250527 Order of Business 3 3.7 SECOND AMENDMENT TO THE WASTE DISPOSAL AGREEMENT (WDA) WITH THE COUNTY OF ORANGE ACTION: 1) Approve and authorize the City Manager to sign the WDA Amendment with the Orange County Waste & Recycling (OCWR), subject to: 2) Approval of the subject Amendment by the Orange County Board of Supervisors. 3) Approval of a corresponding agreement by the Orange County Board of Supervisors to implement the provisions contained in the County CEO's conditional (not yet ratified by the County Board of Supervisors) proposal dated June 30, 2025. 4) Authorize the City Manager to execute subsequent agreement(s) as necessary to implement the provisions contained in the County CEO's conditional (not yet ratified by the County Board of Supervisors) proposal dated June 30, 2025, subject to advance notice to the City Council of such contemplated agreements. 3.7 May 27, 2025 Order of Business 3 #7
20250527 Order of Business 5 5.3 CONSIDERATION OF A REQUEST BY MAYOR AGRAN TO ADOPT A RESOLUTION SUPPORTING THE DEVELOPMENT OF A VETERANSSERVING MUNICIPAL CEMETERY AT THE GREAT PARK (START TIME OF 7 P.M. AT THE REQUEST OF MAYOR AGRAN) ACTION: City Council discussion and direction. 5.3 May 27, 2025 Order of Business 5 #3
20250527 Order of Business 3 3.3 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 3.3 May 27, 2025 Order of Business 3 #3
20250527 Order of Business 5 5.5 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU TO DISCUSS A SOBER LIVING AND GROUP HOMES ORDINANCE ACTION: City Council discussion and direction. 5.5 May 27, 2025 Order of Business 5 #5
20250513 Order of Business 3 3.2 APPROVAL OF THE 2025-2029 CONSOLIDATED PLAN, 2025-2026 ACTION PLAN, AND FEDERAL COMMUNITY DEVELOPMENT BLOCK GRANT, HOME INVESTMENT PARTNERSHIPS, AND EMERGENCY SOLUTIONS GRANT ENTITLEMENT PROGRAMS ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE 2025-2029 CONSOLIDATED PLAN, 2025-2026 ACTION PLAN, AND FEDERAL COMMUNITY DEVELOPMENT BLOCK GRANT, HOME INVESTMENT PARTNERSHIPS, AND EMERGENCY SOLUTIONS GRANT ENTITLEMENT PROGRAMS 3.2 May 13, 2025 Order of Business 3 #2
20250513 Order of Business 1 1.1 Water Safety Season Floatie Exchange Program May 13, 2025 Order of Business 1 #1
20250513 Order of Business 3 3.1 DESIGNATION OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) IMPROVEMENT AREA NO. 15, IMPROVEMENT AREA NO. 16, IMPROVEMENT AREA NO. 17, AND IMPROVEMENT AREA NO. 18, AND SPECIAL ELECTIONS REGARDING LEVY OF SPECIAL TAXES ACTION: 1) Conduct Public Hearings for Improvement Area Nos. 15, 16, 17, and 18. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DESIGNATING IMPROVEMENT AREA NO. 15 OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN SAID IMPROVEMENT AREA 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DESIGNATING IMPROVEMENT AREA NO. 16 OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN SAID IMPROVEMENT AREA 4) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DESIGNATING IMPROVEMENT AREA NO. 17 OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN SAID IMPROVEMENT AREA 5) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DESIGNATING IMPROVEMENT AREA NO. 18 OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN SAID IMPROVEMENT AREA 6) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS WITHIN IMPROVEMENT AREA NO. 15 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND SUBMITTING A PROPOSITION TO THE QUALIFIED ELECTORS THEREOF 7) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS WITHIN IMPROVEMENT AREA NO. 16 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND SUBMITTING A PROPOSITION TO THE QUALIFIED ELECTORS THEREOF 8) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS WITHIN IMPROVEMENT AREA NO. 17 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND SUBMITTING A PROPOSITION TO THE QUALIFIED ELECTORS THEREOF 9) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS WITHIN IMPROVEMENT AREA NO. 18 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND SUBMITTING A PROPOSITION TO THE QUALIFIED ELECTORS THEREOF 10) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), CALLING A SPECIAL ELECTION FOR THE PURPOSE OF APPROVING A SPECIAL TAX IN IMPROVEMENT AREA NO. 15 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), THE ISSUANCE OF BONDS BY SAID IMPROVEMENT AREA OF THE DISTRICT AND ESTABLISHMENT OF AN APPROPRIATIONS LIMIT 11) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), CALLING A SPECIAL ELECTION FOR THE PURPOSE OF APPROVING A SPECIAL TAX IN IMPROVEMENT AREA NO. 16 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), THE ISSUANCE OF BONDS BY SAID IMPROVEMENT AREA OF THE DISTRICT AND ESTABLISHMENT OF AN APPROPRIATIONS LIMIT 12) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), CALLING A SPECIAL ELECTION FOR THE PURPOSE OF APPROVING A SPECIAL TAX IN IMPROVEMENT AREA NO. 17 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), THE ISSUANCE OF BONDS BY SAID IMPROVEMENT AREA OF THE DISTRICT AND ESTABLISHMENT OF AN APPROPRIATIONS LIMIT 13) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), CALLING A SPECIAL ELECTION FOR THE PURPOSE OF APPROVING A SPECIAL TAX IN IMPROVEMENT AREA NO. 18 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), THE ISSUANCE OF BONDS BY SAID IMPROVEMENT AREA OF THE DISTRICT AND ESTABLISHMENT OF AN APPROPRIATIONS LIMIT 14) Conduct Special Elections for Improvement Area Nos. 15, 16, 17, and 18. 15) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DECLARING THE RESULTS OF A SPECIAL ELECTION HELD IN IMPROVEMENT AREA NO. 15 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND DIRECTING RECORDING OF A NOTICE OF SPECIAL TAX LIEN AND NOTICE OF CANCELLATION OF SPECIAL TAX 16) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DECLARING THE RESULTS OF A SPECIAL ELECTION HELD IN IMPROVEMENT AREA NO. 16 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND DIRECTING RECORDING OF A NOTICE OF SPECIAL TAX LIEN AND NOTICE OF CANCELLATION OF SPECIAL TAX 17) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DECLARING THE RESULTS OF A SPECIAL ELECTION HELD IN IMPROVEMENT AREA NO. 17 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND DIRECTING RECORDING OF A NOTICE OF SPECIAL TAX LIEN AND NOTICE OF CANCELLATION OF SPECIAL TAX 18) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), DECLARING THE RESULTS OF A SPECIAL ELECTION HELD IN IMPROVEMENT AREA NO. 18 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND DIRECTING RECORDING OF A NOTICE OF SPECIAL TAX LIEN AND NOTICE OF CANCELLATION OF SPECIAL TAX 19) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 15 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 20) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 16 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 21) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 17 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 22) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), LEVYING SPECIAL TAXES WITHIN IMPROVEMENT AREA NO. 18 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 3.1 May 13, 2025 Order of Business 3 #1
20250513 Order of Business 4 4.1 MEMORANDUM OF UNDERSTANDING REGARDING CONSIDERATION OF ESTABLISHMENT OF A NEW OAK PARK PLANNING AREA INCLUDING AFFORDABLE HOUSING AND OTHER PUBLIC BENEFIT MATTERS BETWEEN THE CITY OF IRVINE AND IRVINE COMPANY ACTION: Authorize the City Manager, or designee, to execute the Memorandum of Understanding Regarding Consideration of Establishment of a New Oak Park Planning Area Including Affordable Housing and Other Public Benefit Matters Between the City of Irvine and Irvine Company. 4.1 4.1 Errata May 13, 2025 Order of Business 4 #1
20250513 Order of Business 1 1.2 Urban Forest Master Plan Update 1.1-1.2 May 13, 2025 Order of Business 1 #2
20250513 Order of Business 2 2.6 SECOND READING AND ADOPTION OF ORDINANCE NO. 25-09 AMENDING THE CITY OF IRVINE MUNICIPAL CODE TO REFLECT NECESSARY NAME CHANGES TO THE COMMUNITY SERVICES COMMISSION, DEPARTMENT, AND DIRECTOR IN CONNECTION WITH THE ESTABLISHMENT OF THE CITY OF IRVINE PUBLIC LIBRARY SYSTEM ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 25-09 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING THE CITY OF IRVINE MUNICIPAL CODE TO REFLECT NECESSARY NAME CHANGES TO THE COMMUNITY SERVICES COMMISSION, DEPARTMENT, AND DIRECTOR IN CONNECTION WITH THE ESTABLISHMENT OF THE CITY OF IRVINE PUBLIC LIBRARY SYSTEM (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.6 May 13, 2025 Order of Business 2 #6
20250513 Order of Business 4 4.2 CONSIDERATION OF A REQUEST BY MAYOR AGRAN TO ADOPT A MINIMUM WAGE ORDINANCE FOR CITY STAFF AND CERTAIN SERVICE PROVIDERS ACTION: City Council discussion and direction. 4.2 May 13, 2025 Order of Business 4 #2
20250513 Order of Business 2 2.4 FISCAL YEAR 2024-25 THIRD QUARTER BUDGET UPDATE ACTION: 1) Receive and file the Fiscal Year 2024-25 Third Quarter Budget Update. 2) Approve a budget adjustment to reallocate transfers of $4.3 million from the Asset Management Plan Fund to the Insurance Fund to address higher-than-expected claims and increased self-insurance costs. 2.4 May 13, 2025 Order of Business 2 #4
20250513 Order of Business 2 2.5 CONSIDERATION OF A POSSESSION AND USE AGREEMENT WITH THE ORANGE COUNTY TRANSPORTATION AUTHORITY (OCTA) ACTION: 1) Approve the Possession and Use Agreement. 2) Authorize the City Manager to execute future right-of-way contracts and easement deeds with OCTA as it relates to the OCTA's project noted in the Possession and Use Agreement. 2.5 May 13, 2025 Order of Business 2 #5
20250513 Order of Business 4 4.3 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU TO DISCUSS A SOBER LIVING AND GROUP HOMES ORDINANCE ACTION: City Council discussion and direction. 4.3 May 13, 2025 Order of Business 4 #3
20250513 Order of Business 4 4.4 CONSIDERATION OF A REQUEST BY VICE MAYOR MAI TO DISCUSS "IRVINE’S 100 FLAGS INITIATIVE" - A PERMANENT PATRIOTIC LANDMARK PROGRAM LEADING TO AMERICA’S 250TH ANNIVERSARY ACTION: City Council discussion and direction. 4.4 May 13, 2025 Order of Business 4 #4
20250513 Order of Business 2 2.2 PROCLAMATIONS ACTION: 1) Proclaim May 18-24, 2025, as "National Public Works Week." 2) Proclaim May 26, 2025, as "Memorial Day." 3) Proclaim May - August 2025, as "Drowning Prevention Awareness Month and Season." 4) Proclaim Orange County Fire Authority's "Wildfire Awareness and Prevention Season." 2.2 May 13, 2025 Order of Business 2 #2
20250513 Order of Business 2 2.3 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 2.3 May 13, 2025 Order of Business 2 #3
20250513 Order of Business 4 4.5 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU TO DISCUSS SUPPORT FOR ASSEMBLY BILL 91 - "MENA INCLUSION ACT" ACTION: City Council discussion and direction. 4.5 May 13, 2025 Order of Business 4 #5
20250422 Order of Business 3 3.7 CONSIDERATION OF A REQUEST BY MAYOR AGRAN TO DISCUSS A MINIMUM WAGE ORDINANCE FOR CITY STAFF AND CERTAIN SERVICE PROVIDERS ACTION: City Council discussion and direction. 3.7 3.7 Draft Ordinance April 22, 2025 Order of Business 3 #7
20250422 Order of Business 2 2.8 SECOND READING AND ADOPTION OF ORDINANCE NO. 25-08 AMENDING THE IRVINE MUNICIPAL CODE TO ALLOW FOR THE CREATION OF PREFERENTIAL PARKING DISTRICTS CITYWIDE ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 25-08 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING CHAPTER 8 OF DIVISION 3 OF TITLE 6 OF THE IRVINE MUNICIPAL CODE (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.8 April 22, 2025 Order of Business 2 #8
20250422 Order of Business 3 3.4 CONSIDER EXPANDING THE IRVINE CONNECT NEIGHBORHOOD SHUTTLE PROGRAM ACTION: 1) Continue the IrvineCONNECT Yale-Barranca route through Fiscal Year 2024-25 and expand it north to run along Portola starting in July 2025 (Expanded Yale-Barranca Route). 2) Direct that staff assess and develop a budgetary plan to facilitate the addition of two new IrvineCONNECT routes, to include a Jamboree-UCI Route and a Barranca Link Route that would connect the Expanded Yale-Barranca Route with the Jamboree-UCI Route, for implementation in Fiscal Year 2025- 26. 3) Direct the establishment of a Capital Improvement Project for construction of an additional 25 IrvineCONNECT bus stops and execute a contract with the bus operator for the expanded and new routes. 4) Discontinue the three iShuttle Routes by June 30, 2025; transfer iShuttle vehicles and Proposition 116 funding (116 funds) to use on IrvineCONNECT service. 5) Direct that over the course of the next year, staff assess the viability of instituting a fourth IrvineCONNECT route to link the Great Park area with the proposed expanded IrvineCONNECT system, including the viability of bonding against the City's existing 116 Transit Funding source. 3.4 April 22, 2025 Order of Business 3 #4
20250422 Order of Business 3 3.6 CONFIRMATION OF UNPAID COSTS INCURRED BY THE CITY TO ABATE PUBLIC NUISANCE CONDITIONS AT 1851 KETTERING STREET ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, CONFIRMING THE COSTS INCURRED BY THE CITY TO ABATE PUBLIC NUISANCE CONDITIONS PRESENT AT 1851 KETTERING STREET, IRVINE, CALIFORNIA, AND AUTHORIZING THE CITY TO IMPOSE A SPECIAL ASSESSMENT AGAINST THE PROPERTY FOR ANY UNPAID COSTS 3.6 April 22, 2025 Order of Business 3 #6
20250422 Order of Business 3 3.2 PROJECT DEVELOPMENT AGREEMENT AND LEASE WITH ALMQUIST DEVELOPMENT AND INVESTMENT FOR THE CANOPY RETAIL PROJECT ACTION: Approve and authorize the City Manager to finalize and execute a Project Development Agreement with Almquist Development and Investment for the Canopy retail project. 3.2 April 22, 2025 Order of Business 3 #2
20250422 Order of Business 1 1.1 Proclaim April 24, 2025, as “Yom HaShoah - Holocaust Remembrance Day” April 22, 2025 Order of Business 1 #1
20250422 Order of Business 3 3.3 LICENSE AGREEMENT WITH COUNTY OF ORANGE FOR DUE DILIGENCE OF "COUNTY 100 ACRE" SITE ACTION: Approve and authorize the City Manager to execute a license agreement between the City of Irvine and County of Orange for due diligence and pre- development planning activities on an approximately 70-acre site adjacent to the Great Park. 3.3 April 22, 2025 Order of Business 3 #3
20250422 Order of Business 3 3.1 ANNEXATION OF OPEN SPACE AREA R ACTION: 1) Authorize staff to pursue the annexation of Open Space Area R. 2) Authorize the City Manager to execute agreements and contracts as it relates to the annexation of Open Space Area R. 3.1 April 22, 2025 Order of Business 3 #1
20250422 Order of Business 1 1.2 Proclaim May 11-17, 2025, as "National Police Week" 1.1-1.2 April 22, 2025 Order of Business 1 #2
20250422 Order of Business 2 2.7 ADOPT PROJECT REPORT AND MITIGATED NEGATIVE DECLARATION FOR IRVINE BUSINESS COMPLEX MULTI-USE TRAIL ALONG BARRANCA CHANNEL (CIP 371302) ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE PROJECT REPORT AND ADOPTING THE INITIAL STUDY/MITIGATED NEGATIVE DECLARATION AND MITIGATION MONITORING AND REPORTING PROGRAM FOR THE IRVINE BUSINESS COMPLEX MULTI-USE TRAIL ALONG THE BARRANCA CHANNEL (BARRANCA PARKWAY TO JAMBOREE ROAD) 2.7 April 22, 2025 Order of Business 2 #7
20250422 Order of Business 2 2.6 NOTICE OF PENDING APPROVAL FOR TRACT MAPS IN GREAT PARK NEIGHBORHOODS ACTION: Receive and file. 2.6 April 22, 2025 Order of Business 2 #6
20250422 Order of Business 2 2.5 CALRECYCLE GRANT APPLICATIONS ACTION: 1) Authorize the Director of Public Works & Sustainability, or designee, to submit grant funding applications and final payments for CalRecycle Grants. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AUTHORIZING SUBMITTAL OF APPLICATION(S) FOR ALL CALRECYCLE GRANTS FOR WHICH THE CITY OF IRVINE IS ELIGIBLE 2.5 April 22, 2025 Order of Business 2 #5
20250422 Order of Business 2 2.4 APPROVAL OF SUPPLEMENTAL UPDATES TO THE 2024 ON-CALL PROGRAM ACTION: 1) Approve the supplemental updates to the City's On-Call Program for professional consultant services for a two-year period, from April 2025 through June 30, 2027, with one optional two-year extension, as set forth in the Recommended Updates to the 2024 On-Call Program list. 2) Authorize department directors to execute master contracts with the recommended On-Call firms. 2.4 April 22, 2025 Order of Business 2 #4
20250422 Order of Business 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 April 22, 2025 Order of Business 2 #2
20250422 Order of Business 2 2.3 CONTRACT APPROVAL FOR LANDSCAPE MAINTENANCE SERVICES FOR THE VILLAGES OF WEST IRVINE AND NORTHPARK IN THE CITY OF IRVINE ACTION: Approve and authorize the Mayor to execute an agreement with Parkwood Landscape Maintenance, Inc. for $1,176,225.90. 2.3 April 22, 2025 Order of Business 2 #3
20250408 Order of Business 2 2.11 SECOND READING AND ADOPTION OF ORDINANCE NO. 25-07 ESTABLISHING DESIGN-BUILD AND PROGRESSIVE DESIGN-BUILD CONTRACT PROCUREMENT PROCEDURES ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 25-07 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING SECTION 6-10-102 OF CHAPTER 1 AND 6-10- 201 AND 6-10-215 OF CHAPTER 2 OF DIVISION 10 OF TITLE 6 OF THE IRVINE MUNICIPAL CODE TO INCORPORATE PROVISIONS PERMITTING THE AWARD OF DESIGN-BUILD CONTRACTS PURSUANT TO CHAPTERS 4 AND 4.7 OF PART 3 OF DIVISION 2 OF THE PUBLIC CONTRACT CODE (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.11 April 08, 2025 Order of Business 2 #11
20250408 Order of Business 2 2.8 NOTICE OF REVIEW FOR A TRACT MAP IN GREAT PARK NEIGHBORHOODS ACTION: Receive and file. 2.8 April 08, 2025 Order of Business 2 #8
20250408 Order of Business 2 2.9 SECOND READING AND ADOPTION OF ORDINANCE NOS. 25-04 and 25- 05 APPROVING ZONE CHANGES TO ALLOW THE "RESEARCH AND DEVELOPMENT (R&D)" LAND USE AS A USE PERMITTED BY RIGHT WITHIN THE 5.6 BUSINESS PARK ZONING DISTRICT IN PLANNING AREA 4 (LOWER PETERS CANYON) AND THE 4.8 IRVINE CENTER GARDEN COMMERCIAL ZONING DISTRICT IN PLANNING AREA 33 (IRVINE SPECTRUM CENTER) ACTION: 1) Read by title only, second reading and adoption of ORDINANCE NO. 25-04 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00933499-PZC TO PERMIT THE "RESEARCH AND DEVELOPMENT (R&D)" LAND USE BY RIGHT WITHIN THE 5.6 BUSINESS PARK ZONING DISTRICT IN PLANNING AREA 4 (LOWER PETERS CANYON); FILED BY PIRZADEH AND ASSOCIATES ON BEHALF OF IRVINE COMPANY OFFICE PROPERTIES 2) Read by title only, second reading and adoption of ORDINANCE NO. 25-05 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00933500-PZC TO PERMIT THE "RESEARCH AND DEVELOPMENT (R&D)" LAND USE BY RIGHT WITHIN THE 4.8 IRVINE CENTER GARDEN COMMERCIAL ZONING DISTRICT IN PLANNING AREA 33 (IRVINE SPECTRUM CENTER); FILED BY PIRZADEH AND ASSOCIATES ON BEHALF OF IRVINE COMPANY OFFICE PROPERTIES (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.9 April 08, 2025 Order of Business 2 #9
20250408 Order of Business 2 2.10 SECOND READING AND ADOPTION OF ORDINANCE NO. 25-06 REGARDING TECHNICAL UPDATES TO THE ZONING ORDINANCE ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 25-06 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00947581-PZC TO AMEND THE IRVINE ZONING ORDINANCE BY PROVIDING NEW AND REVISED ZONING PROVISIONS RELATED TO CHAPTER 1-2- DEFINITIONS; CHAPTER 2-2- ADMINISTRATIVE RELIEF PROCEDURES; CHAPTER 2-5- APPEAL AND CALL-UP REVIEW PROCEDURE; CHAPTER 2-23- PUBLIC MEETINGS, HEARINGS AND NOTICE PROCEDURES; CHAPTER 2-33- ADMINISTRATIVE USE PERMIT; CHAPTER 3-37- ZONING DISTRICT LAND USE REGULATIONS AND DEVELOPMENT STANDARDS; CHAPTER 9-33- PLANNING AREA 33 (IRVINE SPECTRUM CENTER); AND CHAPTER 9-34- PLANNING AREA 34 (IRVINE SPECTRUM 5) (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 2.10 April 08, 2025 Order of Business 2 #10
20250408 Order of Business 2 2.2 PROCLAMATIONS ACTION: 1) Proclaim April 10, 2025, as "Arbor Day." 2) Proclaim April 13-19, 2025, as "Animal Control Officer Appreciation Week." 2.2 April 08, 2025 Order of Business 2 #2
20250408 Order of Business 3 3.2 AUTHORIZING ADVANCEMENT OF THE IRVINE CARES AFFORDABLE HOUSING INITIATIVE BY APPROPRIATING $900,000 IN HOMELESS HOUSING ASSISTANCE & PREVENTION (HHAP) FUNDS AND DIRECTING THE ASSESSMENT AND PURSUIT OF STRATEGIC REGULATORY ADJUSTMENTS TO ACCELERATE AFFORDABLE HOUSING PROJECTS TARGETED AT A LOCAL IRVINE-CONNECTED POPULATION ACTION: 1) Approve a budget appropriation in an amount not to exceed $500,000 in Homeless Housing Assistance & Prevention Round 4 funding to support the Irvine Cares Family Housing Assistance Program. 2) Approve a budget appropriation of $250,000 in Homeless Housing Assistance & Prevention Round 4 funding to Irvine Valley College for the Irvine Cares Housing for Higher Learning Initiative. 3) Approve a budget appropriation of $150,000 in Homeless Housing Assistance & Prevention Round 4 funding to Stand Up For Kids for the Road Map to Success Program. 4) Authorize and direct staff to pursue new measures and strategies aimed at accelerating targeted affordable housing developments to serve a local Irvine- connected resident population, including establishment of local housing preference policies; updating our affordable housing in-lieu program; and assessing options that would maximize affordable housing opportunities for Irvine-based populations of need utilizing City owned land. 3.2 April 08, 2025 Order of Business 3 #2
20250408 Order of Business 3 3.4 CITYWIDE PROGRAM EXPANSION OF PREFERENTIAL PARKING DISTRICTS ACTION: 1) Approve and authorize staff to implement the Implementation Strategy for a citywide preferential parking district program. 2) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING CHAPTER 8 OF DIVISION 3 OF TITLE 6 OF THE IRVINE MUNICIPAL CODE 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE IRVINE PREFERENTIAL PARKING DISTRICTS POLICIES AND PROCEDURES AND ESTABLISHING CITYWIDE PREFERENTIAL PERMIT PARKING FEES 3.4 April 08, 2025 Order of Business 3 #4
20250408 Order of Business 3 3.5 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU TO DISCUSS THE ESTABLISHMENT OF A PERMANENT LIBRARY/COMMUNITY CENTER IN DISTRICT 1 ACTION: City Council discussion and direction. 3.5 April 08, 2025 Order of Business 3 #5
20250408 Order of Business 3 3.6 CONSIDERATION OF A REQUEST BY VICE MAYOR MAI TO DISCUSS AN ASSESSMENT OF OPTIONS TO EXPAND DISABILITY CARE SERVICES ACTION: City Council discussion and direction. 3.6 April 08, 2025 Order of Business 3 #6
20250408 Order of Business 1 1.1 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(d)(1)): City of Irvine v. Kingston Kohr, Orange County Superior Court Case No. 30-2022-01261652-CU-JR-CJC RECONVENE TO THE CITY COUNCIL MEETING April 08, 2025 Order of Business 1 #1
20250408 Order of Business 3 3.3 ANNUAL REPORT ON THE POLICE USE OF MILITARY EQUIPMENT ASSEMBLY BILL 481 ACTION: Receive and file. 3.3 April 08, 2025 Order of Business 3 #3
20250408 Order of Business 3 3.1 FISCAL YEAR 2025-26 LANDSCAPE, LIGHTING AND PARK MAINTENANCE ASSESSMENT ACTION: 1) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, INITIATING PROCEEDINGS FOR THE ANNUAL LEVY OF ASSESSMENTS AND BALLOTING PROCEDURES TO LEVY PROPOSED NEW OR INCREASED ASSESSMENTS FOR THE CITY OF IRVINE LANDSCAPE, LIGHTING AND PARK MAINTENANCE ASSESSMENT DISTRICT FOR FISCAL YEAR 2025/26 PURSUANT TO THE PROVISIONS OF PART 2 OF DIVISION 15 OF THE CALIFORNIA STREETS AND HIGHWAY CODE AND ORDERING THE ENGINEER TO PREPARE AND FILE AN ENGINEER'S REPORT 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DECLARING ITS INTENTION TO LEVY ANNUAL ASSESSMENTS, BALLOT FOR NEW/INCREASED ASSESSMENTS AND PRELIMINARY APPROVE THE ANNUAL ENGINEER'S REPORT FOR THE CITY OF IRVINE LANDSCAPE, LIGHTING AND PARK MAINTENANCE ASSESSMENT DISTRICT FOR FISCAL YEAR 2025/26 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DECLARING ITS INTENTION TO LEVY ANNUAL ASSESSMENTS AND TO BALLOT OWNERS IN THE CITY OF IRVINE LANDSCAPE, LIGHTING AND PARK MAINTENANCE ASSESSMENT DISTRICT FOR A NEW/INCREASED ASSESSMENT FOR FISCAL YEAR 2025/26 AND TO APPOINT A TIME AND PLACE FOR THE PUBLIC HEARING ON THESE MATTERS AND AUTHORIZING STAFF TO PROCEED WITH THE BALLOTING PROCEDURES 3.1 April 08, 2025 Order of Business 3 #1
20250408 Order of Business 2 2.7 ADOPTION OF ENVIRONMENTAL DOCUMENT FOR THE HICKS CANYON WASH IMPROVEMENTS (CIP 381901) ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ADOPTING THE INITIAL STUDY/MITIGATED NEGATIVE DECLARATION AND MITIGATION MONITORING AND REPORTING PROGRAM FOR HICKS CANYON WASH IMPROVEMENTS 2.7 April 08, 2025 Order of Business 2 #7
20250408 Order of Business 2 2.6 2024 ANNUAL PROGRESS REPORT FOR THE CITY OF IRVINE GENERAL PLAN ACTION: Receive and file the 2024 General Plan Annual Progress Report (GPAPR) for the City of Irvine's General Plan to the Governor's Office of Planning and Research (OPR); filed by the City of Irvine Community Development Department. 2.6 April 08, 2025 Order of Business 2 #6
20250408 Order of Business 2 2.4 FISCAL YEAR 2023-24 FINANCIAL REPORTS AND AUDIT RESULTS ACTION: Receive and file. 2.4 April 08, 2025 Order of Business 2 #4
20250408 Order of Business 2 2.5 2024 ANNUAL PROGRESS REPORT FOR THE CITY OF IRVINE HOUSING ELEMENT ACTION: Receive and file the 2024 Housing Element Annual Progress Report to the California Department of Housing and Community Development and the Governor's Office of Planning and Research; filed by the City of Irvine Community Development Department. 2.5 April 08, 2025 Order of Business 2 #5
20250408 Order of Business 2 2.3 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 2.3 April 08, 2025 Order of Business 2 #3
20250325 Order of Business 3 3.5 ACCEPTANCE OF PROPOSITION 69 FUNDS ACTION: 1) Accept Proposition 69 Funds in the amount of $114,545. 2) Approve a budget adjustment in the amount of $114,545, reflecting $114,545 in revenues and appropriations. 3.5 March 25, 2025 Order of Business 3 #5
20250325 Order of Business 4 4.4 ZONING ORDINANCE TECHNICAL UPDATE 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 00947581-PZC TO AMEND THE IRVINE ZONING ORDINANCE BY PROVIDING NEW AND REVISED ZONING PROVISIONS RELATED TO CHAPTER 1-2- DEFINITIONS; CHAPTER 2-2- ADMINISTRATIVE RELIEF PROCEDURES; CHAPTER 2-5- APPEAL AND CALL-UP REVIEW PROCEDURE; CHAPTER 2-23- PUBLIC MEETINGS, HEARINGS AND NOTICE PROCEDURES; CHAPTER 2-33- ADMINISTRATIVE USE PERMIT; CHAPTER 3- 37- ZONING DISTRICT LAND USE REGULATIONS AND DEVELOPMENT STANDARDS; CHAPTER 9-33- PLANNING AREA 33 (IRVINE SPECTRUM CENTER); AND CHAPTER 9-34- PLANNING AREA 34 (IRVINE SPECTRUM 5) 4.4 March 25, 2025 Order of Business 4 #4
20250325 Order of Business 5 5.3 ESTABLISHMENT OF DESIGN-BUILD AND PROGRESSIVE DESIGN-BUILD CONTRACT PROCUREMENT PROCEDURES ACTION: Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING SECTION 6- 10-102 OF CHAPTER 1 AND 6-10-201 AND 6-10-215 OF CHAPTER 2 OF DIVISION 10 OF TITLE 6 OF THE IRVINE MUNICIPAL CODE TO INCORPORATE PROVISIONS PERMITTING THE AWARD OF DESIGN-BUILD CONTRACTS PURSUANT TO CHAPTERS 4 AND 4.7 OF PART 3 OF DIVISION 2 OF THE PUBLIC CONTRACT CODE 5.3 March 25, 2025 Order of Business 5 #3
20250325 Order of Business 5 5.2 4TH OF JULY CELEBRATION UPDATE ACTION: 1) Receive updates from staff on a 4th of July celebration. 2) Approve up to $250,000 of Fiscal Year 2023-25 General Fund savings for the implementation of a 4th of July event. 5.2 March 25, 2025 Order of Business 5 #2
20250325 Order of Business 3 3.4 AGREEMENT FOR THE DESIGN AND PURCHASE OF GREAT PARK PARKING LOT 0 ADMINISTRATION TRAILERS, CIP 372503 ACTION: 1) Award an agreement in the amount of $1,182,060.55 to Mobile Modular Management Corporation for the design and purchase of Great Park Parking Lot 0 Administration Trailers. 2) Delegate authority to the City Manager to amend the contract within the project budget. (Unless otherwise directed by a member of the City Council, the vote on this matter will reflect the prior action of each Councilmember when he or she sat and voted as a member of the Board of Directors of the Great Park Corporation. However, if a Councilmember is not present at the City Council meeting, his or her vote will be reflected as absent.) 3.4 March 25, 2025 Order of Business 3 #4
20250325 Order of Business 3 3.6 SECOND READING AND ADOPTION OF ORDINANCE NO. 25-02 ESTABLISHING CHANGES AND ADDITIONS TO POSTED SPEED LIMITS ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 25-02 - 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.) 3.6 March 25, 2025 Order of Business 3 #6
20250325 Order of Business 5 5.1 CONSIDERATION OF A REQUEST BY VICE MAYOR MAI TO DISCUSS THE ESTABLISHMENT OF AN INAUGURAL IRVINE NON-PROFIT WEEK PROGRAM ACTION: City Council discussion and direction. 5.1 March 25, 2025 Order of Business 5 #1
20250325 Order of Business 3 3.7 SECOND READING AND ADOPTION OF ORDINANCE NO. 25-03 ESTABLISHING A HEALTH AND WELLNESS ADVISORY COMMITTEE ACTION: Read by title only, second reading and adoption of ORDINANCE NO. 25-03 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ADDING DIVISION 8 TO TITLE 3 OF THE IRVINE MUNICIPAL CODE ESTABLISHING A HEALTH AND WELLNESS ADVISORY COMMITTEE (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.) 3.7 March 25, 2025 Order of Business 3 #7
20250325 Order of Business 3 3.3 RESOLUTIONS OF INTENTION TO INITIATE CHANGE PROCEEDINGS AND DESIGNATE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) IMPROVEMENT AREA NO. 15, IMPROVEMENT AREA NO. 16, IMPROVEMENT AREA NO. 17, AND IMPROVEMENT AREA NO. 18, 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 CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), TO CHANGE AND MODIFY AN EXISTING IMPROVEMENT AREA AND THEREBY DESIGNATE ADDITIONAL IMPROVEMENT AREAS, IMPROVEMENT AREA NO. 15, IMPROVEMENT AREA NO. 16, IMPROVEMENT AREA NO. 17, AND IMPROVEMENT AREA NO. 18, WITHIN CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES 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. 15, IMPROVEMENT AREA NO. 16, IMPROVEMENT AREA NO. 17, AND IMPROVEMENT AREA NO. 18 OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 3.3 March 25, 2025 Order of Business 3 #3
20250325 Order of Business 1 1.1 CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) - Property: 8000 Great Park Blvd; Agency Negotiators: Oliver Chi, City Manager; Pete Carmichael, Assistant City Manager; Negotiating Parties: City of Irvine; Almquist, Inc., Dan Almquist, representative; Under Negotiation: Price and Terms of Payment March 25, 2025 Order of Business 1 #1
20250325 Order of Business 5 5.5 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU TO DISCUSS THE ESTABLISHMENT OF A PERMANENT LIBRARY/COMMUNITY CENTER IN DISTRICT 1 ACTION: City Council discussion and direction. 5.5 March 25, 2025 Order of Business 5 #5
20250325 Order of Business 3 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 March 25, 2025 Order of Business 3 #2
20250325 Order of Business 1 1.2 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(d) (1)): Workers’ Compensation Case No. ADJ17770244 RECONVENE TO THE CITY COUNCIL MEETING March 25, 2025 Order of Business 1 #2
20250325 Order of Business 5 5.6 CONSIDERATION OF A REQUEST BY MAYOR AGRAN FOR AN URBAN FOREST MASTER PLAN UPDATE ACTION: City Council discussion and direction 5.6 March 25, 2025 Order of Business 5 #6
20250325 Order of Business 5 5.7 CONSIDERATION OF A REQUEST BY COUNCILMEMBER TRESEDER FOR A CLIMATE ACTION AND ADAPTATION PLAN UPDATE ACTION: City Council discussion and direction. 5.7 March 25, 2025 Order of Business 5 #7
20250325 Order of Business 4 4.1 ZONING ORDINANCE AMENDMENT FOR LOGISTICS FACILITIES AND WAREHOUSES ACTION: Continue the public hearing to the regularly scheduled City Council meeting of May 27, 2025, at 5 p.m. or soon thereafter. 4.1 March 25, 2025 Order of Business 4 #1
20250325 Order of Business 4 4.3 ZONE CHANGES TO ALLOW THE "RESEARCH AND DEVELOPMENT (R&D)" LAND USE AS A USE PERMITTED BY RIGHT WITHIN THE 5.6 BUSINESS PARK ZONING DISTRICT OF PLANNING AREA 4 (LOWER PETERS CANYON) AND THE 4.8 IRVINE CENTER GARDEN COMMERCIAL ZONING DISTRICT OF PLANNING AREA 33 (IRVINE SPECTRUM CENTER) ACTION: 1) Conduct the public hearing. 2) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00933499-PZC TO PERMIT THE "RESEARCH AND DEVELOPMENT (R&D)" LAND USE BY RIGHT WITHIN THE 5.6 BUSINESS PARK ZONING DISTRICT OF PLANNING AREA 4 (LOWER PETERS CANYON); FILED BY PIRZADEH AND ASSOCIATES ON BEHALF OF IRVINE COMPANY OFFICE PROPERTIES 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 00933500-PZC TO PERMIT THE "RESEARCH AND DEVELOPMENT (R&D)" LAND USE BY RIGHT WITHIN THE 4.8 IRVINE CENTER GARDEN COMMERCIAL ZONING DISTRICT OF PLANNING AREA 33 (IRVINE SPECTRUM CENTER); FILED BY PIRZADEH AND ASSOCIATES ON BEHALF OF IRVINE COMPANY OFFICE PROPERTIES 4.3 March 25, 2025 Order of Business 4 #3
20250325 Order of Business 4 4.2 BOND ISSUANCE BY THE CALIFORNIA ENTERPRISE DEVELOPMENT AUTHORITY FOR ORANGE COUNTY MUSIC AND DANCE; LENDER CONSENT; AND SUBLESSEE CONSIDERATION ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE ISSUANCE OF BONDS BY THE CALIFORNIA ENTERPRISE DEVELOPMENT AUTHORITY IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $50,000,000 FOR THE PURPOSES OF FINANCING THE COSTS OF CONSTRUCTION, DEVELOPMENT, INSTALLATION, IMPROVEMENT, EQUIPPING AND FURNISHING OF CERTAIN CULTURAL, EDUCATIONAL FACILITIES AND CERTAIN OTHER MATTERS RELATING THERETO 3) Approve Lender Consent for Orange County Music and Dance and authorize the City Manager to execute. 4) Authorize Ednovate as a sublessee under Orange County Music and Dance's Ground Lease. 4.2 March 25, 2025 Order of Business 4 #2
20250325 Order of Business 2 2.1 Proclaim April 13-19, 2025, as "National Public Safety Telecommunicators Week" March 25, 2025 Order of Business 2 #1
20250325 Order of Business 2 2.2 Goat Grazing for Fire Prevention March 25, 2025 Order of Business 2 #2
20250325 Order of Business 3 3.8 COMMUNITY PARTNERSHIP FUND GRANT NOMINATIONS ACTION: 1) Approve Councilmember Liu's request for Community Partnership Fund Grant Nomination to PTA - Northwood High School PTSA California Congress Association in the amount of $800 in support of program costs. 2) Approve Councilmember Carroll's request for Community Partnership Fund Grant Nominations to the following organizations in support of program costs: a. Crime Survivors Inc. ($1,000) b. Irvine Childrens Fund ($750) 3) Authorize the City Manager to prepare and sign funding agreements for the organizations listed above. March 25, 2025 Order of Business 3 #8
20250325 Order of Business 5 5.4 CONSIDERATION OF A REQUEST BY COUNCILMEMBERS LIU AND GO TO DISCUSS REVIEWING VEHICLE AND PEDESTRIAN TRAFFIC CONTROL ACTION: City Council discussion and direction. 5.4 March 25, 2025 Order of Business 5 #4
20250225 Order of Business 3 3.5 NOTICE OF REVIEW FOR TRACT MAPS IN THE IRVINE BUSINESS COMPLEX AND GREAT PARK NEIGHBORHOODS ACTION: Receive and file. 3.5 February 25, 2025 Order of Business 3 #5
20250225 Order of Business 1 1.1 CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) - Property: APNs 529-282-04 and 529-381-08; Agency Negotiators: Oliver Chi, City Manager; Pete Carmichael, Assistant City Manager; Luis Estevez, Acting Director, Public Works & Sustainability; Jeffrey Melching, City Attorney; Negotiating Parties: City of Irvine and Orange County Transportation Authority; Under Negotiation: Price and Terms of Payment February 25, 2025 Order of Business 1 #1
20250225 Order of Business 2 2.1 Love Irvine 2.1 February 25, 2025 Order of Business 2 #1
20250225 Order of Business 4 4.4 CONSIDERATION OF A REQUEST BY VICE MAYOR MAI TO DEVELOP A GRAND FOURTH OF JULY CELEBRATION EVENT ACTION: City Council discussion and direction. 4.4 February 25, 2025 Order of Business 4 #4
20250225 Order of Business 4 4.2 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 & SUSTAINABILITY DEPARTMENT AS THE OFFICIAL DOCUMENTATION OF DECLARED PRIMA FACIE SPEED LIMITS 4.2 February 25, 2025 Order of Business 4 #2
20250225 Order of Business 4 4.3 ESTABLISHMENT OF THE HEALTH AND WELLNESS ADVISORY COMMITTEE AND ADOPTION OF BYLAWS ACTION: 1) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ADDING DIVISION 8 TO TITLE 3 OF THE IRVINE MUNICIPAL CODE ESTABLISHING A HEALTH AND WELLNESS ADVISORY COMMITTEE 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DISSOLVING THE IRVINE CHILD CARE ADVISORY COMMITTEE AND THE IRVINE CHILDREN, YOUTH, AND FAMILIES ADVISORY COMMITTEE AND ADOPTING THE BYLAWS OF THE HEALTH AND WELLNESS ADVISORY COMMITTEE OF THE CITY OF IRVINE 4.3 February 25, 2025 Order of Business 4 #3
20250225 Order of Business 3 3.4 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE DECLARING LAND IN AND AROUND THE GREAT PARK EXEMPT SURPLUS LAND PURSUANT TO GOVERNMENT CODE SECTIONS 54221(f)(1)(C) AND 54221(f)(1)(D) ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DECLARING LAND IN AND AROUND THE GREAT PARK EXEMPT SURPLUS LAND PURSUANT TO GOVERNMENT CODE SECTIONS 54221(f)(1)(C) AND 54221(f)(1)(D) 3.4 February 25, 2025 Order of Business 3 #4
20250225 Order of Business 4 4.1 SPECTRUM / GREAT PARK OPPORTUNITY ZONE PLANNING AND CRESCENT PROPERTY EXCHANGE ACTION: 1) Approve the development planning principles for the Spectrum / Great Park Opportunity Zone and direct staff to initiate a focused planning process to institute the identified strategies. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, TO INCLUDE THE CRESCENT TRANSIT ORIENTED DEVELOPMENT DISTRICT WITHIN THE GREAT PARK FRAMEWORK PLAN AND TO APPROVE A PLAN AND ASSOCIATED PLANNING PRINCIPLES FOR THE GREAT PARK OPPORTUNITY ZONE 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DECLARING THREE PARCELS IN AND AROUND THE GREAT PARK EXEMPT SURPLUS LAND PURSUANT TO GOVERNMENT CODE SECTION 54221(f)(1)(C) 4.1 February 25, 2025 Order of Business 4 #1
20250225 Order of Business 3 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 February 25, 2025 Order of Business 3 #2
20250225 Order of Business 3 3.3 SECOND AMENDMENT TO AUTO CENTER COMMUNITY ASSOCIATION LEASE ACTION: Authorize the City Manager to execute Amendment No. 2 to Lease Agreement by and between the City of Irvine and Auto Center Community Association. (Unless otherwise directed by a member of the City Council, the vote on this matter will reflect the prior action of each Councilmember when he or she sat and voted as a member of the Board of Directors of the Great Park Corporation. However, if a Councilmember is not present at the City Council meeting, his or her vote will be reflected as absent.) 3.3 February 25, 2025 Order of Business 3 #3
20250225 Order of Business 1 1.2 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code Section 54956.9(d) (1)): Orange County Advocates for Transparency v. City of Irvine et al., Orange County Superior Court Case No. 30-2024-01437173-CU-WM-NJC RECONVENE TO THE CITY COUNCIL MEETING February 25, 2025 Order of Business 1 #2
La Habra
Date County City Meeting Type Item Type Item Item
20250602 Consent Item 9. APPROVE AND ADOPT A RESOLUTION LISTING CAPITAL PROJECTS FOR FISCAL YEAR 20252026 TO BE FUNDED BY SB 1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 That The City Council: A. Approve and adopt a list of Capital Projects for Fiscal Year 2025-2026 to be Funded By SB 1: The Road Repair and Accountability Act of 2017; and, B. APPROVE AND ADOPT RESOLUTI ON NO. CC 2025-__ ENTITLED: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2025-2026 FUNDED BY SB 1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017. June 02, 2025 Consent Item #9
20250602 Consent Item 11. APPROVE AN INCREASE IN FUNDING WITH TRUE NORTH COMPLIANCE SERVICES, INC. FOR CONTRACT PLAN CHECK AND BUILDING INSPECTION SERVICES That the City Council approve a $274,000 increase in funding for the Community and Economic Development Department's existing Purchase Order with True North Compliance Services, Inc. for contract plan check and building inspection services, which will increase the total Purchase Order to an amount not to exceed $884,000 for these services. June 02, 2025 Consent Item #11
20250602 Consent Item 12. WARRANTS: APPROVE NOS. 4104 THROUGH 4321 TOTALING $1,402,527.36 That the City Council approve Nos. 4104 through 4321 totaling $1,402,527.36. SUCCESSOR AGENCY: 1. APPROVE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF LA HABRA MEETING MINUTES That the Successor Agency approve the Successor Agency to the Redevelopment Agency of the City of La Habra Meeting Minutes of: April 21, 2025 May 5, 2025 May 19, 2025 CIVIC IMPROVEMENT AUTHORITY: 1. APPROVE LA HABRA CIVIC IMPROVEMENT AUTHORITY MEETING MINUTES That the Civic Improvement Authority approve the La Habra Civic Improvement Authority Meeting Minutes of: April 21, 2025 May 5, 2025 May 19, 2025 HOUSING AUTHORITY: 1. APPROVE CITY OF LA HABRA HOUSING AUTHORITY MEETING MINUTES That the Housing Authority approve the City of La Habra Housing Authority Meeting Minutes of: April 21, 2025 May 5, 2025 May 19, 2025 UTILITY AUTHORITY: 1. APPROVE CITY OF LA HABRA UTILITY AUTHORITY MEETING MINUTES That the City of La Habra Utility Authority approve the Utility Authority Meeting Minutes of: April 21, 2025 May 5, 2025 May 19, 2025 CITY COUNCIL & UTILITY AUTHORITY: 1. APPROVE NOTICE OF COMPLETION FOR EUCLID WATER MAIN REPLACEMENT, CITY PROJECT NO. 1-W-21 That the City Council and Utility Authority approve the Notice of Completion for the Euclid Water Main Replacement, City Project No. 1-W-21; and authorize staff to file a Notice of Completion for recordation with the Orange County Clerk Recorder's Office. June 02, 2025 Consent Item #12
20250602 Consent Item 5. APPROVE DENIAL OF LIABILITY CLAIM OF MERCURY INSURANCE FILED ON BEHALF OF MR. BRIAN SHISHIDO That the City Council deny the claim of Mercury Insurance filed on behalf of their insured, Mr. Brian Shishido, in order to set a definite six-month Statute of Limitations date. June 02, 2025 Consent Item #5
20250602 Consent Item 7. APPROVE RESOLUTIONS ADOPTING MEMORANDUMS OF UNDERSTANDING WITH THE LA HABRA POLICE ASSOCIATION SWORN AND CIVILIAN EMPLOYEES; AND APPROVE A RESOLUTION ADOPTING THE MEMORANDUM OF UNDERSTANDING WITH PROFESSIONAL EMPLOYEES' GROUP That the City Council: A. APPROVE AND ADOPT RESOLUTI ON NO. CC 2025-__ ENTITLED: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA ADOPTING MEMORANDUMS OF UNDERSTANDING BETWEEN THE CITY OF LA HABRA AND THE LA HABRA POLICE ASSOCIATION FOR SWORN AND CIVILIAN EMPLOYEES; and, B. APPROVE AND ADOPT RESOLUTI ON NO. CC 2025-__ ENTITLED: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA ADOPTING A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LA HABRA AND THE PROFESSIONAL EMPLOYEES' GROUP. June 02, 2025 Consent Item #7
20250602 Consent Item 10. APPROVE AMENDMENT NO. 1 TO AGREEMENT FOR SERVICES WITH JOHN L. HUNTER AND ASSOCIATES, INC. FOR PROFESSIONAL CONSULTANT COMPLIANCE SERVICES FOR THE CITY OF LA HABRA'S MUNICIPAL SEPARATE STORM SEWER SYSTEM (MS4) / NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) PERMIT PROGRAM FOR FISCAL YEAR 2025-2026 That the City Council: A. Waive formal bidding requirements per the La Habra Municipal Code, Section 4.20.080(B) when a service firm has established such a successful past history of work with the City that it is clearly in the public interest not to negotiate with any other source; and, B. Approve and authorize the City Manager to execute Amendment No. 1 to the existing Agreement for Services with John L. Hunter and Associates, Inc. (JLHA) to extend the term of the Agreement through June 30, 2026, for continued support over the management of the City's Municipal Separate Storm Sewer System (MS4) / National Pollutant Discharge Elimination System (NPDES) Permit Program for Fiscal Year 2025-2026; and, C. Authorize Staff to issue a Purchase Order in an amount not-to-exceed $99,980 to JLHA to fund Amendment No. 1 to the agreement. June 02, 2025 Consent Item #10
20250602 Consent Item 1. PROCEDURAL WAIVER: Waive reading in full of resolutions and ordinances and approval and adoption of same by reading title only. June 02, 2025 Consent Item #1
20250602 Consent Item 8. APPROVE NOTICE OF COMPLETION FOR THE EUCLID STREET REHABILITATION, CITY PROJECT NO. 1-R-21 That the City Council approve the Notice of Completion for the Euclid Street Rehabilitation, City Project No. 1-R-21; and authorize staff to file a Notice of Completion for recordation with the Orange County Clerk Recorder's Office. June 02, 2025 Consent Item #8
20250602 Consent Item 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 May 19, 2025. June 02, 2025 Consent Item #2
20250602 Consent Item 4. APPROVE DENIAL OF LIABILITY CLAIM OF MR. AGUSTIN GARCIA That the City Council deny the claim of Mr. Agustin Garcia in order to set a definite six-month Statute of Limitations date. June 02, 2025 Consent Item #4
20250602 Consent Item 6. APPROVE DENIAL OF LIABILITY CLAIM OF MR. DANNY LOPEZ That the City Council deny the claim of Mr. Danny Lopez in order to set a definite six-month Statute of Limitations date. June 02, 2025 Consent Item #6
20250414 Consent Item 24. HELIHYDRANT EASEMENT RECOMMENDATION: It is recommended that the City Council review and discuss. 2025 04 14 ITEM #24 April 14, 2025 Consent Item #24
20250414 Consent Item 23. GUARDRAIL REPLACEMENT AND/OR REPAIRS RECOMMENDATION: It is recommended that the City Council: A. Authorize the Finance Manager to amend the FY 2024-25 budget and increase account 101-450-PWD-6650 by $60,565 to repair and replace guardrail in three locations on Hacienda Road and one location East Road; AND B. Authorize a contingency in the amount of $9,084.75, or 15%; AND C. Authorize the Finance Manager to amend the FY 2024-25 budget and increase account 101-450-PWD-6650 by $9,084.75 for the 15% contingency; AND D. Authorize the City Manager to approve the Purchase Order per the City’s purchasing policy; AND E. Authorize staff to schedule Surface Constructors, Inc. to complete the work. 2025 04 14 ITEM #23 April 14, 2025 Consent Item #23
20250414 Consent Item 6. COMMITTEE COMMENTS April 14, 2025 Consent Item #6
20250414 Consent Item 21. OPPOSITION LETTERS FOR PENDING STATE LEGISLATION RECOMMENDATION: It is recommended that the City Council review and discuss. 2025 04 14 ITEM #21 April 14, 2025 Consent Item #21
20250414 Consent Item 4. PRESENTATIONS, COMMENDATIONS AND PROCLAMATIONS A. Lucas Machine Demonstration B. Puente Hills Habitat Preservation Authority Citizens Technical Advisory Committee (CTAC) and Vector Control update by Catherine Howen April 14, 2025 Consent Item #4
20250414 Consent Item 5. PUBLIC COMMENTS April 14, 2025 Consent Item #5
20250414 Consent Item 22. ACCEPTANCE OF 2025 FIREHOUSE SUBS PUBLIC SAFETY FOUNDATION GRANT AWARD RECOMMENDATION: It is recommended that the City Council: A. Adopt Resolution No. 2025-11 accepting grant funds in the amount of $35,598.56 awarded by Firehouse Subs Public Safety Foundation Grant; AND B. Designate the Deputy Fire Chief to act as the City’s representative. 2025 04 14 ITEM #22 April 14, 2025 Consent Item #22
20250414 Consent Item 8. ADMINISTRATIVE REPORTS A. CITY MANAGER’S REPORT B. CITY ATTORNEY’S REPORT C. COMMUNITY DEVELOPMENT REPORT 2025 04 14 ITEM #8C D. FIRE CHIEF’S REPORT 2025 04 14 ITEM #8D E. SHERIFF’S DEPARTMENT REPORT April 14, 2025 Consent Item #8
20250414 Consent Item 10. APPROVAL OF WARRANT REPORT FOR MARCH 2025 RECOMMENDATION: Approve. 2025 04 14 ITEM #10 April 14, 2025 Consent Item #10
20250414 Consent Item 11. TREASURER’S REPORT FOR THE MONTH OF FEBRUARY 2025 RECOMMENDATION: Approve. 2025 04 14 ITEM #11 April 14, 2025 Consent Item #11
20250414 Consent Item 12. MINUTES: MARCH 10, 2025 – SPECIAL CITY COUNCIL MEETING RECOMMENDATION: Approve. 2025 04 14 ITEM #12 April 14, 2025 Consent Item #12
20250414 Consent Item 15. PROJECT UPDATES AND DEADLINES RECOMMENDATION: It is recommended that the City Council review and discuss 2025 04 14 ITEM #15 April 14, 2025 Consent Item #15
20250414 Consent Item 14. REAPPOINTMENT OF DAVID LITTLE TO INVESTMENT ADVISORY COMMITTEE RECOMMENDATION: It is recommended that the City Council appoint David Little to another (4) year term on the Investment Advisory Committee beginning on May 11, 2025, and effective through May 11, 2029. 2025 04 14 ITEM #14 April 14, 2025 Consent Item #14
20250414 Consent Item 16. 2025 ANNUAL BRUSH CLEARANCE PROGRAM RECOMMENDATION: It is recommended that the City Council: A. Open the public hearing to hear property owner’s protests, then close the public hearing following any comments; AND B. Authorize the Fire Department to initiate inspections and proceed with brush clearance as necessary. 2025 04 14 ITEM #16 April 14, 2025 Consent Item #16
20250414 Consent Item 17. UPDATED STATE FIRE HAZARD SEVERITY ZONE MAPS RECOMMENDATION: It is recommended that the City Council review and discuss. 2025 04 14 ITEM #17 April 14, 2025 Consent Item #17
20250414 Consent Item 13. MINUTES: MARCH 10, 2025 – REGULAR CITY COUNCIL MEETING RECOMMENDATION: Approve. 2025 04 14 ITEM #13 April 14, 2025 Consent Item #13
20250414 Consent Item 3. FLAG SALUTE April 14, 2025 Consent Item #3
20250414 Consent Item 26. INDIVIDUAL COUNCIL MEMBER INFORMATION ITEMS AND/OR REQUIRED MEETING ATTENDANCE REPORTS RECOMMENDATION: It is recommended that the City Council approve meeting reports and receive general comments, announcements, and/or suggestions from Members of the City Council. 2025 04 14 ITEM #26 April 14, 2025 Consent Item #26
20250414 Consent Item 1. CALL MEETING TO ORDER April 14, 2025 Consent Item #1
20250414 Consent Item 25. LA HABRA HEIGHTS INFORMATIONAL FLYER RECOMMENDATION: It is recommended that the City Council review and discuss. 2025 04 14 ITEM #25 April 14, 2025 Consent Item #25
20250414 Consent Item 19. 2024 HOUSING ELEMENT ANNUAL PROGRESS REPORT RECOMMENDATION: It is recommended that the City Council: A. Discuss the 2024 Housing Element Annual Progress Report; AND B. Accept the 2024 Housing Element Annual Progress Report; AND C. Direct staff to the file the report with the California Department of Housing and Community Development (HCD). 2025 04 14 ITEM #19 2025 04 14 ITEM #19 ATTACHMENT April 14, 2025 Consent Item #19
20250414 Consent Item 2. ROLL CALL A. John Pespisa, Mayor B. Carol Engelhardt, Mayor Pro Tempore C. Brian Bergman, Council Member D. Greg Stefflre, Council Member E. Norm Zezula, Council Member April 14, 2025 Consent Item #2
20250414 Consent Item 27. PUBLIC COMMENTS ON ITEMS NOT ON THE AGENDA (ONE MINUTE) April 14, 2025 Consent Item #27
20250414 Consent Item 20. APPROVAL OF FISCAL YEAR 2022-23 STREET IMPROVEMENT PROJECT - ZONE 4 HACIENDA ROAD/SKYLINE DRIVE CHANGE ORDERS AND NOTICE OF COMPLETION RECOMMENDATION: It is recommended that the City Council: A. Approve Change Orders 1 - 2 in the amount of $30,136.21; AND B. Accept FY 22/23 Street Improvement Project (Zone 4) as complete; AND C. Direct the City Clerk to file a Notice of Completion with the Los Angeles County Recorder. 2025 04 14 ITEM #20 April 14, 2025 Consent Item #20
20250414 Consent Item 7. CITY COUNCIL COMMENTS April 14, 2025 Consent Item #7
20250414 Consent Item 18. MEASURE A LOCAL SOLUTION FUND RECOMMENDATION: It is recommended that the City Council review and discuss. 2025 04 14 ITEM #18 April 14, 2025 Consent Item #18
Laguna Beach
Date County City Meeting Type Item Type Item Item
20250408 Item 9. INTENTION TO RENEW THE LAGUNA BEACH TOURISM MARKETING DISTRICT Recommendations: (1) Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DECLARING ITS INTENTION TO RENEW THE LAGUNA BEACH TOURISM MARKETING DISTRICT AND FIXING THE TIME AND PLACE OF A PUBLIC MEETING AND A PUBLIC HEARING THEREON AND GIVING NOTICE THEREOF” declaring the City’s intention to renew the Laguna Beach Tourism Marketing District, including all lodging businesses in Laguna Beach from July 1, 2025, or as soon as possible thereafter, and ending ten (10) years from its start date; (2) Set the May 6 2025, City Council meeting for a public meeting for the renewal of the Laguna Beach Tourism Marketing District; and (3) Set the June 10, 2025, City Council meeting for a public hearing for the renewal of the Laguna Beach Tourism Marketing District. April 08, 2025 Item #9
20250408 Item 13. CONSIDERATION OF A RESOLUTION DESIGNATING THE LOWER PORTION OF FOREST AVENUE AS A “SLOW STREET” AND AUTHORIZING THE CITY MANAGER OR DESIGNEE TO TAKE CERTAIN ACTIONS TO CLOSE THE STREET TO VEHICULAR TRAFFIC, AND FINDING THE ACTION STATUTORILY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER SECTION 21080.25(B) OF THE PUBLIC RESOURCES CODE Recommendations: (1) Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DESIGNATING THE LOWER PORTION OF FOREST AVENUE AS A SLOW STREET AND AUTHORIZING THE CITY MANAGER OR DESIGNEE TO TAKE CERTAIN ACTIONS TO CLOSE THE LOWER PORTION OF FOREST AVENUE TO VEHICULAR TRAFFIC AND FINDING THE ACTION IS STATUTORILY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO PUBLIC RESOURCES CODE SECTION 21080”; and (2) Find that the proposed action is statutorily exempt from review under the California Environmental Quality Act (“CEQA”) under Public Resources Code section 21080.25(b) of the State CEQA Guidelines. April 08, 2025 Item #13
20250408 Item 10. ADOPTION OF ORDINANCE ADDING PROPOSED CHAPTER 10.16 TO THE LAGUNA BEACH MUNICIPAL CODE, REGULATING E- BIKES AND OTHER ELECTRIC TRANSPORTATION DEVICES IN THE CITY Recommendation: Adopt the Ordinance titled, ?AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING CHAPTER 10.16 (ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES) TO TITLE 10 (TRAFFIC) OF THE LAGUNA BEACH MUNICIPAL CODE TO ESTABLISH REGULATIONS ON THE OPERATION OF ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES IN THE CITY, AND FINDING THE ACTION IS NOT A PROJECT REQUIRING FURTHER ENVIRONMENTAL REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT.? April 08, 2025 Item #10
20250408 Item 1. LAGUNA TUNES COMMUNITY CHORUS PERFORMANCE OF A SONG April 08, 2025 Item #1
20250408 Item 11. ADOPTION OF AN ORDINANCE ADDING CHAPTER 11.70 (SLOW STREETS PROGRAM) TO TITLE 11 (STREETS AND SIDEWALKS) OF THE LAGUNA BEACH MUNICIPAL CODE TO ESTABLISH THE SLOW STREETS PROGRAM AND FINDING THE ACTION IS STATUTORILY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO PUBLIC RESOURCES CODE SECTION 21080.25 Recommendations: Adopt the Ordinance titled, ?AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING CHAPTER 11.70 (SLOW STREETS PROGRAM) TO TITLE 11 (STREETS AND SIDEWALKS) OF THE LAGUNA BEACH MUNICIPAL CODE TO ESTABLISH THE SLOW STREETS PROGRAM AND FINDING THE ACTION IS STATUTORILY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO PUBLIC RESOURCES CODE SECTION 21080.25.?. April 08, 2025 Item #11
20250408 Item 2. YEARS OF SERVICE RECOGNITION Recommendation: Receive and file the report. April 08, 2025 Item #2
20250408 Item 3. PROCLAMATION RECOGNIZING THE 55TH ANNIVERSARY OF THE LAGUNA BEACH COMMUNITY CLINIC Recommendation: Approve the Proclamation recognizing the 55th Anniversary of the Laguna Beach Community Clinic. Proclamation E. ADDITIONS OR DELETIONS TO THE COUNCIL AGENDA. As may be deemed necessary by the City Manager, agenda items may from time to time be deleted from the agenda; in such event, the City Manager shall endeavor to provide as much advance notice to the community as reasonably possible about the removal of such items. Agenda items may only be added in accordance with Government Code Section 54950 et seq. April 08, 2025 Item #3
20250408 Item 12. ANAHEIM / SANTA ANA URBAN AREA SECURITY INITIATIVE (ASAUASI) Recommendations: (1) Adopt the Resolution titled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AUTHORIZING THE CITY MANAGER, AND THE CHIEF OF POLICE, OR THEIR DESIGNEE(S), TO ACT ON BEHALF OF THE CITY TO APPLY FOR AND EXECUTE ANY AND ALL RELATED DOCUMENTS AND AGREEMENT RELATED TO GRANTS ESTABLISHED BY THE DEPARTMENT OF HOMELAND SECURITY AND ADMINISTERED BY THE ANAHEIM / SANTA ANA URBAN AREA SECURITY INITIATIVE AND FINDING THE SAME EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT ”; and (2) Authorize the City Manager, Chief of Police, or their designee(s) to execute all necessary agreements and documents related to ASAUASI grants, subject to approval as to form by the City Attorney. April 08, 2025 Item #12
20250408 Item 16. AWARD OF CONTRACT FOR IRVINE BOWL NOISE POLICY STUDY Recommendations: Authorize the City Manager to execute a Consultant Services Agreement with Rincon Consultants, Inc. in the amount of $22,220 to prepare a Noise Policy Study for the Irvine Bowl. April 08, 2025 Item #16
20250408 Item 7. 2025 SUMMER PARKING MANAGEMENT PLAN AND TRANSIT SERVICES UPDATE Recommendations: (1) Receive and file an update on the summer 2024 Parking Management Plan and transit service performance; (2) Authorize the operation of summer trolley service on the Coastal and Canyon routes, and expanded Laguna Local on-demand service hours, between June 27, 2025 and September 1, 2025; (3) Authorize the operation of the Summer Breeze trolley route between May 23, 2025 and September 1, 2025; (4) Authorize the City Manager to negotiate and execute, or extend lease agreements for seasonal public parking lots with Mission Hospital Laguna Beach, Laguna College of Art and Design, the property owner at 232 Ocean Avenue, the property owner at 16355 Laguna Canyon Road, and the property owner at 303 Legion Street; (5) Authorize the City Manager to negotiate and execute an agreement with the Festival of Arts for the lease of 30 parking spaces in Lot 13 and 65 spaces in Lot 12, for a total of 95 spaces, and approve the one-time purchase of parking spaces for special events in Lot 10 in July and August 2025; (6) Authorize the City Manager to execute an agreement with the Festival of Arts, Sawdust Festival and the Art-A-Fair for summer festival parking reimbursement for costs associated with providing supplemental parking capacity for festival attendees; (7) Authorize the sale of summer parking passes for festival artists, staff and the general public; and (8) Authorize the continuation of the Passport to the Arts parking permit program, which provides discounted parking in Lot 16 (Act V). April 08, 2025 Item #7
20250408 Item 6. CLAIMS AGAINST THE CITY Recommendations: (1) Reject Claim #24-53 filed by John Beresford; (2) Reject Claim #24-50 filed by Katrina Eisinger; (3) Reject Claim #24-65 filed by Mina Rezvanpanah; and (4) Reject Claim #25-10 filed by Farmers Insurance Exchange. April 08, 2025 Item #6
20250408 Item 17. DIRECTION REGARDING THE DRAFT REVISED DESIGN REVIEW EFFICIENCY ORDINANCE AND THE COMPREHENSIVE ZONING CODE UPDATE Recommendations: (1) Give further direction as to the (draft) Revised Design Review Efficiency Ordinance, including directing that the revisions go next to the Laguna Beach Planning Commission; and (2) Give further direction as to possible changes that may be included in the pending Comprehensive Zoning Code Update. April 08, 2025 Item #17
20250408 Item 15. CONSIDERATION OF APPROVING AND RATIFYING THE CITY MANAGER’S POLICY REGARDING APPLICATION OF CERTAIN RULES TO ACCESSORY DWELLING UNIT AND JUNIOR ACCESSORY DWELLING UNIT APPLICATIONS AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER CEQA GUIDELINES SECTION 15061(B)(3) Recommendations: (1) Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, APPROVING AND RATIFYING THE CITY MANAGER’S POLICY REGARDING APPLICATION OF CERTAIN RULES TO ACCESSORY DWELLING UNIT AND JUNIOR ACCESSORY DWELLING UNIT APPLICATIONS AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER CEQA GUIDELINES SECTION 15061(B)(3)”; and (2) Find the recommended action exempt from the California Environmental Quality Act under CEQA Guidelines Section 15061(b)(3). April 08, 2025 Item #15
20250408 Item 8. INITIAL CONSIDERATION FOR TWO OPEN SPACE PROPERTY DONATIONS (APN: 644-417-03 & 641-171-04) Recommendations: (1) Direct staff to obtain due diligence documents, including a Phase I Environmental Report, Geological Site Hazard Assessment Report, Preliminary Title Report, and any other reports that may be required to determine liability should the City accept the donation of the Clairmont Parcel 644-417-03; and (2) acquisition of the property with Assessor’s Parcel Number 644-417-03 to the Planning Commission for the purpose of considering General Plan consistency. April 08, 2025 Item #8
20250408 Item 14. APPROVAL AND AUTHORIZATION OF A MEMORANDUM BETWEEN THE IRVINE COMMUNITY LAND TRUST AND THE CITY OF LAGUNA BEACH FOR REAL PROPERTY LOCATED AT 2307 & 2535 LAGUNA CANYON ROAD (APN?S: 632-101-10 AND 632-091-12) AND DETERMINING SUCH ACTION TO NOT BE A PROJECT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Recommendations: (1) Approve and authorize the City Manager to execute a Memorandum of Understanding between the Irvine Community Land Trust and the City of Laguna Beach for real property located at 2307 & 2535 Laguna Canyon Road; and (2) Find such action to not be a project under the California Environmental Quality Act. April 08, 2025 Item #14
20250408 Item 18. AUTHORIZATION TO PROCEED WITH PHASED MICROGRID DEPLOYMENT USING A HYBRID SOLAR PURCHASE AND BATTERY LEASE MODEL FOR CERTAIN CITY FACILITIES Recommendations: (1) Approve proceeding with microgrid implementation under the PV Direct Purchase + BESS Lease model, Option 3, for a 24-hour ride-through at City facilities; (2) Authorize staff to prepare an agreement with Staten Solar for microgrid deployment which includes: a. Phase I (FY 2025) i. Fire Station 2 ii. Fire Station 3 b. Phase II: All other sites to be included in the 10-year CIP, with a goal of completion by 2033 to maximize the Investment Tax Credit 30% threshold program; and (3) Direct staff to monitor changes in technology costs, grant opportunities, and site conditions, and return to Council with updates or proposed adjustments to the deployment strategy as needed. April 08, 2025 Item #18
20250408 Closed Session 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 Property: 2307 and 2535 Laguna Canyon Road, Laguna Beach Negotiating Party: George R. Burkhardt Trusts A, B, and C Agency Negotiator: Dave Kiff, City Manager Under Negotiation: Price and Terms of Payment April 08, 2025 Closed Session #1
20250408 Closed Session 2. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1) Three (3) cases: (a) Laguna Beach Historic Preservation Coalition v. City of Laguna Beach, Orange County Superior Court Case No. 30-2021-01178477 (b) Flores v. City of Laguna Beach, USDC Case No. 8:24-cv-01898-JVS- KESx (c) Steinmetz v. City of Laguna Beach, OCSC Case No. 30-2021-01239213 CU CR CJC C. RECESS FROM CLOSED SESSION, RETURN TO OPEN SESSION *** REGULAR MEETING *** A. ROLL CALL – 5:00 P.M. B. PLEDGE OF ALLEGIANCE – Mayor Pro Tem Orgill C. CLOSED SESSION ANNOUNCEMENT(S). A Closed Session report shall be provided, as required pursuant to California Government Code Section 54950 et seq. D. PRESENTATIONS. The City Council shall from time to time recognize individuals and organizations and present awards or Certificates of Appreciation, or receive special presentations, as previously scheduled and described below. April 08, 2025 Closed Session #2
20250325 Item 4. MINUTES OF THE CITY COUNCIL MEETINGS Recommendation: It is recommended by the City Clerk that the City Council approve the Regular Meeting of the City Council of March 11, 2025, and the special Joint Meeting of the City Council, Planning Commission, and Design Review Board of March 12, 2025. Draft Minutes March 25, 2025 Item #4
20250325 Item 7. CLAIMS AGAINST THE CITY Recommendations: (1) Reject Claim #25-01 filed by Danielle Armenta; (2) Reject Claim #24-61 filed by Kara Bullene and Peter Vetter; and (3) Reject Claim #24-46 filed by Iris and Steven Pastor. March 25, 2025 Item #7
20250325 Item 6. MONTHLY INVESTMENT REPORT (JANUARY 2025) Recommendation: Receive and file the January 2025 monthly investment report, with submissions from the City Treasurer, Laura Parisi, and the City’s longer-term investment manager, Meeder Investments. March 25, 2025 Item #6
20250325 Item 19. CITIZENS’ AUDIT REVIEW AND INVESTMENT ADVISORY COMMITTEE REPORT ON THE RESULTS OF THE FISCAL YEAR 2022-23 AUDIT Recommendation: The Citizens’ Audit Review and Investment Advisory Committee recommends that the City Council receive and file the Citizens’ Audit Review and Investment Advisory Committee Annual Report on the results of the audit for Fiscal Year 2022-23. March 25, 2025 Item #19
20250325 Item 18. AMENDED AND RESTATED PROVIDER AGREEMENT FOR POLICE DEPARTMENT INFORMATION TECHNOLOGY SERVICES Recommendation: Authorize the City Manager to execute the Amended and Restated Service Agreement with SDI Presence, LLC., for Information Technology services for the Police, Fire, and Marine Safety Departments. March 25, 2025 Item #18
20250325 Item 24. MODIFY THE PARKING RESTRICTIONS TO ESTABLISH THREE ON-STREET PUBLIC PARKING SPACES ALONG THE 1200 BLOCK OF BLUEBIRD CANYON DRIVE Recommendation: Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, MODIFYING THE PARKING RESTRICTIONS TO ACCOMMODATE THREE NEW ON-STREET PUBLIC PARKING SPACES ALONG THE 1200 BLOCK OF BLUEBIRD CANYON DRIVE AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE ENVIRONMENTAL QUALITY ACT PURSUANT TO CEQA GUIDELINES SECTION 15303”, establishing one parallel on-street public parking space adjacent to 1260 Bluebird Canyon Drive (APN: 644-353-13) and two parallel on-street public parking spaces adjacent 1200 Bluebird Canyon Drive (APN: 644-353-14), and finding the project categorically exempt from the California Environmental Quality Act pursuant to CEQA Guidelines section 15303. March 25, 2025 Item #24
20250325 Item 23. APPOINTMENT OF CITY ATTORNEY AND APPROVAL OF EMPLOYMENT AGREEMENT FOR CITY ATTORNEY; AND FINDING SAID ACTION EXEMPT FROM CALIFORNIA ENVIRONMENTAL QUALITY ACT Recommendations: (1) Adopt the Resolution titled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, APPOINTING MEGAN GARIBALDI AS CITY ATTORNEY AND APPROVING THE EMPLOYMENT AGREEMENT BETWEEN THE CITY OF LAGUNA BEACH AND MEGAN GARIBALDI, AND FINDING SUCH ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT,” and authorizing the Mayor to sign such agreement; (2) Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, RELATING TO CONDITIONS OF EMPLOYMENT, POLICIES, AND BENEFITS FOR UNREPRESENTED EXECUTIVE MANAGEMENT AND MANAGEMENT EMPLOYEES”; and (3) Approve an updated salary schedule by adopting “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, SETTING PAY RANGES FOR CITY EMPLOYEES.” March 25, 2025 Item #23
20250325 Item 22. PROMENADE ON FOREST / DISCUSSION OF ORDINANCE ADDING CHAPTER 11.70 (SLOW STREETS PROGRAM) TO TITLE 11 (STREETS AND SIDEWALKS) OF THE LAGUNA BEACH MUNICIPAL CODE TO ESTABLISH THE SLOW STREETS PROGRAM Recommendations: (1) Waive full reading and introduce by title only an Ordinance titled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING CHAPTER 11.70 (SLOW STREETS PROGRAM) TO TITLE 11 (STREETS AND SIDEWALKS) OF THE LAGUNA BEACH MUNICIPAL CODE TO ESTABLISH THE SLOW STREETS PROGRAM AND FINDING THE ACTION IS STATUTORILY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO PUBLIC RESOURCES CODE SECTION 21080.25”; (2) Direct staff to return with the Ordinance for a second reading and adoption at the April 8, 2025, City Council meeting; (3) Direct staff to draft a Resolution memorializing the designation of the lower portion of Forest Avenue as a “Slow Street” and closing the lower portion of Forest to vehicular traffic, and bring the draft resolution to the April 8, 2025, City Council meeting; (4) Direct staff to apply for a coastal development permit for any closure of the lower portion of Forest to vehicular traffic as a pre-requisite to the City Council adopting a resolution closing the lower portion of Forest to vehicular traffic; and (5) Find actions exempt from the California Environmental Quality Act pursuant to Public Resources Code section 21080.25. March 25, 2025 Item #22
20250325 Item 20. CONSIDER AN ORDINANCE AMENDING CHAPTER 14.76 (REPORT OF REAL PROPERTY RECORDS), RESOLUTION ESTABLISHING CONTENT OF REAL PROPERTY DISCLOSURE, AND FORM OF REAL PROPERTY DISCLOSURE; AND FINDING ACTIONS EXEMPT FROM CEQA UNDER CEQA GUIDELINES SECTION 15061(B)(3) Recommendations: (1) Waive full reading and introduce by title only the Ordinance titled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AMENDING CHAPTER 14.76 (REPORT OF REAL PROPERTY RECORDS) TO REQUIRE A LOCAL DISCLOSURE RATHER THAN A REAL PROPERTY REPORT AND FINDING THE ACTION TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTION 15061(B)(3)”; (2) Adopt Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, IDENTIFYING THE REQUIRED CONTENT FOR THE REAL PROPERTY DISCLOSURE REQUIRED BY LAGUNA BEACH MUNICIPAL CODE CHAPTER 14.76 (REAL PROPERTY DISCLOSURE); AND FINDING THE ACTION TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTION 15061(B)(3)”; (3) Approve the form of Real Property Disclosure; and (4) Find the actions exempt from the California Environmental Quality Act under CEQA Guidelines Section 15061(B)(3) March 25, 2025 Item #20
20250325 Item 21. REVIEW OF LOCAL POLICIES AND PROGRAMS RELATED TO THE PROVISION OF HOMELESS SERVICES Recommendations: (1) Offer comments and guidance as to whether the City should continue operating the Alternative Sleeping Location (ASL) beyond June 30, 2025, and under what conditions: Option 1. Locally Verified Shelter Option 2. Close the Shelter Option 3. Local Preference with Cost Sharing Focus Option 4. Locals Preference first, then Others Experiencing Homelessness (Current Model); (2) Discuss and consider authorizing the closure of the ASL’s daytime drop-in program across all options effective July1, 2025; and (3) Approve the continuation of the Project Homecoming Program, resources permitting. March 25, 2025 Item #21
20250325 Item 1. PROCLAMATION RECOGNIZING APRIL 15, 2025 AS WORLD ARTS DAY Recommendation: Approve the Proclamation recognizing April 15, 2025 as World Arts Day. Proclamation March 25, 2025 Item #1
20250325 Item 11. RESOLUTION AUTHORIZING APPLICATION TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR LOCAL TRANSPORTATION FUNDS Recommendations: (1) Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AUTHORIZING THE FILING OF ALL APPLICATIONS WITH THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR LOCAL TRANSPORTATION FUNDS,” authorizing the City Manager to file an application and claim with the Orange County Transportation Authority for $1,495,894.78 from the Local Transportation Fund, and to file amendments as necessary due to budget adjustments or any changes in the City’s apportionment of Local Transportation Funds; and (2) Find said action not subject to the California Environmental Quality Act. March 25, 2025 Item #11
20250325 Item 10. ACCEPTANCE OF HOUSEHOLD HAZARDOUS WASTE SMALL PROJECTS GRANT FROM THE CALIFORNIA DEPARTMENT OF RESOURCES, RECYCLING, AND RECOVERY Recommendations: (1) Authorize the City Manager to accept a $50,000 grant from the California Department of Resources, Recycling, and Recovery; and (2) Approve an appropriation of $50,000 with a matching increase in estimated grant revenues to assist with a targeted household hazardous waste education campaign that includes multi-media materials to promote source reduction, proper use, and disposal of household hazardous waste. March 25, 2025 Item #10
20250325 Item 13. MEMORANDUM OF UNDERSTANDING FOR COUNTYWIDE MASS NOTIFICATION SYSTEM Recommendation: Authorize the City Manager to execute the Memorandum of Understanding between the City of Laguna Beach and the County of Orange for use of the Countywide Mass Notification System for the term of December 30, 2024, through December 30, 2029. March 25, 2025 Item #13
20250325 Item 12. AWARD OF CONSTRUCTION CONTRACT FOR POLICE DEPARTMENT NETWORK CABLING IMPROVEMENTS Recommendations: (1) Award and authorize the City Manager to execute a contract with Intelinet, Inc., in the amount of $287,500, for the construction of the Police Department Network Cabling Improvements; (2) Authorize the City Manager to approve project- related expenses and contract change orders for unforeseen circumstances in an amount not to exceed $57,500; and (3) Approve the transfer of an appropriation of $45,000 from the Furniture, Fixture, Equipment Replacement account to the Police Department Network Cabling Improvements project, bringing the total project budget to $345,000. March 25, 2025 Item #12
20250325 Item 16. LAGUNA CANYON ROAD COUNCIL AD HOC COMMITTEE AND VISIT FROM THE MEMBERS OF THE CALIFORNIA TRANSPORTATION COMMISSION Recommendations: (1) For the month of April 2025, designate Mayor Rounaghi as a temporary substitute for Council Member Whalen on the Council Ad Hoc Committee relating to Laguna Canyon Road; (2) Clarify the discussion points that Ad Hoc Committee members can make during an upcoming meeting with members of the California Transportation Commission; and (3) The Ad Hoc Committee members report back at a future Council meeting regarding the meeting with the CTC and results of the tour. March 25, 2025 Item #16
20250325 Item 17. CONSULTANT SERVICES AGREEMENT WITH GRASSROOTSLAB FOR PUBLIC INFORMATION AND EDUCATION SERVICES Recommendations: (1) Approve the renewal of the Consultant Services Agreement with GrassrootsLab to continue providing public information and education services; and (2) Authorize the City Manager to execute the agreement, subject to the City Attorney’s approval. March 25, 2025 Item #17
20250325 Item 15. FIRST READING OF ORDINANCE ADDING PROPOSED CHAPTER 10.16 TO THE LAGUNA BEACH MUNICIPAL CODE, REGULATING E- BIKES AND OTHER ELECTRIC TRANSPORTATION DEVICES IN THE CITY Recommendations: (1) Introduce and waive first reading for an Ordinance titled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING CHAPTER 10.16 (ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES) TO TITLE 10 (TRAFFIC) OF THE LAGUNA BEACH MUNICIPAL CODE TO ESTABLISH REGULATIONS ON THE OPERATION OF ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES IN THE CITY, AND FINDING THE ACTION IS NOT A PROJECT REQUIRING FURTHER ENVIRONMENTAL REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT; (2) Direct staff to return with the Ordinance for a second reading at the April 8, 2025, Regular City Council meeting; and (3) Find that this Ordinance is not subject to the California Environmental Quality Act (“CEQA,” Public Resources Code section 21000 et seq.) because it does not qualify as a "project" under CEQA, or in the alternative, finding the Ordinance exempt from CEQA under State CEQA Guidelines 15061(b)(3). March 25, 2025 Item #15
20250325 Item 14. ADOPTION OF ORDINANCE AMENDING THE ZONING CODE AND LOCAL COASTAL PROGRAM BY REPEALING AND REPLACING CHAPTER 25.17 OF THE LAGUNA BEACH MUNICIPAL CODE REGARDING 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 THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER SECTION 21080.17 OF THE PUBLIC RESOURCES CODE, AND SECTION 15265(C) OF THE STATE CEQA GUIDELINES Recommendations: Open the public hearing, take public testimony, close the public hearing, and waive second full reading and adopt by title only an Ordinance titled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AMENDING ITS ZONING CODE AND LOCAL COASTAL PROGRAM BY REPEALING AND REPLACING CHAPTER 25.17 OF THE CITY OF LAGUNA BEACH MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS, AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM THE CALIFORNIA ENVIORNMENTAL QUALITY ACT UNDER PUBLIC RESOURCES CODE SECTION 21080.17 AND SECTION 15265(C) OF THE STATE CEQA GUIDELINES.” March 25, 2025 Item #14
20250325 Item 8. SECOND AMENDMENT TO INDEPENDENT CONTRACTOR AGREEMENT FOR SMART PARKING GUIDANCE SYSTEM Recommendations: (1) Authorize the City Manager to execute the second amendment to Agreement #19-39 with Frogparking, Inc., extending the expiration date to April 2, 2026, for an additional amount not-to-exceed $95,814.47; (2) Authorize staff to release a Request for Proposals for a new Smart Parking Guidance System; and (3) Find this action is not a project subject to the California Environmental Quality Act. March 25, 2025 Item #8
20250325 Item 9. ACCEPTANCE OF FEMA GRANT FOR HAZARD MITIGATION GRANT PROGRAM (HMGP) FUNDS FOR THE CITY OF LAGUNA BEACH FUEL MODIFICATION ZONES 16 AND 19 Recommendation: Accept the FEMA/Cal OES grant funding of $334,102.50 for hazard mitigation in Fuel Modification Zones 16 and 19. March 25, 2025 Item #9
20250325 Item 2. RECOGNITION OF SENIOR PUBLIC WORKS ANALYST & SOLID WASTE COORDINATOR, ELIZABETH VAZQUEZ-AVILA’S RETIREMENT March 25, 2025 Item #2
20250325 Item 3. PRESENTATION OF THE FINANCE DEPARTMENT AND FINANCIAL OPERATIONS ORGANIZATIONAL ASSESSMENT PREPARED BY RAFTELIS Recommendation: receive a presentation from Finance Department staff and Raftelis providing an overview of the Finance Department and Financial Operations Organizational Assessment, and offer any comments or guidance for further review, including but not limited to: (1) the 20 recommendations noted – such as having two distinct divisions and a 10-year financial forecast; (2) improving communication with and clarifying duties of the elected City Treasurer; and (3) the functions and service of the Citizens Audit Review and Investment Advisory Committee. March 25, 2025 Item #3
20250311 Item 15. 2024 HOUSING ELEMENT ANNUAL PROGRESS REPORT Recommendations: (1) Receive and file the 2024 Housing Element Annual Progress Report; (2) Provide direction and authorization for: a. Procuring consultant services to rezone residentially zoned institutionally owned properties and conducting the required environmental review; b. Modifying the Senior Home Repair Program; c. Providing the Housing Element Annual Progress Report and any other housing program updates on an as needed basis; and (3) Find that the recommended actions do not qualify as a project pursuant to the California Environmental Quality Act Section 15378(a). March 11, 2025 Item #15
20250311 Item 17. REVISED FUND BALANCE FOR THE FISCAL YEAR 2023-24, MID-YEAR BUDGET MODIFICATIONS FOR THE FISCAL YEAR 2023- 24, AND A RESOLUTION APPROVING SALARY SCHEDULES Recommendations: (1) Update the Fiscal Year 2023-24 Adopted Budget by accepting June 30, 2024, ending fund balances; (2) Modify the Fiscal Year 2024-25 Adopted Budget and approve the additional appropriations and adjustments as recommended in the report with any changes approved by the City Council; (3) Approve retaining estimated Property Tax revenues above budget in the General Fund instead of transferring them to the Housing Fund; (4) Approve transferring revenues estimated to be generated above the budget from Transient Occupancy Tax in the Capital Improvement Fund to the General Fund; (5) Approve key measures to balance the General Fund including a transfer from the Capital Improvement Fund, recognizing estimated salary savings, and a salary freeze of certain identified positions; (6) Approve the closing out of Capital Projects across various Funds as outlined in the tables below and outlined in Attachment 3 totaling $16,005,183. Unencumbered funds will remain in the Capital Projects Fund; (7) Reduce the budgeted transfer for Fiscal Year 2024- 25 from the Street Lighting Fund to the Wildfire Mitigation Fund by $500,000 as a correction to prior year; (8) Approve a transfer from the Wastewater CIP Fund to the Wastewater Operating Fund for $213,500 to pay one-time invoice from the South Orange County Wastewater Authority for the annual use audit settlement and additional cash payout from the prior fiscal year; (9) Approve a transfer from the Capital Improvement Fund to the Gas Tax Fund of $300,000 to fund ongoing projects; and (10) Adopting the salary schedules for Fiscal Year 2024-25 by adopting the Resolution titled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, SETTING PAY RANGES FOR CITY EMPLOYEES," which updated the compensation for employees. March 11, 2025 Item #17
20250311 Item 16. COMMUNITY AND RECREATION CENTER INTERIM USE PLAN UPDATE Recommendations: (1) Receive and file the Community and Recreation Center (CRC) Interim Use Plan update; (2) Direct Transit and Community Services to pursue appropriate permitting process to create the art room as an artist workspace; (3) Direct Public Works to pursue appropriate permitting process to convert a portion of the grass field to additional parking spaces and appropriate $150,000 from the Parking and Transit Fund; (4) Offer further direction as to whether to convert CRC classroom space for a community fitness center; and (5) Find the action not a project under the California Environmental Quality Act, or in the alternative, is exempt pursuant to State CEQA Guidelines section 15301. March 11, 2025 Item #16
20250311 Item 12. AMENDMENTS TITLE 25 (ZONING) OF THE MUNICIPAL CODE AND LOCAL COASTAL PROGRAM AS MODIFIED BY THE CALIFORNIA COASTAL COMMISSION; AND DETERMINING THAT NO FURTHER ENVIRONMENTAL REVIEW IS REQUIRED PURSUANT TO PUBLIC RESOURCES CODE SECTION 21166 Recommendations: (1) Waive second full reading and adopt by title only an Ordinance titled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AMENDING CERTAIN PORTIONS OF TITLE 25 OF THE LAGUNA BEACH MUNICIPAL CODE AND THE CITY’S LOCAL COASTAL PROGRAM, AS MODIFIED BY THE CALIFORNIA COASTAL COMMISSION; AND DETERMINING THAT NO FURTHER ENVIRONMENTAL REVIEW IS REQUIRED PURSUANT TO PUBLIC RESOURCES CODE SECTION 21166;” and (2) Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ACKNOWLEDGING RECEIPT OF THE CALIFORNIA COASTAL COMMISSION’S CERTIFICATION INCLUDING MODIFICATIONS; ACCEPTING AND AGREEING TO THE SUGGESTED MODIFICATIONS; AND EVIDENCING FORMAL ACTION TAKEN TO SATISFY MODIFICATIONS BY ADOPTING ORDINANCE NO. 1712 AMENDING CERTAIN PORTIONS OF TITLE 25 OF THE LAGUNA BEACH MUNICIPAL CODE AND THE CITY’S LOCAL COASTAL PROGRAM; AGREEING TO ISSUE COASTAL DEVELOPMENT PERMITS FOR THE AREA IN THE LOCAL COASTAL PROGRAM, AS AMENDED; AND REQUESTING FINAL CERTIFICATION BY THE CALIFORNIA COASTAL COMMISSION; AND DETERMINING THAT NO FURTHER ENVIRONMENTAL REVIEW IS REQUIRED PURSUANT TO PUBLIC RESOURCES CODE SECTION 21166.” March 11, 2025 Item #12
20250311 Item 7. CONSULTANT SERVICES AGREEMENT FOR DIGITAL PARKING PERMITS Recommendations: (1) Authorize the City Manager to execute a consultant services agreement with IPS Group, Inc., in an amount not to exceed $352,500, to provide digital parking permit software for a three-year initial term, with two one-year option terms; (2) Authorize the City Manager to approve future project-related expenses and change orders with IPS Group Inc., for an amount not to exceed $35,250; and (3) Find this action is not a project subject to the California Environmental Quality Act. March 11, 2025 Item #7
20250311 Item 6. IRVINE COVE OCEAN LIFEGUARD SERVICE AGREEMENT Recommendations: (1) Authorize the City Manager to execute a service agreement with the Irvine Cove Community Association for the provision of ocean lifeguard services; and (2) Authorize the City Manager to execute three additional one-year extensions (Fiscal Year 2026/27, Fiscal Year 2027/28, and Fiscal Year 2028/29), if the contract terms essentially remain the same. March 11, 2025 Item #6
20250311 Item 13. RENEWAL OF PROFESSIONAL SERVICES AGREEMENT FOR NETWORK FIREWALL MAINTENANCE Recommendations: (1) Authorize the City Manager to execute a service agreement with Sidepath for Palo Alto Firewall maintenance for an amount not to exceed $161,359 for the period of March 31, 2025, through March 31, 2026; and (2) Authorize the City Manager to extend the agreement for up to two additional one-year terms, provided that the annual cost increase does not exceed 10% of the previous year’s rate and that sufficient funding is available in the approved budget. March 11, 2025 Item #13
20250311 Item 11. AWARD OF CONTRACT FOR HISTORIC PROPERTY EVALUATION SERVICES Recommendations: (1) Authorize the City Manager to execute a Consultant Services Agreement with ASM Affiliates in the amount of $106,991.20 for historical property evaluation services; and (2) Temporarily, reappropriate $107,000 from the Community Development Special Programs budget for this project, with the intent to restore the funding as part of the 2025-25 budget. March 11, 2025 Item #11
20250311 Item 4. RESOLUTION TO SET A PUBLIC HEARING DATE FOR THE ANNUAL SIDEWALK AND INTERSECTION VISIBILITY NUISANCE ABATEMENT PROGRAM Recommendation: Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DECLARING AND DETERMINING THAT VEGETATION OR WEEDS UPON THE STREETS, SIDEWALKS, PARKWAYS AND PRIVATE PROPERTY IN THE CITY OF LAGUNA BEACH ARE A PUBLIC NUISANCE, AND DIRECTING THE CITY CLERK TO MAIL NOTICES TO DESTROY AND REMOVE SAID VEGETATION OR WEEDS AS REQUIRED BY LAW, AND FIXING THE TIME FOR HEARING OBJECTIONS AND PROTESTS, AND FINDING THE PROJECT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT,” which will set a public hearing date of May 6, 2025, for the Annual Sidewalk and Intersection Visibility Nuisance Abatement Program. March 11, 2025 Item #4
20250311 Item 5. RESOLUTION OF THE CITY COUNCIL OF LAGUNA BEACH TO SET A PUBLIC HEARING DATE FOR THE ANNUAL WEED ABATEMENT PROGRAM Recommendation: Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DECLARING AND DETERMINING THAT WEEDS, RUBBISH, AND REFUSE UPON THE STREETS, SIDEWALKS, PARKWAYS AND PRIVATE PROPERTY IN THE CITY OF LAGUNA BEACH ARE A PUBLIC NUISANCE AND DIRECTING THE CITY CLERK TO MAIL NOTICES TO DESTROY AND REMOVE SAID WEEDS, RUBBISH AND REFUSE, AS REQUIRED BY LAW, AND FIXING THE TIME FOR HEARING OBJECTIONS AND PROTESTS,” which will set a hearing date of May 6, 2025, for the annual Weed Abatement Program. March 11, 2025 Item #5
20250311 Item 10. SERVICE AGREEMENT FOR LAGUNA BEACH COMMUNITY LAND TRUST Recommendations: (1) Authorize the City Manager to execute a Consultant Services Agreement with Harris & Associates, Inc. in the amount of $81,000 to establish and form the Laguna Beach Community Land Trust; (2) Authorize the City Manager to approve change orders for unforeseen circumstances in an amount not to exceed $8,100; (3) Appropriate $16,100 for the contract for Consultant Services to Establish a Community Land Trust from the City’s Housing Fund; and (4) Find the action exemption from the California Environmental Quality Act pursuant to State CEQA Guidelines section 15060. March 11, 2025 Item #10
20250311 Item 14. FIRST READING OF AN ORDINANCE ADDING PROPOSED CHAPTER 10.16 TO THE LAGUNA BEACH MUNICIPAL CODE, REGULATING E- BIKES AND OTHER ELECTRIC TRANSPORTATION DEVICES IN THE CITY Recommendations: (1) Introduce and waive first reading for the Ordinance titled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING CHAPTER 10.16 (ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION DEVICES) TO TITLE 10 (TRAFFIC) OF THE LAGUNA BEACH MUNICIPAL CODE TO ESTABLISH REGULATIONS ON THE OPERATION OF ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION DEVICES IN THE CITY, AND FINDING THE ACTION IS NOT A PROJECT REQUIRING FURTHER ENVIRONMENTAL REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”; (2) Direct staff to return with the Ordinance for a second reading at the March 25, 2025, Regular City Council meeting; and (3) Find that this Ordinance is not subject to the California Environmental Quality Act (“CEQA,” Public Resources Code section 21000 et seq.) because it does not qualify as a "project" under CEQA, or in the alternative, finding the Ordinance exempt from CEQA under State CEQA Guidelines 15061(b)(3). March 11, 2025 Item #14
20250311 Item 1. PROCLAMATION RECOGNIZING THE 50TH ANNIVERSARY OF THE LAGUNA BEACH SENIORS Recommendation: Approve the Proclamation recognizing the 50th Anniversary of the Laguna Beach Seniors. Proclamation E. ADDITIONS OR DELETIONS TO THE COUNCIL AGENDA. As may be deemed necessary by the City Manager, agenda items may from time to time be deleted from the agenda; in such event, the City Manager shall endeavor to provide as much advance notice to the community as reasonably possible about the removal of such items. Agenda items may only be added in accordance with Government Code Section 54950 et seq. March 11, 2025 Item #1
20250311 Item 19. CONSIDERATION OF AN ORDINANCE AMENDING THE ZONING CODE AND LOCAL COASTAL PROGRAM BY REPEALING AND REPLACING CHAPTER 25.17 OF THE LAGUNA BEACH MUNICIPAL CODE REGARDING 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 THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER SECTION 21080.17 OF THE PUBLIC RESOURCES CODE, AND SECTION 15265(C) OF THE STATE CEQA GUIDELINES Recommendations: (1) Waive full reading and introduce for first reading by title only an Ordinance titled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AMENDING ITS ZONING CODE AND LOCAL COASTAL PROGRAM BY REPEALING AND REPLACING CHAPTER 25.17 OF THE CITY OF LAGUNA BEACH MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS, AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER PUBLIC RESOURCES CODE SECTIONS 21080.17 AND 15265(C) OF THE STATE CEQA GUIDELINES;” and (2) Find that the adoption of the proposed ordinance is statutorily exempt from review under the California Environmental Quality Act under Public Resources Code section 21080.17 and section 15265(c) of the State CEQA Guidelines. March 11, 2025 Item #19
20250311 Item 18. REVIEW OF MICROGRID LOCATIONS AND SYSTEMS Recommendations: (1) Receive the staff presentation on the analysis results and: a. Provide direction on site selection priorities; b. Approve a 24-hour battery backup as the standard resiliency model for microgrid sites; and c. Provide direction on the preferred purchasing model for the microgrid system; and (2) Direct staff to prepare a contract with Staten Solar for future City Council review. March 11, 2025 Item #18
20250311 Closed Session 1. CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1) One (1) case: Dornin v. City of Laguna Beach, Orange County Superior Court, Case No. 30-2021-01183025- CU-WM-CJC March 11, 2025 Closed Session #1
20250311 Closed Session 3. PUBLIC EMPLOYMENT Pursuant to Government Code section 54957(b)(1) Title: City Attorney March 11, 2025 Closed Session #3
20250311 Closed Session 2. CONFERENCE WITH LEGAL COUNSEL- ANTICIPATED LITIGATION Initiation of litigation pursuant to Government Code Section 54956.9(d)(4) One (1) case March 11, 2025 Closed Session #2
20250311 Item 20. ADOPTION OF AN AMENDED URGENCY ORDINANCE AMENDING THE ZONING CODE AND LOCAL COASTAL PROGRAM BY REPEALING AND REPLACING CHAPTER 25.17 OF THE LAGUNA BEACH MUNICIPAL CODE REGARDING ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES IN STATE LAW Recommendations: (1) Adopt an amended urgency ordinance which repeals and replaces Chapter 25.17 of the Laguna Beach Municipal Code regarding accessory dwelling units and junior accessory dwelling units to ensure that the City’s regulations comply with state ADU law and continue to protect coastal resources during the pendency of the Coastal Commission review and certification of the non-urgency ordinance; and (2) Find that said action is statutorily exempt from review under the California Environmental Quality Act under Public Resources Code section 21080.17. March 11, 2025 Item #20
20250311 Item 9. DISCUSSION OF FIFTH VOLLEYBALL COURT AT MAIN BEACH Recommendations: (1) Direct staff to move forward with the appropriate permitting process for a pilot program for a temporary fifth volleyball court that will be taken down every four months at Main Beach from Labor Day to Memorial Day; and (2) Find the action exempt from State CEQA Guidelines Section 15304 - Class 4. March 11, 2025 Item #9
20250311 Item 8. ADOPTION OF ORDINANCE AMENDING CHAPTER 18.28 OF THE LAGUNA BEACH MUNICIPAL CODE REQUIRING USE OF QUIET PICKLEBALL PADDLES OR SIMILAR EQUIPMENT AT LANG PARK Recommendation: Adopt the Ordinance titled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING SECTION 18.28.070 TO CHAPTER 18.28 (USE OF PARKS) OF TITLE 18 (BEACH AND PARKS) OF THE LAGUNA BEACH MUNICIPAL CODE TO REQUIRE USE OF USA PICKLEBALL QUIET CATEGORY PICKLEBALL PADDLES OR SIMILARLY AUTHORIZED NOISE REDUCING EQUIPMENT AT LANG PARK AND FINDING THE ACTION IS NOT A PROJECT REQUIRING FURTHER ENVIRONMENTAL REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT.” March 11, 2025 Item #8
20250311 Closed Session 4. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 Agency Designated Representatives: Scott Tiedemann, Special Employment Counsel, Liebert Cassidy Whitmore Unrepresented Employee: City Attorney C. RECESS FROM CLOSED SESSION, RETURN TO OPEN SESSION *** REGULAR MEETING - 5:00 p.m.*** A. ROLL CALL – 5:00 P.M. B. PLEDGE OF ALLEGIANCE – Councilmember Whalen C. CLOSED SESSION ANNOUNCEMENT(S). A Closed Session report shall be provided, as required pursuant to California Government Code Section 54950 et seq. D. PRESENTATIONS. The City Council shall from time to time recognize individuals and organizations and present awards or Certificates of Appreciation, or receive special presentations, as previously scheduled and described below. 1. PROCLAMATION RECOGNIZING THE 50TH ANNIVERSARY OF THE LAGUNA BEACH SENIORS Recommendation: Approve the Proclamation recognizing the 50th Anniversary of the Laguna Beach Seniors. Proclamation E. ADDITIONS OR DELETIONS TO THE COUNCIL AGENDA. As may be deemed necessary by the City Manager, agenda items may from time to time be deleted from the agenda; in such event, the City Manager shall endeavor to provide as much advance notice to the community as reasonably possible about the removal of such items. Agenda items may only be added in accordance with Government Code Section 54950 et seq. March 11, 2025 Closed Session #4
Laguna Hills
Date County City Meeting Type Item Type Item Item
20250527 Order of Business 4 4.5 Treasurer's Investment Report for April 2025 Recommendation: That the City Council receive and file the Treasurer's Investment Report for the month of April 2025. May 27, 2025 Order of Business 4 #5
20250527 Order of Business 1 1.2 Certificate of Recognition for Parentis Foundation Recommendation: That Mayor Sweeney present Certificate of Recognition to Janice Frechette, Executive Director of the Parentis Foundation, in acknowledgment of the Foundation's selection as the official Non-Profit Vendor for the Beer Garden at the Memorial Day Race 2025. May 27, 2025 Order of Business 1 #2
20250527 Order of Business 7 7.3 Community Development Director 7.3.1 Business Recognition Program Recommendation: That the City Council review and discuss the proposed business recognition program and provide direction to staff regarding the adoption of a business recognition program. May 27, 2025 Order of Business 7 #3
20250527 Order of Business 9 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. May 27, 2025 Order of Business 9 #1
20250527 Order of Business 4 4.7 Approval of Fiscal Year 2025–26 Agreement with the County of Orange for the Provision of Law Enforcement Services Recommendation: That the City Council approve the agreement with the County of Orange for the provision of law enforcement services for fiscal year 2025–26, and authorize the Mayor to execute the contract on behalf of the City. May 27, 2025 Order of Business 4 #7
20250527 Order of Business 7 7.4 Interim Community Services Director 7.4.1 Authorization for Use of Official City Seal Recommendation: That the City Council authorize the use of the official city seal by the Laguna Terrace Beautification Team in advertisements for their 2025 Plein Air Painting Competition. May 27, 2025 Order of Business 7 #4
20250527 Order of Business 7 7.1 City Manager 7.1.1 City of Laguna Hills Legislative Policy Platform Recommendation: That the City Council: 1. Adopt a Resolution entitled, "A Resolution of the City Council of the City of Laguna Hills, California, Adopting a Legislative Policy Platform." 2. Approve City Council Policy No. 111, establishing the City’s Legislative Policy Platform for the 2025–2026 legislative cycle. May 27, 2025 Order of Business 7 #1
20250527 Order of Business 4 4.9 Proposed Civic Center Office Lease with Signature America Financial and Insurance Services, Inc., a California corporation, for 24031 El Toro Road, Suite 320, Laguna Hills, California Recommendation: That the City Council: 1. Approve the lease agreement with Signature America Financial and Insurance Services, Inc., a California corporation, for 24031 El Toro Road, Suite 320, Laguna Hills, California; 2. Authorize the City Manager to make minor modifications to and negotiate the final terms of the lease agreement, as necessary; and 3. Authorize the City Manager to execute the lease agreement. May 27, 2025 Order of Business 4 #9
20250527 Order of Business 4 4.8 Resolution Adopting a List of Street Maintenance Projects for Fiscal Year 2025/2026 Funded by SB 1: The Road Repair and Accountability Act of 2017 Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Adopting a List of Street Maintenance Projects for Fiscal Year 2025/2026 Funded By SB 1: The Road Repair and Accountability Act of 2017." May 27, 2025 Order of Business 4 #8
20250527 Order of Business 4 4.4 Ratification of May 27, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from May 2, 2025, to May 15, 2025, in the amount of $1,911,598.89. May 27, 2025 Order of Business 4 #4
20250527 Order of Business 6 6.1 Local Public Employee Vacant Positions Recommendation: That the City Council: 1. Conduct a public hearing; and 2. Receive a presentation regarding local public employee vacant positions, pursuant to AB 2561 and Government Code section 3502.3. May 27, 2025 Order of Business 6 #1
20250527 Order of Business 4 4.10 Assignment and Assumption Agreement for Senior Transportation Mobility Services Agreement Recommendation: That the City Council: 1. Approve the proposed Assignment and Assumption Agreement relating to the 2021 Senior Transportation Mobility Services Agreement between the City of Laguna Hills and California Yellow Cab Inc.; and 2. Authorize the City Manager to execute the Assignment and Assumption Agreement. Items Removed from the Consent Calendar May 27, 2025 Order of Business 4 #10
20250527 Order of Business 4 4.6 Development Application Status Report Recommendation: That the City Council receive and file the report. May 27, 2025 Order of Business 4 #6
20250527 Order of Business 1 1.1 Presentation from Parentis Foundation Recommendation: That the City Council receive a presentation from Janice Frechette, Executive Director, Parentis Foundation, on the foundation's contributions to the community. May 27, 2025 Order of Business 1 #1
20250527 Order of Business 7 7.2 Assistant City Manager 7.2.1 First Reading and Introduction of an Ordinance Establishing a Speed Limit of 30 MPH for Del Lago Drive between Lake Forest Drive and La Cadena Drive Recommendation: That the City Council: 1. Receive staff presentation and report; and 2. 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, Amending Section 11-20.010 of the Laguna Hills Municipal Code Establishing a Speed Limit of 30 MPH for Del Lago Drive between Lake Forest Drive and La Cadena Drive." 7.2.2 Six-Month Review of Established No Parking Overnight Zone on Mill Creek Drive Recommendation: That the City Council: 1. Find and determine that the proposed parking regulation is not subject to the California Environmental Quality Act pursuant to Sections 15301 (the activity applies to the operation of existing streets, and will not expand the use of those existing streets) and 15061(b)(3) (the activity has no potential for causing a significant effect on the environment) of the CEQA Guidelines, Cal. Code of Regs, Title 14, Chapter 3; and 2. Adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Re-Establishing a No Overnight Parking Zone from 9:00 p.m. to 6:00 a.m. on the entirety of Mill Creek Drive.” May 27, 2025 Order of Business 7 #2
20250513 Order of Business 1 1.3 Proclamation for Jewish American Heritage Month Recommendation: That Mayor Sweeney present a Proclamation to Tal Fox, Director of Community Engagement, Jewish Community Action Network, declaring May 2025 as Jewish American Heritage Month. May 13, 2025 Order of Business 1 #3
20250513 Order of Business 1 1.2 Certificate of Recognition for Laguna Hills High School Student Liaison Parsa Kaveh and Alternate Student Liaison Forrest Frey Recommendation: That Mayor Sweeney present Certificates of Recognitions to Parsa Kaveh and Forrest Frey recognizing their service as a Laguna Hills High School Student Liaisons. May 13, 2025 Order of Business 1 #2
20250513 Order of Business 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Parsa Kaveh. May 13, 2025 Order of Business 1 #1
20250513 Order of Business 9 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. May 13, 2025 Order of Business 9 #1
20250513 Order of Business 4 4.11 Amendment No. 1 to the 2016 License and Services Agreement with Tyler Technologies, Inc. Recommendation: That the City Council: 1. Approve the use of $48,440 in unencumbered FY 2024-2025 funds in the Information Technology budget for the first year cost of the cloud-based Enterprise Permitting and Licensing (EP&L software), and 2. Authorize the City Manager to execute Amendment No. 1 to the 2016 License and Services Agreement with Tyler Technologies, Inc. Items Removed from the Consent Calendar May 13, 2025 Order of Business 4 #11
20250513 Order of Business 4 4.10 Periodic Review of Development Agreement (Ordinance No. 2022-1) Between the City of Laguna Hills and MGP Fund X Laguna Hills, LLC: Village at Laguna Hills Mixed-Use Project Recommendation: That the City Council: 1. Receive and file a report submitted by MGP Fund X Laguna Hills, LLC demonstrating its good faith compliance with the terms and conditions of the Development Agreement; and 2. Find and determine that MGP Fund X Laguna Hills, LLC has complied in good faith with the terms and conditions of the Development Agreement for the calendar years of 2022 through 2024. City Council/Planning Agency Regular Meeting Agenda Tuesday, May 13, 2025 May 13, 2025 Order of Business 4 #10
20250513 Order of Business 4 4.8 Amendment No. 1 to Professional Services Agreement with Hartzog & Crabill, Inc. for On-Call Traffic Engineering, Traffic Signal Operations Support, and Transportation Engineering Consulting Services Recommendation: That the City Council: 1. Approve proposed Amendment No. 1 to the current Professional Services Agreement with Hartzog & Crabill, Inc. for OnCall Traffic Engineering, Traffic Signal Operations Support, and Transportation Engineering Consulting Services, and 2. Authorize the Mayor to execute the Agreement. May 13, 2025 Order of Business 4 #8
20250513 Order of Business 4 4.9 2025-2027 Fourth of July Celebration Sound and Stage Agreement Recommendation: That the City Council: 1. Approve the Sound and Stage Agreement between DJE and City of Laguna Hills for the years 2025, 2026, and 2027; and 2. Authorize the Mayor to sign the agreement. May 13, 2025 Order of Business 4 #9
20250513 Order of Business 8 8.1 Consideration of Proposed City Council Policies titled: 1. Annual Joint Meeting of City Council and Appointed Commissions Policy; 2. Charge and Establishment of a Beautification Commission; 3. Unauthorized Communication Regarding Potential Litigation; and 4. Community Events Policy. Recommendation: Council Member Mathis and Mayor Pro Tempore Caskey recommend that the City Council direct staff to prepare the policies and agendize for final approval at the May 27, 2025 meeting. May 13, 2025 Order of Business 8 #1
20250513 Order of Business 4 4.2 Approval of Minutes for April 22, 2025, 430pm Special Meeting Recommendation: That the City Council approve the City Council Minutes for the April 22, 2025, 430pm Special Meeting. May 13, 2025 Order of Business 4 #2
20250513 Order of Business 7 7.1 City Manager 7.1.1 Consideration of Actions Related to City Council Office Relocation and Use of Suite 255 Recommendation: That the City Council: 1. Motion to reconsider relocation of the City Council office from Suite 300 to Suite 255; 2. Terminate the License Agreement with the Laguna Hills Chamber of Commerce for Suite 255, with a 30-day termination effective June 12, 2025; 3. Approve a new 5-year lease with Kapri, Inc. for Suite 255; and 4. Provide direction to staff regarding a preferred alternative location for the City Council office. May 13, 2025 Order of Business 7 #1
20250513 Order of Business 7 7.2 Assistant City Manager 7.2.1 City Council Chamber Audio/Visual Upgrades Recommendation: That the City Council discuss and provide direction to City staff. May 13, 2025 Order of Business 7 #2
20250513 Order of Business 1 1.4 Proclamation for Drowning Prevention Awareness Recommendation: That the City Council issue a proclamation encouraging participation in the "Always Watch the Water" and "Never Swim Alone" campaigns by highlighting May through August as a "Drowning Prevention Awareness" period and present the proclamation to Michael Summers, Division Chief, Orange County Fire Authority. City Council/Planning Agency Regular Meeting Agenda Tuesday, May 13, 2025 May 13, 2025 Order of Business 1 #4
20250513 Order of Business 1 1.5 Proclamation for Wildfire Awareness & Prevention Season Recommendation: That the City Council issue a proclamation declaring midsummer to early-autumn 2025 as "Wildfire Awareness and Prevention Season" and that Mayor Sweeney present a proclamation to Michael Summers, Division Chief, Orange County Fire Authority. May 13, 2025 Order of Business 1 #5
20250513 Order of Business 4 4.6 Second Amendment to Waste Disposal Agreement with the County of Orange Recommendation: That the City Council authorize the City Manager to execute the Second Amendment to the Waste Disposal Agreement (WDA) with the County of Orange, extending the term through June 30, 2026, and incorporating a 2.6% increase in disposal fees, consistent with the existing escalation formula. May 13, 2025 Order of Business 4 #6
20250513 Order of Business 4 4.7 Award of a Professional Services Agreement with RJM Design Group, Inc. for the Paseo de Valencia/Alicia Parkway Reader Board Recommendation: That the City Council authorize the City Manager to execute the Professional Services Agreement with RJM Design Group, Inc. in the amount of $58,667. May 13, 2025 Order of Business 4 #7
20250513 Order of Business 2 2.1 Schedule of Future Events Recommendation: That the Deputy City Clerk announce the upcoming meetings and events. May 13, 2025 Order of Business 2 #1
20250513 Order of Business 4 4.5 Ratification of May 13, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from April 11, 2025, to May 1, 2025, in the amount of $2,198,570.06. May 13, 2025 Order of Business 4 #5
20250513 Order of Business 4 4.4 Approval of Minutes for April 29, 2025, 2pm Special Meeting Recommendation: That the City Council approve the City Council Minutes for the April 29, 2025, 2pm Special Meeting. City Council/Planning Agency Regular Meeting Agenda Tuesday, May 13, 2025 May 13, 2025 Order of Business 4 #4
20250513 Order of Business 4 4.1 Waive Reading in Full of all Ordinances and Resolutions on the Agenda Recommendation: That the City Council waive reading in full of all ordinances and resolutions on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. May 13, 2025 Order of Business 4 #1
20250513 Order of Business 6 6.1 Public Hearing on 2025 Weed, Rubbish, and Refuse Abatement Recommendation: That the City Council: 1. Conduct a public hearing, receive and consider all objections; and 2. Adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, issuing an abatement order and authorizing the Public Works Director to commence enforcing weed, rubbish, and refuse abatement against specified parcels of land." May 13, 2025 Order of Business 6 #1
20250513 Order of Business 4 4.3 Approval of Minutes for April 22, 2025, Regular Meeting Recommendation: That the City Council approve the City Council Minutes for the April 22, 2025, Regular Meeting. May 13, 2025 Order of Business 4 #3
20250422 Order of Business 4 4.9 Proposed Lease Agreement with Serenity Escrow, Inc., a California corporation, for 24031 El Toro Road, Suite 300, Laguna Hills, California Recommendation: That the City Council: 1) Approve the lease agreement with Serenity Escrow, Inc., a California corporation, for 24031 El Toro Road, Suite 300, Laguna Hills, California; 2) Authorize the City Manager to make minor modifications to and negotiate the final terms of the lease agreement, as necessary; and 3) Authorize the City Manager to execute the lease agreement. April 22, 2025 Order of Business 4 #9
20250422 Order of Business 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Kyden Brown. April 22, 2025 Order of Business 1 #1
20250422 Order of Business 4 4.11 Side Street Stop Sign Installation on Sunburst Avenue at Largo Drive Recommendation: That the City Council: 1) Find and determine that the proposed stop control intersection is not subject to the California Environmental Quality Act pursuant to Section 15301(c) of the CEQA Guidelines, Cal. Code of Regs, Title 14, Chapter 3 (the operation and maintenance of existing highways and streets is categorically exempt); and 2) Adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Designating the Intersection of Sunburst Avenue and Largo Drive as a Stop Intersection and Authorizing the Installation of a One-Way Side Street Stop Sign on Sunburst Avenue at Largo Drive.” April 22, 2025 Order of Business 4 #11
20250422 Order of Business 9 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. April 22, 2025 Order of Business 9 #1
20250422 Order of Business 4 4.10 Purchase of Two Alternative Fuel Vehicles for Use at City Hall and for the Community Services Department Pursuant to Section 3-08.130 of the Laguna Hills Municipal Code Recommendation: That the City Council: 1) Approve the purchase of two (2) alternative fuel vehicles pursuant to LHMC Sections 3-08.130 from the list of approved vehicles; 2) Authorize the appropriation of funds from the City’s AB 2766 Subvention Fund for the purchase of the approved vehicles; and 3) Authorize the City Manager to execute purchase agreements from dealers in order to procure the vehicles from the list of approved vehicles. April 22, 2025 Order of Business 4 #10
20250422 Order of Business 4 4.12 Rescindment of the Approval and Award of Work Order Agreement with Western Exterminator Company for Termite Fumigation at the Laguna Hills Civic Center Recommendation: That the City Council rescind the approval and award of the Work Order Agreement with Western Exterminator Company for termite fumigation at the Laguna Hills Civic Center, awarded at the February 25, 2025, regular meeting. April 22, 2025 Order of Business 4 #12
20250422 Order of Business 4 4.13 Recommendation to Oppose Unless Amended: SB 16 (Blakespear) Homeless Housing Reporting Requirements Recommendation: That the City Council adopt an “Oppose Unless Amended” position on SB 16 (Blakespear) and authorize the Mayor to transmit a letter to the appropriate legislative offices conveying the City’s position. April 22, 2025 Order of Business 4 #13
20250422 Order of Business 4 4.16 Opposition to AB 647 (Gonzalez) – Housing Development Approvals: Residential Units Recommendation: That the City Council adopt a position of opposition to AB 647 (Gonzalez) and direct staff to transmit a letter of opposition to the bill author, legislative committees, and relevant advocacy organizations. Items Removed from the Consent Calendar April 22, 2025 Order of Business 4 #16
20250422 Order of Business 4 4.14 2025 Fourth of July Celebration Pre-Event Report and Fireworks Agreement Recommendation: That the City Council 1) Receive and file the 2025 Fourth of July Celebration pre-event report; and 2) Approve the Fireworks Display Agreement between Garden State Fireworks ("GSF") and the City of Laguna Hills for 2025 and authorize the City Manager to execute the Agreement. April 22, 2025 Order of Business 4 #14
20250422 Order of Business 4 4.15 2025 Memorial Day Nonprofit Beer Garden Partner Recommendation: That the City Council approve the Parentis Foundation as the 2025 Memorial Day Nonprofit Beer Garden Partner. April 22, 2025 Order of Business 4 #15
20250422 Order of Business 4 4.8 Informal Bidding Ordinance Use Quarterly Report Recommendation: That the City Council receive and file the report. April 22, 2025 Order of Business 4 #8
20250422 Order of Business 1 1.2 Certificate of Recognition for Laguna Hills High School Student Liaison Kyden Brown Recommendation: That Mayor Sweeney present a Certificate of Recognition to Kyden Brown recognizing their service as a Laguna Hills High School Student Liaison. April 22, 2025 Order of Business 1 #2
20250422 Order of Business 1 1.3 Presentation from Southern California Gas Company Recommendation: That the City Council receive a presentation from Juan Gonzalez, Public Affairs Manager, Southern California Gas Company. April 22, 2025 Order of Business 1 #3
20250422 Order of Business 7 7.1.1 Request by Merlone Geier Partners for Initiation of Proposed Major Project Modifications to the Village at Laguna Hills Development Agreement and Formation of Ad Hoc Committee Recommendation: That the City Council: 1) Receive a presentation by Merlone Geier Partners regarding their request for initiation of Major Project Modifications to the Development Agreement for the Village at Laguna Hills Mixed-Use Project; 2) Review and provide direction to staff on whether to engage in negotiations with MGP Fund X Laguna Hills, LLC (“MGP”) regarding the proposed Major Project Modifications to the Development Agreement for the Village at Laguna Hills Mixed-Use Project; and 3) Consider the formation of an Ad Hoc Committee comprised solely of two members of the City Council (less than a quorum) to help facilitate the requested negotiations and to make recommendations to the City Council. 7.1.2 License Agreement for Suite 255 – Termination or Shared Use Policy Recommendation: That the City Council provide direction to staff regarding either of the following: 1) Terminating the License Agreement with the Chamber of Commerce and proceeding with converting Suite 255 into City Council office space; or 2) Adopting a proposed shared use policy that allows both the City Council and the Chamber to utilize Suite 255 on designated days. April 22, 2025 Order of Business 7 #1
20250422 Order of Business 4 4.6 Treasurer's Investment Report for March 2025 Recommendation: That the City Council receive and file the Treasurer's Investment Report for the month of March 2025. April 22, 2025 Order of Business 4 #6
20250422 Order of Business 4 4.7 Development Application Status Report Recommendation: That the City Council receive and file the report. April 22, 2025 Order of Business 4 #7
20250422 Order of Business 4 4.5 Ratification of April 22, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from March 28, 2025, to April 10, 2025, in the amount of $2,374,782.69. April 22, 2025 Order of Business 4 #5
20250408 Order of Business 1 1.2 Certificates of Recognition for Outgoing Parks and Recreation Commissioner Sanjay Mathur and Outgoing Traffic Commissioner Manuel Hernandez Recommendation: That Mayor Sweeney present Certificates of Recognition to Sanjay Mathur and Manuel Hernandez recognizing their service to the City. April 08, 2025 Order of Business 1 #2
20250408 Order of Business 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Parsa Kaveh. April 08, 2025 Order of Business 1 #1
20250408 Order of Business 1 1.3 Oaths of Office and Certificates of Appointment for Two Parks and Recreation Commissioners and Three Traffic Commissioners Recommendation: That Mayor Sweeney administer the ceremonial Oaths of Office and present Certificates of Appointment to Parks and Recreation Commissioners Harry Huggins and Patricia Thee and Traffic Commissioners Michael Caputo, Mark Jones, and Mark Schaff. April 08, 2025 Order of Business 1 #3
20250408 Order of Business 7 7.1 City Manager 7.1.1 Proposed Lease Agreement for Serenity Escrow, Inc. at 24031 El Toro Road, Suite 300, Laguna Hills, CA Recommendation: That the City Council discuss and provide direction to staff. If the direction is to proceed with leasing the office, staff recommends authorizing the City Manager to negotiate the final terms of the lease agreement and to execute the lease agreement. April 08, 2025 Order of Business 7 #1
20250408 Order of Business 4 4.6 Resolution Updating City Council Policy 102 - Procedure for Order of Authority Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Updating City Council Policy No. 102 Regarding a Procedure for Order of Authority." April 08, 2025 Order of Business 4 #6
20250408 Order of Business 4 4.7 Support for Assembly Bills 3, 423, 424, 425, and 492, and Senate Bill 329 Recommendation: That the City Council authorize the Mayor to send a letters of support for Assembly Bills 3, 423, 424, 425, and 492, as well as Senate Bill 329, which seek to strengthen oversight, licensing, and regulatory enforcement of alcohol and drug recovery or treatment facilities to ensure the safety and well- being of individuals in recovery and the communities in which these facilities operate. Items Removed from the Consent Calendar April 08, 2025 Order of Business 4 #7
20250408 Order of Business 4 4.5 Initiation of the 2025 Weed Abatement Program Recommendation: That the City Council adopt a Resolution entitled: “A Resolution of the City Council of the City of Laguna Hills, California, Declaring Weeds and Rubbish on Specified Private Property to be a Public Nuisance, Commencing Public Proceedings, and setting a Public Hearing for May 13, 2025.” April 08, 2025 Order of Business 4 #5
20250408 Order of Business 4 4.4 Ratification of April 8, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from March 14, 2025, to March 27, 2025, in the amount of $1,395,568.80. April 08, 2025 Order of Business 4 #4
20250408 Order of Business 6 6.1 Approval of User Fee Study and Adoption of Comprehensive Fee Schedule Recommendation: That the City Council: 1) Conduct a public hearing; and 2) Adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Establishing and Adopting Updated Development Processing Fees and Other City Rates, Charges, and User Fees for Various Governmental Services and Finding that the Action is Statutorily Exempt from the California Environmental Quality Act (CEQA) Per Section 15273 of the CEQA Guidelines and Public Resources Code Section 21080(b)(8)." April 08, 2025 Order of Business 6 #1
20250408 Order of Business 9 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. April 08, 2025 Order of Business 9 #1
20250325 Order of Business 4 4.11 Countywide Emergency Mass Notification System (AlertOC) Memorandum of Understanding Update with the County of Orange Recommendation: That the City Council approve and authorize the Emergency Manager to execute and manage the Memorandum of Understanding (MOU), between the City of Laguna Hills and the County of Orange, to allow the City to continue to utilize the County's Countywide Mass Notification System, referred to as AlertOC, under the terms and conditions set forth in the County's Countywide Mass Notification System Operating Guidelines and the applicable vendor-provider agreements, commencing on December 30, 2024, and concluding on December 30, 2029. March 25, 2025 Order of Business 4 #11
20250325 Order of Business 4 4.7 Memorandum of Understanding (MOU) with the Orange County Sheriff’s Department for the Integration of the Fusus System Recommendation: That the City Council approve and authorize the City Manager and City Attorney to make minor modifications as may be necessary to the Memorandum of Understanding (MOU) with the Orange County Sheriff’s Department for the integration of the Fusus System and authorize the Mayor to execute the MOU. March 25, 2025 Order of Business 4 #7
20250325 Order of Business 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Kyden Brown. March 25, 2025 Order of Business 1 #1
20250325 Order of Business 1 1.2 Working Wardrobes 35th Anniversary Recommendation: That Mayor Sweeney present the Certificate of Recognition to Bonni Pomush, CEO, Working Wardrobes for 35 years of community service and that the City Council receive a presentation on the services Working Wardrobes provides to the community. March 25, 2025 Order of Business 1 #2
20250325 Order of Business 7 7.1 City Manager March 25, 2025 Order of Business 7 #1
20250325 Order of Business 7 7.2 City Attorney 7.2.1 Resolution Adopting New City Council Policy No. 115 - Rules of Decorum and Procedure for the Conduct of City Council Meetings Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Adopting City Council Policy No. 115 Entitled, 'Rules of Decorum and Procedures for the Conduct of City Council Meetings', Which Update, Amend, and Restate the City Council's Established Rules of Decorum for Public Meetings Consistent with The Ralph M. Brown Act." March 25, 2025 Order of Business 7 #2
20250325 Order of Business 4 4.6 AB448 Letter of Support Recommendation: That the City Council approve and authorize the Mayor to send a letter of support for Assembly Bill 448 (AB 448) seeking to enhance the quality of care and services provided in Short-Term Residential Therapeutic Programs (STRTPs). March 25, 2025 Order of Business 4 #6
20250325 Order of Business 4 4.4 Treasurer's Investment Report for February 2025 Recommendation: That the City Council receive and file the Treasurer's Investment Report for the month of February 2025. March 25, 2025 Order of Business 4 #4
20250325 Order of Business 4 4.5 Records Retention Management Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Authorizing and Directing the City Clerk to Dispose of Certain City Records in Accordance with the City's Record Retention Schedule. March 25, 2025 Order of Business 4 #5
20250325 Order of Business 4 4.3 Ratification of March 25, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from February 28, 2025, to March 13, 2025, in the amount of $1,894,038.44. March 25, 2025 Order of Business 4 #3
20250325 Order of Business 8 8.1 Mayor Sweeney 8.1.1 Membership in the United States Conference of Mayors Recommendation: Mayor Sweeney recommends that the City Council direct staff to submit an application for membership in the United States Conference of Mayors. March 25, 2025 Order of Business 8 #1
20250325 Order of Business 4 4.8 Agreement for Shared Community Outreach Program Management Services 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. March 25, 2025 Order of Business 4 #8
20250325 Order of Business 4 4.9 2025 Arbor Day Recognition Recommendation: That the City Council authorize the Mayor to sign the attached Arbor Day Proclamation as required by the Arbor Day Foundation for the Tree City USA Certification. March 25, 2025 Order of Business 4 #9
20250325 Order of Business 9 9.1 Committee Assignment Reports Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. March 25, 2025 Order of Business 9 #1
20250325 Order of Business 4 4.12 Development Application Status Report Recommendation: That the City Council receive and file the report. Items Removed from the Consent Calendar March 25, 2025 Order of Business 4 #12
20250325 Order of Business 4 4.10 2024 General Plan Annual Progress Report Recommendation: That the City Council approve and direct Staff to forward the 2024 General Plan Annual Progress Report and Housing Element Annual Progress Report-Housing Implementation to the Governor’s Office of Land Use and Climate Innovation (LCI) and the State Department of Housing and Community Development (HCD). March 25, 2025 Order of Business 4 #10
20250311 Order of Business 7 7.1 City Manager March 11, 2025 Order of Business 7 #1
20250311 Order of Business 7 7.2 Finance Director 7.2.1 Management and Part-Time Job Titles and Salary Updates Recommendation: That the City Council adopt a Resolution entitled "A Resolution of the City Council of the City of Laguna Hills, California, Regarding Employment and Amending Job Descriptions and Salary Ranges for Management and Part-Time Classifications of Employment with the City." March 11, 2025 Order of Business 7 #2
20250311 Order of Business 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Parsa Kaveh. March 11, 2025 Order of Business 1 #1
20250311 Order of Business 4 4.3 Ratification of March 11, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from February 14, 2025, to February 27, 2025, in the amount of $722,143.75. March 11, 2025 Order of Business 4 #3
20250311 Order of Business 4 4.6 I-5 South County Widening Project: Request for Paving Avenida de la Carlota Recommendation: That the City Council approve the draft letter for the Mayor’s signature to Caltrans and the Orange County Transportation Authority requesting that Avenida de la Carlota be repaved and that the parkway area be landscaped prior to the closeout of the I-5 South County Widening Project. Items Removed from the Consent Calendar March 11, 2025 Order of Business 4 #6
20250311 Order of Business 9 9.1 Committee Assignment Reports Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. March 11, 2025 Order of Business 9 #1
20250311 Order of Business 4 4.4 Excused Absence Request from Mayor Pro Tempore Don Caskey for the February 11, 2025, and February 25, 2025, City Council Regular Meetings Recommendation: That the City Council approve an excused absence request from Mayor Pro Tempore Caskey for the February 11, 2025, and February 25, 2025, City Council regular meetings for medical reasons. March 11, 2025 Order of Business 4 #4
20250311 Order of Business 4 4.5 2025 Memorial Day Half Marathon, 5K, and 10K Honoring the USMC Darkhorse Battalion Pre-Event Report Recommendation: That the City Council receive and file the 2025 Memorial Day Half Marathon, 5K, and 10K pre-event report. March 11, 2025 Order of Business 4 #5
20250225 Order of Business 4 4.10 Development Application Status Report Recommendation: That the City Council receive and file the report. Items Removed from the Consent Calendar February 25, 2025 Order of Business 4 #10
20250225 Order of Business 7 7.1 City Manager February 25, 2025 Order of Business 7 #1
20250225 Order of Business 4 4.7 City of Laguna Hills Local Hazard Mitigation Plan Adoption Recommendation: That the City Council adopt a Resolution entitled: “A Resolution of the City Council of the City of Laguna Hills Adopting the Laguna Hills Local Hazard Mitigation Plan.” February 25, 2025 Order of Business 4 #7
20250225 Order of Business 4 4.5 Second Reading and Adoption of Introduced Ordinance Relating to Unlawful Use of the Official City Seal Recommendation: That the City Council: 1) Adopt an Ordinance entitled: "An Ordinance of the City of Laguna Hills, California, Amending and Restating Chapter 1-12 (Official City Seal) of Title 1 (General Provisions) of the Laguna Hills Municipal Code and Adding New Section 1-12.020 (Unlawful Use of Official City Seal) Making Unauthorized Use of the Official City Seal Unlawful." February 25, 2025 Order of Business 4 #5
20250225 Order of Business 4 4.9 Laguna Hills Civic Center Termite Fumigation Recommendation: That the City Council: 1) Find and determine it is appropriate to waive formal bidding requirements of the Laguna Hills Municipal Code (LHMC) for the award of termite fumigation services due to the following reasons: a) No bids or proposals were received through the formal bid process (LHMC Section 3- 08.090(G)); b) A reasonable attempt has been made to obtain informal bids or proposals; and c) It has been determined by the Purchasing Officer that three bids or proposals cannot be obtained (LHMC Section 3-08.110(C)); 2) Approve and award the Work Order Agreement with Western Exterminator Company; and 3) Authorize the City Manager to execute the Work Order Agreement. February 25, 2025 Order of Business 4 #9
20250225 Order of Business 9 9.1 Committee Assignment Reports Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. February 25, 2025 Order of Business 9 #1
20250225 Order of Business 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Kyden Brown. February 25, 2025 Order of Business 1 #1
20250225 Order of Business 1 1.2 Proclamation for American Red Cross Month Recommendation: That the City Council issue a Proclamation declaring March 2025 as "American Red Cross Month" and that Mayor Sweeney present the Proclamation to American Red Cross Southern California Orange County Representative Ross Chun. February 25, 2025 Order of Business 1 #2
20250225 Order of Business 4 4.3 Ratification of February 25, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from January 31, 2025, to February 13, 2025, in the amount of $1,179,456.46. February 25, 2025 Order of Business 4 #3
20250225 Order of Business 4 4.8 Proposed T-Ball Infield Installation at Costeau Park Recommendation: That the City Council direct the Public Works Director to install an infield at the existing backstop area at Costeau Park for “T-Ball” play. February 25, 2025 Order of Business 4 #8
20250225 Order of Business 4 4.6 Resolution Opposing SCAQMD Proposed Amended Rules 1111 and 1121 Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Opposing SCAQMD Proposed Amended Rules 1111 and 1121." February 25, 2025 Order of Business 4 #6
20250225 Order of Business 1 1.4 Laguna Hills Chamber of Commerce Report on Business Retention and Attraction Services Recommendation: That the City Council receive a presentation from the Laguna Hills Chamber of Commerce on recent business retention and attraction services. February 25, 2025 Order of Business 1 #4
20250225 Order of Business 1 1.3 2024 Laguna Hills Deputy of the Year Recommendation: That Mayor Sweeney present a Certificate of Recognition to Deputy Michael Rodriguez, the 2024 Laguna Hills Deputy of the Year. February 25, 2025 Order of Business 1 #3
20250225 Order of Business 4 4.4 Treasurer's Investment Report for January 2025 Recommendation: That the City Council receive and file the Treasurer's Investment Report for the month of January 2025. February 25, 2025 Order of Business 4 #4
Laguna Niguel
Date County City Meeting Type Item Type Item Item
20250603 Consent Calendar 7. Approval of Multi-Year Professional Services Agreements for On-Call Professional Services and Approval of Multi-Year Professional Services Agreement Amendments for On-Call Professional Services in Support of Community Development Department Functions Recommendation Staff recommends that the City Council: 1. Approve Multi-Year Professional Services Agreements for On-Call Professional Services with the following firms (listed alphabetically): 4LEAF, Inc. Amber Gregg, Inc. Ascent, Inc. Becky Caha Bickel Group Architecture Carlson Strategic Land Solutions Chambers Group, Inc. City Advisors, LLC Civic Solutions, Inc. CSG Consultants, Inc. De Novo Planning Group ECORP Consulting, Inc. ECS Imaging, Inc. EPD Solutions, Inc. Friedman Imaging GMU Geotechnical, Inc. Harris & Associates, Inc. Hoffman Strategy Group, LLC Iteris, Inc. Kimley-Horn & Associates, Inc. Kosmont & Associates, Inc. Linscott, Law & Greenspan, Inc. LSA Associates, Inc. Michael Baker International LLC Mike Linares, Inc. Moore Iacofano Goltsman, Incorporated MNS Engineers, Inc. Park Consulting Group, Inc. Permitech Solutions Corporation Placeworks, Inc. RJM Design Group, Inc. RK Engineering, Inc. RRM Design Group RSG, Inc. Sagecrest Planning & Environmental Summers, Murphy & Partners, Inc. Transtech Engineers, Inc. Willdan Engineering WSP USA, Inc. * Italicized firms in the table above indicate a recommendation for award of a Multi-Year Amendment. 2. Approve Multi-Year Professional Services Agreement Amendments for OnCall Professional Services, shown in italics above; and, 3. Authorize the City Manager to execute the Multi-Year On-Call Professional Services Agreements and Multi-Year On-Call Professional Services Amendments, subject to the City Attorney making non-substantive changes. City Council Regular Meeting Agenda Page 4 of 7 June 3, 2025 June 03, 2025 Consent Calendar #7
20250603 Consent Calendar 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. June 03, 2025 Consent Calendar #1
20250603 Other Business Council Reports 2. City Manager/Department Reports June 03, 2025 Other Business Council Reports #2
20250603 Environmental Quality Act a 2. Authorize the City Manager to execute the Agreement and future Amendments to the Agreement, subject to the City Attorney making nonsubstantive changes. PUBLIC HEARING ITEM June 03, 2025 Environmental Quality Act a #2
20250603 Consent Calendar 3. Payroll Summary Register Recommendation Approve as written or amended. City Council Regular Meeting Agenda Page 2 of 7 June 3, 2025 June 03, 2025 Consent Calendar #3
20250603 Consent Calendar 4. Investment Report as of April 30, 2025 Recommendation Staff recommends that the City Council receive and file the City of Laguna Niguel Investment Report as of April 30, 2025. June 03, 2025 Consent Calendar #4
20250603 Public Hearing Item 1. Adoption of Fiscal Years 2025-2027 Operating and Capital Improvement Budget, and Approval of Updates to Fee Schedule for Public Works and Crown Valley Community Center and Facilities Fees City Council Regular Meeting Agenda Page 5 of 7 June 3, 2025 Recommendation Staff recommends that the City Council: 1) Adopt Resolution 2025-1500, Approving the City of Laguna Niguel Fiscal Years 2025-2027 Operating and Five-Year Capital Improvement Budget; 2) Adopt Resolution 2025-1501, Amending Portions of Resolution No. 20231434 to Add the Salary Range for the New Classification of Assistant to the City Manager and to Add the Salary Range for the Existing Unfunded Classification of Community Engagement Manager; 3) Adopt Salary Resolution 2025-1502, Related to Updating Salary Ranges for Designated Classifications Included in the Orange County Employees Association (OCEA) Maintenance, Clerical and Technical Unit and the Middle Management, Professional and Supervisory Unit; 4) Hold a Public Hearing, and adopt Resolution 2025-1503, Approving and Adopting a Citywide Master Schedule of Fees and Service Charges for Various Municipal Activities and Services; 5) Adopt Resolution 2025-1504, Establishing the Appropriation Limit (Gann Limit) for the City of Laguna Niguel for Fiscal Year 2025-2026; 6) Commit the $381,101 Fiscal Year 2025-2026 and the $1,009,421 Fiscal Year 2026-2027 operational budget surpluses to the Infrastructure Replacement and Deferred Maintenance Reserve; 7) Authorize $1,459,156 from the Infrastructure Replacement and Deferred Maintenance Reserve in Fiscal Year 2025-2026 to be used on the Crown Valley Parkway Westbound Widening Project; and, 8) Authorize $1,277,037 from the Infrastructure Replacement and Deferred Maintenance Reserve in Fiscal Year 2026-2027 to be used on the La Paz Road Mobility Enhancements & Permanent Repair. OTHER BUSINESS/COUNCIL REPORTS June 03, 2025 Public Hearing Item #1
20250603 Consent Calendar 8. Second Reading and Adoption of Ordinance No. 2025-235, Amending the Laguna Niguel Municipal Code Designating Fire Hazard Severity Zones as required by Government Code Section 51178 and Determining the Action Not Subject to the California Environmental Quality Act (CEQA) Recommendation Staff recommends that the City Council: 1. Conduct a second reading, by title only, and adopt Ordinance 2025-235: ORDINANCE NO. 2025-235 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, AMENDING ARTICLE 7 TO DIVISION 3, TITLE 11 OF THE LAGUNA NIGUEL MUNICIPAL CODE, DESIGNATING FIRE HAZARD SEVERITY ZONES WITHIN THE CITY OF LAGUNA NIGUEL IN ACCORDANCE WITH GOVERNMENT CODE SECTION 51179 AND DETERMINING THE ACTION NOT SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) UNDER STATE CEQA GUIDELINES SECTIONS 15060(c)(2) AND 15060(c)(3) 2. Find the adoption of Ordinance No. 2025-235 is not subject to California Environmental Quality Act (CEQA) because the proposed actions will not result in a direct or reasonably foreseeable indirect physical change in the environment, do not authorize construction, and therefore is not a project as defined under CEQA. 9. Approval of Fiscal Years 2025-2030 Law Enforcement Services Agreement with the County of Orange Recommendation Staff recommends that the City Council: June 03, 2025 Consent Calendar #8
20250603 Consent Calendar 2. Warrants of June 3, 2025 Recommendation Approve as written or amended. June 03, 2025 Consent Calendar #2
20250603 Other Business Council Reports 1. Council Reports June 03, 2025 Other Business Council Reports #1
20250603 Consent Calendar 5. Minutes of the Special City Council Meeting on May 13, 2025 and Minutes of the Regular City Council Meeting on May 20, 2025 Recommendation Approve as written or amended. June 03, 2025 Consent Calendar #5
20250603 Environmental Quality Act 1. Approve the Fiscal Years 2025-2030 Law Enforcement Services Agreement with the County of Orange and authorize a total not-to-exceed cost of $19,785,358 for Fiscal Year 2025-2026; and, June 03, 2025 Environmental Quality Act #1
20250603 1. Conference With Real Property Negotiators 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, Kathryn J. Carpenter, Steven W. Carpenter, Alexander M. Carpenter, Christian Mission Church, H & S Energy LLC, 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 CALL TO ORDER – 7:00 p.m. CLOSED SESSION REPORT INVOCATION – Jan Sherertz, First Church of Christ, Scientist, Laguna Niguel PLEDGE OF ALLEGIANCE – Brownie and Junior Girl Scout Troops #2631 PUBLIC COMMENTS CONSENT CALENDAR June 03, 2025 1. Conference With Real Property Negotiators #1
20250603 Consent Calendar 6. Approval of Maintenance Services Agreement Amendments for Various Maintenance Services in Support of Public Works Department Functions Recommendation Staff recommends that the City Council: 1. Approve Amendments to the subject Maintenance Services Agreements, to exercise an optional one-year term extension; 2. Approve the increase in the total annual not-to-exceed contract amounts for Fiscal Year 2025-26 by $30,000 on the Maintenance Services Agreements with Jamey Clark, Inc. and Real Estate Consulting Services, Inc. to accommodate additional maintenance needs at City-owned parks and playgrounds; and, with Jamey Clark, Inc. and Zimprich Engineering, Inc. to accommodate additional maintenance needs at City-owned buildings and facilities, 3. Approve the increase in the total annual not-to-exceed contract amount for Fiscal Year 2025-26 by $50,000 on the Maintenance Services Agreement with Bear Electrical Solutions, Inc. to accommodate additional maintenance needs of City-owned electrical traffic infrastructure; 4. Approve the three percent (3%) increase in rates, and the increase in the total annual not-to-exceed contract amount by $30,000 on the Maintenance Services Agreement with BPR, Inc. to accommodate additional maintenance needs of City-owned concrete curbs, sidewalks and drainage facilities; 5. Approve the addition of a price escalation clause applicable to the remaining future option year extension in the Amendment to the Maintenance Services Agreement with Bapptre Landscaping, Inc. dba Shine Illumination; and, 6. Authorize the City Manager to execute the Amendments to the Maintenance Services Agreements, subject to the City Attorney making non-substantive City Council Regular Meeting Agenda Page 3 of 7 June 3, 2025 changes. June 03, 2025 Consent Calendar #6
20250520 Other Business 2. City Manager/Department Reports May 20, 2025 Other Business #2
20250520 Discussion 1. Introduction of Ordinance No. 2025-235 Amending the Laguna Niguel Municipal Code Designating Fire Hazard Severity Zones as required by Government Code Section 51178 and Determining the Action Not Subject to the California Environmental Quality Act (CEQA) Recommendation Staff recommends that the City Council: 1. Waive the full reading, make any changes to, and introduce Ordinance No. 2025-235 by title: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, AMENDING ARTICLE 7 TO DIVISION 3, TITLE 11 OF THE LAGUNA NIGUEL MUNICIPAL CODE, DESIGNATING FIRE HAZARD SEVERITY ZONES WITHIN THE CITY OF LAGUNA NIGUEL IN ACCORDANCE WITH GOVERNMENT CODE SECTION 51179 AND DETERMINING THE ACTION TO NOT SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) UNDER STATE CEQA GUIDELINES SECTIONS 15060(c)(2) AND 15060(c)(3) 2. Direct that the proposed Ordinance, with any changes, be placed on the agenda for the June 3, 2025, City Council Meeting and adopt the Ordinance at the meeting; and, 3. Find the adoption of Ordinance No. 2025-235 is not subject to California Environmental Quality Act (CEQA) because the proposed actions will not result in a direct or reasonably foreseeable indirect physical change in the environment, do not authorize construction, and therefore is not a project as defined under CEQA. May 20, 2025 Discussion #1
20250520 Consent Item 6. Award of Maintenance Services Agreement for Citywide Pressure Washing and Graffiti Removal Services to Superior Property Services, Inc. Recommendation Staff recommends that the City Council: 1. Award a Maintenance Services Agreement for Citywide Pressure Washing and Graffiti Removal Services to Superior Property Services, Inc. in the not- to-exceed amount of $100,000 per year for Fiscal Years 2025-26 through 2027-28, subject to extension administratively for two additional one-year periods; and, 2. Approve a not-to-exceed 20% contingency per year of the total contract in the amount of $20,000 for unforeseen conditions or additional work and authorize the Public Works Director/City Engineer to approve additional work with Superior Property Services, Inc. for a total not-to-exceed amount of $120,000 per year, if needed; and, 3. Authorize the City Manager to execute the agreement and future amendments to the Maintenance Services Agreement with Superior Property Services, Inc. subject to the City Attorney making non-substantive changes. May 20, 2025 Consent Item #6
20250520 Consent Item 7. Approval of Professional Services Agreement with Mike Linares, Inc. for Community Development Block Grant (CDBG) Administration Services for Fiscal Years 2025-2028 Recommendation Staff recommends that the City Council: 1. Approve the three-year Professional Services Agreement for CDBG Administration Services with Mike Linares, Inc. in a total not-to-exceed amount of $114,000 for Fiscal Years 2025-26 through 2027-28. 2. Authorize the City Manager to execute the Agreement, subject to the City Attorney making non-substantive changes. DISCUSSION ITEM May 20, 2025 Consent Item #7
20250520 Consent Item 5. Award of Maintenance Services Agreement for Citywide Janitorial Services to Merchants Building Maintenance, LLC Recommendation Staff recommends that the City Council: 1. Award a Maintenance Services Agreement for Citywide Janitorial Services to Merchants Building Maintenance, LLC in the not-to-exceed amount of $350,000 per year for Fiscal Years 2025-26 through 2027-28, subject to extension administratively for two additional one-year periods; and, 2. Approve a not-to-exceed 20% contingency per year of the total contract in the amount of $70,000 for unforeseen conditions or additional work and authorize the Public Works Director/City Engineer to approve additional work with Merchants Building Maintenance, LLC for a total not-to-exceed amount of $420,000 per year if needed; and, 3. Authorize the City Manager to execute the agreement and future amendments to the Maintenance Services Agreement with Merchants Building Maintenance, LLC subject to the City Attorney making non- substantive changes. May 20, 2025 Consent Item #5
20250520 Consent Item 1. Waive the Reading of all Ordinances Recommendation Approve the reading by title only of all ordinances wherein the titles appear on the public agenda; said titles shall be determined to have been read by title, and further reading is waived. May 20, 2025 Consent Item #1
20250520 Consent Item 3. Payroll Summary Register Recommendation Approve as written or amended. May 20, 2025 Consent Item #3
20250520 Other Business 1. Council Reports May 20, 2025 Other Business #1
20250506 Consent Item 9. Award of Maintenance Services Agreement for Citywide Interior and Exterior Potted Plant Maintenance Services to Instant Jungle LLC Recommendation Staff recommends that the City Council: 1. Award the Maintenance Services Agreement for Citywide Interior and Exterior Potted Plant Maintenance Services to Instant Jungle LLC in the not-to-exceed amount of $25,000 per year for Fiscal Years 2025-26 through 2027-28, subject to extension administratively for two additional one-year periods; 2. Approve a not-to-exceed 20% contingency per year of the total contract in the amount of $5,000 for unforeseen conditions or extra work and authorize the Public Works Director/City Engineer to approve additional work with Instant Jungle LLC for a total not-to-exceed amount of $30,000 per year, if needed, and; 3. Authorize the City Manager to execute the agreement and future amendments to the Maintenance Services Agreement with Instant Jungle LLC, subject to the City Attorney making non-substantive changes. May 06, 2025 Consent Item #9
20250506 Consent Item 12. Approval of Agreement for Professional Services with Drone Studios Recommendation Staff recommends that the City Council: 1. Approve the agreement for Professional Services with Drone Studios to provide a Drone show on July 4, 2025, at Crown Valley Park in the not-to- exceed amount of $66,800; 2. Approve a not-to-exceed 10% contingency of the total contract in the amount of $6,680 for unforeseen conditions or extra work, and authorize the Parks and Recreation Director to approve additional work, for a total not-to-exceed amount of $73,480, if needed; and, 3. Authorize the City Manager to execute the Professional Services Agreement with Drone Studios, and future amendments to the Agreement subject to the City Attorney making non-substantive changes. DISCUSSION ITEM May 06, 2025 Consent Item #12
20250506 Consent Item 8. Award of Construction Contract to All American Asphalt for the Residential Annual Resurfacing Program Zones V & VI – Phase 2, Cash Contract No. 24- 07 Recommendation Staff recommends that the City Council: 1. Award of Construction Contract to All American Asphalt for the Residential Annual Resurfacing Program Zones V & VI – Phase 2, Cash Contract No. 24-07 in the amount of $2,839,500; 2. Authorize the Public Works Director/City Engineer to process change orders in an amount not to exceed 20% of the contract for $567,900, for a total not-to-exceed amount of $3,407,400 if needed; 3. Authorize the City Manager to execute the Construction Contract for the Residential Annual Resurfacing Program Zones V & VI – Phase 2, Cash Contract No. 24-07 to All American Asphalt, subject to the City Attorney making non-substantive changes; and, 4. Authorize the Public Works Director/City Engineer to execute the Notice of Completion at the conclusion of construction. May 06, 2025 Consent Item #8
20250506 Consent Item 10. Adoption of Resolution No. 2025-1499, Designating the City Manager, Assistant City Manager, and Finance Director to be the Authorized Agents to Execute for and on Behalf of the City of Laguna Niguel for Federal Financial Assistance Provided by the California Governor’s Office of Emergency Services Recommendation Staff recommends that the City Council adopt Resolution No. 2025-1499, designating the City Manager, Assistant City Manager, and Finance Director to be the Authorized Agents to execute for and on behalf of the City of Laguna Niguel for Federal Financial Assistance provided by the California Governor’s Office of Emergency Services. May 06, 2025 Consent Item #10
20250506 Consent Item 11. Adoption of the Final Fiscal Year (FY) 2025-2029 Community Development Block Grant (CDBG) Consolidated Plan, which includes the FY 2025-2029 Orange County Regional Assessment of Fair Housing (AFH), the Citizen Participation Plan Amendment, and the FY 2025-2026 Annual Action Plan Recommendation Staff recommends that the City Council: 1. Adopt the Final Fiscal Year (FY) 2025-2029 Community Development Block Grant (CDBG) Consolidated Plan, which includes the FY 2025-2029 Orange County Regional Assessment of Fair Housing (AFH), the Citizen Participation Plan Amendment, and the FY 2025-2026 Annual Action Plan; and, 2. Authorize the City Manager to execute the Agreements and future amendments of identified grant recipients, subject to the City Attorney making non-substantive changes. May 06, 2025 Consent Item #11
20250506 Discussion 1. Approval of the Installation of 10 One-Way Stop Signs within the Niguel Hills Neighborhood Recommendation Staff recommends that the City Council approve the installation of 10 one-way stop signs within the Niguel Hills neighborhood. OTHER BUSINESS/COUNCIL REPORTS May 06, 2025 Discussion #1
20250506 Other Business 2. City Manager/Department Reports May 06, 2025 Other Business #2
20250506 Consent Item 3. Investment Report as of March 31, 2025 Recommendation Staff recommends that the City Council receive and file the City of Laguna Niguel Investment Report as of March 31, 2025. May 06, 2025 Consent Item #3
20250506 Other Business 1. Council Reports May 06, 2025 Other Business #1
20250506 Consent Item 2. Payroll Summary Register Recommendation Approve as written or amended. May 06, 2025 Consent Item #2
20250506 Consent Item 6. Approval of Maintenance Services Agreements for On-Call Citywide Electrical Maintenance and Repair Services with Real Estate Consulting & Services, Inc. and Don F. Holly & Son, Inc. dba Fullerton Electric Co. Recommendation Staff recommends that the City Council: 1. Award a Maintenance Services Agreement for On-Call Citywide Electrical Maintenance and Repair Services to Real Estate Consulting & Services, Inc. in the not-to-exceed amount of $150,000 per year for Fiscal Years 2025-26 through 2027-28, subject to extension administratively for two additional one-year periods; 2. Approve a not-to-exceed 20% contingency per year of the total contract in the amount of $30,000 for unforeseen conditions or additional work and authorize the Public Works Director/City Engineer to approve additional work with Real Estate Consulting & Services, Inc. for a total not-to-exceed amount of $180,000 per year if needed; 3. Authorize the City Manager to execute the agreement and future amendments to the Maintenance Services Agreement with Real Estate Consulting & Services, Inc., subject to the City Attorney making non- substantive changes; 4. Award a Maintenance Services Agreement for On-Call Citywide Electrical Maintenance and Repair Services to Donald F. Holly & Son, Inc. dba Fullerton Electric Co. in the not-to-exceed amount of $150,000 per year for Fiscal Years 2025-26 through 2027-28, subject to extension administratively for two additional one-year periods; 5. Approve a not-to-exceed 20% contingency of the total contract in the value of $30,000 for unforeseen conditions or additional work and authorize the Public Works Director/City Engineer to approve additional work with Donald F. Holly & Son, Inc. dba Fullerton Electric Co. for a total not-to-exceed amount of $180,000 per year if needed; and, 6. Authorize the City Manager to execute the agreement and future amendments to the Maintenance Services Agreement with Donald F. Holly & Son, Inc. dba Fullerton Electric Co., subject to the City Attorney making non-substantive changes. May 06, 2025 Consent Item #6
20250506 Consent Item 7. Approval of the Construction and Reimbursement Agreement with Moulton Niguel Water District for the Crown Valley Pipelines Replacement Project Recommendation Staff recommends that the City Council: 1. Approve the Construction and Reimbursement Agreement with Moulton Niguel Water District (MNWD) in the amount of $172,000 for additional paving work on Crown Valley Parkway for the MNWD Crown Valley Pipelines Replacement Project; 2. Authorize the Public Works Director/City Engineer to process change orders for unforeseen conditions in an amount not to exceed 20% of the agreement for $34,000, for a total not-to-exceed amount of $206,400 if needed; and, 3. Authorize the City Manager to execute the Construction and Reimbursement Agreement with Moulton Niguel Water District. May 06, 2025 Consent Item #7
20250506 Consent Item 5. Amendment No. 2 to the Waste Disposal Agreement with the County of Orange Recommendation Staff recommends that the City Council: 1. Approve Amendment No. 2 to the Waste Disposal Agreement with the County of Orange; and, 2. Authorize the City Manager to execute Amendment No. 2 to the Waste Disposal Agreement with the County of Orange, subject to the City Attorney making non-substantive changes. May 06, 2025 Consent Item #5
20250415 Public Hearing 1. Public Hearing to Consider the Draft Fiscal Year (FY) 2025-2029 Community Development Block Grant (CDBG) Consolidated Plan, including the FY 2025- 2026 Annual Action Plan, and the FY 2025-2029 Orange County Regional Assessment of Fair Housing Recommendation Staff recommends that the City Council: 1. Open the public hearing and receive testimony; 2. Consider the Draft FY 2025-2029 CDBG Consolidated Plan, including the FY 2025-2026 Annual Action Plan, and the FY 2025-2029 Orange County Regional Assessment of Fair Housing; and, 3. Direct that the Draft FY 2025-2029 CDBG Consolidated Plan, including the FY 2025-2026 Annual Action Plan, and the FY 2025-2029 Orange County Regional Assessment of Fair Housing, with any changes, be placed on the May 6, 2025, City Council Agenda for final adoption. OTHER BUSINESS/COUNCIL REPORTS 1. Council Reports April 15, 2025 Public Hearing #1
20250415 Consent Item 2. Payroll Summary Register Recommendation Approve as written or amended. April 15, 2025 Consent Item #2
20250415 Consent Item 3. Investment Report as of February 28, 2025 Recommendation Staff recommends that the City Council receive and file the City of Laguna Niguel Investment Report as of February 28, 2025. April 15, 2025 Consent Item #3
20250415 Consent Item 6. Approval of Amendment No. 1 to the Design Services Agreement with Southern California Regional Rail Authority (SCRRA) and Approval of a Construction and Maintenance Agreement with SCRRA for the Crown Valley Parkway Westbound Widening Project Recommendation Staff recommends that the City Council: 1. Approve Amendment No. 1 to the Design Services Agreement (DSA) with the Southern California Regional Rail Authority (SCRRA), increasing the total not-to-exceed design costs by $15,000 to $233,200; and 2. Approve the Construction and Maintenance Agreement (C&MA) between the SCRRA and the City of Laguna Niguel for the construction and maintenance of the Crown Valley Parkway Overpass North Side Widening Crossing over the Metrolink Tracks at Metrolink’s Orange Subdivision MP 193.20, CPUC Crossing No.: 101 OR-193.20-A, DOT No.: 026780C, in the City of Laguna Niguel, Orange County, California; and 3. Authorize the payment of incremental deposits representing costs for work to be performed by the SCRRA under the C&MA with a total not-to-exceed value of $1,387,822.00; and 4. Authorize the City Manager to execute Amendment No. 1 to the DSA and execute the C&MA with SCRRA, subject to the City Attorney making non- substantive changes. April 15, 2025 Consent Item #6
20250415 Consent Item 9. City Sponsorship of Dana Hills High School and Aliso Niguel High School Grad Nite 2025 Recommendation Staff recommends that the City Council: 1. Approve a sponsorship donation of $2,500 to the Dana Hills High School Grad Nite Committee; and, 2. Approve a sponsorship donation of $2,500 to the Aliso Niguel High School Grad Nite Committee. PUBLIC HEARINGS April 15, 2025 Consent Item #9
20250415 Other Business 2. City Manager/Department Reports • Orange County Fire Authority Quarterly Report April 15, 2025 Other Business #2
20250415 Consent Item 5. Approval of Plans and Specifications for Golden Lantern Median Modifications at Serenity Lane, Cash Contract No. 23-08 and Authorization to Advertise the Project for Bids Recommendation Staff recommends that the City Council: 1. Approve the plans and specifications for the Golden Lantern Median Modifications at Serenity Lane Project, Cash Contract No. 23-08; and, 2. Authorize staff to advertise the project for bids. April 15, 2025 Consent Item #5
20250415 Consent Item 7. Acceptance of Grant of Easement Deed from Orange County Flood Control District and Authorization for Just Compensation for the Crown Valley Parkway Westbound Widening Project Recommendation Staff recommends that the City Council: 1. Accept the grant of Easement Deed from the Orange County Flood Control District on portions of Assessor Parcel Numbers 636-033-04 and 636-043- 08 for the Crown Valley Parkway Westbound Widening Project at the Oso Creek Channel. 2. Authorize the payment of Just Compensation for the grant of Easement Deed to the Orange County Flood Control District in the amount of $76,800.00. 3. Authorize the City Manager to execute and accept the grant of Easement Deed on the City’s behalf. April 15, 2025 Consent Item #7
20250415 Consent Item 8. Amendment No. 2 to the Professional Services Agreement with Westamerica Communications, Inc. for the Publication and Distribution of Recreation Brochures Recommendation Staff recommends that the City Council: 1. Approve Amendment No. 2 to the Professional Services Agreement for the publication and distribution of recreation brochures with Westamerica Communications, Inc.; and, 2. Authorize the City Manager to execute Amendment No. 2 to the Professional Services Agreements and future amendments to the agreement, subject to the City Attorney making non-substantive changes. April 15, 2025 Consent Item #8
20250318 Consent Item 4. Annual Holiday Closure Schedule for City Office Facilities and Services and Cancellation of July 1, 2025, September 2, 2025 and January 6, 2026 Regular City Council Meetings Recommendation Staff recommends that the City Council: 1. Approve the holiday closure schedule for City office facilities and services during June 2025, November 2025 and December 2025; and, 2. Cancel the Regular City Council meetings scheduled for Tuesday, July 1, 2025, September 2, 2025 and January 6, 2026. March 18, 2025 Consent Item #4
20250318 Consent Item 6. Approval of Amendment No. 5 to the On-Call Professional Services Agreement with Kimley-Horn and Associates, Inc. for the Alicia Parkway Regional Traffic Signal Synchronization Program Project Recommendation Staff recommends that the City Council: 1. Approve Amendment No. 5 to the On-Call Professional Services Agreement (On-Call PSA) with Kimley-Horn and Associates, Inc. to provide project management, design, and construction support services for the Alicia Parkway Regional Traffic Signal Synchronization Program Project for a not- to-exceed amount of $704,895; 2. Approve a not-to-exceed 10% contingency in the amount of $70,489 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 $775,384, if needed; and, 3. Authorize the City Manager to execute Amendment No. 5 to the On-Call Professional Services Agreement with Kimley-Horn and Associates, Inc., subject to the City Attorney making non-substantive changes. March 18, 2025 Consent Item #6
20250318 Other Business 1. Council Reports March 18, 2025 Other Business #1
20250318 Discussion 1. 2025 Laguna Niguel Strategic Plan Update Recommendation Staff recommends that the City Council adopt the 2025 Strategic Plan Update. OTHER BUSINESS/COUNCIL REPORTS March 18, 2025 Discussion #1
20250318 Consent Item 2. Payroll Summary Register Recommendation Approve as written or amended. March 18, 2025 Consent Item #2
20250318 Other Business 2. City Manager/Department Reports March 18, 2025 Other Business #2
20250318 Consent Item 8. Award of Professional Services Agreement to LAZ Parking California LLC for Summer Trolley Operations and Special Events Shuttles Services (Fiscal Years 2024-25 to 2030-31) Recommendation Staff recommends that the City Council: 1. Approve the Professional Services Agreement for Summer Trolley Operations and Special Events Shuttles Services to LAZ Parking in the not- to-exceed amount of $2,595,610 for Fiscal Years 2024-2025 to 2030-2031; and, 2. Authorize the City Manager to execute the Agreement and future Amendments to the Agreement, subject to the City Attorney making non- substantive changes. DISCUSSION ITEM March 18, 2025 Consent Item #8
20250318 Consent Item 7. Adoption of Resolution 2025-1497 Adopting the City of Laguna Niguel Title VI Plan and Authorizing the Public Works Director/City Engineer to Execute all Title VI Documentation and Implement the Title VI Plan Recommendation Staff recommends that the City Council: 1. Adopt Resolution No. 2025-1497, adopting the City of Laguna Niguel Title VI Plan. 2. Authorize the Public Works Director/City Engineer to execute all Title VI documentation and implement the Title VI Plan. March 18, 2025 Consent Item #7
20250318 Consent Item 5. Award of Professional Services Agreement to GHD, Inc. for the South Forbes Road / Oso Creek Trail Active Transportation Enhancements, Project Approval and Environmental Documentation Phase, Cash Contract No. 24- 12 Recommendation Staff recommends that the City Council: 1. Award the Professional Services Agreement to GHD, Inc., to provide preliminary engineering and environmental clearance services for the Project Approval and Environmental Documentation (PA&ED) Phase of the South Forbes Road / Oso Creek Trail Active Transportation Enhancements, Cash Contract No. 24-12, for a not-to-exceed amount of $281,665; 2. Approve a not-to-exceed 10% contingency of the total contract in the amount of $28,167 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 $309,832, if needed; and, 3. Authorize the City Manager to execute the Professional Services Agreement with GHD, Inc., subject to the City Attorney making non- substantive changes. March 18, 2025 Consent Item #5
20250304 Other Business 1. Council Reports March 04, 2025 Other Business #1
20250304 Consent Item 2. Payroll Summary Register Recommendation Approve as written or amended. March 04, 2025 Consent Item #2
20250304 Other Business 2. City Manager/Department Reports • Police Services Quarterly Report March 04, 2025 Other Business #2
20250304 Consent Item 5. 2024 Housing Element Annual Progress Report (APR) Recommendation Staff recommends that the City Council authorize staff to submit the 2024 Housing Element Annual Progress Report (APR) to the California Department of Housing and Community Development (HCD) and the Governor’s Office of Planning and Research (OPR) by April 1, 2025. OTHER BUSINESS/COUNCIL REPORTS March 04, 2025 Consent Item #5
20250304 Consent Item 4. Second Reading and Adoption of Ordinance No. 2025-234, Amending the Laguna Niguel Municipal Code Related to the Senior Citizens Committee and Parks and Recreation Commission Recommendation Staff recommends that the City Council conduct a second reading, by title only, and adopt Ordinance No. 2025-234: ORDINANCE NO. 2025-234 AN ORDINANCE OF THE CITY OF LAGUNA NIGUEL AMENDING DIVISION 3 OF TITLE 2 OF THE LAGUNA NIGUEL MUNICIPAL CODE, RENAMING THE PARKS AND RECREATION COMMISSION THE PARKS, RECREATION, AND SENIOR COMMISSION, AND ELEVATING THE DUTIES OF THE SENIOR CITIZENS COMMITTEE TO THE PARKS, RECREATION, AND SENIOR COMMISSION, AND MAKING A DETERMINATION OF EXEMPTION UNDER CEQA IN CONNECTION THEREWITH March 04, 2025 Consent Item #4
20250304 Consent Item 3. Investment Report as of January 31, 2025 Recommendation Approve as written or amended. March 04, 2025 Consent Item #3
Lake Forest
Date County City Meeting Type Item Type Item Item
20250603 Item 7. ADOPTION OF THE 2025 LOCAL RESPONSIBILITY AREA FIRE HAZARD SEVERITY ZONES MAP RECOMMENDED ACTION: Introduce for first reading an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF LAKE FOREST, CALIFORNIA DESIGNATING FIRE HAZARD SEVERITY ZONES WITHIN THE CITY OF LAKE FOREST AS REQUIRED BY GOVERNMENT CODE § 51179, BASED ON MAPS PROVIDED BY THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION, REPEALING ORDINANCE NO. 239, AND DETERMINING THE ORDINANCE TO BE EXEMPT FROM CEQA. 📎 June 03, 2025 Item #7
20250603 Item 11. CLASSIFICATION PLAN AND SALARY SCHEDULE FOR FISCAL YEAR 2025- 2026 AND AMENDMENT OF THE PERSONNEL RULES AND REGULATIONS RECOMMENDED ACTION: 1. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, ADOPTING A REVISED CLASSIFICATION PLAN AND COMPENSATION SCHEDULE. 2. Adopt a Resolution entitled: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA ADOPTING AN AMENDMENT OF THE PERSONNEL RULES AND REGULATIONS. 📎 June 03, 2025 Item #11
20250603 Item 13. CALIFORNIA CONSITUTION ARTICLE XIIIB APPROPRIATIONS LIMIT RECOMMENDED ACTION: Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, APPROVING THE APPROPRIATIONS LIMIT FOR FISCAL YEAR 2025-26 IN THE AMOUNT OF $178,845,165. June 03, 2025 Item #13
20250603 Item 6. NOTICE OF COMPLETION FOR PITTSFORD PARK SHADE STRUCTURE RENOVATION (PW 2023-09) RECOMMENDED ACTION: 1. Find that Williamson Development Group, Inc., has completed construction of Pittsford Park Shade Structure (PW 2023-09). 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. June 03, 2025 Item #6
20250603 Item 5. NOTICE OF COMPLETION FOR VIDEO CONFERENCE SYSTEM UPGRADE PROJECT (25F02) RECOMMENDED ACTION: 1. Find that Golden Star Technology, Inc. has completed construction of the Video Conference System Upgrade Project (25F02). 2. Approve the Notice of Completion and authorize the mayor to execute the document on behalf of the City. 3. Authorize 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. 📎 June 03, 2025 Item #5
20250603 Item 4. INDEPENDENCE DAY PARADE ROAD CLOSURES AND RELATED ACTIVITIES ON JULY 4, 2025 RECOMMENDED ACTION: 1. Approve road closures of race and parade route from 5:00 a.m. - 2:00 p.m. on July 4, 2025. 2. Direct Public Works to provide required traffic control devices and crews for road closures. 3. Direct the Orange County Sheriff’s Department to staff road closures and patrol events. 4. Approve additional street sweeping of the route. 📎 June 03, 2025 Item #4
20250603 Item 1. RECOGNITION OF THE 50TH ANNIVERSARY OF THE AMERICAN YOUTH SOCCER ORGANIZATION ("AYSO") RECOMMENDED ACTION: Receive Presentation. June 03, 2025 Item #1
20250603 Item 8. LAKE FOREST MUNICIPAL CODE AMENDMENTS RELATED TO CYBER CAFES AND THRIFT STORES RECOMMENDED ACTION: Introduce for first reading an Ordinance Entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING VARIOUS SECTIONS OF THE LAKE FOREST MUNICIPAL CODE RELATED TO THE REGULATION OF CYBER CAFÉS AND THRIFT STORES. 📎 June 03, 2025 Item #8
20250603 Item 12. 2025-2027 OPERATING BUDGET AND 2025-2032 MASTER FINANCIAL PLAN AND FINANCIAL FORECAST RECOMMENDED ACTION: Adopt a resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, APPROVING A BUDGET FOR 2025-2027; APPROPRIATING FUNDS FOR FISCAL YEAR 2025-26 ONLY AND AUTHORIZING CERTAIN ACTIONS WITH APPROPRIATIONS; AND ADOPTING ALL OF THE FOLLOWING: THE 2025-2032 STRATEGIC BUSINESS PLAN, THE 2025-2032 CAPITAL IMPROVEMENT PLAN, THE 2025 GENERAL FUND RESERVE RISK ANALYSIS, THE 20252032 MASTER FINANCIAL PLAN AND FINANCIAL FORECAST, AND UPDATING THE FINANCIAL MANAGEMENT AND BUDGETARY POLICY. 📎 June 03, 2025 Item #12
20250603 Item 9. CITY WORKFORCE VACANCIES, RECRUITMENT AND RETENTION PRESENTATION (AB 2561) RECOMMENDED ACTION: Conduct a public hearing regarding AB 2561 to receive and file a presentation of the status of vacancies and recruitment and retention Efforts at the City of Lake Forest. June 03, 2025 Item #9
20250603 Item 10. SEVENTH AMENDMENT TO CITY MANAGER EMPLOYMENT AGREEMENT RECOMMENDED ACTION: Approve the Seventh Amendment to City Manager Employment Agreement and authorize the Mayor to execute and the City Clerk to attest the document. 📎 June 03, 2025 Item #10
20250520 Item 3. PROCLAMATION DECLARING THE MONTH OF MAY AS JEWISH AMERICAN HERITAGE MONTH RECOMMENDED ACTION: Approve the Proclamation designating the month of May as Jewish American Heritage Month. May 20, 2025 Item #3
20250520 Item 4. LAKE FOREST DRIVE TRAFFIC SIGNAL SYNCHRONIZATION PROJECT - UPDATE RECOMMENDED ACTION: Receive Presentation. May 20, 2025 Item #4
20250520 Item 5. RECOGNITION OF DIRECTOR OF PUBLIC WORKS/CITY ENGINEER THOMAS WHEELER FOR THIRTEEN YEARS OF SERVICE TO THE CITY OF LAKE FOREST RECOMMENDED ACTION: Recognize the Director of Public Works/City Engineer for his thirteen years of service to the City of Lake Forest. May 20, 2025 Item #5
20250520 Item 1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION PURSUANT TO GOVERNMENT CODE SECTION 54957(B)(1) TITLE: CITY ATTORNEY RECOMMENDED ACTION: Conduct closed session. May 20, 2025 Item #1
20250520 Item 2. PROCLAMATION DECLARING THE MONTH OF MAY AS ASIAN AMERICAN AND PACIFIC ISLANDER HERITAGE MONTH RECOMMENDED ACTION: Approve the Proclamation designating the month of May as Asian American and Pacific Islander Heritage Month. May 20, 2025 Item #2
20250520 Item 15. AWARD CONSTRUCTION CONTRACT FOR THE HEROES PARK FIELDS RENOVATION PROJECT (2410) RECOMMENDED ACTION: 1. Approve contract documents for construction of the Heroes Park Fields Renovation Project (2410). 2. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING THE 2023-2030 CAPITAL IMPROVEMENT PLAN; AMENDING APPROPRIATIONS FOR FISCAL YEAR 2024-25. 3. Find the apparent low bidder, Southern California Landscape, to be non-responsive for failure to submit the required bid bond, and award the contract to the next lowest responsive and responsible bidder 4. Award a contract in the amount of $839,759.60 to Marina Landscape, Inc. 5. Reject all other bids received and authorize return of the bid bonds upon receipt of the executed contract documents from Marina Landscape, Inc. 6. Authorize the Mayor to sign, and the City Clerk to attest the contract with Marina Landscape, Inc. May 20, 2025 Item #15
20250520 Item 14. HOLIDAY LIGHTING DISPLAY UPDATE RECOMMENDED ACTION: 1. Receive and file a presentation from staff proposing garland additions for the 2025 Holiday Lighting Display. 2. Exercise discretion in directing staff return at a subsequent City Council meeting with contract documents necessary to effectuate the addition of garland displays for the 2025 Holiday Lighting Display. May 20, 2025 Item #14
20250520 Item 13. LAW ENFORCEMENT CONTRACT WITH THE COUNTY OF ORANGE FOR FISCAL YEAR 2025-26 RECOMMENDED ACTION: Approve and authorize the Mayor to sign the Agreement with the County of Orange for Law Enforcement Services for Fiscal Year 2025-26. May 20, 2025 Item #13
20250520 Item 12. SECOND AMENDMENT TO THE 2009 WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE RECOMMENDED ACTION: 1. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, APPROVING THE SECOND AMENDMENT TO THE 2009 WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Second Amendment substantially in the form attached. May 20, 2025 Item #12
20250520 Item 10. NOISE ORDINANCE UPDATE RECOMMENDED ACTION: Conduct a second reading of and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING CHAPTER 11.16 OF THE LAKE FOREST MUNICIPAL CODE RELATING TO NOISE CONTROL AND FINDING SAID ACTION TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT. May 20, 2025 Item #10
20250520 Item 11. FIRST AMENDMENT TO AGREEMENT WITH DATA TICKET, INC. FOR PERMIT PARKING SOFTWARE RECOMMENDED ACTION: 1. Approve the First Amendment to the Parking Permit and Citation Processing Program with Data Ticket, Inc. for administration of a parking permit processing program and parking citation processing services.2. Authorize the Mayor to sign, and the City Clerk to attest the First Amendment with Data Ticket, Inc., substantially in the form attached. May 20, 2025 Item #11
20250520 Item 9. PROCLAMATION DESIGNATING MAY 18-24, 2025, AS "NATIONAL PUBLIC WORKS WEEK" RECOMMENDED ACTION: Approve a Proclamation designating May 18- 24, 2025, as National Public Works Week in the City of Lake Forest May 20, 2025 Item #9
20250506 Item 1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION PURSUANT TO GOVERNMENT CODE SECTION 54957(B)(1) TITLE: CITY MANAGER RECOMMENDED ACTION: Conduct closed session. May 06, 2025 Item #1
20250506 Item 5. PROCLAMATION SUPPORTING DROWNING PREVENTION AND AWARENESS SEASON RECOMMENDED ACTION: Approve a Proclamation designating May through August 2025 as Drowning Prevention and Awareness Season. May 06, 2025 Item #5
20250506 Item 10. QUARTERLY TREASURER'S REPORT - QUARTER ENDED MARCH 31, 2025 RECOMMENDED ACTION: Receive and file. May 06, 2025 Item #10
20250506 Item 11. SECOND AMENDMENT TO AGREEMENT WITH ANNEALTA GROUP AND THIRD AMENDMENT TO AGREEMENT WITH ARDURRA GROUP, INC. FOR MUNICIPAL ENGINEERING/ STAFF AUGMENTATION SERVICES RECOMMENDED ACTION: 1. Approve the Second Amendment to the Professional Services Agreement with Annealta Group for Municipal Engineering/ Staff Augmentation Services. 2. Approve the Third Amendment to the Professional Services Agreement with Ardurra Group, Inc. for Municipal Engineering/ Staff Augmentation Services. 3. Authorize the Mayor to execute, and the City Clerk to attest, the Second Amendment to the Agreement with Annealta Group, substantially in the form attached. 4. Authorize the Mayor to execute, and the City Clerk to attest, the Third Amendment to the Agreement with Ardurra Group, Inc., substantially in the form attached. May 06, 2025 Item #11
20250506 Item 4. RECOGNITION OF SOUTH ORANGE COUNTY EXCHANGE CLUB YOUTH OF THE YEAR RECOMMENDED ACTION: Present a Certificate of Recognition. May 06, 2025 Item #4
20250506 Item 13. FIRST AMENDMENT TO THE AGREEMENT WITH CROWN FACILITY SOLUTIONS FOR SPECIAL EVENT JANITORIAL SERVICES AT THE COMMUNITY CENTER, PERFORMING ARTS CENTER, AND THE CLUBHOUSE RECOMMENDED ACTION: 1. Approve the First Amendment to the Agreement to Crown Facility Solutions with a compensation amount of $316,000 for special event janitorial maintenance services at the Community Center, Performing Arts Center, and The Clubhouse. 2. Authorize the Mayor to sign, and the City Clerk attest, the First Amendment to the Agreement with Crown Facility Solutions, substantially in the form attached. May 06, 2025 Item #13
20250506 Item 12. MEMORANDUM OF UNDERSTANDING BETWEEN THE COUNTY OF ORANGE’S AND PARTICIPANTS FOR USE OF COUNTYWIDE MASS NOTIFICATION SYSTEM RECOMMENDED ACTION: Approve the proposed Memorandum of Understanding with the County of Orange to continue use of the Countywide Mass Notification System, AlertOC, and authorize the City Manager to execute the agreement. May 06, 2025 Item #12
20250506 Item 14. APPROVAL OF AN AGREEMENT WITH SOUTHERN CALIFORNIA EDISON FOR THE SCHEDULE LS-1, OPTION E LIGHT EMITTING DIODE FIXTURE REPLACEMENT PROGRAM RECOMMENDED ACTION: 1. Approve the Agreement entitled Schedule LS-1 Option E, Energy Efficiency-Light Emitting Diode (“LED”) Fixture Replacement Rate Agreement Form 14-965 with Southern California Edison. 2. Authorize the City Manager to sign the proposed agreement with Southern California Edison. May 06, 2025 Item #14
20250506 Item 2. CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54957.6 AGENCY DESIGNATED REPRESENTATIVE: MAYOR UNREPRESENTED EMPLOYEE(S): CITY MANAGER RECOMMENDED ACTION: Conduct closed session. May 06, 2025 Item #2
20250506 Item 15. CONSIDERATION OF THE FIVE-YEAR CONSOLIDATED PLAN AND ANNUAL ACTION PLAN FOR THE CITY'S COMMUNITY DEVELOPMENT BLOCK GRANT RECOMMENDED ACTION: 1. Conduct a public hearing and approve the Fiscal Year 2025-2030 Consolidated Plan and Fiscal Year 2025-26 Action Plan, and Fiscal Year 2025-2030, and Orange County Regional Assessment of Fair Housing. 2. Authorize staff to submit the approved plans to the U.S. Department of Housing and Urban Development. May 06, 2025 Item #15
20250506 Item 17. CONSIDERATION OF PROCLAMATIONS DECLARING THE MONTH OF MAY AS ASIAN AMERICAN PACIFIC ISLANDER HERITAGE MONTH AND JEWISH HERITAGE MONTH RECOMMENDED ACTION: Exercise discretion in considering Proclamations declaring the month of May as Asian American Pacific Islander Heritage Month and Jewish Heritage Month. May 06, 2025 Item #17
20250506 Item 16. NOISE ORDINANCE UPDATE RECOMMENDED ACTION: 1. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA AMENDING THE NOISE SECTION AND EMERGENCY OPERATIONS SECTION OF THE GENERAL PLAN 2040 PUBLIC SAFETY ELEMENT AND FINDING SAID ACTION TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT. (Attachment 2); 2. Conduct a first reading of an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING CHAPTER 11.16 OF THE LAKE FOREST MUNICIPAL CODE RELATING TO NOISE CONTROL AND FINDING SAID ACTION TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT. (Attachment 3); 3. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST AMENDING THE CITY’S LOCAL THRESHOLDS OF SIGNIFICANCE GUIDE FOR IMPLEMENTING THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) TO ESTABLISH REVISED NOISE THRESHOLDS AND FINDING SAID ACTION TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT. (Attachment 4). May 06, 2025 Item #16
20250506 Item 3. RECOGNITION OF SCOUT LEADERS OF SADDLEBACK DISTRICT SCOUTING AMERICA RECOMMENDED ACTION: Present Certificates of Recognition to Scout Leaders of Saddleback District Scouting America. May 06, 2025 Item #3
20250506 Item 18. LEGISLATIVE AND REGULATORY MATTERS RECOMMENDED ACTION: 1. Receive and file a report summarizing legislative and regulatory matters with the potential to impact the City of Lake Forest. 2. Adopt the policy positions recommended by staff on various legislation with the potential to impact the City of Lake Forest. 3. Exercise City Council discretion in adopting a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA TO OPPOSE SOUTH COAST AIR QUALITY AND MANAGEMENT DISTRICT’S PROPOSED AMENDED RULES 1111 AND 1121. May 06, 2025 Item #18
20250415 Item 9. SECOND AMENDMENT TO THE AGREEMENT WITH BRIGHTVIEW LANDSCAPE SERVICES, INC., FOR LAKE FOREST CIVIC CENTER LANDSCAPE AND STREETSCAPE MAINTENANCE RECOMMENDED ACTION: 1. Approve the Second Amendment to the Agreement for Maintenance Services for Lake Forest Civic Center Landscape and Streetscape Maintenance Services with Brightview Landscape Services, Inc. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Second Amendment substantially in the form attached. April 15, 2025 Item #9
20250415 Item 14. ASSET MANAGEMENT PLAN UPDATE RECOMMENDED ACTION: Receive an update on the City's Asset Management Plan for improved long-term financial planning for capital asset maintenance and replacement. April 15, 2025 Item #14
20250415 Item 10. AWARD CONSTRUCTION CONTRACT TO FIELDTURF USA, INC. FOR LAKE FOREST SPORTS PARK SYNTHETIC TURF REPLACEMENT PROJECT (25P02) RECOMMENDED ACTION: 1. Approve the use of the State of California Multiple Awards Schedule Agreement for the procurement process. 2. Award a contract in the amount of $1,107,402.23 to FieldTurf, USA, Inc. for the Lake Forest Sports Park Synthetic Turf Replacement Project (25P02). 3. Authorize the Mayor to sign, and the City Clerk to attest the contract with FieldTurf, USA, Inc. April 15, 2025 Item #10
20250415 Item 12. SHOPPING CENTER ANALYSIS RESULTS PRESENTED BY KOSMONT RECOMMENDED ACTION: Receive and file the presentation. April 15, 2025 Item #12
20250415 Item 1. LEGISLATIVE UPDATE FROM ASSEMBLY MEMBER DIANE DIXON RECOMMENDED ACTION: Receive and file. April 15, 2025 Item #1
20250415 Item 7. SECOND AMENDMENT TO AGREEMENT FOR TRAFFIC SIGNAL MANAGEMENT SERVICES WITH ITERIS, INC. RECOMMENDED ACTION: 1. Approve the Second Amendment to the Professional Consultant Services Agreement with Iteris, Inc. for Traffic Signal Management Services. 2. Authorize the Mayor to sign, and the City Clerk to attest the Second Amendment to the Professional Consultant Services Agreement with Iteris, Inc., substantially in the form attached. April 15, 2025 Item #7
20250415 Item 15. CAPITAL IMPROVEMENT PLAN UPDATE​ RECOMMENDED ACTION: ​Receive and file.​ ​ April 15, 2025 Item #15
20250415 Item 13. DRAFT FISCAL YEAR 2025-2030 CDBG FIVE-YEAR CONSOLIDATED PLAN AND DRAFT FISCAL YEAR 2025-26 EXPENDITURE PLAN RECOMMENDED ACTION: Review and comment on the draft Fiscal Year 2025-2030 CDBG Five-Year Consolidated Plan and draft Fiscal Year 2025- 26 Expenditure Plan. April 15, 2025 Item #13
20250415 Item 5. PROCLAMATION DECLARING APRIL 22, 2025, AS EARTH DAY IN THE CITY OF LAKE FOREST RECOMMENDED ACTION: Approve the proclamation designating Tuesday, April 22, 2025, as Earth Day In the City of Lake Forest April 15, 2025 Item #5
20250415 Item 6. PROCLAMATION DECLARING APRIL 25, 2025, AS NATIONAL ARBOR DAY IN THE CITY OF LAKE FOREST RECOMMENDED ACTION: Approve a proclamation designating April 25, 2025, as National Arbor Day in the City of Lake Forest April 15, 2025 Item #6
20250415 Item 8. FIRST AMENDMENT TO AGREEMENT WITH GMU GEOTECHNICAL, INC., FOR ON-CALL GEOTECHNICAL SERVICES RECOMMENDED ACTION: 1. Approve the First Amendment to the Agreement with GMU Geotechnical, Inc., for on-call geotechnical services. 2. Authorize the Mayor to sign, and the City Clerk to attest, the First Amendment to the Agreement with GMU Geotechnical, Inc. April 15, 2025 Item #8
20250415 Item 11. RESOLUTION UPDATING FEES AND CHARGES FOR VARIOUS MUNICIPAL SERVICES RECOMMENDED ACTION: Adopt a Resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, ESTABLISHING UPDATED FEES AND CHARGES FOR VARIOUS MUNICIPAL SERVICES.” April 15, 2025 Item #11
20250401 Item 9. SIXTH AMENDMENT TO AGREEMENT WITH RICK ENGINEERING COMPANY FOR STREET AND TRAFFIC ON-CALL ENGINEERING SERVICES - TASK ORDER #5 - INTERSECTION IMPROVEMENTS OF BAKE PARKWAY AT TRABUCO RD/IRVINE BLVD. RECOMMENDED ACTION: 1. Approve the Sixth Amendment to the Professional Consultant Services Agreement for On-Call Street and Traffic Services with Rick Engineering Company for a term extension to provide construction support for Intersection Improvements of Bake Parkway at Trabuco Rd./Irvine Blvd. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Sixth Amendment substantially in the form attached April 01, 2025 Item #9
20250401 Item 6. FIRST AMENDMENT TO THE AGREEMENT WITH WEST COAST ARBORISTS, INC., FOR TREE MANAGEMENT AND MAINTENANCE SERVICES RECOMMENDED ACTION: 1. Approve the First Amendment to the Agreement for Maintenance Services for Tree Management Services with West Coast Arborists, Inc. 2. Authorize the Mayor to sign, and the City Clerk to attest, the First Amendment substantially in the form attached. April 01, 2025 Item #6
20250401 Item 10. APPROVAL OF AN EASEMENT AND JOINT USE AGREEMENT WITH THE SOUTHERN CALIFORNIA EDISON COMPANY RECOMMENDED ACTION: 1. Approve the Grant of Easement and the Joint Use Agreement with the Southern California Edison Company for undergrounding the overhead utilities on Bake Parkway along the Toll Brothers development known as The Meadows. 2. Authorize the Mayor to sign and the City Clerk to attest both documents. April 01, 2025 Item #10
20250401 Item 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 for participation in the disaster simulation exercise. April 01, 2025 Item #2
20250401 Item 7. FIFTH AMENDMENT TO AGREEMENT WITH TAIT & ASSOCIATES, INC. FOR STREET AND TRAFFIC ON-CALL ENGINEERING SERVICES - TASK ORDER #10 WIDENING/REALIGNMENT OF JERONIMO ROAD AT EL TORO ROAD RECOMMENDED ACTION: 1. Approve the Fifth Amendment to the contract for On-Call Street and Traffic Services with Tait & Associates, Inc. for a term extension to provide construction support for Intersection Widening/Realignment of Jeronimo Road at El Toro Road. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Fifth Amendment substantially in the form attached. April 01, 2025 Item #7
20250401 Item 12. STRATEGIC PLAN QUARTERLY UPDATE RECOMMENDED ACTION: Receive and file. April 01, 2025 Item #12
20250401 Item 8. AWARD CONSTRUCTION CONTRACT TO HORIZONS CONSTRUCTION CO., INTERNATIONAL, INC. FOR MUSCO LED LIGHT REPLACEMENT PROJECT (23P04) RECOMMENDED ACTION: 1. Approve contract documents for construction of Musco LED Light Replacement Project (23P04). 2. Adopt Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING THE 2023-2030 CAPITAL IMPROVEMENT PLAN; AMENDING APPROPRIATIONS FOR FISCAL YEAR 2024-25. 3. Award a contract in the amount of $1,250,200.76 to Horizons Construction Co. International, Inc. for the Musco LED Light Replacement Project. 4. Authorize the Mayor to sign, and the City Clerk to attest the contract with Horizons Construction Co. International, Inc. April 01, 2025 Item #8
20250401 Item 11. PROPOSITION 218 PUBLIC HEARING FOR SOLID WASTE COLLECTION SERVICES RECOMMENDED ACTION: 1. Conduct a majority protest hearing on Proposition 218. 2. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, ADOPTING RATES FOR SOLID WASTE COLLECTION SERVICES April 01, 2025 Item #11
20250401 Item 1. NEW EMPLOYEE INTRODUCTIONS RECOMMENDED ACTION: Receive and file. April 01, 2025 Item #1
20250401 Item 3. RECOGNITION OF THE 2024 CHAMPION SPONSORS, CR&R AND EAGLE COMMUNITY CREDIT UNION RECOMMENDED ACTION: 1. Recognize the 2024 Champion Sponsors, CR&R and Eagle Community Credit Union. 2. Receive Presentation of the 2025 Special Events Sponsorship Opportunities Packet. April 01, 2025 Item #3
20250318 Item 6. FIRST AMENDMENT TO AGREEMENT WITH 360 GLOBAL TECHNOLOGIES FOR WEBSITE HOSTING SERVICES RECOMMENDED ACTION: Approve the proposed First Amendment to the Second Letter Agreement with 360 Global Technology LLC. March 18, 2025 Item #6
20250318 Item 10. APPROVAL OF AN AFFORDABLE HOUSING LOAN AGREEMENT WITH NATIONAL COMMUNITY RENAISSANCE FOR THE ASPAN COURT AFFORDABLE HOUSING PROJECT RECOMMENDED ACTION: Approve a Resolution titled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, APPROVING AN AFFORDABLE HOUSING AGREEMENT BETWEEN THE CITY OF LAKE FOREST, THE LAKE FOREST HOUSING AUTHORITY AND NATIONAL COMMUNITY RENAISSANCE” March 18, 2025 Item #10
20250318 Item 8. 2024 ANNUAL HOUSING ELEMENT PROGRESS REPORT RECOMMENDED ACTION: Authorize staff to submit the 2024 Annual Housing Element Progress Report to the State Department of Housing and Community Development and the Governor's Office of Planning and Research. March 18, 2025 Item #8
20250318 Item 7. 2024 GENERAL PLAN ANNUAL PROGRESS REPORT RECOMMENDED ACTION: Authorize staff to submit the 2024 General Plan Annual Progress Report to the Governor's Office of Planning and Research and the State’s Housing and Community Development Department. March 18, 2025 Item #7
20250318 Item 2. RECOGNITION OF 2024 COMMISSION CHAIRS RECOMMENDED ACTION: Recognize the 2024 Chairs of the Community Services, Traffic and Parking, and Planning Commissions. March 18, 2025 Item #2
20250318 Item 1. CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION 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. March 18, 2025 Item #1
20250318 Item 11. FISCAL YEAR 2024-25 MID-YEAR BUDGET REVIEW RECOMMENDED ACTION: 1. Receive and file the 2023-2025 Operating Budget Mid-Year Review Report. 2. Adopt a Resolution titled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING THE 2023-2025 OPERATING BUDGET; AMENDING APPROPRIATIONS FOR FISCAL YEAR 2024-25. March 18, 2025 Item #11
20250318 Item 9. NOTICE OF COMPLETION FOR TRABUCO ROAD REHABILITATION PROJECT FROM BAKE PARKWAY TO PEACHWOOD (24S01B), ASCENSION MEDIAN IMPROVEMENTS (24S03), AND LAKE FOREST DRIVE REHABILITATION FROM BAKE PARKWAY TO PORTOLA PARKWAY (24S01C) RECOMMENDED ACTION: 1. Find that All American Asphalt, Inc. has completed construction of the Trabuco Road Rehabilitation Project from Bake Parkway to Peachwood (24S01B), Ascension Median Improvements (24S03), and Lake Forest Drive Rehabilitation from Bake Parkway to Portola Parkway (24S01C). 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. March 18, 2025 Item #9
20250304 Item 5. AGREEMENT FOR UNARMED SECURITY GUARD SERVICES RECOMMENDED ACTION: 1. Award an agreement with A.G. Coast Corporation, dba California Panther Security, for contract security services in the amount of $213,285.94. 2. Authorize the Mayor to sign, and the City Clerk to attest to the award of agreement with California Panther Security, substantially in the form attached. March 04, 2025 Item #5
20250304 Item 4. PARTNER CHARTER SUPPORT FOR THE IRVINE-LAGUNA WILDLIFE CORRIDOR RECOMMENDED ACTION: Authorize the City Manager to sign the Irvine- Laguna Wildlife Corridor Partner Charter (“Partner Charter”), signifying the City of Lake Forest's support for implementing the Irvine-Laguna Wildlife Corridor (“Wildlife Corridor”). March 04, 2025 Item #4
20250304 Item 3. ACCESSORY DWELLING UNITS AND JUNIOR 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 FOR ZONING CODE AMENDMENT 12-24-5760 AMENDING SECTION 9.146.050 OF CHAPTER 9.146 OF TITLE 9 OF THE LAKE FOREST 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.” March 04, 2025 Item #3
20250304 Item 7. THIRD AMENDMENT TO AGREEMENT WITH INTERWEST CONSULTING GROUP, INC. FOR BUILDING AND SAFETY SERVICES RECOMMENDED ACTION: 1. Approve the Third Amendment to the Professional Services Agreement with Interwest Consulting Group, Inc. (“Interwest”) for Building and Safety Services. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Third Amendment to the Professional Services Agreement with Interwest substantially in the form attached. March 04, 2025 Item #7
20250304 Item 8. POTENTIAL PICKLEBALL TOURNAMENT RECOMMENDED ACTION: Exercise discretion in directing staff to produce a pickleball tournament in Fiscal Year 2025-26. March 04, 2025 Item #8
20250304 Item 6. AWARD OF CONTRACT FOR CONTRACT ADMINISTRATION AND CONSTRUCTION INSPECTION SERVICES FOR EL TORO ROAD PROJECTS RECOMMENDED ACTION: 1. Award a Professional Consultant Services Agreement with a compensation amount of $348,259.28 to FCG Consultants, Inc. for Contract Administration and Construction Inspection Services. 2. Authorize the Mayor to sign, and the City Clerk to attest, the award of Professional Consultant Services Agreement to FCG Consultants, Inc. March 04, 2025 Item #6
Mission Viejo
Date County City Meeting Type Item Type Item Item
20250527 Item 15. State Fire Marshals 2025 Recommended Fire Hazard Severity Zones (FHSZ) Maps Recommended Action: Introduce Ordinance 25-XXX Adopting and designating the State Fire Marshals 2025 recommended Local Responsibility Area Fire Hazard Severity Zones (FHSZ) maps, without revisions, pursuant to California State Law and Related Findings. May 27, 2025 Item #15
20250527 Item 9. 2025 Fourth of July Community Street Faire Recommended Action: Approve the Special Events Permit submitted by the Mission Viejo Activities Committee authorizing the annual Mission Viejo Fourth of July Community Street Faire on Friday, July 4, 2025. May 27, 2025 Item #9
20250527 Item 18. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Goodell Council Member Kelley Council Member Vasquez Mayor Pro Tem Bucknum Mayor Ruesch May 27, 2025 Item #18
20250527 Item 8. Maintenance Of Traffic Signals and Appurtenance, Interconnect, Battery Back-Up Systems, Illuminated Street Name Signs, Safety Lights, CCTV Cameras, Speed Feedback Signs and Illuminated Crosswalk Services – Second & Third Contract Amendments Recommended Action: (1) Approve Contract Amendment #2 with Bear Electrical Solutions, Inc. to increase the current purchase order for Fiscal Year 2024-2025 in the amount of $66,000 and (2) Approve Contract Amendment #3 with Bear Electrical Solutions, Inc. for Fiscal Year 2025-2026 to modify certain terms of the contract contingent upon approval of the Fiscal Year 2025-2027 budget and (3) authorize the issuance of a purchase order to Bear Electrical Solutions, Inc. for the period from July 1, 2025 through June 30, 2026, in an amount not to exceed $500,000. May 27, 2025 Item #8
20250527 Item 6. Consultant Services for Coordination of Activities at Mission Viejo Television (MVTV) Recommended Action: (1) Award a contract to Eric Winter for coordination of activities at Mission Viejo Television for the period of July 1, 2025, through June 30, 2027, in the amount of $67,036.64; and (2) authorize staff to issue a purchase order to Eric Winter for the period of July 1, 2025, through June 30, 2026, in the amount of $32,384.85 pending adoption of the Fiscal Year 2025-27 budget by the City Council. May 27, 2025 Item #6
20250527 Item 5. Golf Check Register Dated May 9, 2025, in the Amount of $273,146.20 Recommended Action: Ratify the accompanying check register. May 27, 2025 Item #5
20250527 Item 2. General Check Register Dated May 2, 2025, in the Amount of $1,130,771.03 Recommended Action: Ratify the accompanying check register. May 27, 2025 Item #2
20250527 Item 16. Fiscal Year 2025-2026 Law Enforcement Agreement and Additional Special Enforcement Services Provided by the Orange County Sheriff's Department (OCSD) Recommended Action: (1) Approve the FY 2025-2026 Law Enforcement Services Agreement with the County of Orange for an amount not to exceed $25,543,492; and (2) approve funding in FY 2025-26 in the amount not to exceed $35,000 for overtime related to special enforcement services. May 27, 2025 Item #16
20250527 Item 3. General Check Register Dated May 9, 2025, in the Amount of $3,269,676.41 Recommended Action: Ratify the accompanying check register. May 27, 2025 Item #3
20250527 Item 7. Consultant Services for Producer/Director of Various Mission Viejo Television Programs Recommended Action: (1) Award a contract for the subject services to Eric Winter for the period of July 1, 2025, through June 30, 2027, in the amount of $190,639.28; and (2) authorize issuance of a purchase order to Eric Winter for the period of July 1, 2025, through June 30, 2026, in an amount not to exceed $93,441.46 pending adoption of the FY 2025-27 budget by the City Council. May 27, 2025 Item #7
20250527 Item 4. Golf Check Register Dated May 2, 2025, in the Amount of $72,518.20 Recommended Action: Ratify the accompanying check register. May 27, 2025 Item #4
20250527 Item 17. Southern California Association of Governments (SCAG) Report Recommended Action: Receive written report. May 27, 2025 Item #17
20250527 Item 14. Annual Routine Janitorial Supplies at City Facilities Recommended Action: (1) Award contract to Waxie Sanitary Supply for Annual Routine Janitorial Supplies at City Facilities for the period of June 1, 2025 to May 31, 2027, in the amount not of $330,000; and (2) authorize issuance of a purchase order to Waxie Sanitary Supply for the period of June 1, 2025 to May 31, 2026, in an amount not to exceed $165,000, pending adoption of the 2025-2027 budget by City Council. May 27, 2025 Item #14
20250527 Item 10. City of Mission Viejo Renewed Measure M (M2) Eligibility: MPAH Consistency and Mitigation Fee Program Components Recommended Action: (1) Adopt Resolution 25-XX concerning the status and update of the General Plan Circulation Element and Mitigation Fee Program for the Renewed Measure M (M2) Program, and (2) Direct staff to transmit said resolution to the Orange County Transportation Authority by June 30, 2025, to maintain the City’s continued eligibility in receiving FY2025/26 M2 local fair share revenues and in pursuing competitive grant funding opportunities. May 27, 2025 Item #10
20250527 Item 12. Professional Services Agreement for Printing and Related Services for the “Mission Viejo Life” Publication Recommended Action: (1) Approve the Professional Services Agreement with Advantage Inc. for printing and related services for up to eight issues of Mission Viejo Life in the amount of $193,379.32 for the period of July 1, 2025, through June 30, 2027; and (2) authorize issuance of a purchase order to Advantage Inc. for the period of July 1, 2025, through June 30, 2026, in an amount not to exceed $95,269.64. May 27, 2025 Item #12
20250527 Item 11. Revisions to the Norman P. Murray Community Center Facility Regulations, Sports Field Use and Allocation Policy, and the City Council’s Special Event Policy Recommended Action: Approve revisions as recommended by the Community Services Commission to the Norman P. Murray Community Center Facility Regulations, Sports Field Use and Allocation Policy, and the City Council’s Special Event Policy. Additionally, Adopt Resolution 25-XX Amending the Council’s Special Event Policy and the City Council Policy City Council Agenda May 27, 2025 Item #11
20250527 Item 13. Request for a One-Time Exemption to the “No Alcoholic Beverage Consumption” Regulation at City Facilities for a Community Event Recommended Action: Approve the request for a one-time exemption to the “No Alcoholic Beverage Consumption” Regulation at City facilities for the Mission Viejo Barbecue Music Fest event. May 27, 2025 Item #13
20250513 Item 30. Compliance with New Legal Obligations re: Public Hearing on City of Mission Viejo Vacancies, and Recruitment & Retention Efforts (Assembly Bill 2561/Government Code Section 3502.3). Recommended Action: (1) Receive Public Input; and (2) adopt Resolution 25-XX Adopting a Public Hearing and Reporting on Vacancies, and Recruitment, & Retention Efforts Policy and Amending the City Council Policy Manual. May 13, 2025 Item #30
20250513 Item 29. Annual Routine Monthly Landscape Maintenance - Contract Area 3 Recommended Action: (1) Approve Seventh Amendment to the existing maintenance contract with Nieves Landscape, Inc.; (2) authorize issuance of a change order to the existing Purchase Order for Landscape Contract Area 3 to Nieves Landscape, Inc. in an amount not to exceed $100,000.00. May 13, 2025 Item #29
20250513 Item 9. Mission Viejo Community Development Financing Authority (MVCDFA) Treasurer’s Monthly Report for March 2025 Recommended Action: Receive and file. May 13, 2025 Item #9
20250513 Item 17. 2025-2027 School Crossing Guard Services Recommended Action: Approve the First Amendment with American Guard Services, Inc., to modify certain terms of the contract contingent upon approval of the Fiscal Year 2025- 2027 budget. May 13, 2025 Item #17
20250513 Item 16. Second Amendment to the Waste Disposal Agreement Between the County of Orange and the City of Mission Viejo Recommended Action: (1) Adopt Resolution 25-XX Approving a Second Amendment to the 2009 Waste Disposal Agreement with the County of Orange; and (2) authorize the Mayor to execute the Second Amendment on behalf of the City of Mission Viejo. City Council Agenda 3 May 13, 2025 May 13, 2025 Item #16
20250513 Item 8. City Treasurer’s Monthly Report for March 2025 Recommended Action: Receive and file. May 13, 2025 Item #8
20250513 Item 5. Golf Check Register Dated April 11, 2025, in the Amount of $14,091.31 Recommended Action: Ratify the accompanying check register. May 13, 2025 Item #5
20250513 Item 27. Graffiti Removal, Steam Cleaning, Painting and Sealing Services – Bonanza Steam Cleaning, Inc. Recommended Action: (1) Approve Thirteenth Amendment to the existing maintenance contract with Bonanza Steam Cleaning, Inc for the subject services; and (2) authorize a Change Order to the existing Purchase Order for Bonanza Steam Cleaning, Inc. in an amount not to exceed $20,000.00. May 13, 2025 Item #27
20250513 Item 26. Annual Routine Tree Trimming Contract Recommended Action: (1) Approve Thirty-second Amendment to the existing contract with West Coast Arborists, Inc. for the period of July 1, 2025 through June 30, 2027 in the amount of $2,918,547.00; and (2) authorize issuance of a purchase order to West Coast Arborists, Inc. for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $1,434,835.00 pending adoption of the 2025-2027 budget by City Council. May 13, 2025 Item #26
20250513 Item 32. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Goodell Council Member Kelley Council Member Vasquez Mayor Pro Tem Bucknum Mayor Ruesch May 13, 2025 Item #32
20250513 Item 4. General Check Register Dated April 25, 2025, in the Amount of $850,982.09 Recommended Action: Ratify the accompanying check register. May 13, 2025 Item #4
20250513 Item 6. Golf Check Register Dated April 18, 2025, in the Amount of $254,136.76 Recommended Action: Ratify the accompanying check register. May 13, 2025 Item #6
20250513 Item 24. Authorization Resolution to Allow the City Manager, or Their Designee, to Execute all Permanent Local Housing Allocation (PLHA) Documents Recommended Action: Adopt Resolution 25-XX Authorizing the City Manager, or their Designee, to Execute all Permanent Local Housing Allocation (PLHA) documents. May 13, 2025 Item #24
20250513 Item 15. Secure Data Backup and Recovery Appliances Recommended Action: Approve purchase of the ObjectFirst OOTBI secure data backup storage appliances, including 5 years of support and maintenance, from Golden Star Technology in the amount of $107,361. May 13, 2025 Item #15
20250513 Item 18. MV Shuttle Operations Recommended Action: Approve the Sixth Amendment with LAZ Parking California, Inc. for the operation of the MV Shuttle contingent upon approval of the FY 2025-2026 Operating Budget. May 13, 2025 Item #18
20250513 Item 19. High-Intensity Activated Crosswalk (HAWK) Traffic Signal Installation & Intersection Improvements Intersection of Olympiad Road and Lake Mission Viejo/Youth Athletic Park - CIP 24259 Recommended Action: (1) Adopt Resolution 25-XX Amending the Fiscal Year 2024/2025 Budget for Costs Related to CIP 24259; and (2) award the construction contract for the subject project to Select Electric, Inc. in the amount of $420,645.00. May 13, 2025 Item #19
20250513 Item 31. Establish General Fund Target and Minimum Reserve Levels for 2025-27 Budget Cycle Recommended Action: Adopt Resolution 25-XX Establishing General Fund Target and Minimum Reserve Levels for the 2025-2027 Budget Cycle. May 13, 2025 Item #31
20250513 Item 25. Revisions to City of Mission Viejo Personnel Policies Recommended Action: Adopt Resolution 25-XX Providing for the Revisions to Select Personnel Policies. May 13, 2025 Item #25
20250513 Item 7. Golf Check Register Dated April 25, 2025, in the Amount of $26,397.71 Recommended Action: Ratify the accompanying check register. City Council Agenda 2 May 13, 2025 May 13, 2025 Item #7
20250513 Item 3. General Check Register Dated April 18, 2025, in the Amount of $2,914,167.16 Recommended Action: Ratify the accompanying check register. May 13, 2025 Item #3
20250513 Item 21. World Cup Soccer Fields Security Lighting (CIP 339) – Notice of Completion Recommended Action: (1) Certify the completion of and accept the improvements for the subject project; (2) authorize the City Manager to sign the Notice of Completion; (3) authorize the City Clerk to record Notice of Completion with the County of Orange and to release the Faithful Performance and Payment Bonds one year and thirty- five (35) days respectively, after the date of recordation of the Notice of Completion contingent upon no claims or liens being filed with the City; and (4) authorize the payment of the final retention of $9,629.50, thirty-five (35) days after the date of recordation of the Notice of Completion. May 13, 2025 Item #21
20250513 Item 20. Mission Viejo Trash and Runoff Abatement Project (TRAP) – 2025 Measure M2 ECP Grant Application Recommended Action: Adopt Resolution 25-XX Authorizing an Application for Funds for the Environmental Cleanup, Tier 1 Grant Program under Orange County Local Transportation Ordinance No. 3 for the Mission Viejo Trash and Runoff Abatement Projects May 13, 2025 Item #20
20250513 Item 2. General Check Register dated April 11, 2025, in the Amount of $2,595,767.54 Recommended Action: Ratify the accompanying check register. May 13, 2025 Item #2
20250513 Item 22. Professional Services Agreements for On-Call CEQA Consulting Services Recommended Action: Approve four Professional Services Agreements for On-Call CEQA Consulting Services, awarded to: (1) Ascent Environmental, Inc.; (2) De Novo Planning Group; (3) Dudek; and (4) Michael Baker International, each in an amount not to exceed $500,000 annually for a term of three (3) years, and authorize the City Manager to execute each of the four Agreements. May 13, 2025 Item #22
20250513 Item 23. Draft Fiscal Year 2025-2029 Consolidated Plan, including the Fiscal Year 2025-2026 Action Plan for the Expenditure of Fiscal Year 2025-2026 CDBG Funds and the 2025- 2029 Orange County Regional Assessment of Fair Housing. City Council Agenda 4 May 13, 2025 Recommended Action: Adopt Resolution 25-XX Approving the City’s Draft Fiscal Year 2025-2029 Consolidated Plan, including the Fiscal Year 2025-2026 Action Plan for the Expenditure of Fiscal Year 2025-2026 CDBG Funds and the 2025-2029 Orange County Regional Assessment of Fair Housing, and authorizing submission of the plan to the United States Department of Housing and Urban Development. May 13, 2025 Item #23
20250513 Item 12. Transmittal of Pre-PARE Trustee Report for the quarter ending March 31,2025 Recommended Action: Receive and file the accompanying Pre-PARE Trustee Report for the quarter ending March 31.2025. May 13, 2025 Item #12
20250513 Item 13. Enterprise Storage Arrays Support Renewal Recommended Action: Approve 3-year support renewal for PureStorage enterprise storage arrays through CDW-G in the amount of $107,262. May 13, 2025 Item #13
20250513 Item 11. Successor Agency of the Community Development Agency Treasurer’s Monthly Report for March 2025 Recommended Action: Receive and file. May 13, 2025 Item #11
20250513 Item 10. Mission Viejo Housing Authority (MVHA) Treasurer’s Monthly Report for March 2025 Recommended Action: Receive and file. May 13, 2025 Item #10
20250513 Item 28. Annual Routine Playground, Parkland, and Facility Infrastructure Maintenance and Repairs – Jamey Clark, Inc. Recommended Action: (1) Approve Seventh Amendment to the existing maintenance contract with Jamey Clark, Inc for the subject services; and (2) authorize a Change Order to the existing Purchase Order for Jamey Clark, Inc. in an amount not to exceed $70,000.00. May 13, 2025 Item #28
20250513 Item 14. Website Hosting, Support, and Development Services Recommended Action: (1) Approve third amendment to the existing agreement with Interpersonal Frequency for website hosting services, development, and support for the period of June 1, 2025 – May 31, 2026 (Year 2), increasing the contract by the amount of $128,282; and (2) authorize the issuance of a purchase order to Interpersonal Frequency in the amount of $128,282. May 13, 2025 Item #14
20250422 Item 8. Olympiad Road-Felipe Road Traffic Signal Synchronization Project (CIP 24258) Recommended Action: Approve the bid specifications, subject to minor revisions required by the City Engineer, and authorize staff to advertise for construction bids for the subject project. April 22, 2025 Item #8
20250422 Item 1. Minutes Recommended Action: Approve the Minutes for the regular City Council Meeting of April 8, 2025, as presented or as amended. April 22, 2025 Item #1
20250422 Item 3. General Check Register Dated April 4, 2025, in the Amount of $1,532,719.76 Recommended Action: Ratify the accompanying check register. April 22, 2025 Item #3
20250422 Item 2. General Check Register Dated March 28, 2025, in the Amount of $558,518.16 Recommended Action: Ratify the accompanying check register. April 22, 2025 Item #2
20250422 Item 6. Community Services Grant Program – Update and New Agency Funding Recommendations Recommended Action: Approve the 2025-26 Community Services Grant Program Allocations for new agencies. City Council Agenda 2 April 22, 2025 April 22, 2025 Item #6
20250422 Item 7. Mission Viejo Trash and Runoff Abatement Project (TRAP): Catch Basin Debris Screen and Automated Retractable Screen Installations in the Southwest Area (CIP 25262) Recommended Action: Award a construction contract in the amount of $200,000 to G2 Construction, Inc. for the Mission Viejo Trash and Runoff Abatement Project (TRAP): Catch Basin Debris Screen and Automated Retractable Screen Installations in the Southwest Area April 22, 2025 Item #7
20250422 Item 5. Golf Check Register Dated April 4, 2025, in the Amount of $92,382.48 Recommended Action: Ratify the accompanying check register. April 22, 2025 Item #5
20250422 Item 4. Golf Check Register Dated March 28, 2025 in the Amount of $34,715.52 Recommended Action: Ratify the accompanying check register. April 22, 2025 Item #4
20250422 Item 9. Mission Viejo Fuel Reduction Project -Cal Fire Grant Recommended Action: Approve the Plans and Specifications and authorize staff to advertise for bids for the Mission Viejo Fuel Reduction Project (CalFire ‘State Greenhouse Gas Reduction Funding’ Grant). April 22, 2025 Item #9
20250422 Item 18. Update on the Los Osos Project Recommended Action: Receive oral report. April 22, 2025 Item #18
20250422 Item 10. Fiscal Year 2025/26 Senate Bill 1 Road Repair and Accountability Act Recommended Action: Adopt Resolution 25-XX Adopting a List of Projects for Fiscal Year 2025/26 Funded by Senate Bill 1: The Road Repair and Accountability Act of 2017 April 22, 2025 Item #10
20250422 Item 11. Annual Maintenance Program for Electrical and Related Services at all City Facilities Recommended Action: (1) Approve Second Amendment to the existing maintenance contract with David Electric, Inc. for the subject services for the period of July 1, 2025 to June 30, 2027 in an amount not to exceed $200,000.00; and (2) authorize the issuance of a purchase order to David Electric, Inc. for the period July 1, 2025 to June 30, 2026, in amount not to exceed $100,000.00, pending adoption of the 2025-2027 budget by City Council. April 22, 2025 Item #11
20250422 Item 13. Annual Routine Maintenance Program for the Painting Services at all City Facilities Recommended Action: (1) Approve First Amendment to the existing maintenance contract with Ultra Painting and Wallcovering, Inc. for the subject services for the period of July 1, 2025 to June 30, 2027 in an amount not to exceed $180,000.00; and (2) authorize the issuance City Council Agenda 3 April 22, 2025 of a purchase order to Ultra Painting and Wallcovering, Inc. for the period July 1, 2025 to June 30, 2026, in amount not to exceed $90,000.00, pending adoption of the 2025-2027 budget by City Council. April 22, 2025 Item #13
20250422 Item 12. Annual Maintenance Program for the Plumbing Repairs and Maintenance at all City Facilities Recommended Action: (1) Approve Third Amendment to the existing maintenance contract with Santa Margarita Plumbing and Air, Inc. for the subject services for the period of July 1, 2025 to June 30, 2027 in an amount not to exceed $270,000.00; and (2) authorize the issuance of a purchase order to Santa Margarita Plumbing and Air, Inc. for the period July 1, 2025 to June 30, 2026, in amount not to exceed $135,000.00, pending adoption of the 2025-2027 budget by City Council. April 22, 2025 Item #12
20250422 Item 16. FY 2025-2027 Proposed CIP Budget Recommended Action: Receive and file report or provide direction to staff. April 22, 2025 Item #16
20250422 Item 17. Southern California Association of Governments (SCAG) Report Recommended Action: Receive written report. April 22, 2025 Item #17
20250422 Item 15. Annual Maintenance Program for Heating, Ventilation and Air Conditioning Related Services at all City Facilities Recommended Action: (1) Approve First Amendment to the existing maintenance contract with South Coast Mechanical, LLC for the subject services for the period of July 1, 2025 to June 30, 2027 in an amount not to exceed $300,000.00; and (2) authorize the issuance of a purchase order to South Coast Mechanical, LLC for the period July 1, 2025 to June 30, 2026, in amount not to exceed $150,000.00, pending adoption of the 2025-2027 budget by City Council. April 22, 2025 Item #15
20250422 Item 14. Annual Routine Maintenance for Door Repairs and Related Services at all City Facilities Recommended Action: (1) Approve Second Amendment to the existing maintenance contract with Pacific Rim Door Service, Inc. for the subject services for the period of July 1, 2025 to June 30, 2027 in an amount not to exceed $200,000.00; and (2) authorize the issuance of a purchase order to Pacific Rim Door Service, Inc. for the period July 1, 2025 to June 30, 2026, in amount not to exceed $100,000.00, pending adoption of the 2025-2027 budget by City Council. April 22, 2025 Item #14
20250422 Item 19. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Goodell Council Member Kelley Council Member Vasquez Mayor Pro Tem Bucknum Mayor Ruesch April 22, 2025 Item #19
20250408 Item 15. Installation and Service Agreement of a Flock Safety Automatic License Plate Recognition System Recommended Action: (1) Authorize the City Manager to execute a service agreement with Insight Public Sector, Inc. for a period of 4 years, in an amount not to exceed $899,400, to implement a Flock Safety Fixed Automated License Plate Recognition (ALPR) System subject to minor modifications by the City Manager, and (2) adopt Resolution 25-XX Amending the Fiscal Year 2024-2025 Budget for Costs Related To the Implementation of the Flock Safety Automated License Plate Recognition System. April 08, 2025 Item #15
20250408 Item 9. Mission Viejo Housing Authority (MVHA) Treasurer’s Monthly Report for February 2025 Recommended Action: Receive and file. April 08, 2025 Item #9
20250408 Item 11. Annual Routine Monthly Landscape Maintenance - Contract Areas 9 & 10 Recommended Action: (1) Approve Fifth Amendment to the existing maintenance contract with Nieves Landscape, Inc.; (2) authorize issuance of a change order to the existing Purchase Order for Landscape Contract Area 9 to Nieves Landscape, Inc. in an amount not to exceed $90,000.00; and (3) authorize issuance of a change order to the existing Purchase Order for Landscape Contract Area 10 to Nieves Landscape, Inc. in an amount not to exceed $110,000.00. April 08, 2025 Item #11
20250408 Item 10. Group Home and Sober Living Home Regulations Ordinance Recommended Action: Adopt Ordinance 25-354 Rescinding and Revoking the Existing Chapter 5.06 of Title 5 of the Mission Viejo Municipal Code and Adopting a New Chapter 5.06 of Title 5 of the Mission Viejo Municipal Code Titled “Group Home and Sober Living Home Regulations” and Related Findings April 08, 2025 Item #10
20250408 Item 12. Modifications to the City of Mission Viejo Purchasing Policy and Procedure Manual - Modifications Reflect Position Changes, Conform to Regulations, and Update Website Addresses Recommended Action: Adopt Resolution 25-XX Adopting the City's Purchasing Policy and Procedure Manual effective April 8, 2025. April 08, 2025 Item #12
20250408 Item 13. Annual Pool Maintenance and Related Services at City Facilities Recommended Action: (1) Approve Eighth Amendment to the existing pool maintenance contract with 1st Choice Pool & Spa Solutions for the subject services for the period of July 1, 2025 through June 30, 2027 in the amount of $1,060,651.76; and (2) authorize issuance of a purchase order to 1st Choice Pool & Spa Solutions for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $530,325.88 pending the adoption of the 2025-2027 budget by City Council. April 08, 2025 Item #13
20250408 Item 17. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. April 08, 2025 Item #17
20250408 Item 16. Orange County Local Agency Formation Commission (LAFCO) Report Recommended Action: Receive written report. April 08, 2025 Item #16
20250408 Item 14. FY 2025-2027 Revenue Projections Recommended Action: Receive and file report. April 08, 2025 Item #14
20250408 Item 8. Successor Agency of the Community Development Agency Treasurer’s Monthly Report for February 2025 Recommended Action: Receive and file. April 08, 2025 Item #8
20250408 Item 7. Mission Viejo Community Development Financing Authority (MVCDFA) Treasurer’s Monthly Report for February 2025 Recommended Action: Receive and file. April 08, 2025 Item #7
20250408 Item 6. City Treasurer's Monthly Report for February 2025 Recommended Action: Receive and file. April 08, 2025 Item #6
20250408 Item 4. Golf Check Register Dated March 14, 2025, in the Amount of $47,690.57 Recommended Action: Ratify the accompanying check register. April 08, 2025 Item #4
20250408 Item 5. Golf Check Register Dated March 21, 2025, in the Amount of $6,551.53 Recommended Action: Ratify the accompanying check register. April 08, 2025 Item #5
20250408 Item 1. Minutes Recommended Action: Approve the Minutes for the City Council Meeting of March 15, 2025, as presented or as amended. April 08, 2025 Item #1
20250408 Item 2. General Check Register Dated March 14, 2025, in the Amount of $509,807.34 Recommended Action: Ratify the accompanying check register. April 08, 2025 Item #2
20250408 Item 3. General Check Register Dated March 21, 2025, in the Amount of $1,528,297.77 Recommended Action: Ratify the accompanying check register. April 08, 2025 Item #3
20250325 Item 9. Annual Routine Janitorial and Related Services at Various Park Sites and Facilities Recommended Action: (1) Approve the Eleventh Amendment for the Annual Routine Janitorial and Related Services at Various Park Sites and Facilities contract to Vocational Visions for the period of July 1, 2025 to June 30, 2027 in an amount not to exceed $417,522.00; and (2) authorize staff to issue a purchase order to Vocational Visions for the period of July 1, 2025 through June 30, 2026 in an amount not to exceed $203,669.00, pending adoption of the 2025-2027 budget by the City Council. March 25, 2025 Item #9
20250325 Item 3. General Check Register Dated March 7, 2025, in the Amount of $3,592,969.14 Recommended Action: Ratify the accompanying check register. March 25, 2025 Item #3
20250325 Item 4. Golf Check Register Dated February 28, 2025, in the Amount of $7,683.69 Recommended Action: Ratify the accompanying check register. March 25, 2025 Item #4
20250325 Item 11. Annual Routine Park, Right-of-Way, and Facility Electrical, Lighting Maintenance Repair and Replacement Recommended Action: (1) Approve Fourth Amendment to the existing contract for the subject services to Real Estate Consulting and Services, Inc. for the period of July 1, 2025 through June 30, 2027 in the amount of $643,110.00; and (2) authorize issuance of a purchase order to Real Estate Consulting and Services, Inc. for the period of July 1, 2025 through June 30, 2026 in an amount not to exceed $321,555.00 pending adoption of the 2025-2027 budget by City Council. March 25, 2025 Item #11
20250325 Item 10. Annual Routine Playground, Parkland, and Facility Infrastructure Maintenance and Repairs Recommended Action: (1) Approve Sixth Amendment to the existing contract with Jamey Clark, Inc., for the period of July 1, 2025 through June 30, 2027 in the amount of $919,849.00; and (2) authorize issuance of a purchase order to Jamey Clark, Inc., for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $459,924.00, pending adoption of the 2025-2027 budget by City Council. March 25, 2025 Item #10
20250325 Item 5. Golf Check Register Dated March 7, 2025, in the Amount of $326,679.61 Recommended Action: Ratify the accompanying check register. March 25, 2025 Item #5
20250325 Item 7. Annual Road and Flood Control Maintenance Contract City Council Agenda 2 March 25, 2025 Recommended Action: (1) Approve Third Amendment, County Agreement #MA-080- 23010587, with the County of Orange for the period July 1, 2025 through June 30, 2027 in the amount of $2,155,254.00; and (2) authorize issuance of a purchase order to the County of Orange for the period of July 1, 2025 through June 30, 2026 in an amount not to exceed $1,077,627.00, pending adoption of the 2025-2027 budget by City Council. March 25, 2025 Item #7
20250325 Item 12. Annual Routine Fleet Vehicle Maintenance Services Recommended Action: (1) Approve Third Amendment to the existing contract for the subject City Council Agenda 3 March 25, 2025 services to Mission Viejo Service Centers, Inc. for the period of July 1, 2025 through June 30, 2027 in the amount of $163,200.00; and (2) authorize issuance of a purchase order to Mission Viejo Service Centers, Inc. for the period of July 1, 2025 through June 30, 2026 in an amount not to exceed $81,600.00 pending adoption of the 2025-2027 budget by City Council. March 25, 2025 Item #12
20250325 Item 13. Annual Routine Janitorial and Related Services at City Facilities Recommended Action: (1) Approve Thirteenth Amendment to the existing maintenance contract with Alliance Building Maintenance, LLC for the subject services for the period of July 1, 2025 through June 30, 2027 in the amount of $1,534,294.77 and (2) authorize issuance of a purchase order to Alliance Building Maintenance, LLC for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $767,147.38 pending adoption of the 2025- 2027 budget by City Council. March 25, 2025 Item #13
20250325 Item 6. General Plan Progress Report for 2024 Recommended Action: Receive report and direct staff to submit it to the state Office of Planning and Research (OPR) and state Housing and Community Development (HCD) by April 1, 2025. March 25, 2025 Item #6
20250325 Item 2. General Check Register Dated February 28, 2025, in the Amount of $655,624.55 Recommended Action: Ratify the accompanying check register. March 25, 2025 Item #2
20250325 Item 17. Group Home and Sober Living Home Regulations Recommended Action: (1) Find that the project is exempt from the California Environmental Quality Act (CEQA) pursuant to state CEQA guidelines Section 15061(b)(3); and (2) adopt Ordinance 25-XXX Rescinding and Revoking the Existing Chapter 5.06 Of Title 5 of the Mission Viejo Municipal Code and Adopting a New Chapter 5.06 of Title 5 of the Mission City Council Agenda 4 March 25, 2025 Viejo Municipal Code Titled “Group Home And Sober Living Home Regulations” and Related Findings March 25, 2025 Item #17
20250325 Item 16. Traffic Signal Synchronization Project Expenditure Extension Recommended Action: Authorize the Director of Public Works to submit a request to the Orange County Transportation Authority to extend the expenditure deadlines for Measure M2 Fiscal Year 2025-2026 for the Ongoing Maintenance and Monitoring Phase of the Marguerite Parkway & Olympiad Road-Felipe Road Traffic Signal Synchronization Projects. March 25, 2025 Item #16
20250325 Item 1. Minutes Recommended Action: Approve the Minutes for the regular City Council Meeting of March 11, 2025, as presented or as amended. March 25, 2025 Item #1
20250325 Item 14. Annual Routine Tree Trimming Contract Recommended Action: (1) Approve Thirty-second Amendment to the existing contract with West Coast Arborists, Inc. for the period of July 1, 2025 through June 30, 2027 in the amount of $2,694,579.00; and (2) authorize issuance of a purchase order to West Coast Arborists, Inc. for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $1,326,440.00 pending adoption of the 2025-2027 budget by City Council. March 25, 2025 Item #14
20250325 Item 15. Purchase and Installation of Air Conditioning Equipment for the Oso Creek Golf Course Atrium Building Recommended Action: (1) Award contract to Tri-Pacific Heating & Air Conditioning, L.P., for the Installation of Carrier Air Conditioning Equipment and Controls for the Oso Creek Golf Course Atrium building in an amount not to exceed $69,426.00; (2) approve first amendment to David Electric in an amount not to exceed $40,000.00 to provide electrical installation services for the Atrium building Air Conditioning Equipment. March 25, 2025 Item #15
20250325 Item 18. Request to Name the Marguerite Aquatics Complex Dive Well after Dr. Ron O’Brien Recommended Action: (1) Approve the naming of the Marguerite Aquatics Complex Dive Well after the late Dr. Ron O’Brien as recommended by the Community Services Commission, and (2) consider the applicant's request for the City to cover the installation costs of approximately $2,540 after they have paid for the signage. March 25, 2025 Item #18
20250325 Item 19. Mid-Year Budget Review for FY 2024-2025 Recommended Action: Adopt Resolution 25-XX Amending the FY 2024-25 Budget for Adjustments to Certain Revenue Sources and Operating and Capital Improvement Program Appropriations. March 25, 2025 Item #19
20250325 Item 22. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Goodell Council Member Kelley Council Member Vasquez Mayor Pro Tem Bucknum Mayor Ruesch March 25, 2025 Item #22
20250325 Item 8. Annual Routine Monthly Landscape Maintenance - Contract Areas 9 & 10 Recommended Action: (1) Approve Fourth Amendment to the existing maintenance contract with Nieves Landscape, Inc. for the period of July 1, 2025 through June 30, 2027 to increase the contract amount by an amount not to exceed $2,160,674.00; (2) authorize issuance of a purchase order for Landscape Contract Area 9 to Nieves Landscape, Inc. for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $547,667.00 pending adoption of the 2025-2027 budget by City Council; and (3) authorize issuance of a purchase order for Landscape Contract Area 10 to Nieves Landscape, Inc. for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $532,670.00 pending adoption of the 2025-2027 budget by City Council. March 25, 2025 Item #8
20250325 Item 21. Southern California Association of Governments (SCAG) Report Recommended Action: Receive written report. March 25, 2025 Item #21
20250325 Item 20. Orange County Local Agency Formation Commission (LAFCO) Report Recommended Action: Receive written report. March 25, 2025 Item #20
20250311 Item 15. Annual Routine Landscape and Irrigation Supplies Recommended Action: (1) Approve the Ninth Amendment to Purchase Agreement A19-54 for landscape and irrigation supplies to SiteOne Landscape Supply for the period of July 1, 2025 through June 30, 2027 in the amount of $1,148,428.00; and (2) authorize issuance of a purchase order to SiteOne Landscape Supply for the period of July 1, 2025 through June 30, 2026 in an amount not to exceed $574,214.00 pending adoption of the 2025-2027 budget by City Council. March 11, 2025 Item #15
20250311 Item 18. Annual Routine Landscape Rodent Pest Control – Contract Areas 1 and 2 Recommended Action: (1) Approve the Third Amendments for both Contract Area 1 and Contract Area 2 for the subject service to Agricultural Pest Control Services for the period of July 1, 2025 to June 30, 2027, in an amount of $78,499.00 for Area 1 and an amount of $42,979.00 for area 2; and (2) authorize issuance of a purchase orders to Agricultural Pest Control Services for the period of July 1, 2025, to June 30, 2026, in an amount not to exceed of $39,249.50 for Area 1 and in an amount not to exceed of $21,489.50 for Area 2 pending adoption of the 2025-2027 budget by City Council. March 11, 2025 Item #18
20250311 Item 6. City Treasurer’s Monthly Report for January 2025 Recommended Action: Receive and file. March 11, 2025 Item #6
20250311 Item 4. Golf Check Register Dated February 14, 2025, in the Amount of $94,509.23 Recommended Action: Ratify the accompanying check register. March 11, 2025 Item #4
20250311 Item 5. Golf Check Register Dated February 21, 2025, in the Amount of $68,979.95 Recommended Action: Ratify the accompanying check register. March 11, 2025 Item #5
20250311 Item 1. Minutes Recommended Action: Approved the Minutes for the regular City Council Meeting of February 25, 2025, as presented or as amended. March 11, 2025 Item #1
20250311 Item 2. General Check Register Dated February 14, 2025, in the Amount of $1,052,109.32 Recommended Action: Ratify the accompanying check register. March 11, 2025 Item #2
20250311 Item 3. General Check Register Dated February 21, 2025, in the Amount of $959,664.57 Recommended Action: Ratify the accompanying check register. March 11, 2025 Item #3
20250311 Item 20. Annual Maintenance Program for the Removal and Replacement of Asphalt Pavement and Related Services Recommended Action: (1) Approve Fifth Amendment to the existing contract for the subject services to Ben’s Asphalt, Inc. for the period of July 1, 2025 through June 30, 2027 in the amount of $926,100.00; and (2) authorize issuance of a purchase order to Ben’s Asphalt, Inc. for the period of July 1, 2025 through June 30, 2026 in an amount not to exceed $463,050.00 City Council Agenda 4 March 11, 2025 pending adoption of the 2025-2027 budget by City Council. March 11, 2025 Item #20
20250311 Item 21. New Commercial Development Proposals and New Commercial Businesses Update Recommended Action: Receive update. March 11, 2025 Item #21
20250311 Item 23. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Goodell Council Member Kelley Council Member Vasquez Mayor Pro Tem Bucknum Mayor Ruesch City Council Agenda 5 March 11, 2025 March 11, 2025 Item #23
20250311 Item 22. Federal and State Grant Update Recommended Action: Receive update. March 11, 2025 Item #22
20250311 Item 19. Annual Playground, Parkland, and Facilities Safety Inspection Services Recommended Action: (1) Approve Third Amendment to the existing contract for the subject services with Jamey Clark, Inc. for the period July 1, 2025 through June 30, 2027 to increase the contract amount by an amount not to exceed $740,852.00; and (2) authorize staff to issue a purchase order to Jamey Clark, Inc. for the period July 1, 2025 through June 30, 2026 in an amount not to exceed $370,426.00, pending adoption of the 2025-2027 budget by City Council. March 11, 2025 Item #19
20250311 Item 7. Mission Viejo Community Development Financing Authority (MVCDFA) Treasurer’s Monthly Report for January 2025 Recommended Action: Receive and file. City Council Agenda 2 March 11, 2025 March 11, 2025 Item #7
20250311 Item 14. Annual Graffiti Removal, Steam Cleaning, Painting and Sealing Services Contract Recommended Action: (1) Approve Twelfth Amendment to the existing contract for the subject services with Bonanza Steam Cleaning, Inc. for the period July 1, 2025 through June 30, 2027 to increase the contract amount by an amount not to exceed $220,000.00; and (2) authorize staff to issue a purchase order to Bonanza Steam Cleaning Services, Inc. for the period July 1, 2025 through June 30, 2026 in an amount not to exceed $110,000.00, pending adoption of the 2025-2027 budget by City Council. City Council Agenda 3 March 11, 2025 March 11, 2025 Item #14
20250311 Item 16. Annual Routine Maintenance Program for Sidewalk Grinding Services Recommended Action: (1) Approve Fifth Amendment to the existing contract for the subject services with BPR, Inc., for the period of July 1, 2025 through June 30, 2027 in the amount of $169,313.00; and (2) authorize issuance of a purchase order to BPR, Inc., for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $84,656.50, pending adoption of the 2025-2027 budget by City Council. March 11, 2025 Item #16
20250311 Item 17. Saddleback Valley Unified School District Youth Services Contract 2025-2027 Recommended Action: Approve the Saddleback Valley Unified School District Youth Services Contract for 2025-2027 in the amount of $134,596 in FY 2025-2026 and $151,874 in 2026-2027 as recommended by the Community Services Commission. March 11, 2025 Item #17
20250311 Item 13. Annual Maintenance Program for the Repair and Reconstruction of Streets, Drainage Channels, Storm Drains, Slopes, Emergency Response and Heavy Equipment. Recommended Action: (1) Approve Sixteenth Amendment to the existing contract for the subject services to Bistline Engineering, Inc. for the period of July 1, 2025 through June 30, 2027 in the amount of $171,444.00; and (2) authorize issuance of a purchase order to Bistline Engineering, Inc. for the period of July 1, 2025 through June 30, 2026 in an amount not to exceed $85,722.00 pending adoption of the 2025-2027 budget by City Council. March 11, 2025 Item #13
20250311 Item 12. Annual Routine Monthly Landscape Maintenance - Contract Area 8 Recommended Action: (1) Approve Sixth Amendment to the existing maintenance contract with Nieves Landscape, Inc.; and (2) authorize 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 $85,000.00. March 11, 2025 Item #12
20250311 Item 10. Single Audit Report for the Fiscal Year Ended June 30, 2024 Recommended Action: Receive and file. March 11, 2025 Item #10
20250311 Item 11. Designation of Positions as Authorized Agents to Apply for Federal and State Financial Assistance Recommended Action: (1) Adopt Resolution 25-XX Authorizing Certain Positions to Act as Agents for the Purpose of Obtaining Federal Financial Assistance and/or State Financial Assistance for Federal Fiscal Years 2022 and 2023 as part of the State and Local Cybersecurity Grant Program. March 11, 2025 Item #11
20250311 Item 8. Successor Agency of the Community Development Agency Treasurer’s Monthly Report for January 2025 Recommended Action: Receive and file. March 11, 2025 Item #8
20250311 Item 9. Mission Viejo Housing Authority (MVHA) Treasurer’s Monthly Report for January 2025 Recommended Action: Receive and file. March 11, 2025 Item #9
20250225 Item 2. General Check Register Dated January 31, 2025, in the Amount of $1,487,171.42 Recommended Action: Ratify the accompanying check register. February 25, 2025 Item #2
20250225 Item 15. Annual Routine Technical Irrigation Services Recommended Action: (1) Approve Fourteenth Amendment to the existing maintenance contract with A.C. Landscape for the subject services for the period of July 1, 2025 through June 30, 2027 in the amount of $702,620.00; and (2) authorize issuance of a purchase order to A.C. Landscape for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $351,310.00 pending adoption of the 2025-2027 budget by City Council. February 25, 2025 Item #15
20250225 Item 9. Annual Routine Monthly Landscape Maintenance - Contract Area 3 Recommended Action: (1) Approve the Sixth Amendment to the existing maintenance contract to Nieves Landscape, Inc. for subject services for the period of July 1, 2025 through June 30, 2027 to increase the contract by an amount not to exceed $1,373,775.00; and (2) authorize issuance of a purchase order to Nieves Landscape, Inc. for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $686,887.50 pending adoption of the 2025-2027 budget by City Council. February 25, 2025 Item #9
20250225 Item 11. Annual Routine Monthly Landscape Maintenance - Contract Area 5 Recommended Action: (1) Approve the Fourth Amendment to the existing maintenance contract to Nieves Landscape, Inc. for subject services for the period of July 1, 2025 through June 30, 2027 to increase the contract by an amount not to exceed $1,061,847.00; and (2) authorize issuance of a purchase order to Nieves Landscape, Inc. for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $530,923.50 pending adoption of the 2025-2027 budget by City Council. February 25, 2025 Item #11
20250225 Item 17. 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. February 25, 2025 Item #17
20250225 Item 13. Annual Routine Monthly Landscape Maintenance - Contract Area 7 Recommended Action: (1) Approve the Fourth Amendment to the existing maintenance contract to Nieves Landscape, Inc. for subject services for the period of July 1, 2025 through City Council Agenda 3 February 25, 2025 June 30, 2027 to increase the contract by an amount not to exceed $1,655,854.00; and (2) authorize issuance of a purchase order to Nieves Landscape, Inc. for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $827,927.00 pending adoption of the 2025-2027 budget by City Council. February 25, 2025 Item #13
20250225 Item 14. Annual Routine Monthly Landscape Maintenance - Contract Area 8 Recommended Action: (1) Approve the Fifth Amendment to the existing maintenance contract to Nieves Landscape, Inc. for subject services for the period of July 1, 2025 through June 30, 2027 to increase the contract by an amount not to exceed $1,920,950.00; and (2) authorize issuance of a purchase order to Nieves Landscape, Inc. for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $960,475.00 pending adoption of the 2025-2027 budget by City Council. February 25, 2025 Item #14
20250225 Item 8. Annual Routine Monthly Landscape Maintenance - Contract Area 2 Recommended Action: (1) Approve the Fourth Amendment to the existing maintenance contract to Nieves Landscape, Inc. for subject services for the period of July 1, 2025 through June 30, 2027 to increase the contract by an amount not to exceed $1,608,185.00; and (2) authorize issuance of a purchase order to Nieves Landscape, Inc. for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $804,092.50 pending adoption of the 2025-2027 budget by City Council. February 25, 2025 Item #8
20250225 Item 19. Crucero Park Play Area Rehabilitation – CIP 340 Recommended Action: (1) Award contract and approve issuance of Purchase Order to Micon Construction, Inc. for the Crucero Park Play Area Rehabilitation-CIP 340 in an amount not to exceed $916,113.00; and (2) Adopt Resolution 25-XX amending the Crucero Park Play Area Rehabilitation-CIP 340 budget with Water Conservation Grant of $170,899.99 from the Metropolitan Water District. February 25, 2025 Item #19
20250225 Item 21. Transportation Corridor Agencies (TCA) Report Recommended Action: Receive written report. February 25, 2025 Item #21
20250225 Item 20. Southern California Association of Governments (SCAG) Report Recommended Action: Receive written report. February 25, 2025 Item #20
20250225 Item 12. Annual Routine Monthly Landscape Maintenance - Contract Area 6 Recommended Action: (1) Approve the Sixth Amendment to the existing maintenance contract to Nieves Landscape, Inc. for subject services for the period of July 1, 2025 through June 30, 2027 to increase the contract by an amount not to exceed $1,532,720.00; and (2) authorize issuance of a purchase order to Nieves Landscape, Inc. for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $766,360.00 pending adoption of the 2025-2027 budget by City Council. February 25, 2025 Item #12
20250225 Item 10. Annual Routine Monthly Landscape Maintenance - Contract Area 4 Recommended Action: (1) Approve the Sixth Amendment to the existing maintenance contract to Nieves Landscape, Inc. for subject services for the period of July 1, 2025 through June 30, 2027 to increase the contract by an amount not to exceed $828,690.00; and (2) authorize issuance of a purchase order to Nieves Landscape, Inc. for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $414,345.00 pending adoption of the 2025-2027 budget by City Council. February 25, 2025 Item #10
20250225 Item 7. Annual Routine Monthly Landscape Maintenance - Contract Area 1 Recommended Action: (1) Approve the Sixth Amendment to the existing maintenance contract to Nieves Landscape, Inc. for subject services for the period of July 1, 2025 through June 30, 2027 to increase the contract by an amount not to exceed $1,235,330.00; and (2) authorize issuance of a purchase order to Nieves Landscape, Inc. for the period of July 1, 2025 through June 30, 2026, in an amount not to exceed $617,665.00 pending adoption of the 2025-2027 budget by City Council. City Council Agenda 2 February 25, 2025 February 25, 2025 Item #7
20250225 Item 6. Quarterly Financial Report for the City of Mission Viejo - Second Quarter 2024-25 Recommended Action: Receive and file. February 25, 2025 Item #6
20250225 Item 4. Golf Check Register Dated January 31, 2025, in the Amount of $1,941.38 Recommended Action: Ratify the accompanying check register. February 25, 2025 Item #4
20250225 Item 5. Golf Check Register Dated February 7, 2025, in the Amount of $254,323.20 Recommended Action: Ratify the accompanying check register. February 25, 2025 Item #5
20250225 Item 22. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Goodell Council Member Kelley Council Member Vasquez Mayor Pro Tem Bucknum Mayor Ruesch City Council Agenda 5 February 25, 2025 February 25, 2025 Item #22
20250225 Item 3. General Check Register Dated February 7, 2025, in the Amount of $3,217,293.65 Recommended Action: Ratify the accompanying check register. February 25, 2025 Item #3
20250225 Item 16. Graffiti Removal, Steam Cleaning, Painting and Sealing Services Recommended Action: (1) Approve Eleventh Amendment to the existing maintenance contract with Bonanza Steam Cleaning, Inc for the subject services; and (2) authorize a Change Order to the existing Purchase Order for Bonanza Steam Cleaning, Inc. in an amount not to exceed $60,000.00. February 25, 2025 Item #16
20250225 Item 18. La Paz Bridge/Road Widening (CIP 01756) Recommended Action: (1) Authorize the City Manager to approve Construction Contract Change Order 4 to Contract A22-26 (PO 22300190) to Flatiron West, Inc. in the amount of $2,161,669; (2) Authorize the City Manager to approve Amendment 2 to Contract A22-09 with Arcadis U.S., Inc. in the amount of $282,649 for construction management services; and (3) Adopt Resolution 25-XX amending the fiscal year 2024–2025 budget for costs related to Capital Improvement Project CIP 01756. City Council Agenda 4 February 25, 2025 February 25, 2025 Item #18
Newport Beach
Date County City Meeting Type Item Type Item Item
20250527 Item 6. Utilities Department Locker Contract No. 9501-1 (25F03) Room Maintenance - Notice of Completion for a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map May 27, 2025 Item #6
20250527 Item 3. Resolution No. 2025-24: Establishing the Position of Historian Laureate a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2025-24, A Resolution of the City Council of the City of Newport Beach, California, Establishing the Position of Historian Laureate. Staff Report Attachment A - Resolution No. 2025-24 May 27, 2025 Item #3
20250527 Item 13. Set Public Hearing Date to Adopt Fiscal Year 2025-2026 Budget 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) Schedule a public hearing on the City of Newport Beach’s Proposed Budget for Fiscal Year 2025-2026 for June 10, 2025, and direct the City Clerk to publish a notice of said hearing in accordance with Section 1102 of the Newport Beach Charter. Staff Report ACTION: MOVE AFFIRMATIVE THOSE ITEMS REMOVED ACTION OF THE CONSENT CALENDAR, EXCEPT FOR May 27, 2025 May 27, 2025 Item #13
20250527 Item 8. Approval to Increase the Purchase Order Amount with Vulcan Materials Co. for As-Needed Procurement of Asphalt Materials for the Public Works Department a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve a change order to Purchase Order No. 22500313 with Vulcan Materials Co., increasing the amount from $120,000 to $150,000 for Fiscal Year 2024-25. Staff Report May 27, 2025 May 27, 2025 Item #8
20250527 Item 9. Parks, Beaches & Recreation Commission Recommendations Boulevard Vision Plan and The Great Rescue of 1925 Plaque for Ocean 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 Parks, Beaches & Recreation Commission’s revised Ocean Boulevard Concept Master Plan, dated March 4, 2025; c) Approve the Donation Agreement with Paul Burnett for the fabrication, installation and maintenance of The Great Rescue of 1925 plaque, and authorize the Mayor and City Clerk to execute the agreement; and d) Waive the requirements of City Council Policy L-6 to allow the placement of The Great Rescue of 1925 plaque within the public right-of-way at the Dahlia Avenue vista point. Staff Report Attachment A - Ocean Boulevard Concept Master Plan Attachment B - Donation Agreement Attachment C - Memorial Monument Proposal May 27, 2025 Item #9
20250527 Item 2. Agency Designated Representatives: Grace K. Leung, City Manager, and Jonathan Holtzman, Esq., Negotiators. Employee Organizations: Newport Beach Fire Management Association (NBFMA); Newport Beach Lifeguard Management Association (NBLMA); and Newport Beach Police Management Association (NBPMA); and Newport Beach Professional and Technical Employees Association (NBPTEA). B. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code § 54956.9 (d)(1)): 1 matter Kristalea Houseman v. City of Newport Beach Orange County Superior Court Case No. 30-2023-01359736 XVII. CLOSED SESSION REPORT May 27, 2025 Item #2
20250527 Item 1. Agency Designated Representatives: Mayor Joe Stapleton and Mayor Pro Tem Lauren Kleiman. Unrepresented Employees: Key and Management Group. May 27, 2025 Item #1
20250527 Item 4. Resolution Schedule No. 2025-25: Approving Amendments to the Records Retention a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2025-25, A Resolution of the City Council of the City of Newport Beach, California, Amending Certain Sections of the Records Retention Schedule and Authorizing Destruction of Certain Records. Staff Report Attachment A - Resolution No. 2025-25 May 27, 2025 CONTRACTS AND AGREEMENTS May 27, 2025 Item #4
20250527 Item 7. Public Bathroom Gate Contract No. 9761-1 Fabrication and Installation - Reject All Bids for a) Find this project 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) Reject all bids received for Contract No. 9761-1; and c) Direct staff to re-advertise the Public Bathroom Gate Fabrication and Installation project. Staff Report Attachment A - Gate Plans May 27, 2025 Item #7
20250527 Item 10. Amendment to On-Call Maintenance Inc., for Sewer Root Control Services Agreement with Duke’s Root Control, 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 Duke’s Root Control, Inc., for Sewer Root Services, which extends the contract for two additional years to June 30, 2027, and increases the contract amount by $290,000, and authorize the Mayor and City Clerk to execute the Agreement. Staff Report Attachment A - Amendment No. One May 27, 2025 May 27, 2025 Item #10
20250527 Item 5. San Miguel Park Accessibility Playground Completion for Contract No. 9371-1 (24P01) Improvements - Notice of a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map May 27, 2025 Item #5
20250527 Item 11. Tentative Agreement with Newport Beach Police Association (NBPA) 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 Tentative Agreement between the City of Newport Beach and the Newport Beach Police Association. Staff Report Attachment A - Tentative Agreement and Proposed MOU (redlined) Attachment B - Cost of Contract May 27, 2025 Item #11
20250527 Item 12. Temporary Employment Agreement for City Clerk 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; b) Pursuant to Charter Section 600, appoint Molly McLaughlin Perry as the Interim City Clerk for the City of Newport Beach; and c) Authorize the Mayor and City Clerk to execute the Temporary Employment Agreement with Molly McLaughlin Perry for city clerk services. Staff Report Attachment A - Temporary Employment Agreement MISCELLANEOUS May 27, 2025 Item #12
20250513 Item 8. Superior Avenue and Hospital Road Pavement Rehabilitation (Project No. 23R14) - Notice of Completion for Contract No. 8894-2 a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map May 13, 2025 Item #8
20250513 Item 10. Professional Services Agreement with Deckard Technologies, Inc. for Short-Term Lodging Compliance & Hotline a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve a Professional Services Agreement with Deckard Technologies, Inc . for Short-Term Lodging Compliance and Hotline for five years for a not-to-exceed amount of $243,750 piggybacking off the procurement of the City of Oxnard’s formal solicitation; and c) Authorize the Mayor and the City Clerk to execute the agreement. Staff Report Attachment A - Agreement May 13, 2025 Item #10
20250513 Item 9. Central Library, OASIS Senior Center and VJ Community Center Carpet Replacement - Award of Contract No. 9750-1 (25F02) a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Existing Facilities) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Find the bid submitted by Rod-West Floor Covering LLC to be non-responsive; d) Award Contract No. 9750-1 to Commercial Interior Resources for the total bid price of $151,070 for the Central Library, OASIS Senior Center and VJ Community Center Carpet Replacement, and authorize the Mayor and City Clerk to execute the contract; and e) Establish a contingency of $15,000 (approximately 10% of total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map May 13, 2025 May 13, 2025 Item #9
20250513 Item 11. Approval of On-Call Health Screening Services Agreements a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve an On-Call Professional Services Agreement with Hoag Clinic, dba Hoag Executive Health, on a form approved by the City Attorney, with a not-to-exceed amount of $925,000 and a five-year term; and c) Approve an On-Call Professional Services Agreement with The Regents of the University of California on behalf of the University of California at Irvine Joe C . Wen School of Population and Public Health, on a form approved by the City Attorney, with a not-to-exceed amount of $500,000 and a five-year term. Staff Report Attachment A - Scope of Services Attachment B - Hoag Rate Sheet Attachment C - UC Irvine Rate Sheet ACTION: MOVE AFFIRMATIVE ACTION OF THE CONSENT CALENDAR, EXCEPT FOR THOSE ITEMS REMOVED May 13, 2025 May 13, 2025 Item #11
20250513 Item 2. Agency Designated Representatives: Grace K. Leung, City Manager, Barbara Salvini, Director of Human Resources, and Jonathan Holtzman, Esq ., Negotiators. Unrepresented Employees: Newport Beach Employees League. B. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code § 54956.9 (d)(1)): 1 matter Joseph Cartwright v. City of Newport Beach Workers’ Compensation Appeals Board Case No. ADJ15869339 May 13, 2025 Item #2
20250513 Item 3. Ordinance No. 2025-6: Amending Chapter 11.04 (Parks, Park Facilities, and Beaches) of the Newport Beach Municipal Code Related to the Use of Bicycles, Electric Bicycles, and Other Such Devices on the Beach a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct second reading and adopt Ordinance No. 2025-6, An Ordinance of the City Council of the City of Newport Beach, California, Amending Chapter 11.04 (Parks, Park Facilities, and Beaches) of the Newport Beach Municipal Code Related to the Use of Bicycles, Electric Bicycles, and Other Such Devices on the Beach. Staff Report Attachment A - Ordinance No. 2025-6 Attachment B - NBMC 11.04.080 (redlines) RESOLUTIONS FOR ADOPTION May 13, 2025 Item #3
20250513 Item 1. Agency Designated Representatives: Mayor Joe Stapleton and Mayor Pro Tem Lauren Kleiman, Negotiators. Unrepresented Employees: Unrepresented Employees in the Key and Management Group. May 13, 2025 Item #1
20250513 Item 4. Resolution No. 2025-20: Adopting a Memorandum of Understanding with the Newport Beach Firefighters Association and Associated Salary Schedule a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2025-20, A Resolution of the City Council of the City of Newport Beach, California, Adopting a Memorandum of Understanding Between the City of Newport Beach and the Newport Beach Firefighters Association and Associated Salary Schedule; and c) Approve Budget Amendment No. 25-063 appropriating $422,413.15 in increased expenditures in various City division salary and benefits accounts from unappropriated General Fund balance. Staff Report Attachment A - Resolution No. 2025-20 and MOU Attachment B - Costing Attachment C - Budget Amendment May 13, 2025 May 13, 2025 Item #4
20250513 Item 5. Resolution No. 2025-21: Adopting a Memorandum of Understanding with the Association of Newport Beach Ocean Lifeguards and Associated Salary Schedule a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2025-21, A Resolution of the City Council of the City of Newport Beach, California, Adopting a Memorandum of Understanding Between the City of Newport Beach and the Association of Newport Beach Ocean Lifeguards and Associated Salary Schedule; and c) Approve Budget Amendment No. 25-061 appropriating $127,947.97 in increased expenditures in various City division salary and benefits accounts from unappropriated General Fund balance. Staff Report Attachment A - Resolution No. 2025-21 and MOU Attachment B - Costing Attachment C - Budget Amendment May 13, 2025 Item #5
20250513 Item 7. Resolution No. 2025-23: Creating the Ad Hoc Committee on Utilization of Lower Castaways and Aquatic Center Site Options a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2025-23, A Resolution of the City Council of the City of Newport Beach, California, Creating the Ad Hoc Committee on Utilization of Lower Castaways and Aquatic Center Site Options. Staff Report Attachment A - Resolution No. 2025-23 CONTRACTS AND AGREEMENTS May 13, 2025 Item #7
20250513 Item 6. Resolution No. 2025-22: Accept State of California, Department of Parks and Recreation, Division of Boating and Waterways 2025 Grant for the Marina Park Boating Program a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2025-22, A Resolution of the City Council of the City of Newport Beach, California, Authorizing Acceptance of Grant Agreement C8969330 Between the State of California Department of Parks and Recreation, Division of Boating and Waterways and the City of Newport Beach for Reimbursement of the Cost for Replacement Equipment, Refurbishment Items, Safety Equipment and Scholarships for the Marina Park Boating Program; c) Authorize the City Manager to sign and execute the Grant Agreement and subsequent related documents as may be related to the reimbursement of the cost for the adaptive sailing equipment and replacement items for the Marina Park Boating Program; and d) Approve Budget Amendment No. 25-064 to record and appropriate $46,000 in grant revenue from the State of California Division of Boating and Waterways to Marina Park - Marina Park Sailing account 0107023-561086-G2502 and in expenditure appropriations to Marina Park - Equipment NOC account 0107023- 911024-G2502. May 13, 2025 Item #6
20250513 Closed Session A. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 2 matters 1. Agency Designated Representatives: Mayor Joe Stapleton and Mayor Pro Tem Lauren Kleiman, Negotiators. Unrepresented Employees: Unrepresented Employees in the Key and Management Group. 2. Agency Designated Representatives: Grace K. Leung, City Manager, Barbara Salvini, Director of Human Resources, and Jonathan Holtzman, Esq ., Negotiators. Unrepresented Employees: Newport Beach Employees League. B. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code § 54956.9 (d)(1)): 1 matter Joseph Cartwright v. City of Newport Beach Workers’ Compensation Appeals Board Case No. ADJ15869339 May 13, 2025 Closed Session #1
20250415 Item 10. Professional Services Agreement with Carpi & Clay, Inc. for Federal Advocacy Services a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve the Professional Services Agreement with Carpi & Clay, Inc. of Washington, D.C., for federal advocacy services for an initial one-year term, ending April 15, 2026, with two, optional one-year extensions and a total not-to-exceed amount of $343,800, and authorize the Mayor and City Clerk to execute the agreement. Staff Report Attachment A - Agreement April 15, 2025 April 15, 2025 Item #10
20250415 Item 6. Slurry Seal Program FY 2024-25 - Award of Contract No. 9717-1 (25R04) a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301(c), Class 1 (maintenance of existing public facilities involving negligible or no expansion of use) of the CEQA Guidelines, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Award Contract No. 9717-1 to American Asphalt South, Inc. for the total bid price of $1,176,197 for the Slurry Seal Program FY 2024-25 project, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency of $58,800 (approximately 5% of total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map April 15, 2025 April 15, 2025 Item #6
20250415 Item 2. Reading of Ordinances Waive reading in full of all ordinances under consideration, and direct the City Clerk to read by title only. April 15, 2025 ORDINANCE FOR ADOPTION April 15, 2025 Item #2
20250415 Item 5. Corporation Yard, Utility Yard and Oilfield Gate Rehabilitation - Award of Contract No. 9749-1 (25F02) a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Existing Facilities) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Find the bid submitted by EverFence Corporation to be non-responsive; d) Award Contract No. 9749-1 to Gold Coast Fence Inc., for the total bid price of $304,768 for the Corporation Yard, Utility Yard and Oilfield Gate Rehabilitation, and authorize the Mayor and City Clerk to execute the contract; and e) Establish a contingency of $30,500 (approximately 10% of total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map April 15, 2025 Item #5
20250415 Item 11. Approval of Professional Service Agreement with Bloc Films, LLC for Junior Lifeguard Video Production Services a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve a Professional Services Agreement with Bloc Films LLC with a two-year initial term, with three additional one-year extensions (for a total possible five-year term), for a total not-to-exceed amount of $375,760, and authorize the Mayor and City Clerk to execute the agreement. Staff Report Attachment A - Agreement ACTION: MOVE AFFIRMATIVE ACTION OF THE CONSENT CALENDAR, EXCEPT FOR THOSE ITEMS REMOVED April 15, 2025 Item #11
20250415 Item 9. Approval of Professional Services Agreements with Anchor QEA, Inc., Dudek, and Moffatt & Nichol for On-Call Marine / Coastal Engineering and Harbor Related Services a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve Professional Services Agreements with Anchor QEA, Inc., Dudek, and Moffatt & Nichol with each agreement being for a term of five years and a total not-to-exceed amount of $500,000, and authorize the Mayor and City Clerk to execute the agreements. Staff Report Attachment A - Agreement with Anchor QEA, Inc. Attachment B - Agreement with Dudek Attachment C - Agreement with Moffatt & Nichol April 15, 2025 Item #9
20250415 Item 8. Approval of Professional Services Agreement with Griffin Structures for Fire Station No. 1 / Balboa Branch Library Construction Management (Project 23F12) a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve a Professional Services Agreement with Griffin Structures, Inc. for the Fire Station No. 1 / Balboa Branch Library project construction management contract for a total not-to-exceed amount of $1,220,750, and authorize the Mayor and City Clerk to execute the agreement. Staff Report Attachment A - Location Map Attachment B - Professional Services Agreement April 15, 2025 April 15, 2025 Item #8
20250415 Item 3. Ordinance No. 2025-5: An Amendment to Section 15.02.095 of the Newport Beach Municipal Code Related to Timeframes for Completion of Construction a) Find this project statutorily exempt from the California Environmental Quality Act (CEQA) pursuant to Section 21080.17 of the Public Resource Code and Section 15282(h) of the CEQA Guidelines, which states that the adoption of an ordinance regarding second units to implement the provisions of Sections 65852.1 and 65852.2 of the Government Code are exempt from the requirements of CEQA; and b) Conduct second reading and adopt Ordinance No. 2025-5, An Ordinance of the City of Council of the City of Newport Beach, California, Amending Section 15.02.095 (Section 105.3.4) of the Newport Beach Municipal Code Related to Timeframes for Completion of Construction. Staff Report Attachment A - Ordinance No. 2025-5 CONTRACTS AND AGREEMENTS April 15, 2025 Item #3
20250415 Closed Session A. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8): 3 matters 1. Property: 3848 Campus Drive, Newport Beach, CA 92660 (Assessor Parcel Number 427-151-08). City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Negotiating Parties: John Saunders on behalf of 3848 Campus Drive LP. Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. 2. Property: 4200 Campus Drive, Newport Beach, CA 92660 (Assessor Parcel Number 427-121-01). City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Negotiating Parties: Kavous Gitibin on behalf of 4200 Building LLC. Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. 3. Property: 1400 Quail Street, Newport Beach, CA 92660 City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Negotiating Parties: Angela Brand on behalf of Davenport Quail Partners, LLC Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. B. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 1 matter Agency Designated Representatives: Grace K. Leung, City Manager, and Jonathan Holtzman, Esq., Negotiators. Employee Organizations: Association of Newport Beach Ocean Lifeguards (ANBOL); Newport Beach City Employees Association (NBCEA); Newport Beach Employees League (NBEL); Newport Beach Firefighters Association (NBFA); Newport Beach Fire Management Association (NBFMA); Newport Beach Lifeguard Management Association (NBLMA); Newport Beach Police Association (NBPA); Newport Beach Police Management Association (NBPMA); Newport Beach Professional and Technical Employees Association (NBPTEA); and Part Time Employees Association of Newport Beach (PTEANB). C. PUBLIC EMPLOYMENT - PERFORMANCE EVALUATION (Government Code § 54957(b)(1)): 3 matters Titles: Grace Leung, City Manager, Aaron Harp, City Attorney, and Leilani Brown, City Clerk. D. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 3 matters Agency Designated Representatives: Joe Stapleton, Mayor, and Lauren Kleiman, Mayor Pro Tem. Unrepresented Employees: Grace Leung, City Manager, Aaron Harp, City Attorney, and Leilani Brown, City Clerk. E. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code §54956.9(d)(1)): 1 matter Barbara Salvini v. City of Newport Beach Orange County Superior Court Case No. 30-2024-01442980-CU-OE-CJC April 15, 2025 Closed Session #1
20250415 Item 4. FY 2023-24 Traffic Signal Rehabilitation Project (Project No. 24T01) - Notice of Completion for Contract No. 9416-1 a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map April 15, 2025 April 15, 2025 Item #4
20250415 Item 7. Approval of Amendment No. Three to On-Call Maintenance and Repair Services Agreement with Ray Brian Carmody dba Carmody Construction Company (C-8480-1A) a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve Amendment No. Three to On-Call Maintenance and Repair Services Agreement with Ray Brian Carmody dba Carmody Construction Company to increase the not-to-exceed amount by $200,000 for a new not-to-exceed amount of $387,500, and authorize the Mayor and City Clerk to execute the amendments. Staff Report Attachment A - Agreement Attachment B - Amendment No. 1 Attachment C - Amendment No. 2 Attachment D - Amendment No. 3 April 15, 2025 Item #7
20250325 Item 3. Property: 707 E. Balboa Blvd, Newport Beach, CA 92661 (Assessor Parcel Number 048-135-02). City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Negotiating Parties: Linda Sadeghi on behalf of Balboa Theater Company, LLC Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. March 25, 2025 B. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 1 matter Agency Designated Representatives: Grace K. Leung, City Manager, and Jonathan Holtzman, Esq., Negotiators. Employee Organizations: Association of Newport Beach Ocean Lifeguards (ANBOL); Newport Beach City Employees Association (NBCEA); Newport Beach Employees League (NBEL); Newport Beach Firefighters Association (NBFA); Newport Beach Fire Management Association (NBFMA); Newport Beach Lifeguard Management Association (NBLMA); Newport Beach Police Association (NBPA); Newport Beach Police Management Association (NBPMA); Newport Beach Professional and Technical Employees Association (NBPTEA); and Part Time Employees Association of Newport Beach (PTEANB). March 25, 2025 Item #3
20250325 Item 9. Concession Agreement with Kit at the Library, Inc. for Use of the Concession Facility at the Central Library Located at 1000 Avocado Avenue a) Find this project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Existing facilities) and Section 15302 (Replacement or Reconstruction) 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) Authorize the City Manager and City Clerk to execute the Concession Agreement between the City of Newport Beach and Kit at the Library, Inc., for use of the concession facility at the Central Library, located at 1000 Avocado Avenue, in a form substantially similar to the agreement attached to the staff report; and c) Approve a waiver of City Council Policy F-7 - Income and Other Property based on the findings contained in the staff report and the Agreement, that charging less than fair market rent promotes the City’s goals to provide essential or unique services to the community, that cannot otherwise be provided if full market rates were charged. Staff Report Attachment A - Concession Agreement Attachment B - Proposed Menu Attachment C - Proposed Tenant Improvements Attachment D - City Council Policy F-7 March 25, 2025 March 25, 2025 Item #9
20250325 Item 8. Professional Services Agreement with Environmental Science Associates for Environmental Services Related to Proposed Improvements at Back Bay Landing and Bayside Village Marina (PA2024-0135) 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 Mayor and City Clerk to execute a Professional Services Agreement with Environmental Science Associates for Supplemental EIR Related to Back Bay Landing and Bayside Village Marina Improvement Project in an amount not-to-exceed $426,100, in a form substantially similar to the agreement attached to the staff report. Staff Report Attachment A - Agreement March 25, 2025 Item #8
20250325 Closed Session A. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8): 3 matters 1. Property: 3848 Campus Drive, Newport Beach, CA 92660 (Assessor Parcel Number 427-151-08). City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Negotiating Parties: John Saunders on behalf of 3848 Campus Drive LP. Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. 2. Property: 12 Corporate Plaza Drive, Newport Beach, CA 92660 (Assessor Parcel Numbers 442-271-12 & 442-271-30). City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Negotiating Parties: John Pomer on behalf of Junkins 12 Corporate Plaza, LLC; and The Irvine Company Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. 3. Property: 707 E. Balboa Blvd, Newport Beach, CA 92661 (Assessor Parcel Number 048-135-02). City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Negotiating Parties: Linda Sadeghi on behalf of Balboa Theater Company, LLC Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. March 25, 2025 B. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 1 matter Agency Designated Representatives: Grace K. Leung, City Manager, and Jonathan Holtzman, Esq., Negotiators. Employee Organizations: Association of Newport Beach Ocean Lifeguards (ANBOL); Newport Beach City Employees Association (NBCEA); Newport Beach Employees League (NBEL); Newport Beach Firefighters Association (NBFA); Newport Beach Fire Management Association (NBFMA); Newport Beach Lifeguard Management Association (NBLMA); Newport Beach Police Association (NBPA); Newport Beach Police Management Association (NBPMA); Newport Beach Professional and Technical Employees Association (NBPTEA); and Part Time Employees Association of Newport Beach (PTEANB). March 25, 2025 Closed Session #1
20250325 Item 11. General Plan Annual Progress Report Including Housing Element Report for 2024 (PA2025-0008) a) Find the preparation, review and submission of the 2024 General Plan Progress Report not subject to the California Environmental Quality Act (CEQA) as the actions are not a project as defined by Section 15378(b)(2) of the Public Resources Code; b) Approve the 2024 General Plan Progress Report, including the Housing Element Annual Progress Report; and c) Authorize submittal of the 2024 General Plan Progress Report to the State Office of Land Use and Climate Innovation and the submittal of the Housing Element Annual Progress Report to the State Department of Housing and Community Development. Staff Report Attachment A - Annual Progress Report ACTION: MOVE AFFIRMATIVE ACTION OF THE CONSENT CALENDAR, EXCEPT FOR THOSE ITEMS REMOVED March 25, 2025 March 25, 2025 Item #11
20250325 Item 10. Amendment to Professional Services Agreement with Dudek, Inc. for Consulting Services on the Comprehensive General Plan Update (PA2022-080) 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 Professional Services Agreement with Dudek, Inc. for Consulting Services on the Comprehensive General Plan Update, which augments the Scope of Work, extends the contract to June 30, 2026, and increases the contract amount by $128,479.99 for a total not-to-exceed amount of $1,606,509.74, and authorize the Mayor and City Clerk to execute Amendment No. One to the Agreement. Staff Report Attachment A - Amendment No. One Attachment B - GPUSC Memo MISCELLANEOUS March 25, 2025 Item #10
20250325 Item 1. Property: 3848 Campus Drive, Newport Beach, CA 92660 (Assessor Parcel Number 427-151-08). City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Negotiating Parties: John Saunders on behalf of 3848 Campus Drive LP. Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. March 25, 2025 Item #1
20250325 Item 5. Irrigation Controller Replacement Phase 2 - Award of Contract No. 9735-1 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) Award Contract No. 9735-1 to EMTS for the total bid price of $480,202.74 for the replacement of 37 irrigation controllers, and authorize the Mayor and City Clerk to execute the agreement; and c) Establish a contingency of $24,000 (approximately 5% of total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Contract Attachment B - Protest Letter March 25, 2025 March 25, 2025 Item #5
20250325 Item 4. Resolution No. 2025-12: Creating the Ad Hoc Refuse Committee a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2025-12, A Resolution of the City Council of the City of Newport Beach, California, Creating the Ad Hoc Refuse Committee; and c) Confirm the appointments of Councilmember Robyn Grant and Councilmember Michelle Barto to serve on the Ad Hoc Refuse Committee. Staff Report Attachment A - Resolution No. 2025-12 CONTRACTS AND AGREEMENTS March 25, 2025 Item #4
20250325 Item 6. Approval to Increase the Purchase Order Amount with W. W. Grainger, Inc. for As-Needed Procurement of Public Works Department Maintenance and Repair Tools, Materials and Supplies a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve a change order to Purchase Order No. 22500148 with W. W. Grainger, Inc., increasing the amount from $120,000 to $200,000 for FY 2024-25; and c) Approve issuing a purchase order with W. W. Grainger, Inc., for $200,000 for FY 2025-26 on or after July 1, 2025. Staff Report Attachment A - Contract March 25, 2025 Item #6
20250325 Item 7. Amendment to Professional Services Agreement with Sampson Oil Company for Oil Well Management 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 Amendment No. Seven to the Professional Services Agreement with Sampson Oil Company for Oil Well Management Services, which extends the contract to June 30, 2026, and increases the contract amount by $750,000, and authorize the Mayor and City Clerk to execute the Agreement. Staff Report Attachment A - Amendment No. Seven March 25, 2025 March 25, 2025 Item #7
20250325 Item 2. Property: 12 Corporate Plaza Drive, Newport Beach, CA 92660 (Assessor Parcel Numbers 442-271-12 & 442-271-30). City Negotiators: Seimone Jurjis, Assistant City Manager and Lauren Whitlinger, Real Property Administrator. Negotiating Parties: John Pomer on behalf of Junkins 12 Corporate Plaza, LLC; and The Irvine Company Under Negotiation: Instruction to City Negotiators regarding price and terms of payment. March 25, 2025 Item #2
20250312 Item 2. Reading of Ordinances Waive reading in full of all ordinances under consideration, and direct the City Clerk to read by title only. March 11, 2025 ORDINANCES FOR ADOPTION March 12, 2025 Item #2
20250312 Item 5. Ordinance No. 2025-4: Amending the Newport Beach Municipal Code to Update Administrative Procedures Related to Good Cause Determinations and the Extension of Deadlines for Short-Term Lodging Permits a) Determine this action is exempt from 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 this action will not result in a physical change to the environment, directly or indirectly; and b) Waive full reading, direct the City Clerk to read by title only, introduce Ordinance No. 2025-4, An Ordinance of the City Council of the City of Newport Beach, California, Amending Section 1.08.120 (Definitions) of Title 1 (General Provisions), Section 5.95.042 (Maximum Number of Permits), Section 5.95.043 (Transfer of Permit), and Section 5.95.065 (Suspensions and Revocations) of Chapter 5.95 (Short-Term Lodging Permit) of Title 5 (Business Licenses and Regulations) of the Newport Beach Municipal Code to Update Administrative Procedures Related to Good Cause Determinations and the Extension of Deadlines, and pass to second reading on March 25, 2025. Staff Report Attachment A - Ordinance No. 2025-4 Attachment B - NBMC Changes (redlines) RESOLUTION FOR ADOPTION March 12, 2025 Item #5
20250312 Item 4. Ordinance No. 2025-3: Designating a Portion of Corona del Mar as a Safety Enhancement Zone and Expanding West Newport Safety Enhancement Zone to Include Memorial Day, Fourth of July, and Labor Day Holidays a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct second reading and adopt Ordinance No. 2025-3, An Ordinance of the City Council of the City of Newport Beach, California, Designating a Portion of Corona del Mar as a Safety Enhancement Zone During the Memorial Day, Fourth of July Independence Day, and Labor Day Holidays and Expanding the West Newport Safety Enhancement Zone to Include the Memorial Day and Labor Day Holidays by Amending Section 1.04.060 (Safety Enhancement Zone), Chapter 10.58 (Police Services at Large Parties, Gatherings or Events on Private Property), and Section 10.66.060 (Violation-Penalty-Civil Fine) of the Newport Beach Municipal Code. Staff Report Attachment A - Ordinance No. 2025-3 March 11, 2025 ORDINANCE FOR INTRODUCTION March 12, 2025 Item #4
20250312 Item 12. Cultural Arts Grants Fiscal Year 2024-25 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 recommended recipients for Fiscal Year 2024-25 Cultural Arts Grants as selected by the City Arts Commission in accordance with City Council Policy I -10, Culture and Arts Grants. Staff Report Attachment A - City Council Policy I-10 ACTION: MOVE AFFIRMATIVE ACTION OF THE CONSENT CALENDAR, EXCEPT FOR THOSE ITEMS REMOVED March 12, 2025 Item #12
20250312 Item 10. Amendment No. One to Purchase and License Agreement with T2 Systems Canada, Inc. for Multi-Space Pay Stations a) Find this project exempt from 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 1578) 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) Authorize staff to purchase and replace the outdated pay stations over the next five years, ensuring all units are replaced by the end of their 10-year lifespan, while maintaining compliance with the City's Local Coastal Program Implementation Plan and the California Vehicle Code; c) Authorize the City Manager or designee to enter into an amendment to the existing agreement to purchase, install and maintain up to 86 additional multi-space pay stations, replacing those purchased between 2014 and 2018 as they reach the end of their 10-year lifespan in the coming years, with an amount not-to-exceed $785,122.04; and d) Waive the standard bidding requirements provided by City Council Policy F -14 and approve a single source award of the agreement to T2 Systems, Inc. (T2). Staff Report Attachment A - Amendment No. One MISCELLANEOUS March 12, 2025 Item #10
20250312 Item 6. Resolution No. 2025-11: Waiving Section A.1. of City Council Policy B-13 to Allow for Alcoholic Beverages at Charity Polo Event Held at Peninsula Park, and Repeal of Resolution No. 2024-14 a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15304 under Class 4 (Minor Alterations to Land) because it has no potential to have a significant effect on the environment; and b) Adopt Resolution No. 2025-11, A Resolution of the City Council of the City of Newport Beach, California, Waiving Section A.1 of City Council Policy B-13 to Allow for Alcoholic Beverages at Charity Polo Event Held at Peninsula Park, and Repeal of Resolution No. 2024-14. Staff Report Attachment A - Letter from Celebrity Foundation for Children Attachment B - Resolution No. 2025-11 Attachment C - City Council Policy B-13 Attachment D - Resolution No. 2024-14 March 11, 2025 CONTRACTS AND AGREEMENTS March 12, 2025 Item #6
20250312 Item 7. Balboa Boulevard, Newport Boulevard, and 32nd Street Pavement Rehabilitation (Project No. 22R11) - Notice of Completion for Contract No. 8833-2 a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map March 12, 2025 Item #7
20250312 Item 11. Planning Commission Agenda for the March 6, 2025 Meeting Receive and file. Planning Commission Action Report Planning Commission Agenda March 11, 2025 March 12, 2025 Item #11
20250312 Closed Session A. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 1 matter Agency Designated Representatives: Grace K. Leung, City Manager, Barbara Salvini, Human Resources Director, and Jonathan Holtzman, Esq., Negotiators. Employee Organizations: Association of Newport Beach Ocean Lifeguards (ANBOL); Newport Beach City Employees Association (NBCEA); Newport Beach Employees League (NBEL); Newport Beach Firefighters Association (NBFA); Newport Beach Fire Management Association (NBFMA); Newport Beach Lifeguard Management Association (NBLMA); Newport Beach Police Association (NBPA); Newport Beach Police Management Association (NBPMA); Newport Beach Professional and Technical Employees Association (NBPTEA); and Part Time Employees Association of Newport Beach (PTEANB). March 12, 2025 Closed Session #1
20250312 Item 3. Ordinance No. 2025-2: Updating the Military Equipment Use Policy for the Newport Beach Police Department a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct second reading and adopt Ordinance No. 2025-2, An Ordinance of the City Council of the City of Newport Beach, California, Updating the Military Equipment Use Policy for the Newport Beach Police Department. Staff Report Attachment A - Ordinance No. 2025-2 Attachment B - Military Equipment Use Policy (redline) March 12, 2025 Item #3
20250312 Item 9. Approval of On-Call Maintenance and Repair Services Agreement for Roll-Up Doors and Gates with Excel Door & Gate Company, Inc. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve a Maintenance and Repair Services Agreement with Excel Door and Gate Company, Inc. for on-call Roll-Up Door and Gates Maintenance and Repair Services for a five-year term and total not-to-exceed amount of $550,000; and c) Authorize the Mayor and City Clerk to execute the agreement. Staff Report Attachment A - Agreement March 11, 2025 March 12, 2025 Item #9
20250312 Item 8. Newport Beach Police Station Video Surveillance System Replacement (Project No. 24F02) - Notice of Completion for Contract No. 9500-1 a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map March 12, 2025 Item #8
20250225 Item 3. Ordinance No. 2025-1: Granting Non-Exclusive Commercial Solid Waste Franchise Agreements a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct second reading and adopt Ordinance No. 2025-1, An Ordinance of the City Council of the City of Newport Beach, California, Granting Non-Exclusive Franchise Agreements for Commercial Solid Waste and Divertible Materials Handling Services Within the City of Newport Beach to BC Hauling and Demolition, California Waste Services LLC and Tim Greenleaf Engineering. Staff Report Attachment A - Resolution No. 2025-6 Attachment B - Ordinance No. 2025-1 February 25, 2025 ORDINANCE FOR INTRODUCTION February 25, 2025 Item #3
20250225 Item 5. Resolution No. 2025-10: Creating the Aviation Ad Hoc Committee to Review the Structure, Membership, Roles and Responsibilities of the Aviation Committee a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2025-10, A Resolution of the City Council of the City of Newport Beach, California, Creating the Aviation Ad Hoc Committee to Review the Structure, Membership, Roles and Responsibilities of the Aviation Committee; and c) Appoint Mayor Pro Tem Lauren Kleiman, Councilmember Michelle Barto and Councilmember Noah Blom to serve on the Aviation Ad Hoc Committee. Staff Report Attachment A - Resolution No. 2025-10 CONTRACTS AND AGREEMENTS February 25, 2025 Item #5
20250225 Item 4. Ordinance No. 2025-2: Updating the Military Equipment Use Policy for the Newport Beach Police Department 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) Waive full reading, direct the City Clerk to read by title only, and introduce Ordinance No. 2025-2, An Ordinance of the City Council of the City of Newport Beach, California, Updating the Military Equipment Use Policy for the Newport Beach Police Department, and pass to second reading on March 11, 2025. Staff Report Attachment A - Ordinance No. 2025-2 Attachment B - Military Equipment Use Policy (redline) RESOLUTION FOR ADOPTION February 25, 2025 Item #4
20250225 Closed Session because this action will not result in a physical change to the environment, directly or indirectly; b) Approve a five-year Services and Purchase Agreement with BRINC Drones, Inc. of Seattle, Washington, using the competitive selection process conducted for NPPGov Cooperative Purchasing Agreement No. PS24040 in an amount not-to-exceed $2,176,037.60, and authorize the Mayor and City Clerk to execute the Agreement; and c) Approve Budget Amendment No. 25-055 to increase expenditure appropriations by $497,516 in the Detective Division Drone Program accounts, 01035355-811065, 01035355-911017 and 01035355-831001. Staff Report Attachment A - Agreement Attachment B - Budget Amendment MISCELLANEOUS 11. Confirmation of Appointments to the General Plan Update Steering Committee and the General Plan Advisory Committee 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 the Mayor’s appointments to fill scheduled vacancies on the General Plan Update Steering Committee and the General Plan Advisory Committee. Staff Report Attachment A - GPUSC and GPAC Roster Attachment B - Applications 12. Ordinance No. 2025-3: Designating a Portion of Corona del Mar as a Safety Enhancement Zone and Expanding West Newport Safety Enhancement Zone to Include Memorial Day, Fourth of July, and Labor Day Holidays 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) Waive full reading, direct the City Clerk to read by title only, and introduce Ordinance No. 2025-3, An Ordinance of the City Council of the City of Newport Beach, California, Designating a Portion of Corona del Mar as a Safety Enhancement Zone During the Memorial Day, Fourth of July Independence Day, and Labor Day Holidays and Expanding the West Newport Safety Enhancement Zone to Include Memorial Day and Labor Day Holidays by Amending Section 1_04.060 (Safety Enhancement Zone), Chapter 10.58 (Police Services at Large Parties, Gatherings or Events on Private Property), and Section 10.66.060 (Violation-Penalty-Civil Fine) of the Newport Beach Municipal Code, and pass to second reading on March 11, 2025. Staff Report Attachment A - Ordinance No. 2025-3 Attachment B - NBMC Chapter 1.04.060 (redline) 13. Witte Lecture Hall - Increase LED Screen Wall Size a) Determine that the action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15301 (Class 1 - Existing Facilities) and 15303 (Class 3 - New Construction or Conversion of Small Structures) of the California Code of Regulations, Title 14, Division 6, Chapter 3 and CEQA Guidelines, because this project has no potential to have a significant effect on the environment; and b) Consider the Newport Beach Public Library Foundation’s request to increase the Witte Hall LED screen wall size and approve one of the following options: · Option 1 - Deny participating in the cost and continue with the installation of the 9-foot by 16-foot (144 square feet (SF)) LED screen wall per the approved contact documents with no additional cost; or · Option 2 - Approve the Newport Beach Library Foundation’s request to increase the screen wall size and install an 11-foot by 19-foot (209 SF) LED screen wall with an all-in estimated change order cost of approximately $130,000, with the total increased cost split evenly between the Newport Beach Public Library Foundation and the City; or · Option 3 - Provide other direction with regard to the Newport Beach Public Library Foundation’s request to increase size of the Lecture Hall LED screen wall size. Staff Report Attachment A - Letter 14. Appointment of a Planning Commissioner to Fill an Unscheduled Vacancy 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 Greg Reed, Loren Smith or Drew Teicheira to fill the vacancy on the Planning Commission. Staff Report Attachment A - Applications February 25, 2025 Closed Session #1
20250225 Item 7. OASIS Senior Center Site Lighting Project - Notice of Completion for Contract No. 9009-2 (23F02) a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map February 25, 2025 Item #7
20250225 Item 12. Ordinance No. 2025-3: Designating a Portion of Corona del Mar as a Safety Enhancement Zone and Expanding West Newport Safety Enhancement Zone to Include Memorial Day, Fourth of July, and Labor Day Holidays 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) Waive full reading, direct the City Clerk to read by title only, and introduce Ordinance No. 2025-3, An Ordinance of the City Council of the City of Newport Beach, California, Designating a Portion of Corona del Mar as a Safety Enhancement Zone During the Memorial Day, Fourth of July Independence Day, and Labor Day Holidays and Expanding the West Newport Safety Enhancement Zone to Include Memorial Day and Labor Day Holidays by Amending Section 1_04.060 (Safety Enhancement Zone), Chapter 10.58 (Police Services at Large Parties, Gatherings or Events on Private Property), and Section 10.66.060 (Violation-Penalty-Civil Fine) of the Newport Beach Municipal Code, and pass to second reading on March 11, 2025. Staff Report Attachment A - Ordinance No. 2025-3 Attachment B - NBMC Chapter 1.04.060 (redline) February 25, 2025 Item #12
20250225 Item 13. Witte Lecture Hall - Increase LED Screen Wall Size a) Determine that the action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15301 (Class 1 - Existing Facilities) and 15303 (Class 3 - New Construction or Conversion of Small Structures) of the California Code of Regulations, Title 14, Division 6, Chapter 3 and CEQA Guidelines, because this project has no potential to have a significant effect on the environment; and b) Consider the Newport Beach Public Library Foundation’s request to increase the Witte Hall LED screen wall size and approve one of the following options: · Option 1 - Deny participating in the cost and continue with the installation of the 9-foot by 16-foot (144 square feet (SF)) LED screen wall per the approved contact documents with no additional cost; or · Option 2 - Approve the Newport Beach Library Foundation’s request to increase the screen wall size and install an 11-foot by 19-foot (209 SF) LED screen wall with an all-in estimated change order cost of approximately $130,000, with the total increased cost split evenly between the Newport Beach Public Library Foundation and the City; or · Option 3 - Provide other direction with regard to the Newport Beach Public Library Foundation’s request to increase size of the Lecture Hall LED screen wall size. Staff Report Attachment A - Letter February 25, 2025 Item #13
20250225 Item 8. Street Pavement Repair Program Fiscal Year 2024-25 - Award of Contract No. 9716-1 (25R03) a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301(c), Class 1 (maintenance of existing public facilities involving negligible or no expansion of use) of the CEQA Guidelines, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Award Contract No. 9716-1 to Hardy & Harper, Inc. for the total bid price of $1,425,000 for the Street Pavement Repair Program FY 2024-25 project, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency of $143,000 (approximately 10% of total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map February 25, 2025 Item #8
20250225 Item 10. Services and Purchase Agreement with BRINC Drones, Inc. for the Police Department Drone Program a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve a five-year Services and Purchase Agreement with BRINC Drones, Inc. of Seattle, Washington, using the competitive selection process conducted for NPPGov Cooperative Purchasing Agreement No. PS24040 in an amount not-to-exceed $2,176,037.60, and authorize the Mayor and City Clerk to execute the Agreement; and c) Approve Budget Amendment No. 25-055 to increase expenditure appropriations by $497,516 in the Detective Division Drone Program accounts, 01035355-811065, 01035355-911017 and 01035355-831001. Staff Report Attachment A - Agreement Attachment B - Budget Amendment MISCELLANEOUS February 25, 2025 Item #10
20250225 Item 14. Appointment of a Planning Commissioner to Fill an Unscheduled Vacancy 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 Greg Reed, Loren Smith or Drew Teicheira to fill the vacancy on the Planning Commission. Staff Report Attachment A - Applications February 25, 2025 Item #14
20250225 Item 11. Confirmation of Appointments to the General Plan Update Steering Committee and the General Plan Advisory Committee 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 the Mayor’s appointments to fill scheduled vacancies on the General Plan Update Steering Committee and the General Plan Advisory Committee. Staff Report Attachment A - GPUSC and GPAC Roster Attachment B - Applications February 25, 2025 Item #11
20250225 Item 9. First Amended and Restated Employment Agreement with the City of Newport Beach Police Chief a) Determine that the 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 it will not result in a physical change to the environment, directly or indirectly; and b) Authorize the City Manager to execute a First Amended and Restated Employment Agreement between the City of Newport Beach and David Miner for Police Chief Services. Staff Report Attachment A - First Amended and Restated Employment Agreement February 25, 2025 Item #9
20250225 Item 6. Superior Avenue Pedestrian/Bicycle Bridge and Parking Lot (Project No. 15T09) - Notice of Completion for Contract No. 8020-6 a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map February 25, 2025 Item #6
20250225 Item 2. Reading of Ordinances Waive reading in full of all ordinances under consideration, and direct the City Clerk to read by title only. ORDINANCE FOR ADOPTION February 25, 2025 Item #2
Orange
Date County City Meeting Type Item Type Item Item
20250513 Consent Calendar 3.20. Approval of the Landscape Maintenance Assessment District 94-1 (Sycamore Crossing) Preliminary Engineer’s Report for Fiscal Year 2025-2026. Resolution No. 11610. Recommended Action: 1. Adopt Resolution No. 11610. A Resolution of the City Council of the City of Orange regarding Landscape Maintenance Assessment District 94-1 (Sycamore Crossing) declaring its intention to provide for an annual levy and collection of assessments for Fiscal Year 2025-2026; set a time and place for a public hearing to receive public testimony on the foregoing matters and give preliminary approval to the certified Engineer’s Report for Landscape Maintenance Assessment District 94-1 (Sycamore Crossing). 2. Declare the intent to levy an annual assessment, and establish June 10, 2025, at 6:00 p.m. at City Hall Council Chamber, 300 E Chapman Avenue, Orange, CA 92866, as the time and place for the Public Hearing on the assessment. Attachments: Staff Report Resolution No. 11610 Preliminary Engineer’s Report for the Annual Levy Assessment Landscape Maintenance District No. 94-1 Fiscal Year 2025-2026 May 13, 2025 Consent Calendar #20
20250513 Consent Calendar 3.9. Appropriation of $34,798 in designated grant funding received from the California Department of Resources Recycling and Recovery for the Beverage Container Recycling City Payment Program. Recommended Action: 1. Accept into the City’s revenue budget a $34,798 grant from the California Department of Resources Recycling and Recovery into Sewer Fund (220): 220.5022.45290.30266 Beverage Container Program 24-25. 2. Authorize the appropriation of $34,798 into the Sewer Fund (220) Beverage Container Program 24-25: 220.5022.51001.30266 Contractual Services $30,000 220.5022.53001.30266 Materials and Supplies $4,298 220.5022.50002.30266 Regular Salaries - Misc $500 Attachments: Staff Report May 13, 2025 Consent Calendar #9
20250513 Consent Calendar 3.8. Appropriation of $20,756 in Emergency Management Performance Grant funds from the Orange County Sheriff’s Department Emergency Management Bureau. Recommended Action: 1. Accept into the City’s General Fund (100) revenue budget $20,756 in grant funds from the Orange County Sheriff’s Department Emergency Management Bureau to: 100.3021.45495.30260 Emergency Management Performance Grant Fiscal Year 2024 2. Authorize the appropriation of $10,756 into General Fund (100): 100.3021.50002.30260 Emergency Management Performance Grant Fiscal Year 2024 3. Authorize the appropriation of $10,000 into General Fund (100): 100.3021.51780.30260 Emergency Management Performance Grant Fiscal Year 2024 Attachments: Staff Report 2024 EMPG City Allocations V1 Award letter from the Orange County Sherrif’s Department Emergency Management Bureau May 13, 2025 Consent Calendar #8
20250513 Consent Calendar 3.18. Approval of the Fiscal Year 2025-2026 Pavement Management Program budget to incorporate a list of nine arterial streets to be funded by SB 1 (The Road Repair and Accountability Act) and appropriate Road Maintenance and Rehabilitation Account funding. Resolution No. 11605. Recommended Action: Adopt Resolution No. 11605. A Resolution of the City Council of the City of Orange approving the 2025-2026 Pavement Management Program budget to incorporate a list of nine streets to be funded by SB 1: the Road Repair and Accountability Act of 2017 and appropriate Road Maintenance and Rehabilitation Account (RMRA) funding. Attachments: Staff Report Resolution No. 11605 May 13, 2025 Consent Calendar #18
20250513 Consent Calendar 3.19. Annual Military Equipment Report per California Assembly Bill No. 481. Resolution No. 11609. Recommended Action: 1. Receive and file annual Military Equipment Report. 2. Adopt Resolution No. 11609 renewing Ordinance No. 03-22 and adopting the newly revised policy in accordance with Government Code § 7071. A Resolution of the City Council of the City of Orange renewing its military equipment policy. Attachments: Staff Report Resolution No. 11609 Ordinance No. 03-22 Orange Police Department Policy 706, Updated 4-2025 2025 Annual Military Equipment Report May 13, 2025 Consent Calendar #19
20250513 Consent Calendar 3.21. Approval of the Landscape Maintenance Districts 86-2 (Santiago Hills) and 15-1 (Santiago Hills Overlay) Preliminary Engineer’s Report for Fiscal Year 2025-2026. Resolution No. 11611. Recommended Action: 1. Adopt Resolution No. 11611. A Resolution of the City Council of the City of Orange regarding Landscape Maintenance Assessment Districts 86-2 (Santiago Hills), and 15-1 (Santiago Hills Overlay) declaring its intention to provide for an annual levy and collection of assessments for Fiscal Year 2025-2026; set a time and place for a public hearing to receive public testimony on the foregoing matters; and give preliminary approval of the certified Engineer’s Report for Landscape Maintenance Assessment Districts 86-2 (Santiago Hills) and 15-1 (Santiago Hills Overlay). 2. Declare the intent to levy an annual assessment, and establish June 10, 2025, at 6:00 p.m. at City Hall Council Chamber, 300 E Chapman Avenue, Orange, CA 92866, as the time and place for the Public Hearing on the assessments. Attachments: Staff Report Resolution No. 11611 Preliminary Engineer's Report LMD 86-2 FY 2025-26 Preliminary Engineer's Report LMD 15-1 2025-26 END OF CONSENT CALENDAR ******** May 13, 2025 Consent Calendar #21
20250513 Consent Calendar 3.12. Authorize purchase of Winchester law enforcement ammunition from Dooley Enterprise, Inc. as a sole source vendor. Recommended Action: Approve the sole source purchase of ammunition from Dooley Enterprises, Inc. for $153,000. Attachments: Staff Report May 13, 2025 Consent Calendar #12
20250513 Consent Calendar 3.14. Authorize purchase increase of software maintenance and network switches from Sidepath, Inc. Recommended Action: Approve the purchase increase of software licensing and hardware from Sidepath, Inc . for $47,249.10. Attachments: Staff Report Sidepath VMware quote Sidepath switch quote May 13, 2025 Consent Calendar #14
20250513 Administrative Reports 9.1. Lottery selection for permits to sell Safe and Sane Fireworks. Recommended Action: Conduct a lottery via random selection process and provide notification to permittees regarding next steps in the Safe and Sane Fireworks sale permit process. Attachments: Staff Report Attachment 1 Resolution No. 11597 Attachment 2 List of Qualified Organizations May 13, 2025 Administrative Reports #1
20250513 Consent Calendar 3.6. Fifth Amendment to Agreement with Tetra Tech, Inc. for additional construction support services for Well 28 Equipping and Public Pocket Park Project. Recommended Action: Approve the Fifth Amendment to Agreement with Tetra Tech, Inc. in an amount not to exceed $59,800 for additional construction management, technical support, and landscape design services bringing total contract to $1,056,150; and authorize the Mayor and the City Clerk to execute on behalf of the City. Attachments: Staff Report Fifth Amendment to Agreement with Tetra Tech, Inc. May 13, 2025 Consent Calendar #6
20250513 Consent Calendar 3.7. Replacement of audio-visual equipment for City Council Chamber and broadcast room. Recommended Action: 1. Authorize the appropriation of $27,911.65 from Government Access 1% PEG (130) unreserved fund balance to: 130.1601.56033.20516 CIP-Computer Equip-Video Prod. Refresh 2. Approve the Ninth Amendment to Master Subscription Agreement with Granicus, LLC for streaming encoder replacement in the amount of $14,160.33; and authorize the Mayor and City Clerk to execute on behalf of the City. 3. Authorize the purchase of audio-visual equipment from Triton Technologies Solutions, Inc. for a total amount of $57,954.49. Attachments: Staff Report Attachment 1 Ninth Amendment to Master Subscription Agreement with Granicus, LLC Attachment 2 Triton quote for various audio-visual equipment Attachment 3 VMI quote for various audio-visual equipment Attachment 4 Media Control Systems quote for various audio-visual equipment May 13, 2025 Consent Calendar #7
20250513 Consent Calendar 3.15. Authorize an increase to the blanket purchase order for the certification and maintenance of Personal Protective Equipment from Turnout Maintenance Company in the amount of $10,000 funded through Fire Facilities Fees. Recommended Action: Approve an increase of $10,000 from the Fire Facilities Fees fund to the Turnout Maintenance blanket purchase order for certification and maintenance services of department personal protective safety gear. Attachments: Staff Report May 13, 2025 Consent Calendar #15
20250513 Consent Calendar 3.17. Authorization to apply for a grant under the Orange County Transportation Authority’s Measure M2 Environmental Cleanup Tier 1 Program. Resolution No. 11604. Recommended Action: Adopt Resolution No. 11604. A Resolution of the City Council of the City of Orange authorizing an application for funds for the Environmental Cleanup, Tier 1 grant program under Orange County Local Transportation Ordinance No. 3 for the White Oak Ridge & Palmyra Avenue Water Quality Storm Drain Improvement Project. Attachments: Staff Report Resolution No. 11604 May 13, 2025 Consent Calendar #17
20250513 Administrative Reports 9.2. Expansion of Permit Parking Area “AA” to include both sides of E. Avenida Palmar from west City limits to N. Thora Street and both sides of N. Sandpiper Circle, and establishment of Permit Parking Area “AB,” to be comprised of both sides of N. Mallard Street from E. Locust Avenue to E. Jackson Avenue. Resolution Nos. 11606, 11607, or 11608. Recommended Action: Approve one of the following options: Option 1, 2 OR 3. 1. Option 1. Approve permit parking on E. Avenida Palmar, N. Sandpiper Circle and N. Mallard Street and adopt Resolution No. 11606. A Resolution of the City Council of the City of Orange adopting a revised master resolution of designated permit parking areas and established permit parking opportunity areas within the City of Orange. 2. Option 2. Approve permit parking on E. Avenida Palmar and N. Sandpiper Circle only and adopt Resolution No. 11607. A Resolution of the City Council of the City of Orange adopting a revised master resolution of designated permit parking areas and established permit parking opportunity areas within the City of Orange. 3. Option 3. Approve permit parking on N. Mallard Street only and adopt Resolution No. 11608. A Resolution of the City Council of the City of Orange adopting a revised master resolution of designated permit parking areas and established permit parking opportunity areas within the City of Orange. May 13, 2025 Administrative Reports #2
20250513 Consent Calendar 3.5. Second Amendment to the 2009 Waste Disposal Agreement with the County of Orange for a 12-month extension to the existing Waste Disposal Agreement. Recommended Action: Approve Second Amendment to the 2009 Waste Disposal Agreement with the County of Orange; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Second Amendment to the Waste Disposal Agreement May 13, 2025 Consent Calendar #5
20250513 Consent Calendar 3.4. Agreement with GovOS, Inc. for SeamlessDocs forms management services. Recommended Action: Approve a three-year agreement with GovOS, Inc. in the amount of $64,036.23 for forms management services; and authorize the Mayor and the City Clerk to execute on behalf of the City. Attachments: Staff Report Agreement with GovOS, Inc. May 13, 2025 Consent Calendar #4
20250513 Administrative Reports 9.3. Memorandum of Agreement between the City of Orange and the Mabury Ranch Homeowner’s Association for tree maintenance. (Continued from April 8, 2025) Recommended Action: Approve the Memorandum of Agreement with Mabury Ranch Homeowner’s Association for tree maintenance at an initial cost of $99,000, and an ongoing tree maintenance cost of $5,000 annually. Attachments: Staff Report Attachment 1 Memorandum of Agreement Attachment 2 City Arborist Report Attachment 3 Serrano and Cannon Inspection Note May 13, 2025 Administrative Reports #3
20250513 Consent Calendar 3.16. Single Audit Report for the Fiscal Year Ended June 30, 2024. Recommended Action: Receive and file. Attachments: Staff Report Single Audit Report for the Fiscal Year Ended June 30, 2024 May 13, 2025 Consent Calendar #16
20250513 Reports From Councilmembers 5.1. Highlight Local Business (Gutierrez) May 13, 2025 Reports From Councilmembers #1
20250513 Administrative Reports 9.6. Monthly Treasurer’s Reports for January, February, and March 2025 Recommended Action: Receive and file. Attachments: Staff Report Attachment 1 Cash and Investments by Fund Attachment 2 Investment Report for the Period Ending March 31, 2025 Attachment 3 Chandler Monthly Statements for January, February, and March 2025 May 13, 2025 Administrative Reports #6
20250513 Consent Calendar 3.13. Authorize purchase of ballistic vests and helmets from U.S. Armor Corporation. Recommended Action: Approve the purchase of ballistic vests and helmets from U.S. Armor Corporation for $52,000. Attachments: Staff Report GSA Contract No. GS-07F-072DA May 13, 2025 Consent Calendar #13
20250513 Consent Calendar 3.11. Notice of Completion and Acceptance for City of Orange Corporation Yard Renovation Project - Phase 1A, Bid No. 23-24.23 (SP-4163). Recommended Action: 1. Accept the City of Orange Corporation Yard Renovation Project - Phase 1A as complete. 2. Authorize City Clerk to file Notice of Completion with the Orange County Clerk-Recorder’s Office. Attachments: Staff Report Notice of Completion and Acceptance May 13, 2025 Consent Calendar #11
20250513 Administrative Reports 9.4. First Amendment to Subrecipient Agreement with The Hub OC for supportive services to qualifying populations under the HOME Investment Partnerships Program American Rescue Plan to identify eligible expenses managed by The Hub OC at the Hub Resource Center and reimburse the General Fund (100). Recommended Action: Approve the amendment to the agreement with The Hub OC for $503,371, for a total compensation of $1,293,032, for supportive services to qualifying populations under the HOME Investment Partnerships Program American Rescue Plan Allocation Plan; and authorize the Mayor and the City Clerk to execute on behalf of the City. Attachments: Staff Report First Amendment to Subrecipient Agreement with The Hub OC City of Orange HOME-ARP Allocation Plan May 13, 2025 Administrative Reports #4
20250513 Administrative Reports 9.5. Review of the draft Policies for Naming of New City Parks and for Park Asset Naming and Donations for Park Improvements. Recommended Action: Provide input and direction regarding the proposed policies. Attachments: Staff Report Draft Policy for Naming of New City Parks Draft Policy for Park Asset Naming and Donations for Park Improvements May 13, 2025 Administrative Reports #5
20250513 Consent Calendar 3.10. Approval of plans and specifications for Asphalt Replacement at Various Locations for Fiscal Year 2025-2026 and authorization to advertise for bids. Recommended Action: Approve the plans and specifications and authorize advertising for Bid No. 24-25.19, Asphalt Replacement at Various Locations for Fiscal Year 2025-2026. Attachments: Staff Report May 13, 2025 Consent Calendar #10
20250513 Openingcall To Order 1.4 PRESENTATIONS/ANNOUNCEMENTS Memorial Adjournment in honor of longtime Orange resident Harvey Moreno El Modena High School Student Liaison Ximena Quijano Espinoza Final School Year Update and Certificate of Appreciation Orange High School Student Liaison Nadia Flores Final School Year Update and Certificate of Appreciation May 13, 2025 Openingcall To Order #4
20250513 Public Hearings 10.1. Public Hearing for the adoption of the 2025-2029 Consolidated Plan including the 2025-2026 Annual Action Plan and 2025-2029 Regional Analysis of Impediments to Fair Housing Choice. Recommended Action: Continue the Public Hearing for the adoption of the 2025-2029 Consolidated Plan including the 2025-2026 Annual Action Plan and 2025-2029 Regional Analysis of Impediments to Fair Housing Choice to the Regular City Council Meeting on June 24, 2025. Attachments: Staff Report May 13, 2025 Public Hearings #1
20250513 Public Hearings 10.2. Public Hearing to consider introduction and First Reading of an ordinance re-zoning certain properties in the historic Cypress Barrio neighborhood to establish consistency between the Low Density Residential General Plan Land Use Designation in accordance with state law; and finding that Zone Change No. 1267-12(B) is within the scope of the previously certified Final Program Environmental Impact Report No. 1815-09 for the Comprehensive General Plan Update certified on March 9, 2010. Ordinance No. 06-25. Recommended Action: 1. Conduct and close Public Hearing. 2. Introduce and conduct First Reading of Ordinance No. 06-25. An Ordinance of the City Council of the City of Orange approving Zone Change No. 1267-12(B) re-zoning certain properties in the historic Cypress Barrio neighborhood to establish consistency between the Low Density Residential General Plan Land Use Designation in accordance with State law. 3. Find that Zone Change No. 1267-12(B) is within the scope of the previously certified Final Program Environmental Impact Report No. 1815-09 for the Comprehensive General Plan Update certified on March 9, 2010. May 13, 2025 Public Hearings #2
20250513 Reports From Boards, Committees, And Commissions 7.1. Appointment(s) to the Orange Public Library Board of Trustees. Recommended Action: Confirm Mayor Slater’s recommendation to appoint Ariana Cazares to the Orange Public Library Board of Trustees to fill an unexpired term ending June 30, 2027; and reappoint Orange Public Library Board Trustee Rebecca Martinez for a three -year term expiring June 30, 2028. Attachments: Staff Report May 13, 2025 Reports From Boards, Committees, And Commissions #1
20250513 Legal Affairs 11.1. Introduction and First Reading of Ordinance No. 07-25 adopting the California Office of the State Fire Marshal’s recommended Fire Hazard Severity Zone Map for the Local Responsibility Area of the City of Orange. Recommended Action: Introduce and conduct First Reading of Ordinance No. 07-25. An Ordinance of the City Council of the City of Orange adopting the recommended map for local responsibility area as provided by the office of the California state fire marshal and as required by Assembly Bill 211. Attachments: Staff Report Attachment 1 Ordinance No. 07-25 Attachment 2 FHSZ Local Responsibility Area Map for Orange Attachment 3 Assembly Bill 211; California Government Code Section 51179(b)(3) Attachment 4 Senate Bill 63; Amending California Government Code Section 51178.5 May 13, 2025 Legal Affairs #1
20250513 Legal Affairs 11.2. Introduction and First Reading of Ordinance No. 04-25 amending Chapter 8.13.130 Subsection A of the Orange Municipal Code relating to Safe and Sane Fireworks. Recommended Action: Introduce and conduct First Reading of Ordinance No. 04-25. An Ordinance of the City Council of the City of Orange amending Chapter 8.13.130 Subsection A of the Orange Municipal Code relating to the prohibition of Safe and Sane Fireworks in certain areas of the City. Attachments: Staff Report Ordinance No. 04-25 May 13, 2025 Legal Affairs #2
20250422 Study Session 6.1. Second Budget Study Session for the Proposed Fiscal Year 2025-26 Budget. Recommended Action: 1. Affirm staff recommendation for the Fiscal Year 2025-26 Capital Improvement Project Budget, and 2. Affirm staff recommendation for the Five-Year Capital Improvement Plan for the period of Fiscal Year 2025-26 through Fiscal Year 2029-30. Attachments: Staff Report FY 26 Proposed Five-Year CIP April 22, 2025 Study Session #1
20250422 Openingcall To Order 1.4 ANNOUNCEMENTS April 22, 2025 Openingcall To Order #4
20250422 Administrative Reports 5.1. Agreement with Grant Thornton Advisors, LLC for Budget Risk and Economic Opportunities Advisory Services. Recommended Action: Consider the agreement with Grant Thornton Advisors, LLC in the amount of $ 110,000 for Budget Risk and Economic Advisory Services, plus a 6% contingency for administrative expenses of $6,600, for a total of $116,600; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Agreement with Grant Thornton Advisors, LLC April 22, 2025 Administrative Reports #1
20250422 Administrative Reports 5.2. Letter of Intent with Milan REI X, LLC and Landify ECT Corporation for a potential open space/park development. Recommended Action: Approve the letter of intent with Milan REI X, LLC and Landify ECT Corporation for potential open space/park development, and authorize the City Manager and City Clerk to execute on behalf of the City. Attachments: Staff Report Letter of Intent April 22, 2025 Administrative Reports #2
20250422 Consent Calendar 3.2. Adoption of the updated City of Orange Sewer System Management Plan Recommended Action: 1. Adopt the updated City of Orange Sewer System Management plan. 2. Authorize and direct the Public Works Director to execute and deliver any and all documents (including amendments or modifications to the Sewer System Management Plan) deemed necessary or advisable in order to carry out, give effect to, and comply with the terms and intent of State Water Resources Control Board Order No. 2022-0103-DWQ. Attachments: Staff Report Updated Sewer System Management Plan without appendices 2020 Sewer System Management Plan without appendices END OF CONSENT CALENDAR ******** April 22, 2025 Consent Calendar #2
20250422 Closed Session 3. RECESS TO CLOSED SESSION a. PUBLIC EMPLOYMENT Pursuant to Government Code Section 54957(b)1 Title: City Manager b. PUBLIC EMPLOYMENT Pursuant to Government Code Section 54957(b)1 Title: City Attorney c. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 Property Location: 307 E Chapman Avenue Agency Negotiator: Aaron Schulze, Economic Development Manager Negotiating Parties: Hicham Semaan, Mike Hernandez, Adam Chez Under Negotiation: Price and terms of payment. d. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 City Negotiators: Tom Kisela, City Manager; Monica Espinoza, Human Resources Director Employee Organizations: Orange Management Association, Orange Municipal Employees’ Association, and International Brotherhood of Electrical Workers (IBEW) Local 47 (Maintenance and Crafts and Water Division) April 22, 2025 Closed Session #1
20250408 1 1.3. ROLL CALL April 08, 2025 1 #3
20250408 1 1.2. PLEDGE OF ALLEGIANCE Mayor Dan Slater April 08, 2025 1 #2
20250408 10 10.2. Agreement with the Orange International Street Fair, Inc. to produce the Treats in the Streets Autumn Festival. Approve the agreement with the Orange International Street Fair, Inc. to produce the Treats in the Streets Autumn Festival; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Agreement with the Orange International Street Fair, Inc. Orange International Street Fair, Inc. Letter of Intent Attachments: April 08, 2025 10 #2
20250408 1 1.1. INVOCATION Pastor Erik Turbedsky, Sovereign Grace Church of Orange April 08, 2025 1 #1
20250408 10 10.1. Memorandum of Agreement between the City of Orange and the Mabury Ranch Homeowner’s Association for tree maintenance. (Continued from March 11, 2025) Approve the Memorandum of Agreement with Mabury Ranch Homeowner’s Association for tree maintenance at an initial cost of $99,000, and an ongoing tree maintenance cost of $5,000 annually. Recommended Action: Staff Report Memorandum of Agreement City Arborist Report Attachments: April 08, 2025 10 #1
20250408 3 3.1. Waive reading in full of all ordinances on the Agenda. Approve. Recommended Action: Attachments: Staff Report April 08, 2025 3 #1
20250408 3 3.11. Third Amendment to Agreement with Yunex, LLC for on-call traffic signal and street lighting repair services. Approve a Third Amendment to Agreement with Yunex, LLC for on-call signal and lighting repair services in the amount of $250,000; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Third Amendment to Agreement with Yunex, LLC Attachments: April 08, 2025 3 #11
20250408 3 3.8. Professional Services Agreement with Mosaic Public Partners, LLC for executive search services. Approve Professional Services Agreement with Mosaic Public Partners, LLC in the amount of $25,000, plus a $5,000 contingency representing the cost for executive search services; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Professional Services Agreement with Mosaic Public Partners, LLC Attachments: April 08, 2025 3 #8
20250408 3 3.9. First Amendment to an Agreement with Sagecrest Planning and Environmental for Planning staff services. Approve the First Amendment to an Agreement with Sagecrest Planning and Environmental in the amount of $70,000 for planning staff services; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report First Amendment to Agreement with Sagecrest Planning and Environmental Attachments: April 08, 2025 3 #9
20250408 9 9.1. Public Hearing to consider an appeal of Planning Commission approval of Conditional Use Permit No. 3225, a request for alcohol sales in conjunction with a proposed restaurant located at 191 N. Orange Street and finding of California Environmental Quality Act Exemption (Appeal No. 25-0009). The City Council shall consider the record and such additional evidence as may be offered and may affirm, reverse, or modify, in whole or in part the action that was appealed. Such action may include: 1. Conduct and close the Public Hearing; and 2. Deny Appeal No. 25-0009 and affirm Planning Commission approval of Conditional Use Permit No. 3225. OR 1. Conduct and close the Public Hearing; and 2. Adopt Resolution No. 11603. A Resolution of the City Council of the City of Orange approving Conditional Use Permit No. 3225, a request by CDO Orange, LLC, dba Culinary Dropout for a Type 47 ABC License (On-Sale General) at a proposed restaurant located at 191 N. Orange Street; and 3. Find the request categorically exempt from the California Environmental Quality Act (CEQA) in accordance with Section 15301 of the State CEQA Guidelines. Recommended Action: Staff Report Attachment 1 Appeal to Planning Commission Resolution No. PC 33-24 (APP25-0009) Attachment 2 Draft City Council Resolution No. 11603 Attachment 3 Vicinity Map Attachment 4 Planning Commmission Resolution No. PC 33-24 Attachment 5 Planning Commission Staff Report - February 20, 2025 Attachment 6 Planning Commission Minutes - February 20, 2025 Attachment 7 Applicant Business Narrative Letter Attachment 8 Site Plan and Proposed Seating Chart Attachment 9 Outdoor Speaker Locations Attachments: 10. ADMINISTRATIVE REPORTS April 08, 2025 9 #1
20250408 8 8.1. Discussion on possibly utilizing the former Orange Fire Department Headquarters as a fire museum. Discuss the possibility of utilizing the former Orange Fire Department Headquarters as a fire museum and provide direction to City staff. Recommended Action: Attachments: Staff Report 9. PUBLIC HEARINGS April 08, 2025 8 #1
20250408 3 3.14. Award of Contract to CT&T Concrete Paving, Inc. for Community Development Block Grant Fiscal Year 2024-2025 Americans with Disabilities Act Wheelchair Ramp Replacement; Bid No. 24-25.15 (SP-4295). 1. Authorize the Amendment to the Memorandum of Understanding between the City of Orange and the Public Works Department to increase the 2024-2025 Americans with Disabilities Act Wheelchair Access Ramp Project by $10,000, for a total not-to-exceed amount of $110,000; and authorize the City Manager or his designee to execute the amendment on behalf of the City. 2. Authorize the Amendment to the 2024-2025 Annual Action Plan to increase the allocation to the 2024-2025 Americans with Disabilities Act Wheelchair Access Ramp Project by $10,000 for a total allocation of $110,000 and submit the Amendment to the Department of Housing and Urban Development (HUD). 3. Authorize the following budget transfer in Community Development Block Grant (310): From: 310.9645.56582.30243 Pixley & Walnut St Rehab Grant $10,000 To: 310.9645.56330.11328 ADA Improvements - Curbs $10,000 4. Reject the bids received from the apparent low bidder, CJ Concrete Construction, Inc., and the next two lowest bidders, SAVI Construction, Inc. and Gentry General Engineering, Inc., on the basis that the bids were not responsive. 5. Waive minor bidding irregularity in the bid proposal received by CT&T Concrete Paving, Inc. 6. Approve the contract with CT&T Concrete Paving, Inc. in the amount of $93,456, representing an original bid amount of $84,960, plus a 10% contingency of $8,496, for Community Development Block Grant Fiscal Year 2024-2025 Americans With Disabilities Act Wheelchair Ramp Replacement; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Contract with CT&T Concrete Paving, Inc. Bid Abstract Amendment to 2024-2025 Annual Action Plan Amendment to Memorandum of Understanding between the City of Orange and the Public Works Department Attachments: 3.15. Award of Contract to Calmex Engineering, Inc. for Community Development Block Grant Fiscal Year 2024-2025 Pixley Neighborhood Street Rehabilitation; Bid No. 24-25.14 (SP-4293). 1. Waive the minor bidding irregularity in the bid proposal received by Calmex Engineering, Inc. 2. Approve the contract with Calmex Engineering, Inc. in the amount of $487,499, representing an original bid amount of $443,181, plus a 10% contingency of $44,318, for Community Development Block Grant Fiscal Year 2024-2025 Pixley Neighborhood Street Rehabilitation; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Contract with Calmex Engineering, Inc. Bid Abstract Attachments: 3.16. Award of Contract to Best Drilling and Pump, Inc. for Well 29 Drilling Project; Bid No. 24-25.13. Approve the contract with Best Drilling and Pump, Inc. in the amount of $2,868,928, representing an original bid amount of $2,608,116, plus a 10% contingency of $260,812, for Well 29 Drilling project; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Contract with Best Drilling and Pump, Inc. Bid Abstract Location Map Attachments: 3.17. Authorize increase of blanket purchase order for medical supplies, equipment and repairs from Zoll Medical Corporation in the amount of $10,000 funded through Proposition 172 fund. Authorize the increase of $10,000 from the Proposition 172 fund to the Zoll Medical Corporation blanket purchase order for medical supplies, equipment and repairs. Recommended Action: Attachments: Staff Report 3.18. General Plan Annual Progress Report to the State of California. Receive and file the 2024 General Plan Annual Progress Report. Recommended Action: Staff Report Attachment 1 Planning Commission Staff Report dated March 17, 2025 Attachment 2 2010 General Plan Vision Statement Attachment 3 2024 General Plan Annual Progress Report Attachment 4 2024 Annual Housing Element Progress Report Attachments: 3.19. Grant a utility easement to Southern California Gas Company on City of Orange property to facilitate the installation of a gas service line. Approve grant of a utility easement on City of Orange property in favor of Southern California Gas Company; and authorize the Mayor to execute the easement deed from the City of Orange to the Southern California Gas Company. Recommended Action: Staff Report Easement Deed and Plat Map Attachments: 3.20. Adoption of a resolution defining the term “Holidays” on City regulatory signs. Resolution No. 11602. Adopt Resolution No. 11602. A Resolution of the City Council of the City of Orange defining the term “Holidays” on City regulatory signs. Recommended Action: Staff Report Resolution No. 11602 Attachments: END OF CONSENT CALENDAR 4. REPORTS FROM MAYOR SLATER 4.1. Dissolution of Brandman and Creekside Village Council Ad Hoc Committee. 5. REPORTS FROM COUNCILMEMBERS An opportunity for Councilmembers to make a brief announcement, report, or request. Pursuant to Government Code Section 54954.2(a)(3), no action(s) or discussion(s) shall be undertaken on any item not appearing on the posted agenda. 5.1. Highlight Local Business (Gutierrez) 6. AB 1234 REPORTS This is the time for all AB 1234 reports required pursuant to Government Code Section 53232.3(d) on meetings and conferences attended at the City's expense. City Council Agenda April 8, 2025 7. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS April 08, 2025 3 #14
20250408 3 3.13. Award of Sourcewell Contract to MDJ Management, LLC for the Police Department shower and restroom repairs (SP-4305); and finding of California Environmental Quality Act exemption. 1. Approve the contract with MDJ Management LLC in the amount of $225,706 for the Recommended Action: repair of the Police Department shower and restroom; and authorize the Mayor and City Clerk to execute on behalf of the City. 2. Find that the proposed project is categorically exempt from the provisions of the California Environmental Quality Act. 3. Authorize the appropriation of $25,000 from Police Facility Fees (570) unreserved fund balance to: 570.4011.56020.19809 Repairs to Buildings and Fixed Equipment Staff Report Contract with MDJ Management, LLC Attachments: April 08, 2025 3 #13
20250408 3 3.12. Appropriation of $23,000 in designated donation funding received from the Friends of Orange Public Library. 1. Accept into the City’s General Fund (100) revenue budget $23,000 in donation funds from the Friends of Orange Public Library to: 100.2001.48390.19990 Donations 2. Authorize the appropriation of $23,000 to General Fund (100): 100.2001.53011.19990 Employee Appreciation $1,600 100.2001.53301.19990 Library Books $20,400 100.2014.53340.19990 Craft Supplies $1,000 Recommended Action: Attachments: Staff Report April 08, 2025 3 #12
20250408 3 3.10. First Amendment to Subrecipient Agreement with Shelter Providers of Orange County to revise the scope of work and total compensation. Approve the amendment to subrecipient agreement with Shelter Providers of Orange County for plumbing and sewer improvements of the Family Care Center; and authorize the Mayor and the City Clerk to execute on behalf of the City. Recommended Action: Staff Report First Amendment to Subrecipient Agreement with Shelter Providers of Orange County Scope of Work Attachments: April 08, 2025 3 #10
20250408 3 3.7. Agreement with the County of Orange for a Lead Forensic Specialist during Fiscal Year 2025-2026. Approve the agreement with the County of Orange in the amount of $212,476 for a Lead Forensic Specialist; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Agreement with the County of Orange Attachments: April 08, 2025 3 #7
20250408 1 1.4. PRESENTATIONS/ANNOUNCEMENTS Orange High School Student Liaison Nadia Flores El Modena High School Student Liaison Ximena Quijano Espinoza Working Wardrobes Presentation and Proclamation Friends of Orange Public Library Presentation to the Orange Public Library April 08, 2025 1 #4
20250408 3 3.6. Agreement with the County of Orange for Fiscal Year 2023-2024 Edward Byrne Memorial Justice Assistance Grant (Award No. 15PBJA-24-GG-05342-JAGX). 1. Approve the agreement with the County of Orange in the amount of $11,805 for Fiscal Year 2023-2024 Edward Byrne Memorial Justice Assistance Grant Program; and authorize the City Manager to execute on behalf of the City. 2. Accept into the City’s Federal Police Grants (353) revenue budget $11,805 in grant funds from the County of Orange to: 353.4011.45150.30263 Federal Grants - 2024 JAG 3. Authorize the appropriation of $11,805 into Federal Police Grants (353): 353.4011.55131.30263 Equipment Additions - 2024 JAG Recommended Action: Staff Report JAG MOU 15PBJA-24-GG-05342-JAGX Attachments: April 08, 2025 3 #6
20250408 7 7.2. Annual presentation of Local Appointments List of all City Boards, Commissions, and Committees. 1. Confirm Mayor Slater’s recommendation to reappoint the following eligible existing positions: o CDBG Program Committee Members Kim Le, Connie Benson, Elaine Muselli, Chrissy Vaughn, and Pat Buttress for two-year terms respectively expiring June 30, 2027; o Design Review Committee Members Maryanne Skorpanich and Jerico Farfan for four-year terms respectively expiring June 30, 2029; o Park Planning and Community Events Commissioners Eva Perez, Adam Litwin, Eugene Fields, Steve Freeman, and James Kushon for four-year terms respectively expiring June 30, 2029; o Planning Commissioner Alison Vejar for a four-year term expiring June 30, 2029; and o Traffic Commissioner A.J. Ricci for a four-year term expiring June 30, 2029. 2. Approve the Local Appointments List and direct the City Clerk to post a copy in compliance with the Maddy Act. 3. Direct the City Clerk to post a Notice of Scheduled Vacancy for the following positions: o CDBG Program Committee due to expiration of Melissa Mikail’s term on June 30, 2025 o Orange Library Board of Trustees due to expiration of Katie Montgomery’s and Rebecca Martinez’s term on June 30, 2025 o Park Planning and Community Events Commission due to expiration of Erika de Vries’ term on June 30, 2025 Recommended Action: Staff Report Current Local Appointments List 2024 Attendance Reports Attachments: 8. REPORTS FROM CITY MANAGER April 08, 2025 7 #2
20250408 3 3.4. Agreement with CentralSquare Technologies, LLC for software upgrades of the Police Department’s Computer Aided Dispatch and Records Management System. Approve the agreement with CentralSquare Technologies, LLC in the amount of $465,414.50, representing a software upgrade cost of $423,104.50, plus a 10% contingency of $42,310; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Agreement with CentralSquare Attachments: April 08, 2025 3 #4
20250408 3 3.5. Agreement with Amber Gregg, Inc. for Planning consulting services. Approve an agreement in the amount of $60,000 with Amber Gregg, Inc. for Planning Division consulting services; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Agreement with Amber Gregg, Inc. Attachments: April 08, 2025 3 #5
20250408 7 7.1. Reconsideration of the frequency of the Park Planning and Community Events Commission meetings. Provide direction to staff regarding the frequency of the Park Planning and Community Events Commission meetings. Recommended Action: Attachments: Staff Report April 08, 2025 7 #1
20250325 Closed Session 3. RECESS TO CLOSED SESSION a. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Government Code Section 54956.9. (One potential case) b. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(a) & (d)(1) – One case Name of Case: Mark Blickhahn v. Ana Cadman, et al. Orange County Superior Court Case No. 30-2024-01441466 c. PUBLIC EMPLOYMENT Pursuant to Government Code Section 54957(b)1. Title: City Manager d. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 City Negotiators: Tom Kisela, City Manager; Monica Espinoza, Human Resources Director Employee Organizations: Orange Management Association, Orange Municipal Employees’ Association, Orange Maintenance and Crafts Employees’ Association, and International Brotherhood of Electrical Workers (IBEW) Local 47 March 25, 2025 Closed Session #1
20250325 Reports From Boards, Committees, And Commissions 5.1. Appointments to the Investment Advisory Committee. (Continued from February 25, 2025) Recommended Action: Confirm Mayor Slater’s recommendation to appoint: Brian Beelner, Mark Mittmann, Paul Mittmann, Jordan Prell, and Richard Madrigal to the Investment Advisory Committee for two-year terms respectively ending June 30, 2027. Attachments: Staff Report March 25, 2025 Reports From Boards, Committees, And Commissions #1
20250325 Openingcall To Order 1.4 ANNOUNCEMENTS March 25, 2025 Openingcall To Order #4
20250325 Administrative Reports 6.1. Orange Police Department 2024 Crime Report/General Overview. Recommended Action: Receive and file. Attachments: Staff Report 2024 Crime Report 2024 Police Annual Report 2024 Homeless and HEART Report March 25, 2025 Administrative Reports #1
20250325 Administrative Reports 6.2. First Amendment to Agreement for Employment with City Manager Thomas C. Kisela to revise the termination and severance. Recommended Action: Approve the First Amendment to Agreement for Employment with City Manager Thomas C. Kisela; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report First Amendment to Agreement for Employment of City Manager March 25, 2025 Administrative Reports #2
20250325 Administrative Reports 6.3. Status of the Fiscal Year 2024-2025 budget. Recommended Action: 1. Receive and file report. 2. Authorize the continuing appropriation of $119,433.27 to the following accounts: a. 100.3023.51840.20234 Local-Training Santa Ana College $113,468.02 b. 220.5022.53001.20536 Materials and Supplies-Bev FY23 $4,365.25 c. 100.2016.53340.19322 Craft Supplies - Patron Donations $250 d. 100.2016.53340.19986 Craft Supplies - Patron Donations $1,350 3. Authorize the transfer of $176,328 from the unreserved fund balance of the Major Building Improvements Fund (725) to the General Fund (100) unreserved fund balance. Attachments: Staff Report March 25, 2025 Administrative Reports #3
20250325 Study Session 7.1. First Budget Study Session for the Fiscal Year 2025-26 General Fund Budget. Recommended Action: Provide direction to staff to prepare the Fiscal Year 2025-26 Preliminary General Fund Budget. Attachments: Staff Report First Budget Study Session March 25, 2025 Study Session #1
20250325 Consent Calendar 3.4. Second Reading and adoption of an Ordinance of the City Council of the City of Orange repealing and replacing Chapter 10.10 of the Orange Municipal Code pertaining to bicycles. Ordinance No. 05-25 . Recommended Action: Adopt Ordinance No. 05-25. Attachments: Staff Report Ordinance No. 05-25 END OF CONSENT CALENDAR ******** March 25, 2025 Consent Calendar #4
20250325 Consent Calendar 3.3. First Amendment to Agreement with Willdan Engineering for on-call building services. Recommended Action: Approve amendment to the agreement with Willdan Engineering in the amount of $305,000, for a total not-to-exceed amount of $405,000, for on-call building services; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report First Amendment to Agreement with Willdan Engineering March 25, 2025 Consent Calendar #3
20250311 Closed Session 3. RECESS TO CLOSED SESSION a. PUBLIC EMPLOYMENT Pursuant to Government Code Section 54957(b)1 Title: City Manager b. PUBLIC EMPLOYMENT Pursuant to Government Code Section 54957(b)1 Title: City Attorney c. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Government Code Section 54956.9. (One potential case) March 11, 2025 Closed Session #1
20250311 Legal Affairs 9.1. Introduction and First Reading of an Ordinance of the City of Orange repealing and replacing Chapter 10.10 of the Orange Municipal Code pertaining to bicycles. Ordinance No. 05-25. Recommended Action: Introduce and conduct First Reading of Ordinance No. 05-25. An Ordinance of the City Council of the City of Orange repealing and replacing Chapter 10.10 of the Orange Municipal Code pertaining to bicycles. Attachments: Staff Report Ordinance No. 05-25 OMC Chapter 10.10 to be repealed March 11, 2025 Legal Affairs #1
20250311 Openingcall To Order 1.4 PRESENTATIONS/ANNOUNCEMENTS El Modena High School Student Liaison Ximena Quijano Espinoza Orange High School Student Liaison Nadia Flores March 11, 2025 Openingcall To Order #4
20250311 Administrative Reports 8.1. Memorandum of Agreement between the City of Orange and the Mabury Ranch Homeowner’s Association for tree maintenance. Recommended Action: Approve the Memorandum of Agreement with Mabury Ranch Homeowner’s Association for tree maintenance at an initial cost of $99,000, and an ongoing tree maintenance cost of $5,000 annually. Attachments: Staff Report Memorandum of Agreement March 11, 2025 Administrative Reports #1
20250311 Administrative Reports 8.3. Quarterly Update for the Fiscal Year 2024-2025 Economic Development Implementation Plan. Recommended Action: Receive and file. Attachments: Staff Report Fiscal Year 2024-25 Implementation Plan March 11, 2025 Administrative Reports #3
20250311 Administrative Reports 8.2. Review of the proposed Financial Management Policies. Recommended Action: Provide input and direction regarding the proposed Financial Management Policies. Attachments: Staff Report City of Orange Financial Management Policies March 11, 2025 Administrative Reports #2
20250311 Consent Calendar 3.6. License agreement for the use of public parking lots by the Rotary Club of Orange Plaza during the Orange Plaza Rotary Club Car Show. Recommended Action: Approve the license agreement with the Rotary Club of Orange Plaza to sell parking spaces at the Main Branch Library lot and West City Hall lot during the annual car show on April 13, 2025; and authorize the City Manager and City Clerk to execute on behalf of the City. Attachments: Staff Report License Agreement with Orange Plaza Rotary Club License Agreement Guidelines March 11, 2025 Consent Calendar #6
20250311 Consent Calendar 3.7. Accept U.S. Department of Justice, Office of Community Policing Services, Fiscal Year 2023-2024 Technology and Equipment Program grant in the amount of $825,000 (Award No. 15JCOPS-24-GG-02118-TECP). Recommended Action: 1. Approve grant agreement with the U.S. Department of Justice in the amount of $825,000 for the Technology and Equipment Program and authorize the City Manager to execute on behalf of the City. 2. Accept into the City’s Reimbursable Capital Projects (550) revenue budget $825,000 in grant funds from the U.S. Department of Justice to: 550.4011.45495.30261 Other Grant Revenue - TEP Grant FY24 3. Authorize the appropriation of $825,000 into Reimbursable Capital Projects (550): 550.4011.56032.30261 Equipment Additions - TEP Grant FY24 Attachments: Staff Report Award Package 15JCOPS-24-GG-02118-TECP March 11, 2025 Consent Calendar #7
20250311 Consent Calendar 3.5. Agreement with Protel Communications, Inc. DBA ProTelesis for telephone service support. Recommended Action: Approve the agreement with Protel Communications, Inc. DBA ProTelesis in the amount of $198,660.12 for telephone service support; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Agreement with Protel Communications, Inc. DBA Protelesis March 11, 2025 Consent Calendar #5
20250311 Consent Calendar 3.4. Agreement with HASA, Inc. for maintenance of Hart Park Pools; Bid No. 24-25.10. Recommended Action: Approve the four-year agreement with HASA, Inc. in the amount of $223,222.80 for maintenance of the Hart Park pools; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Agreement with HASA, Inc. March 11, 2025 Consent Calendar #4
20250311 Housing Successor Fund Financial Statements 7.1. Parking Enforcement Program Review and Update March 11, 2025 Housing Successor Fund Financial Statements #1
20250311 Consent Calendar 3.9. Purchase and installation of Mobile Data Computers and vehicle docking stations for Police patrol fleet. Recommended Action: 1. Approve the purchase of 40 Mobile Data Computers and vehicle docking stations from CDCE, Inc. for a total amount of $322,961 representing equipment and labor of $313,961, plus a contingency of $9,000. 2. Authorize the appropriation of $100,000 from the Federal Asset Forfeiture (355) unreserved fund balance to: 355.4011.56032.20335 Federal Asset Forfeiture - Equipment Attachments: Staff Report CDCE Quotes NASPO Master Agreement No. MA23019 Addendum 7-23-70-55-10 Panasonic Authorized Resellers List March 11, 2025 Consent Calendar #9
20250311 Consent Calendar 3.8. Award of Contract to CJ Concrete Construction, Inc. for Annual Concrete Replacement at Various Locations, Fiscal Year 2024-2025; Bid No. 24-25.11 (SP-4297). Recommended Action: Approve the contract with CJ Concrete Construction, Inc. in the amount of $ 1,193,610, representing an original amount of $1,085,100 plus a 10% contingency of $108,510 for Annual Concrete Replacement at Various Locations, Fiscal Year 2024-2025; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Contract with CJ Concrete Construction, Inc. Location Maps Bid Abstract March 11, 2025 Consent Calendar #8
20250311 Housing Successor Fund Financial Statements 7.2. Budget Risk and Economic Opportunities Advisory Services Presentation. Recommended Action: Receive and file a presentation from Grant Thornton LLP on Budget Risk and Economic Opportunities Advisory Services and provide direction to City staff. Attachments: Staff Report March 11, 2025 Housing Successor Fund Financial Statements #2
20250311 Consent Calendar 3.10. Annual Comprehensive Financial Report and Related Financial Reports for the Fiscal Year ended June 30, 2024. Recommended Action: Receive and file the following documents for the fiscal year ended June 30, 2024: 1. Annual Comprehensive Financial Report 2. Audit Communication Letter 3. Independent Accountants’ Report on Agreed-Upon Procedures Applied to the Appropriations Limit Worksheets March 11, 2025 Consent Calendar #10
20250225 Administrative Reports 9.4. Monthly Treasurer’s Reports for October, November, and December 2024. Recommended Action: Receive and file. Attachments: Staff Report Cash and Investments by Fund Investment Report for the Period Ending December 31, 2024 Chandler Monthly Statement for October 2024 Chandler Monthly Statement for November 2024 Chandler Monthly Statement for December 2024 February 25, 2025 Administrative Reports #4
20250225 Administrative Reports 9.2. Employment Agreement of a retired annuitant for the vacant position of Interim City Attorney pursuant to Government Code Section 21221(h). Resolution No. 11601. Recommended Action: Adopt Resolution No. 11601. A Resolution of the City Council of the City of Orange approving the Employment Agreement of a retired annuitant for the position of Interim City Attorney, pursuant to Government Code Section 21221(h). Attachments: Staff Report Resolution No. 11601 Employment Agreement with Retired Annuitant Wayne W. Winthers February 25, 2025 Administrative Reports #2
20250225 Administrative Reports 9.3. Fiscal Year 2025-2030 Citywide Strategic Plan Quarterly Update. Recommended Action: Receive and file an update on the Fiscal Year 2025-2030 Citywide Strategic Plan. Attachments: Staff Report Fiscal Year 2025-2030 Citywide Strategic Plan February 25 Update February 25, 2025 Administrative Reports #3
20250225 Consent Calendar 3.7. Second Reading and adoption of an Ordinance of the City Council of the City of Orange establishing parking meter zones, operations, fees, and procedures. Ordinance No. 02-25. (Continued from February 11, 2025) Recommended Action: Adopt Ordinance No. 02-25. Attachments: Staff Report Ordinance No. 02-25 February 25, 2025 Consent Calendar #7
20250225 Closed Session 3. RECESS TO CLOSED SESSION a. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Government Code Section 54956.9. (One potential case) b. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 Property Location: 307 E Chapman Avenue Agency Negotiator: Aaron Schulze, Economic Development Manager Negotiating Parties: Hicham Semaan, Mike Hernandez, Adam Chez Under Negotiation: Price and terms of payment c. PUBLIC EMPLOYMENT Pursuant to Government Code Section 54957(b)1. Title: Police Chief February 25, 2025 Closed Session #1
20250225 Reports From Boards, Committees, And Commissions 7.2. Appointments to the Investment Advisory Committee. Recommended Action: Confirm Mayor Slater’s recommendation to appoint: Brian Beelner, Mark Mittmann, and Paul Mittmann to the Investment Advisory Committee for two-year terms respectively ending June 30, 2027. Attachments: Staff Report February 25, 2025 Reports From Boards, Committees, And Commissions #2
20250225 Administrative Reports 9.1. Amendments to Memorandum of Understanding between the City of Orange and the Orange City Fire Management Association, Executive Management and Senior Management employees’ classification terms, and Citywide Pay Schedule in accordance with the requirements of California Code of Regulations, Title 2 Section 570.5. Resolution Nos. 11598, 11599, and 11600. Recommended Action: 1. Adopt Resolution No. 11598. A Resolution of the City Council of the City of Orange rescinding Resolution No. 11494 and all amendments thereto and approving the Memorandum of Understanding between the City of Orange and the Orange City Fire Management Association concerning classification matters effective July 1, 2023, through and including June 30, 2026. 2. Adopt Resolution No. 11599. A Resolution of the City Council of the City of Orange rescinding Resolution No. 11577 and all amendments thereto and approving provisions relating to the classification terms of employment of Executive and Senior Management employees. 3. Adopt Resolution No. 11600. A Resolution of the City Council of the City of Orange rescinding Resolution No. 11588 and amending the Citywide Pay Schedule in accordance with the requirements of California Code of Regulations, Title 2 Section 570.5. Attachments: Staff Report Resolution No. 11598 Resolution No. 11599 Resolution No. 11600 February 25, 2025 Administrative Reports #1
20250225 Consent Calendar 3.4. Approval of plans and specifications for Annual Pavement Maintenance at various locations, Fiscal Year 2024-2025; authorization to advertise for bids; and finding of California Environmental Quality Act exemption. Recommended Action: 1. Approve the plans and specifications and authorize advertising for Bid No. 24-25.09 (SP-4291), Annual Pavement Maintenance at various locations, Fiscal Year 2024- 2025. 2. Find that the proposed project is categorically exempt from the provisions of the California Environmental Quality Act (CEQA) per State CEQA Guidelines 15301 (Class 1(c) - Existing Facilities). Attachments: Staff Report Location Maps February 25, 2025 Consent Calendar #4
20250225 Consent Calendar 3.2. Agreement with Iteris, Inc. for on-call traffic engineering services and plan review. Recommended Action: Approve the agreement with Iteris, Inc. in the amount of $250,000 for on-call traffic engineering services and plan review; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Agreement with Iteris, Inc. February 25, 2025 Consent Calendar #2
20250225 Openingcall To Order 1.4 PRESENTATIONS/ANNOUNCEMENTS Orange High School Student Liaison Nadia Flores El Modena High School Student Liaison Ximena Quijano Espinoza February 25, 2025 Openingcall To Order #4
20250225 Consent Calendar 3.9. Authorize single source purchase and installation of four Opticom GPS Emergency Vehicle Preemption Systems from DDL Traffic, Inc. Recommended Action: Approve the single source purchase and installation of four Opticom GPS Emergency Vehicle Preemption Systems from DDL Traffic, Inc. for an amount not to exceed $47,500. Attachments: Staff Report Vicinity Map DDL Traffic, Inc. Quote Sole Source Letter from Global Traffic Technologies, LLC February 25, 2025 Consent Calendar #9
20250225 Reports From Boards, Committees, And Commissions 7.3. Appointment of Orange County Mosquito and Vector Control District Board of Trustees representative. Recommended Action: Appoint a representative to the Orange County Mosquito and Vector Control District Board of Trustees to fill an unexpired term ending January 5, 2026. Attachments: Staff Report February 25, 2025 Reports From Boards, Committees, And Commissions #3
20250225 Reports From Councilmembers 5.1. Highlight Local Business (Gutierrez) February 25, 2025 Reports From Councilmembers #1
20250225 Consent Calendar 3.5. Notice of Completion and Acceptance for Glassell Street & La Veta Avenue Water Quality Storm Drain Improvement Project; Bid No. 23-24.38. Recommended Action: 1. Accept Notice of Completion and Acceptance for Glassell Street & La Veta Avenue Water Quality Storm Drain Improvement Project (D-182) as complete. 2. Authorize City Clerk to file Notice of Completion with the Orange County Clerk-Recorder’s Office. Attachments: Staff Report Notice of Completion and Acceptance February 25, 2025 Consent Calendar #5
20250225 Consent Calendar 3.6. Notice of Completion and Acceptance for Main Library HVAC Replacement Project; Bid No. 22-23.34. Recommended Action: 1. Accept Main Library HVAC Replacement Project (SP-4049) as complete. 2. Authorize City Clerk to file Notice of Completion with the Orange County Clerk-Recorder’s Office. Attachments: Staff Report Notice of Completion and Acceptance February 25, 2025 Consent Calendar #6
20250225 Consent Calendar 3.12. Adoption of a resolution amending the Bylaws of the Industrial Development Authority of the City of Orange. Resolution No. IDA-006. Recommended Action: Adopt Resolution No. IDA-006. A Resolution of the Industrial Development Authority of the City of Orange, California amending the Bylaws of the Industrial Development Authority of the City of Orange. Attachments: Staff Report Resolution No. IDA-006 IDA Bylaws with proposed redline edits END OF CONSENT CALENDAR ******** February 25, 2025 Consent Calendar #12
20250225 Reports From City Manager 8.1. Audit and Organizational Assessment February 25, 2025 Reports From City Manager #1
20250225 Reports From Boards, Committees, And Commissions 7.1. Appointment to the City Traffic Commission. Recommended Action: Confirm Mayor Slater’s recommendation to appoint Doug Redding to the City Traffic Commission to fill an unexpired term ending June 30, 2027. Attachments: Staff Report February 25, 2025 Reports From Boards, Committees, And Commissions #1
20250225 Consent Calendar 3.8. Second Reading and adoption of an Ordinance of the City Council of the City of Orange containing administrative updates to various sections of Titles 9, 10, 12, and 13 of the Orange Municipal Code. Ordinance No. 03-25. Recommended Action: Adopt Ordinance No. 03-25. Attachments: Staff Report Ordinance No. 03-25 February 25, 2025 Consent Calendar #8
20250225 Consent Calendar 3.10. Authorize purchase of second year maintenance of Assureon Trusted System and support from Complete Paperless Solutions, LLC as a single source vendor. Recommended Action: Approve the purchase of second year maintenance of Assureon Trusted System and support services from Complete Paperless Solutions, LLC for $34,926.00. Attachments: Staff Report Complete Paperless Solutions, LLC quote February 25, 2025 Consent Calendar #10
20250225 Consent Calendar 3.11. Authorize purchase for repairs to the Fire Department aerial truck and other apparatus and designate Fire Apparatus Solutions as a single source vendor. Recommended Action: Authorize purchase for repairs from Fire Apparatus Solutions for Fiscal Year 2024-2025 in an amount not to exceed $100,000, funded through the Equipment Expense Fund (710). Attachments: Staff Report ITEMS RELATED TO THE INDUSTRIAL DEVELOPMENT AUTHORITY February 25, 2025 Consent Calendar #11
20250225 Consent Calendar 3.3. Extension of Tolling Agreements between the City and Milan REI X, LLC to further evaluate non-residential uses for the “Brandman site” and the “Creekside Village site.” Recommended Action: Approve the extension of the Tolling Agreements with Milan REI X, LLC, for 90 days; and authorize the City Manager to execute the agreements on behalf of the City. Attachments: Staff Report Extension of Tolling Agreement 90 days (Brandman Site) Extension of Tolling Agreement 90 days (Creekside Village) February 25, 2025 Consent Calendar #3
Placentia
Date County City Meeting Type Item Type Item Item
20250603 Order of Business 1 1.c Setting of the Annual Special Tax Rate for Fiscal Year 2025-26 for Community Facilities District No. 2024-01 (Old Town Maintenance Services) Fiscal Impact: The recommended levy assessments for the Old Town CFD will generate $1,540.52 in revenue for FY 2025-26. There is no fiscal impact to the General Fund with these recommended actions. Recommended Action: It is recommended that the City Council take the following actions: 1. Adopt Resolution No. R-2025-21, a Resolution of the City Council of the City of Placentia, California, Setting the Levy of an Annual Special Tax for Community Facilities District No. 202401 (Old Town Maintenance Services) for Fiscal Year 2025-26; and 2. Authorize inclusion of the Annual Special Tax for Community Facilities District No. 2024-01 (Old Town Maintenance Services) for Fiscal Year 2025-26 on the Orange County Secured Property Tax Roll. June 03, 2025 Order of Business 1 #c
20250603 Order of Business 1 1.j Amendment No. 1 to Professional Services Agreement with Placeworks, Inc. to Complete the Chapman Corridor Plan Fiscal Impact: Cost of June 2024 Agreement: Amount Paid to Consultant to Date: Amount Remaining on June 2024 Agreement: $124,661 $ -81,549 $ 43,112 Cost of June 2024 Agreement: Staff Recommended Additional Contingency: Total Cost Including Amendment No. 1.: General Plan Update Fee Funds (749104-6017) $124,661 $+20,000 $144,661 $144,661 Recommended Action: It is recommended that the City Council take the following actions: 1. Approve Amendment No. 1 to the Professional Services Agreement with Placeworks, Inc. to provide professional services related to the Chapman Corridor Planning and supporting environmental documentation for an amount not to exceed $144,661; and 2. Authorize the City Administrator and/or her designee to execute the necessary documents, in a form approved by the City Attorney. June 03, 2025 Order of Business 1 #j
20250603 Order of Business 1 1.i Placentia Public Safety Building - Computer Hardware Purchase Fiscal Impact: Expense: $112,940.40 Total Purchase Price of Equipment with Contingency Budget: $750,000.00 DOJ COPS Grant Funding (105213-6840) Recommended Action: It is recommended that the City Council take the following actions: 1. Approve the purchase of Dell computers, monitors, and accessories as specified in Dell Quote No. 3000189678377.2 for the Public Safety Building; and 2. Approve a 5% contingency in the amount of $5,378.11 to cover any unforeseen costs related to the procurement, for a total not-to-exceed amount of $112,940.40; and 3. Authorize the City Administrator and/or her designee to execute all necessary documents, subject to City Attorney approval. June 03, 2025 Order of Business 1 #i
20250603 Order of Business 1 1.m City Administrator Employment Agreement with Jennifer Lampman Fiscal Impact: There is no fiscal impact as this is a budgeted position. Recommended Action: It is recommended that the City Council take the following actions: 1. Adopt a resolution approving an employment agreement between the City of Placentia and Jennifer Lampman to serve as City Administrator; and 2. Authorize the Mayor to execute the Employment Agreement, in a form approved by the City Attorney. 2. PUBLIC HEARING: June 03, 2025 Order of Business 1 #m
20250603 Order of Business 1 1.l Amendment No. 2 to Professional Services Agreement with Bowman Infrastructure Engineers LTD, DBA Infrastructure Engineers for Provision of Building Official, Plan Check, and Inspection, Services Fiscal Impact: Expense: $100,000 (up to $300,000 per fiscal year) (102532-6290) Recommended Action: It is recommended that the City Council take the following actions: 1. Approve Amendment No. 2 to the Professional Services Agreement with Bowman Infrastructure Engineers Ltd., dba Infrastructure Engineers to provide professional services in an amount not to exceed $300,000 per Fiscal Year (“FY”), including the remainder of this Fiscal Year; and 2. Approve Resolution No. R-2025-27, a Resolution of the City Council of the City of Placentia, California authorizing a budget amendment in Fiscal Year 2024-25 in compliance with City Charter of the City of Placentia §§ 1206 and 1209 pertaining to appropriations for actual expenditures; and 3. Authorize the City Administrator and/or her designee to execute the necessary documents, in a form approved by the City Attorney. June 03, 2025 Order of Business 1 #l
20250603 Order of Business 1 1.g Kraemer Memorial Park Fountain Landscape Project - Receive and File Fiscal Impact: Expense: Contingency: Total: $24,000 Park & Rec Impact Fees $ 999 Park & Rec Impact Fees $24,999 Budget: $24,999 Parks & Rec Impact Fee fund Recommended Action: It is recommended that the City Council receive and file this staff report and provide input if deemed necessary for the Kraemer Memorial Park Fountain Landscape project. June 03, 2025 Order of Business 1 #g
20250603 Order of Business 2 2.b Public Hearing and Consideration of the Ordinance of the City Council of the City of Placentia, California Designating Fire Hazard Severity Zones within the City of Placentia Fiscal Impact: The current fee schedule is intended to recover the costs of providing enforcement of the regulatory functions and enforcement. Recommended Action: It is recommended that the City Council take the following actions: 1. Open the Public Hearing to consider proposed Ordinance; and 2. Receive the Staff report, consider all public testimony, ask questions of Staff; and 3. Close the Public Hearing; and 4. Waive full reading, by title only, and introduce for first reading of Ordinance No. O-2025-04, an Ordinance of the City Council of the City of Placentia, California designating fire hazard severity zones. June 03, 2025 Order of Business 2 #b
20250603 Order of Business 1 1.d Setting of the Annual Special Tax Rate for Fiscal Year 2025-26 for Community Facilities District No. 2018-01 (TOD Maintenance Services) Fiscal Impact: The recommended levy assessments for the TOD CFD will generate $99,088.09 in revenue for FY 2025-26. There is no fiscal impact to the General Fund with these recommended actions. Recommended Action: It is recommended that the City Council take the following actions: 1. Adopt Resolution No. R-2025-22, a Resolution of the City Council of the City of Placentia, California, setting the levy of an annual special tax for Community Facilities District No. 2018-01 (TOD Maintenance Services) for Fiscal Year 2025-26; and 2. Authorize inclusion of the Annual Special Tax for Community Facilities District No. 2018-01 (TOD Maintenance Services) for Fiscal Year 2025-26 on the Orange County Secured Property Tax Roll. June 03, 2025 Order of Business 1 #d
20250603 Order of Business 1 1.e Setting of the Annual Special Tax Rate for Fiscal Year 2025-26 for Community Facilities District No. 2014-01 (Public Services CFD) Fiscal Impact: There is no General Fund impact as a result of this special tax levy for public safety services. If the recommended actions are approved, a total of 234 parcels will be assessed at the adjusted special tax rates as summarized below: Land Use Type Single-Family Residential Property Multi-Family Residential Property Total Number of Parcels Number of Units Rate Total 233 233 390.684 $91,029.37 1 418 295.186 $123,387.75 234 $214,417.12 The total anticipated revenue from these assessments in FY 2025-26 is $214,417.12. Recommended Action: It is recommended that the City Council take the following actions: 1. Adopt Resolution No. R-2025-23, a Resolution of the City Council of the City of Placentia, California, setting the levy of an Annual Special Tax for Community Facilities District No. 201401 (Public Services) for Fiscal Year 2025-26; and 2. Authorize inclusion of the Annual Special Tax for Community Facilities District No. 2014-01 (Public Services) for Fiscal Year 2025-26 on the Orange County Secured Property Tax Roll. June 03, 2025 Order of Business 1 #e
20250603 Order of Business 2 2.a City of Placentia Fiscal Year 2025-26 Annual Operating Budget, Position Allocation Plan, Annual Gann Appropriations, Capital Improvement Program, and Placentia Public Financing Authority Annual Budget Fiscal Impact: FY 2025-26 Expenditures: Revenue $92,686,878 $89,665,708 Recommended Action: It is recommended that the City Council take the following actions: 1. Open the Public Hearing concerning the City of Placentia Budget for Fiscal Year 2025-26 and Capital Improvement Program (CIP) for Fiscal Year 2025-26, consider all public testimony, ask questions of Staff, and close the public hearing; and 2. Adopt Resolution No. R-2025-25, a Resolution of the City Council of the City of Placentia, California, taking actions necessary to adopt the Fiscal Year 2025-26 Annual Budget; and taking actions necessary to adopt the Fiscal Year 2025-26 Capital Improvement Program (CIP) Budget with an appropriation of $11,400,479; and authorizing the Position Allocation Plan and Compensation Plan for Fiscal Year 2025-26; and 3. Authorize the City Administrator to release appropriation controls for the General Government Department and Risk Management fund outside of the normal quarterly process, as necessary; and 4. Approve the use of the County's population growth and California per capita income growth as determined by the State Department of Finance for the calculation of the Fiscal Year 2025-26 Annual Appropriation Limit; and 5. Adopt Resolution R-2025-26, a Resolution of the City Council of the City of Placentia, California, approving and adopting the Annual Appropriations Limit (GANN) for the Fiscal Year 2025-26 in the amount of $128,022,711. It is recommended that the Placentia Public Financing Authority take the following actions: 1. Conduct the Public Hearing concerning the Placentia Public Financing Authority Budget for Fiscal Year 2025-26; and 2. Adopt Resolution No. PPFA-2025-01, a Resolution of the Placentia Public Financing Authority (PPFA) Board of Directors of the City of Placentia, California, taking actions necessary to adopt the PPFA’s Fiscal Year 2025-26 Annual Budget. June 03, 2025 Order of Business 2 #a
20250603 Order of Business 1 1.a Consideration to Waive Reading in Full of all Ordinances and Resolutions Fiscal Impact: None. Recommended Action: It is recommended that the City Council: Approve. June 03, 2025 Order of Business 1 #a
20250603 Order of Business 1 1.f Measure M Eligibility Application Package for Fiscal Year 2025-26 Fiscal Impact: Revenue: $1,168,171 In Estimated Measure M Funds (180000-4092) Recommended Action: It is recommended that the City Council take the following actions: 1. Authorize Staff to submit the 7-year Capital Improvement Program (CIP) project list utilizing Measure M funding; and 2. Adopt Resolution No. R-2025-24, a Resolution of the City Council of the City of Placentia, California, Concerning the Status and Update of the Circulation Element, and Mitigation Fee Program for The Measure M (M2) Program; and 3. Authorize Staff to submit the Measure M Eligibility application package to OCTA to ensure continued eligibility for Measure M funding and receipt of Local Fair Share M2 funds. June 03, 2025 Order of Business 1 #f
20250603 Order of Business 1 1.h Award of Contract to Judge Netting Inc. for the Purchase and Installation of Safety Netting at Torii Hunter Field at Kraemer Memorial Park Expense: $40,700 St. Jude Grant Contingency: $ 4,070 St. Jude Grant Total $44,770 Budget: $44,770 St. Jude Grant Award Funds Recommended Action: It is recommended that the City Council take the following actions: 1. Award a Public Works Agreement to Judge Netting Inc. for the purchase and replacement of the safety netting and equipment at Torii Hunter Field within Kraemer Park in the amount of $40,700; and 2. Authorize the City Administrator to approve contract change orders up to a total of $4,070 or a not-to-exceed total contract amount of $44,770; and 3. Authorize the City Administrator and/or her designee to execute all necessary documents, in a form approved by the City Attorney. June 03, 2025 Order of Business 1 #h
20250603 Order of Business 1 1.b City Fiscal Year 2024-25 Registers for June 3, 2025 Check Register Fiscal Impact: $ 1,716,367.67 Electronic Disbursement Register Fiscal Impact: $ 4,172,369.21 Recommended Action: It is recommended that the City Council: Receive and file. June 03, 2025 Order of Business 1 #b
20250603 Order of Business 1 1.k Termination of Lease Agreement and Cooperation Agreement Between the City of Placentia and the Placentia Chamber of Commerce for Real Property Located at 120 S. Bradford Avenue (APN 339052-29) Fiscal Impact: Terminating these agreements will result in the City no longer receiving annual lease revenue of $3,349.56 associated with the Chamber’s office space. Additionally, the City will discontinue the annual payment of $25,000 to the Chamber for services outlined in the Cooperation Agreement. Recommended Actions: It is recommended that the City Council take the following actions: 1. Approve the termination of the Lease of Real Property Agreement between the City of Placentia and the Placentia Chamber of Commerce for real property located at 120 S. Bradford Avenue for a term ending on November 7, 2028; and 2. Approve the termination of the Cooperation Agreement between the City of Placentia and the Placentia Chamber of Commerce for a term ending on November 7, 2028; and 3. Authorize the City Administrator and/or her designee to issue notices of termination on behalf of the City, in a form approved by the City Attorney. June 03, 2025 Order of Business 1 #k
20250520 Order of Business 1 1.c Resolution Relating to Fiscal Year 2025-26 Levy of Assessments to the City of Placentia Street Lighting District No. 81-1 and Setting a Public Hearing for June 17, 2025 at 7:00 P.M. Fiscal Impact: SLD No. 81-1 has estimated expenditures of $197,245 for FY 2025-26. The proposed assessment for FY 2025-26 will generate approximately $136,245 in revenue leaving a negative balance of $61,000, which is backfilled by the City’s General Fund. SLD 81-1 has operated at a deficit for numerous years because of the limited ability to increase assessment rates to relieve the annual General Fund contribution to the District. Recommended Action: It is recommended that the City Council take the following actions: 1. Adopt Resolution R-2025-17, a Resolution of the City Council of the City of Placentia, California, directing the preparation of the Engineer’s Report for Fiscal Year 2025-26 for the continuation of the annual assessments for Street Lighting District No. 81-1; and 2. Adopt Resolution R-2025-18, a Resolution of the City Council of the City of Placentia, California, declaring its intention to provide for an annual levy and collection of assessments for certain maintenance within an existing district, pursuant to the provisions of Division 15, Part 2, of the California Streets and Highways Code and setting a time and place for public hearing thereon. May 20, 2025 Order of Business 1 #c
20250520 Order of Business 3 3.a Presentation of the Proposed Fiscal Year 2025-26 Operating Budget and Capital Improvement Program (CIP) Fiscal Impact: FY 2025-26 EXPENDITURES: $92,686,878 REVENUE: $89,665,708 Recommended Action: It is recommended that the City Council take the following actions: 1. Review and discuss the Proposed Fiscal Year 2025-26 Annual Operating Budget and Capital Improvement Program (CIP) and provide input and direction for final budget adoption; and 2. Set the date of the public hearing for budget adoption as June 3, 2025, at 7:00 p.m. May 20, 2025 Order of Business 3 #a
20250520 Order of Business 1 1.a Consideration to Waive Reading in Full of all Ordinances and Resolutions Fiscal Impact: None. Recommended Action: It is recommended that the City Council: Approve. May 20, 2025 Order of Business 1 #a
20250520 Order of Business 1 1.d Amendment No. 4 to Professional Services Agreement with HF&H Consultants, LLC, for Refuse Contract Negotiations and SB 1383 Compliance Assistance Fiscal Impact: Expense: $45,000 Annual Contract Amount Budget: $65,000 FY 2024-25 Refuse Administration Fund (374386-6099) Recommended Action: It is recommended that the City Council take the following actions to: 1. Approve Amendment No. 4 to the professional services agreement with HF&H Consultants, LLC, for refuse contract negotiations and SB 1383 compliance assistance services to extend the contract term by two years and increase the cumulative contract not-to-exceed amount by $90,000 for a revised cumulative contract amount of $244,999 for the entire contract term; and 2. Authorize the Acting City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. May 20, 2025 Order of Business 1 #d
20250520 Order of Business 1 1.e Resolution Relating to Fiscal Year 2025-26 Levy of Assessments to the City of Placentia Landscape Maintenance District No. 92-1 and Setting a Public Hearing for June 17, 2025 at 7:00 p.m. Fiscal Impact: For FY 2025-26, LMD No. 92-1 will have an estimated $440,867 in expenditures and projected assessment revenue of $457,992. There is no impact on the General Fund associated with these recommended actions. Recommended Action: It is recommended that the City Council take the following actions: 1. Adopt Resolution R-2025-19, a Resolution of the City Council of the City of Placentia, California, directing the preparation of the Engineer’s Report for Fiscal Year 2025-26 for the continuation of the annual assessments for Landscape Maintenance District No. 92-1; and 2. Adopt Resolution R-2025-20, a Resolution of the City Council of the City of Placentia, California, declaring its intention to provide for the annual levy and collection of assessments for certain maintenance within an existing district, pursuant to the provisions of Division 15, Part 2, of the California Streets and Highways Code and setting a time and place for public hearing thereon. May 20, 2025 Order of Business 1 #e
20250520 Order of Business 1 1.f Acceptance of Resignation from the Heritage Committee and Consideration of the Appointment of a New Committee Member Fiscal Impact: None Recommended Action: It is recommended that the City Council: 1. Accept the resignation of Martin Gonzalez from the Heritage Festival Committee effective May 21, 2025; and 2. Consider the appointment of alternate member Lisa Pallares to the Heritage Festival Committee effective May 21, 2025. May 20, 2025 Order of Business 1 #f
20250520 Order of Business 1 1.b City Fiscal Year 2024-25 Registers for May 20, 2025 Check Register Fiscal Impact: $ 1,414,504.58 Electronic Disbursement Register Fiscal Impact: $ 1,238,994.02 Recommended Action: It is recommended that the City Council: Receive and file. May 20, 2025 Order of Business 1 #b
20250506 Order of Business 1 1.a Consideration to Waive Reading in Full of all Ordinances and Resolutions Recommended Action: It is recommended that the City Council: Approve. May 06, 2025 Order of Business 1 #a
20250506 Order of Business 3 3.a Study Session: Placentia Enhanced Infrastructure Financing District and the Old Town Streetscape Master Plan Fiscal Impact: Estimated range of $17 to $24 million in property tax increment over approximately 40 years. Up to $59 million in net fiscal impact revenue to the City over approximately 50 years. Recommended Action: It is recommended that the City Council take the following actions to: 1. Receive and file the Staff Report and presentations; and 2. Ask any questions of the Measure U Committee and Staff; and 3. Provide direction to Staff as appropriate regarding the next steps in the EIFD Process. May 06, 2025 Order of Business 3 #a
20250506 Order of Business 1 1.c Minutes City Council/Successor/ICDA/PPFA Regular Meeting of: October 15, 2024, Regular Meeting November 5, 2024, Regular Meeting Recommended Action: It is recommended that the City Council: Approve. May 06, 2025 Order of Business 1 #c
20250506 Order of Business 1 1.b City Fiscal Year 2024-25 Registers for May 6, 2025 Check Register Fiscal Impact: $ 1,752,567.62 Electronic Disbursement Register Fiscal Impact: $ 1,523,359.04 Recommended Action: It is recommended that the City Council: Receive and file. May 06, 2025 Order of Business 1 #b
20250506 Order of Business 3 3.b Fiscal Year 2025-26 Capital Improvement Program - Study Session No. 3 The fiscal impact will be determined with final adoption of the Fiscal Year 2025-26 Capital Improvement Program Budget. Recommended Action: It is recommended that the City Council take the following actions: 1. Receive and file the staff report and presentation; and 2. Provide direction to staff regarding the proposed fuel tank storage options. May 06, 2025 Order of Business 3 #b
20250506 Order of Business 1 1.d Award of Contract to Colts Landscape, Inc., for Citywide Vine Trimming Services Fiscal Impact: Expense: $87,046 Five-Year Contract Total Budget: $96,920 Budgeted FY 2025-26 Operating Budget (103655-6115) Recommended Action: It is recommended that the City Council take the following actions: 1. Award a five-year Public Works Agreement to Colts Landscape, Inc., for citywide vine trimming services in an amount not-to-exceed $87,046; and 2. Authorize the Interim City Administrator to approve contract change orders up to 20% or $17,409.20 of the contract not-to-exceed amount; and 3. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. May 06, 2025 Order of Business 1 #d
20250506 Order of Business 1 1.f Second Amendment to the Waste Disposal Agreement with the County of Orange Fiscal Impact: There is no fiscal impact associated with the recommended action. Recommended Action: It is recommended the City Council take the following actions to: 1. Approve the Second Amendment to the Waste Disposal Agreement with the County of Orange extending the agreement by one year and increasing the disposal fee 2.6% through June 30, 2026; and 2. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. May 06, 2025 Order of Business 1 #f
20250506 Order of Business 1 1.g Second Reading and Adoption of Ordinance No. O-2025-03, approving the Municipal Code amendment to establish a comprehensive regulatory framework for city special events on public property. Fiscal Impact: There is no fiscal impact to the City's General Fund for this item. Recommended Action: It is recommended that the City Council take the following action to: 1. Waive full reading, by title only, and adopt Ordinance No. O-2025-03, An Ordinance of the City Council of the City of Placentia, California, amending Title 1 (general provisions), Chapter 14 (temporary suspension of regulatory ordinances) amending Section 10.28.010 (drinking in public) of Chapter 10.18 (intoxication) of Title 10 (peace, morals and safety), repealing Chapter 13.60 (parades - assemblages) of Title 13 (vehicles & traffic) and amending Title 14 (public property) with the addition of Chapter 14.18 (special events permit), to establish a comprehensive regulatory framework for city special events on public property. May 06, 2025 Order of Business 1 #g
20250506 Order of Business 2 2.a Public Hearing Regarding the Annexation of Territory to Existing Community Facilities District No. 2024-1 (Old Town Maintenance Services) and Authorize Special Tax Annexation No. 1 for 201 S. Bradford Avenue, APN 339-365-23 Fiscal Impact: Projected Annual Revenue: $427.52 (CFD for Old Town Maintenance Services) Recommended Action: It is recommended that the City Council take the following action to: 1. Open the Public Hearing concerning the annexation of 201 S. Bradford Avenue; and 2. Receive the Staff Report, consider all public testimony, ask questions of Staff; and 3. Conduct election for annexation of 201 S. Bradford Avenue to Community Facilities District No. 2024-1 (Old Town Maintenance Services); and 4. Close the Public Hearing; and 5. Adopt Resolution R-2025-16, a Resolution of the City Council of the City of Placentia, California, ordering the annexation of territory to its Community Facilities District No. 2024-1 (Old Town Maintenance Services) and approving the amended map for said District; and 6. Authorize inclusion of the annexed territory for Community Facilities District No. 2024-1 (Old Town Maintenance Services) for Fiscal Year 2025-26 on the Orange County Secured Property Tax Roll. May 06, 2025 Order of Business 2 #a
20250506 Order of Business 1 1.h Retirement and Ownership Transfer of Police Service Dog Fiscal Impact: Expense: $0.00 Offsetting Revenue: $1.00 Recommended Action: It is recommended that the City Council take the following action to: 1. Approve the "Release and Waiver of Liability and Indemnity Agreement" authorizing the transfer of ownership of retired Police Service Dog “Champ” to Officer Zachary King: and 2. Authorize the Interim City Administrator, or his designee, to execute an agreement with Police Officer Zachary King to purchase Police Service Dog “Champ” in the amount of one dollar ($1.00). In a form approved by the City Attorney. May 06, 2025 Order of Business 1 #h
20250506 Order of Business 1 1.e Agreement with PowerPlus for Temporary Electrical Power at Placentia Public Safety Center Fiscal Impact: Expense: $100,000 Service Cost $ 10,000 Contingency Cost $110,000 Total Cost Available Budget: $487,669.07 (105213-6840) Recommended Action: It is recommended that the City Council take the following actions to: 1. Approve a Public Works Agreement with S.R. Bray, LLC (dba PowerPlus) for the Public Safety Center Project in the amount of $100,000; and 2. Authorize the Interim City Administrator to approve up to ten percent (10%) contingency of the contract amount, or $10,000, for a total contract not-to-exceed amount of $110,000; and 3. Authorize the Interim City Administrator to approve all agreements in a form approved by the City Attorney. May 06, 2025 Order of Business 1 #e
20250415 Order of Business 1 1.c Amendment No. 3 to Maintenance Service Agreement with Houston and Harris PCS, Inc., for Sewer Maintenance Services Fiscal Impact: Expense: $246,437.98 Annual Contract Amount Budget: $246,497.98 FY25-26 Sewer Maintenance Fund (484356-6120) Recommended Action: It is recommended that the City Council take the following actions to: 1. Approve Amendment No. 3 to the Maintenance Services Agreement with Houston and Harris PCS, Inc., for sewer maintenance services to extend the contract term by one year and increase the cumulative contract not-to-exceed amount by $246,437.98 for a revised cumulative contract amount of $1,055,596.15 for the entire contract term; and 2. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. April 15, 2025 Order of Business 1 #c
20250415 Order of Business 3 3.a Annual Comprehensive Financial Report and Single Audit of Federally Assisted Grant Programs for the Period Ending June 30, 2024 Fiscal Impact: No fiscal impact. Recommended Action: It is recommended that the City Council take the following actions to: 1. Receive and file the Annual Comprehensive Financial Report for the period ending June 30, 2024, as recommended by the Financial Audit Oversight Committee; and 2. Receive and file the Single Audit of Federally Assisted Grant Programs for the period ending June 30, 2024, as recommended by the Financial Audit Oversight Committee. April 15, 2025 Order of Business 3 #a
20250415 Order of Business 1 1.d Memorandum of Understanding (MOU) with Cities and HOPE Center of Orange County for National Opioid Statement Funds Fiscal Impact: Expense: $ 15,000 (910000-6290) Revenue: $151,924 (910000-4299) Recommended Action: It is recommended that the City Council take the following actions to: 1. Authorize the Interim City Administrator to execute an Agreement between the HOPE Center and the Cities of Placentia, Brea, Buena Park and Fullerton, for a three-year term using the respective cities’ National Opioid Settlement Funds, including an expenditure of $15,000 for Placentia’s portion to fund one Street Outreach Case Manager position; and 2. Approve Resolution R-2025-12 amending the FY24/25 budget by adding an appropriation and revenue in the amount of $151,924 for National Opioid Settlement funds received and expected to be received; and 3. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. April 15, 2025 Order of Business 1 #d
20250415 Order of Business 3 3.b 9-1-1 Advanced Life Support Emergency Medical Services Fiscal Impact: Expense $740,000 Fiscal Year 2025-26; if second year option exercised, up to a possible 10% increase based on negotiations of parties Recommended Action: It is recommended that the City Council take the following actions to: 1. Approve a Professional Services Agreement with Emergency Ambulance Service, Inc. for the provision of 9-1-1 Advanced Life Support Emergency Medical Services for a term of one (1) year, with an option for one (1) additional year, for a total compensation of $740,000 during the first year; and 2. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. April 15, 2025 Order of Business 3 #b
20250415 Order of Business 2 2.b Public Hearing and Adoption of Proposed Comprehensive Fee and Rate Schedule for FY 2025/26 Fiscal Impact: The proposed fee changes as of July 1, 2025, are intended to recover the cost of providing existing services associated with those fee-related regulatory functions and other programs. Recommended Action: It is recommended that the City Council consider the following actions: 1. Open the Public Hearing to consider amending the Placentia Comprehensive Fee Schedule for certain fees, rates, and charges for various City user services; and 2. Receive the Staff Report, consider all public testimony, and discuss the proposed fees; and 3. Close the public hearing; and 4. Adopt Resolution No. R-2025-13, a Resolution of the City Council of the City of Placentia, California, establishing and adopting certain City fees, rates, and charges for various City services with an effective date of July 1, 2025, for Fiscal Year 2025-26. April 15, 2025 Order of Business 2 #b
20250415 Order of Business 1 1.e Placentia Public Safety Communications - Audio Recorder Replacement Fiscal Impact: Expense: $ 77,927.28 Total Purchase Price of Equipment Budget: $750,000.00 DOJ COPS Grant Funding (105213-6840) Recommended Action: It is recommended that the City Council take the following actions to: 1. Approve the purchase of the EVENTIDE Recording System from Capture Technologies, Inc. for a total amount not to exceed $77,927.28; and 2. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. April 15, 2025 Order of Business 1 #e
20250415 Order of Business 1 1.b zCity Fiscal Year 2024-25 Registers for April 15, 2025 Check Register Fiscal Impact: $ 1,115,990.55 Electronic Disbursement Register Fiscal Impact: $ 135,889.89 Recommended Action: It is recommended that the City Council: Receive and file. April 15, 2025 Order of Business 1 #b
20250415 Order of Business 2 2.a Public Hearing and Consideration of the Ordinance of the City Council of the City of Placentia, California amending the Municipal Code to establish a comprehensive regulatory framework for city special events on public property. Determination that the adoption of the Ordinance is exempt under the California Environmental Quality Act. Fiscal Impact: There is no fiscal impact to the City's General Fund for this item. Recommended Action: It is recommended that the City Council take the following actions to: 1. Open the Public Hearing to consider proposed Special Event Permit and Application Procedure Ordinance; and 2. Received the Staff report, consider all public testimony, ask any questions of Staff; and 3. Close the Public Hearing; and 4. Determine that the adoption of Ordinance No. O-2025-03 is exempt from the California Environmental Quality Act pursuant to CEQA Guidelines section 15061 (b)(3); and 5. Waive full reading, by title only, and introduce for first reading of Ordinance No. O- 2025-03, an Ordinance of the City Council of the City of Placentia, California amending Title 1 (general provisions), Chapter 14 (temporary suspension of regulatory ordinances) amending Section 10.28.010 (drinking in public) of Chapter 10.18 (intoxication) of Title 10 (peace, morals and safety), repealing Chapter 13.60 (parades - assemblages) of Title 13 (vehicles & traffic) and amending Title 14 (public property) with the addition of Chapter 14.18 (special events permit), to establish a comprehensive regulatory framework for city special events on public property; and by title only, and introduce for first reading of Ordinance No. O-2025-03, an Ordinance of the City Council of the City of Placentia, California amending Title 1 (general provisions), Chapter 14 (temporary suspension of regulatory ordinances) amending Section 10.28.010 (drinking in public) of Chapter 10.18 (intoxication) of Title 10 (peace, morals and safety), repealing Chapter 13.60 (parades - assemblages) of Title 13 (vehicles & traffic) and amending Title 14 (public property) with the addition of Chapter 14.18 (special events permit), to establish a comprehensive regulatory framework for city special events on public property; and 6. Authorize the Interim City Administrator to execute all necessary documents, in a form approved by the City Attorney. April 15, 2025 Order of Business 2 #a
20250415 Order of Business 1 1.f Placentia Public Safety Building - Technology Package Purchase and Infrastructure Deployment Fiscal Impact: Expense: $371,391.33 Total Purchase Price of Equipment Budget: $750,000.00 DOJ COPS Grant Funding (105213-6840) Recommended Action: It is recommended that the City Council take the following actions to: 1. Approve the Professional Services Agreement with VectorUSA for the implementation of computer servers, storage arrays, fiber channel switches, network infrastructure, and backup solutions for the new Public Safety Building; and 2. Approve the purchase of the proposed systems from VectorUSA for a total amount not to exceed $371,391.33; and 3. Approve a 5% contingency in the amount of $18,569.57 to cover unforeseen project- related expenses, bringing the total not-to-exceed amount to $389,960.90; and 4. Authorize the Interim City Administrator and/or their designee to execute all necessary documents, subject to City Attorney approval. April 15, 2025 Order of Business 1 #f
20250415 Order of Business 1 1.a Consideration to Waive Reading in Full of all Ordinances and Resolutions Fiscal Impact: None Recommended Action: It is recommended that the City Council: Approve. April 15, 2025 Order of Business 1 #a
20250415 Order of Business 1 1.h Reject Proposal for Public-Private Ambulance Subcontracting Partner - RFP NO. AD 2024- 01 Fiscal Impact: None. Recommended Action: 1. Reject the proposal received from Lynch EMS, and cancel the RFP process. April 15, 2025 Order of Business 1 #h
20250415 Order of Business 1 1.g Resolutions to Amend the 2024-25 Position Allocation Plan and Amend the Management Unit Compensation Plan Establishing and Revising Various Classifications and Salary Ranges Fiscal Impact: 1. Reclassification of one (1) Director of Finance to one (1) Deputy City Administrator/ Director of Finance in the Finance Department. The impact of the reclassification is approximately $20,700 for a full fiscal year; and 2. Reclassification of one (1) Building Supervisor to one (1) Building Inspection Manager in the Development Services Department. The impact of the reclassification is approximately $49,000 for a full fiscal year; and 3. Eliminate the Sr. Management Analyst position in the City Administrator’s Department from the position allocation plan. The impact of the elimination of this position is a cost savings of $149,000 for a full fiscal year. The net effect of the action will generate a net savings of $(79,300) Recommended Action: It is recommended that the City Council take the following action to: 1. Adopt Resolution R-2025-14, a Resolution of the City Council of the City of Placentia, California amending the Position Allocation plan for fiscal year 2024-25; and 2. Adopt Resolution R-2025-15, amending the unrepresented mid-management and executive management employee’s compensation plan establishing and revising the various classifications and salary ranges; and 3. Authorize the Interim City Administrator and/or his designee, to execute all the necessary documents, in a form approved by the City Attorney. April 15, 2025 Order of Business 1 #g
20250401 Order of Business 2 2.d Appointments to Fill Vacancies on Three (3) City Commission and Five (5) City Committees and One (1) Orange County Vector Control District Fiscal Impact: None. Recommended Action: It is recommended that the City Council: 1. Make the necessary appointments to fill the vacancies listed below: a. One (1) vacancy on the Citizens’ Oversight Committee for a four-year term; and b. One (1) vacancy on the Financial Audit Oversight Committee for a three-year term; and c. One (1) vacancy on the Heritage Committee for a non-expiring term; and https://granicus_production_attachments.s3.amazonaws.com/placentia/a22a6acfcb2c657ac475a4cbf0b9496c0.html 7/8 3/28/25, 12:09 PM Agenda d. One (1) vacancy on the Historical Committee for a non-expiring term; and e. One (1) vacancy Senior Advisory Committee for a non-expiring term; and f. One (1) vacancy on the Planning Commission for a four-year term; and g. One (1) vacancy and alternate vacancy (1) on the Streetscape and Transportation Advisory Commission for a four-year term; and h. One (1) vacancy on the Orange County Mosquito Vector District Board. 3. Direct Staff update the City’s master Commission and Committee vacancy list; and 4. Continue the Commission and Committee Application/Recruitment process for any remaining vacancies for future consideration of appointments. April 01, 2025 Order of Business 2 #d
20250401 Order of Business 1 1.d Tentative Parcel Map No. TPM 2024-143. A Request to Subdivide a 2.66-acre Parcel at 975 S. Lakeview Avenue (APN 346-341-29) into two Parcels of 1.38 Acres (Parcel 1) and 1.27 Acres (Parcel 2) within the C-M (Commercial Manufacturing) Zoning District Fiscal Impact: None. Recommended Action: It is recommended that the City Council take the following action: 1. Receive the Staff Report, ask any questions of Staff; and 2. Adopt Resolution R-2025-08, a Resolution of the City Council of the City of Placentia, to make findings that the project is categorically exempt pursuant to the California Environmental Quality Act (CEQA) set forth in Title 14 CCR § 15315 (Class 15 – Minor Land Divisions) and the City of Placentia Environmental Guidelines, and approve TPM 2024-143 to permit the subdivision of an existing 2.66-acre parcel into two (2) parcels measuring 1.38-acres (Parcel 1) and 1.27-acres (Parcel 2) for property located within the C-M (Commercial Manufacturing) Zoning District located on property at 975 S. Lakeview Avenue (Assessor’s Parcel Number 346-341-29 & 346-341-30). April 01, 2025 Order of Business 1 #d
20250401 Order of Business 1 1.b City Fiscal Year 2024-25 Registers for April 1, 2025 Check Register Fiscal Impact: $ 2,378,357.96 Electronic Disbursement Register Fiscal Impact: $ 1,439,847.91 Recommended Action: It is recommended that the City Council: Receive and file. April 01, 2025 Order of Business 1 #b
20250401 Order of Business 1 1.j Amendment to Professional Services Master Agreement with Oracle America Inc for Oracle Netsuite for Government Fiscal Impact: Expense: FY 2024-25 $ 69,600 Annual Costs $169,154 One-time Implementation Cost $238,754 Total Project Cost Budgeted: FY 2024-25 $300,000 Recommended Action: It is recommended that the City Council take the following actions: 1. Approve the updated ordering document for the time remaining on the original five (5) year Professional Services Master Agreement with Oracle America, Inc. for NetSuite for Government for additional general user licenses. This action will add an additional $10,290 over the five (5) year agreement, or $2,058 per year; and 2. Authorize the City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. April 01, 2025 Order of Business 1 #j
20250401 Order of Business 2 2.c Event Fee Waiver Request and Resolution No. 2025-09, Authorizing the Temporary Suspension of the Ordinance Pertaining to the operation of the California Celtic Festival Fundraiser event on Saturday, June 15, 2025 at Kraemer Memorial Park Fiscal Impact: Facility Use Fees: $5,042 Staffing: $5,500 Damage Deposit: $614 Total Fiscal Impact: $11,156 Recommendation: It is recommended that City Council take the following actions: 1. Approve a facility rental/use agreement with the California Celtic Festival to host the annual “Lovers of Celtic Culture” fundraiser event at Kraemer Memorial Park and authorize the City Administrator or designee to execute all applicable documents; and 2. Adopt Resolution No. R-2025-09, A Resolution of the City Council of the City of Placentia Authorizing the Temporary Suspension of Regulatory Sections 10.28.010 and 23.76.050 of the Placentia Municipal Code for the operation of the “Lovers of Celtic Culture” fundraiser event on June 14, 2025, and on June 15, 2025 at Kraemer Memorial Park located at 201 N. Bradford Avenue; and 3. Approve staff recommendation to waive facility use/rental and fees for the use of Kraemer Memorial Park and not staff costs or the damage deposit associated with the operation of the event. Alternate Recommendation: Recommendation Actions: 1 and 2 above; and Approve the request from California Celtic Festival to waive all facility use costs of $5,042, staffing costs of $5,500, and damage deposit costs of $614, totaling $11,156. April 01, 2025 Order of Business 2 #c
20250401 Order of Business 2 2.a Approval of Official City of Placentia Centennial Logo, Seal, and Tagline Fiscal Impact: Expense: $2,500 - Total Project Amount Budget: $30,000 - FY 2024-25 Budget (101534-6053) It is recommended that the City Council: 1. Review the proposed centennial logo, seal, and tagline; and 2. Provide any recommendations or feedback to Staff regarding the designs; and 3. Approve the use of the centennial logo, seal, and tagline so that the Centennial Steering Committee can proceed with creating marketing materials and seeking sponsorships. April 01, 2025 Order of Business 2 #a
20250401 Order of Business 1 1.e Award of Contract to Seco Electrical and Lighting, Inc. for Replacement of Generators at Fire Station 1 and 2., City Project No. 5501 Fiscal Impact: Expense: $137,415.11 Construction Cost $ 11,848.45 Construction Contingency Amount $149,263.56 Total Cost Available Budget: $ 39,263.56 Fiscal Year 2024-2025 CIP Budget (555501-6850) $110,000.00 Fiscal Year 2024-2025 CIP Budget (675501-6850) Recommended Action: It is recommended that the City Council take the following actions: 1. Approve the purchase of two replacement generators for Fire Station 1 and 2 from Seco Electrical and Lighting, Inc., for $149,263.56; 2. Authorize the Interim City Administrator to approve invoice change orders up to $11,848.56 to cover unforeseen conditions; and 3. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. April 01, 2025 Order of Business 1 #e
20250401 Order of Business 1 1.c Appointments to the Centennial Steering Committee for the City's Centennial Planning for Council Districts 3, 4, and 5, Placentia Round Table Women's Club, City Council Representative, and Veterans Advisory Committee Fiscal Impact: At this time there is no fiscal impact associated with the creation of the Committee. Recommended Action: It is recommended that the City Council take the following action: 1. Approve the appointment of Paul Henderson to serve on the Centennial Steering Committee in representation of the Veterans Advisory Committee; 2. Approve the appointment of Carol Downey to serve on the Centennial Steering Committee in representation of the Placentia Round Table Women's Club; 3. Approve the appointment of Jodi Stout to serve on the Centennial Steering Committee in representation of Council District Three (3) per the recommendation of Council Member Yamaguchi; and 4. Approve the appointment of Peggie Yamaguchi to serve on the Centennial Steering Committee in representation of Council District Four (4) per the recommendation of Mayor Pro Tem Wanke; and 5. Approve the appointment of Aaron Mills to serve on the Centennial Steering Committee in representation of Council District Five (5) per the recommendation of Council Member Smith; and 6. Approve the appointment of Paulette Chaffee to serve on the Centennial Steering Committee per the recommendation of Mayor Kirwin as a City Council Representative. April 01, 2025 Order of Business 1 #c
20250401 Order of Business 1 1.g Public Works Agreement with Chapman Coast Roof Co., Inc. for Award of RFP for Roof Replacement for Tynes Gym Fiscal Impact: Expense: $150,000 Park Impact Fees Contingency 10%: 15,000 Park Impact Fees Total Project Budget: $165,000 Park Impact Fees Recommendation: It is recommended that City Council take the following actions: 1. Approve the Public Works Agreement with Chapman Coast Roof Co., Inc. for the Award of the RFP for Roof Replacement for Tynes Gym for a not-to-exceed amount of $165,000; and 2. Authorize the Interim City Administrator to approve a 10% contingency for contract change orders not-to-exceed the amount of $15,000; and 3. Approve Resolution No. R-2025-11, A Resolution of the City Council of the City of Placentia, California authorizing a budget amendment in Fiscal Year 2024-25 in compliance with the City Charter of the City of Placentia §§1206 and 1209 pertaining to appropriations for actual expenditures; and 4. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. April 01, 2025 Order of Business 1 #g
20250401 Order of Business 1 1.h Public Works Agreement with Kasa Construction Inc. for Award of RFP for Landscape Improvements Project at Parque De Los Vaquero Fiscal Impact: Expense: $128,888 Park Impact Fees Contingency 10%: 12,888 Park Impact Fees Total Project Budget: $141,777 Park Impact Fees Recommended Action: It is recommended that City Council take the following actions: 1. Approve the Public Works Agreement with KASA Construction for the Award of the RFP for the Landscape Improvement project at Parque De Los Vaqueros for a not-to- exceed amount of $141,777; and 2. Authorize the Interim City Administrator to approve a 10% contingency for contract change orders not-to-exceed the amount of $12,888; and 3. Approve Resolution No. R-2025-10, A Resolution of the City Charter of the City Council of the City of Placentia, California authorizing a budget amendment in Fiscal Year 2024-25 in compliance with City Charter of the City of Placentia §§1206 and 1209 pertaining to appropriations for actual expenditures; and 4. Authorize the Interim City Administrator and/or his designee to execute all necessary documents, in a form approved by the City Attorney. April 01, 2025 Order of Business 1 #h
20250401 Order of Business 2 2.b Fiscal Year 2025-26 Capital Improvement Program - Study Session No. 2 Fiscal Impact: The fiscal impact will be determined with final adoption of the Fiscal Year 2025-26 CIP Budget. Recommended Action: It is recommended that the City Council take the following actions: 1. Receive and file the staff report and presentation; and 2. Provide direction to staff regarding the proposed fuel storage tank options; and 3. Provide direction to staff regarding allocation of Measure U funding. April 01, 2025 Order of Business 2 #b
20250401 Order of Business 1 1.f Adoption of Resolution No. R-2025-07, Delegating Authority to the City Administrator and/or Their Designee to Record Notices of Completion for Public Works Projects Fiscal Impact: There is no fiscal impact associated with the recommended action. Recommended Action: It is recommended that the City Council take the following action: 1. Adopt Resolution No. R-2025-07, authorizing the City Administrator or their designee to record notices of completion. April 01, 2025 Order of Business 1 #f
20250401 Order of Business 1 1.a Consideration to Waive Reading in Full of all Ordinances and Resolutions Fiscal Impact: None Recommended Action: It is recommended that the City Council Approve. April 01, 2025 Order of Business 1 #a
20250401 Order of Business 1 1.i Second Reading and Adoption of Ordinance O-2025-02, approving Zoning Code Amendment No. 2024-01 amending Specific Plan No. 5 (SP-5) to Reduce the Minimum Residential Density from 65 to 15 Dwelling Units per Acre on Parcel No. 9 Fiscal Impact: No immediate impact. Recommended Action: It is recommended that the City Council take the following action: 1. Waive full reading, by title only, and adopt Ordinance O-2025-02, An Ordinance of the City Council of the City of Placentia, California, finding that the project is categorically exempt pursuant to the California Environmental Quality Act (CEQA) set forth in Title 14 CCR Section 15061(b)(3) and the City of Placentia Environmental Guidelines, and waive full reading, by title only, and introduce for first reading Ordinance No. O-2025- 02, an Ordinance of the City Council of the City of Placentia, approving Zoning Code Amendment No. 2024-01, making findings of approval for amending Placentia Municipal Code Chapter 23.105, Specific Plan 5, revising Section 23.105.050, "Permitted Uses for Parcels 9 and 11", by reducing the minimum residential density requirement from 65 dwelling units per acre to 15 dwelling units per acre. April 01, 2025 Order of Business 1 #i
20250318 Order of Business 1 1.a Consideration to Waive Reading in Full of all Ordinances and Resolutions Fiscal Impact: None Recommended Action: It is recommended that the City Council: Approve. March 18, 2025 Order of Business 1 #a
20250318 Order of Business 2 2.b Request for consideration of Planning Commission's Denial of Ordinance No. 2025-02 Amending Specific Plan No. 5 (SP-5) to Reduce the Minimum Residential Density from 65 to 15 Dwelling Units per Acre on Parcel No. 9 Fiscal Impact: None. Recommended Action: It is recommended that the City Council take the following actions: 1. Open Public Hearing, concerning Zoning Code Amendment No. ZCA 2024-01; and 2. Receive the Staff Report and consider all Public Testimony; and 3. Close the Public Hearing; and 4. Adopt Ordinance O-2025-02, An Ordinance of the City Council of the City of Placentia, California, finding that the project is categorically exempt pursuant to the California Environmental Quality Act (CEQA) set forth in Title 14 CCR Section 15061(b)(3) and the City of Placentia Environmental Guidelines, and waive full reading, by title only, and introduce for first reading Ordinance No. O-2025-02, an Ordinance of the City Council of the City of Placentia, approving Zoning Code Amendment No. 2024-01, making findings of approval for amending Placentia Municipal Code Chapter 23.105, Specific Plan 5, revising Section 23.105.050, "Permitted Uses for Parcels 9 and 11", by reducing the minimum residential density requirement from 65 dwelling units per acre to 15 dwelling units per acre. Alternative to Recommendation 4: A. Modify Draft Ordinance No. O-2025-02 to reflect a lower or higher minimum residential density requirement; or B. Do not adopt Draft Ordinance No. O-2025-02, which would keep the minimum residential density requirement at 65 dwelling units per acre. March 18, 2025 Order of Business 2 #b
20250318 Order of Business 1 1.c Approval of Final Parcel Map No. 2022-125 pertaining to the Subdivision of an +/- 0.48 Acre Lot into Three Parcels, at 406 North Nevin Lane within SP-7 (Specific Plan 7) Fiscal Impact: Approximately $23,646 of Total Development Impact Fee Revenue prior to Construction of three (3) New Single-Family Residences. Recommended Action: It is recommended that the City Council: 1. Approve Final Parcel Map No. 2022-125, subject to final review and approval by the County Surveyor; and 2. Authorize the City Clerk to sign Final Parcel Map No. 2022-125. March 18, 2025 Order of Business 1 #c
20250318 Order of Business 1 1.d 2024 Housing Element Annual Progress Report Fiscal Impact: None. Recommended Action: It is recommended that the City Council take the following action: Receive and file the 2024 Housing Element Annual Progress Report March 18, 2025 Order of Business 1 #d
20250318 Order of Business 2 2.a Public Hearing and Consideration of Proposed Programs and Activities to be Submitted to the County of Orange for Community Development Block Grant (CDBG) Funding for Fiscal Year 2025-26 Fiscal Impact: Community Development Block Grant (CDBG) funds in the amount of $533,305 are to be received for Fiscal Year 2025-26 to support proposed programs. No impact to the City's General Fund. Recommended Action: It is recommended that the City Council take the following actions: 1. Open the Public Hearing to consider proposed programs and activities for the Community Development Block Grant Funding for Fiscal Year 2025-26; and 2. Receive the Staff report, consider all public testimony, ask any questions of Staff; and 3. Close the Public Hearing; and 4. Authorize the Interim City Administrator to submit an application to the County of Orange to receive CDBG Funds to support public service programs, public facilities improvements, housing rehabilitation needs, and administrative expenses for Fiscal Year 2025-26; and 5. Authorize the Interim City Administrator to execute all necessary documents, in a form approved by the City Attorney. March 18, 2025 Order of Business 2 #a
20250318 Order of Business 3 3.a Third Study Session to Review Chapman Corridor Revitalization Plan Progress Fiscal Impact: No fiscal impacts are associated with this Study Session. Potential significant economic benefit to the local Placentia economy, including jobs, public & private investment, and annual/one-time revenue. Recommended Action: It is recommended that the City Council: 1. Receive and file the Staff Report and presentation; and 2. Solicit public comments (if any) regarding the draft Chapman Corridor Revitalization Plan and supporting documentation; and 3. Provide direction to Staff as appropriate regarding the proposed Chapman Corridor Revitalization Plan, Draft Development Standards and associated Streetscape Master Plan. March 18, 2025 Order of Business 3 #a
20250318 Order of Business 1 1.b City Fiscal Year 2024-25 Registers for March 18, 2025 Check Register Fiscal Impact: $ 1,842,321.07 Electronic Disbursement Register Fiscal Impact: $ 3,082,189.63 Recommended Action: It is recommended that the City Council: Receive and file. March 18, 2025 Order of Business 1 #b
Rancho Santa Margarita
Date County City Meeting Type Item Type Item Item
20250514 Order of Business 2 2.2 COMMITTEE ASSIGNMENT REPORTS May 14, 2025 Order of Business 2 #2
20250514 Order of Business 2 2.1 COUNCIL MEMBER COMMENTS May 14, 2025 Order of Business 2 #1
20250514 Order of Business 6 6.1 DRAFT 2025-2029 CONSOLIDATED PLAN, INCLUDING THE 2025-2026 ANNUAL ACTION PLAN DETAILING THE PROPOSED USE OF COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDS, THE 2025-2029 REGIONAL ORANGE COUNTY ASSESSMENT OF FAIR HOUSING, AND AMENDMENTS TO THE CITIZEN PARTICIPATION PLAN (Kuta) RECOMMENDATION: 1) Receive staff presentation and report. 2) Council questions of staff. 3) Open the Public hearing. 4) Receive public testimony. 5) Close the Public hearing. 6) Council discussion and deliberation. 7) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, APPROVING THE 2025-2029 CONSOLIDATED PLAN, INCLUDING THE 2025-2026 ANNUAL ACTION PLAN AND AUTHORIZING SUBMISSION OF THE PLAN TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, AND APPROVAL OF THE 2025-2029 REGIONAL ORANGE COUNTY ASSESSMENT OF FAIR HOUSING AND AMENDMENTS TO THE CITIZEN PARTICIPATION PLAN Item No. 6.1 May 14, 2025 Order of Business 6 #1
20250514 Order of Business 5 5.7 APPROVAL OF SECOND AMENDMENT TO WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE (Cervantez) RECOMMENDATION: Approve and authorize the Mayor to execute the Second Amendment to the Waste Disposal Agreement between the County of Orange and the City of Rancho Santa Margarita. Item No. 5.7 ITEMS REMOVED FROM THE CONSENT CALENDAR May 14, 2025 Order of Business 5 #7
20250514 Order of Business 3 3.1 CERTIFICATES OF RECOGNITION – STUDENT RECOGNITION PROGRAM 1) ROBINSON ELEMENTARY SCHOOL – CAMERON KARTES AND SOLANA CUENCA May 14, 2025 Order of Business 3 #1
20250514 Order of Business 1 1.3 FIRE PREVENTION COMMUNITY MEETING – WEDNESDAY, JUNE 25, 2025, FROM 4:00 TO 6:30 P.M., LOCATED AT THE BELL TOWER REGIONAL COMMUNITY CENTER May 14, 2025 Order of Business 1 #3
20250514 Order of Business 1 1.2 MEMORIAL DAY HOLIDAY – MONDAY, MAY 26, 2025 – CITY HALL CLOSED May 14, 2025 Order of Business 1 #2
20250514 Order of Business 5 5.6 APPROVAL OF AMENDMENT NO. 1 TO THE JANITORIAL SERVICES AGREEMENT WITH DYNAMIC BUILDING MAINTENANCE, INC. FOR CITY HALL, THE BELL TOWER REGIONAL COMMUNITY CENTER, AND CENTRAL PARK SPLASH PAD (Parco) RECOMMENDATION: 1) Approve proposed Amendment No. 1 to the Janitorial Services Agreement with Dynamic Building Maintenance, Inc., to extend the term of the Agreement for an additional two years through July 12, 2027, and to increase the maximum contract amount by $147,750.00, from $196,274.65 to $344,024.65, with the same terms and conditions as set forth in the Agreement, to provide for janitorial services for City Hall, the Bell Tower Regional Community Center, and Central Park Splash Pad; and 2) Authorize the Mayor to execute proposed Amendment No. 1 to the current Janitorial Services Agreement with Dynamic Building Maintenance, Inc. Item No. 5.6 May 14, 2025 Order of Business 5 #6
20250514 Order of Business 1 1.1 E-BIKE AND BICYCLE SAFETY CLASS – SATURDAY, MAY 24, 2025, FROM 10:00 A.M. TO 12:30 P.M., LOCATED AT RSM INTERMEDIATE SCHOOL May 14, 2025 Order of Business 1 #1
20250514 Order of Business 3 3.3 PROCLAMATION DECLARING MAY THROUGH AUGUST AS “DROWNING PREVENTION AND AWARENESS” SEASON May 14, 2025 Order of Business 3 #3
20250514 Order of Business 5 5.5 APPROVAL OF AMENDMENT NO. 1 TO THE MAINTENANCE SERVICES AGREEMENT WITH YUNEX, LLC., FOR TRAFFIC SIGNAL AND SAFETY LIGHTING MAINTENANCE SERVICES (Parco) RECOMMENDATION: 1) Approve proposed Amendment No. 1 to the Maintenance Services Agreement with Yunex, LLC., to extend the term of the Agreement for an additional three years through August 9, 2028, and to increase the maximum contract amount by $475,065, from $430,560 to $905,625, with the same terms and conditions as set forth in the Agreement, to provide for traffic signal and safety lighting maintenance services; and 2) Authorize the Mayor to execute proposed Amendment No. 1 to the current Maintenance Services Agreement with Yunex, LLC. Item No. 5.5 May 14, 2025 Order of Business 5 #5
20250514 Order of Business 5 5.1 WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA RECOMMENDATION: Waive reading in full of all ordinances on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. May 14, 2025 Order of Business 5 #1
20250514 Order of Business 5 5.2 APPROVAL OF CERTIFICATES OF RECOGNITION AND PROCLAMATIONS (Diaz) RECOMMENDATION: Approve the following: 1) Certificates of Recognition – Student Recognition Program: a) Robinson Elementary School – Cameron Kartes and Solana Cuenca 2) Certificate of Commendation to Orange County Sheriff’s Department “2024 Deputy of the Year” recipient, Deputy Brian Burtzlaff; and 3) Proclamation declaring May through August as “Drowning Prevention and Awareness” season; and 4) Proclamation declaring May 18-24, 2025, as “National Public Works Week”. Item No. 5.2 May 14, 2025 Order of Business 5 #2
20250514 Order of Business 3 3.4 PROCLAMATION – NATIONAL PUBLIC WORKS WEEK, MAY 18-24, 2025 May 14, 2025 Order of Business 3 #4
20250514 Order of Business 3 3.2 CERTIFICATE OF COMMENDATION TO ORANGE COUNTY SHERIFF’S DEPARTMENT “2024 DEPUTY OF THE YEAR” RECIPIENT, DEPUTY BRIAN BURTZLAFF May 14, 2025 Order of Business 3 #2
20250423 Order of Business 1 1.1 NATIONAL PRESCRIPTION MEDICATION TAKE BACK DAY – SATURDAY, APRIL 26, 2025, FROM 10:00 A.M. TO 2:00 P.M., LOCATED AT THE CITY HALL PARKING LOT April 23, 2025 Order of Business 1 #1
20250423 Order of Business 1 1.3 SPLASH PAD OPENING DAY – SATURDAY, MAY 3, 2025, AT 10:00 A.M., LOCATED AT CENTRAL PARK April 23, 2025 Order of Business 1 #3
20250423 Order of Business 3 3.1 PRESENTATION – RSM CHAMBER OF COMMERCE SCHEDULE OF EVENTS AND UPDATES April 23, 2025 Order of Business 3 #1
20250423 Order of Business 1 1.2 FISCAL YEAR 2025/26 BUDGET DEVELOPMENT WORKSHOPS – THURSDAY, MAY 8, 2025, FROM 4:00-9:00 P.M. AND WEDNESDAY, MAY 14, 2025, FROM 4:00-6:30 P.M., LOCATED AT CITY HALL IN THE COUNCIL CHAMBERS April 23, 2025 Order of Business 1 #2
20250423 Order of Business 5 5.6 AWARD OF A PUBLIC WORKS CONSTRUCTION CONTRACT FOR THE FISCAL YEAR 2024-25 ANNUAL RESIDENTIAL SLURRY SEAL PROJECT TO AMERICAN ASPHALT SOUTH, INC. IN THE AMOUNT OF $353,432.50 (Parco) RECOMMENDATION: 1) Approve the plans and specifications for the Fiscal Year 2024-25 Annual Residential Slurry Seal Project; and 2) Find that the Project is categorically exempt from the California Environmental Quality Act (CEQA), as a Class 1 Existing Facilities, pursuant to CEQA Guidelines, Section 15301; and 3) Award a Public Works Construction Contract to the lowest responsive, responsible bidder American Asphalt South, Inc. of Riverside, California, in the amount of $353,432.50, and reject all other bids; and 4) Authorize the Mayor to execute the proposed Public Works Construction Contract. Item No. 5.6 ITEMS REMOVED FROM THE CONSENT CALENDAR April 23, 2025 Order of Business 5 #6
20250423 Order of Business 3 3.2 CERTIFICATE OF COMMENDATION TO ORANGE COUNTY SHERIFF’S DEPARTMENT “2024 DEPUTY OF THE YEAR” RECIPIENT, DEPUTY BRIAN BURTZLAFF April 23, 2025 Order of Business 3 #2
20250423 Order of Business 3 3.3 CERTIFICATES OF RECOGNITION – STUDENT RECOGNITION PROGRAM 1) MELINDA HEIGHTS ELEMENTARY SCHOOL – MAYA McDOWELL AND OWEN PADAYACHEE April 23, 2025 Order of Business 3 #3
20250423 Order of Business 5 5.1 WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA RECOMMENDATION: Waive reading in full of all ordinances on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. April 23, 2025 Order of Business 5 #1
20250423 Order of Business 5 5.2 APPROVAL OF CERTIFICATES OF RECOGNITION (Diaz) RECOMMENDATION: Approve the following: 1) Certificate of Commendation to Orange County Sheriff’s Department “2024 Deputy of the Year” recipient, Deputy Brian Burtzlaff; and 2) Certificates of Recognition – Student Recognition Program: a) Melinda Heights Elementary School – Maya McDowell and Owen Padayachee Item No. 5.2 April 23, 2025 Order of Business 5 #2
20250423 Order of Business 7 7.1 PROPOSED FISCAL YEAR 2025-2026 COMMUNITY DEVELOPMENT BLOCK GRANT EXPENDITURE PLAN (Kuta) RECOMMENDATION: 1) Review the proposed use of Fiscal Year 2025-2026 Community Development Block Grant Funds; and 2) Provide input to staff regarding the proposed Fiscal Year 2025-2026 Community Development Block Grant Expenditure Plan. Item No. 7.1 April 23, 2025 Order of Business 7 #1
20250423 Order of Business 2 2.2 COMMITTEE ASSIGNMENT REPORTS RECOMMENDATION: Receive an Oral Report on the following City Council Committee Assignment: 1) FOOTHILL/EASTERN TRANSPORTATION AUTHORITY (Mayor Beall) – April 10, 2025 Meeting April 23, 2025 Order of Business 2 #2
20250423 Order of Business 2 2.1 COUNCIL MEMBER COMMENTS April 23, 2025 Order of Business 2 #1
20250423 Order of Business 6 6.1 A PROPOSED RESOLUTION AMENDING THE CITY’S MASTER FEE SCHEDULE BY ADJUSTING CERTAIN GENERAL GOVERNMENT FEES AND OTHER CITY RATES, CHARGES, AND USER FEES FOR VARIOUS GOVERNMENT SERVICES BASED ON THE INCREASE IN THE CONSUMER PRICE INDEX (Turner) RECOMMENDATION: 1) Receive staff presentation and report. 2) City Council questions of staff. 3) Open the Public hearing. 4) Receive public testimony. 5) Close the Public hearing. 6) City Council discussion and deliberation. 7) Approve and adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, AMENDING THE MASTER FEE SCHEDULE BY ADJUSTING CERTAIN FEES AND OTHER CITY RATES, CHARGES, AND USER FEES FOR VARIOUS GOVERNMENT SERVICES BASED ON THE INCREASE IN THE CONSUMER PRICE INDEX (CPI) AND FINDING THAT THE ACTION IS STATUTORILY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PER SECTION 15273 OF THE CEQA GUIDELINES AND PUBLIC RESOURCES CODE SECTION 21080(B)(8) Item No. 6.1 April 23, 2025 Order of Business 6 #1
20250423 Order of Business 5 5.5 INVESTMENT REPORT FOR THE MONTH OF MARCH 2025 (Turner) RECOMMENDATION: Receive and file the Investment Report for the month of March 2025. Item No. 5.5 April 23, 2025 Order of Business 5 #5
20250409 Order of Business 3 3.1 PRESENTATION – CHILD SAFETY UPDATE BY THE RANCHO SANTA MARGARITA POLICE SERVICES April 09, 2025 Order of Business 3 #1
20250409 Order of Business 2 2.1 COUNCIL MEMBER COMMENTS April 09, 2025 Order of Business 2 #1
20250409 Order of Business 2 2.2 COMMITTEE ASSIGNMENT REPORTS RECOMMENDATION: Receive an Oral Report on the following City Council Committee Assignment: 1) ORANGE COUNTY FIRE AUTHORITY (Mayor Pro Tempore McGirr) – March 27, 2025 Meeting April 09, 2025 Order of Business 2 #2
20250409 Order of Business 7 7.1 PROPOSED PROFESSIONAL SERVICES AGREEMENT WITH JACOB GREEN & ASSOCIATES, INC. FOR EMERGENCY MANAGEMENT CONSULTING SERVICES (Lopez) RECOMMENDATION: 1) Approve the proposed Professional Services Agreement with Jacob Green & Associates, Inc. for Emergency Management Consulting and Training Services for a fixed-fee of $48,350; and 2) Authorize the Mayor to execute the proposed Professional Services Agreement for Emergency Management Consulting and Training Services. Item No. 7.1 April 09, 2025 Order of Business 7 #1
20250409 Order of Business 5 5.7 APPROVAL OF A PROPOSED NEW MAINTENANCE SERVICES AGREEMENT FOR AS-NEEDED SPLASH PAD REPAIR AND MAINTENANCE SERVICES WITH HASA, INC. DBA COMMERCIAL AQUATIC SERVICES (Parco) RECOMMENDATION: 1) Waive formal competitive bidding requirements and procedures set forth in Rancho Santa Margarita Municipal Code (RSMMC) Section 3.07.060, and authorize the approval of a maintenance services agreement with HASA, Inc. dba Commercial Aquatic Services, as it is hereby found and determined, pursuant to RSMMC Section 3.07.070(3), Section 3.07.070(5), and Section 3.07.070(9), that the maintenance services agreement is exempt from the City’s formal competitive bidding requirements and procedures based on the fact, findings, and information set forth herein by City staff; and 2) Approve a proposed new Maintenance Services Agreement with HASA, Inc. dba Commercial Aquatic Services in the total maximum not-to-exceed contract amount of $90,000 for an initial three-year term; and 3) Authorize the Mayor to execute proposed As-Needed Splash Pad System Repair and Maintenance Services Agreement with HASA, Inc. dba Commercial Aquatic Services. Item No. 5.7 ITEMS REMOVED FROM THE CONSENT CALENDAR April 09, 2025 Order of Business 5 #7
20250409 Order of Business 5 5.2 APPROVAL OF CERTIFICATES OF RECOGNITION (Diaz) RECOMMENDATION: Approve the following Certificates of Recognition: 1) Student Recognition Program: a) Trabuco Mesa Elementary School – Geoffrey Compton and Grayden Reideler b) Santa Margarita Catholic High School – Adelene Ahn and Gabriel Park Item No. 5.2 April 09, 2025 Order of Business 5 #2
20250409 Order of Business 5 5.1 WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA RECOMMENDATION: Waive reading in full of all ordinances on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. April 09, 2025 Order of Business 5 #1
20250409 Order of Business 1 1.1 NATIONAL PRESCRIPTION MEDICATION TAKE BACK DAY – SATURDAY, APRIL 26, 2025, FROM 10:00 A.M. TO 2:00 P.M., LOCATED AT THE CITY HALL PARKING LOT April 09, 2025 Order of Business 1 #1
20250409 Order of Business 3 3.3 CERTIFICATES OF RECOGNITION – STUDENT RECOGNITION PROGRAM 1) TRABUCO MESA ELEMENTARY SCHOOL – GEOFFREY COMPTON AND GRAYDEN REIDELER 2) SANTA MARGARITA CATHOLIC HIGH SCHOOL – ADELENE AHN AND GABRIEL PARK April 09, 2025 Order of Business 3 #3
20250409 Order of Business 3 3.2 PRESENTATION – ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT UPDATE BY APRIL JOSEPHSON April 09, 2025 Order of Business 3 #2
20250409 Order of Business 5 5.4 RECORDS MANAGEMENT - APPROVAL OF RESOLUTION OF AUTHORIZATION TO DISPOSE OF CERTAIN CITY RECORDS (ANNUAL RECORDS DESTRUCTION) (Diaz) RECOMMENDATION: Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, AUTHORIZING AND DIRECTING THE CITY CLERK TO DISPOSE OF CERTAIN CITY RECORDS IN ACCORDANCE WITH THE CITY'S RECORD RETENTION SCHEDULE Item No. 5.4 April 09, 2025 Order of Business 5 #4
20250409 Order of Business 5 5.6 STATEMENT OF INVESTMENT POLICY FOR FISCAL YEAR 2025/26 (Turner) RECOMMENDATION: 1) Conduct the annual review of the City’s Statement of Investment Policy; and 2) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, APPROVING THE FISCAL YEAR 2025/26 STATEMENT OF INVESTMENT POLICY AND DELEGATING INVESTMENT AUTHORITY AND RESPONSIBILITY TO THE CITY TREASURER Item No. 5.6 April 09, 2025 Order of Business 5 #6
20250326 Order of Business 2 2.2 COMMITTEE ASSIGNMENT REPORTS RECOMMENDATION: Receive an Oral Report on the following City Council Committee Assignment: 1) FOOTHILL/EASTERN TRANSPORTATION AUTHORITY (Mayor Beall) – March 13, 2025 Meeting March 26, 2025 Order of Business 2 #2
20250326 Order of Business 5 5.2 APPROVAL OF CERTIFICATES OF RECOGNITION (Diaz) RECOMMENDATION: Approve the following Certificates of Recognition: 1) Student Recognition Program: a) RSM Intermediate School – Collin Brown and Eleanor Dibble b) St. John’s Episcopal School, Elementary Division – Kiera Reynolds, Rosslyn Hamilton and Avery Turner c) St. John’s Episcopal School, Middle Division – Samantha Stewart and Duncan Reynolds 2) Certificate of Recognition to John Fitzpatrick, Santa Margarita Catholic High School Softball Coach; and 3) Community Emergency Response Team Class #3 members. Item No. 5.2 March 26, 2025 Order of Business 5 #2
20250326 Order of Business 7 7.1 FISCAL YEAR 2024/25 GENERAL FUND BUDGET UPDATE (Turner) RECOMMENDATION: 1) Review, receive and file report information and budget work papers presenting: a. Actual budgetary performance through December 31, 2024; and b. Projected amounts for full Fiscal Year 2024/25 General Fund operations. Item No. 7.1 March 26, 2025 Order of Business 7 #1
20250326 Order of Business 5 5.1 WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA RECOMMENDATION: Waive reading in full of all ordinances on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. March 26, 2025 Order of Business 5 #1
20250326 Order of Business 3 3.2 CERTIFICATE OF RECOGNITION TO JOHN FITZPATRICK, SANTA MARGARITA CATHOLIC HIGH SCHOOL SOFTBALL COACH March 26, 2025 Order of Business 3 #2
20250326 Order of Business 5 5.5 INVESTMENT REPORT FOR THE MONTH OF FEBRUARY 2025 (Turner) RECOMMENDATION: Receive and file the Investment Report for the month of February 2025. Item No. 5.5 March 26, 2025 Order of Business 5 #5
20250326 Order of Business 3 3.3 CERTIFICATES OF RECOGNITION – COMMUNITY EMERGENCY RESPONSE TEAM CLASS #3 MEMBERS March 26, 2025 Order of Business 3 #3
20250326 Order of Business 3 3.1 CERTIFICATES OF RECOGNITION – STUDENT RECOGNITION PROGRAM 1) RSM INTERMEDIATE SCHOOL – COLLIN BROWN AND ELEANOR DIBBLE 2) ST. JOHN’S EPISCOPAL SCHOOL, ELEMENTARY DIVISION – KIERA REYNOLDS, ROSSLYN HAMILTON AND AVERY TURNER 3) ST. JOHN’S EPISCOPAL SCHOOL, MIDDLE DIVISION – SAMANTHA STEWART AND DUNCAN REYNOLDS March 26, 2025 Order of Business 3 #1
20250326 Order of Business 5 5.7 GENERAL PLAN ANNUAL PROGRESS REPORTING FOR 2024 (Kuta) RECOMMENDATION: Receive and file the General Plan Annual Progress Reporting for 2024. Item No. 5.7 ITEMS REMOVED FROM THE CONSENT CALENDAR March 26, 2025 Order of Business 5 #7
20250326 Order of Business 5 5.6 AWARD OF A PUBLIC WORKS CONSTRUCTION CONTRACT FOR THE FISCAL YEAR 2024-25 ANNUAL RESIDENTIAL OVERLAY PROJECT TO HARDY & HARPER, INC. IN THE AMOUNT OF $619,000.00 (Parco) RECOMMENDATION: 1) Approve the plans and specifications for the Fiscal Year 2024-25 Annual Residential Overlay Project; and 2) Find that the Project is categorically exempt from the California Environmental Quality Act (CEQA), as a Class 1 Existing Facilities, pursuant to CEQA Guidelines, Section 15301; and 3) Award a Public Works Construction Contract to the lowest responsive, responsible bidder Hardy & Harper, Inc. of Lake Forest, California, in the amount of $619,000.00, and reject all other bids; and 4) Authorize the Mayor to execute the proposed Public Works Construction Contract. Item No. 5.6 March 26, 2025 Order of Business 5 #6
20250326 Order of Business 2 2.1 COUNCIL MEMBER COMMENTS March 26, 2025 Order of Business 2 #1
20250326 Order of Business 1 1.1 ELECTRONIC WASTE DISPOSAL AND DOCUMENT SHREDDING EVENT – SATURDAY, APRIL 5, 2025, FROM 8:00 A.M. TO 12:00 P.M., LOCATED AT APPLIED MEDICAL’S R100 BUILDING PARKING LOT March 26, 2025 Order of Business 1 #1
20250312 Order of Business 5 5.8 CITY REPRESENTATIVE REPORT FOR THE ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT (Cervantez) RECOMMENDATION: Receive and file the report submitted by the City Council’s appointed representative to the Orange County Mosquito and Vector Control District. Item No. 5.8 ITEMS REMOVED FROM THE CONSENT CALENDAR March 12, 2025 Order of Business 5 #8
20250312 Order of Business 5 5.5 NOTICE OF COMPLETION FOR THE FISCAL YEAR 2024-25 AMERICANS WITH DISABILITIES ACT CURB RAMP INSTALLATION - COMMUNITY DEVELOPMENT BLOCK GRANT PROJECT (Parco) RECOMMENDATION: 1) Accept the improvements for the Fiscal Year 2024-25 Americans with Disabilities Act Curb Ramp Installation – Community Development Block Grant Project; and 2) Authorize the City Clerk to file a Notice of Completion with the County of Orange Recorder’s Office within fifteen (15) calendar days, as required by Section 9204 of the California Civil Code; and 3) Authorize the retention monies to be released thirty-five (35) days after the Date of Recordation of the Notice of Completion, if all Stop Notices have been resolved and all potential claims are settled. Item No. 5.5 March 12, 2025 Order of Business 5 #5
20250312 Order of Business 1 1.1 ELECTRONIC WASTE DISPOSAL AND DOCUMENT SHREDDING EVENT – SATURDAY, APRIL 5, 2025, FROM 8:00 A.M. TO 12:00 P.M., LOCATED AT APPLIED MEDICAL’S R100 BUILDING PARKING LOT March 12, 2025 Order of Business 1 #1
20250312 Order of Business 5 5.6 NOTICE OF COMPLETION FOR THE FISCAL YEAR 2024-25 ANNUAL CONCRETE REPAIR PROJECT (Parco) RECOMMENDATION: 1) Accept the improvements for the Fiscal Year 2024-25 Annual Concrete Repair Project; and 2) Authorize the City Clerk to file a Notice of Completion with the County of Orange Recorder’s Office within fifteen (15) calendar days, as required by Section 9204 of the California Civil Code; and 3) Authorize the retention monies to be released thirty-five (35) days after the Date of Recordation of the Notice of Completion, if all Stop Notices have been resolved and all potential claims are settled. Item No. 5.6 March 12, 2025 Order of Business 5 #6
20250312 Order of Business 1 1.2 ORANGE COUNTY FIRE AUTHORITY “OPEN HOUSE” – SATURDAY, MARCH 15, 2025, FROM 10:00 A.M. TO 3:00 P.M., LOCATED AT THE ORANGE COUNTY FIRE AUTHORITY HEADQUARTERS March 12, 2025 Order of Business 1 #2
20250312 Order of Business 3 3.1 CERTIFICATE OF RECOGNITION – BUSINESS RECOGNITION TO THE FRIENDS OF THE LIBRARY BOOKSTORE March 12, 2025 Order of Business 3 #1
20250312 Order of Business 5 5.7 AWARD OF A PUBLIC WORKS CONSTRUCTION CONTRACT FOR THE ALICIA PARKWAY PAVEMENT REHABILITATION PROJECT TO R.J. NOBLE COMPANY, INC. IN THE AMOUNT OF $747,450.00 (Parco) RECOMMENDATION: 1) Approve the plans and specifications for the Alicia Parkway Pavement Rehabilitation Project; and 2) Find that the Project is categorically exempt from the California Environmental Quality Act (CEQA), as a Class 1 Existing Facilities, pursuant to CEQA Guidelines, Section 15301; and 3) Award a Public Works Construction Contract to the lowest responsive, responsible bidder R.J. Noble Company, Inc. of Orange, California, in the amount of $747,450.00, and reject all other bids; and 4) Authorize the Mayor to execute the proposed Public Works Construction Contract. Item No. 5.7 March 12, 2025 Order of Business 5 #7
20250312 Order of Business 10 10.2 DEVELOPMENT OF COUNTYWIDE WASTE INFRASTRUCTURE SYSTEM ENHANCEMENT AGREEMENT UPDATE (Cervantez) Item No. 10.2 March 12, 2025 Order of Business 10 #2
20250312 Order of Business 10 10.3 BOYS AND GIRLS CLUBS OF CAPISTRANO VALLEY, INC. YOUTH RECREATION PROGRAMS AND SERVICES AGREEMENT STATUS REPORT (Cervantez) Item No. 10.3 March 12, 2025 Order of Business 10 #3
20250312 Order of Business 10 10.1 INTRODUCTION OF CAPTAIN DWAYNE CHAPPLE AS RANCHO SANTA MARGARITA CHIEF OF POLICE (Cervantez) Item No. 10.1 March 12, 2025 Order of Business 10 #1
20250312 Order of Business 5 5.1 WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA RECOMMENDATION: Waive reading in full of all ordinances on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. March 12, 2025 Order of Business 5 #1
20250312 Order of Business 2 2.1 COUNCIL MEMBER COMMENTS March 12, 2025 Order of Business 2 #1
20250312 Order of Business 2 2.2 COMMITTEE ASSIGNMENT REPORTS RECOMMENDATION: Receive an Oral Report on the following City Council Committee Assignments: 1) ORANGE COUNTY FIRE AUTHORITY (Mayor Pro Tempore McGirr) – February 27, 2025 Meeting 2) SOUTH ORANGE COUNTY WATERSHED MANAGEMENT AREA EXECUTIVE COMMITTEE (Council Member Baert) – Thursday, March 6, 2025 Meeting March 12, 2025 Order of Business 2 #2
20250312 Order of Business 5 5.2 APPROVAL OF A CERTIFICATE OF RECOGNITION (Diaz) RECOMMENDATION: Approve a Certificate of Recognition for a Business Recognition to the Friends of the Library Bookstore. Item No. 5.2 March 12, 2025 Order of Business 5 #2
San Clemente
Date County City Meeting Type Item Type Item Item
20250603 10 10B. CONSIDERATION OF ADOPTION OF A RESOLUTION APPROVING REVISED SALARY SCHEDULE FOR YEAR TWO OF THE APPROVED FISCAL YEARS 2024-25 AND 2025-26 BUDGET Staff Recommendation 1. Make an oral report summarizing the proposed final actions on the salaries, salary schedule and compensation paid in the form of fringe benefits to local agency executives, specifically that, if adopted, Resolution No. 25-73 would approve a salary increase of 3% for all benefited full time City employees, including the executive management positions, as well as approving a revised salary schedule effective July 7, 2025. 2. After making the oral report, adopt Resolution No. 25-73, approving a classification change and revised salary schedule effective July 7, 2025. June 03, 2025 10 #B
20250603 11 11D. ADOPT ORDINANCE NO. 1790 (SECOND READING) - IMPOSING TERM LIMITS ON CITY COMMISSIONS AND COMMITTEES, WITH THE EXCEPTION OF THE PLANNING COMMISSION Staff Recommendation Adopt Ordinance No. 1790 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ADDING SECTIONS 2.28.080, 2.36.080, 2.43.080, 2.45.080 AND 2.46.080 TO THE MUNICIPAL CODE OF THE CITY OF SAN CLEMENTE TO ADD TERM LIMITS, RELATING TO THE BEACHES, PARKS AND RECREATION COMMISSION, GOLF COURSE COMMITTEE, INVESTMENT ADVISORY COMMITTEE, ARTS AND CULTURE COMMITTEE, AND COMMUNITY SAFETY AND WELFARE COMMITTEE, RESPECTIVELY. June 03, 2025 11 #D
20250603 9 9A. CONTINUED DISCUSSION REGARDING THE POSSIBLE CREATION OF A LOCAL OLYMPIC COMMITTEE OR AD HOC SUB-COMMITTEE TO ADDRESS THE OPPORTUNITIES AND CONCERNS ASSOCIATED WITH HOSTING A PORTION OF THE LOS ANGELES OLYMPIC GAMES 2028 (Continued from the May 20, 2025 City Council Meeting.) Staff Recommendation Following input from multiple members of the City Council, staff would recommend that no additional subcommittee or ad hoc committee be created at this time, but be prepared to bring this item back to the City Council quickly if the need arises. June 03, 2025 9 #A
20250603 10 10A. FISCAL YEAR 2025-26 BUDGET ADJUSTMENTS AND ADOPTION OF A RESOLUTION ESTABLISHING THE APPROPRIATIONS LIMIT FOR FISCAL YEAR 2025-26 Staff Recommendation 1. Adopt Resolution No. 25-71 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ADOPTING AND APPROVING THE ADJUSTMENTS TO THE CITY OF SAN CLEMENTE MUNICIPAL BUDGET FOR FISCAL YEAR 2025-26. 2. Adopt Resolution No. 25-72 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ESTABLISHING AN APPROPRIATIONS LIMIT PURSUANT TO ARTICLE XIIIB OF THE CALIFORNIA CONSTITUTION. June 03, 2025 10 #A
20250603 10 10E. FY 2025-26 CONTRACT BETWEEN THE CITY OF SAN CLEMENTE AND THE COUNTY OF ORANGE FOR POLICE SERVICES Staff Recommendation Adopt Resolution No. 25-75 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AUTHORIZING THE CITY MANAGER TO EXECUTE A CONTRACT WITH THE COUNTY OF ORANGE FOR POLICE SERVICES FOR FY 2025-26. June 03, 2025 10 #E
20250603 11 11M. CONSIDERATION OF A RESOLUTION FOR RENEWED MEASURE M2 ANNUAL FUNDING ELIGIBILITY - FISCAL YEAR 2025-2026 Staff Recommendation 1. Approve and adopt the 2025 Measure M2 Seven-Year Capital Improvement Program for Fiscal Years 2025-2026 through 2031-2032. 2. Adopt Resolution No. 25-83 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE CONCERNING THE STATUS AND UPDATE OF THE CIRCULATION ELEMENT, AND MITIGATION FEE PROGRAM FOR THE MEASURE M (M2) PROGRAM. 3. Adopt Resolution No. 25-84 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE CONCERNING THE STATUS AND UPDATE OF THE PAVEMENT MANAGEMENT PLAN FOR THE MEASURE M (M2) PROGRAM. 4. Authorize and direct the Public Works Director/City Engineer to submit Measure M2 funding eligibility requirements on behalf of the City of San Clemente to the Orange County Transportation Authority and take all actions necessary and proper to obtain Measure M2 funding for Fiscal Year 2025-2026. June 03, 2025 11 #M
20250603 11 11J. CONTRACT AWARD - REHABILITATION OF TWO (2) 6” A.C.P. DOMESTIC WATER LINES AS PART OF EL LEVANTE PRESSURE REDUCING STATION REHABILITATION, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No 25-80, which will: 1. Find the Rehabilitation of 6” A.C.P. Domestic Water Lines, CIP Project No. 15409, 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 Rehabilitation of 6” A.C.P. Domestic Water Lines construction contract to ADV Reline, Inc. 3. Approve, and authorize the City Manager to execute, Contract No. C2529, by and between the City of San Clemente and ADV Reline, Inc., providing for the Rehabilitation of 6” A.C.P. Domestic Water Lines, in an amount not to exceed $74,596, in a form substantially similar to Contract No. 25-29 (Attachment 1). 4. Authorize the City Manager or designee to approve total project overages not to exceed 10 percent of the construction costs. June 03, 2025 11 #J
20250603 8 8A. CONTINUED PUBLIC HEARING REGARDING THE INTRODUCTION (FIRST READING) OF AN ORDINANCE AMENDING EXHIBIT “A” OF CHAPTER 8.22 OF THE SAN CLEMENTE MUNICIPAL CODE, RELATING TO THE VERY HIGH, HIGH, AND MODERATE FIRE HAZARD SEVERITY ZONES Continued public hearing regarding the California Office of the State Fire Marshal (OSFM) issued 2025 Recommended Local Responsibility Area (LRA) Fire Hazard Severity Zone (FHSZ) maps for the City of San Clemente. This release is part of a statewide effort to enhance public safety and better inform communities of wildfire risk based on the latest science, topography, vegetation, and fire history. Staff Recommendation Introduce and conduct the first reading of Ordinance 1791 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING EXHIBIT “A” OF CHAPTER 8.22 OF THE SAN CLEMENTE MUNICIPAL CODE TO INCLUDE UPDATES TO THE MAP CLASSIFICATION OF MODERATE, HIGH AND VERY HIGH FIRE HAZARD SEVERITY ZONES WITHIN THE CITY OF SAN CLEMENTE. June 03, 2025 8 #A
20250603 8 8B. STATUS REPORT ON CITY OF SAN CLEMENTE POSITION VACANCIES AND RECRUITMENT AND RETENTION EFFORTS IN COMPLIANCE WITH ASSEMBLY BILL 2561/GOVERNMENT CODE SECTION 3502.3 Public Hearing as required by Government Code § 3502.3 to provide a status of vacancies and recruitment and retention efforts to the City Council. Additionally, the City must identify any changes to policies, procedures or recruitment activities that impact the City’s efforts to reduce its vacancies. Staff Recommendation 1. Open the Public Hearing for the status report on City of San Clemente position vacancies and recruitment and retention efforts in compliance with Assembly Bill 2561/Government Code Section 3502.3 2. Close the public hearing and receive and file the Administrative Report, dated June 6, 2025 and on file with the City Clerk, as an information item. June 03, 2025 8 #B
20250603 11 11C. PUBLIC SAFETY COMMITTEE REGULAR MEETING MINUTES OF APRIL 22, 2025. Warrant Register (1) (2) APPROVE WIRE TRANSFER NOS. 3242 THROUGH 3247 AND WARRANT NOS. 604687 THROUGH 604831, PAID ON 5-16-25, IN THE AMOUNT OF $1,664,625.69 APPROVE WARRANT NOS. 604832 THROUGH 604959, PAID ON 5-23-25, IN THE AMOUNT OF $946,837.57 TOTAL WARRANT REGISTER $2,611,463.26 Payroll Register APPROVE WARRANT NO. 978 AND AUTOMATIC DEPOSIT ADVISES 102973 THROUGH 103329, FOR THE PERIOD 4-28-25 THROUGH 5-11-25, PAID ON 5-16-25, IN THE AMOUNT OF $534,311.81 TOTAL PAYROLL REGISTER $534,311.81 June 03, 2025 11 #C
20250603 11 11E. ADOPT ORDINANCE NO. 1792 (SECOND READING) - DELETING SECTION 15.08.020(H)8 AND ADDING CHAPTER 15.19 - ELECTRIC VEHICLE CHARGING STATIONS TO TITLE 15 - BUILDINGS AND CONSTRUCTION OF THE SAN CLEMENTE MUNICIPAL CODE, TO PROVIDE AN EXPEDITED, STREAMLINED PERMITTING PROCESS FOR ELECTRIC VEHICLE CHARGING SYSTEMS AND FINDING THE ORDINANCE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Ordinance No. 1792 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, DELETING SECTION 15.08.020(H)(8) AND ADDING CHAPTER 15.19 TO TITLE 15 OF THE SAN CLEMENTE MUNICIPAL CODE TO SET FORTH AN EXPEDITED, STREAMLINED PERMITTING PROCESS FOR ELECTRIC VEHICLE CHARGING SYSTEMS. June 03, 2025 11 #E
20250603 10 10D. CONSIDERATION OF A RESOLUTION AWARDING AN EMERGENCY CONSTRUCTION CONTRACT TO ALLIANCE DIVERSIFIED ENTERPRISES INC. FOR THE INSTALLATION OF CAISSONS AND TIEBACKS FOR THE MARQUITA SLOPE INTERIM RECONSTRUCT, CIP PROJECT NO. 21208, IN AN AMOUNT NOT TO EXCEED $2,292,421, APPROVING A SUPPLEMENTAL APPROPRIATION IN THE AMOUNT OF $605,996, AUTHORIZING THE CITY MANAGER TO EXECUTE THE CONSTRUCTION CONTRACT, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-74, which will: 1. Make a finding that an emergency exists due to the potential failure of an existing sewer pump station and that the situation requires immediate action to prevent or mitigate impairment to property and public services, that might otherwise occur if required to incur delays attributed to the typical engineering design and public competitive bidding process. The City Manager has the authority to approve emergency contracts and purchases when there is a need to protect public health and safety per Section 3.40.070 of the City of San Clemente Municipal Code. 2. Declare that the public interest and necessity demand the immediate expenditure of public funds to safeguard public health. 3. Find the Marquita Slope Interim Reconstruct, CIP Project 21208, categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 Section 15301(b) of the State CEQA Guidelines. 4. Approve a supplemental appropriation in the amount of $605,996 to the project Account No. 054-476-43470-000-21208 from the Sewer Fund Depreciation Reserve. 5. Authorize the City Manager to execute, Contract No. C25-16, an emergency contract, by and between the City of San Clemente and Alliance Diversified Enterprises, Inc., providing for the Marquita Slope Interim Reconstruct, in an amount not to exceed $2,292,421. 6. Authorize the City Manager or designee to approve total project overages not to exceed 10 percent of the construction costs. June 03, 2025 10 #D
20250603 11 11L. CONSIDERATION OF A RESOLUTION TO DESIGNATE FISCAL YEAR (FY) 2025-2026 STREET REHABILITATION PROJECTS PURSUANT TO SENATE BILL 1 (SB 1) THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 Staff Recommendation Adopt Resolution No. 25-82 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2025-2026 FUNDED BY SENATE BILL 1 (SB 1): THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 AND FINDING THE PROJECTS CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) UNDER CLASS 1 (EXISTING FACILITIES, 14 CCR SECTION 15301), AND CLASS 2 (REPLACEMENT OR RECONSTRUCTION, 14 CCR SECTION 15302) OF THE STATE CEQA GUIDELINES. June 03, 2025 11 #L
20250603 11 11B. APPROVE THE CITY COUNCIL REGULAR MEETING MINUTES OF MAY 20, 2025. Commission/Committee Minutes Staff Recommendation: Receive and file the following: (1) June 03, 2025 11 #B
20250603 10 10C. CONSIDERATION OF EXTENDING THE GOAT GRAZING NOXIOUS WEED AND FIRE FUEL REDUCTION PILOT PROGRAM UNTIL DECEMBER 31, 2025 Staff Recommendation Extension and expansion of the pilot project. To date, the current pilot project has been successful and supported by residents. An additional six months to study the issue and become more familiar with the limitations of the grazing program can ensure the activity is adequately addressed in the preparation of the community fire preparation program. June 03, 2025 10 #C
20250603 11 11K. OFFSHORE SAND SOURCE INVESTIGATION BUDGET INCREASE, CONSIDERATION OF ENTERING INTO AN AGREEMENT WITH THE ORANGE COUNTY TRANSPORTATION AUTHORITY AND SUBSEQUENTLY AMENDING THE PROFESSIONAL SERVICES AGREEMENT WITH COASTAL FRONTIERS Staff Recommendation 1. Adopt Resolution No. 25-81 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, APPROVING AN AGREEMENT WITH THE ORANGE COUNTY TRANSPORTATION AUTHORITY AND SUBSEQUENTLY AMENDING THE PROFESSIONAL SERVICES AGREEMENT WITH COASTAL FRONTIERS FOR THE OFFSHORE BORROW SITE INVESTIGATION. 2. Approve, and authorize the City Manager to execute, Contract No. C25-30, by and between the City of San Clemente and the Orange County Transportation Authority, providing for additional funding for the offshore sand source investigation, in the amount of $180,000 in a form substantially similar to Contract No. C25-30(Attachment 1). 3. Approve, and authorize the City Manager to execute, Amendment No. 1 to Contract No. C24-61, by and between the City of San Clemente and Coastal Frontiers, providing for additional funding for the offshore sand source investigation to allow for additional sand site exploration studies for the Coastal Rail Stabilization Priority Project, the total compensation shall not exceed $976,266. June 03, 2025 11 #K
20250603 11 11A. City Council Minutes Staff Recommendation: (1) June 03, 2025 11 #A
20250603 Closed Session A. 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 San Clemente v. Alfie Shahid, et al., Orange County Superior Court Case No. 30-2024-01381591-CU-MC-CJC BUSINESS MEETING (5:30 P.M.) June 03, 2025 Closed Session #A
20250603 11 11G. RECORDS DESTRUCTION Staff Recommendation Adopt Resolution No. 25-77 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AUTHORIZING THE DESTRUCTION OF CERTAIN CITY RECORDS AS PROVIDED BY SECTION 34090 OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA. June 03, 2025 11 #G
20250603 11 11F. RESOLUTION SETTING COMPENSATION FOR ALL CITY COMMISSIONS AND COMMITTEES AND REPEALING RESOLUTION NOS. 99-56, 23-75 AND 23-88 Staff Recommendation Adopt Resolution No. 25-76 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, RELATING TO COMPENSATION PAID TO MEMBERS OF THE ARTS AND CULTURE COMMITTEE, BEACHES, PARKS AND RECREATION COMMISSION, COMMUNITY SAFETY AND WELFARE COMMITTEE, DESIGN REVIEW SUBCOMMITTEE, GOLF COURSE COMMITTEE, INVESTMENT ADVISORY COMMITTEE AND PLANNING COMMISSION AND REPEALING RESOLUTION NOS. 99-56, 23-75 AND 23-88. June 03, 2025 11 #F
20250603 11 11I. CONSIDERATION OF A RESOLUTION REJECTING ALL BIDS FOR THE CAMINO VERA CRUZ RECYCLED WATER LINE EXTENSION, CIP PROJECT NO. 17407 Staff Recommendation Adopt Resolution No. 25-79, which will: 1. Reject all bids received on May 5, 2025, for the Camino Vera Cruz Recycled Water Line Extension, CIP Project No. 17407, pursuant to Section 20166 of the Public Contract Code. 2. Authorize staff to re-scope the bid package and re-bid the Camino Vera Cruz Recycled Water Line Extension, CIP Project No. 17407, with a revised project scope. June 03, 2025 11 #I
20250520 Future Agenda Items A. Reports May 20, 2025 Future Agenda Items #A
20250520 Unfinished Business A. NATURE-BASED ADAPTATION PROJECT UPDATE - DRAFT FEASIBILITY STUDY Staff Recommendation Receive and file the Administrative Report dated May 20, 2025, and on file with the City Clerk. May 20, 2025 Unfinished Business #A
20250520 Consent Calendar G. CONTRACT AWARD - FOR AS-NEEDED ENGINEERING DEVELOPMENT PLAN REVIEW SERVICES Staff Recommendation Adopt Resolution No. 25-66, which will: 1. Award professional services agreements to Derek J. McGregor Inc. (dba DMc Engineering), West Coast Civil, Inc., and TKE Engineering, Inc. for on-call as-needed engineering plan check services. 2. Approve, and authorize the City Manager to execute, Contract No. C25-24, by and between the City of San Clemente and Derek J. McGregor Inc. (dba DMc Engineering), providing for on-call as-needed engineering plan check services, for a term of three (3) years in an amount not to exceed $70,000 annually with two optional one-year extensions exercisable in the City Manager’s discretion. 3. Approve, and authorize the City Manager to execute, Contract No. C25-25, by and between the City of San Clemente and West Coast Civil, Inc., providing for on-call as-needed engineering plan check services, for a term of three (3) years in an amount not to exceed $70,000 annually with two optional one-year extensions exercisable in the City Manager’s discretion. 4. Approve, and authorize the City Manager to execute, Contract No. C25-26, by and between the City of San Clemente and TKE Engineering, Inc., providing for on-call as-needed engineering plan check services, for a term of three (3) years in an amount not to exceed $70,000 annually with two optional one-year extensions exercisable in the City Manager’s discretion. May 20, 2025 Consent Calendar #G
20250520 Consent Calendar F. NOTICE OF COMPLETION - RICHARD T. STEED MEMORIAL PARK PUMP TRACK Staff Recommendation Adopt Resolution No. 25-65, which will: 1. Accept the San Clemente Pump Track, CIP No. 15109, from the contractor, American Ramp Company. 2. Authorize the City Clerk to execute and record the Notice of Completion for the San Clemente Pump Track. 3. Authorize the City Clerk to release the payment bond 35 days from the recordation of the Notice of Completion upon verification with the Engineering Division that no liens have been levied against the contractor, American Ramp Company. 4. Authorize the City Clerk to release the performance bond. May 20, 2025 Consent Calendar #F
20250520 Future Agenda Items D. City Attorney May 20, 2025 Future Agenda Items #D
20250520 Future Agenda Items E. City Manager May 20, 2025 Future Agenda Items #E
20250520 Reports B. Commissions and Committees May 20, 2025 Reports #B
20250520 Future Agenda Items B. Commissions and Committees May 20, 2025 Future Agenda Items #B
20250520 Consent Calendar B. Commission/Committee Minutes None. May 20, 2025 Consent Calendar #B
20250520 Consent Calendar C. Warrant Register (1) APPROVE WARRANT NOS. 604268 THROUGH 604388, PAID ON 4-25-25, IN THE AMOUNT OF $709,256.80 (2) APPROVE HAND WRITE NO. 604573, WIRE TRANSFER NOS. 3233 THROUGH 3241 AND WARRANT NOS. 604389 THROUGH 604572, PAID ON 5-2-25, IN THE AMOUNT OF $1,446,276.82 (3) APPROVE WARRANT NOS. 604574 THROUGH 604686, PAID ON 5-9-25, IN THE AMOUNT OF $3,686,204.61 TOTAL WARRANT REGISTER $5,841,738.23 Payroll Register APPROVE AUTOMATIC DEPOSIT ADVISES 102632 THROUGH 102972, FOR THE PERIOD 4-14-25 THROUGH 4-27-25, PAID ON 5-2-25, IN THE AMOUNT OF $529,954.59 TOTAL PAYROLL REGISTER $529,954.59 May 20, 2025 Consent Calendar #C
20250520 Future Agenda Items C. Council Subcommittee Updates May 20, 2025 Future Agenda Items #C
20250520 New Business A. CONSIDERATION OF A RESOLUTION INITIATING A ZONING AMENDMENT TO TITLE 17 (ZONING) OF THE SAN CLEMENTE MUNICIPAL CODE TO MAKE CHANGES TO DESIGN REVIEW SUBCOMMITTEE PROCESSES AND CHANGES TO CLEANUP, CLARIFY, AND STREAMLINE STANDARDS AND PROCESSES, AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (Agendized by Councilmemember Cabral, with the support of Councilmember Wu and Mayor Knoblock at the April 1, 2025 City Council meeting.) Staff Recommendation 1. Make no changes to current Design Review Subcommittee (DRSC) processes (Alternative 1). 2. Adopt Resolution No. 25-60, striking the language as proposed in Attachment 1, and initiating a Zoning Amendment to proceed with code cleanups and batch amendments described in this Administrative Report and dated May 20, 2025. 3. Find that initiation of a zoning amendment is not a project and is exempt from the California Environmental Quality Act (CEQA). May 20, 2025 New Business #A
20250520 New Business B. CONSIDERATION OF DESIGN ALTERNATIVES FOR BICYCLE IMPROVEMENTS ON AVENIDA PICO BETWEEN THE I-5 FREEWAY AND THE CALLE FRONTERA/AVENIDA PRESIDIO INTERSECTION Staff Recommendation Adopt Resolution No. 25-61, which will: 1. Authorize staff to proceed with design Alternative 1 with Class 1 Deviation as outlined in Attachment 2 of the Administrative Report dated May 20, 2025, and on file with the City Clerk. 2. Authorize staff to initiate negotiations with impacted property owners for potential acquisitions of an easement or land dedication for widening of Avenida Pico. 3. Authorize staff to submit applications for grant opportunities for design and/or construction funding. May 20, 2025 New Business #B
20250520 New Business C. INTRODUCTION (FIRST READING) OF AN ORDINANCE DELETING SECTION 15.08.020(H)(8) AND ADDING CHAPTER 15.19 - ELECTRIC VEHICLE CHARGING STATIONS, TO TITLE 15 - BUILDINGS AND CONSTRUCTION OF THE SAN CLEMENTE MUNICIPAL CODE, TO PROVIDE AN EXPEDITED, STREAMLINED PERMITTING PROCESS FOR ELECTRIC VEHICLE CHARGING SYSTEMS AND FINDING THE ORDINANCE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Introduce, and conduct the first reading of Ordinance No. 1792 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, DELETING SECTION 15.08.020(H)(8) AND ADDING CHAPTER 15.19 TO TITLE 15 OF THE SAN CLEMENTE MUNICIPAL CODE TO SET FORTH AN EXPEDITED, STREAMLINED PERMITTING PROCESS FOR ELECTRIC VEHICLE CHARGING SYSTEMS. May 20, 2025 New Business #C
20250520 Public Hearings A. INTRODUCTION (FIRST READING) OF AN ORDINANCE AMENDING EXHIBIT “A” OF CHAPTER 8.22 OF THE SAN CLEMENTE MUNICIPAL CODE, RELATING TO THE VERY HIGH FIRE HAZARD SEVERITY ZONES Public Hearing regarding the California Office of the State Fire Marshal (OSFM) issued 2025 Recommended Local Responsibility Area (LRA) Fire Hazard Severity Zone (FHSZ) maps for the City of San Clemente. This release is part of a statewide effort to enhance public safety and better inform communities of wildfire risk based on the latest science, topography, vegetation, and fire history. Staff Recommendation Introduce Ordinance No. 1791 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING EXHIBIT “A” OF CHAPTER 8.22 OF THE SAN CLEMENTE MUNICIPAL CODE TO INCLUDE UPDATES TO THE MAP CLASSIFICATION OF MODERATE, HIGH AND VERY HIGH FIRE HAZARD SEVERITY ZONES WITHIN THE CITY OF SAN CLEMENTE. May 20, 2025 Public Hearings #A
20250520 New Business F. CONSIDERATION AND POSSIBLE CREATION OF A LOCAL OLYMPIC COMMITTEE OR AD HOC SUB-COMMITTEE TO ADDRESS THE OPPORTUNITIES AND CONCERNS ASSOCIATED WITH HOSTING A PORTION OF THE LOS ANGELES OLYMPIC GAMES 2028 (Agendized by Mayor Knoblock, with the support of Councilmember Cabral and Mayor Pro Tem Enmeier at the May 6, 2025 City Council meeting.) Staff Recommendation Form one or more City Council Olympic ad-hoc sub-committee(s) to allow for all members of the City Council to be included in the preparations for the Olympic Games, staff would further recommend that the City Council form three ad hoc sub-committees with no more than two City Councilmembers on any sub-committee and well-defined and limited matter to include: logistics, economic opportunities, host city. May 20, 2025 New Business #F
20250520 New Business D. CONSIDERATION OF AND POTENTIAL INTRODUCTION (FIRST READING) OF AN ORDINANCE TO IMPOSE TERM LIMITS ON CITY COMMISSIONS AND/OR COMMITTEES, WITH THE EXCEPTION OF THE PLANNING COMMISSION Staff Recommendation If the City Council determines to implement term limits for City Commissions and Committees, introduce and conduct the first reading of Ordinance No. 1790 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ADDING SECTIONS 2.28.080, 2.36.080, 2.43.080, 2.45.080 AND 2.46.080 TO THE MUNICIPAL CODE OF THE CITY OF SAN CLEMENTE TO ADD TERM LIMITS, RELATING TO THE BEACHES, PARKS AND RECREATION COMMISSION, GOLF COURSE COMMITTEE, INVESTMENT ADVISORY COMMITTEE, ARTS AND CULTURE COMMITTEE, AND COMMUNITY SAFETY AND WELFARE COMMITTEE, RESPECTIVELY. May 20, 2025 New Business #D
20250520 New Business E. CONSIDERATION OF A RESOLUTION TO INITIATE A ZONING AMENDMENT RELATED TO THE AMORTIZATION PROCESS OF SHORT-TERM LODGING UNITS, AND AN INFORMATIONAL REPORT OF EXISTING TRANSIENT OCCUPANCY TAX REVENUE AND OPPORTUNITIES FOR ENHANCEMENT OF THAT REVENUE SOURCE Staff Recommendation Adopt Resolution No. 25-62, to initiate an amendment to the Zoning Ordinance to provide a process for amortized short-term lodging units (STLUs) to convert to short-term apartment rentals (STARs), when located on a property with multiple dwelling units, regardless of the 300-foot minimum separation requirement. May 20, 2025 New Business #E
20250520 Consent Calendar A. City Council Minutes Staff Recommendation: (1) APPROVE THE CITY COUNCIL SPECIAL MEETING MINUTES OF MAY 2, 2025. (2) APPROVE THE CITY COUNCIL REGULAR MEETING MINUTES OF MAY 6, 2025. May 20, 2025 Consent Calendar #A
20250520 Reports C. Council Subcommittee Updates May 20, 2025 Reports #C
20250520 Consent Calendar H. CONTRACT AWARD - PURCHASE AND INSTALLATION OF STORM DRAIN TRASH CAPTURE DEVICES FOR THE EL CAMINO REAL CORRIDOR RUNOFF TREATMENT PROJECT, AUTHORIZING A RELATED APPROPRIATION AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-67, which will: 1. Authorize an appropriation of $328,000 from an Orange County Transportation Authority (OCTA) Environmental Cleanup Program Grant to Account No. 057-543-43690-000-26802. 2. Find the El Camino Real Corridor Runoff Treatment Project, CIP Project No. 26802, categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing facilities, 14 CCR Section 15301) of the State CEQA Guidelines. 3. Authorize an exemption to the competitive bidding requirements for and award the El Camino Real Corridor Runoff Treatment Project contract to G2 Construction, Inc. as a cooperative purchase. 4. Approve, and authorize the City Manager to execute, Contract No. C25-27, by and between the City of San Clemente and G2 Construction, Inc., providing for the El Camino Real Corridor Runoff Treatment Project, in an amount not to exceed $410,000, in a form substantially similar to Contract No. C25-27 (Attachment 5). May 20, 2025 Consent Calendar #H
20250520 Consent Calendar I. CONSIDERATION OF A RESOLUTION APPROVING AN ORANGE COUNTY TRANSPORTATION AUTHORITY (OCTA) M2 ENVIRONMENTAL CLEANUP PROGRAM TIER 1 GRANT SUBMITTAL AND A 20% MATCH FOR THE INLAND RESIDENTIAL AND RANCHO SAN CLEMENTE INDUSTRIAL RUNOFF TREATMENT PROJECT AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-68, which will: 1. Find the action and the Inland Residential and Rancho San Clemente Industrial Runoff Treatment Project exempt from the California Environmental Quality Act under Class 1 (Existing Facilities, 14 CCR 15301). 2. Approving and ratifying the submittal of the Orange County Transportation Authority (OCTA) Project X Tier 1 Grant Application (Attachment 4). 3. Accepting any grant funds that are awarded. 4. Approving and authorizing a 20% local funding contribution (match) if the grant is awarded. May 20, 2025 Consent Calendar #I
20250520 Reports D. City Attorney May 20, 2025 Reports #D
20250520 Consent Calendar K. CONSIDERATION OF A RESOLUTION AUTHORIZING A SUPPLEMENTAL APPROPRIATION FROM THE GOLF CAPITAL REPLACEMENT RESERVE FOR CLUBHOUSE HVAC REPLACEMENTS AND PLUMBING MAINTENANCE AND FINDING THE PROJECT CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-70, which will: 1. Authorize a supplemental appropriation of $43,517 from the Golf Capital Replacement Reserve to the Golf Depreciation Reserve Account No. 056- 666-45300-000-00000 for work related to improvements at the golf clubhouse, including the HVAC system and plumbing lines. 2. Find the project categorically exempt from the California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15302 (Class 2, Replacement or Reconstruction, 14 CCR §15302). May 20, 2025 Consent Calendar #K
20250520 Consent Calendar J. CONSIDERATION OF A RESOLUTION FOR THE ACCEPTANCE OF 2025 DONATION FROM FRIENDS OF SAN CLEMENTE BEACHES, PARKS & RECREATION FOUNDATION Staff Recommendation Adopt Resolution No. 25-69 to accept a donation of $56,595 from the Friends of San Clemente Beaches, Parks & Recreation Foundation to support 2025 recreation programs, events, and scholarships, and to authorize the Beaches, Parks & Recreation Director to ensure the proper disbursements of funds associated with the donation. May 20, 2025 Consent Calendar #J
20250520 Reports E. City Manager May 20, 2025 Reports #E
20250506 Consent Calendar L. CONTRACT AWARD - DESIGN SERVICES FOR THE VISTA HERMOSA SPORTS PARK MEADOWS DEVELOPMENT, APPROVING A 10% PROJECT CONTINGENCY, AND MAKING FINDINGS UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-56, which would: 1. Make consistency findings under the California Environmental Quality Act (CEQA). 2. Award a professional services agreement to Hirsch & Associates, Inc. for design services for the Vista Hermosa Sports Parks Meadows Development, PN 15108. 3. Approve, and authorize the City Manager to execute, Contract No. C25-23, by and between the City of San Clemente and Hirsch & Associates, Inc., providing for design services for the Vista Hermosa Sports Parks Meadows Development, in an amount not to exceed $143,873. 4. Approve a 10% project contingency. May 06, 2025 Consent Calendar #L
20250506 Closed Session A. CLOSED SESSION WITH SHERIFF AND AGENCY COUNSEL ON MATTERS POSING A SECURITY THREAT Closed session with the Orange County Sheriff’s Department and the City Attorney pursuant to Government Code section 54957(a) on matters posing a threat to the security of public buildings, a threat to the security of essential public services, a threat to the public’s right of access to public services or public facilities, or a threat to critical infrastructure controls. BUSINESS MEETING (5:30 P.M.) May 06, 2025 Closed Session #A
20250506 Consent Calendar H. CONTRACT AWARD - FY 2025 MAJOR STREET MAINTENANCE, APPROVING A 15% PROJECT CONTINGENCY, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-52, which will: 1. Find the FY 2025 Major Street Maintenance, CIP Project No. 25303, categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR section 15301) of the State CEQA Guidelines. 2. Award the FY 2025 Major Street Maintenance contract to Roy Allan Slurry Seal, Inc. 3. Approve, and authorize the City Manager to execute, Contract No. C25- 18, by and between the City of San Clemente and Roy Allan Slurry Seal, Inc., providing for the FY 2025 Major Street Maintenance, in an amount not to exceed $370,517, in a form substantially similar to Contract No. 25- 18 (Attachment 3). 4. Approve a 15% construction contingency of $55,577 for this project. May 06, 2025 Consent Calendar #H
20250506 Consent Calendar I. CONTRACT AWARD - SOUTH EL CAMINO REAL LANE RECONFIGURATION AND BUFFERED BIKE LANE PROJECT FROM AVENIDA MENDOCINO TO SOUTH CITY LIMIT, APPROVING A SUPPLEMENTAL APPROPRIATION IN THE AMOUNT OF $848,900 AND MAKING FINDINGS UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-53, which will: 1. Make findings under the California Environmental Quality Act that no further environmental review is required. 2. Approve a supplemental appropriation of $848,900 from the Gas Tax Fund into Account No. 012-861-45300-000-11308. 3. Reject Diamond Construction & Design, Inc.'s bid as non-responsive and Award the South El Camino Real Lane Reconfiguration & Buffered Bike Lane Project, Federal Project No. CML-5274(039), FTIP No. ORA 190914, City CIP Project No. 11308, contract to ONYX Paving Company, Inc. as the lowest responsive and responsible bidder. 4. Approve, and authorize the City Manager to execute, Contract No. C25- 19, by and between the City of San Clemente and ONYX Paving Company, Inc., providing for for the South El Camino Real Lane Reconfiguration & Buffered Bike Lane Project, in an amount not to exceed $1,639,000, in a form substantially similar to Contract No. C25- 19(Attachment 6). 5. Approve a 10% construction contingency of $163,900 for this project. May 06, 2025 Consent Calendar #I
20250506 Consent Calendar K. CONTRACT AWARD - AS-NEEDED CONTRACTUAL PLANNING STAFF SUPPORT SERVICES Staff Recommendation Adopt Resolution No, 25-55, which would: 1. Award a professional services agreement to Community Counterpart Services Corp. and award a professional services agreement to The Code Group, Inc. dba VCA Code for as-needed contractual planning staff support. 2. Accept grant revenues in the amount of $131,000 to Account No. 001-000 -33446 (Coastal Grant Revenue). 3. Approve a supplemental appropriation of $131,000 to Account No. 001- 433- 43890 (other contractual services) which will supplement existing budgeted funds for contract planning services. 4. Approve, and authorize the City Manager to execute, Contract No. C25 21, by and between the City of San Clemente and Community Counterpart Services Corp., providing for for as-needed contractual planning staff support, for a term of two (2) years, in an amount not to exceed $50,000 annually. 5. Approve, and authorize the City Manager to execute, Contract No. C25- 22, by and between the City of San Clemente and The Code Group, Inc. dba VCA Code, providing for for as-needed contractual planning staff support, for a term of two (2) years, in an amount not to exceed $50,000 annually. May 06, 2025 Consent Calendar #K
20250506 Consent Calendar J. CONTRACT AWARD - COST-OF-SERVICE STUDY FOR THE CITY’S WATER UTILITY, AND APPROVING AN 8.9% PROJECT CONTINGENCY Staff Recommendation Adopt Resolution No. 25-54, which will: 1. Award a Professional Services Agreement to Water Resources Economics, LLC for a Cost-of-Service Study for the City’s Water Utility for an amount not to exceed $73,465. 2. Approve, and authorize the City Manager to execute, Contract No. C25- 20, by and between the City of San Clemente and Water Resources Economics, LLC, providing for a Cost-of-Service Study for the City’s Water Utility, in an amount not to exceed $73,465. 3. Authorize the City Manager to approve amendments for additional services up to an 8.9% project contingency of $6,535, if needed. May 06, 2025 Consent Calendar #J
20250506 Reports A. Council Member Reports May 06, 2025 Reports #A
20250506 Consent Calendar N. CONTRACT AMENDMENT - SUNDAY FARMERS MARKET, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No 25-58, which will: 1. Find the project categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR § 15301), Section 15301 of the state CEQA Guidelines. 2. Approve the First Amendment to Professional Services Agreement Contract No. C20-28 with Introductions Unlimited, Inc. 3. Approve, and authorize the City Manager to execute, Amendment No. 1 to Contract No. C20-28, by and between the City of San Clemente and Introductions Unlimited, Inc., for the operation of the San Clemente Sunday Farmers Market. May 06, 2025 Consent Calendar #N
20250506 Consent Calendar O. CONTRACT AMENDMENT - WASTE DISPOSAL AGREEMENT, AND FINDING THE AGREEMENT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-59, which will: 1. Find the project is categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR 15301) of the State CEQA Guidelines. 2. Approve, and authorize the City Manager to execute, Amendment No. 2 to Contract No. C97-93, by and between the City of San Clemente and the County of Orange, for the Waste Disposal Agreement. May 06, 2025 Consent Calendar #O
20250506 Reports B. City Attorney May 06, 2025 Reports #B
20250506 Consent Calendar M. CONTRACT AMENDMENT - AUDIT SERVICES Staff Recommendation Adopt Resolution No. 25-57, which will: Approve, and authorize the City Manager to execute, Amendment No. 2 to Contract No. C18-23, by and between the City of San Clemente and Lance, Soll & Lunghard, LLP, extending the auditor services for the next two fiscal years, in an amount no to exceed $134,750. May 06, 2025 Consent Calendar #M
20250506 Reports C. City Manager May 06, 2025 Reports #C
20250506 Consent Calendar A. City Council Minutes Staff Recommendation: (1) APPROVE THE CITY COUNCIL REGULAR MEETING MINUTES OF APRIL 15, 2025. May 06, 2025 Consent Calendar #A
20250506 Consent Calendar B. Commission/Committee Minutes Staff Recommendation: Receive and file the following: (1) APPROVE THE INVESTMENT ADVISORY COMMITTEE REGULAR MEETING MINUTES OF JANUARY 27, 2025. (2) BEACHES, PARKS AND RECREATION COMMISSION REGULAR MEETING MINUTES OF FEBRUARY 11, 2025. (3) PUBLIC SAFETY COMMITTEE REGULAR MEETING MINUTES OF MARCH 25, 2025. (4) DESIGN REVIEW SUBCOMMITTEE REGULAR MEETING MINUTES OF APRIL 9, 2025. (5) ZONING ADMINISTRATOR REGULAR MEETING MINUTES OF APRIL 17, 2025. May 06, 2025 Consent Calendar #B
20250506 Consent Calendar C. Warrant Register (1) APPROVE WIRE TRANSFER NO. 3226 AND WARRANT NOS. 603880 THROUGH 604020, PAID ON 4-11-25, IN THE AMOUNT OF $3,886,911.08 (2) APPROVE WIRE TRANSFER NOS. 3227 THROUGH 3232 AND WARRANT NOS. 604021 THROUGH 604267, PAID ON 4-18-25, IN THE AMOUNT OF $1,636,316.88 TOTAL WARRANT REGISTER $5,523,227.96 Payroll Register APPROVE AUTOMATIC DEPOSIT ADVISES 102286 THROUGH 102631, FOR THE PERIOD 3-31-25 THROUGH 4-13-25, PAID ON 4-18-25, IN THE AMOUNT OF $531,663.24 TOTAL PAYROLL REGISTER $531,663.24 May 06, 2025 Consent Calendar #C
20250506 Consent Calendar D. CONSIDERATION OF A RESOLUTION ACCEPTING A DONATION FROM PIERPRIDE FOUNDATION, APPROVING THE REPLACEMENT OF THE MUNICIPAL PIER TOP RAIL MATERIAL, APPROVING A ONE-TIME EXPENSE AND FINDING THE PROJECT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-49, which will: 1. Find the project categorically exempt from the California Environmental Quality Act (CEQA) under Class 2 (Replacement or Reconstruction, 14 CCR §15302) of the State CEQA Guidelines. 2. Approve the replacement of the wooden pier railing with composite material. 3. Authorize the one-time use of funds from Capital Improvement Project No. 24102, General Pier Maintenance. 4. Accept a $20,000 donation from the PierPride Foundation to be dedicated towards the project. May 06, 2025 Consent Calendar #D
20250506 Consent Calendar E. ADOPTION OF CITY INVESTMENT POLICY Staff Recommendation Adopt Investment Policy Number 202-1, effective January 27, 2025. May 06, 2025 Consent Calendar #E
20250415 Reports B. City Attorney April 15, 2025 Reports #B
20250415 Special Presentations A. Presentation of Commendation - John Kiger Presentation of Commendation to John Kiger for his bravery and heroism in identifying the alleged suspect involved in the stabbing of an Orange County Sheriff Deputy at North Beach. April 15, 2025 Special Presentations #A
20250415 Closed Session A. CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION Whether to initiate litigation pursuant to Government Code section 54956.9(d)(4) Number of Cases: 1 (Agendized by Councilmember Cabral, with the support of Councilmember Loeffler, at the April 1, 2025 City Council meeting.) April 15, 2025 Closed Session #A
20250415 Reports C. City Manager April 15, 2025 Reports #C
20250415 Reports A. Council Member Reports April 15, 2025 Reports #A
20250415 Closed Session B. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Discussion concerning real property transactions in compliance with Government Code section 54956.8 regarding: APN: None Property: Potential lease of City Right-of-Way located between 242 Avenida Del Mar and 218 Avenida Del Mar (Farmers Market) City Negotiators: Andy Hall, City Manager and Samantha Wylie, Beaches, Parks and Recreation Director Negotiating Parties: Introduction Unlimited, Inc. Under Negotiations: Price and terms for potential lease for the Farmers Market BUSINESS MEETING (5:30 P.M.) April 15, 2025 Closed Session #B
20250401 Public Hearings A. CONSIDERATION OF TENTATIVE PARCEL MAP (2018-137) FOR A THREE LOT RESIDENTIAL SUBDIVISION AT 143 N. LA ESPERANZA Public Hearing to consider approval of Tentative Parcel Map (TPM) 2018-137 for the subdivision of a single-family residential lot into three lots, located at 143 N. La Esperanza. Staff recommends that the project be found Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 15315 (Class 15: Minor Land Divisions). Staff and the Planning Commission Recommendation 1. Conduct a Public Hearing. 2. Adopt Resolution 25-34 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 2018-137, ESPERANZA SUBDIVISION OF A SINGLE-FAMILY RESIDENTIAL LOT INTO THREE LOTS LOCATED AT 143 NORTH LA ESPERANZA. April 01, 2025 Public Hearings #A
20250401 Reports D. City Manager April 01, 2025 Reports #D
20250401 Reports C. City Attorney April 01, 2025 Reports #C
20250401 Reports B. Council Subcommittee Updates April 01, 2025 Reports #B
20250401 Consent Calendar C. Warrant Register (1) APPROVE WARRANT NOS. 603200 THROUGH 603412, PAID ON 3-14-25, IN THE AMOUNT OF $3,162,883.54 (2) APPROVE WIRE TRANSFER NOS. 3212 THROUGH 3217 AND WARRANT NOS. 603413 THROUGH 603539, PAID ON 3-21-25, IN THE AMOUNT OF $2,173,396.01 TOTAL WARRANT REGISTER $5,336,279.55 Payroll Register APPROVE WARRANT NO. 974 AND AUTOMATIC DEPOSIT ADVISES 101602 THROUGH 101934, FOR THE PERIOD 3-3-25 THROUGH 3-16-25, PAID ON 3-21-25, IN THE AMOUNT OF $522,642.67 TOTAL PAYROLL REGISTER $522,642.67 April 01, 2025 Consent Calendar #C
20250401 Closed Session A. CONFERENCE WITH LEGAL COUNSEL - PENDING LITIGATION Pending litigation pursuant to Government Code Section 54956.9(d)(1) Number of Cases: 1 Case Name: City of San Clemente, et al. v. Purdue Pharma L.P., et al., Case No. 1:19-op-45725-DAP transferred to MDL No. 2804 National Prescription Opiate Litigation April 01, 2025 Closed Session #A
20250401 Closed Session B. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Discussion concerning real property transactions in compliance with Government Code section 54956.8 regarding: APN: None Property: Potential lease of City Right-of-Way located between 242 Avenida Del Mar and 218 Avenida Del Mar City Negotiators: Brian Brower, Finance and Administrative Services Director, Samantha Wylie, Beaches, Parks and Recreation Director Negotiating Parties: Introduction Unlimited, Inc. Under Negotiations: Price and terms for potential lease BUSINESS MEETING (5:30 P.M.) April 01, 2025 Closed Session #B
20250401 Consent Calendar E. CONSIDERATION OF A RESOLUTION DECLARING SURPLUS AND APPROVING DISPOSITION OF RETIRED FLEET EQUIPMENT & VEHICLES Staff Recommendation Adopt Resolution No 25-37, which will: 1. Declare the vehicles and equipment listed on Attachment No.1, to the Administrative Report dated April 1, 2025, as surplus. 2. Authorize the disposition of surplus property using JJ Kane dba Ken Porter Auctions pursuant to Policy No. 201-2-4. April 01, 2025 Consent Calendar #E
20250401 Reports A. Commissions and Committees April 01, 2025 Reports #A
20250401 Consent Calendar F. CONSIDERATION OF A RESOLUTION AUTHORIZING INVESTMENT OF MONIES IN THE LOCAL AGENCY INVESTMENT FUND (LAIF) Staff Recommendation Adopt Resolution No. 25-38 entitled A RESOLUTION OF CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AUTHORIZING INVESTMENT OF MONIES IN LOCAL AGENCY INVESTMENT FUND (LAIF) AND RESCINDING RESOLUTION NO. 12-21. April 01, 2025 Consent Calendar #F
20250401 Consent Calendar A. City Council Minutes Staff Recommendation: (1) APPROVE THE CITY COUNCIL REGULAR MEETING MINUTES OF MARCH 18, 2025. April 01, 2025 Consent Calendar #A
20250401 Consent Calendar D. CONSIDERATION OF A RESOLUTION APPROVING FINAL PARCEL MAP 2023-201, 501 ELENA LANE CONDOMINIUM SUBDIVISION Staff Recommendation Adopt Resolution No. 25-36, which will: 1. Approve the Final Parcel Map 2023-201 as it conforms to the requirements set forth in the Subdivision Map Act and the previously approved Tentative Parcel Map. 2. Accept on behalf of the City of San Clemente the sidewalk and pedestrian access easement as dedicated. 3. Accept on behalf of the City of San Clemente the water rights as dedicated . 4. Authorize and direct the Public Works Director/City Engineer to execute the Final Parcel Map. 5. Authorize and direct the City Clerk to execute and submit the Final Parcel Map for recordation with the County of Orange Recorder’s Office. April 01, 2025 Consent Calendar #D
20250401 Consent Calendar B. Commission/Committee Minutes Staff Recommendation: Receive and file the following: (1) COASTAL ADVISORY COMMITTEE REGULAR MEETING MINUTES OF JANUARY 16, 2025. (2) ARTS AND CULTURE REGULAR MEETING MINUTES OF JANUARY 27, 2025. (3) HUMAN AFFAIRS COMMITTEE REGULAR MEETING MINUTES OF FEBRUARY 11, 2025. (4) PUBLIC SAFETY COMMITTEE REGULAR MEETING MINUTES OF FEBRUARY 25, 2025. (5) DESIGN REVIEW SUBCOMMITTEE SPECIAL MEETING MINUTES OF MARCH 12, 2025. (6) ZONING ADMINISTRATOR REGULAR MEETING MINUTES OF MARCH 20, 2025. (7) ZONING ADMINISTRATOR SPECIAL MEETING MINUTES OF MARCH 24, 2025. April 01, 2025 Consent Calendar #B
20250318 New Business A. WARWICK GROUP CONSULTANTS PROJECT UPDATE Presentation by Howard Marlowe, President and Dan Ginolfi, Senior Vice President, Warwick Group Consultants, concerning an update on funding for beach nourishment and related projects. March 18, 2025 New Business #A
20250318 Reports A. Commissions and Committees March 18, 2025 Reports #A
20250318 Closed Session B. PUBLIC EMPLOYEE PERFORMANCE EVALUATION 1. Pursuant to Government Code section 54957(b) Title: City Manager 2. Pursuant to Government Code section 54957(b)(1)&(4) Title: City Attorney BUSINESS MEETING (5:30 P.M.) March 18, 2025 Closed Session #B
20250318 Public Hearings A. CONTINUED PUBLIC HEARING REGARDING THE FAILURE OF BROADMOOR SAN CLEMENTE COMMUNITY ASSOCIATION TO ENFORCE CERTAIN COVENANTS, CONDITIONS AND RESTRICTIONS (CC&RS) Continued public hearing to address non-compliance with the Covenants, Conditions, and Restrictions (CC&Rs) specific to the Broadmoor community. Staff Recommendation 1. Open the public hearing, receive public testimony and comment, close the public hearing. 2. Following the public hearing, determine that the Broadmoor Association has initiated enforcement of its Covenants, Conditions, and Restrictions (CC&Rs), and continue the public hearing to September 16, 2025, to allow the Broadmoor Association’s process to continue according to their specified timelines, and direct the Broadmoor Association to abate violations prima facie, not subject to a determination that a Felicidad homeowner’s view is obstructed. March 18, 2025 Public Hearings #A
20250318 Consent Calendar A. City Council Minutes Staff Recommendation: (1) APPROVE THE CITY COUNCIL REGULAR MEETING MINUTES OF MARCH 4, 2025. March 18, 2025 Consent Calendar #A
20250318 Consent Calendar C. Warrant Register (1) APPROVE WIRE TRANSFER NOS. 3196 THROUGH 3203 AND WARRANT NOS. 602658 THROUGH 602821, PAID ON 2-21-25, IN THE AMOUNT OF $2,747,821.65 (2) APPROVE WARRANT NOS. 602822 THROUGH 602963, PAID ON 2-28-25, IN THE AMOUNT OF $4,009,262.79 (3) APPROVE WIRE TRANSFER NOS. 3204 THROUGH 3211 AND WARRANT NOS. 602964 THROUGH 603199, PAID ON 3-7-25, IN THE AMOUNT OF $3,071,256.31 TOTAL WARRANT REGISTER $9,828,340.75 Payroll Register APPROVE WARRANT NOS. 969 THROUGH 971 AND AUTOMATIC DEPOSIT ADVISES 100947 THROUGH 101269, FOR THE PERIOD 2-3-25 THROUGH 2-16-25, PAID ON 2-21-25, IN THE AMOUNT OF $507,122.24 APPROVE WARRANT NOS. 972 THROUGH 973 AND AUTOMATIC DEPOSIT ADVISES 101270 THROUGH 101601, FOR THE PERIOD 2-17-25 THROUGH 3-2-25, PAID ON 3-7-25, IN THE AMOUNT OF $528,399.88 TOTAL PAYROLL REGISTER $1,035,522.12 March 18, 2025 Consent Calendar #C
20250318 Consent Calendar B. Commission/Committee Minutes Staff Recommendation: Receive and file the following: (1) PLANNING COMMISSION REGULAR MEETING MINUTES OF FEBRUARY 19, 2025. (2) ZONING ADMINISTRATOR REGULAR MEETING MINUTES OF MARCH 6, 2025. March 18, 2025 Consent Calendar #B
20250318 Consent Calendar F. CONTRACT AWARD - AS-NEEDED GEOTECHNICAL PLAN REVIEW SERVICES Staff Recommendation Adopt Resolution No. 25-33, which will: 1. Award professional services agreements to LGC Geotechnical, Inc, GMU Geotechnical, Inc., and Verdantas, Inc. for on-call as-needed geotechnical plan check services. 2. Approve and authorize the City Manager to execute, Contract No. C25-13, by and between the City of San Clemente and LGC Geotechnical, Inc., providing for on-call as-needed geotechnical plan check services, for a term of three (3) years, in an amount not to exceed $80,000 annually, with two optional one-year extensions exercisable in the City Manager's discretion. 3. Approve and authorize the City Manager to execute, Contract No. C25-14, by and between the City of San Clemente and GMU Geotechnical, Inc., providing for on-call as-needed geotechnical plan check services, for a term of three (3) years, in an amount not to exceed $80,000 annually, with two optional one-year extensions exercisable in the City Manager's discretion. 4. Approve and authorize the City Manager to execute, Contract No. C25-15, by and between the City of San Clemente and Verdantas, Inc., providing for on-call as-needed geotechnical plan check services, for a term of three (3) years, in an amount not to exceed $30,000 annually, with two optional one-year extensions exercisable in the City Manager's discretion. March 18, 2025 Consent Calendar #F
20250318 Reports B. Council Subcommittee Updates March 18, 2025 Reports #B
20250318 New Business B. REVIEW AND DISCUSSION ABOUT PAST CONTRIBUTIONS TO THE MARINE UNIT SUPPORT BUDGET ITEM AND POTENTIAL INCREASE IN CURRENT AND FUTURE ALLOCATIONS (Agendized by Mayor Knoblock, with the support of Councilmember Loeffler and Councilmember Cabral at the March 4, 2025 City Council meeting.) Staff Recommendation Receive and file the Administrative Report dated March 18, 2025 with direction to the City Manager to: 1. Reimburse the owner of the Bella Collina golf course for the shortfall for the activity for the 2nd Battalion 1st Marines. 2. Initiate a supplemental budget appropriation in the amount of $7,500 to increase the allocation to the Marine Unit Support to $25,000 with further direction to work to identify alternative funding and if no funding is available, to use the increase in the allocation for Marine Unit Support, but in no case shall expenditures exceed the allocation without additional approval by the City Council. March 18, 2025 New Business #B
20250318 Reports D. City Manager March 18, 2025 Reports #D
20250318 Unfinished Business A. INTRODUCTION (FIRST READING) OF AN ORDINANCE AMENDING CHAPTERS 2.28, 2.29, 2.40, 2.45, AND 2.46 OF THE MUNICIPAL CODE OF THE CITY OF SAN CLEMENTE, RELATING TO THE BEACHES, PARKS AND RECREATION COMMISSION, COASTAL ADVISORY COMMITTEE, HUMAN AFFAIRS COMMITTEE, ARTS AND CULTURE COMMITTEE, AND PUBLIC SAFETY COMMITTEE Staff Recommendation Conduct the first reading and introduce Ordinance No. 1789 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING CHAPTERS 2.28, 2.29, 2.40, 2.45, AND 2.46 OF THE MUNICIPAL CODE OF THE CITY OF SAN CLEMENTE, RELATING TO THE BEACHES, PARKS AND RECREATION COMMISSION, COASTAL ADVISORY COMMITTEE, HUMAN AFFAIRS COMMITTEE, ARTS AND CULTURE COMMITTEE, AND PUBLIC SAFETY COMMITTEE, RESPECTIVELY. March 18, 2025 Unfinished Business #A
20250318 Reports C. City Attorney March 18, 2025 Reports #C
20250318 Closed Session A. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code section 54956.9(a)(d)(2) Number of Cases: 1 Facts and Circumstances per Government Code section 54956.9(e)(1): Facts and circumstances that might result in litigation against the City that the City believes are not yet known to a potential plaintiff or plaintiffs. March 18, 2025 Closed Session #A
20250318 Consent Calendar D. CONSIDERATION OF A RESOLUTION APPROVING THE 2024 GENERAL PLAN ANNUAL PROGRESS REPORT Staff Recommendation 1. Adopt Resolution No. 25-31 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, APPROVING THE GENERAL PLAN 2024 ANNUAL PROGRESS REPORT. 2. Direct staff to submit the 2024 General Plan Annual Progress Report to the State of California as required by law. March 18, 2025 Consent Calendar #D
20250318 Public Hearings B. CONTINUED PUBLIC HEARING ON CONSIDERATION OF IMPLEMENTING A NON-REFUNDABLE DEPOSIT FEE FOR GOLF TEE TIME BOOKINGS Continued public hearing to consider the implementation of a booking deposit fee for the reservation of tee time at the San Clemente Municipal Golf Course. The proposed booking deposit fee of $10 per tee time aims to enhance reservation efficiency, reduce no-shows, and improve access for golfers seeking tee times. The deposit fee is proposed to be applied towards the total green fee at the time of golfer check-in with the Starter Office. Staff Recommendation Table the public hearing and take no further action at this time. March 18, 2025 Public Hearings #B
20250318 Consent Calendar E. ESTABLISHMENT OF WEED ABATEMENT PROGRAM FOR 2025 Staff Recommendation Adopt Resolution No. 25-32 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, PURSUANT TO SECTION 39561 AND 39562 OF THE CALIFORNIA GOVERNMENT CODE DECLARING WEEDS, RUBBISH, REFUSE, AND DIRT UPON STREETS, SIDEWALKS, PARKWAYS, AND PRIVATE PROPERTY TO BE PUBLIC NUISANCES AND PROVIDING FOR THE ABATEMENT THEREOF. March 18, 2025 Consent Calendar #E
20250304 Reports C. City Attorney March 04, 2025 Reports #C
20250304 Closed Session A. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Discussion concerning real property transactions in compliance with Government Code section 54956.8 regarding: Real Property Negotiations: APN 701-041-06, 701-041-52 , 701-041-55,701-041-58, 701-041-59, 701-041-62, 701-043-07, 701-043-08, 701-043-09, and 701-341-02 Property: Properties located near the eastern terminus of Avenida Pico in the City of San Clemente City Negotiators: Andy Hall, City Manager and Adam Atamian, Community Development Director Negotiating Parties: Foothill/Eastern Transportation Corridor Agency, Talega Associates, LLC, and Talega Maintenance Corporation Under Negotiations: Terms BUSINESS MEETING (5:30 P.M.) March 04, 2025 Closed Session #A
20250304 Consent Calendar C. Warrant Register (1) APPROVE WARRANT NOS. 602527 THROUGH 602657, PAID ON 2-14-25, IN THE AMOUNT OF $1,381,170.76 TOTAL WARRANT REGISTER $1,381,170.76 Payroll Register None. 11D. CONSIDERATION OF FOUR RESOLUTIONS AUTHORIZING FOUR SUBMITTALS OF GRANT APPLICATIONS FOR COASTAL PROJECTS Staff Recommendation 1. Adopt Resolution No. 25-26 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AUTHORIZING THE SUBMITTAL OF A GRANT APPLICATION TO THE STATE OF CALIFORNIA, DIVISION OF BOATING AND WATERWAYS FOR GRANT FUNDING UNDER THE PUBLIC BEACH RESTORATION ACT FOR THE USACE PROJECT STAGE 2 PED PHASE. 2. Adopt Resolution No. 25-27 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AUTHORIZING THE SUBMITTAL OF A GRANT APPLICATION TO THE STATE OF CALIFORNIA, DIVISION OF BOATING AND WATERWAYS FOR GRANT FUNDING UNDER THE BOAT LAUNCHING FACILITIES GRANT PROGRAM TO ENABLE A COMPREHENSIVE REHABILITATION PROJECT OF THE SAN CLEMENTE MUNICIPAL PIER. 3. Adopt Resolution No. 25-28 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AUTHORIZING THE SUBMITTAL OF A GRANT APPLICATION TO THE STATE OF CALIFORNIA, DIVISION OF BOATING AND WATERWAYS FOR GRANT FUNDING UNDER THE SHORELINE EROSION CONTROL PROGRAM FOR THE PILOT SAND RETENTION PROJECT STUDY. 4. Adopt Resolution No. 25-29 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AUTHORIZING THE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA COASTAL COMMISSION FOR FUNDING TO CONDUCT A BEACH ATTENDANCE AND FISCAL IMPACT ANALYSIS OF THE BEACH STUDY. March 04, 2025 Consent Calendar #C
20250304 Reports A. Commissions and Committees March 04, 2025 Reports #A
20250304 Reports B. Council Subcommittee Updates March 04, 2025 Reports #B
20250304 Reports D. City Manager March 04, 2025 Reports #D
San Juan Capistrano
Date County City Meeting Type Item Type Item Item
20250603 Consent Adoption of the 2025 Local Guidelines for Implementing the California Environmental Quality Act (410.20) Agenda Report June 03, 2025 Consent #5
20250603 Consent Approval of City Council Minutes – Regular Meeting of May 20, 2025 Agenda Report June 03, 2025 Consent #3
20250603 Consent Check Registers for the Period from March 7, 2025, through March 20, 2025 (300.50) Agenda Report June 03, 2025 Consent #4
20250603 Consent Motion to Read Ordinance by Title Only June 03, 2025 Consent #1
20250603 Consent Approval of Right of Way Contract with the State of California, Department of Transportation, for the Caltrans Ortega Highway Widening Project (600.50) Agenda Report June 03, 2025 Consent #6
20250603 Consent Approval of City Council Minutes – Regular Meeting (Executive Session) of May 20, 2025 Agenda Report June 03, 2025 Consent #2
20250520 Consent Calendar 7. New Development Application Status Report (440.10) May 20, 2025 Consent Calendar #7
20250520 Consent Calendar 6. Annual Comprehensive Financial Report for Fiscal Year 2023-24 and Related Audit Reports (330.50) May 20, 2025 Consent Calendar #6
20250520 Consent Calendar 4. Check Registers for the Period from February 21, 2025, through March 6, 2025 (300.50) May 20, 2025 Consent Calendar #4
20250520 Consent Calendar 5. Cash and Investments Report for the Month Ended February 28, 2025 (350.30) May 20, 2025 Consent Calendar #5
20250520 Council Action Items: None 1. Consideration for Increased Penalties and Reassessment of our Current Ordinance to Provide a Deterrent to the Use of Illegal Fireworks (540.30) May 20, 2025 Council Action Items: None #1
20250520 Introductions And Presentations 2. Boys and Girls Clubs of Capistrano Valley Youth of the Year May 20, 2025 Introductions And Presentations #2
20250520 Introductions And Presentations 3. 2025 Summer Trolly Service Presentation May 20, 2025 Introductions And Presentations #3
20250520 Introductions And Presentations 1. Introduction of Commissioners Present at Meeting May 20, 2025 Introductions And Presentations #1
20250520 Administrative Items 1. FINANCE SERVICES a. Proposed Operating Budget for Fiscal Year 2025-26, and Proposed Seven Year Capital Improvement Program for Fiscal Years 2025-26 through 2031-32 (330.20) May 20, 2025 Administrative Items #1
20250520 Consent Calendar 8. Amendment No. 1 to Professional Services Agreement with Jacob Green & Associates for Interim Staffing Services (600.30) May 20, 2025 Consent Calendar #8
20250520 Consent Calendar 9. Software as a Service Agreement with Clariti Cloud USA, Inc., for Implementation of Web-Based Software for Permit and Licensing Processes (600.30) May 20, 2025 Consent Calendar #9
20250520 Organizatio 1. EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA May 20, 2025 Organizatio #1
20250520 Organizatio 5. ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: May 20, 2025 Organizatio #5
20250506 Consent Calendar 4. Check Registers for the Period from February 7, 2025, through February 20, 2025 (300.50) Agenda Report May 06, 2025 Consent Calendar #4
20250506 Consent Calendar 5. Second Amendment to the 2009 Waste Disposal Agreement (WDA) with the County of Orange; and, Finding Said Action is Exempt from the California Environmental Quality Act (CEQA) per CEQA Gudelines Section 15061(b)(3). (600.50) Agenda Report May 06, 2025 Consent Calendar #5
20250506 Housing B3. Cash and Investments Report for the Month Ended February 28, 2025 (350.30) Agenda Report May 06, 2025 Housing #3
20250506 Consent Calendar 1. Motion to Read Ordinance by Title Only May 06, 2025 Consent Calendar #1
20250506 Introductions 2. Recognition of Deputy for Stolen Vehicle Recovery Record Agenda Report May 06, 2025 Introductions #2
20250506 Introductions 3. Proclamation Designating May 2025 through August 2025, as Drowning Prevention Awareness Agenda Report May 06, 2025 Introductions #3
20250506 Consent Calendar 2. Approval of City Council Minutes – Special Meeting (Executive Session) of April 15, 2025 Agenda Report May 06, 2025 Consent Calendar #2
20250506 Introductions 1. Introduction of Commissioners Present at Meeting May 06, 2025 Introductions #1
20250506 Consent Calendar 3. Approval of City Council Minutes – Regular Meeting of April 15, 2025 Agenda Report May 06, 2025 Consent Calendar #3
20250506 Housing B2. Check Registers for the Period from January 24, 2025, through February 20, 2025 (300.30) Agenda Report May 06, 2025 Housing #2
20250506 Consent Calendar 6. Facility Use Agreement with The American National Red Cross for Use of the City Gymnasium as an Emergency Shelter Location (600.30) Agenda Report May 06, 2025 Consent Calendar #6
20250506 Consent Calendar 7. Resolution Authorizing an Application for Funds from the Orange County Transportation Authority Tier 1 Environmental Cleanup Program to Install Connector Pipe Screens in Catch Basins. (820.25) Agenda Report May 06, 2025 Consent Calendar #7
20250506 Introductions 4. Proclamation Declaring May 2025 as National Historical Preservation Month* Agenda Report May 06, 2025 Introductions #4
20250506 Housing B1. Approval of Housing Authority Minutes - Regular Meeting of April 1, 2025 Agenda Report May 06, 2025 Housing #1
20250506 Organization 6. CITY CLERK ANNOUNCEMENT: May 06, 2025 Organization #6
20250506 Organization 5. ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: May 06, 2025 Organization #5
20250506 Administrative Items 1. ENGINEERING AND ENVIRONMENTAL SERVICES a. Plans and Specifications for the Alipaz Street Pavement Rehabilitation Project; Authorization to Advertise for Construction Bids; and, a Finding that said Actions are Exempt from the California Environmental Quality Act (CEQA) per CEQA Guidelines Section 15301(c), Class 1, Existing Facilities (820.20) Agenda Report Enclosure Part 1 Enclosure Part 2 May 06, 2025 Administrative Items #1
20250506 Council Action Items 1. 250th Anniversary of the City (620.10) Agenda Report May 06, 2025 Council Action Items #1
20250506 Organization 1. EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA May 06, 2025 Organization #1
20250415 Consent Calendar 4. Check Registers for the Period from January 24, 2025, through February 6, 2025 (300.50) April 15, 2025 Consent Calendar #4
20250415 Consent Calendar 5. Cash and Investments Report for the Month Ended January 31, 2025 (350.30) April 15, 2025 Consent Calendar #5
20250415 Introductions And Presentations 2. Recognition of Outgoing Commissioners April 15, 2025 Introductions And Presentations #2
20250415 Consent Calendar 7. 2024 Historic Depiction Program Report (910.50) April 15, 2025 Consent Calendar #7
20250415 Introductions And Presentations 1. Introduction of Commissioners Present at Meeting April 15, 2025 Introductions And Presentations #1
20250415 Organizatio 1. EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA April 15, 2025 Organizatio #1
20250415 Organizatio 5. ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: April 15, 2025 Organizatio #5
20250415 Consent Calendar 6. New Development Application Status Report (440.10) April 15, 2025 Consent Calendar #6
20250415 Consent Calendar 8. Resolutions Initiating Proceedings, Declaring Intention, and Setting a Public Hearing Date Related to Levies and Collection of Assessments for the Following Landscape Maintenance Districts for Fiscal Year 2025-2026: “Mission Woods” (Tract 7673), “Mission Springs” (Tract 8485), “Seaview Estates” (Tract 9284), “Los Corrales” (Tracts 9373 and 7654), “Belford Terrace” (Tract 9382), and “Capistrano Royale” (Tract 11094 and Lot 29 of Tract 11095); and, Finding Said Actions Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061(b)(3) (345.20) April 15, 2025 Consent Calendar #8
20250415 Consent Calendar 9. Donation from San Juan Capistrano Rotary to Purchase and Plant Two Seedless Single Trunk Olive Trees at Dr. Joe Cortese Dog Park to Commemorate Earth Day 2025 (150.65) April 15, 2025 Consent Calendar #9
20250401 Consent Calendar 5. Second Quarter Financial Report for the Period Ended December 31, 2024, and Proposed Budget Adjustments for Fiscal Year 2024-25 (320.30) April 01, 2025 Consent Calendar #5
20250401 Administrative Items 1. DEVELOPMENT SERVICES a. A Request for a Finding for Public Convenience or Necessity as Required by the California Department of Alcoholic Beverage Control to Allow the On Premises Consumption of Alcohol (a Type 48 License) Within a Proposed Lounge at 31952 Camino Capistrano, Suite B-2 (APN 666-242-13); and a Finding That Said Action is Exempt From the California Environmental Quality Act (CEQA) Pursuant to State CEQA Guidelines Section 15270 (Applicant: Fadel Ghanem, Capo Cigar Lounge) (585.15) April 01, 2025 Administrative Items #1
20250401 Consent Calendar 6. Ordinance Approving Code Amendment (CA) 24-007 Amending Section 9- 3.501.1 (Accessory Dwelling Units) of Title 9 of the City’s Municipal Code to Make the City’s Regulations that Govern Accessory Dwelling Units Consistent with State Regulations; and, a Finding that Said Action is Statutorily Exempt from the California Environmental Quality Act Pursuant to Section 21080.17 of the Public Resources Code (420.25) April 01, 2025 Consent Calendar #6
20250401 Council Action Items 1. Senate Bill 79: Transit-Oriented Development (660.40)* April 01, 2025 Council Action Items #1
20250401 Introductions And Presentations 2. Proclamation Designation April 2025 as Donate Life Month April 01, 2025 Introductions And Presentations #2
20250401 Introductions And Presentations 1. Introduction of Commissioners Present at Meeting April 01, 2025 Introductions And Presentations #1
20250401 Organizatio 1. EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA April 01, 2025 Organizatio #1
20250401 Organizatio 6. CITY CLERK ANNOUNCEMENT: April 01, 2025 Organizatio #6
20250401 Consent Calendar 7. Amendment to City Council Policy 131 – Distribution of Tickets and/or Passes (610.30) April 01, 2025 Consent Calendar #7
20250401 Organizatio 5. ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: April 01, 2025 Organizatio #5
20250401 Consent Calendar 4. Check Registers for the Period from January 10, 2025, through January 23, 2025 (300.50) April 01, 2025 Consent Calendar #4
20250401 Consent Calendar 9. Authorize the City Manager to Execute a Memorandum of Understanding with the County of Orange to participate in the Countywide Public Mass Notification System (AlertOC) (600.50) April 01, 2025 Consent Calendar #9
20250401 Consent Calendar 8. Waiver of the Formal Bidding Process and Approval of Purchase and Installation of Playground Equipment and Related Park Improvements for the Serra Park Playground Improvement Project (CIP 25201) (PlayPower LT Farmington, Inc./Little Tykes Commercial); and, Finding Said Action Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15301 and 15304 (370.30) April 01, 2025 Consent Calendar #8
20250318 Public Hearings 1. Code Amendment (CA) 24-007; Introduction of an Ordinance Amending Section 9-3.501.1 (Accessory Dwelling Units) of Title 9 of the City’s Municipal Code to Make the City’s Regulations that Govern Accessory Dwelling Units Consistent with State Regulations; and, a Finding that Said Action is Statutorily Exempt from the California Environmental Quality Act Pursuant to Section 21080.17 of the Public Resources Code (420.25) March 18, 2025 Public Hearings #1
20250318 Public Hearings 2. Adoption of an Interim Ordinance Further Extending Urgency Ordinance No. 1116 Prohibiting New Commercial Battery Energy Storage Systems within the City of San Juan Capistrano; Adoption of Report Describing Measures to Alleviate Conditions that Led to Adoption of Urgency Ordinance No. 1116; and a Finding That Said Actions are Categorically Exempt from the California Environmental Quality Act ("CEQA") Guidelines Section 15061(b)(3) (Common Sense) and, in the Alternative, CEQA Guidelines Section 15307 (Protection of Natural Resources), and, in the Alternative, CEQA Guidelines Section 15308 (Protection of the Environment), and, in the Alternative, Public Resources Code Section 21080(b)(4) and CEQA Guidelines Section 15269 (Emergency Projects) (1000.10) March 18, 2025 Public Hearings #2
20250318 Consent Calendar 9. Appointments to the Cultural Heritage Commission (110.20) March 18, 2025 Consent Calendar #9
20250318 Introductions And Presentations 1. Introduction of Commissioners Present at Meeting March 18, 2025 Introductions And Presentations #1
20250318 Organizatio 1. EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA March 18, 2025 Organizatio #1
20250318 Consent Calendar 5. Cash and Investments Report for the Month Ended December 31, 2024 (350.30) March 18, 2025 Consent Calendar #5
20250318 Consent Calendar 6. New Development Application Status Report (440.10) March 18, 2025 Consent Calendar #6
20250318 Introductions And Presentations 3. Presentation by Santa Magarita Water District March 18, 2025 Introductions And Presentations #3
20250318 Consent Calendar 8. General Plan Annual Progress Report for 2024 (420.10) March 18, 2025 Consent Calendar #8
20250318 Council Action Items 1. Reconsideration of City Contribution to the Camino Real Playhouse for Tenant Improvements to New Facility (900.40) March 18, 2025 Council Action Items #1
20250318 Consent Calendar 4. Check Registers for the Period from December 20, 2024, through January 9, 2025 (300.50) March 18, 2025 Consent Calendar #4
20250318 Consent Calendar 7. Housing Element Annual Progress Report for 2024 (430.10) March 18, 2025 Consent Calendar #7
20250318 Administrative Items 1. ENGINEERING AND ENVIRONMENTAL SERVICES a. Award of Contract for Construction of the Arguello Way Beautification Project (CIP 23102) (Oppenheimer National, Inc.); Easement Agreement; and, Finding Said Actions Categorically Exempt from the California Environmental Quality Act (CEQA) Pursuant to State CEQA Guidelines, Section 15301 (600.30) March 18, 2025 Administrative Items #1
20250318 Introductions And Presentations 2. Proclamation Declaring "Fiesta De Las Golondrinas" March 18, 2025 Introductions And Presentations #2
20250318 Organizatio 5. ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: March 18, 2025 Organizatio #5
20250304 Consent Calendar 6. Request from Premier Equisports Events for Use of City-owned Property Adjacent to Reata Park for Riding Park Equestrian Event Parking (570.10) March 04, 2025 Consent Calendar #6
20250304 Council Action Items 1. Consideration of a City Contribution to the Camino Real Playhouse for Tenant Improvements at a New Facility (900.40) March 04, 2025 Council Action Items #1
20250304 Consent Calendar 7. Professional Services Agreement with LAZ Parking California LLC, for Trolley Operations and Maintenance Services for City’s Grant-funded Summer Weekend and Special Event Trolley Service; and, Finding Proposed Activity Does Not Constitute a Project Under CEQA (600.30) March 04, 2025 Consent Calendar #7
20250304 Administrative Items 1. CITY ATTORNEY a. Second Amendment to City Manager Employment Agreement; Amendment to Resolution 24-06-18-07, Personnel Classification and Compensation Plans; Amendment to Deferred Compensation for Executive Classifications (700.10) March 04, 2025 Administrative Items #1
20250304 Organizatio 5. ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: March 04, 2025 Organizatio #5
20250304 Introductions And Presentations 1. Introduction of Commissioners Present at Meeting March 04, 2025 Introductions And Presentations #1
20250304 Organizatio 1. EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. March 04, 2025 Organizatio #1
20250304 Consent Calendar 8. Approval of Temporary Construction Easement Contract with the State of California, Department of Transportation, for the Caltrans Ortega Highway Widening Project (670.50) March 04, 2025 Consent Calendar #8
20250304 Consent Calendar 5. Amendment to Master Subscription Agreement with Granicus, LLC for Webcasting Public Meetings and Online Management Solution for Conflict-of- Interest Reporting; and, Waiver of the Formal Bidding Process (600.30) March 04, 2025 Consent Calendar #5
20250304 Consent Calendar 4. Check Registers for the Period from December 13, 2024, through December 19, 2024 (300.50) March 04, 2025 Consent Calendar #4
20250304 Organizatio 6. CITY CLERK ANNOUNCEMENT: March 04, 2025 Organizatio #6
20250304 Consent Calendar 9. Amendment No. 1 to the Professional Services Agreement with Environmental Compliance Inspection Services for National Pollutant Discharge Elimination System (NPDES) Program Compliance Inspection Services; and, a Finding that Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) Pursuant to CEQA Section 15061(b)(3) (600.30) March 04, 2025 Consent Calendar #9
20250304 Public Hearings 2. User and Regulatory Fee Study; Finding Same Not Subject to CEQA (390.10) March 04, 2025 Public Hearings #2
20250304 Public Hearings 1. General Plan Amendment (GPA) 24-001, Code Amendment (CA) 24-003, Conditional Use Permit (CUP) 24-002, and Development Agreement (DA) Amendment 24-001, St. Margaret’s Episcopal School Expansion: A Request for Approval of a General Plan Amendment to Change the Land Use Designation From “Neighborhood Commercial” to “Public & Institutional” and a Code Amendment to the Ortega Planned Community Comprehensive Development Plan 78-01 to Change the Sector Designation From Sector A-2, Subsections 2 and 3 to Sector D in Order to Allow Educational Uses Within an Approximately 3.7-Acre Area Consisting of Four Parcels Located at 31726, 31734, and 31736 Rancho Viejo Road (APNs 666-261-04, 666-261-05, 666- 261-12 and a Portion of 666-261-14); a Conditional Use Permit to Allow the Property at 31734 Rancho Viejo Road to be Utilized for Educational Uses; Amendment No. 1 to the Existing Development Agreement Between the City of San Juan Capistrano and St. Margaret’s Episcopal School; and, a Finding that the Proposed Project is Categorically Exempt from the California Environmental Quality Act (CEQA) per Section 15301, Class 1 (Existing Facilities) (Applicant: St. Margaret’s Episcopal School) (440.25/420.25/460.70) March 04, 2025 Public Hearings #1
20250304 Introductions And Presentations 2. Recognition of 2024 Deputy of the Year March 04, 2025 Introductions And Presentations #2
Santa Ana
Date County City Meeting Type Item Type Item Item
20250603 Item 12. Facility Use Agreement Amendment with Santiago Park Archers for the Use of the Archery Range at Santiago Park Department(s): Parks, Recreation, and Community Services Recommended Action: Authorize the City Manager to execute a Facility Use Agreement with Santiago Park Archers to reflect an annual rate of $1,040, payable to the City on the first of the month following execution of this agreement, for use of the Santiago Park Archery Range for a five-year term beginning June 5, 2025 through June 4, 2030, with the option to extend up to two (2), one (1) year periods (Agreement No. A-2025-XXX). June 03, 2025 Item #12
20250603 Item 10. Fiscal Year 2024-25 Third Quarter Budget Report and Proposed Appropriation Adjustments Department(s): Finance and Management Services Recommended Action: 1. Receive and file the Fiscal Year 2024-25 Third Quarter Budget Update. 2. Approve the recommended appropriation adjustments. (Requires five affirmative votes) June 03, 2025 Item #10
20250603 Item 8. Federal Funding Update Department(s): City Manager’s Office Recommended Action: Receive and file. June 03, 2025 Item #8
20250603 Item 18. Resolution Approving the City’s Annual Statement of Investment Policy 20252026; Annual Statement of Investment Policy 2025-2026 Department(s): Finance and Management Services Recommended Action: 1. Adopt a Resolution approving the City’s 20252026 Investment Policy. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING THE CITY’S STATEMENT OF INVESTMENT POLICY 2025-2026 2. Receive and file the Annual Statement of Investment Policy 2025-2026. June 03, 2025 Item #18
20250603 Item 7. Public Meeting Regarding Renewing the Santa Ana Tourism Marketing District (SATMD) Legal notice published in the OC Reporter on May 16, 2025. Department(s): Community Development Agency Recommended Action: Hear public testimony regarding the proposed renewal of the SATMD, pursuant to the Property and Business Improvement District Law of 1994, Streets and Highways Code section 36600 et seq. No Council Action required. June 03, 2025 Item #7
20250603 Item 23. Public Hearing – Approve the Fiscal Year 2025-29 Five-Year Consolidated Plan, Fiscal Year 2025-26 Annual Action Plan and Budgets for the Community Development Block Grant, HOME Investment Partnerships Grant, and Emergency Solutions Grant for Submission to the U.S. Department of Housing and Urban Development; and Receive and File the Fiscal Year 202529 Regional Assessment of Fair Housing. Published in the OC Register, La Opinion, and Nguoi Viet on April 28, 2025. Department(s): Community Development Agency Recommended Action: 1. Approve the Fiscal Year 2025-29 Five-Year Consolidated Plan and Fiscal Year 2025-26 Annual Action Plan for submission to the U.S. Department of Housing and Urban Development. 2. Approve the Fiscal Year 2025-26 budgets for the Community Development Block Grant Program in the total amount of $4,366,478, HOME Investment Partnerships grant in the amount of $1,159,062, and Emergency Solutions Grant in the amount of $377,330. 3. Authorize the City Manager to prepare and approve funding agreements and/or memorandums of understanding with various city departments and nonprofit public service providers awarded funds as part of the approved budget for the Community Development Block Grant program and the Emergency Solutions Grant program for a term beginning July 1, 2025 through June 30, 2026. 4. Receive and file the Fiscal Year 2025-29 Regional Assessment of Fair Housing. June 03, 2025 Item #23
20250603 Item 22. Second Reading and Adoption - Ordinance Adding Article XII Entitled Disclosure of Certain Enforcement Actions to Chapter 2 of the Santa Ana Municipal Code Requiring Disclosure of Federal Election Commission and California Fair Political Practices Commission Enforcement Actions First reading conducted at the May 20, 2025 City Council meeting and approved by vote of 6-1. Legal notice published in the OC Reporter on May 23, 2025. Department(s): City Manager’s Office Recommended Action: Conduct a second reading and adopt an Ordinance adding Article XII entitled Disclosure of Certain Enforcement Actions to Chapter 2 of the Santa Ana Municipal Code requiring disclosure of Federal Election Commission and California Fair Political Practices Commission enforcement actions: ORDINANCE NO. NS-3080 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA ADDING ARTICLE XII ENTITLED DISCLOSURE OF CERTAIN ENFORCEMENT ACTIONS TO CHAPTER 2 OF THE SANTA ANA MUNICIPAL CODE REQUIRING DISCLOSURE OF FEDERAL ELECTION COMMISSION AND CALIFORNIA FAIR POLITICAL PRACTICES COMMISSION ENFORCEMENT ACTIONS FOR CERTAIN LICENCES, PERMITS OR OTHER ENTITLEMENTS FOR USE June 03, 2025 Item #22
20250603 Item 1. Certificates of Recognition presented by Mayor Amezcua recognizing Lynn Nguyen and Alexander Magdaleno for Outstanding Academic Accomplishments June 03, 2025 Item #1
20250603 Item 21. Resolution to Maintain Eligibility for the Fiscal Year 2025-26 Senate Bill 1 Local Streets and Roads, Road Repair and Accountability Act Funding Program (Non-General Fund) Department(s): Public Works Agency Recommended Action: Adopt a resolution affirming the Fiscal Year 2025-26 Senate Bill 1 projects list and anticipated Road Maintenance and Rehabilitation Account funding in the amount of $8,154,314, to be submitted to the California Transportation Commission for budgeting the Fiscal Year 2025-26 Capital Improvement Program and maintaining eligibility for Road Repair and Accountability Act funding. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA ADOPTING A LIST OF PROJECTS TO BE FUNDED BY FISCAL YEAR 2025-26 FUNDED BY SB 1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 June 03, 2025 Item #21
20250603 Item 3. Certificate of Recognition presented by Councilmember Phan recognizing Jay Taj for Outstanding Contributions to the Community CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. June 03, 2025 Item #3
20250603 Item 16. Agreement with Landscape West Management Services, Inc. for Median and Right of Way Landscaping Maintenance Services (Specification No. 25-058) (General Fund & Non-General Fund) Department(s): Public Works Agency Recommended Action: Approve an agreement with Landscape West Management Services, Inc. for Median and Right of Way Landscaping Maintenance Services in an amount not to exceed $9,370,000 for a three-year term beginning July 1, 2025 and expiring June 30, 2028, with provisions for two, one-year renewal options (Agreement No. A-2025-XXX). June 03, 2025 Item #16
20250603 Item 2. Proclamation presented by Councilmember Lopez to The Alzheimer’s Association declaring June 2025 as Alzheimer’s and Brain Awareness Month June 03, 2025 Item #2
20250603 Item 20. Resolution to Maintain Measure M2 Funding Eligibility Department(s): Public Works Agency Recommended Action: Adopt a resolution affirming consistency between the City’s Mobility Element and the Orange County Master Plan of Arterial Highways (MPAH), concurring with the existing Transportation System Improvement Area fee program per Orange County Transportation Authority (OCTA) 2025-26 Measure M2 eligibility requirements. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA CONCERNING THE STATUS AND UPDATE OF THE MOBILITY ELEMENT, AND MITIGATION FEE PROGRAM FOR THE MEASURE M (M2) PROGRAM June 03, 2025 Item #20
20250603 Item 24. Public Hearing - Resolution to Make Findings and Adopt Addendum to the Transit Zoning Code Environmental Impact Report (State Clearinghouse Number No. 2006071100), Zoning Ordinance Amendment (ZOA) No. 2024-02 and Amendment Application (AA) No. 2024-03 Amending Certain Sections of Article XIX (The Transit Zoning Code, Specific Development No. 84) of Chapter 41 (Zoning) of the Santa Ana Municipal Code (SAMC) Addressing Industrial Land Uses, Nonconformities, and Operating Standards, and Amending the City of Santa Ana Zoning Map to Remove the Light Industrial (M1) and Heavy Industrial (M2) Suffixes from Certain Properties Within the SD-84 District Boundary Legal notice published in the OC Reporter on March 21, 2025 and mailed on same day; Public Hearing continued from April 1, 2025 City Council meeting and notice was ed on April 2, 2025; Continued public hearing was recontinued from the May 6, 2025 City Council meeting and notice was ed on May 7, 2025. Department(s): Planning and Building Agency June 03, 2025 Item #24
20250603 Item 4. Excused Absences Department(s): City Clerk’s Office Recommended Action: Excuse the absent members. June 03, 2025 Item #4
20250603 Closed Session Item 1. PUBLIC EMPLOYEE EMPLOYMENT/APPOINTMENT pursuant to Section 54957(b) (1) of the Government Code: Title: Police Oversight Commission Independent Oversight Director June 03, 2025 Closed Session Item #1
20250603 Closed Session Item 2. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Alvaro Nuñez, City Manager Unrepresented Employee: Police Oversight Commission Independent Oversight Director June 03, 2025 Closed Session Item #2
20250603 Item 9. Approve the Recognition of $53,513 of Revenue for Certain Unclaimed Monies from Various City Funds (General Fund) Department(s): Finance and Management Services Recommended Action: Approve the recognition of $53,513 of revenue in the General Fund for certain unclaimed deposits, as allowed by state law. June 03, 2025 Item #9
20250603 Item 14. First Amendment to Agreement with LAZ Parking California LLC to Continue Providing Parking Enforcement Services Department(s): Police Department Recommended Action: Authorize the City Manager to execute the first amendment to the agreement with LAZ Parking California LLC to continue providing parking enforcement services with amended scope for an additional one-year term from July 1, 2025 through June 30, 2026 and increase the contract amount by $1,010,855 covering the additional one year of service for a total aggregate amount not to exceed $2,887,743 (Agreement No. A-2025XXX). June 03, 2025 Item #14
20250603 Item 13. Agreement with Act I Group, Inc. DBA Advanced Technology Information Management Systems for Jail Management System Maintenance (General Fund & Non-General Fund) Department(s): Police Department Recommended Action: Authorize the City Manager to execute an agreement with Advanced Technology Information Management Systems for jail management system software maintenance and customer support in a total amount not to exceed $523,915 for a term beginning June 3, 2025 through December 18, 2027, including two optional one-year extensions and a contingency amount (Agreement A-2025-XXX). June 03, 2025 Item #13
20250603 Item 19. Density Bonus Agreement No. 2025-02 to Facilitate the Construction of a Residential Development Consisting of Thirty-Six (36) Attached For-Sale Townhomes, Which Includes Four (4) Units Designated as Affordable to Moderate Income Households, at 125 and 205 South Harbor Boulevard Department(s): Planning and Building Agency, Community Development Agency Recommended Action: 1. Adopt a resolution approving Density Bonus Agreement No. 2025-02; and RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING DENSITY BONUS AGREEMENT NO. 2025-02 TO ALLOW A THIRTY-SIX UNIT SINGLEFAMILY ATTACHED TOWNHOME DEVELOPMENT FOR THE PROPERTY LOCATED AT 125 AND 205 SOUTH HARBOR BOULEVARD (APN: 144-31115 & 144-311-14) 2. Determine that, pursuant to the California Environmental Quality Act (CEQA) and the CEQA Guidelines, the recommended action is exempt from further review under Section 15195 (Residential Infill Exemption), as this project meets all the threshold criteria set forth in Section 15192 (Threshold Requirements for Exemption); and 3. Approve a Density Bonus Agreement with 205 S Harbor Plaza, LLC, for a 55-year term, for a for-sale residential development consisting of thirty-six (36) attached for-sale townhomes, which includes four (4) units designated as affordable to moderate-income households at 125 and 205 S. Harbor Boulevard (Agreement No. A-2025-XXX). June 03, 2025 Item #19
20250603 Item 6. Minutes from the Special Meetings of the Community Development Commission on October 14, 2024, November 13, 2024, and December 13, 2024; the Regular Meeting of the Workforce Development Board on January 16, 2025; the Regular Meeting of the Workforce Development Board Youth Council on February 13, 2025; the Regular Meeting of the Arts and Culture Commission on February 20, 2025; the Regular Meetings of the Rental Housing Board on February 19, 2025 and March 19, 2025, and the Regular Meetings of the Police Oversight Commission on March 13, 2025 and April 10, 2025 Department(s): City Clerk’s Office Recommended Action: Receive and file. June 03, 2025 Item #6
20250603 Item 17. Agreement with Arcadis U.S., Inc. to Implement the McFadden Avenue Transit Signal Priority Pilot Project (No. 25-6031) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Approve an agreement with Arcadis U.S., Inc. to implement the McFadden Avenue Transit Signal Priority Pilot Project for an amount not to exceed $1,107,502, for a term beginning June 3, 2025 and ending June 2, 2027, with provisions for two one-year extensions (Agreement No. A-2025-XXX). June 03, 2025 Item #17
20250603 Item 15. Service Agreement with Pacific Coast Elevator Corporation DBA Amtech Elevator Services for Elevator Maintenance and Repair Services (General Fund & Non-General Fund) Department(s): Public Works Agency Recommended Action: Approve an agreement with Pacific Coast Elevator DBA Amtech Elevator Services to provide elevator maintenance and repair services in an amount not to exceed $2,101,605 for the term beginning July 1, 2025 and expiring June 30, 2028, with provisions for one, two-year period (Agreement No. A-2025-XXX). June 03, 2025 Item #15
20250603 Item 11. Agreement with Siemens Industry, Inc. for Installation of a Security Camera System at the Delhi Library Branch (General Fund) Department(s): Library Recommended Action: Authorize the City Manager to execute an Agreement with Siemens Industry, Inc. in the amount of $64,603 to provide, install, and program a security camera system at the Delhi Library Branch, for a term expiring October 31, 2025 (Agreement No. A-2025-XXX). June 03, 2025 Item #11
20250520 Item 8. Regional and Unified Local Workforce Plans for Program Years (PY) 2025- 2028 as Required Under the Federal Title I Workforce Innovation and Opportunity Act Department(s): Community Development Agency Recommended Action: Approve the Regional and Unified Local Workforce Plans for PY 2025-2028 and authorize the submission to the State as required by the federal Workforce Innovation and Opportunity Act Title I grant. Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #8
20250520 Item 9. Local Area Subsequent Designation and Local Board Recertification Program Year (PY) 2025-2027 Department(s): Community Development Agency Recommended Action: Authorize the submission of the application for Subsequent Local Area Designation and Local Board Recertification for PY 2025-2027. Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #9
20250520 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION pursuant to Paragraph (1) of subdivision (d) of Section 54956.9 of the Government Code: A. Anchor Stone Christian Church v. City of Santa Ana, et al., United States District Court Case No. 8:25-cv-00215-JWH-DFM Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Closed Session Item #1
20250520 Closed Session Item 3. PUBLIC EMPLOYEE EMPLOYMENT/APPOINTMENT pursuant to Section 54957(b)(1) of the Government Code: Title: Police Oversight Commission Independent Oversight Director Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Closed Session Item #3
20250520 Closed Session Item 2. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL INITIATION OF LITIGATION pursuant to paragraph (4) of subdivision (d) of Government Code Section 54956.9: Three (3) cases – Drug Den Abatement Actions 1502 E. 1st Street, Santa Ana (“El Tapatio”) 1504 E. 1st Street, Santa Ana (“Royal Roman”) 1519 E. 1st Street, Santa Ana (“Royal Grand”) Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Closed Session Item #2
20250520 Item 10. Quarterly Report of Investments as of March 31, 2025 Department(s): Finance and Management Services Recommended Action: Receive and file. Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #10
20250520 Item 11. Quarterly Report of Contracts up to $50,000 for Non-Public Works and up to $500,000 for Public Works Authorized by the City Manager as Permitted by Charter Section 421 Department(s): Finance and Management Services Recommended Action: Receive and file Quarterly Report of Contracts entered into between January 1, 2025 to March 31, 2025. Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #11
20250520 Item 12. Contract to Cherry Bekaert Advisory LLC for Governmental Accounting Standards Board (GASB) Consulting Services (General Fund) Department(s): Finance and Management Services Recommended Action: Authorize the City Manager to execute an agreement with Cherry Bekaert Advisory LLC to provide Consulting Services to implement new GASB standards for a total amount not to exceed $156,000 for a two-year period beginning with the fiscal year ending June 30, 2025 through June 30, 2026, with a provision for three, one-year extensions for the fiscal years ending June 30, 2027, June 30, 2028, and June 30, 2029. (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #12
20250520 Item 13. Agreement with ProudCity for the Licensing of a Website Content Management System (CMS) and Services Department(s): Information Technology Recommended Action: Authorize the City Manager to execute an agreement with ProudCity, Inc. for website content management system (CMS) software subscriptions and professional services, for a three-year term beginning July 1, 2025 and ending June 30, 2028, for an annual amount not to exceed $103,827, for a total aggregate amount not to exceed $311,481 over the life of the agreement (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #13
20250520 Item 16. Agreement with Kim Turner, LLC for Recruitment, Training, and Staffing Consulting Services (Specification No 25-009) (Non-General Fund) Department(s): Police Department Recommended Action: Authorize the City Manager to execute a one-year agreement with Kim Turner, LLC, to provide recruitment, training, and staffing consulting services for the period of May 20, 2025 through May 19, 2026, with provisions for two, one-year extensions, in an amount not to exceed $197,500 (Agreement A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #16
20250520 Item 17. Purchase Order to Tolar Manufacturing Company for Bus Shelters and Related Amenities (Specification No. 25-063) (General Fund) Department(s): Public Works Agency Recommended Action: Authorize a Purchase Order to Tolar Manufacturing Company for bus shelters and related amenities, in a total amount not to exceed $250,000. Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #17
20250520 Item 15. Historic Property Preservation Agreement for the Property Located at 2301 N. Westwood Avenue Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager to execute the attached Mills Act agreement with the below-referenced property owner for the identified structure(s) (Agreement No. A-2025-XXX). [Includes determination that the proposed project is exempt from further review in accordance with the California Environmental Quality Act as Categorical Exemption/Environmental Review No. 2025-05 will be filed for the project] Table 1: Mills Act Agreement Approved by the Historic Resources Commission (HRC) Property Owner(s) Historic Property Preservation Agreement No. Address/House Vote by HRC Kevin T. Nguyen 2025­-01 2301 N. Westwood Avenue 6:0:0:1 (Commissioner Padilla absent) Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #15
20250520 Item 14. Agreement with StandUp for Kids to provide Rapid Re-Housing Services Paired With Services Coordination for Homeless Youth from the Age of Eighteen to Twenty-Four (Non-General Fund) Department(s): Community Development Agency Recommended Action: Approve an agreement with Standup for Kids Orange County, in an amount not to exceed $375,000, for Rapid Re-Housing and Services Coordination for a two-year period, beginning May 20, 2025, and ending May 19, 2027, with the option for the City to grant a one-year renewal in writing by the City Manager and the City Attorney (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #14
20250520 Item 19. Agreement with Robert D. Niehaus, Inc. for Long-Term Financial Planning and Water and Sewer Cost of Service Study (Specification No. 25-013) (Non- General Fund) Department(s): Public Works Agency Recommended Action: Approve an agreement with Robert D. Niehaus, Inc. to conduct long-term financial planning and a water and sewer cost of service study for an amount not to exceed $130,850, for a term beginning May 20, 2025 and expiring May 19, 2028, with a provision for two one-year extensions (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #19
20250520 Item 18. Agreement with HDR Engineering, Inc. to Conduct the First Street Multimodal Boulevard Study (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with HDR Engineering Inc. to provide traffic engineering and transportation planning services for the First Street Multimodal Boulevard Study in the amount of $3,870,000, for a term beginning May 21, 2025 and ending on May 20, 2027, with the option for two, one-year extensions (Agreement No. A- 2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #18
20250520 Item 22. Second Amendment to the Waste Disposal Agreement with the County of Orange (Non-General Fund) Department(s): Public Works Agency Recommended Action: Approve a second amendment to the Waste May 20, 2025 Item #22
20250520 Item 20. Agreements with Butier Engineering, Inc., Z&K Consultants, Inc., Berg & Associates, Inc., Psomas, Willdan Engineering, and EEC Environmental for On-Call Construction Management and Inspection Services (No. 25-011) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute agreements with Butier Engineering, Inc., Z&K Consultants, Inc., Berg & Associates, Inc., Psomas, Willdan Engineering, and EEC Environmental for on-call construction management services and inspection services, for a shared aggregate amount not to exceed $1,500,000, for a term beginning May 21, 2025 and expiring May 20, 2028, with provisions for two one-year extensions (Core Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #20
20250520 Item 21. First Amendment to Interagency Agreement with the Orange County Water District and Moulton Niguel Water District Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute the first amendment to the agreement with Orange County Water District and Moulton Niguel Water District, to extend the term of the agreement to June 30, 2028, and to amend the scope of work to include a final design of the proposed infrastructure based on the preliminary design analysis (Agreement No. A- 2025-XXX). Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #21
20250520 Item 4. Proclamation presented by Councilmember Lopez to First 5 Orange County declaring May 2025 as Early Childhood Month Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #4
20250520 Item 1. Certificates of Recognition presented by Mayor Amezcua recognizing Santa Ana’s Annual Youth Poster Contest Winners Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #1
20250520 Item 3. Proclamation presented by Councilmember Bacerra and Councilmember Phan declaring May 2025 as Asian American & Pacific Islander Heritage Month Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #3
20250520 Item 2. Proclamation presented by Mayor Pro Tem Vazquez to Santa Ana Active Streets declaring May 2025 as National Bike Month Post D O WNLO A D VIEW D E TA IL S May 20, 2025 Item #2
20250520 Item 5. Certificates of Recognition presented by Councilmember Penaloza recognizing Pio Pico’s Inaugural Intermediate Sports Team for Exceptional Sportsmanship Post D O WNLO A D VIEW D E TA IL S CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. May 20, 2025 Item #5
20250506 Item 22. Approve the Tax Equity Fiscal Responsibility Act (TEFRA) Resolution Hearing for North Harbor Housing Partners LP (the “Borrower”) a Partnership of which Jamboree Housing Corporation (the “Developer”), Consisting at Least the Developer or a Related Person to the Developer and One or More Limited Partners Legal Notice published in the OC Reporter on April 25, 2025. Department(s): Community Development Agency Recommended Action: 1. Conduct a Tax Equity and Financial Responsibility Act (TEFRA) Hearing in consideration of the issuance of tax exempt bond financing by the California Municipal Finance Authority (the “CMFA”) on behalf of North Harbor Housing Partners LP (or the “Borrower”), for the benefit of Estrella Springs Apartment, FKA North Harbor Village Apartments (the “Project”) to finance or refinance the acquisition, construction, improvement and equipping of Estrella Springs, a multifamily rental housing project located at 1108 North Harbor Boulevard, Santa Ana (the “Project”). 2. Adopt a resolution approving the issuance of revenue bonds by the CMFA in an amount not to exceed $30,000,000 to finance or refinance the acquisition, construction, improvement and equipping of a multifamily rental housing project located at 1108 North Harbor Boulevard, Santa Ana, California (the “Project”). RESOLUTION NO. 2025­XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING THE ISSUANCE BY THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY OF EXEMPT FACILITY BONDS FOR ESTRELLA SPRINGS 3. Preauthorize the City Manager to execute a future Subordination Agreement with JP Morgan Chase Bank, N.A. for the City’s Community Development Block Grant loan agreement with North Harbor Housing Partners LP. May 06, 2025 Item #22
20250506 Item 23. Discuss and Consider Directing the City Manager to Direct City Staff to Draft and 3. Preauthorize the City Manager to execute a future Subordination Agreement with JP Morgan Chase Bank, N.A. for the City’s Community Development Block Grant loan agreement with North Harbor Housing Partners LP. COUNCILMEMBER REQUESTED ITEMS 23. Discuss and Consider Directing the City Manager to Direct City Staff to Draft and Bring Back an Ordinance for Council Consideration That Would Require Monthly City Inspections of Permanent Supportive Housing Communities Within the City of Santa Ana and the Posting of the Results of Those Inspections on the City of Santa Ana’s Website – Councilmember Bacerra May 06, 2025 Item #23
20250506 Closed Session Item 6. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Designated Representative: Lori Schnaider, Executive Director of Human Resources Unrepresented Employees: City Attorney, City Clerk, and City Manager May 06, 2025 Closed Session Item #6
20250506 Closed Session Item 4. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Lori Schnaider, Executive Director of Human Resources Employee Organization: Santa Ana Police Management Association (PMA) Agency Negotiator: Lori Schnaider, Executive Director of Human Resources Employee Organization: Santa Ana Middle Management / Administrative Management Association (SAMA) May 06, 2025 Closed Session Item #4
20250506 Item 21. Public Hearing ­ Resolution to Make Findings and Adopt Addendum to the Transit Zoning Code Environmental Impact Report (State Clearinghouse Number No. 2006071100), Zoning Ordinance Amendment (ZOA) No. 2024­02 and Amendment May 06, 2025 Item #21
20250506 Item 20. Ordinance Adding Article XIV to Chapter 10 (Crimes and Miscellaneous Law Enforcement Provisions) of the Santa Ana Municipal Code Prohibiting the Sale or Distribution of Nitrous Oxide Department(s): Police Department Recommended Action: Conduct a first reading and adopt an ordinance adding Article XIV to Chapter 10 (Crimes and Miscellaneous Law Enforcement Provisions) of the Santa Ana Municipal Code prohibiting the sale or distribution of nitrous oxide: ORDINANCE NO. NS­XXXX entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA ADDING ARTICLE XIV TO CHAPTER 10 OF THE SANTA ANA MUNICIPAL CODE (CRIMES AND MISCELLANEOUS LAW ENFORCEMENT PROVISIONS) PROHIBITING THE SALE OR DISTRIBUTION OF NITROUS OXIDE May 06, 2025 Item #20
20250506 Closed Session Item 3. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Lori Schnaider, Executive Director of Human Resources Employee Organization: Santa Ana Middle Management / Administrative Management Association (SAMA) May 06, 2025 Closed Session Item #3
20250506 Closed Session Item 5. PUBLIC EMPLOYEE – PERFORMANCE EVALUATION pursuant to Government Code Section 54957(b)(1): TITLE: City Attorney, City Clerk, and City Manager May 06, 2025 Closed Session Item #5
20250506 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION pursuant to Paragraph (1) of subdivision (d) of Section 54956.9 of the Government Code: A. Anchor Stone Christian Church v. City of Santa Ana, et al., United States District Court Case No. 8:25­cv­00215­JWH­DFM May 06, 2025 Closed Session Item #1
20250506 Item 18. First Amendment with California Barricade Rentals, Inc. dba California Barricade and Statewide Traffic Safety and Signs dba AWP Safety for On­Call Traffic Control Services Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute the first amendment to the standard agreements with California Barricade Rentals, Inc. and Statewide Traffic Safety and Signs to provide On­Call Traffic Control Services and update rates based on Consumer Price Index and/or Prevailing Wages as set by the California Department of Industrial Relations, for the remaining term of the agreement, and increase the contract amount by $510,000, for a total amount not to exceed $1,010,000 (Agreement Nos. A­2025­XXX and A­2025­XXX). May 06, 2025 Item #18
20250506 Item 24. Discuss and Consider Directing the City Manager and City Attorney to Direct Staff to Prepare an Ordinance Amending the Sign Code to Allow the Use of an A­Frame in Designated Commercial Areas – Councilmember Lopez WORK STUDY SESSION May 06, 2025 Item #24
20250506 Item 25. Fiscal Year 2025­26 Budget Work Study Session Department(s): Finance and Management Services Recommended Action: Discuss and provide direction to staff. CITY MANAGER COMMENTS May 06, 2025 Item #25
20250506 Item 19. Resolution and Density Bonus Agreement No. 2024­02 Property Located at 510 and 520 N Harbor Boulevard in Specific Plan No. 2 Department(s): Planning and Building Agency Recommended Action: 1. Adopt a resolution approving Density Bonus No. 2024­02 as conditioned; RESOLUTION NO. 2025­XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING DENSITY BONUS AGREEMENT NO. 2024­02 FOR A FORTY­FIVE UNIT SINGLE­FAMILY ATTACHED TOWNHOME DEVELOPMENT LOCATED AT 510 AND 520 NORTH HARBOR BOULEVARD (APN: 100­631­05 & 100­631­04) 2. Determine that, pursuant to the California Environmental Quality Act (CEQA) and Recommended Action: 1. Adopt a resolution approving Density Bonus No. 2024­02 as conditioned; RESOLUTION NO. 2025­XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING DENSITY BONUS AGREEMENT NO. 2024­02 FOR A FORTY­FIVE UNIT SINGLE­FAMILY ATTACHED TOWNHOME DEVELOPMENT LOCATED AT 510 AND 520 NORTH HARBOR BOULEVARD (APN: 100­631­05 & 100­631­04) 2. Determine that, pursuant to the California Environmental Quality Act (CEQA) and the CEQA Guidelines, the recommended action is exempt from further review under Section 15195 (Residential Infill Exemption), as this project meets all the threshold criteria set forth in Section 15192 (Threshold Requirements for Exemption); and 3. Authorize the City Manager to execute a Density Bonus Agreement with Alminlo Properties, LLC, for a 55­year term, for a for­sale residential development consisting of forty­five (45) attached for­sale townhomes, which includes five (5) units designated as affordable to moderate­income households at 510 and 520 N. Harbor Boulevard (Agreement No. A­2025­XXX). May 06, 2025 Item #19
20250506 Closed Session Item 2. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Lori Schnaider, Executive Director of Human Resources Employee Organization: Confidential Association of Santa Ana (CASA) May 06, 2025 Closed Session Item #2
20250506 Item 9. Agreement with Hinderliter, de Llamas and Associates (“HdL”) for Business License Tax and Fee Software Services (Specification No. 23­165) (General Fund & Non­ General Fund) Department(s): Finance and Management Services Recommended Action: Authorize the City Manager to execute an agreement with Hinderliter, de Llamas and Associates (“HdL”) to provide business license tax and fee software services in an amount not to exceed $1,557,525, for a five­year term beginning April 15, 2025 and expiring April 14, 2030, with provisions for one 2­year extension, followed by two 1­year extensions (Agreement No. A­2025­XXX). May 06, 2025 Item #9
20250506 Item 8. Purchase Order Contracts to Guaranty Chevrolet Motors, Inc. for Nine (9) Chevrolet Vehicles and Selman Chevrolet Company for Seven (7) Chevrolet Vehicles (Spec No. 25­017) (General Fund & Non­General Fund) Department(s): Public Works Agency May 06, 2025 Item #8
20250506 Item 17. Agreements with Transportation Studies, Inc. and National Data & Surveying Services for Traffic Counting Services (Non­General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute agreements with Transportation Studies, Inc. and National Data & Surveying Services for traffic counting services, in an aggregate amount not to exceed $500,000, for a term beginning May 6, 2025 and ending on May 5, 2028, with the option for two, one­year extensions (Agreement Nos. A­2025­XXX and A­2025­XXX). May 06, 2025 Item #17
20250506 Item 4. Proclamation presented by Councilmember Phan to Santa Ana’s Parks, Recreation, and Community Services Aquatics Team declaring May 2025 as Water Safety CEREMONIAL PRESENTATIONS 1. Certificate of Recognition presented by Mayor Amezcua recognizing Reimagine for 75­ years of Outstanding Contributions to the Community 2. Proclamation presented by Councilmember Hernandez to Mark and James Vahradian in Honor of the Late Jack Vahradian 3. Certificate of Recognition presented by Councilmember Lopez recognizing The Center for Teacher Education on their 25­Year Anniversary 4. Proclamation presented by Councilmember Phan to Santa Ana’s Parks, Recreation, and Community Services Aquatics Team declaring May 2025 as Water Safety Drowning Prevention Month CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. May 06, 2025 Item #4
20250506 Item 16. Service Agreement with Siemens Industry, Inc. for HVAC and Lighting Control Systems Maintenance (Non­General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with Siemens Industry, Inc., for HVAC and Lighting Control System maintenance services in the amount of $705,649, plus a contingency amount of $70,565, for a total amount not to exceed $776,214 for a term beginning July 1, 2025 and expiring June 30, 2026, with provisions for four, one­year extensions (Agreement No. A­2025­XXX). May 06, 2025 Item #16
20250506 Item 14. Agreement with SenseMakers, LLC to Provide Training Exercise Services for the Urban Area Security Initiative Grant Program FY2023 ­ FY2027 (Specification No. 25­ 024A) (Non­General Fund) Department(s): Police Department Recommended Action: Authorize the City Manager to execute a three­year agreement, with two, one­year renewal options, with SenseMakers, LLC to provide on­going training deliverables to the Anaheim/Santa Ana Urban Area on an as­ needed basis, for the period of May 6, 2025 through May 5, 2028 in an aggregate amount not to exceed $433,619 (Agreement No. A­2025­XXX). May 06, 2025 Item #14
20250506 Item 15. Agreements with Flock Group, Inc. and Motorola Solutions, Inc. for Automated License Plate Recognition Camera Installation and Maintenance Services (Specification No. 25­034) (Non­General Fund) Department(s): Police Department Recommended Action: 1. Authorize the City Manager to execute a three­year agreement with Flock Group, Inc. to provide automated license plate recognition camera installation and maintenance services, for the estimated period of May 6, 2025 through May 5, 2028, with provision for one, two­year extension, for an amount of $196,560 plus a contingency amount of $15,000, for a total amount not to exceed $211,560. (Agreement No. A­2025­XXX). 2. Authorize the City Manager to execute a five­year agreement with Motorola Solutions, Inc. to provide automated license plate recognition camera installation and maintenance services, for the estimated period of May 6, 2025 through May 5, 2030, for an amount of $454,099 plus a contingency amount of $40,000, for a total amount not to exceed $494,099. (Agreement No. A­2025­XXX). of $196,560 plus a contingency amount of $15,000, for a total amount not to exceed $211,560. (Agreement No. A­2025­XXX). 2. Authorize the City Manager to execute a five­year agreement with Motorola Solutions, Inc. to provide automated license plate recognition camera installation and maintenance services, for the estimated period of May 6, 2025 through May 5, 2030, for an amount of $454,099 plus a contingency amount of $40,000, for a total amount not to exceed $494,099. (Agreement No. A­2025­XXX). May 06, 2025 Item #15
20250506 Item 7. City of Santa Ana 2024 General Plan Annual Progress Report. Department(s): Planning and Building Agency Recommended Action: 1. Receive and file the City of Santa Ana 2024 General Plan Annual Progress Report; and 2. Authorize staff to submit the City of Santa Ana 2024 General Plan Annual Progress Report to the State of California Department of Housing and Community Development (HCD) and the Office of Planning and Research (OPR). May 06, 2025 Item #7
20250506 Item 13. Agreement with Contemporary Services Corporation for Security Services for City Special Events (Specification No. 24­138) (General Fund) Department(s): Parks, Recreation, and Community Services Recommended Action: Authorize the City Manager to execute an agreement with Contemporary Services Corporation to provide security services for City special events in an amount not to exceed $500,000, for a three­year term beginning May 6, 2025 and expiring May 5, 2028, with provisions for two, one­year extensions (Agreement No. A­2025­XXX). May 06, 2025 Item #13
20250506 Item 3. Certificate of Recognition presented by Councilmember Lopez recognizing The Center May 06, 2025 Item #3
20250506 Item 11. First Amendment to the Memorandum of Understanding between the City of Santa Ana and the Santa Ana Police Management Association Department(s): Human Resources Recommended Action: Authorize the City Manager to execute a First Amendment to the Memorandum of Understanding (MOU) between the City of Santa Ana and the Santa Ana Police Management Association (PMA) for the period of January 1, 2022 through June 30, 2025, modifying and delineating specific articles of the MOU (Agreement No. A­2025­XXX). May 06, 2025 Item #11
20250506 Item 2. Proclamation presented by Councilmember Hernandez to Mark and James Vahradian in Honor of the Late Jack Vahradian May 06, 2025 Item #2
20250506 Item 10. First Amendment to Agreement with Falck Mobile Health Corporation dba CARE Ambulance Service to Provide Expanded Ground Non­Emergency Medical Transportation Services for the Santa Ana Police Department and Provision of Ambulance Compliance Data to Orange County Emergency Medical Services Department(s): Finance and Management Services Recommended Action: Authorize the City Manager to execute an Amendment to the Agreement with Falck Mobile Health Corporation dba CARE to add on the contract’s Scope of Work for Santa Ana Police Department ground non­emergency medical transportation services and monthly provision of Ambulance Compliance Data to Orange County Emergency Medical Services (Agreement No. A­2025­XXX). May 06, 2025 Item #10
20250506 Item 12. Third Amendment to City Clerk Employment Agreement Department(s): Human Resources Recommended Action: Authorize the City Manager to execute a First Amendment to the Memorandum of Understanding (MOU) between the City of Santa Ana and the Santa Ana Police Management Association (PMA) for the period of January 1, 2022 through June 30, 2025, modifying and delineating specific articles of the MOU (Agreement No. A­2025­XXX). 12. Third Amendment to City Clerk Employment Agreement Department(s): Human Resources Recommended Action: Approve a third amendment to the City Clerk Employment Agreement reflecting the positive City Clerk performance evaluation conducted on April 15, 2025 and approving an increase to the City Clerk in the amount of deferred compensation provided by the City (Agreement No. A­2025­XXX). May 06, 2025 Item #12
20250506 Item 1. Certificate of Recognition presented by Mayor Amezcua recognizing Reimagine for 75­ years of Outstanding Contributions to the Community May 06, 2025 Item #1
20250415 Item 18. Agreements with Stage Plus Inc. and Advantage Event Solutions, LLC for Stage Services (Specification No. 25-008) (General Fund) Department(s): Parks, Recreation, and Community Services Recommended Action: Authorize the City Manager to execute agreements with Stage Plus Inc. and Advantage Event Solutions, LLC to provide stage services in an amount not to exceed $750,000 for a term beginning April 15, 2025 and expiring April 14, 2028, with provisions for two, one-year extensions (Agreement Nos. A-2025-XXX and A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #18
20250415 Item 1. Certificates of Recognition presented by Mayor Amezcua recognizing the 2024 City of Santa Ana Historic Preservation Awards Recipients Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #1
20250415 Item 14. Purchase Order to Advanced Personal Computing, Inc., DBA Liquid Networx for Network Access Control (NAC) System (Specification No. 25-051) (Non- General Fund). Department(s): Information Technology Recommended Action: Authorize a one-time purchase and payment of a Purchase Order to Advanced Personal Computing, Inc., DBA Liquid Networx, for Network Access Control (NAC) System in an amount not to exceed $110,674. Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #14
20250415 Item 9. Appoint Ruth Cossio-Muniz Nominated by Councilmember Penaloza as the Ward 6 Representative to the Measure X Citizen Oversight Committee for a Partial Term Expiring December 8, 2026 Department(s): City Clerk’s Office Recommended Action: Appoint Ruth Cossio-Muniz to the Measure X Citizen Oversight Committee as the Ward 6 representative and administer the Oath of Office. (Pursuant to SAMC Sec. 2-326(a), requires five affirmative votes.) Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #9
20250415 Item 5. Proclamation presented by Councilmember Phan to Kim Nguyen-Penaloza declaring April 2025 as Sexual Assault Awareness Month Post D O WNLO A D VIEW D E TA IL S STAFF PRESENTATIONS April 15, 2025 Item #5
20250415 Item 22. License Agreement Amendment with ProCore Technologies, Inc. for Construction Project Management Software (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute a first amendment to license agreement with ProCore Technologies, Inc., increasing the compensation by $55,000, including a $12,928 contingency, for a total amount not to exceed $305,000 for the entire length of the agreement, and extend the agreement term until September 16, 2025 (Agreement No. A-2025- XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #22
20250415 Closed Session Item 2. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Designated Representative: Lori Schnaider, Executive Director of Human Resources Unrepresented Employees: City Clerk Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Closed Session Item #2
20250415 Item 6. Orange County Transportation Authority (OCTA) – OC Streetcar Presentation Post D O WNLO A D VIEW D E TA IL S CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. April 15, 2025 Item #6
20250415 Item 20. Agreements with Abajian Enterprise DBA SoCal Removal, Integrated Demolition and Remediation, Inc., Interior Demolition, Inc., and J&G Industries Inc. for Citywide On-Call Demolition Services for Abatement (Specification No. 25-027) (Non-General Fund) Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager to execute agreements with Abajian Enterprise DBA SoCal Removal, Integrated Demolition and Remediation Inc., Interior Demolition, Inc., and J&G Industries Inc. to provide citywide on-call demolition services for abatement in an aggregate amount not to exceed $600,000, for a term beginning April 16, 2025 and expiring April 15, 2028, with provisions for two, one-year extensions (Core Agreement No. A- 2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #20
20250415 Closed Session Item 4. CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION pursuant to Paragraph (1) of subdivision (d) of Section 54956.9 of the Government Code: A. Share Our Selves Corporation v City of Santa Ana, et al., United States District Court (Central District of California), Case No. 8:23-CV-00504-DOC- DFM B. Telesfora Mendoza de Ascension and Matilde Ascencio De Juarez v. City of Santa Ana, et al., Orange County Superior Court Case No. 30-2024- 01371513 Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Closed Session Item #4
20250415 Item 19. Memorandum of Understanding with the Southern California Association of Governments, Charitable Ventures, and The Kennedy Commission for a Sustainable Communities Program – Civic Engagement, Equity, and Environmental Justice Grant to Fund Supplemental Community Engagement for the Comprehensive Zoning Code Update Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager to make all conforming edits and execute a Memorandum of Understanding (MOU) with the Southern California Association of Governments (SCAG), Charitable Ventures, and The Kennedy Commission for a Sustainable Communities Program – Civic Engagement, Equity, and Environmental Justice Grant to fund supplemental community engagement for the comprehensive Zoning Code Update for a term ending June 30, 2026 (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #19
20250415 Item 12. Single Audit Report for the Fiscal Year Ended June 30, 2024 Department(s): Finance and Management Services Recommended Action: Receive and file Single Audit Report for the Fiscal Year Ended June 30, 2024. Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #12
20250415 Item 13. Purchase Order to Hewlett Packard Enterprise (HPE) for Support Services for Servers and Storage Systems (Specification No. 25-052) (Non-General Fund) Department(s): Information Technology Recommended Action: Authorize a Purchase Order to Hewlett Packard Enterprise (HPE) for Support Services for Servers and Storage Systems, for a three-year period beginning May 15, 2025 through May 14, 2028, in an amount not to exceed $90,492. Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #13
20250415 Item 15. Agreement with eSentire, Inc. for Managed Detection and Response (MDR) Services (Specification No. 25-028) (Non-General Fund) Department(s): Information Technology Recommended Action: Authorize the City Manager to execute an agreement with eSentire, Inc. to provide Managed Detection and Response (MDR) Services in an amount not to exceed $592,433, plus a 10% contingency of $59,243 totaling $651,676, for a term beginning April 15, 2025 and expiring April 14, 2028 (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #15
20250415 Item 11. Automated License Plate Recognition System Department(s): Police Department Recommended Action: Receive and file. Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #11
20250415 Item 10. Authorization for City Attorney to File Drug Den Abatement Actions Department(s): City Attorney’s Office Recommended Action: Authorize the City Attorney’s Office to file nuisance abatement actions in the Orange County Superior Court against the property and business owners of El Tapatio Restaurant, Royal Roman Motel, and Royal Grand Inn. 1502 E. 1st St., Santa Ana (“El Tapatio Restaurant”) 1504 E. 1st St., Santa Ana (“Royal Roman Motel”) 1519 E. 1st St., Santa Ana (“Royal Grand Inn”) Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #10
20250415 Item 17. Agreements with CWF Inc., DBA A1 Event and Party Rental, and Cook Event Services, Inc., DBA Baker Party Rentals, for Rental Equipment Services (Specification No. 25-004) (General Fund) Department(s): Parks, Recreation, and Community Services Recommended Action: Authorize the City Manager to execute agreements with CWF Inc., DBA A1 Event and Party Rental, and Cook Event Services, Inc., DBA Baker Party Rentals, to provide rental equipment services in an amount not to exceed $1,250,000, for a term beginning April 15, 2025 and expiring April 14, 2028, with provisions for two, one-year extensions (Agreement Nos. A-2025-XXX and A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #17
20250415 Item 3. Certificate of Recognition presented by Councilmember Hernandez to Dr. Annebelle Nery for Outstanding Contributions to Education Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #3
20250415 Item 16. Agreements with ARAS Enterprises, Inc., and GTE Agency, LLC dba Global Talent Entertainment for Entertainment Promoter Services (Specification No. 24-102) (General Fund) Department(s): Parks, Recreation, and Community Services Recommended Action: Authorize the City Manager to execute aggregate agreements with ARAS Enterprises, Inc. and GTE Agency, LLC dba Global Talent Entertainment to provide entertainment promoter services for an aggregate amount not-to-exceed $300,000 annually for a three-year term beginning April 15, 2025 through April 14, 2028, and an additional $600,000 for two, 1-year extensions, for a total aggregate agreement amount not to exceed $1,500,000 (Core Agreement No. A-2025-XXX). Vendor Location ARAS Enterprises, Inc. Whittier, CA Global Talent Entertainment Long Beach, CA Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #16
20250415 Item 23. Resolution of Intention to Renew the Santa Ana Tourism Marketing District Department(s): Community Development Agency Recommended Action: 1. Adopt a Resolution of Intention to renew the Santa Ana Tourism Marketing District (SATMD) and the levy of assessments on lodging businesses. April 15, 2025 Item #23
20250415 Item 4. Certificate of Recognition presented by Councilmember Lopez to the LoverSonicos Cumbia Group for Outstanding Contributions to the Community Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #4
20250415 Closed Session Item 3. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Peter Brown Employee Organization: Executive Management Team (EMT) Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Closed Session Item #3
20250415 Closed Session Item 1. PUBLIC EMPLOYEE - PERFORMANCE EVALUATION pursuant to Government Code Section 54957(b)(1): TITLE: City Clerk Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Closed Session Item #1
20250415 Item 21. Approve Memorandum of Understanding Accepting the FY 2024 Edward Byrne Memorial Justice Assistance Grant (Non-General Fund) Department(s): Police Department Recommended Action: Authorize the City Manager and the Chief of Police to execute a Memorandum of Understanding with the County of Orange, Sheriff’s Department accepting the 2024 Edward Byrne Memorial Justice Assistance Grant in the amount of $89,555 (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #21
20250415 Item 2. Certificate of Recognition presented by Councilmember Bacerra to the Orange County School of the Arts recognizing their 25th Anniversary in Santa Ana Post D O WNLO A D VIEW D E TA IL S April 15, 2025 Item #2
20250401 Closed Session Item 4. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Designated Representative: Lori Schnaider, Executive Director of Human Resources Unrepresented Employees: City Manager, City Clerk, and City Attorney Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Closed Session Item #4
20250401 Item 1. Proclamation presented by Mayor Amezcua to the Girl Scouts of Orange County declaring March 12, 2025 as Girl Scouts Day and for 113 Years of Outstanding Contributions to the Community Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #1
20250401 Item 15. Citywide Purchase Order Contract with Grainger, Inc. for Maintenance, Repair, and Operational Supplies (Specification No. 25-048) (General Fund and Non-General Fund) Department(s): Finance and Management Services Recommended Action: Award a Citywide Purchase Order Contract to Grainger, Inc. for online marketplace purchases of goods for a four year term beginning April 1, 2025 and expiring March, 31, 2029, for an annual amount not-to-exceed $400,000, for a total contract amount not-to-exceed $1,600,000. Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #15
20250401 Item 21. Omnibus Amendments to Chapter 2 of the Santa Ana Municipal Code Including Meeting Frequency for the Personnel Board, Contracting Authority for the City Clerk and City Attorney, and Relying on State Law Regarding Campaign Contributions Effect on Proceedings Involving a License, Permit or other Entitlement for Use Department(s): City Attorney’s Office Recommended Action: Approve the First Reading of an Ordinance of the City Council of the City of Santa Ana amending Chapter 2 of the Santa Ana Municipal Code as to Section 2-328 Regarding Meetings; Chairperson and Recording Secretary of Appointive Boards and Commissions, Adding Section 2-331.5 Regarding Meetings of the Personnel Board, Amending the Title of Article VII of Chapter 2, Amending Section 2-748 Regarding City Manager Contracting Authority, Adding Section 2-748 Regarding City Attorney and City Clerk Contracting Authority, and Repealing Section 2-107 Regarding Prohibited Campaign Contributions. ORDINANCE NO. NS-XXXX entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AMENDING CHAPTER 2 OF THE SANTA ANA MUNICIPAL CODE AS TO SECTION 2-328 REGARDING MEETINGS; CHAIRPERSON AND RECORDING SECRETARY OF APPOINTIVE BOARDS AND COMMISSIONS, ADDING SECTION 2-331.5 ENTITLED MEETINGS, AMENDING THE TITLE OF ARTICLE VII OF CHAPTER 2, AMENDING SECTION 2-748 REGARDING CITY MANAGER CONTRACTING AUTHORITY, ADDING SECTION 2-749 REGARDING CITY ATTORNEY AND CITY CLERK CONTRACTING AUTHORITY, AND REPEALING SECTION 2-107 REGARDING PROHIBITED CAMPAIGN CONTRIBUTIONS April 01, 2025 Item #21
20250401 Closed Session Item 3. PUBLIC EMPLOYEE - PERFORMANCE EVALUATION pursuant to Government Code Section 54957(b)(1): TITLE: City Manager, City Clerk, and City Attorney Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Closed Session Item #3
20250401 Item 9. Appoint Alejandra Rodriguez Nominated by Councilmember Penaloza as the Ward 6 Representative to the Parks, Recreation, and Community Services Commission for a Partial Term Expiring December 8, 2026 Department(s): City Clerk’s Office Recommended Action: Appoint Alejandra Rodriguez to the Parks, Recreation, and Community Services Commission as the Ward 6 representative and administer the Oath of Office. Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #9
20250401 Closed Session Item 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- Union Pacific Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Closed Session Item #2
20250401 Item 16. Approve a First Amendment to Employment Agreement Between the City of Santa Ana and Alvaro Nuñez and Adopt a Resolution Approving the Council Appointee Salary Schedule Department(s): Human Resources Recommended Action: 1. Approve a first amendment to the Employment Agreement Between the City of Santa Ana and Alvaro Nuñez reflecting the positive City Manager performance evaluation conducted on March 18, 2025 and approving an adjusted annual salary for the City Manager of $340,200 (Agreement No. A-2025-XXX). 2. Adopt a resolution updating the City’s Classification and Compensation Plan with the amended annual salary for City Manager, and approving the Council Appointee Salary Schedule in compliance with the California Public Employees' Retirement System (CalPERS) and Title 2 of the California Code of Regulations section 570.5. 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 Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #16
20250401 Item 17. Construction Contract to BNS Construction for the Fire Station 70, 2301 Old Grand Street, Remodel, ADA Restroom and Generator Upgrade (Project No. 24-6626) (General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an amendment to the FY 2024-25 Capital Improvement Program to include $716,250 in construction funds for the Fire Station 70 Remodel ADA Restroom and Generator Project. 2. Approve the Project Cost Analysis for a total estimated construction delivery cost of $716,250 which includes $573,000 for the construction contract, $85,950 for contract administration, inspection, and testing, and a $57,300 project contingency for unanticipated or unforeseen work. 3. Award a construction contract to BNS Construction, the lowest responsible bidder, in accordance with the base bid in the amount of $573,000, subject to change orders, for the remodel of Fire Station 70 ADA Restroom and Generator Replacement for a term beginning upon April 1, 2025, and authorize 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-2025-11 was filed for project 24-6626. Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #17
20250401 Item 13. Purchase Order Contract to Haaker Equipment Company for One 2024 Ford E-450 with CCTV Upfit (Specification No. 25-022) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Approve a purchase order to Haaker Equipment for one, new/unused 2024 Ford E-450 with CCTV Upfit in an amount of $446,013 plus a contingency amount of $15,000, for a total amount not to exceed $461,013. Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #13
20250401 Item 20. Fiscal Year 2024-25 Create a Construction Services Section and Add 13 Full- Time Positions (Non-General Fund) Department(s): Public Works Agency Recommended Action: Adopt a resolution to amend the current fiscal year 2024-25 annual budget to add 13 full-time positions and create a Construction Services Section in the Public Works Agency RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO AMEND THE CURRENT FISCAL YEAR 2024-25 ANNUAL BUDGET TO ADD FULL-TIME POSITIONS IN THE PUBLIC WORKS AGENCY Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #20
20250401 Item 19. Agreement with Bucknam Infrastructure Group, Inc. for the Measure M2 Required Pavement Management Program Update (Project No. 25-6898) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with Bucknam Infrastructure Group, Inc., for Pavement Management Program Update services, for an amount not to exceed $135,000, which includes the base amount of $119,395 and contingency of $15,605, for a term beginning April 1, 2025 and expiring March 31, 2028, with provisions for two, one-year extensions. Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #19
20250401 Item 4. Certiifcate of Recognition presented by Councilmember Penaloza to Paola Sanchez for Outstanding Academic Achievements including being accepted to Princeton University Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #4
20250401 Item 18. Cooperative Agreement with the Cities of Brea, Placentia, Anaheim, and Orange for the Kraemer Boulevard, Glassell Street, Grand Avenue Corridor Regional Traffic Signal Synchronization Project (Project No. 25-6705) (Non- General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an appropriation adjustment recognizing $760,855 in matching funding from the Cities of Brea, Placentia, Anaheim, and Orange, into the Public Works Measure M-Street Construction, Expense Reimbursement revenue account (03217002-57000) and appropriate the same amount into the Measure M-Street Construction, Improvements Other Than Building expenditure account (03217663-66220) for the Kraemer Boulevard, Glassell Street, Grand Avenue Corridor Regional Traffic Signal Synchronization Project. (Requires five affirmative votes.) 2. Approve an amendment to the Fiscal Year 2024-25 Capital Improvement Program to include city match reimbursement funding in the amount of $760,855 for the Kraemer Boulevard, Glassell Street, Grand Avenue Corridor Regional Traffic Signal Synchronization Project (Project No. 25-6705). 3. Authorize the City Manager to execute a Cooperative Agreement with the Cities of Brea, Placentia, Anaheim, and Orange, which identifies each city’s roles and responsibilities to implement the Kraemer Boulevard, Glassell Street, Grand Avenue Corridor Regional Traffic Signal Synchronization Project for a term beginning upon full approval of the agreement by all parties and effective until December 31, 2030, with an option for extension (Agreement No. A-2025-XXX). April 01, 2025 Item #18
20250401 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION pursuant to Paragraph (1) of subdivision (d) of Section 54956.9 of the Government Code: A. Anchor Stone Christian Church v. City of Santa Ana, et al., United States District Court Case No 8:25-cv-00215-JWH-DFM B. Lawrence M. Kuda, Jr. as Trustee of the Kuda Family Surviving Grantors Trust, and Bruce Metal And Salvage, Inc. v. City of Santa Ana, Orange County Superior Court, Case No. 30-2024-01414415 C. SRP/Stater Bros, LLC v. City of Santa Ana, Orange County Superior Court, Case No. 30-2024-01426663 Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Closed Session Item #1
20250401 Item 5. Proclamation presented by Councilmember Phan to Little Saigon TV declaring April 30, 2025 as Black April Post D O WNLO A D VIEW D E TA IL S CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. April 01, 2025 Item #5
20250401 Item 3. Proclamation presented by Councilmember Lopez to The Cambodian Family declaring April 2025 as Cambodian Heritage Month Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #3
20250401 Item 2. Proclamation presented by Mayor Pro Tem Vazquez to Latino Health Access and the Downtown Family Resource Center to commemorate April as Blue Ribbon Month Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #2
20250401 Item 11. Appropriation Adjustment Recognizing $8,080 in California State Library Funding (General Fund) Department(s): Library Recommended Action: Approve an appropriation adjustment to recognize $8,080 in California State Library California Library Services Act funds in the Library Miscellaneous Income revenue account and appropriate the same into the Library Tech & Support Services, Computer Software Subscriptions expenditure account, to apply toward Library e-resources. (Requires five affirmative votes) Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #11
20250401 Item 12. Approve an Appropriation Adjustment Recognizing Measure M2 Grant Funding and Amend the Fiscal Year 2024-2025 Capital Improvement Program for the Dyer Road Improvements (55 Freeway – 700’ East of Pullman Street) Project (Project No. 25-6706) Department(s): Public Works Agency Recommended Action: 1. Approve an appropriation adjustment recognizing Measure M2 grant funding in the amount of $2,365,200 into the Measure M- Street Construction, Measure M2 Competitive revenue account (03217002- 52332) and appropriate the same amount into the Measure M-Street Construction, Improvements Other Than Building expenditure account (03217663-66220) for future year expenditures. (Requires five affirmative votes) 2. Approve an amendment to the Fiscal Year 2024-2025 Capital Improvement Program to include Measure M2 grant funding in the amount of $2,365,200 for the Dyer Road Improvements (55 Freeway – 700’ East of Pullman Street) Project (Project No. 25-6706) Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #12
20250401 Item 14. Purchase Order Contract to PB Loader Corporation for One 2025 Ford F-600 Regular Cab Utility Service Body Truck (Specification No. 25-031) (Non- General Fund) Department(s): Public Works Agency Recommended Action: Approve a purchase order to PB Loader Corporation for one, new/unused 2025 Ford F-600 Regular Cab Utility Service Body Truck, in an amount of $245,023, plus a contingency amount of $15,000, for a total amount not to exceed $260,023. Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #14
20250401 Item 10. Ten-Day Written Report Pursuant to California Government Code Section 65858(d) Following the Adoption of Urgency Ordinance No. NS-3064 Extension of Ten (10) Months and Fifteen (15) Days, Pursuant to California Government Code Section 65858(a), regarding a Moratorium on the Approval, Commencement, Establishment, Relocation, or Expansion of Industrial Uses within Specific Development No. 84 (Transit Zoning Code (SD-84) Moratorium) Department(s): Planning and Building Agency Recommended Action: Issue and file a Council report to the public, pursuant to Section 65858(d) of the California Government Code, describing the City’s measures to alleviate conditions that led to the adoption of Urgency Ordinance No. NS-3064 on May 21, 2024, regarding a moratorium extension of ten (10) months and fifteen (15) days on the approval, commencement, establishment, relocation, or expansion of industrial uses within Specific Development No. 84 (the Transit Zoning Code (SD-84) Moratorium). Post D O WNLO A D VIEW D E TA IL S April 01, 2025 Item #10
20250318 Item 10. Approve Appropriation Adjustment and Award a Construction Contract to KYA Services, LLC for the Centennial Park Improvements Project (No. 22­2755) (General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an appropriation adjustment recognizing $2,250,000 of accumulated General Fund account balance and appropriate the same amount into the PWA Services, Improvements Other Than Buildings (01117607­ 66220) expenditure account. (Requires five affirmative votes) 2. Approve an amendment to the Fiscal Year 2024­2025 Capital Improvement Program to include an additional $6,241,000 in construction funds for the Centennial Park Improvements Project (No. 22­2755). 3. Approve the Project Cost Analysis for a total estimated construction delivery cost of $6,241,000, which includes $5,941,000 for the construction contract and $300,000 for contract administration, inspection, and testing. 4. Award a construction contract to KYA Services, LLC, the lowest responsible bidder, in accordance with the base bid in the March 18, 2025 Item #10
20250318 Item 11. Construction Contract with Hardy & Harper, Inc. for the Rehabilitation of Civic Center Drive from Shelton Street to Flower Street Project (Project No. 25­6711) (General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an amendment to the Fiscal Year 2024­2025 Capital Improvement Program to include $500,000 in Civic Center Maintenance funds for the Civic Center Rehabilitation from Shelton Street to Flower Street Project, Project No. 25­6711. 2. Approve the Project Cost Analysis for a total estimated construction delivery cost of $1,144,000, which includes $915,000 for the construction contract, $137,000 for contract administration, inspection, and testing, and a $92,000 project contingency for unanticipated or unforeseen work due to the complexity and extensive scope of this project. 3. Award a construction contract to Hardy & Harper, Inc., the lowest responsible bidder, in accordance with the base bid in the amount of $915,000, subject to change orders, for construction of the Civic Center Rehabilitation (Shelton Street to Flower St.) Project (No. 25­6711), for a term beginning March 18, 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. ER­2024­114 was filled for Project No. 25­6711. March 18, 2025 Item #11
20250318 Item 16. Parking Enterprise Fund Updates for Meters and Structures Department(s): Community Development Agency Recommended Action: 1. Approve parking rates for City­owned parking structures to $2.00 per hour with annual increases of $0.50 per hour until a maximum of $3.00 per hour is attained. 2. Direct staff to prepare a Resolution establishing parking rates for the City­owned parking structures and reaffirming the City Manager authority to modify future parking structure rates after the third annual increase as needed. 3. Approve the parking meter rates to $2.50 per hour with annual increases of $0.50 per hour until a maximum of $3.50 per hour is attained. 4. Direct staff to amend the meter ordinance establishing parking meter rates and hours of operation, eliminating metered parking fronting residential in the Willard Neighborhood, and authorizing the City Manager to modify future meter rates after the third annual increase as needed, to mirror the authority of the City­owned parking structures. March 18, 2025 Item #16
20250318 Item 17. Boards and Commissions Members Appointments, Reappointments, Holdovers, and Removals Department(s): City Clerk’s Office, City Attorney’s Office Recommended Action: 1. Review Santa Ana Municipal Code Section 2­236 pertaining to Appointive Boards and Commissions, Appointments, Removals, Vacancies, and Term. 2. Provide direction to staff. March 18, 2025 Item #17
20250318 Item 12. Ground License Agreement for Wireless Telecommunications Facilities at Three Existing Cell Tower Sites at El Salvador Park, Jerome Park, and the Santa Ana Stadium Department(s): Public Works Agency Recommended Action: 1. Authorize the City Manager to execute the Ground License Agreement with CCTM1 LLC for wireless telecommunication facilities on City property at El Salvador Park located at 1825 ¾ Civic Center Drive West beginning April 1, 2025 through March 31, 2035, with provision for three, five­year extension options, for total revenue, including all extensions, in the amount of $2,163,572 (Agreement No. A­2025­XXX). 2. Authorize the City Manager to execute March 18, 2025 Item #12
20250318 Item 18. Discuss and consider directing the City Manager to prepare a resolution expressing City support for the Santa Ana Unified School District Graduate Profile by formally 2. Provide direction to staff. March 18, 2025 Item #18
20250318 Item 8. Appropriation Adjustment to Recognize Initial Disbursement of Homeless Housing, Assistance, and Prevention Program Round 5 (Non­General Fund) Department(s): Community Development Agency Recommended Action: Approve appropriation adjustment to recognize $5,878,393 in funds from the California Department of Housing and Community Development (HCD) in revenue account (no.12218002­52025 State Grant ­ Direct) and appropriate the same amount to expenditure account (no. 12218719­various) to address homelessness in the City of Santa Ana. (Requires five affirmative votes) March 18, 2025 Item #8
20250318 Closed Session Item 3. PUBLIC EMPLOYEE ­ PERFORMANCE EVALUATION pursuant to Government Code Section 54957(b)(1): TITLE: City Manager, City Clerk, and City Attorney March 18, 2025 Closed Session Item #3
20250318 Item 2. Certificate of Recognition presented by Councilmember Bacerra to the Santiago High School Boys Basketball Team for Exceptional Sportsmanship and their CIF Championship March 18, 2025 Item #2
20250318 Item 3. Certificate of Recognition presented by Councilmember Lopez to Stanford Sound and Stage for their Outstanding Contributions to the Community CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. March 18, 2025 Item #3
20250318 Item 1. Certificates of Recognition presented by Mayor Amezcua to Santa Ana High School Boys and Girls Wrestling Teams for Exceptional Sportsmanship March 18, 2025 Item #1
20250318 Item 13. Agreements with JL Group, LLC; Kane, Ballmer & Berkman; Michael Raneses dba Michael Raneses Administrative Hearings; Nastich Law, APC; Palacios Law Office; Robert M. Snider, Attorney at Law; Serviam by Wright, LLP; and The ADR Coach, Inc. for Administrative Hearing Officer Services (Specification 24­127) (General & Non­ General Fund) Department(s): Finance and Management Services Recommended Action: Authorize the City Manager to execute agreements with each of the eight firms listed below for Administrative Hearing Officer services on an as­needed basis, in a total aggregate amount not to exceed $2,770,000, for an initial three­year term beginning March 18, 2025 and expiring March 17, 2028, with provisions for one, two­year extension (Core Agreement No. A­2025­XXX). Firms Location JL Group, LLC Laguna Niguel, CA Kane, Ballmer & Berkman Los Angeles, CA Michael Raneses Administrative Hearings Tustin, CA Nastich Law, APC Berkeley, CA Palacios Law Office Riverside, CA Robert M. Snider, Attorney at Law Palm Desert, CA Serviam By Wright, LLP Irvine, CA The ADR Coach, Inc. Los Angeles, CA March 18, 2025 Item #13
20250318 Item 6. Minutes from the Regular Meetings of the Rental Housing Board on August 21, 2024, Workforce Development Board Youth Council Committee on December 12, 2024, and Arts and Culture Commission on January 16, 2025 Department(s): City Clerk’s Office Recommended Action: Receive and file. March 18, 2025 Item #6
20250318 Closed Session Item 4. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): PageLori Agency Designated Representative: 5 Schnaider, Executive Director of 3/18/2025 Human Resources Unrepresented Employees: City Manager, City Clerk, and City Attorney 3. PUBLIC EMPLOYEE ­ PERFORMANCE EVALUATION pursuant to Government Code Section 54957(b)(1): TITLE: City Manager, City Clerk, and City Attorney 4. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Designated Representative: Lori Schnaider, Executive Director of Human Resources Unrepresented Employees: City Manager, City Clerk, and City Attorney March 18, 2025 Closed Session Item #4
20250318 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL INITIATION OF LITIGATION pursuant to paragraph (4) of subdivision (d) of Government Code Section 54956.9: (So Cal Edison) March 18, 2025 Closed Session Item #1
20250318 Closed Session Item 2. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Lori Schnaider, Executive Director of Human Resources Employee Organization: Santa Ana Middle Management / Administrative Management Association (SAMA) March 18, 2025 Closed Session Item #2
20250318 Item 7. Appoint Enrique Adame Nominated by Councilmember Bacerra as the Ward 4 Representative to the Community Development Commission for a Partial Term Expiring December 8, 2026 Department(s): City Clerk’s Office Recommended Action: Appoint Enrique Adame to the Community Development Commission as the Ward 4 representative and administer the Oath of Office. March 18, 2025 Item #7
20250318 Item 14. Agreement with Charter Communications, LLC for Data and Video Communication Services (Specification 25­037) (General Fund and Non­General Fund) Department(s): Information Technology Recommended Action: Authorize the City Manager to execute an agreement with Charter Communications Operating, LLC (doing business as Spectrum) for data and video communications services, in an amount not to exceed $300,000 annually or $2,100,000 over the life of the agreement, for a four­year period beginning March 18, 2025 through March 17, 2029, with provisions for three, optional one­year renewals (Agreement No. A­2025­XXX).Page 10 3/18/2025 Recommended Action: Authorize the City Manager to execute an agreement with Charter Communications Operating, LLC (doing business as Spectrum) for data and video communications services, in an amount not to exceed $300,000 annually or $2,100,000 over the life of the agreement, for a four­year period beginning March 18, 2025 through March 17, 2029, with provisions for three, optional one­year renewals (Agreement No. A­2025­XXX). March 18, 2025 Item #14
20250318 Item 15. Early Direction for the Fiscal Year 2025­26 Budget Department(s): Finance and Management Services Recommended Action: Provide direction for preparation of the proposed FY2025­ 26 budget. March 18, 2025 Item #15
20250318 Item 9. Approve Appropriation Adjustment and Award a Construction Contract to Legion March 18, 2025 Item #9
20250318 Item 4. Excused Absences Department(s): City Clerk’s Office Recommended Action: Excuse the absent members. March 18, 2025 Item #4
20250304 Item 14. Purchase Order Contract to PB Loader Corporation for One 2025 Ford F-750 Supercab Utility Service Body Truck (Spec No. 25-015) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Approve a purchase order to PB Loader Corporation for one, new/unused 2025 Ford F-750 Supercab Utility Service Body truck, in an amount of $332,070 plus a contingency amount of $20,000, for a total amount not to exceed $352,070. Post D O WNLO A D VIEW D E TA IL S March 04, 2025 Item #14
20250304 Item 15. Purchase Order Contracts to National Auto Fleet Group for One 2025 Ford F- 150 Lightning Truck and One Ford Transit Passenger Van (Specification No. 25-014 & 25-017) (Non-General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve a purchase order to National Auto Fleet Group for one, new/unused 2025 Ford F-150 Lightning Truck in an amount of $68,294 plus a contingency amount of $5,000, for a total amount not to exceed $73,294. 2. Approve a purchase order to National Auto Fleet Group for one, new/unused 2025 Ford Transit Passenger Van in an amount of $119,150 plus a contingency amount of $15,000, for a total amount not to exceed $134,150. Post D O WNLO A D VIEW D E TA IL S March 04, 2025 Item #15
20250304 Item 12. Approve the Transfer of $1,153,976 in Non-Refunded Expired Street Work Permit Deposits from Deposit Fund to Street Improvement Fund Department(s): Public Works Agency Recommended Action: Approve an appropriation adjustment authorizing an interfund budgetary transfer from the City Services Fund to the Residential Street Improvement Fund and appropriate the same amount for non-building improvements. (Requires five affirmative votes) Post D O WNLO A D VIEW D E TA IL S March 04, 2025 Item #12
20250304 Item 11. Receive and File Quarterly Report of Investments as of December 31, 2024 Department(s): Finance and Management Services Recommended Action: Receive and file. Post D O WNLO A D VIEW D E TA IL S March 04, 2025 Item #11
20250304 Item 10. 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 October 1, 2024 to December 31, 2024. Post D O WNLO A D VIEW D E TA IL S March 04, 2025 Item #10
20250304 Item 3. Development Streamlining Presentation Post D O WNLO A D VIEW D E TA IL S CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. March 04, 2025 Item #3
20250304 Item 1. Certificate of Recognition presented by Councilmember Bacerra honoring Assistant Chief/Fire Marshal Lori Smith In Recognition of her Retirement and 44 Years of Dedicated Service to the City of Santa Ana and the Orange County Fire Authority Post D O WNLO A D VIEW D E TA IL S March 04, 2025 Item #1
20250304 Item 7. Receive and File Boards and Commissions Biannual Attendance Report for July Through December 2024 Department(s): City Clerk’s Office Recommended Action: 1. Receive and file Boards and Commissions Annual Attendance Report. 2. Provide other direction to staff, if/as needed. Post D O WNLO A D VIEW D E TA IL S March 04, 2025 Item #7
20250304 Item 13. Approve Additional Funds in the Amount of $380,000 for the Legacy Square Transportation Improvements Project (No. 22-9001) with an Estimated Project Delivery Cost of $2,178,079 (General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an appropriation adjustment recognizing $380,000 of accumulated fund balance in Residential Street Improvements, Prior Year Carry Forward revenue account (05817002-50001) that will be appropriated for spending in the Residential Street Improvements, Improvements Other Than Buildings expenditure account (05817660-66220). (Requires five affirmative votes) 2. Approve an amendment to the Project Cost Analysis in the amount of $380,000 for a new estimated total construction delivery cost of $2,178,079. 3. Approve an amendment to the Fiscal Year 2024-25 Capital Improvement Program to include $380,000 of Acquisition & Construction funds for the Legacy Square Transportation Improvements Project (22-9001). Post D O WNLO A D VIEW D E TA IL S March 04, 2025 Item #13
20250304 Item 9. Contract Parking Enforcement Services with LAZ Parking California LLC Department(s): Police Department Recommended Action: Receive and file. Post D O WNLO A D VIEW D E TA IL S March 04, 2025 Item #9
20250304 Item 8. Fiestas Del Mariachi Post-Event Summary and Analysis Department(s): Parks, Recreation, and Community Services Recommended Action: Receive and file. Post D O WNLO A D VIEW D E TA IL S March 04, 2025 Item #8
20250304 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION pursuant to Paragraph (1) of subdivision (d) of Section 54956.9 of the Government Code: A. Anchor Stone Christian Church v. City of Santa Ana, et al., United States District Court Case No 8:25-cv-215 B. City of Santa Ana Personnel Board Appeal 2022-01 (Marban) Post D O WNLO A D VIEW D E TA IL S March 04, 2025 Closed Session Item #1
20250304 Item 17. Appropriation Adjustments, Construction Contract to Sully-Miller Contracting Company, and Construction Management Agreement to Cannon Corporation for Bristol Street Improvements (Phase 4) from Warner Avenue to St. Andrew Place Project (Nos. 11-6741, 19-6499) Department(s): Public Works Agency Recommended Action: 1. Approve four appropriation adjustments recognizing: $770,440 in the New Transportation System Improvement Area E, Prior Year Carry Forward revenue account to New Transportation System Improvement Area E, Improvements other than Building expenditure account. $33,747 in the New Transportation System Improvement Area E, Prior Year Carry Forward revenue account to New Transportation System Improvement Area E, Improvements other than Building expenditure. $1,196,886 in the Residential Street Improvement, Prior Year Carry forward Revenue account to Residential Street Improvement, Improvements other than building expenditure account. $25,198 in Local Drainage Area IV, Prior Year Carry Forward revenue account to Public Works Storm Drain Construction, Improvements other than building expenditure account. (Requires five affirmative votes) 2. Approve an amendment to the Fiscal Year 2024-2025 Capital Improvement Program to allocate an additional $10,283,196 in construction funds to complete the Bristol Street Improvements & Widening: Phase 4 – Warner Avenue to St. Andrew Project (Nos. 11-6741 & 19-6499). 3. Approve the Project Cost Analysis for a total estimated completion cost of $26,994,144, which includes $22,354,493 for the construction contract, $2,803,930 for contract administration, inspection, and testing, and a 10% ($2,235,449) project contingency for unanticipated or unforeseen work due to the complexity and extensive scope of this project. 4. Reject Bid Protest received by Nationwide Contracting Services and award a construction contract to Sully-Miller Contracting Company, the lowest responsible bidder, in accordance with the base bid in the amount of $22,354,493, subject to change orders as approved by the City, for construction of the Bristol Street Improvements from Warner Avenue to St. Andrew Place and Bristol Street (Phase 4) Water Main Improvements Project (Nos. 11-16741 & 19-6499) and authorize the City Manager to execute the contract. 5. Approve an agreement with Cannon Corporation for Construction Management and Inspection services for the Bristol Street Improvements Projects, in an amount not to exceed $1,998,642 for a term beginning March 4, 2025, and expiring March 3, 2027, with an option for one, one-year extension (Agreement No. A-2025-XXX). March 04, 2025 Item #17
20250304 Item 16. Agreement for Public Works Cityworks On-Call Maintenance (General Fund) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Approve agreement with Woolpert, Inc. to provide on-call Cityworks maintenance and project implementation for a term beginning March 4, 2025 and ending on March 3, 2028, with the option of two one-year extensions, for a total amount not to exceed $300,000 (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S March 04, 2025 Item #16
20250304 Item 2. Certificate of Recognition presented by Councilmember Lopez to the Santa Ana Lawn Bowling Club for their Outstanding Contributions to the Community Post D O WNLO A D VIEW D E TA IL S STAFF PRESENTATIONS March 04, 2025 Item #2
Seal Beach
Date County City Meeting Type Item Type Item Item
20250527 Item I. Fiscal Year 2025-26 Statement of Investment Policy and Delegation of Authority - That the City Council adopt Resolution 7650 approving the FY 2025-26 Statement of Investment Policy and Delegation of Authority to the Director of Finance/City Treasurer. May 27, 2025 Item #I
20250527 Item F. Professional Services Agreement with Transtech Engineers, Inc. - That the City Council adopt Resolution 7647: 1. Approving the Professional Services Agreement with Transtech Engineers, Inc. for $453,000 in Building Division staffing services and 65 percent of designated plan check fees for building plan check services for FY 2025-2026; and, 2. Authorizing the Interim City Manager to execute the Agreement. May 27, 2025 Item #F
20250527 Item G. Approving Amendment No. 7 to the Cooperative Agreement No. C-6-1126 with Orange County Transportation Authority for the OCTA I-405 Improvement Project (CIP ST1809) - That the City Council adopt Resolution 7648: 1. Approving Amendment No. 7 to Cooperative Agreement No. C-61126 dated July 29, 2016, as previously amended by Amendment No. 1 dated June 11, 2019, Amendment No. 2 dated January 21, 2022, Amendment No. 3 dated April 25, 2023, Amendment No. 4 dated July 5, 2023, Amendment No. 5 dated June 25, 2024 and Amendment No. 6 dated December 18, 2024, with Orange County Transportation Authority; and, 2. Authorizing the Interim City Manager to execute Amendment No. 7 to Cooperative Agreement No. C-61126. May 27, 2025 Item #G
20250527 Item L. Additional Appropriations and Contracting Amendments for Parking Enforcement Automated License Plate Reader Equipment Purchases from ComSonics and MCMC - That the City Council adopt Resolution 7652: 1. Amending Resolution 7621 to increase the not-to-exceed cost of $214,479.37 to $223,979.36 for the Professional Services Agreement with ComSonics; and, 2. Amending Resolution 7629 to increase the not-to-exceed cost of $49,645.22 to $50,810.00 for purchase of new Mobile Dispatch Terminals and associated necessary equipment. May 27, 2025 Item #L
20250527 Item E. City Council Appointment - It is the request of Council Member Senecal that the City Council appoint Belle Hsu to the Environmental Quality Control Board. May 27, 2025 Item #E
20250527 Item C. Demand on City Treasury (Fiscal Year 2025) - Ratification. May 27, 2025 Item #C
20250527 Item M. Short Term Rental Update - Receive and file. May 27, 2025 Item #M
20250527 Item K. Implementation of Coastal Commission-Approved Beach Parking Lot Rate Increases - That the City Council adopt Resolution 7651: 1. Implementing the beach-parking-lot rate schedule approved by the California Coastal Commission (CCC) on May 7, 2025, to take effect July 1, 2025; and, 2. Accepting the CCC’s conditions of approval and directing staff to satisfy the conditions imposed by the CCC; and, 3. Authorizing staff to execute and submit all documentation required by the CCC—including the Notice of Receipt & Acknowledgement, Revised Final Plans, and subsequent compliance reports—within the timelines set forth in the permits. May 27, 2025 Item #K
20250527 Presentations PRESENTATIONS / RECOGNITIONS • International Mucopolysaccharidosis Proclamation – May 15, 2025 (MPS) Awareness Day • Run Seal Beach Presentation • National Beach Safety Week Proclamation – May 19-26, 2025 • Investment Policy Presentation • AB481 Military Equipment Presentation May 27, 2025 Presentations #1
20250527 Item D. Monthly Investment Report (May 27, 2025) - Receive and file. May 27, 2025 Item #D
20250527 Item A. Council Questions Regarding Fiscal Year 25/26 Budget May 27, 2025 Item #A
20250527 Item J. Annual Military Equipment Report Review and Introduction of Ordinance to Renew Military Equipment Authorization and Approve Seal Beach Police Department’s Updated Policy 706 in Accordance With Government Code Section 7071 - That the City Council: 1. Review and file the Seal Beach Police Department’s Annual Military Equipment Report for 2024; and, 2. Introduce, read by title only, and waive further reading of Ordinance 1718 to renew the Military Equipment Use Ordinance and update the Seal Beach Police Department’s Military Equipment Use Policy – Policy 706. May 27, 2025 Item #J
20250527 Item H. Application for Grant Funds Under the Environmental Cleanup Program Tier 1 Grant Program, 2025 Call for Projects - That the City Council adopt Resolution 7649: 1. Authorizing the Interim City Manager to submit an application for grant funds under the Orange County Transportation Authority (OCTA) Environmental Cleanup Program (ECP) Tier 1 Grant Program (Tier 1), 2025 Call for Projects for the 5th Street at Electric Avenue Stormwater Treatment Project (Bridgeport), and to accept any grant funds awarded for the Project; and, 2. Authorizing the City to fund its share of the project costs and any additional costs over the identified programmed amount; and, 3. Authorizing the Interim City Manager, or designee, as agent to conduct all negotiations, and to execute and submit all documents on behalf of the City of Seal Beach, including, but not limited to applications, forms, agreements, and payment requests, which may be necessary to submit and secure the 2025 ECP Tier 1 grant, the City’s obligations related thereto, and all amendments thereto for the Project. May 27, 2025 Item #H
20250512 Item C. Amendment 2 to the Professional Services Agreement with Holistic System Integration Solutions - That the City Council adopt Resolution 7636: 1. Approving Amendment 2 to the Professional Services Agreement with Holistic System Integration Solutions, extending the term to December 31, 2025; and, 2. Directing the Interim City Manager to execute Amendment 2 on behalf of the City. May 12, 2025 Item #C
20250512 Item I. Street Lighting Assessment District - That the City Council adopt: 1. Resolution 7641 Initiating the annual levy of the street lighting assessment; and, 2. Resolution 7642 Setting the date for the public hearing for June 9, 2025; and, 3. Resolution 7643 Approving the Engineer's Report. No increase in assessments is projected for Fiscal Year 2025-2026. May 12, 2025 Item #I
20250512 Item H. Receive and File an Informational Update to Comply with Assembly Bill 2561 (Government Code Section 3502.3) Regarding Vacancies, Recruitment, and Retention Efforts - That the City Council receive and file an informational update, in accordance with Assembly Bill 2561, on vacancies, recruitment, and retention efforts. UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS May 12, 2025 Item #H
20250512 Item J. Proposition 218 - Proposed Water Rate and Sewer Rate Adjustments - That the City Council adopt Resolution 7644: 1. Setting the Public Hearing on the proposed water and sewer rate adjustments for July 14, 2025, or such other date selected by the Interim City Manager; and, 2. Authorizing the City Clerk, or the City Clerk’s designee, to provide notice of the Public Hearing in compliance with Proposition 218. That the City Council adopt Resolution 7645: 1. Adopting revised procedures applicable to the conduct of the Public Hearing and majority protest proceedings and establishing an exhaustion of administrative remedies procedure pursuant to Government Code Sections 53759.1 and 53759. May 12, 2025 Item #J
20250512 Presentations PRESENTATIONS / RECOGNITIONS • Girl Scout Gold Award Project Update • Jewish American Heritage Month Proclamation • Public Works Week Proclamation – May 18 – 24, 2025 • National Police Week Proclamation – May 11 – 17, 2025 • Electric Bike (eBike) Safety and Enforcement Presentation May 12, 2025 Presentations #1
20250512 Item B. Demand on City Treasury (Fiscal Year 2025) - Ratification. May 12, 2025 Item #B
20250512 Item F. Seeking City Council Approval for the Seal Beach Police Department to Purchase Ammunition for Police Rifles Pursuant to the City’s “Military Equipment” Use Policy and State Law - That City Council adopt Resolution 7639 approving the purchase of the .223 / 5.56mm ammunition for the Seal Beach Police Department, pursuant to the City’s “military equipment” use policy. May 12, 2025 Item #F
20250512 Item G. Approving and Authorizing Amendment 1 to the Agreement with Wetlands and Wildlife Care Center for Wildlife Animal Control Services - That the City Council adopt Resolution 7640: 1. Approving Amendment 1 to the Agreement with the Wetlands and Wildlife Care Center; and, 2. Authorizing the Interim City Manager to execute the Amendment; and, 3. Authorizing future extensions, if exercised, as outlined in the Amendment. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING May 12, 2025 Item #G
20250512 Item E. Approve Second Amendment to the West Cities Communications Center (West-Comm) Joint Powers Authority (JPA) Agreement - That the City Council adopt Resolution 7638: 1. Approving the Second Amendment to the West Cities Communications Center (West-Comm) Joint Powers Authority Agreement; and, 2. Authorizing the Interim City Manager to execute the Second Amendment to the West-Comm Joint Powers Authority Agreement. May 12, 2025 Item #E
20250512 Item D. Adopting a Resolution Listing the Projects Funded by Senate Bill 1: Road Repair and Accountability Act and Authorizing Submittal of the Project List and Application for Road Maintenance Rehabilitation Account Funds to the California Transportation Commission - That the City Council adopt Resolution 7637: 1. Approving the project list for improvements that are to be funded by Senate Bill 1; and, 2. Authorizing the Interim City Manager, or their designee, to submit the project list and application for Road Maintenance and Rehabilitation Account funds to the California Transportation Commission. May 12, 2025 Item #D
20250428 Presentations PRESENTATIONS / RECOGNITIONS • 56th Annual Professional Municipal Clerks Week Proclamation – May 4-10, 2025 • Sexual Assault Awareness Month (SAAM) Proclamation – April 2025 • Neighbor 4 Neighbor Video Presentation • Seal Beach Community Television – SBTV-3 Presentation April 28, 2025 Presentations #1
20250428 Item D. Report of Interim City Manager and Department Heads Authorized Contracts - That the City Council receive and file the report. April 28, 2025 Item #D
20250428 Item E. Approving and Authorizing the Amended and Restated Professional Maintenance Services Agreement to RPW Services, Inc., for Gopher and Pest Control Services - That the City Council adopt Resolution 7634: 1. Awarding an Amended and Restated Professional Maintenance Services Agreement to RPW Services, Inc., for a one-year term, in a total not-to- exceed amount of $55,000, and to provide gopher and pest control services at designated City buildings and parks, pursuant to the RPW Services, Inc. proposal dated February 3, 2025; and, 2. Authorizing the Interim City Manager to extend the original term by up to three one-year extensions for the not-to- exceed amount of $55,000 for each extension; and, 3. Providing that upon its effective date, the Amended and Restated Agreement supersedes the previous Agreement with RPW Services, Inc., dated August 26, 2022, and Extensions One and Two, that are set to terminate on August 26, 2025; and, 4. Authorizing and directing the Interim City Manager to execute the Agreement; and, 5. Rejecting all other proposals. April 28, 2025 Item #E
20250428 Item F. Approving and Authorizing the Second Amendment to the Waste Disposal Agreement - That the City Council adopt Resolution 7635: 1. Approving the Second Amendment to the Waste Disposal Agreement between the County of Orange and the City of Seal Beach to extend the term to June 30, 2026 and establish new contract rates; and, 2. Authorizing and directing the Interim City Manager to execute the Amendment. April 28, 2025 Item #F
20250428 Item B. Demand on City Treasury (Fiscal Year 2025) - Ratification. April 28, 2025 Item #B
20250428 Item C. Monthly Investment Report (April 28, 2025) - Receive and file. April 28, 2025 Item #C
20250414 Item E. Approving and Authorizing the Purchase for the Replacement of Marine Safety Vehicle Unit #5140 - That the City Council adopt Resolution 7632: 1. Authorizing the purchase of Marine Safety Vehicle Unit #5140 replacement for a total cost of $51,829.29, from National Auto Fleet Group pursuant to the Cooperative Purchase Contract with Sourcewell, Master Vehicle Contract #091521-NAF, including the execution of a purchase order and all other necessary documents to effectuate the purchase, in accordance with the cooperative purchasing procedures set forth in Seal Beach Municipal Code Section 3.20.025(D); and, 2. Approving Budget Amendment BA #25-10-02; and, 3. Authorizing the Interim City Manager to surplus the existing Marine Safety Vehicle Unit #5140 upon the completion of the replacement vehicle purchase and equipment upfitting. April 14, 2025 Item #E
20250414 Item C. Approving and Authorizing a Professional Services Agreement with ClientFirst Technology Consulting for a Five-Year Citywide Information Technology Master Plan - That the City Council adopt Resolution 7630: 1. Approving the Professional Services Agreement with ClientFirst Technology Consulting for the Citywide Information Technology Master Plan for $74,826; and, 2. Authorizing the Interim City Manager to execute the agreement with ClientFirst Technology Consulting on behalf of the City. April 14, 2025 Item #C
20250414 Item B. Demand on City Treasury (Fiscal Year 2025) - Ratification. April 14, 2025 Item #B
20250414 Item D. Notice of Completion for the Lampson Avenue Bike Lane Gap Closure Project, CIP ST1811 - That the City Council adopt Resolution 7631: 1. Accepting the Lampson Avenue Bike Lane Gap Closure Project, CIP ST1811, in the amount of $2,288,746.39; and, 2. Directing the City Clerk to file a “Notice of Completion” with the Orange County Clerk-Recorder within fifteen (15) days from the date of acceptance and to release retention thirty-five (35) days after recordation of the Notice of Completion contingent upon no claims being filed on the Project. April 14, 2025 Item #D
20250414 Item F. Approving and Authorizing a Memorandum of Understanding Between the County of Orange and the City of Seal Beach for the Use of the Countywide Mass Notification System, AlertOC - That the City Council adopt Resolution 7633: 1. Approving the Memorandum of Understanding (MOU) with the County of Orange for the AlertOC Countywide Mass Notification System; and, 2. Authorizing the Interim City Manager to execute this memorandum on behalf of the City. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING – None UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS – None April 14, 2025 Item #F
20250414 Presentations PRESENTATIONS / RECOGNITIONS • Arbor Day Proclamation – April 25, 2025 April 14, 2025 Presentations #1
20250324 Item H. Approving and Authorizing the Allocation of Funds From Assets Forfeiture to the Seal Beach Police Department Budget for Use to Purchase New Mobile Dispatch Terminals in Police Vehicles - That the City Council adopt Resolution 7629: 1. Approving the Mobile Dispatch Terminals project total of $107,280 to equip and upfit police vehicles BA #25- 10-01 as necessary; and, 2. Authorizing the Interim City Manager to execute the purchase of equipment and utilize the funding on behalf of the City. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING – None UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS – None March 24, 2025 Item #H
20250324 Item E. 2024 General Plan Annual Progress Report - That the City Council: 1. Receive and file the 2024 General Plan Annual Progress Report; and, 2. Authorize staff to submit the Annual Progress Report to the California Department of Housing and Community Development and the Governor’s Office of Land Use and Climate Innovation, as required by State law. March 24, 2025 Item #E
20250324 Item D. City Council Appointment - It is the request of Council Member Senecal that the City Council appoint Keith Crafton to the Recreation and Parks Commission. March 24, 2025 Item #D
20250324 Item F. Authorize an Application for a Cost-Free Lease with the California State Lands Commission for the use of Sovereign land, located in the Pacific Ocean at Seal Beach and Sunset Beach - That the City Council adopt Resolution 7627: 1. Approving a lease application for a cost-free lease from the California State Lands Commission for the use of Sovereign land located in the Pacific Ocean at Seal Beach and Sunset Beach; and, 2. Directing the Interim City Manager, or their designee, to execute all necessary documents for the lease application on behalf of the City. March 24, 2025 Item #F
20250324 Item G. Approving and Authorizing Budget Amendment BA #25-09-02 and the Purchase for the Replacement of City Vehicles and Heavy Equipment - That the City Council adopt Resolution 7628: 1. Authorizing the purchase of Police Pursuit Vehicle Units #4102, #4103, and #4106 for a total cost of $201,298.47, from Olathe Ford pursuant to the Cooperative Purchase Contract with Sourcewell, master vehicle contract #032824-OLA, in accordance with the cooperative purchasing procedures set forth in Seal Beach Municipal Code Section 3.20.025(D); and, 2. Authorizing the purchase of Public Works Heavy Equipment Unit #76 for a total cost of $135,937.50, from JCB Southern California, LLC pursuant to the Cooperative Purchase Contract with Sourcewell, master vehicle contract #020223-JCB, in accordance with the purchasing procedures set forth in Seal Beach Municipal Code Section 3.20.025(D); and, 3. Authorizing the purchase of Marine Safety Vehicle Unit #5140 for a total cost of $48,436.16, from National Auto Fleet Group pursuant to the Cooperative Purchase Contract with Sourcewell, master vehicle contract #091521-NAF, in accordance with the cooperative purchasing procedures set forth in Seal Beach Municipal Code Section 3.20.025(D); and, 4. Authorizing and directing the Interim City Manager to approve all necessary agreements and expenditures for the purchase of the new vehicles and equipment; and, 5. Authorizing and directing the Interim City Manager to approve payments to High Standard Automotive, LLC., for vehicle upfitting work pursuant to Seal Beach Municipal Code Section 3.20.025(B) in the not-to-exceed amount of $70,000.00; and, 6. Approving Budget Amendment BA #25-09-02 in the amount of $94,729.13; and, 7. Authorizing the Interim City Manager to surplus existing vehicles and equipment upon the completion of the new vehicle and equipment purchases and upfitting. March 24, 2025 Item #G
20250324 Item C. Monthly Investment Report (March 24, 2025) - Receive and file. March 24, 2025 Item #C
20250324 Item B. Demand on City Treasury (Fiscal Year 2025) - Ratification. March 24, 2025 Item #B
20250324 Presentations PRESENTATIONS / RECOGNITIONS • Girl Scouts of the United States of America 113th Birthday Proclamation • Lifeguard New Zealand Exchange Program Presentation • Neighbor4Neighbor Program and Sign Initiative Presentation • National Tsunami Preparedness Week Proclamation – March 22 – 30, 2025 March 24, 2025 Presentations #1
20250310 Item G. Approving a Professional Services Agreement with The Pun Group, LLC for Annual Auditing Services - That the City Council adopt Resolution 7625: 1. Approving the Professional Services Agreement with The Pun Group, LLC, dated March 10, 2025, to provide annual auditing services for three consecutive years, beginning with the fiscal year (FY) ending June 30, 2025, in the amount of $52,140 for FY 2024-25, $54,747 for FY 2025-26, $57,485 for FY 2027-28, and the total contract not-to-exceed amount of $164,372 for the three-year term; and with an option to renew for two additional one-year terms in the not-to-exceed amount of $60,359 for the first extension and $63,376 for the second extension; and, 2. Authorizing and directing the Interim City Manager to execute the Agreement; and, 3. Authorizing the Interim City Manager to approve additional work requests related to GASB services, in the not-to-exceed amount of $5,000 per year of the original term and for each one-year extension. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING – None UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS March 10, 2025 Item #G
20250310 Presentations PRESENTATIONS / RECOGNITIONS • Lifeguard Department Recruitment Presentation March 10, 2025 Presentations #1
20250310 Item B. Demand on City Treasury (Fiscal Year 2025) - Ratification. March 10, 2025 Item #B
20250310 Item C. Approving and Authorizing Amendment 2 to the Professional Services Agreement with Raftelis Financial Consultants, Inc. for Water and Wastewater Financial Planning Services - That the City Council adopt Resolution 7620: 1. Approving Amendment 2 to the Professional Services Agreement with Raftelis Financial Consultants, Inc. dated June 12, 2023, as previously amended by Amendment 1 dated March 25, 2024, to provide additional Water and Wastewater Financial Planning Services; increase compensation for such additional services by $51,527 for a revised total contract not-to-exceed amount of $187,294; and extend the term to December 31, 2025; and,2. Authorizing and directing the Interim City Manager to execute Amendment 2 on behalf of the City; and, 3. Authorizing the Interim City Manager to approve unforeseen additional work requests, up to the total not- to-exceed amount of $10,000. March 10, 2025 Item #C
20250310 Item D. Awarding and Authorizing Execution of a Public Works Agreement with R.J. Noble Company for the Seal Beach Boulevard at North Gate Road Improvement Project, CIP ST2301 - That the City Council adopt Resolution 7622: 1. Approving the plans, specifications, and contract documents for the Seal Beach Boulevard at North Gate Road Improvement Project, CIP ST2301; and, 2. Approving and awarding a Public Works Agreement to R.J. Noble Company in the amount of $522,981.50, and rejecting all other bids; and, 3. Authorizing the Interim City Manager to execute a Public Works Agreement with R.J. Noble Company for the Project; and, 4. Authorizing the Interim City Manager to approve additional work requests up to $60,000 and construction support/testing/inspection services up to $60,000, in connection with the Project, in the cumulative not-to-exceed amount of $120,000; and, 5. Authorizing the Interim City Manager to approve, by change order, additional work requests for Bid Item #11, in the not-to-exceed amount of $47,250.00. March 10, 2025 Item #D
20250310 Item E. Approving an Orange County Water District Producer Well Construction Loan Agreement for the Lampson Well Treatment System, CIP WT1902 - That the City Council adopt Resolution 7623: 1. Approving an Orange County Water District Producer Well Construction Loan Agreement for the Lampson Well Treatment System, CIP WT1902; and, 2. Authorizing the Interim City Manager to execute the Agreement for an estimated amount of $4,450,000, with the final amount to be determined upon receipt of publicly solicited bids; accept, receive, and utilize the Agreement funding on behalf of the City. March 10, 2025 Item #E
20250310 Item F. Approving a Side Letter of Agreement to the Memorandum of Understanding (MOU) between the City of Seal Beach and the Seal Beach Police Officers Association for the July 1, 2023 through June 30, 2025 MOU Term - That the City Council adopt Resolution 7624: 1. Approving the Side Letter of Agreement to the Memorandum of Understanding between the City of Seal Beach and the Seal Beach Police Officers Association for the July 1, 2023 through June 30, 2025 MOU term; and, 2. Authorizing the Interim City Manager to execute the Side Letter of Agreement. March 10, 2025 Item #F
20250310 Item H. Fiscal Year 2024-25 Mid-Year Budget Update and Consideration of Proposed Amendment to the Fiscal Year 2024-25 Budget - That the City Council receive and file the Fiscal Year 2024-25 Mid-Year Budget Update and adopt Resolution 7626 to approve Budget Amendment BA #25-09-01. March 10, 2025 Item #H
20250224 Item C. Annual Comprehensive Financial Report February 24, 2025 Item #C
20250224 Item F. Approving the FY 2025-2026 West Orange County Water Board Budget - That the City Council adopt Resolution 7618 approving the FY 2025-2026 West Orange County Water Board budget of $1,683,800, of which the City’s proportionate agency contribution is $286,771. February 24, 2025 Item #F
20250224 Item E. Amendment 1 to the Professional Special Counsel Services Agreement with Telecom Law Firm, P.C. - That the City Council adopt Resolution 7617: 1. Approving Amendment 1 to the Professional Special Counsel Services Agreement with Telecom Law Firm, P.C. to approve an increase in compensation of $30,000 for professional legal and general telecommunications services for a revised total not-to-exceed amount of $70,000, and a 12-month extension to expire on June 30, 2026; and, 2. Directing the Interim City Manager to execute Amendment 1 on behalf of the City. February 24, 2025 Item #E
20250224 Item I. Parking Enforcement Automated License Plate Reader (ALPR) and Supporting Equipment Refresh - That the City Council adopt Resolution 7621: 1. Approving the expenditure of $214,479.37 for the reimplementation and refresh of the Seal Beach Parking ALPR system, CIP BG2401; and, 2. Authorizing the Interim City Manager to execute on behalf of the City all contracts and proposals, including any necessary extensions or amendments thereafter. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING – None UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS – None February 24, 2025 Item #I
20250224 Presentations PRESENTATIONS / RECOGNITIONS • 50th Annual Americana Awards Presentation • Parking Technology Upgrades Presentation • Annual Comprehensive Financial Report (ACFR) Presentation February 24, 2025 Presentations #1
20250224 Item G. Notice of Completion for the North Seal Beach Community Center, CIP BG2501 - That the City Council adopt Resolution 7619: 1. Accepting the North Seal Beach Community Center Project, by MDJ Management, LLC in the amount of $404,023.76; and, 2. Directing the City Clerk to file a “Notice of Completion” with the Orange County Clerk-Recorder within 15 days from the date of acceptance and to release retention 35 days after recordation of the Notice of Completion contingent upon no claims being filed on the Project. February 24, 2025 Item #G
20250224 Item D. Appropriations Limit Final Report February 24, 2025 Item #D
20250224 Item A. Audit Communication Letter February 24, 2025 Item #A
20250224 Item B. Report on Internal Control February 24, 2025 Item #B
20250224 Item H. Approving and Authorizing Amendment 2 to the Professional Services Agreement with Raftelis Financial Consultants, Inc. for Water and Wastewater Financial Planning Services - That the City Council adopt Resolution 7620: 1. Approving Amendment 2 to the Professional Services Agreement with Raftelis Financial Consultants, Inc. dated June 12, 2023, as previously amended by Amendment 1 dated March 25, 2024, to provide additional Water and Wastewater Financial Planning Services; increase compensation for such additional services by $51,527 for a revised total contract not-to-exceed amount of $187,294; and extend the term to December 31, 2025; and,2. Authorizing and directing the Interim City Manager to execute Amendment 2 on behalf of the City; and, 3. Authorizing the Interim City Manager to approve unforeseen additional work requests, up to the total not- to-exceed amount of $10,000. February 24, 2025 Item #H
Stanton
Date County City Meeting Type Item Type Item Item
20250513 Order of Business 6 6D. MARCH 2025 INVESTMENT REPORT The Investment Report as of March 31, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of March 2025. May 13, 2025 May 13, 2025 Order of Business 6 #D
20250513 Order of Business 7 7A. AB 2561 – VACANCY, RECRUITMENT, AND RETENTION EFFORTS This report provides an update on position vacancies as of May 1, 2025, and outlines current recruitment and retention efforts in compliance with Assembly Bill (AB) 2561 – Local Public Employees; Vacant positions. RECOMMENDED ACTION: 1. City Council declare that this project is exempt from the California Environmental Quality Act (“CEQA”) under Section 15378(b)(2) – continuing administrative or maintenance activities, such as purchases for supplies, personnel-related actions, general policy or procedure making; and 2. Open the public hearing and receive public input; and 3. Receive and file this report. May 13, 2025 Order of Business 7 #A
20250513 Order of Business 14 14A. ORANGE COUNTY FIRE AUTHORITY At this time the Orange County Fire Authority will provide the City Council with an update on their current operations. May 13, 2025 Order of Business 14 #A
20250513 Order of Business 6 6F. MARCH 2025 GENERAL FUND REVENUE AND EXPENDITURE REPORT; HOUSING AUTHORITY REVENUE AND EXPENDITURE REPORT; STATUS OF CAPITAL IMPROVEMENT PROGRAM; RATIFY PAYMENTS TO QUALITY MANAGEMENT GROUP FOR TINA PACIFIC PROPERTY IMPROVEMENTS The Revenue and Expenditure Reports for the month ended March 31, 2025, have been provided to the City Manager in accordance with Stanton Municipal Code Section 2.20.080 (D) and are being provided to the City Council. This report includes information on both the City’s General Fund and the Housing Authority Fund. In addition, staff is requesting a ratification of $110,846.30 for payments already made to Quality Management Group for property improvements made at 8910 Tina Way Units A, C and D. Lastly, staff seeks authorization from the City Council to approve an additional $57,389.24 to Quality Management Group for the remaining balance to complete property improvements for 8910 Tina Way Units C and D. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the General Fund and Housing Authority Fund March 2025 Revenue and Expenditure Reports and Status of Capital Improvement Projects for the month ended March 31, 2025; and 3. Ratify $129,926.30 in payments made to Quality Management Group for Tina Pacific property improvements; and 4. Authorize additional payments to Quality Management Group totaling $57,389.24 upon completion of the Tina Pacific property improvements. May 13, 2025 Order of Business 6 #F
20250513 Order of Business 6 6G. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, PRELIMINARILY APPROVING THE ENGINEER’S REPORT FOR THE ANNUAL LEVY OF ASSESSMENTS FOR STANTON LIGHTING AND LANDSCAPING DISTRICT NO. 1 FOR FISCAL YEAR 2025-26 On January 28, 2025, the City Council adopted Resolution No. 2025-05, initiating proceedings for the annual levy of assessments and ordered the Engineer to prepare a report in accordance with Section 22565 et seq. of the State of California Streets and Highways Code. The Engineer has filed a report with the City Clerk in compliance with Council direction. The proposed resolution would preliminarily approve the report. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378(b)(4) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly, or indirectly); and 2. Adopt Resolution No. 2025-11, preliminarily approving the Engineer’s Report for the annual levy of assessments for the Stanton Lighting and Landscaping District No. 1 for Fiscal Year 2025-26, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, PRELIMINARILY APPROVING THE ENGINEER’S REPORT FOR THE ANNUAL LEVY OF ASSESSMENTS FOR STANTON LIGHTING AND LANDSCAPING DISTRICT NO. 1 FOR THE FISCAL YEAR BEGINNING JULY 1, 2025, AND ENDING JUNE 30, 2026.” May 13, 2025 May 13, 2025 Order of Business 6 #G
20250513 Order of Business 12 12A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. May 13, 2025 Order of Business 12 #A
20250513 Order of Business 12 12C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: None. May 13, 2025 May 13, 2025 Order of Business 12 #C
20250513 Order of Business 6 6E. MARCH 2025 INVESTMENT REPORT (SUCCESSOR AGENCY) The Investment Report as of March 31, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. Successor Agency find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of March 2025. May 13, 2025 Order of Business 6 #E
20250513 Order of Business 12 12B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. May 13, 2025 Order of Business 12 #B
20250513 Order of Business 6 6I. RENEWAL OF DECLARATION THAT AN EMERGENCY CONDITION EXISTS ARISING FROM DAMAGE TO THE WESTERLY END STANTON PARK PEDESTRIAN BRIDGE Consideration of the City Council to continue declaring the repair an emergency. The westerly end pedestrian bridge at Stanton Park has been damaged and unusable since June 2023. The pedestrian bridge is a major pedestrian walkway serving many of the residents of the City. RECOMMENDED ACTION: 1. City Council declare that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) and 15060(c)(3); and 2. Find that the City Council continues declaring the repairs an emergency. May 13, 2025 Order of Business 6 #I
20250513 Order of Business 6 6H. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, DECLARING ITS INTENTION TO LEVY AND COLLECT THE ANNUAL ASSESSMENTS FOR IMPROVEMENT, MAINTENANCE, AND SERVICING OF LIGHTING AND LANDSCAPING WITHIN THE BOUNDARIES OF THE TERRITORY INCLUDED IN THE STANTON LIGHTING AND LANDSCAPING DISTRICT NO. 1 FOR FISCAL YEAR 2025-26 PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972 AND APPOINTING A TIME AND PLACE FOR HEARING OBJECTIONS THERETO On January 28, 2025, the City Council adopted Resolution No. 2025-05, initiating proceedings for the annual levy of assessments and ordered the Engineer to prepare a report in accordance with Section 22565 et seq. of the State of California Streets and Highways Code. The Engineer has filed a report with the City Clerk in compliance with Council direction. The proposed resolution would declare the City Council’s intention to levy and collect the assessments and set the required public hearing for Tuesday, June 10, 2025. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378(b)(4) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly, or indirectly); and 2. Adopt Resolution No. 2025-12, declaring its intention to levy and collect the annual assessments for Stanton Lighting and Landscaping District No. 1, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, DECLARING ITS INTENTION TO LEVY AND COLLECT ANNUAL ASSESSMENTS FOR IMPROVEMENT, MAINTENANCE, AND SERVICING OF THE TERRITORY INCLUDED IN THE STANTON LIGHTING AND LANDSCAPING DISTRICT NO. 1 FOR FISCAL YEAR 2025-26 PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972 AND APPOINTING A TIME AND PLACE FOR HEARING OBJECTIONS THERETO”; and 3. Schedule the public hearing to consider the assessments for Fiscal Year 2025-26 on June 10, 2025. May 13, 2025 Order of Business 6 #H
20250513 Order of Business 6 6J. AUTHORITY TO ADVERTISE FOR CONSTRUCTION OF STANTON COMMUNITY CENTER IMPROVEMENT PROJECT – HEATING, VENTILATION AND AIR CONDITIONING (HVAC) REPLACEMENT The plans, specifications, and necessary documents for the Stanton Community Center Improvement Project - HVAC Replacement are complete. The City Engineer is recommending City Council approve the specifications and plans for bidding, subject to revision by the City Engineer and the City Attorney, to ensure the construction contract is awarded in an efficient and timely manner. The Project plans and specifications are available in the City Engineer’s Office for review. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 2, Section 15302 as replacement of existing structures and facilities; and 2. Approve the bid specifications and plans, subject to revisions required by the City Engineer and the City Attorney; and 3. Authorize and advertise for bids the Stanton Community Center Improvement Project - HVAC Replacement. May 13, 2025 May 13, 2025 Order of Business 6 #J
20250513 Order of Business 6 6K. AWARD OF CONSTRUCTION CONTRACT FOR THE FISCAL YEAR (FY) 2024/2025 SEWER REHABILITATION PROJECT (TASK CODE NO. 2025-301) Two bids for the FY 2024/2025 Sewer Rehabilitation Project were opened on April 14, 2025. Based on the post-bid analysis of the bids received, staff has determined the bid submitted by Tunnelworks Services, Inc. to be the lowest responsible and responsive bid at $279,375. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(b) as maintenance, repair, and minor alteration of existing publicly owned sewerage utilities; and 2. Award a construction contract for the FY 2024/2025 Sewer Rehabilitation Project to Tunnelworks Services, Inc. for the bid amount of $279,375 and reject all other bids; and 3. Authorize the City Manager to bind the City of Stanton and Tunnelworks Services, Inc. in a contract for the construction; and 4. Authorize the City Manager to approve contract change orders, not to exceed $27,938. May 13, 2025 Order of Business 6 #K
20250513 Order of Business 6 6N. AWARD A PROFESSIONAL SERVICES AGREEMENT TO ALL CITY MANAGEMENT SERVICES, INC. FOR CROSSING GUARD SERVICES AND APPROVE THE COOPERATIVE COST SHARING AGREEMENTS WITH SAVANNA SCHOOL DISTRICT AND MAGNOLIA SCHOOL DISTRICT The City has been providing crossing guard services at three nearby schools. City staff released a Request for Proposals (RFP) soliciting proposals to provide crossing guard services at those same schools for four intersections. Staff recommend awarding a two- year agreement to All City Management Services, Inc. in an amount not-to-exceed $156,000 or $78,000 annually. Additionally, staff is requesting approval of the Cooperative Cost Sharing Agreements between the City and Savanna School District and the City and Magnolia School District to formalize the responsibilities of all parties involved in the cost-sharing arrangement for these services. RECOMMENDED ACTION: 1. City Council declare this action to be categorically exempt under the California Quality Act (“CEQA”), since the action herein does not constitute a “project” as defined by Section 15378 of the CEQA guidelines; and 2. Award a Professional Services Agreement to All City Management Services, Inc. to provide crossing guard services for two years in an amount not-to-exceed $156,000 or $78,000 annually; and 3. Authorize the City Manager to bind the City of Stanton and All City Management Services, Inc. in an Agreement to provide the services; and 4. Approve the Cooperative Cost Sharing Agreement between the City of Stanton and the Savanna School District for sharing costs for crossing guard services, subject to revisions deemed necessary by the City Attorney; and 5. Approve the Cooperative Cost Sharing Agreement between the City of Stanton and the Magnolia School District for sharing costs for crossing guard services, subject to revisions deemed necessary by the City Attorney; and 6. Authorize the City Manager to execute the Cooperative Cost Sharing Agreements with the respective School Districts. May 13, 2025 Order of Business 6 #N
20250513 Order of Business 6 6L. APPROVAL OF THIRD AMENDMENT TO THE AGREEMENT FOR TREE MAINTENANCE, PLANTING, AND REMOVAL SERVICES WITH GREAT SCOTT TREE SERVICES, INC. Great Scott Tree Services, Inc. (GSTS) has been trimming and maintaining the City’s trees since 2011. The term of the current agreement is July 1, 2018 to June 30, 2026. Staff is proposing a third amendment to allow for additional tree maintenance services in addition to memorializing the commitment to prepare a complimentary Citywide Tree Inventory utilizing Geographic Information System (GIS) data. Staff is recommending increasing the Fiscal Year 2024/25 annual not-to-exceed compensation amount by $40,000, for a new not-to-exceed annual compensation amount of $140,000 and a new total contract not-to-exceed compensation amount of $820,000. RECOMMENDED ACTION: 1. City Council declare this project to be categorically exempt under the California Environmental Quality Act, Class 1, Section 15301(h) as maintenance of existing landscaping; and 2. Approve the Third Amendment to the existing agreement with Great Scott Tree Services, Inc. and allow the City Attorney to make minor edits as necessary prior to the execution of the Third Amendment; and 3. Authorize the City Manager to execute the Third Amendment to the Agreement with Great Scott Tree Services, Inc. May 13, 2025 Order of Business 6 #L
20250513 Order of Business 6 6M. ACCEPTANCE OF THE STANTON CITY HALL FIRE ALARM UPGRADE PROJECT (TASK CODE NO. 2022-834) BY THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA The Stanton City Hall Fire Alarm Upgrade Project consisting of the design and upgrade of the existing fire alarm system is now complete. The final construction cost for the project was $182,376, the contract award amount. The City Engineer, in his judgment, certifies that the work was satisfactorily completed as of April 15, 2025, and recommends that the City Council accept the completed work performed on this project. RECOMMENDED ACTION: 1. City Council declare this project categorically exempt under the California Environmental Quality Act, Class 1, and 15301(a); and 2. Accept the completion of improvements for the Stanton City Hall Fire Alarm Upgrade Project, as certified by the City Engineer, and affix the date of April 15, 2025, as the date of completion of all work on this project; and 3. Approve the final construction contract amount of $182,376 with Climatec, LLC; and 4. Direct the City Clerk within ten (10) days from the date of acceptance to file the Notice of Completion (Attachment) with the County Clerk-Recorder of the County of Orange; and 5. Direct City staff, after thirty-five (35) days has elapsed from the filing of the “Notice of Completion” with the County Clerk-Recorder, to make the retention payment to Climatec, LLC in the amount of $9,118.80. May 13, 2025 Order of Business 6 #M
20250513 Order of Business 9 9A. APPROVAL OF SECOND AMENDMENT TO WASTE DISPOSAL AGREEMENT WITH COUNTY OF ORANGE Solid waste disposal at Orange County landfills is governed by a Waste Disposal Agreement (WDA), under which cities and sanitary districts agree to deposit certain waste exclusively at County landfills in exchange for low, stable rates. The current WDA, established in 2009 and later extended through June 30, 2025, is now under renegotiation by the Orange County City Manager Association (OCCMA) and OC Waste & Recycling (OCW&R). To allow more time for finalizing terms and fees, the proposed amendment extends the WDA by one year and includes a 2.6% disposal fee increase, as outlined in the existing escalation formula. RECOMMENDED ACTION: 1. City Council find that the recommended actions are exempt from CEQA per Section15378(b)(5) [Project does not include]: organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment; and 2. Approve the Second Amendment to the Waste Disposal Agreement with the County of Orange and allow the City Attorney to make minor edits as necessary prior to the execution of the Amendment; and 3. Authorize the City Manager to execute the Second Amendment to Waste Disposal Agreement. May 13, 2025 May 13, 2025 Order of Business 9 #A
20250422 Order of Business 17 17A. ORANGE COUNTY SHERIFF’S DEPARTMENT At this time the Orange County Sheriff’s Department will provide the City Council with an update on their current operations. April 22, 2025 Order of Business 17 #A
20250422 Order of Business 15 15C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: None. April 22, 2025 Order of Business 15 #C
20250422 Order of Business 9 9E. 2024 HOUSING ELEMENT ANNUAL PROGRESS REPORT The 2024 Housing Element Annual Progress Report (APR) was prepared in compliance with Government Code Section 65400 et. Seq., which requires submittal to the Department of Housing and Community Development (HCD). The report is intended to monitor the City’s progress in meeting its share of regional housing needs. The Planning Commission reviewed the APR and recommended that the City Council accept the report. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Guideline Section No. 15306 (Class 6, Information Collection), projects which solely encompass information collecting and reporting, such as the annual report; and 2. Receive and file the 2024 Housing Element Annual Progress Report; and 3. Direct the Community & Economic Development Director to submit the report to HCD on behalf of the City. April 22, 2025 Order of Business 9 #E
20250422 Order of Business 9 9D. RENEWAL OF DECLARATION THAT AN EMERGENCY CONDITION EXISTS ARISING FROM DAMAGE TO THE WESTERLY END STANTON PARK PEDESTRIAN BRIDGE Consideration of the City Council to continue declaring the repair an emergency. The westerly end pedestrian bridge at Stanton Park has been damaged and unusable since June 2023. The pedestrian bridge is a major pedestrian walkway serving many of the residents of the City. RECOMMENDED ACTION: 1. City Council declare that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) and 15060(c)(3); and 2. Find that the City Council continues declaring the repairs an emergency. April 22, 2025 April 22, 2025 Order of Business 9 #D
20250422 Order of Business 9 9F. RESOLUTIONS AMENDING THE POSITION CLASSIFICATION MANUAL AND THE SALARY AND BENEFITS RESOLUTION The attached Resolutions make changes to the Position Classification Manual and the Salary and Benefits Resolution by adding the job classification of Family Support Advocate and associated salary range. RECOMMENDED ACTION: 1. City Council declare that this project is exempt from the California Environmental Quality Act (“CEQA”) under Section 15378(b)(2) – continuing administrative or maintenance activities, such as purchases for supplies, personnel-related actions, general policy or procedure making; and 2. Adopt Resolution No. 2025-09 amending the Position Classification Manual, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, AMENDING THE POSITION CLASSIFICATION MANUAL”; and 3. Adopt Resolution No. 2025-10 amending the Salary and Benefits Resolution, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, REGARDING EMPLOYEE BENEFITS AND SALARY RATES FOR ALL CLASSES OF EMPLOYMENT.” April 22, 2025 April 22, 2025 Order of Business 9 #F
20250422 Order of Business 9 9G. ACCEPTANCE OF THE 8950 AND 8961 PACIFIC AVENUE DEMOLITION AND ABATEMENT PROJECT The 8950 and 8961 Pacific Avenue Demolition and Abatement Project consisting of the demolition and abatement of two vacant 4-plex buildings located at 8950 and 8961 Pacific Avenue is now complete. The final construction cost for the project was $150,000, the contract award amount. The City Engineer, in his judgment, certifies that the work was satisfactorily completed as of April 15, 2025, and recommends that the City Council accept the completed work performed on this project. RECOMMENDED ACTION: 1. City Council declare this project categorically exempt under the California Environmental Quality Act, Class 1, and 15301l(3); and 2. Accept the completion of improvements for the 8950 and 8961 Pacific Avenue Demolition and Abatement Project, as certified by the City Engineer, and affix the date of April 15, 2025, as the date of completion of all work on this project; and 3. Approve the final construction contract amount of $150,000 with Integrated Demolition and Remediation, Inc.; and 4. Direct the City Clerk within ten (10) days from the date of acceptance to file the Notice of Completion (Attachment) with the County Clerk-Recorder of the County of Orange; and 5. Direct City staff, after thirty-five (35) days has elapsed from the filing of the “Notice of Completion” with the County Clerk-Recorder, to make the retention payment to Integrated Demolition and Remediation, Inc. in the amount of $7,500. April 22, 2025 Order of Business 9 #G
20250422 Order of Business 15 15B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. April 22, 2025 April 22, 2025 Order of Business 15 #B
20250422 Order of Business 4 4B. CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION Pursuant to Government Code section 54956.9(d)(1) Number of cases: 1 Case Name: Tina Pacific Residents Association, et al. v. City of Stanton Case Number: 30-2023-01316300-CU-WM-CXC April 22, 2025 April 22, 2025 Order of Business 4 #B
20250422 Order of Business 10 10A. PUBLIC HEARING TO ADOPT THE MASTER FEE SCHEDULE FOR CITY PROGRAMS AND SERVICES On January 14, 2025, the City Council approved Resolution No. 2025-04 which contained the current Master Fee Schedule which had been updated based on the findings of a comprehensive fee study. The Resolution included a provision to update the Master Fee Schedule annually, each July 1, beginning on July 1, 2025, to implement annual Consumer Price Index (CPI) based adjustments to all fees to ensure fees keep up with increasing costs. Resolution No. 2025-08 authorizes a 3.4% CPI increase effective July 1, 2025. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5)(Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Open the public hearing and receive public input; and 3. Adopt Resolution No. 2025-08, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADOPTING AN UPDATED CITY OF STANTON MASTER FEE SCHEDULE FOR CITY PROGRAMS AND SERVICES.” April 22, 2025 April 22, 2025 Order of Business 10 #A
20250422 Order of Business 11 11C. UPDATED STRATEGIC GOALS AND INTEGRATED LIST OF COUNCIL AND STAFF PRIORITIES The City Council held a goal- and priority-setting workshop on Monday, March 3, 2025. The workshop provided an opportunity for Council members to work together to review elements of effective governance, discuss and establish priorities for the coming year, and strengthen teamwork. Tonight’s report contains a summary of the workshop's results and presents the Council with five updated strategic goals to affirm as well as an integrated list of Council and staff priorities to review. RECOMMENDED ACTION: 1. City Council declare that the proposed actions are not subject to the California Environmental Quality Act (“Public Resources Code section 21000 et seq.) (“CEQA”) because they do not qualify as a “project” under CEQA Receive and file; and 2. Receive and file the Goal-Setting Workshop report from Baker Tilly; and 3. Affirm the five updated Strategic Goals: a. Goal 1. Provide a Safe Community. Ensure a safe community to protect our residents, visitors, and businesses. b. Goal 2. Promote a Strong Local Economy. Develop and implement measures to increase productivity, support local businesses and provide for economic development. c. Goal 3. Provide Quality Infrastructure. Invest in infrastructure maintenance and improvements to meet the evolving needs of the community. d. Goal 4. Ensure fiscal stability. Provide objective, transparent information while continuing to evaluate the efficiency of services. e. Goal 5. Maintain and promote a responsive, high-quality and transparent government. Provide effective leadership, responsive management, and meaningful communication while fostering mutual respect, public trust and ethical behavior in all governing processes.; and 4. Direct staff to utilize the integrated list of Council and staff priorities in development of the Fiscal Year 2025-26 Operating Budget. April 22, 2025 Order of Business 11 #C
20250422 Order of Business 11 11B. APPROVAL OF ORDINANCE NO. 1163 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, AMENDING CHAPTER 1.12 (ADMINISTRATIVE CITATIONS) OF TITLE 1 (GENERAL PROVISIONS) RELATED TO SERVICE OF CITATIONS AND CHAPTER 17.04 (SAFE AND SANE FIREWORKS) OF TITLE 17 (FIRE) OF THE STANTON MUNICIPAL CODE, RELATED TO SOCIAL HOST LIABILITY AND ILLEGAL FIREWORKS This Ordinance was introduced at the regular City Council meeting of April 8, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1163, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, AMENDING CHAPTER 1.12 (ADMINISTRATIVE CITATIONS) OF TITLE 1 (GENERAL PROVISIONS) RELATED TO SERVICE OF CITATIONS AND CHAPTER 17.04 (SAFE AND SANE FIREWORKS) OF TITLE 17 (FIRE) OF THE STANTON MUNICIPAL CODE, RELATED TO SOCIAL HOST LIABILITY AND ILLEGAL FIREWORKS”; and 2. City Council adopt Ordinance No. 1163. April 22, 2025 April 22, 2025 Order of Business 11 #B
20250422 Order of Business 4 4C. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Pursuant to Government Code Section 54956.8) Property: 8830 Tina Way, Anaheim, CA (APN 126-481-01) 8840 Tina Way, Anaheim, CA (APN 126-481-02) 8850 Tina Way, Anaheim, CA (APN 126-481-03) 8860 Tina Way, Anaheim, CA (APN 126-481-04) 8870 Tina Way, Anaheim, CA (APN 126-481-05) 8880 Tina Way, Anaheim, CA (APN 126-481-06) 8890 Tina Way, Anaheim, CA (APN 126-481-07) 8900 Tina Way, Anaheim, CA (APN 126-481-08) 8910 Tina Way, Anaheim, CA (APN 126-481-09) 8920 Tina Way, Anaheim, CA (APN 126-481-10) 8930 Tina Way, Anaheim, CA (APN 126-481-11) 8940 Tina Way, Anaheim, CA (APN 126-481-12) 8950 Tina Way, Anaheim, CA (APN 126-481-13) 8960 Tina Way, Anaheim, CA (APN 126-481-14) 8970 Tina Way, Anaheim, CA (APN 126-481-15) 8841 Pacific Avenue, Anaheim, CA (APN 126-481-29) 8851 Pacific Avenue, Anaheim, CA (APN 126-481-28) 8861 Pacific Avenue, Anaheim, CA (APN 126-481-27) 8870 Pacific Avenue, Anaheim, CA (APN 126-482-05) 8871 Pacific Avenue, Anaheim, CA (APN 126-481-26) 8880 Pacific Avenue, Anaheim, CA (APN 126-482-06) 8881 Pacific Avenue, Anaheim, CA (APN 126-481-25) 8890 Pacific Avenue, Anaheim, CA (APN 126-482-07) 8891 Pacific Avenue, Anaheim, CA (APN 126-481-24) 8900 Pacific Avenue, Anaheim, CA (APN 126-482-08) 8901 Pacific Avenue, Anaheim, CA (APN 126-481-23) 8910 Pacific Avenue, Anaheim, CA (APN 126-482-09) 8911 Pacific Avenue, Anaheim, CA (APN 126-481-22) 8920 Pacific Avenue, Anaheim, CA (APN 126-482-10) 8921 Pacific Avenue, Anaheim, CA (APN 126-481-21) 8930 Pacific Avenue, Anaheim, CA (APN 126-482-11) 8931 Pacific Avenue, Anaheim, CA (APN 126-481-20) 8940 Pacific Avenue, Anaheim, CA (APN 126-482-12) 8941 Pacific Avenue, Anaheim, CA (APN 126-481-19) 8950 Pacific Avenue, Anaheim, CA (APN 126-482-13) 8951 Pacific Avenue, Anaheim, CA (APN 126-481-18) 8960 Pacific Avenue, Anaheim, CA (APN 126-482-14) 8961 Pacific Avenue, Anaheim, CA (APN 126-481-17) 8970 Pacific Avenue, Anaheim, CA (APN 126-482-15) 8971 Pacific Avenue, Anaheim, CA (APN 126-481-16) Negotiating Parties: Hannah Shin-Heydorn, City Manager, City of Stanton Hannah Shin-Heydorn, Executive Director, Housing Authority Hannah Shin-Heydorn, Executive Director, Successor Agency David M. Cook and Chaicran Daphnie, Owner Jennie Trust, Owner Nga Summer Thien Trang (Trang Trust), Owner Ngoc Trieu and Andy Pham, Owner Sky Nguyen / Nguyen Sky SN Living Trust, Owner Steven W. Reiss Trust (Steven W. Reiss), Owner Tammy T. Doan and H. Le Harvey, Owner Trachy Family Trust (Phillip R. Trachy), Owner Under Negotiation: Instruction to negotiator will concern price and terms of payment. April 22, 2025 Order of Business 4 #C
20250422 Order of Business 4 4A. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) Number of Potential Cases: 1 April 22, 2025 Order of Business 4 #A
20250422 Order of Business 15 15D. CITY COUNCIL INITIATED ITEM — DISCUSSION REGARDING THE ORANGE COUNTY POWER AUTHORITY (OCPA) At the April 8, 2025, City Council meeting, Mayor Pro Tem Torres requested that this item be agendized for discussion. Mayor Pro Tem Torres is requesting to discuss the possibility of joining the Orange County Power Authority (OCPA) and further necessary research by the City and OCPA. RECOMMENDED ACTION: City Council provide direction to staff. April 22, 2025 Order of Business 15 #D
20250422 Order of Business 11 11A. APPROVAL OF ORDINANCE NO. 1162 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.50 (NITROUS OXIDE AND INHALANTS) TO TITLE 9 (PEACE, SAFETY, AND MORALS) OF THE STANTON MUNICIPAL CODE, RELATED TO THE SALE OF NITROUS OXIDE WITHIN THE CITY This Ordinance was introduced at the regular City Council meeting of April 8, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1162, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.50 (NITROUS OXIDE AND INHALANTS) TO TITLE 9 (PEACE, SAFETY, AND MORALS) OF THE STANTON MUNICIPAL CODE, RELATED TO THE SALE OF NITROUS OXIDE WITHIN THE CITY”; and 2. City Council adopt Ordinance No. 1162. April 22, 2025 Order of Business 11 #A
20250422 Order of Business 15 15A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. April 22, 2025 Order of Business 15 #A
20250408 Order of Business 9 9H. RENEWAL OF DECLARATION THAT AN EMERGENCY CONDITION EXISTS ARISING FROM DAMAGE TO THE WESTERLY END STANTON PARK PEDESTRIAN BRIDGE Consideration of the City Council to continue declaring the repair an emergency. The westerly end pedestrian bridge at Stanton Park has been damaged and unusable since June 2023. The pedestrian bridge is a major pedestrian walkway serving many of the residents of the City. RECOMMENDED ACTION: 1. City Council declare that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) and 15060(c)(3); and 2. Find that the City Council continues declaring the repairs an emergency. April 08, 2025 Order of Business 9 #H
20250408 Order of Business 4 4A. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) Number of Potential Cases: 1 April 8, 2025 April 08, 2025 Order of Business 4 #A
20250408 Order of Business 12 12A. APROVAL OF AGREEMENT BETWEEN COUNTY OF ORANGE AND CITY OF STANTON FOR THE PROVISION OF FAMILY RESOURCE CENTER SERVICES, AND DIFFERENTIAL RESPONSE – PATH ONE SERVICES Staff is seeking approval to enter into an agreement with the County of Orange to receive grant funds for the operation of the Stanton Family Resource Center (FRC) under the Families and Communities Together (FaCT) Program. This funding will support human and social services administered through the County's Social Services Agency, including a new component, Differential Response (DR) – Path One Services. RECOMMENDED ACTION: 1. City Council declare that the project is exempt from the California Environmental Quality Act (“CEQA”) under section 15061(b)(4) – the creation of government funding mechanisms or other government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment; and 2. Authorize the City Manager to execute the Families and Community Together (FaCT) Agreement and take any related action necessary to implement the agreement; and 3. Authorize the City Manager to execute Professional Services Agreements with Boys & Girls Clubs of Garden Grove and Interval House to implement required Family Resource Center services; and 4. Waive the competitive procurement process and allow for the sole source procurement of professional services. April 8, 2025 April 08, 2025 Order of Business 12 #A
20250408 Order of Business 12 12C. CONSIDERATION OF AN ORDINANCE RELATED TO SOCIAL HOST LIABILITY FOR ILLEGAL FIREWORKS AND ADMINISTRATIVE CITATIONS The City currently regulates the sale, storage, and discharge of fireworks within the City, consistent with State Fireworks Law (Health & Safety Code § 12500 et seq.) and guidance from the State Fire Marshall under Chapter 17.04 of the Stanton Municipal Code. In order to allow law enforcement and City code enforcement to better enforce Chapter 17.04, the City desires to adopt “social host” regulations, which would make a property owner or a person in control of property on which fireworks are sold, stored, or discharged in violation of Chapter 17.04 strictly liable for the illegal sale, storage, or discharge. The proposed ordinance would also revise the City’s administrative citations regulations regarding notice requirements. RECOMMENDED ACTION: 1. City Council declare that the project is not subject to CEQA pursuant to State CEQA Guidelines section 15061(b)(3) and section 15378(b)(5); and 2. Introduce, by title only, and waive further reading of proposed Ordinance No. 1163, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, AMENDING CHAPTER 1.12 (ADMINISTRATIVE CITATIONS) OF TITLE 1 (GENERAL PROVISIONS) RELATED TO SERVICE OF CITATIONS AND CHAPTER 17.04 (SAFE AND SANE FIREWORKS) OF TITLE 17 (FIRE) OF THE STANTON MUNICIPAL CODE, RELATED TO SOCIAL HOST LIABILITY AND ILLEGAL FIREWORKS”; and 3. Set the Ordinance for second reading and adoption at the April 22, 2025, regular meeting of the City Council. April 08, 2025 Order of Business 12 #C
20250408 Order of Business 12 12B. ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.50 (NITROUS OXIDE AND INHALANTS) TO TITLE 9 (PEACE, SAFETY, AND MORALS) OF THE STANTON MUNICIPAL CODE, RELATED TO THE SALE OF NITROUS OXIDE WITHIN THE CITY Orange County has seen an increase in the recreational use and abuse of nitrous oxide, an odorless, colorless chemical that can be inhaled and is often colloquially known as “laughing gas,” “NOX,” or “whippits.” Nitrous oxide is legitimately used as a pain reliever and sedative for dental and medical procedures, as a performance enhancer for cars, and as a culinary ingredient. While it is unlawful to inhale nitrous oxide recreationally or provide nitrous oxide to another when a seller knows, or should know, that the buyer intends to inhale or ingest the substance recreationally, it is prevalent in smoke shops around Orange County as sellers use a “don’t ask, don’t tell” approach. To empower local law enforcement to take additional action against irresponsible nitrous oxide sellers, the City Council will consider adopting regulations prohibiting the sale of nitrous oxide, except when sold for legitimate uses permitted under State law. RECOMMENDED ACTION: 1. City Council find that the Ordinance is not subject to CEQA pursuant to State CEQA Guidelines section 15061(b)(3) and section 15378(b)(5); and 2. Introduce, by title only, and waive further reading of proposed Ordinance No. 1162, adding Chapter 9.50, “Nitrous Oxide and Inhalants” to Title 9 of the Stanton Municipal Code, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.50 (NITROUS OXIDE AND INHALANTS) TO TITLE 9 (PEACE, SAFETY, AND MORALS) OF THE STANTON MUNICIPAL CODE, RELATED TO THE SALE OF NITROUS OXIDE WITHIN THE CITY”; and 3. Set second reading and adoption of Ordinance No. 1162 at the April 22, 2025, regular City Council meeting. April 8, 2025 April 08, 2025 Order of Business 12 #B
20250408 Order of Business 9 9I. AWARD OF CONSTRUCTION CONTRACT FOR THE CITYWIDE STREET SIGN REPLACMENT PROJECT (PHASE 1) (TASK CODE NO. 2022-102) Two bids for the Citywide Street Sign Replacement Project (Phase 1) were opened on March 25, 2025. Based on the post-bid analysis of the bids received, staff have determined the bid submitted by Superior Pavement Marking, Inc. to be the lowest responsible and responsive bid at $198,555. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(c) as repair, maintenance, and minor alteration of existing streets, sidewalks, gutters, and similar facilities; and 2. Award a construction contract for the Citywide Street Sign Replacement Project (Phase 1) to Superior Pavement Marking, Inc. for the bid amount of $198,555 and reject all other bids; and 3. Authorize the City Manager to bind the City of Stanton and Superior Pavement Marking, Inc. in a contract for the construction; and 4. Authorize the City Manager to approve contract change orders, not to exceed $19,856. April 8, 2025 April 08, 2025 Order of Business 9 #I
20250408 Order of Business 11 11B. UPDATED STRATEGIC GOALS AND INTEGRATED LIST OF COUNCIL AND STAFF PRIORITIES The City Council held a goal- and priority-setting workshop on Monday, March 3, 2025. The workshop provided an opportunity for Council members to work together to review elements of effective governance, discuss and establish priorities for the coming year, and strengthen teamwork. Tonight’s report contains a summary of the workshop's results and presents the Council with five updated strategic goals to affirm as well as an integrated list of Council and staff priorities to review. RECOMMENDED ACTION: 1. City Council declare that the proposed actions are not subject to the California Environmental Quality Act (“Public Resources Code section 21000 et seq.) (“CEQA”) because they do not qualify as a “project” under CEQA Receive and file; and 2. Receive and file the Goal-Setting Workshop report from Baker Tilly; and 3. Affirm the five updated Strategic Goals: April 8, 2025 a. Goal 1. Provide a Safe Community. Ensure a safe community to protect our residents, visitors, and businesses. b. Goal 2. Promote a Strong Local Economy. Develop and implement measures to increase productivity, support local businesses and provide for economic development. c. Goal 3. Provide Quality Infrastructure. Invest in infrastructure maintenance and improvements to meet the evolving needs of the community. d. Goal 4. Ensure fiscal stability. Provide objective, transparent information while continuing to evaluate the efficiency of services. e. Goal 5. Maintain and promote a responsive, high-quality and transparent government. Provide effective leadership, responsive management, and meaningful communication while fostering mutual respect, public trust and ethical behavior in all governing processes.; and 4. Direct staff to utilize the integrated list of Council and staff priorities in development of the Fiscal Year 2025-26 Operating Budget. April 08, 2025 Order of Business 11 #B
20250408 Order of Business 9 9E. FEBRUARY 2025 INVESTMENT REPORT (SUCCESSOR AGENCY) The Investment Report as of February 28, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. Successor Agency find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of February 2025. April 8, 2025 April 08, 2025 Order of Business 9 #E
20250408 Order of Business 9 9D. FEBRUARY 2025 INVESTMENT REPORT The Investment Report as of February 28, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of February 2025. April 08, 2025 Order of Business 9 #D
20250408 Order of Business 9 9F. FEBRUARY 2025 GENERAL FUND REVENUE AND EXPENDITURE REPORT; HOUSING AUTHORITY REVENUE AND EXPENDITURE REPORT; STATUS OF CAPITAL IMPROVEMENT PROGRAM The Revenue and Expenditure Reports for the month ended February 28, 2025, have been provided to the City Manager in accordance with Stanton Municipal Code Section 2.20.080 (D) and are being provided to the City Council. This report includes information on both the City’s General Fund and the Housing Authority Fund. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the General Fund and Housing Authority Fund February 2025 Revenue and Expenditure Reports and Status of Capital Improvement Projects for the month ended February 28, 2025. April 08, 2025 Order of Business 9 #F
20250408 Order of Business 9 9G. SUPPLEMENT TO PROFESSIONAL SERVICES AGREEMENT FOR CONTRACT EXTENSION WITH TOWNSEND PUBLIC AFFAIRS, INC. TO PROVIDE LEGISLATIVE ADVOCACY AND GRANT WRITING SERVICES Requested is the authorization to allow the City Manager to enter into a Supplement to Professional Services Agreement with Townsend Public Affairs to provide legislative advocacy and grant writing services in an amount not to exceed $50,400 for Fiscal Year (FY) 2025-26 for term extension from July 1, 2025 to June 30, 2026. RECOMMENDED ACTION: 1. City Council declare that the project is exempt from the California Environmental Quality Act (“CEQA”) under Section 15061(b)(3) as the activity is covered by the general rule that CEQA applies only to projects which have the potential for causing significant effect on the environment. Where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA; and 2. Approve the supplement to professional services agreement for Townsend Public Affairs, Inc.; and 3. Authorize the City Manager to bind the City of Stanton and Townsend Public Affairs, Inc. in a contract to provide advocacy and grant writing services to the City of Stanton for term extension from July 1, 2025 to June 30, 2026. April 8, 2025 April 08, 2025 Order of Business 9 #G
20250408 Order of Business 17 17A. ORANGE COUNTY FIRE AUTHORITY At this time the Orange County Fire Authority will provide the City Council with an update on their current operations. April 08, 2025 Order of Business 17 #A
20250408 Order of Business 15 15C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: None. April 8, 2025 April 08, 2025 Order of Business 15 #C
20250408 Order of Business 15 15B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. April 08, 2025 Order of Business 15 #B
20250408 Order of Business 15 15A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. April 08, 2025 Order of Business 15 #A
20250408 Order of Business 9 9J. AWARD OF CONTRACT TO INTEGRATED DEMOLITION AND REMEDIATION, INC. FOR THE 8880 PACIFIC AVENUE DEMOLITION AND ABATEMENT PROJECT, THE 8891 PACIFIC AVENUE DEMOLITION AND ABATEMENT PROJECT, AND THE 8870 TINA WAY DEMOLITION AND ABATEMENT PROJECT PURSUANT TO THE CITY’S HOMELESSNESS STATE OF EMERGENCY AND IN THE INTEREST OF PUBLIC HEALTH, SAFETY, AND WELFARE IN THE AMOUNT OF $225,000 At its meeting of November 26, 2024, the City Council declared a local emergency caused by conditions and threatened conditions of homelessness within the City of Stanton. The Tina Pacific neighborhood has been particularly impacted by the state of emergency, with transients and homeless individuals regularly trespassing and breaking into vacant units. In fact, in two separate instances this year, one vacant unit and one garage has been severely damaged by fires started by transients and/or homeless individuals. In addition, calls for service specifically identified as homelessness-related have increased by 162 percent from 2023 to 2024 within the City, and the intensity and severity of complaints from Tina Pacific residents in relation to homelessness-related issues has recently increased. Pursuant to the local emergency declaration, and in her capacity as the City’s Director of Emergency Services, the City Manager is requesting authorization to award a contract for demolition for 8880 Pacific Avenue, 8891 Pacific Avenue, and 8870 Tina Way which have a history of being broken into by homeless individuals, to prevent further trespassing and vandalism and to preserve the public health, safety, and welfare of the community. RECOMMENDED ACTION: 1. City Council declare the work proposed under this scope increase to be categorically exempt under the California Environmental Quality Act (CEQA), Class 1, Section 15301(l)(3); and 2. Authorize staff to exercise an exception to the standard procurement procedures in the best interests of the City to preserve the public health, safety, and welfare of the community; and 3. Award a construction contract to Integrated Demolition and Remediation, Inc., to provide professional demolition and abatement services in the amount of $225,000; and 4. Authorize the City Manager/Director of Emergency Services to bind the City of Stanton and Integrated Demolition and Remediation, Inc., in a contract to provide the services; and 5. Authorize the City Manager/Director of Emergency Services to approve contract change orders with Integrated Demolition and Remediation, Inc., as needed and determined by City staff, for any contingencies up to 15% of the contract amount. April 08, 2025 Order of Business 9 #J
20250408 Order of Business 11 11A. APPROVAL OF ORDINANCE NO. 1161 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA ADDING CHAPTER 1.14 TO THE STANTON MUNICIPAL CODE RELATING TO THE USE OF OFFICIAL INDICIA OF THE CITY OF STANTON AND FINDING THE ORDINANCE TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT This Ordinance was introduced at the regular City Council meeting of March 25, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1161, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA ADDING CHAPTER 1.14 TO THE STANTON MUNICIPAL CODE RELATING TO THE USE OF OFFICIAL INDICIA OF THE CITY OF STANTON AND FINDING THE ORDINANCE TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”; and 2. City Council adopt Ordinance No. 1161. April 08, 2025 Order of Business 11 #A
20250325 Order of Business 9 9E. AWARD A PROFESSIONAL SERVICES AGREEMENT TO EXECUTIVE FACILITIES SERVICES, INC. FOR JANITORIAL SERVICES As the current contract is set to expire on June 30, 2025, City staff released a Request for Proposals (RFP) soliciting proposals to provide janitorial services to City facilities, with services to start July 1, 2025. Staff recommend awarding a three-year Agreement to Executive Facilities Services, Inc. in the amount not-to-exceed $255,000 or $85,000 annually. RECOMMENDED ACTION: 1. City Council declare this action to be categorically exempt under the California Quality Act (“CEQA”), since the action herein does not constitute a “project” as defined by Section 15378 of the CEQA guidelines; and 2. Award a Professional Services Agreement to Executive Facilities Services, Inc. to provide janitorial services for a term of three years in an amount not-to-exceed $255,000 or $85,000 annually; and 3. Authorize the City Manager to bind the City of Stanton and Executive Facilities Services, Inc. in an Agreement to provide the services. March 25, 2025 March 25, 2025 Order of Business 9 #E
20250325 Order of Business 9 9D. RENEWAL OF DECLARATION THAT AN EMERGENCY CONDITION EXISTS ARISING FROM DAMAGE TO THE WESTERLY END STANTON PARK PEDESTRIAN BRIDGE Consideration of the City Council to continue declaring the repair an emergency. The westerly end pedestrian bridge at Stanton Park has been damaged and unusable since June 2023. The pedestrian bridge is a major pedestrian walkway serving many of the residents of the City. RECOMMENDED ACTION: 1. City Council declare that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) and 15060(c)(3); and 2. Find that the City Council continues declaring the repairs an emergency. March 25, 2025 Order of Business 9 #D
20250325 Order of Business 9 9F. CITY SPONSORSHIP REQUEST – STANTON COMMUNITY FOUNDATION ANNUAL CAR SHOW Per the City’s Sponsorship Program, the Stanton Community Foundation is requesting co-sponsorship of the 22nd Annual Car Show. The sponsorship request is for in-kind consideration valued at $160. At its meeting on August 23, 2022, the City Council directed staff to bring all sponsorship requests to the Council for consideration until further notice. RECOMMENDED ACTION: 1. City Council declare this project to be categorically exempt under the California Environmental Quality Act, Class 1, Section 15301c; and 2. Determine the status of the Stanton Community Foundation’s sponsorship request for a total in-kind value of $160. END OF CONSENT CALENDAR March 25, 2025 Order of Business 9 #F
20250325 Order of Business 12 12F. APPROVE THE BUDGET ADJUSTMENTS PROPOSED FOR THE MID-YEAR BUDGET UPDATE FOR FISCAL YEAR 2024/25 During the course of the fiscal year, it is often necessary to adjust estimated revenues and expenditure appropriations in various program areas, projects, and funds. Revenue for all City funds is increasing by $1.1 million and expenditure for all City funds is decreasing by $815,662. Half of the revenue increase ($617,915) is to adjust investment income due to increased interest earned from the City’s investment portfolio. In Fiscal Year 2023/24, the City earned over $2.4 million in interest income. This trend has continued through the first half of the current fiscal year. All of the proposed changes to the Fiscal Year 2024/25 Adopted Operating Budget, including detailed explanations, are presented in Attachment A. General Fund estimated revenues are increasing by $1.4 million, and General Fund estimated expenditures are increasing by $1.5 million resulting in a net reduction in fund balance of $91,446. As a result, the General Fund’s revised available fund balance is expected to be $34.6 million by June 30, 2025. The General Fund’s estimated fund balance for June 30, 2025, was $32.4 million when the City’s budget was originally adopted last year. The primary reason why the revised balance of $34.6 million is higher than $32.4 million from when the City’s budget was originally adopted is due to the actual fund balance as of June 30, 2024, being better than staff’s projections due to actual revenues exceeding the final budget and actual expenditures being lower than the final budget. In addition, the proposed budget adjustments include a reduction in the City’s Capital Improvement Program (CIP) by $1.4 million to reflect project savings from completed projects as well as updated engineer’s estimates for existing projects (Attachment 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. Approve the City’s personnel staffing plan to add one limited term full time Code Enforcement Officer position; and, 3. Approve the proposed budget adjustments summarized in Attachment A. March 25, 2025 March 25, 2025 Order of Business 12 #F
20250325 Order of Business 12 12E. OPTIONS FOR FIREWORKS MANAGEMENT FOR 2025 4TH OF JULY SEASON At the November 12, 2024 City Council meeting, Council Member Taylor requested a study session to discuss potential City strategies to deter the sale, purchase, and use of illegal fireworks within the City in preparation for the upcoming 2025 4th of July season. At its meeting of November 26, 2024, the City Council received consensus and directed staff to proceed with preparing a study session for March 2025. 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. Provide direction to City staff. March 25, 2025 March 25, 2025 Order of Business 12 #E
20250325 Order of Business 12 12D. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA ADDING CHAPTER 1.14 TO THE STANTON MUNICIPAL CODE REGARDING THE USE OF OFFICIAL INDICIA OF THE CITY OF STANTON AND AMENDING THE CITY COUNCIL RULES OF ORDER The City has recently adopted a new formal seal and logo. To ensure that these official indicia are used exclusively for authorized City purposes, staff developed the attached ordinance establishing clear guidelines for their use and incorporated necessary updates into the City Council Rules of Order for consistency. If approved, this Ordinance will add Chapter 1.14 to the Stanton Municipal Code (SMC) to provide a comprehensive framework for the lawful use of City indicia and specify penalties for any unauthorized or improper use. RECOMMENDED ACTION: 1. City Council introduce Ordinance No. 1161 entitled: March 25, 2025 “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA ADDING CHAPTER 1.14 TO THE STANTON MUNICIPAL CODE RELATING TO THE USE OF OFFICIAL INDICIA OF THE CITY OF STANTON AND FINDING THE ORDINANCE TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”; and 2. Find that this Ordinance is exempt from the requirements of the California Environmental Quality Act (“CEQA”) pursuant to Cal. Code Regs. §§ 15378(a) and 15061(b)(3); and 3. Repeal Resolution No. 90-64 approved by the City Council on October 9, 1990, entitled “A Resolution of the City Council of the City of Stanton Establishing a Policy for Use and Dissemination of the Official City Logo”; and 4. Adopt Resolution No. 2025-06 approving the City Council Rules of Order dated March 25, 2025, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, AMENDING THE CITY COUNCIL RULES OF ORDER, DATED MARCH 25, 2025”; and 5. Set said ordinance for adoption at the April 8, 2025, regularly scheduled City Council meeting. March 25, 2025 Order of Business 12 #D
20250325 Order of Business 12 12A. REQUEST FOR A SECOND EXTENSION OF EXPIRED COMMERCIAL CANNABIS CULTIVATION PERMITS At the April 23, 2024 City Council meeting, the City Council conducted the second reading of Ordinance No. 1142, extending expired commercial cannabis cultivation permits in exchange for certain fees. Ordinance No. 1142 became effective on May 23, 2024. The permit holders are now requesting a second extension. RECOMMENDED ACTION: 1. City Council find that these actions are 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 even if they were considered a project, they would still be exempt from CEQA under State CEQA Guidelines Sections 15301, 15060(B)(3), and 15061(B)(3); and March 25, 2025 2. At this time, staff is recommending Council deny the second extension request for expired cannabis cultivation permits and affirm that the extension period for both permit holders has terminated and become null and void based on a violation of the terms and conditions of the permit extension. Both permit holders missed the memorialized deadline to pay certain fees, and Stanton Municipal Code Section 5.77.105(C) states, “If a Permittee fails to timely pay a City invoice for any reason, the Cultivation Extension Period shall immediately terminate and become null and void without any liability to the City and/or any of its officials, employees, contractors, or volunteers, even if a Permittee has expended any money, time, and/or resources in furtherance of their respective cultivation business or operation. Permit holders still have until May 2027 to exercise their rights under the current extension. March 25, 2025 Order of Business 12 #A
20250325 Order of Business 12 12C. SETTING OF PUBLIC HEARING TO CONSIDER ESTABLISHING A SEWER USER RATE FOR SEWER SERVICES FOR FISCAL YEAR 2025/26 THROUGH FISCAL YEAR 2029/30 On September 10, 2024, the City Council approved a professional services agreement with Willdan Financial Services (“Willdan”) to complete a sewer rate study to assist the City with developing cost-based sewer rates to fund the maintenance and capital improvement program for the City’s sewer system from Fiscal Years 2025/26 through 2029/30. Staff is seeking City Council approval of the Comprehensive Sewer Utility Rate Study report (“study”) (Attachment A). If the City Council approves the recommended fees, then City staff will return the final report for City Council approval and adoption at a public hearing on June 10, 2025. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378(b)(4) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly, or indirectly); and 2. Approve the Comprehensive Sewer Utility Rate Study report; and 3. Set the public hearing for Tuesday, June 10, 2025 at 6:30 p.m., to receive public comment regarding the proposed sewer rates. March 25, 2025 Order of Business 12 #C
20250325 Order of Business 12 12B. APPROVE RESOLUTION NO. 2025-07 TO ADOPT A SEWER CAPACITY CHARGE On September 10, 2024, the City Council approved a professional services agreement with Willdan Financial Services (Willdan) to complete a sewer capacity fee study to analyze the City’s costs of providing sewer collection services to new or expanded development within the City. The result of that project is the Sewer Capacity Fee Study report (“Study”) included as Attachment A. Staff is recommending the City Council approve Resolution No. 2025-07, which establishes a new sewer capacity charge of $487 per Equivalent Residential Unit (ERU) (Attachment B). The Resolution also includes a provision to update the sewer capacity charge annually, each July 1, beginning on July 1, 2026, based on the California Construction Cost Index. 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 Sewer Capacity Fee Study; and 3. Adopt Resolution No. 2025-07, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADOPTING A SEWER CAPACITY CHARGE.” March 25, 2025 March 25, 2025 Order of Business 12 #B
20250325 Order of Business 17 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. March 25, 2025 Order of Business 17 #A
20250325 Order of Business 15 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. March 25, 2025 March 25, 2025 Order of Business 15 #C
20250325 Order of Business 15 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. March 25, 2025 Order of Business 15 #B
20250325 Order of Business 4 4A. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) Number of Potential Cases: 1 March 25, 2025 March 25, 2025 Order of Business 4 #A
20250325 Order of Business 15 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. March 25, 2025 Order of Business 15 #A
20250311 Order of Business 14 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. March 11, 2025 Order of Business 14 #A
20250311 Order of Business 6 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’s 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. March 11, 2025 March 11, 2025 Order of Business 6 #D
20250311 Order of Business 12 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. March 11, 2025 Order of Business 12 #B
20250311 Order of Business 12 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. March 11, 2025 Order of Business 12 #C
20250311 Order of Business 6 6E. AUTHORITY TO ADVERTISE FOR CONSTRUCTION OF FISCAL YEAR (FY) 2024/2025 SEWER REHABILIATION PROJECT (TASK CODE NO. 2025-301) The plans, specifications, and necessary documents for the FY 2024/2025 Sewer Rehabilitation Project are complete. The City Engineer is recommending City Council approve the specifications and plans for bidding, subject to revision by the City Engineer and the City Attorney, to ensure the construction contract is awarded in an efficient and timely manner. The Project plans and specifications are available in the City Engineer’s Office for review. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(b) as maintenance, repair, and minor alteration of existing publicly owned sewerage utilities; 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 2024/2025 Sewer Rehabilitation Project. March 11, 2025 Order of Business 6 #E
20250311 Order of Business 6 6G. JANUARY 2025 INVESTMENT REPORT The Investment Report as of January 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 January 2025. March 11, 2025 Order of Business 6 #G
20250311 Order of Business 12 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. March 11, 2025 Order of Business 12 #A
20250311 Order of Business 6 6F. AWARD OF CONSTRUCTION CONTRACT FOR THE FISCAL YEAR (FY) 2023/24 CITYWIDE STREET RESURFACING PROJECT (TASK CODE NO. 2024-101) AND APPROPRIATION OF FUNDS Eight bids for the FY 2023/24 Citywide Street Resurfacing Project were opened on February 4, 2025. Based on the post-bid analysis of the bids received, staff has determined the bid submitted by R.J. Noble Company to be the lowest responsible and responsive bid at $1,224,741.77. An appropriation of $585,000 from the City’s Gas Tax Fund’s (#211) fund balance is needed to fund this contract. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 1, and 15301(c) as repair, maintenance, and minor alteration of existing streets, sidewalks, gutters, and similar facilities; and 2. Accept Dash Construction Company, Inc.’s Request for Withdrawal of Bid; and 3. Award a construction contract for the FY 2023/24 Citywide Street Resurfacing Project to R.J. Noble Company for the bid amount of $1,224,741.77 and reject all other bids; and 4. Authorize the City Manager to bind the City of Stanton and R.J. Noble Company in a contract for the construction; and March 11, 2025 5. Authorize the City Manager to approve contract change orders, not to exceed $122,474; and 6. Appropriate $585,000 from the City’s Gax Tax Fund (#211) to increase the Fiscal Year 2024-25 budget for this project from $824,083 to $1,409,083. March 11, 2025 Order of Business 6 #F
20250311 Order of Business 9 9A. CITY COUNCIL CONSIDERATION FOR APPOINTMENTS TO FILL TEN (10) VACANCIES ON THE STANTON COMMUNITY SERVICES COMMISSION, STANTON PLANNING COMMISSION, AND STANTON PUBLIC SAFETY COMMITTEE FOR TERMS COINCIDING WITH THE CITY COUNCIL ELECTION Consideration for appointments to fill ten (10) vacancies on the Stanton Community Services Commission, Stanton Planning Commission, and Stanton Public Safety Committee. There are currently four (4) vacancies within the Stanton Community Services Commission, three (3) vacancies within the Stanton Planning Commission, and three (3) vacancies within the Public Safety Committee due to unexpected vacancies and terms expired due to the November 2024 General Municipal Election. The Mayor/Council Member holding the seat number corresponding to the numbered seat on the Commission/Committee shall be responsible for the appointment of one Commissioner/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. Additionally, Section 2.06.030 of the Stanton Municipal Code provides that the City Council, by majority vote, may waive the requirement to interview persons previously appointed by the City Council and who are requesting re-appointment to another term. 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 appointments to fill seats #1-Taylor, #3-Torres, #4-Warren, and #5-Barrios on the Stanton Community Services Commission; and 4. Make appointments to fill seats #3-Torres, #4-Warren, and #5-Barrios on the Stanton Planning Commission; and 5. Make appointments to fill seats #1-Taylor, #4-Warren, and #5-Barrios on the Stanton Public Safety Committee. March 11, 2025 March 11, 2025 Order of Business 9 #A
20250311 Order of Business 9 9B. AUTHORIZATION FOR COUNCIL MEMBERS TO ATTEND UPCOMING MEETINGS AND EVENTS Pursuant to the City of Stanton Travel and Reimbursement policy, a Council Member must receive City Council approval prior to a trip if the trip will exceed $500. Council will consider the following requests for travel: • Mayor David J. Shawver o Event: Southern California Association of Governments (SCAG) 2025 Regional Conference and General Assembly o Location: Palm Desert, CA o Dates: May 1 – 2, 2025 • Council Member Victor Barrios o Event: Southern California Association of Governments (SCAG) 2025 Regional Conference and General Assembly o Location: Palm Desert, CA o Dates: May 1 – 2, 2025 RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5)(Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Authorize both the Mayor and Council Member Barrios’ attendance at the proposed meeting as desired and authorize staff to make a budget adjustment as needed to cover travel costs. March 11, 2025 Order of Business 9 #B
20250311 Order of Business 6 6H. JANUARY 2025 INVESTMENT REPORT (SUCCESSOR AGENCY) The Investment Report as of January 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 January 2025. March 11, 2025 March 11, 2025 Order of Business 6 #H
20250311 Order of Business 6 6J. RENEWAL OF DECLARATION THAT AN EMERGENCY CONDITION EXISTS ARISING FROM DAMAGE TO THE WESTERLY END STANTON PARK PEDESTRIAN BRIDGE Consideration of the City Council to continue declaring the repair an emergency. The westerly end pedestrian bridge at Stanton Park has been damaged and unusable since June 2023. The pedestrian bridge is a major pedestrian walkway serving many of the residents of the City. RECOMMENDED ACTION: 1. City Council declare that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) and 15060(c)(3); and 2. Find that the City Council continues declaring the repairs an emergency. END OF CONSENT CALENDAR March 11, 2025 March 11, 2025 Order of Business 6 #J
20250311 Order of Business 6 6I. JANUARY 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 January 31, 2025, have been provided to the City Manager in accordance with Stanton Municipal Code Section 2.20.080 (D) and is 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 January 2025 Revenue and Expenditure Reports and Status of Capital Improvement Projects for the month ended January 31, 2025. March 11, 2025 Order of Business 6 #I
20250225 Order of Business 12 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. February 25, 2025 Order of Business 12 #C
20250225 Order of Business 6 6E. APPROVAL OF GRANT AGREEMENT (FEDERAL AWARD NO. 693JJ32540391, PROCUREMENT REQUEST HSA240292PR) WITH THE U.S. DEPARTMENT OF TRANSPORTATION (USDOT) FEDERAL HIGHWAY ADMINISTRATION (FHWA) FOR THE VISION ZERO ACTION PLAN PROJECT (TASK CODE NO. 2025-102) As part of the Safe Streets and Roads for All (SS4A) program, USDOT FHWA is looking to work with local agencies through grant funding to prevent roadway deaths and serious injuries. The City has requested grant funding to conduct a citywide assessment of principal and collector arterial streets relating to safety conditions and investigating opportunities for public infrastructure upgrades to improve roadway safety and reduce collision rates. Staff is recommending approval of the Grant Agreement with USDOT FHWA and authorization for the City Manager to bind the City with USDOT FHWA to implement the project. 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. Approve the USDOT FHWA Grant Agreement, Federal Award No. 693JJ32540391, Procurement Request No. HSA240292PR; and 3. Authorize the City Manager to bind the City of Stanton and the USDOT FHWA in a contract to implement the project. February 25, 2025 Order of Business 6 #E
20250225 Order of Business 6 6D. RENEWAL OF DECLARATION THAT AN EMERGENCY CONDITION EXISTS ARISING FROM DAMAGE TO THE WESTERLY END STANTON PARK PEDESTRIAN BRIDGE Consideration of the City Council to continue declaring the repair an emergency. The westerly end pedestrian bridge at Stanton Park has been damaged and unusable since June 2023. The pedestrian bridge is a major pedestrian walkway serving many of the residents of the City. RECOMMENDED ACTION: 1. City Council declare that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) and 15060(c)(3); and 2. Find that the City Council continues declaring the repairs an emergency. February 25, 2025 February 25, 2025 Order of Business 6 #D
20250225 Order of Business 12 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. February 25, 2025 Order of Business 12 #A
20250225 Order of Business 8 8A. APPROVAL OF ORDINANCE NO. 1158 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, AMENDING CHAPTER 5.04 AND ADDING CHAPTER 5.06 AND CHAPTER 5.72 OF TITLE 5 OF THE STANTON MUNICIPAL CODE, RELATING TO BUSINESS LICENSES AND REGULATIONS This Ordinance was introduced at the regular City Council meeting of February 11, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1158, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, AMENDING CHAPTER 5.04 AND ADDING CHAPTER 5.06 AND CHAPTER 5.72 OF TITLE 5 OF THE STANTON MUNICIPAL CODE, RELATING TO BUSINESS LICENSES AND REGULATIONS”; and 2. City Council adopt Ordinance No. 1158. February 25, 2025 Order of Business 8 #A
20250225 Order of Business 14 14A. 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. February 25, 2025 Order of Business 14 #A
20250225 Order of Business 8 8B. APPROVAL OF ORDINANCE NO. 1160 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON AMENDING THE DEVELOPMENT AGREEMENT BETWEEN THE CITY OF STANTON AND STANTON 2.0 LLC FOR CERTAIN REAL PROPERTY LOCATED AT 12331-12435 BEACH BOULEVARD WITHIN THE CITY OF STANTON PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 65864 ET SEQ. AND MAKING CEQA FINDINGS IN CONNECTION THEREWITH This Ordinance was introduced at the regular City Council meeting of February 11, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1160, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON AMENDING THE DEVELOPMENT AGREEMENT BETWEEN THE CITY OF STANTON AND STANTON 2.0 LLC FOR CERTAIN REAL PROPERTY LOCATED AT 12331-12435 BEACH BOULEVARD WITHIN THE CITY OF STANTON PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 65864 ET SEQ. AND MAKING CEQA FINDINGS IN CONNECTION THEREWITH”; and 2. City Council adopt Ordinance No. 1160. February 25, 2025 February 25, 2025 Order of Business 8 #B
20250225 Order of Business 12 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. February 25, 2025 February 25, 2025 Order of Business 12 #B
Tustin
Date County City Meeting Type Item Type Item Item
20250603 Item 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 $1,046,371.36 and Demands in the amount of $5,969,536.75. June 03, 2025 Item #3
20250603 Item 4. SECOND READING AND ADOPTION OF ORDINANCE NO. 1567 REPEAL TUSTIN CITY CODE PROVISIONS REGARDING BICYCLE REGISTRATIONS Adoption of Ordinance No. 1567 repeals bicycle registration provisions in Tustin City Code sections 5400 - 5411. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1567. ORDINANCE NO. 1567 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN REPEALING CHAPTER 4 OF ARTICLE 5 OF THE TUSTIN CITY CODE CONCERNING BICYCLE REGISTRATION. Fiscal Impact: There is no fiscal impact associated with this item. June 03, 2025 Item #4
20250603 Item 5. AMENDMENT NO. 16 TO CONSULTANT SERVICES AGREEMENT WITH SO CAL SANDBAGS INC FOR PROPERTY MANAGEMENT/CARETAKER SERVICES AT TUSTIN LEGACY Amendment to existing Consultant Services Agreement with So Cal Sandbags, Inc. Recommendation: It is recommended that the City Council authorize the City Manager to execute Amendment No. 16 to the Consultant Services Agreement with So Cal Sandbags, Inc.Fiscal Impact: The cost of the Consultant Services Agreement will not exceed $528,000 in Fiscal Year 2025-2026. The proposed budget for Fiscal Year 2025–2026 allocates $528,000 for Tustin Legacy property management, providing adequate funding pending budget approval. June 03, 2025 Item #5
20250603 Closed Session Item 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 June 03, 2025 Closed Session Item #3
20250603 Item 7. CONDUCT PUBLIC HEARING TO CONSIDER THE LEVYING OF ANNUAL ASSESSMENTS FOR THE TUSTIN LANDSCAPE AND LIGHTING DISTRICT FOR FISCAL YEAR 2025-2026 The Tustin Landscape and Lighting District Engineer’s Report was completed and approved by the City Council at their May 6, 2025, meeting. At that meeting, the City Council declared its intention to levy annual assessments and set a public hearing for June 3, 2025. To levy the annual assessments, the City Council is required to conduct a public hearing and, provided there is no majority protest, adopt Resolution No. 25-35 confirming the annual assessments for Fiscal Year 2025-2026. Recommendation: 1. Conduct a public hearing to receive testimony on the proposed levy of annual assessments for the Tustin Landscape and Lighting District for Fiscal Year 2025-2026; and 2. Adopt Resolution No. 25-35 confirming the annual assessments for Fiscal Year 2025-2026. RESOLUTION NO. 25-35 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA CONFIRMING THE LEVY OF ANNUAL ASSESSMENTS FOR THE LANDSCAPE MAINTENANCE AND PUBLIC STREET LIGHTING EXPENSES IN THE TUSTIN RANCH AREA WITHIN THE BOUNDARIES OF THE TUSTIN LANDSCAPE AND LIGHTING DISTRICT FOR FISCAL YEAR 2025-2026 Fiscal Impact: Landscape maintenance and public street lighting expenses within the Tustin Ranch area are recovered through the levy of the annual assessments for the Tustin Landscape and Lighting District and a General Benefit Contribution. The proposed Fiscal Year 2025-2026 budget is $931,800, with proposed assessments of $841,739, including City-paid assessments totaling $14,110.85 for parkland and facilities, which will be paid through the City's General Fund. The Engineer's Report calculates a General Benefit Contribution of $90,061, which is also paid through the City's General Fund operating budget. June 03, 2025 Item #7
20250603 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) June 03, 2025 Closed Session Item #1
20250603 Closed Session Item 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) June 03, 2025 Closed Session Item #2
20250603 Closed Session Item 5. CONFERENCE WITH REAL PROPERTY NEGOTIATORS – Government Code § 54956.8: (1 case) A. Property Address/Description APN 430-481-13, 430-481-14, 430481-15 Agency City of Tustin City Negotiators Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager; Ryan Swiontek, Deputy Director of Real Property; Kenneth Piguee, Real Property Manager Negotiating Parties Mariners Church Under Negotiation Price and Terms of Payment June 03, 2025 Closed Session Item #5
20250603 Item 8. COMPASS AT RED HILL BY MERITAGE HOMES, INC. – A 73 UNIT CONDOMINIUM PROJECT The applicant, Meritage Homes, Inc., is requesting approval to construct a residential development project that would include 73 condominium units, four of which will be set aside as affordable units on approximately 3.4 acres site located at 13751 and 13841 Red Hill Avenue. The Planning Commission held a public hearing on May 13, 2025, and adopted Resolution Nos. 4526 and 4527, recommending that the City Council approve the proposed project. Recommendation: That the City Council adopt Resolution 25-43 (Attachment 7) approving Residential Allocation Reservation 2025-0001, Design Review 2024-0014, Subdivision 2024-0005/Tentative Tract Map No. 19361, Density Bonus Requests; and adopt Ordinance 1566 (Attachment 8) approving Development Agreement 2024-0004. RESOLUTION NO. 25-43 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING RESIDENTIAL ALLOCATION RESERVATION (RAR) 2025-0001, DESIGN REVIEW (DR) 2024-0014, SUBDIVISION (SUB) 2024-0005/ TENTATIVE TRACT MAP (TTM) NO. 19361, DENSITY BONUS REQUEST TO CONSTRUCT A NEW RESIDENTIAL CONDOMINIUM DEVELOPMENT PROJECT THAT WOULD INCLUDE 73 RESIDENTIAL CONDOMINIUM UNITS IN NINE BUILDINGS, INCLUDING FOUR AFFORDABLE UNITS, ON APPROXIMATELY 3.39 ACRES AT 13751 AND 13841 RED HILL AVENUE Fiscal Impact: There is no fiscal impact associated with this item. June 03, 2025 Item #8
20250603 Item 9. APPROVAL OF ORDINANCE TO ADOPT 2025 FIRE HAZARD SEVERITY ZONE MAPS Government Codes 51178 and 51179 require the California Department of Forestry and Fire Protection (CAL FIRE) Office of the State Fire Marshal to identify fire hazard severity zones (FHSZ) and to transmit them to local agencies, which are then required to designate the fire hazard severity zones by ordinance. Cities must adopt these maps with the designations within 120 days of receiving the transmitted designations from CAL FIRE. On March 24, 2025, CAL FIRE issued a letter and published new maps identifying FHSZ within the Local Responsibility Area (LRA), including the City of Tustin. The State Fire Marshal identified the levels of fire hazards based on statewide criteria and the expected severity of fire hazards. Recommendation: Introduce and have the first reading by title only of Ordinance No. 1568 entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSIN DESIGNATING MODERATE, HIGH, AND VERY HIGH FIRE HAZARD SEVERITY ZONES IN THE LOCAL RESPONSIBILITY AREAS IN ACCORDANCE WITH GOVERNMENT CODE SECTION 51179. ORDINANCE NO. 1568 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN DESIGNATING THE STATE FIRE MARSHAL’S 2025 LOCAL RESPONSIBILITY AREA FIRE HAZARD SEVERITY ZONES AS REQUIRED BY CALIFORNIA LAW Fiscal Impact: There is no fiscal impact associated with this item. June 03, 2025 Item #9
20250603 Item 6. AWARD OF CONTRACT FOR CUSTODIAL MAINTENANCE SERVICES Staff is requesting the City Council award a contract for custodial maintenance services at various City buildings and park restrooms to Executive Facility Services, Inc. The contract will provide for all daily and periodic custodial needs for Fiscal Years 2025-2027, with the option of three (3), one-year extensions through June 30, 2030. Recommendation: It is recommended that the City Council award a Custodial Maintenance Services Contract to Executive Facility Services, Inc., and authorize the Mayor and the City Clerk to execute the contract documents on behalf of the City.Fiscal Impact: The proposal submitted by Executive Facility Services, Inc. includes an annual cost of $792,999.60 between July 1, 2025 and June 30, 2026. Funding has been requested in the Fiscal Year 2025-2026 Public Works Operating Budget. Future contract price adjustments may be considered each year per the contract terms, which cannot exceed the annual Consumer Price Index. June 03, 2025 Item #6
20250603 Item 10. ADOPTION OF FISCAL YEAR 2025-2026 BUDGET AND GANN APPROPRIATION LIMIT As directed by the City Council at the May 20, 2025 budget workshop, the Proposed Biennial Operating Budget and Capital Improvement Program for Fiscal Years 2025-2026 and 2026-2027, reflect the objectives of the 10-year Fiscal Sustainability Strategy necessary for the City to achieve its goal of operating with a structurally balanced budget. The Proposed Budget allocates resources to support the City Council’s priorities and maintains a 20% General Fund Reserve level for Fiscal Years 2025-2026 and 2026-2027. Recommendation: Staff recommends that the City Council: 1. Adopt Resolution No. 25-45, Adopting the first year (Fiscal Year 2025-2026) of the 2025-2027 Biennial Budget and Related Documents for Fiscal Year 2025-2026; 2. Select the price factor for adjusting the Fiscal Year 20252026 GANN Appropriation Limit; 3. Adopt Resolution No. 25-41 setting the appropriation limit for the Fiscal Year 2025-2026 at $131,615,075; 4. Adopt Tustin Housing Authority Resolution No. 25-03, Adopting the Housing Authority Budget for Fiscal Year 2025-2026; and 5. Adopt Resolution No. 25-39, Updating the Citywide Salary Schedule and the Position Control Schedule consistent with the Proposed Budget for Fiscal Year 2025-2026. RESOLUTION NO. 25-45 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADOPTING THE FIRST YEAR (FISCAL YEAR 2025-2026) OF THE 2025-2027 BIENNIAL BUDGET AND RELATED DOCUMENTS FOR FISCAL YEAR 2025-2026 RESOLUTION NO. 25-41 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DETERMINING AND ADOPTING AN APPROPRIATION LIMIT FOR THE FISCAL YEAR 2025-2026 IN ACCORDANCE WITH ARTICLE XIII B OF THE CONSTITUTION OF THE STATE OF CALIFORNIA, AND SECTION 7910 OF THE GOVERNMENT CODE TUSTIN HOUSING AUTHORITY RESOLUTION NO. 25-03 A RESOLUTION OF THE TUSTIN HOUSING AUTHORITY OF THE CITY OF TUSTIN, CALIFORNIA, ADOPTING THE HOUSING AUTHORITY BUDGET FOR THE FISCAL YEAR 2025-2026 RESOLUTION NO. 25-39 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, UPDATING THE CITYWIDE SALARY SCHEDULE AND THE POSITION CONTROL SCHEDULE Fiscal Impact: The proposed budget for Fiscal Year 2025-2026 allocates resources to support delivery of citywide public services and maintains a 20% General Fund Reserve level for Fiscal Years 2025-2026 and 20262027. June 03, 2025 Item #10
20250603 Closed Session Item 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin June 03, 2025 Closed Session Item #4
20250520 Closed Session Item 9. SELECTION OF A REAL ESTATE BROKER FOR MARKETING AND SOLICITATION SERVICES FOR CITY-OWNED REAL PROPERTY AT 150 E. FIRST STREET Request for selection of a real estate broker to provide marketing and solicitation services for approximately 0.4 acres of City-owned real property at 150 E. First Street within Development Area 2 of the Downtown Commercial Core Specific Plan. Recommendation: Authorize the City Manager to negotiate and execute a Listing Agreement with Professional Real Estate Services, Inc., subject to non-substantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney. Fiscal Impact: There will be no impact to the General Fund given that commission to a real estate broker is paid at close of escrow on a land sale or execution of a ground lease. The City and Professional Real Estate Services, Inc., have negotiated the following commission: Sale: 4.0% of gross purchase price Lease: 4.0% of the total lease payments for Years 1-10 *Commission to be capped at first 10 years of lease payments. May 20, 2025 Closed Session Item #9
20250520 Closed Session Item 8. AMENDED LISTING AGREEMENT WITH CCP REAL ESTATE ADVISORS FOR APPROXIMATELY 52 ACRES OF CITY-OWNED REAL PROPERTY WITHIN NEIGHBORHOOD E (PLANNING AREAS 9-12) OF THE TUSTIN LEGACY SPECIFIC PLAN Amended Listing Agreement with CCP Real Estate Advisors to provide marketing and solicitation services for approximately 52 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) of the Tustin Legacy Specific Plan. Recommendation: Authorize the City Manager to negotiate and execute an amended Listing Agreement with CCP Real Estate Advisors, subject to non-substantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney. Fiscal Impact: There will be no impact to the General Fund given that commission to a commercial real estate broker is paid at close of escrow on a land sale or execution of a ground lease. The City and CCP Real Estate Advisors have negotiated the following commission: Land Sale: 3.0% of gross purchase price up to the first $10,000,000.00, 2.0% of gross purchase price between $10,000,000.00 to $20,000,000.00, 1.0% of gross purchase price exceeding $20,000,000.00 Ground: 3.0% of the total lease payments for Years 1-10 Lease: *Commission to be capped at first 10 years of ground lease payments. The final compensation amount to be paid will depend on the success of a future conveyance. It is undetermined at this time whether property would be conveyed under a sale or ground lease. May 20, 2025 Closed Session Item #8
20250520 Closed Session Item 12. PUBLIC HEARING AND APPROVAL BY THE TUSTIN FINANCING AUTHORITY AND THE CITY OF TUSTIN AS THE LEGISLATIVE BODY FOR THE COMMUNITY FACILITIES DISTRICTS OF THE ISSUANCE OF SPECIAL TAX REVENUE REFUNDING BONDS IN AN AMOUNT NOT TO EXCEED $63 MILLION TO REFUND THE COMMUNITY FACILITIES DISTRICT NO. 2014-1 (TUSTIN LEGACY/STANDARD PACIFIC) 2015 SPECIAL TAX BONDS, SERIES 2015A AND COMMUNITY FACILITIES DISTRICT NO. 06-1 (TUSTIN LEGACY/COLUMBUS VILLAGES) SPECIAL TAX REFUNDING BONDS, SERIES 2015A AND SERIES 2015B On April 1, 2025, the City of Tustin ("City") authorized the initiation of proceedings to issue bonds (the "2025 Refunding Bonds") to refund its outstanding City of Tustin Community Facilities District No. 2014-1 (Tustin Legacy/Standard Pacific) Special Tax Bonds, Series 2015A, City of Tustin Community Facilities District No. 06-1 (Tustin Legacy/Columbus Village) Special Tax Refunding Bonds, Series 2015A; and the City of Tustin Community Facilities District No. 06-1 (Tustin Legacy/Columbus Villages) Special Tax Bonds Series 2015B (collectively, the "2015 CFD Bonds") to take advantage of lower interest rates to reduce the annual debt service payments and lower property owners’ special tax payments starting in FY 2025-2026. To maximize savings, the 2025 Refunding Bonds will be issued and publicly sold by the Tustin Financing Authority ("Authority"), by pooling the underlying refunding bonds of each community facilities district. Recommendation: It is recommended that the City Council: 1. CONDUCT A PUBLIC HEARING TO CONSIDER THE ISSUANCE BY THE TUSTIN FINANCING AUTHORITY OF ITS SPECIAL TAX REVENUE REFUNDING BONDS IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $63 MILLION TO POOL AND ISSUE DEBT TO FACILITATE THE REFUNDING OF THE 2015 CFD BONDS; 2. ADOPT RESOLUTION 25-37, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF TUSTIN COMMUNITY FACILITIES DISTRICT NO. 06-1 (TUSTIN LEGACY/COLUMBUS VILLAGES), AUTHORIZING THE ISSUANCE OF ITS SPECIAL TAX REFUNDING BONDS, SERIES 2025 IN A PRINCIPAL AMOUNT NOT TO EXCEED $38 MILLION AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH; AND 3. ADOPT RESOLUTION 25-38, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF TUSTIN COMMUNITY FACILITIES DISTRICT NO. 2014-1 (TUSTIN LEGACY/STANDARD PACIFIC), AUTHORIZING THE ISSUANCE OF ITS SPECIAL TAX REFUNDING BONDS, SERIES 2025 IN A PRINCIPAL AMOUNT NOT TO EXCEED $25 MILLION AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH. It is recommended that the Board of Directors of the Tustin Financing Authority: 1. ADOPT RESOLUTION NO. 25-01 AUTHORIZING THE ISSUANCE OF ITS SPECIAL TAX REVENUE REFUNDING BONDS IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $63 MILLION AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH Fiscal Impact: The 2025 Refunding Bonds will have no financial impact on the City's General Fund, as all payments of principal and interest on the 2025 Refunding Bonds will be paid solely from the special tax revenues levied and collected from properties located in the affected community facilities districts. All bond issuance costs will be paid from the proceeds of the Bonds. It is estimated that the refunding of the 2015 CFD Bonds will reduce annual debt service payments by approximately $485,000 per year, totaling over $3.6 million in net present value saving over the remaining term of the 2015 CFD Bonds based on market conditions as of April 30, 2025. May 20, 2025 Closed Session Item #12
20250520 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) May 20, 2025 Closed Session Item #1
20250520 Closed Session Item 11. CITY COUNCIL CONSIDERATION AND APPROVAL TO RELEASE A COMPETITIVE OFFERING FOR APPROXIMATELY 21 ACRES OF CITY- OWNED REAL PROPERTY WITHIN NEIGHBORHOOD E (PLANNING AREAS 9-12) OF THE TUSTIN LEGACY SPECIFIC PLAN Staff is requesting City Council consideration and approval to release a competitive offering for approximately 21 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) of the Tustin Legacy Specific Plan pursuant to the procedures recently approved by the City Council in Resolution 25-10. Recommendation: It is recommended that the City Council take the following actions: 1. Authorize staff to release a competitive offering for approximately 21 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) of the Tustin Legacy Specific Plan pursuant to the procedures recently approved by the City Council in Resolution 25-10; and 2. Authorize the City Manager to continue and/or enter into temporary leases and licenses prior to final disposition. Fiscal Impact: There is no fiscal impact associated with this item. May 20, 2025 Closed Session Item #11
20250520 Closed Session Item 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom May 20, 2025 Closed Session Item #3
20250520 Closed Session Item 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) May 20, 2025 Closed Session Item #2
20250520 Closed Session Item 10. CONSULTANT SERVICES AGREEMENT WITH SECURITAS SECURITY SERVICES USA, INC. Staff is requesting approval to enter into a Consultant Services Agreement with Securitas Security Services USA, Inc. for on-site security guard services for the South Hangar at Tustin Legacy. Recommendation: It is recommended that the City Council authorize the City Manager or designee to execute a Consultant Services Agreement with Securitas Security Services USA, Inc., subject to non-substantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney. Fiscal Impact: The proposed compensation for the Consultant Services Agreement with Securitas Security Services USA, Inc. is not to exceed $725,000 for June 2025 through May 2026. Sufficient funds have been appropriated in the Fiscal Year 2024-2025 amended budget and the proposed Fiscal Year 2025- 2026 budget. May 20, 2025 Closed Session Item #10
20250520 Closed Session Item 6. QUARTERLY INVESTMENT REPORT FOR THE CITY OF TUSTIN AND THE SUCCESSOR AGENCY FOR THE TUSTIN COMMUNITY REDEVELOPMENT AGENCY FOR THE QUARTER ENDED MARCH 31, 2025 Government Code Section 53646 requires that the Treasurer make an Investment Report to the City Council at least quarterly showing balances by authorized investment and certifying its compliance with the adopted Investment Policy. Recommendation: Receive and file. Fiscal Impact: There is no fiscal impact associated with this item. May 20, 2025 Closed Session Item #6
20250520 Closed Session Item 7. CITY COUNCIL CONSIDERATION AND APPROVAL TO RELEASE A COMPETITIVE OFFERING FOR APPROXIMATELY 52 ACRES OF CITY- OWNED REAL PROPERTY WITHIN NEIGHBORHOOD E (PLANNING AREAS 9-12) OF THE TUSTIN LEGACY SPECIFIC PLAN Staff is requesting City Council consideration and approval to release a competitive offering for approximately 52 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) of the Tustin Legacy Specific Plan pursuant to the procedures recently approved by the City Council in Resolution 25-10. Recommendation: It is recommended that the City Council take the following actions: 1. Authorize staff to release a competitive offering for approximately 52 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) of the Tustin Legacy Specific Plan pursuant to the procedures recently approved by the City Council in Resolution 25-10; and 2. Authorize the City Manager to continue and/or enter into temporary leases and licenses prior to final disposition. Fiscal Impact: There is no fiscal impact associated with this item. May 20, 2025 Closed Session Item #7
20250520 Closed Session Item 5. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION pursuant to Government Code § 54956.9(a): (1 case) A. Gonzalez and Duran v. City of Tustin Case No. 8:23-cv-01274-FWS-ADS May 20, 2025 Closed Session Item #5
20250520 Closed Session Item 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin May 20, 2025 Closed Session Item #4
20250506 Closed Session Item 5. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (2 cases) A. Property Address/Description: APN: 430-272-11, 430-272-12, 430- 272-13, 430-272-14, 430-272-23, 430-272-24, 430-272-27, 430-272- 28 Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property; Ryan Swiontek, Deputy Director of Real Property; Kenneth Piguee, Real Property Manager Negotiating Parties: Sams West Inc. Under Negotiation: Price and Terms of Payment B. Property Address/Description: APN 430-481-13, 430-481-14, 430- 481-15 Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property; Kenneth Piguee, Real Property Manager Negotiating Parties: Mariners Church Under Negotiation: Price and Terms of Payment CONSENT CALENDAR ITEMS CALL TO ORDER – #3077 INVOCATION – Pastor Jorge Molina, Mariners Church PLEDGE OF ALLEGIANCE – Mayor Pro Tem Nielsen PRESENTATIONS - * 2025 Wildfire Awareness Prevention Season, Orange County Fire Authority * Drowning Prevention, Orange County Fire Authority PUBLIC INPUT – At this time, any member of the public may address the Council on matters which are not on this evening’s agenda, provided the matter is within the subject matter jurisdiction of the City Council. CLOSED SESSION REPORT – City Attorney David E. Kendig CONSENT CALENDAR - All matters listed under the Consent Calendar are considered to be routine and will be enacted by one motion without discussion. Persons wishing to speak regarding Consent Calendar matters should file a “Request to Speak” form with the City Clerk. (Agenda Item 1-12) May 06, 2025 Closed Session Item #5
20250506 Closed Session Item 13. FAMILIES FORWARD, INC. – A REQUEST FOR APPROVAL OF AN EIGHT (8) UNIT AFFORDABLE HOUSING PROJECT (DR 2025-0005) The applicant, Families Forward, is requesting approval to construct an 8,700-square-foot three-story building containing eight rental units affordable to lower-income families on a 0.22-acre site, located at 1852 San Juan Street. The Planning Commission held a public hearing on March 25, 2025, and adopted Resolution No. 4522, recommending that the City Council adopt Resolution 25-28 to approve Design Review 2025- 0005 and Density Bonus Concession and Waiver Requests. Recommendation: That the City Council adopt Resolution 25-28 (Attachment 7) approving Design Review 2025-0005 and Density Bonus Requests. RESOLUTION NO. 25-28 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING DESIGN REVIEW 2025-0001 AND DENSITY BONUS WAIVER AND CONCESSION REQUESTS FOR A NEW THREE-STORY RESIDENTIAL BUILDING WITH EIGHT RENTAL UNITS AFFORDABLE TO LOWER- INCOME HOUSEHOLDS LOCATED AT 1852 SAN JUAN STREET Fiscal Impact: The City Council approved an Affordable Housing Grant Agreement on November 7, 2023, between the City of Tustin and the Applicant (Families Forward, Inc.), allocating $2 million from the City's Inclusionary Housing Fund to support the construction of the subject project. The Affordable Housing Grant Agreement (Attachment 5) outlines specific project implementation deadlines, and as of the preparation of this report, the applicant has met all provisions outlined in the agreement. May 06, 2025 Closed Session Item #13
20250506 Closed Session Item 8. JOHN WAYNE AIRPORT NOISE ABATEMENT QUARTERLY REPORT – QUARTER THREE AND QUARTER FOUR, 2024 This agenda report transmits the John Wayne Airport Noise Abatement Quarterly Report for the third and fourth quarters of 2024. The City of Tustin is within the John Wayne Airport’s “Noise Impact Area” since it has the potential to be exposed to an average Community Noise Equivalent Level of more than 65 decibels. Community Noise Equivalent Level is a weighted average of noise levels over a 24-hour period, and is a measurement frequently used in regulating the impacts of airport noise on the surrounding community. The average noise levels measured at Tustin’s monitoring station, which is located at Columbus Tustin Middle School on Beneta Way (site map provided as Attachment A), remained below the City, County, and State maximum criteria during the third and fourth quarter reporting periods. Recommendation: That the City Council receive and file this report.Fiscal Impact: There is no fiscal impact associated with this item. May 06, 2025 Closed Session Item #8
20250506 Item 13. FAMILIES FORWARD, INC. – A REQUEST FOR APPROVAL OF AN EIGHT (8) UNIT AFFORDABLE HOUSING PROJECT (DR 2025-0005) The applicant, Families Forward, is requesting approval to construct an 8,700-square-foot three-story building containing eight rental units affordable to lower-income families on a 0.22-acre site, located at 1852 San Juan Street. The Planning Commission held a public hearing on March 25, 2025, and adopted Resolution No. 4522, recommending that the City Council adopt Resolution 25-28 to approve Design Review 2025- 0005 and Density Bonus Concession and Waiver Requests. Recommendation: That the City Council adopt Resolution 25-28 (Attachment 7) approving Design Review 2025-0005 and Density Bonus Requests. RESOLUTION NO. 25-28 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING DESIGN REVIEW 2025-0001 AND DENSITY BONUS WAIVER AND CONCESSION REQUESTS FOR A NEW THREE-STORY RESIDENTIAL BUILDING WITH EIGHT RENTAL UNITS AFFORDABLE TO LOWER- INCOME HOUSEHOLDS LOCATED AT 1852 SAN JUAN STREET Fiscal Impact: The City Council approved an Affordable Housing Grant Agreement on November 7, 2023, between the City of Tustin and the Applicant (Families Forward, Inc.), allocating $2 million from the City's Inclusionary Housing Fund to support the construction of the subject project. The Affordable Housing Grant Agreement (Attachment 5) outlines specific project implementation deadlines, and as of the preparation of this report, the applicant has met all provisions outlined in the agreement. May 06, 2025 Item #13
20250506 Item 12. CENTENNIAL PARK SCULPTURE PUBLIC ART PROJECT At their April 16, 2025, Meeting, the Public Art Commission selected a sculpture for installation at Centennial Park to recommend to the City Council for final approval. Recommendation: It is recommended that the City Council approve the recommendation of the Public Art Commission to select the sculpture 5/2/25, 12:59 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm submitted by artist Seth Johnson, to be installed at Centennial Park and authorize the Parks and Recreation Department to execute an agreement with the artist.Fiscal Impact: Upon installation of the sculpture, the artist will be paid $13,500, in addition to associated installation costs not to exceed $6,500, from the Public Art Fund in the 2024-2025 Fiscal Year Budget. May 06, 2025 Item #12
20250506 Closed Session Item 9. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos. At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, January 21, 2025, and March 18, 2025, the Council reviewed and determined the need to continue the local emergency. This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 25-36 determining the need exists to continue the local emergency related to the fire and release of chemicals of public health concern from the Navy’s North Hangar, in the form attached hereto as Attachment 2. RESOLUTION 25-36 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DETERMINING THE NEED TO CONTINUE LOCAL EMERGENCY RELATED TO FIRE AND RELEASE OF HAZARDOUS MATERIALS FROM NAVY NORTH HANGAR Fiscal Impact: There is no direct impact from a determination that a local emergency continues to exist. May 06, 2025 Closed Session Item #9
20250506 Item 10. SELECTION OF A REAL ESTATE BROKER FOR MARKETING AND SOLICITATION SERVICES FOR APPROXIMATELY 61 ACRES OF CITY- OWNED REAL PROPERTY WITHIN NEIGHBORHOOD G (PLANNING AREAS 15-A AND 15-C) OF THE TUSTIN LEGACY SPECIFIC PLAN Request for selection of a real estate broker to provide marketing and solicitation services for approximately 61 acres of City-owned real property within Neighborhood G (Planning Areas 15-A and 15-C) of the Tustin Legacy Specific Plan. Recommendation: Authorize the City Manager to negotiate and execute a Listing Agreement with CBRE, Inc., subject to non-substantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney.Fiscal Impact: There will be no impact to the General Fund given that commission to a real estate broker will be paid at the close of escrow on a land sale. The City and CBRE, Inc. have negotiated the following commission: Land Sale: 1.0% of the gross purchase price paid by future buyer May 06, 2025 Item #10
20250506 Item 11. CONSIDERATION TO RENAME THE CITY OF TUSTIN CORPORATE YARD TO THE LOU BONE TUSTIN CORPORATE YARD Consideration of a request from Mayor Austin Lumbard to recognize former Mayor Lucien “Lou” Bone by renaming the City of Tustin Corporate Yard, located at 1472 Service Road, to The Lou Bone Tustin Corporate Yard and commemorating the honor with the placement of a plaque near the main entrance of the building. Recommendation: Direct staff to proceed with the renaming of the Corporate Yard, the acquisition and installation of a commemorative 20” x 30” bronze plaque.Fiscal Impact: There is no fiscal impact to the City associated with acquisition and installation of the commemorative plaque. Private funds have been raised by community members to cover these costs. The total cost is $6,100. May 06, 2025 Item #11
20250506 Closed Session Item 14. ASSEMBLY BILL 2561 COMPLIANCE Pursuant to recently codified Government Code section 3502.3, public agencies are now required to present the status of their vacancies and recruitment and retention efforts in a public hearing at least once per fiscal year. This presentation ensures compliance with the law. Recommendation: Receive and file.Fiscal Impact: There is no fiscal impact associated with this item. May 06, 2025 Closed Session Item #14
20250506 Closed Session Item 10. SELECTION OF A REAL ESTATE BROKER FOR MARKETING AND SOLICITATION SERVICES FOR APPROXIMATELY 61 ACRES OF CITY- OWNED REAL PROPERTY WITHIN NEIGHBORHOOD G (PLANNING AREAS 15-A AND 15-C) OF THE TUSTIN LEGACY SPECIFIC PLAN Request for selection of a real estate broker to provide marketing and solicitation services for approximately 61 acres of City-owned real property within Neighborhood G (Planning Areas 15-A and 15-C) of the Tustin Legacy Specific Plan. Recommendation: Authorize the City Manager to negotiate and execute a Listing Agreement with CBRE, Inc., subject to non-substantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney.Fiscal Impact: There will be no impact to the General Fund given that commission to a real estate broker will be paid at the close of escrow on a land sale. The City and CBRE, Inc. have negotiated the following commission: Land Sale: 1.0% of the gross purchase price paid by future buyer May 06, 2025 Closed Session Item #10
20250506 Item 14. ASSEMBLY BILL 2561 COMPLIANCE Pursuant to recently codified Government Code section 3502.3, public agencies are now required to present the status of their vacancies and recruitment and retention efforts in a public hearing at least once per fiscal year. This presentation ensures compliance with the law. Recommendation: Receive and file.Fiscal Impact: There is no fiscal impact associated with this item. May 06, 2025 Item #14
20250506 Closed Session Item 11. CONSIDERATION TO RENAME THE CITY OF TUSTIN CORPORATE YARD TO THE LOU BONE TUSTIN CORPORATE YARD Consideration of a request from Mayor Austin Lumbard to recognize former Mayor Lucien “Lou” Bone by renaming the City of Tustin Corporate Yard, located at 1472 Service Road, to The Lou Bone Tustin Corporate Yard and commemorating the honor with the placement of a plaque near the main entrance of the building. Recommendation: Direct staff to proceed with the renaming of the Corporate Yard, the acquisition and installation of a commemorative 20” x 30” bronze plaque.Fiscal Impact: There is no fiscal impact to the City associated with acquisition and installation of the commemorative plaque. Private funds have been raised by community members to cover these costs. The total cost is $6,100. May 06, 2025 Closed Session Item #11
20250506 Item 9. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos. At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, January 21, 2025, and March 18, 2025, the Council reviewed and determined the need to continue the local emergency. This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 25-36 determining the need exists to continue the local emergency related to the fire and release of chemicals of public health 5/2/25, 12:59 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm concern from the Navy’s North Hangar, in the form attached hereto as Attachment 2. RESOLUTION 25-36 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DETERMINING THE NEED TO CONTINUE LOCAL EMERGENCY RELATED TO FIRE AND RELEASE OF HAZARDOUS MATERIALS FROM NAVY NORTH HANGAR Fiscal Impact: There is no direct impact from a determination that a local emergency continues to exist. May 06, 2025 Item #9
20250506 Closed Session Item 12. CENTENNIAL PARK SCULPTURE PUBLIC ART PROJECT At their April 16, 2025, Meeting, the Public Art Commission selected a sculpture for installation at Centennial Park to recommend to the City Council for final approval. Recommendation: It is recommended that the City Council approve the recommendation of the Public Art Commission to select the sculpture 5/2/25, 12:59 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm submitted by artist Seth Johnson, to be installed at Centennial Park and authorize the Parks and Recreation Department to execute an agreement with the artist.Fiscal Impact: Upon installation of the sculpture, the artist will be paid $13,500, in addition to associated installation costs not to exceed $6,500, from the Public Art Fund in the 2024-2025 Fiscal Year Budget. May 06, 2025 Closed Session Item #12
20250506 Item 8. JOHN WAYNE AIRPORT NOISE ABATEMENT QUARTERLY REPORT – QUARTER THREE AND QUARTER FOUR, 2024 This agenda report transmits the John Wayne Airport Noise Abatement Quarterly Report for the third and fourth quarters of 2024. The City of Tustin is within the John Wayne Airport’s “Noise Impact Area” since it has the potential to be exposed to an average Community Noise Equivalent Level of more than 65 decibels. Community Noise Equivalent Level is a weighted average of noise levels over a 24-hour period, and is a measurement frequently used in regulating the impacts of airport noise on the surrounding community. The average noise levels measured at Tustin’s monitoring station, which is located at Columbus Tustin Middle School on Beneta Way (site map provided as Attachment A), remained below the City, County, and State maximum criteria during the third and fourth quarter reporting periods. Recommendation: That the City Council receive and file this report.Fiscal Impact: There is no fiscal impact associated with this item. May 06, 2025 Item #8
20250506 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) May 06, 2025 Closed Session Item #1
20250506 Item 5. APPROVE THE ENGINEER’S REPORT FOR THE TUSTIN LANDSCAPE AND LIGHTING DISTRICT AND SET A PUBLIC HEARING TO CONSIDER LEVYING FISCAL YEAR 2025-2026 ASSESSMENTS At the February 4, 2025, City Council meeting, the Council ordered the preparation of an Engineer’s Report for the Levy of Annual Assessments for the Tustin Landscape and Lighting District. The Engineer’s Report is now complete and ready for City Council approval. Additionally, it is requested that the City Council declare its intention to levy annual assessments and set a public hearing for June 3, 2025. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 25-33 approving the Engineer's Report for the Tustin Landscape and Lighting District for Fiscal Year 2025-2026; and 2. Adopt Resolution No. 25-34 declaring its intention to levy annual assessments for Fiscal Year 2025-2026 and setting a public hearing for June 3, 2025. RESOLUTION NO. 25-33 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA APPROVING THE ENGINEER'S REPORT FOR THE TUSTIN LANDSCAPE AND LIGHTING DISTRICT LEVY OF ANNUAL ASSESSMENTS FOR FISCAL YEAR 2025-2026 RESOLUTION NO. 25-34 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA DECLARING ITS INTENTION TO PROVIDE FOR AN ANNUAL LEVY OF ASSESSMENTS FOR FISCAL 5/2/25, 12:59 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm YEAR 2025-2026 FOR THE IMPROVEMENT, MAINTENANCE AND SERVICING OF PUBLIC LANDSCAPING AND LIGHTING FACILITIES IN THE TUSTIN RANCH AREA WITHIN THE BOUNDARIES OF THE TUSTIN LANDSCAPE AND LIGHTING DISTRICT AND TO LEVY AND COLLECT ASSESSMENTS PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972 AND PROPOSITION 218 AND GIVING NOTICE THEREOF Fiscal Impact: Landscape maintenance and public street lighting expenses within the Tustin Ranch area are recovered through the levy of the annual assessments for the Tustin Landscape and Lighting District and a General Benefit Contribution. The proposed Fiscal Year 2025-2026 budget is $931,800, with proposed assessments of $841,739, including City-paid assessments totaling $14,110.85 for parkland and facilities, which will be paid through the City's General Fund. The Engineer's Report calculates a General Benefit Contribution of $90,061, which is also paid through the City's General Fund operating budget. May 06, 2025 Item #5
20250506 Item 4. CITYWIDE RECORDS RETENTION SCHEDULE AMENDMENT Staff is proposing the adoption of a revised Records Retention Schedule. Recommendation: Adopt Resolution No. 25-32, amending the City's Records Retention Schedule. RESOLUTION NO. 25-32 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADOPTING AN AMENDED RECORDS RETENTION SCHEDULE, AUTHORIZING THE DESTRUCTION OF CERTAIN CITY RECORDS, AND RESCINDING PREVIOUS RESOLUTION NO. 22-23 Fiscal Impact: There is no fiscal impact associated with this item. May 06, 2025 Item #4
20250506 Closed Session Item 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) May 06, 2025 Closed Session Item #2
20250506 Item 6. ACCEPT IMPROVEMENTS AND FILE A NOTICE OF COMPLETION FOR THE BARK BARRACKS DOG PARKS AT TUSTIN LEGACY PARK PROJECT Construction of The Bark Barracks Dog Parks at Tustin Legacy Park has been completed to the satisfaction of the City Engineer and is now ready for City Council Acceptance. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 25-31 accepting the improvement of The Bark Barracks Dog Parks at Tustin Legacy Park; and 2. Authorize the City Engineer to execute and file the Notice of Completion with the Orange County Recorder's Office. RESOLUTION NO. 25-31 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACCEPTING THE PUBLIC WORKS AND IMPROVEMENT AND AUTHORIZING THE RECORDATION OF THE NOTICE OF COMPLETION FOR THE BARK BARRACKS DOG PARKS AT TUSTIN LEGACY PARK PROJECT (CIP NO. 20091) Fiscal Impact: The final construction cost for The Bark Barracks Dog Parks at Tustin Legacy Park, is $1,335,565.50 with no contract change orders. The final construction cost came in lower than the contractors base bid of $1,367,565.50, due to favorable existing field conditions. Sufficient funds were budgeted and appropriated in the Capital Improvement Program using Land Sale Proceeds Fund (Fund 189). May 06, 2025 Item #6
20250506 Item 7. SECOND AMENDMENT TO THE WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE The disposal of solid waste at Orange County landfills is governed by a Waste Disposal Agreement under which cities and sanitary districts agree to exclusively deposit certain waste at the County of Orange’s landfills in exchange for low and stable disposal rates. The current Waste Disposal Agreement was entered into in 2009 and subsequently amended to extend the term through June 30, 2025. The Orange County City Manager Association is currently negotiating a successor agreement to the agreement with OC Waste & Recycling and additional time is required to finalize mutually agreeable terms and disposal fees. The proposed amendment extends the current agreement by one year to allow for continued negotiations and includes a 2.6% 5/2/25, 12:59 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm disposal fee increase, per the escalation formula in the current agreement. Recommendation: It is recommended that the City Council approve the Second Amendment to the Waste Disposal Agreement with the County of Orange and authorize the Mayor and City Clerk to execute the document on behalf of the City.Fiscal Impact: This amendment will have no fiscal impact on the General Fund. The proposed amendment includes a 2.6% increase in disposal fees based on the Consumer Price Index, in accordance with the escalation formula in the current agreement. This proposed increase in disposal rates will be passed on to Tustin residential and business customers according to the terms of the City’s existing contract with CR&R. The terms of this agreement allow CR&R to recover increased disposal costs through a pass-through mechanism, subject to review and approval by the City. May 06, 2025 Item #7
20250506 Closed Session Item 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom May 06, 2025 Closed Session Item #3
20250506 Closed Session Item 7. SECOND AMENDMENT TO THE WASTE DISPOSAL AGREEMENT WITH THE COUNTY OF ORANGE The disposal of solid waste at Orange County landfills is governed by a Waste Disposal Agreement under which cities and sanitary districts agree to exclusively deposit certain waste at the County of Orange’s landfills in exchange for low and stable disposal rates. The current Waste Disposal Agreement was entered into in 2009 and subsequently amended to extend the term through June 30, 2025. The Orange County City Manager Association is currently negotiating a successor agreement to the agreement with OC Waste & Recycling and additional time is required to finalize mutually agreeable terms and disposal fees. The proposed amendment extends the current agreement by one year to allow for continued negotiations and includes a 2.6% disposal fee increase, per the escalation formula in the current agreement. Recommendation: It is recommended that the City Council approve the Second Amendment to the Waste Disposal Agreement with the County of Orange and authorize the Mayor and City Clerk to execute the document on behalf of the City.Fiscal Impact: This amendment will have no fiscal impact on the General Fund. The proposed amendment includes a 2.6% increase in disposal fees based on the Consumer Price Index, in accordance with the escalation formula in the current agreement. This proposed increase in disposal rates will be passed on to Tustin residential and business customers according to the terms of the City’s existing contract with CR&R. The terms of this agreement allow CR&R to recover increased disposal costs through a pass-through mechanism, subject to review and approval by the City. May 06, 2025 Closed Session Item #7
20250506 Item 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,066,043.12 and Demands in the amount of $27,807,031.89. May 06, 2025 Item #3
20250506 Closed Session Item 6. ACCEPT IMPROVEMENTS AND FILE A NOTICE OF COMPLETION FOR THE BARK BARRACKS DOG PARKS AT TUSTIN LEGACY PARK PROJECT Construction of The Bark Barracks Dog Parks at Tustin Legacy Park has been completed to the satisfaction of the City Engineer and is now ready for City Council Acceptance. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 25-31 accepting the improvement of The Bark Barracks Dog Parks at Tustin Legacy Park; and 2. Authorize the City Engineer to execute and file the Notice of Completion with the Orange County Recorder's Office. RESOLUTION NO. 25-31 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACCEPTING THE PUBLIC WORKS AND IMPROVEMENT AND AUTHORIZING THE RECORDATION OF THE NOTICE OF COMPLETION FOR THE BARK BARRACKS DOG PARKS AT TUSTIN LEGACY PARK PROJECT (CIP NO. 20091) Fiscal Impact: The final construction cost for The Bark Barracks Dog Parks at Tustin Legacy Park, is $1,335,565.50 with no contract change orders. The final construction cost came in lower than the contractors base bid of $1,367,565.50, due to favorable existing field conditions. Sufficient funds were budgeted and appropriated in the Capital Improvement Program using Land Sale Proceeds Fund (Fund 189). May 06, 2025 Closed Session Item #6
20250506 Closed Session Item 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin 5/2/25, 12:59 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm May 06, 2025 Closed Session Item #4
20250415 Closed Session Item 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom April 15, 2025 Closed Session Item #3
20250415 Closed Session Item 8. APPROVE PLANS AND SPECIFICATIONS AND AUTHORIZE ADVERTISEMENT FOR BIDS FOR TUSTIN SPORTS PARK TURF RENOVATION FIELD #3 (CIP No. 20093) The plans and specifications for the Tustin Sports Park Turf Renovation Field #3, Capital Improvement Project No. 20093, have been prepared and the project is now ready to bid. Recommendation: It is recommended that the City Council adopt Resolution No. 25-18, approving the plans and specifications for the Tustin Sports Park Turf Renovation Field #3 (CIP No. 20093) and authorize the City Clerk to advertise to receive bids. RESOLUTION NO. 25-18 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING PLANS AND SPECIFICATIONS FOR THE TUSTIN SPORTS PARK TURF RENOVATION FIELD #3 PROJECT, CIP NO. 20093 AND AUTHORIZING ADVERTISEMENT FOR BIDS Fiscal Impact: The engineer’s estimate for Capital Improvement Plan No. 20093 is $650,000. The project is funded with Park Development dollars as part of the 2024-2025 Capital Improvement Program. April 15, 2025 Closed Session Item #8
20250415 Closed Session Item 9. CITY COUNCIL CONSIDERATION AND APPROVAL TO RELEASE A COMPETITIVE OFFERING FOR APPROXIMATELY 61 ACRES OF CITY- OWNED REAL PROPERTY WITHIN NEIGHBORHOOD G (PLANNING AREAS 15-A AND 15-C) OF THE TUSTIN LEGACY SPECIFIC PLAN Staff is requesting City Council consideration and approval to release a competitive offering for approximately 61 acres of City-owned real property within Neighborhood G (Planning Areas 15-A and 15-C) of the Tustin Legacy Specific Plan pursuant to the procedures recently approved by the City Council in Resolution 25-10. Recommendation: It is recommended that the City Council take the following actions: 1. Authorize staff to release a competitive offering for approximately 61 acres of City owned real property within Neighborhood G (Planning Areas 15-A and 15-C) of the Tustin Legacy Specific Plan pursuant to the procedures recently approved by the City Council in Resolution 25-10; and 2. Authorize the City Manager to continue and/or enter into temporary leases and licenses prior to final disposition. Fiscal Impact: There is no fiscal impact associated with this item. April 15, 2025 Closed Session Item #9
20250415 Closed Session Item 5. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin April 15, 2025 Closed Session Item #5
20250415 Closed Session Item 7. APPROVE PLANS AND SPECIFICATIONS AND AUTHORIZE ADVERTISEMENT FOR BIDS FOR THE EL CAMINO REAL WATER MAIN RELOCATION PROJECT The plans and specifications for the El Camino Real Water Main Relocation Project have been prepared and the project is now ready for bid. Recommendation: It is recommended that the City Council adopt Resolution No. 25-27 approving plans and specifications for the El Camino Real Water Main Relocation Project and authorize the City Clerk to advertise to receive bids. RESOLUTION NO. 25-27 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA APPROVING PLANS AND SPECIFICATIONS FOR THE EL CAMINO REAL WATER MAIN RELOCATION PROJECT, CIP NO. 60178 AND AUTHORIZING ADVERTISEMENT FOR BIDS Fiscal Impact: Utility Agreement COT-56 between the City of Tustin and the Orange County Transportation Authority authorizes the full reimbursement for final design and construction costs, minus an accrued depreciation credit of $2,650. A total of $540,000 was budgeted for the design and construction of this project. The estimated total costs for this project are $665,326. If necessary, additional funds will be requested after bids are received and during consideration of the contract award. April 15, 2025 Closed Session Item #7
20250415 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) April 15, 2025 Closed Session Item #1
20250415 Closed Session Item 4. LABOR NEGOTIATIONS - [Government Code § 54957.6]: Agency Negotiators: Derick Yasuda, Director of Human Resources and Peter Brown, Liebert Cassidy Whitmore Employee Organization: Tustin Police Officers Association (TPOA) Employee Organization: Tustin Police Management Association (TPMA) 4/11/25, 1:01 PM Regular Meeting of the City Council/Special Closed Session-5:30 pm/Regular Meeting-6:00 pm April 15, 2025 Closed Session Item #4
20250415 Closed Session Item 6. AWARD CONSTRUCTION CONTRACT FOR THE ANNUAL ROADWAY REHABILITATION AND SIDEWALK REPAIR PROJECT Staff is requesting the City Council award a construction contract to the lowest responsive/responsible bidder for the Annual Roadway Rehabilitation and Sidewalk Repair Project - Zone 6 and approve a Cooperative Agreement with the City of Irvine. Recommendation: It is recommended that the City Council: 1. Award a construction contract to the lowest responsive/responsible bidder, All American Asphalt in the amount of $2,464,122 for the Annual Roadway Rehabilitation and Sidewalk Repair Project - Zone 6 and authorize the Mayor and the City Clerk to execute the contract documents on behalf of the City; 2. Approve Cooperative Agreement with the City of Irvine for work on Myford Road within the City of Irvine's jurisdiction and authorize the Director of Public Works, and City Clerk to execute the agreement on behalf of the City; and 3. Appropriate $554,009 from the Gas Tax Fund (Fund 130), $1,800,000 from Measure M2 Fair Share (Fund 139) and $406,513 from General Fund CIP (Fund 200). The Fiscal Year 2024-25 budget has $385,000 allocated from Measure M2 Fair Share (Fund 139), which funds the annual design, traffic striping, and the biennial update to the Pavement Management Plan, including the pavement condition survey. Construction funding was earmarked within the Fiscal Year 2025- 26 budget and staff is requesting an appropriation of $2,354,009 be moved into the Fiscal Year 2024-25 budget with an additional $406,513 of General Fund CIP (Fund 200) which will be reimbursed per the Cooperative Agreement at the completion of construction by the City of Irvine. Expenses include: • Construction Contract - Schedule "A" (City of Tustin Portion) ........ $2,057,609 • Construction Contract - Schedule "B" (City of Irvine Portion) ............ $406,513 • Contingency ...................................................................................... $246,400 • Construction Support and Geotechnical Services ............................... $50,000 April 15, 2025 Closed Session Item #6
20250415 Closed Session Item 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) April 15, 2025 Closed Session Item #2
20250415 Closed Session Item 11. COMMUNITY DEVELOPMENT BLOCK GRANT CONSOLIDATED PLAN FOR PROGRAM YEARS 2025-2029 AND ONE YEAR ACTION PLAN FOR PROGRAM YEAR 2025-2026 The Housing and Community Development Act of 1974, as amended, established the Community Development Block Grant program to return federal funds to local communities for the purpose of developing viable urban communities by providing decent housing, suitable living environments, and by expanding economic opportunities, specifically for low- and moderate-income persons. To participate in the grant program, the City is required to prepare a five-year Consolidated Plan that identifies needs for affordable and supportive housing, community development, public services, and economic opportunities. Annually, the City is also required to prepare a one-year Action Plan that implements the goals and objectives contained in the Consolidated Plan. The documents set forth in Resolution No. 25- 23 (Attachment A) fulfill these requirements. On February 26, 2025, the Citizen Participation Committee held the first of two required public hearings in the Consolidated Plan/Action Plan approval process. At this hearing, the Committee received an overview of the grant program, heard public input and testimony, and considered and provided a recommendation on the 2025-2029 Consolidated Plan’s identified community needs, including associated priorities and goals, to be transmitted to the City Council for approval. Recommendation: That the City Council adopt Resolution No. 25-23: 1. Approving the 2025-2029 Consolidated Plan including the proposed use of Program Year 2025-26 Community Development Block Grant funds for inclusion in the one-year Action Plan; 2. Authorizing the Community and Economic Development Director to submit the Consolidated Plan to the federal Department of Housing and Urban Development (HUD) and make minor modifications to the Consolidated Plan and execute documents, certifications, contracts, or other instruments as may be required to carry out the CDBG program. RESOLUTION NO. 25-23 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING THE PROGRAM YEAR 2025-2029 CONSOLIDATED PLAN INCLUDING THE PROPOSED USE OF PROGRAM YEAR 2025-26 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDS Fiscal Impact: The proposed 2025-2029 Consolidated Plan and 2025-26 Action Plan programs and expenditures will be implemented with CDBG funds. The City anticipates that its grant allocation for Program Year 2025-26 will be approximately $700,000. No impacts to the General Fund are anticipated. April 15, 2025 Closed Session Item #11
20250415 Closed Session Item 10. MEMORANDA OF UNDERSTANDING WITH THE TUSTIN POLICE OFFICERS ASSOCIATION – POLICE OFFICER REPRESENTATION UNIT AND THE TUSTIN POLICE OFFICERS ASSOCIATION – POLICE MANAGEMENT REPRESENTATION UNIT Adoption of the attached Resolutions and Memoranda of Understanding will authorize terms and conditions of employment for employees in classifications represented by the Tustin Police Officers Association – Police Officer Representation Unit (TPOA) and the Tustin Police Officers Association – Police Management Representation Unit (TPMA) in accordance with City Council direction. Recommendation: Adopt Resolutions No. 25-29 and No. 25-30 to amend the City’s Classification and Compensation Plans, approve a Memorandum of Understanding with TPOA for the period July 1, 2025 through June 30, 2028, and approve a Memorandum of Understanding with TPMA for the period July 1, 2025 through June 30, 2028. RESOLUTION NO. 25-29 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AMENDING THE CLASSIFICATION AND COMPENSATION PLANS FOR THE CITY OF TUSTIN AND APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF TUSTIN AND THE TUSTIN POLICE OFFICERS ASSOCIATION – POLICE OFFICER REPRESENTATION UNIT, CONCERNING WAGES, HOURS, AND TERMS AND CONDITIONS OF EMPLOYMENT RESOLUTION NO. 25-30 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AMENDING THE CLASSIFICATION AND COMPENSATION PLANS FOR THE CITY OF TUSTIN AND APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF TUSTIN AND THE TUSTIN POLICE OFFICERS ASSOCIATION – POLICE MANAGEMENT REPRESENTATION UNIT, CONCERNING WAGES, HOURS, AND TERMS AND CONDITIONS OF EMPLOYMENT Fiscal Impact: The provisions of these agreements are estimated to result in an additional cost of approximately $2,580,504 in Fiscal Year 2025-26, $3,875,052 in Fiscal Year 2026-27, and $5,125,383 in Fiscal Year 2027-28 and beyond. These additional expenditures will be included in the upcoming Fiscal Year 2025-2027 biennial budget that will be presented to the City Council in May 2025 for a budget workshop and in June 2025 for budget adoption. April 15, 2025 Closed Session Item #10
20250401 Closed Session Item 6. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin April 01, 2025 Closed Session Item #6
20250401 Closed Session Item 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom April 01, 2025 Closed Session Item #3
20250401 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) April 01, 2025 Closed Session Item #1
20250401 Closed Session Item 14. UPDATE OF TUSTIN CITY CODE, ARTICLE 5, SECTION 4: BIKE REGISTRATION Submitted By Council Member Fink, Co-Signed By Mayor Lumbard. Proposed Motion: Direct staff to prepare an agenda report for Council discussion and consideration at a future meeting date to be determined by the City Manager. Recommendation: Pleasure of the City Council. April 01, 2025 Closed Session Item #14
20250401 Closed Session Item 13. 2024 YEAR IN REVIEW – COMMUNITY AND ECONOMIC DEVELOPMENT The 2024 Year in Review summarizes Community and Economic Development’s programs and activities conducted from January through December 2024. Recommendation: It is recommended that the City Council receive and file the report.Fiscal Impact: There is no fiscal impact associated with this item. MATTERS WHICH COUNCIL MEMBERS HAVE ASKED TO BE PLACED ON A FUTURE AGENDA No agenda report has been prepared by staff Pursuant to Resolution No. 21-105, if any three (3) members of the Council approve a motion to agendize any of the following items for a future meeting, the City Manager will initiate preparation of an appropriate agenda report and evaluate the tentative dates for the requested item to be placed on the agenda for discussion and consideration by the City Council. An aye vote will direct staff to prepare an agenda report for Council discussion and consideration at a future meeting date to be determined by the City Manager. A nay vote will result in no further action taken and the item may not be requested by either of the requesting members of the Council again earlier than six months after the Council last considered the request. April 01, 2025 Closed Session Item #13
20250401 Closed Session Item 4. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (1 case) A. Property Address/Description: APN 430-481-13, 430-481-14, 430- 481-15 Agency: City of Tustin City Negotiators: Aldo E. Schindler, 3/28/25, 12:12 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property; Ryan Swiontek, Deputy Director of Real Property; Kenneth Piguee, Real Property Manager Negotiating Parties: Mariners Church Under Negotiation: Price and Terms of Payment April 01, 2025 Closed Session Item #4
20250401 Closed Session Item 7. RESOLUTION AUTHORIZING THE COMMENCEMENT OF PROCEEDINGS IN CONNECTION WITH THE PROPOSED REFUNDING OF THE OUTSTANDING CITY OF TUSTIN COMMUNITY FACILITIES DISTRICT NO. 2014-1 (TUSTIN LEGACY/STANDARD PACIFIC) SPECIAL TAX BONDS, SERIES 2015A; CITY OF TUSTIN COMMUNITY FACILITIES DISTRICT NO. 06-1 (TUSTIN LEGACY/COLUMBUS VILLAGES) SPECIAL TAX REFUNDING BONDS, SERIES 2015A; AND CITY OF TUSTIN COMMUNITY FACILITIES DISTRICT NO. 06-1 (TUSTIN LEGACY/COLUMBUS VILLAGES) SPECIAL TAX BONDS, SERIES 2015B, CONFIRMING THE APPOINTMENT OF PROFESSIONAL SERVICES AND AUTHORIZING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH Staff is seeking City Council approval to authorize the initiation of proceedings to issue bonds (the “2025 Refunding Bonds”) to refund the outstanding City of Tustin Community Facilities District No. 2014-1 (Tustin Legacy/Standard Pacific) Special Tax Bonds, Series 2015A; City of Tustin Community Facilities District No. 06-1 (Tustin Legacy/Columbus Villages) Special Tax Refunding Bonds, Series 2015A; and City of Tustin Community Facilities District No. 06-1 (Tustin Legacy/Columbus Village) Special Tax Bonds, Series 2015B (collectively, the “2015 CFD Bonds”), to take advantage of lower interest rates to reduce the annual debt service payments and lower property owners’ special tax payments starting in Fiscal Year 2025-2026. Recommendation: It is recommended that: THE CITY COUNCIL ADOPT CITY COUNCIL RESOLUTION 25-17 ENTITLED: RESOLUTION AUTHORIZING THE COMMENCEMENT OF PROCEEDINGS IN CONNECTION WITH THE PROPOSED REFUNDING OF THE OUTSTANDING CITY OF TUSTIN COMMUNITY FACILITIES DISTRICT NO. 2014-1 (TUSTIN LEGACY/STANDARD PACIFIC) SPECIAL TAX BONDS, SERIES 2015A; CITY OF TUSTIN COMMUNITY FACILITIES DISTRICT NO. 06-1 (TUSTIN LEGACY/COLUMBUS VILLAGES) SPECIAL TAX REFUNDING BONDS, SERIES 2015A; AND CITY OF TUSTIN COMMUNITY FACILITIES DISTRICT NO. 06-1 (TUSTIN LEGACY/COLUMBUS VILLAGES) SPECIAL TAX BONDS, SERIES 2015B, CONFIRMING THE APPOINTMENT OF PROFESSIONAL SERVICES AND AUTHORIZING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH Fiscal Impact: The issuance of the 2025 Refunding Bonds to refinance the 2015 CFD Bonds will have no financial impact on the City, as all payments of principal and interest on the Bonds will be paid solely from special tax assessments levied and collected from properties located in the affected community facilities districts. The debt service savings generated by the refinancing will benefit the districts’ property owners. It is estimated that the refinancing of the 2015 CFD Bonds will reduce annual debt service payments by approximately $575,000 per year, totaling over $5.1 million in net present value saving over the remaining term of the Bonds based on market conditions as of March 14, 2025. April 01, 2025 Closed Session Item #7
20250401 Closed Session Item 12. FIRST AMENDMENT TO DEVELOPMENT AGREEMENT 2022-0002 – THE JESSUP AT 17802 – 17842 IRVINE BOULEVARD A request for the first amendment to Development Agreement 2022-0002, an agreement between the City of Tustin and Tustin 40 Development LLC (Property Owner) for “The Jessup” residential project. The proposed amendment is a request to eliminate the Property Owner’s requirement to pay the Voluntary Workforce Housing Incentive Program In-Lieu Fee (“In-Lieu Fee”). On July 9, 2024, the City of Tustin Planning Commission held a public hearing on the proposed request and adopted Resolution No. 4492, recommending that the City Council adopt Ordinance No. 1544, approving the first amendment to Development Agreement 2022-0002. On September 17, 2024, the City Council held a public hearing to consider the Property Owner’s requested amendment to Development Agreement 2022-0002. The City Council’s motion failed due to a 2-2-1 vote (Attachment 3). The Property Owner is now requesting that the City Council reconsider the matter and adopt Ordinance 1564, approving first amendment to Development Agreement 2022-0002 (Attachment 4). Recommendation: That the City Council conduct first reading of Ordinance No. 1564, by title only, for the first amendment to Development Agreement 2022- 0002, and set second reading to the next available Council meeting. ORDINANCE NO. 1564 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, APPROVING FIRST AMENDMENT TO DEVELOPMENT AGREEMENT (DA) 2022-0002, TO ELIMINATE OWNER’S REQUIREMENT TO PAY FOR THE VOLUNTARY WORKFORCE HOUSING INCENTIVE PROGRAM IN-LIEU FEE FOR THE “THE JESSUP” RESIDENTIAL PROJECT LOCATED AT 17802 AND 17842 IRVINE BOULEVARD. Fiscal Impact: The removal of the In-Lieu Fee will reduce anticipated contributions to the City’s Housing Fund by approximately $289,560; however, the reduction is consistent with the Council’s action to temporarily waive the In-Lieu fee where it applies elsewhere, pursuant to the Municipal Code, which includes properties within the Downtown Commercial Core Specific Plan and Red Hill Avenue Specific Plan. April 01, 2025 Closed Session Item #12
20250401 Closed Session Item 11. CODE AMENDMENT 2024-0007: RESIDENTIAL OBJECTIVE DESIGN STANDARDS The Community and Economic Development Department has prepared Objective Design Standards for multi-family and mixed-use residential projects. Objective Design Standards are prescriptive regulations that are intended to shape the design of residential development projects. The creation and adoption of Objective Design Standards implements Program 1.2a of the Housing Element Implementation Program and aligns with recent State laws that require cities to approve certain affordable housing projects without discretionary review. Objective Design Standards also provide housing projects an opportunity for a streamlined review process. From July to October 2024, City staff and the City’s consultant, Placeworks Inc., developed draft Objective Design Standards, held stakeholder and Planning Commission workshops to discuss such standards, and worked to solicit feedback from local developers. On February 25, 2025, the Planning Commission reviewed the Final Draft Objective Design Standards and recommended City Council approval. Recommendation: That the City Council: 1. Have first reading by title only of Ordinance 1562, amending sections of Article 9 (Land Use) Chapter 2 (Zoning) of the Tustin City Code establishing Residential Objective Design Standards and set the second reading for the next available meeting. 2. Adopt City Council Resolution 25-03, approving the Objective Design Standards, to establish clear, measurable criteria for the design of qualifying residential developments. ORDINANCE NO. 1562 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AMENDING VARIOUS SECTIONS OF TUSTIN CITY CODE ARTICLE NINE (LAND USE) CHAPTER 2 (ZONING) TO ESTABLISH THE OBJECTIVE DESIGN STANDARDS FOR MULTIFAMILY AND MIXED-USE RESIDENTIAL PROJECTS (CODE AMENDMENT (CA) 2024-0007) CITY COUNCIL RESOLUTION NO. 25-03 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADOPTING THE OBJECTIVE DESIGN STANDARDS MANUAL TO ESTABLISH CLEAR AND MEASURABLE CRITERIA FOR THE DESIGN OF MULTIFAMILY AND MIXED-USE RESIDENTIAL PROJECTS Fiscal Impact: There is no fiscal impact associated with this item. April 01, 2025 Closed Session Item #11
20250401 Closed Session Item 8. 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 equipment as surplus and not required for public use; and 2. Authorize staff to sell serviceable equipment and dispose of assets beyond repair. Fiscal Impact: Surplus property with salvage value will be sent to auction, and the proceeds from the sale will be deposited into the Information Technology Fund. April 01, 2025 Closed Session Item #8
20250401 Closed Session Item 5. LABOR NEGOTIATIONS - [Government Code § 54957.6]: Agency Negotiators: Derick Yasuda, Director of Human Resources and Peter Brown, Liebert Cassidy Whitmore Employee Organization: Tustin Police Officers Association (TPOA) Employee Organization: Tustin Police Management Association (TPMA) April 01, 2025 Closed Session Item #5
20250401 Closed Session Item 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) April 01, 2025 Closed Session Item #2
20250401 Closed Session Item 10. POLICE DEPARTMENT VEHICLE PURCHASE On December 28, 2024, patrol unit #3417 was involved in a traffic collision (Report #24-08526). The vehicle was inspected by the City’s insurance adjuster and deemed to be a total loss and needs to be replaced. Staff is recommending the purchase of one (1) new 2023 Dodge Charger pursuit-rated vehicle, which will be a more cost effective replacement then a 2025 Dodge Durango. Recommendation: It is recommended the City Council authorize: 1. The purchase of one (1) 2023 Dodge Charger pursuit-rated vehicle from Jake Sweeney Automotive in the City of Cincinnati, OH. in the amount of $37,744.00 assigned to patrol. This vehicle is being purchased from out of state because of its price and includes delivery. 2. Use Tax associated with out of state purchase of 2023 Dodge Charger in the amount of $2,925.16. 3. Labor costs associated with Bill's Body Works painting one (1) black 2023 Dodge Charger pursuit-rated vehicle in the amount of $2,140.25. 4. Labor costs associated with Hi-Standard installing police equipment from a previously decommissioned patrol vehicle into one (1) 2023 Dodge Charger pursuit-rated vehicle in the amount of $3,150.00. 5. The purchase of graphic designs from Digital Magic Signs for one (1) 2023 Dodge Charger pursuit-rated vehicle in the amount of $771.99. 6. The purchase of one (1) CradlePoint and one (1) antenna from CDCE, Incorporated fora total amount of $5,034.60. 7. Labor costs associated with CDCE, Incorporated to install one (1) CradlePoint and one (1) antenna in the vehicle in the amount of $912.00. 8. Authorize an increase to the General Fund revenues in the amount of $14,762.03 for the receipt of the insurance reimbursement for patrol unit #3417. 9. Authorize a supplemental appropriation in the amount of $52,678.00 to be transferred from the General Fund (100) fund balance to the Equipment Replacement Fund (184) for the funding of the 2023 Dodge Charger. 10. Authorize a supplemental appropriation from the Equipment Replacement Fund (184) for the purchase and outfitting of the 2023 Dodge Charger in the amount of $52,678.00. Fiscal Impact: The purchase of this 2023 Dodge Charger was unexpected and requires a supplemental appropriation of $52,678.00 from the General Fund (100) to be transferred to the Equipment Replacement Fund (184). Hanover Insurance Group deemed the value of patrol unit #3417 at $24,762.03. The City's deductible is $10,000.00. This means the total owed to the City will be $14,762.03, which is to be deposited into the General Fund (100) to offset this unexpected cost. The purchasing and outfitting of the vehicle will be funded from the Equipment Replacement Fund (184). April 01, 2025 Closed Session Item #10
20250401 Closed Session Item 9. CITY COUNCIL CONSIDERATION AND APPROVAL TO RELEASE A COMPETITIVE OFFERING FOR CITY-OWNED REAL PROPERTY AT 150 E. FIRST STREET Staff is requesting City Council consideration and approval to release a competitive offering for 0.4 acres of City-owned real property at 150 E. First Street within Development Area 2 of the Downtown Commercial Core Specific Plan pursuant to the procedures recently approved by the City Council in Resolution 25-10. Recommendation: It is recommended that the City Council take the 3/28/25, 12:12 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm following actions: 1. Authorize staff to release a competitive offering for 0.4 acres of City-owned real property at 150 E. First Street within Development Area 2 of the Downtown Commercial Core Specific Plan pursuant to the procedures recently approved by the City Council in Resolution 25-10; and 2. Authorize the City Manager to continue and/or enter into temporary leases and licenses prior to final disposition Fiscal Impact: There is no fiscal impact associated with this item. April 01, 2025 Closed Session Item #9
20250318 Closed Session Item 8. 2024 HISTORIC AND CULTURAL RESOURCES ADVISOR ANNUAL REPORT AND 2025 HISTORIC AND CULTURAL RESOURCES ADVISOR WORK PROGRAM This report provides the City Council with the required annual report summarizing the accomplishments and actions taken by the Planning Commission, acting as the Historic and Cultural Resources Advisor, during the 2024 calendar year and the establishment of the 2025 annual work program. Recommendation: That the City Council receive and file the 2024 accomplishments shown in this report and the 2025 Historic and Cultural Resources Advisor Work Program, as described in Attachment C. Fiscal Impact: All activities completed during the 2024 calendar year received City Council approval and budget appropriation. March 18, 2025 Closed Session Item #8
20250318 Closed Session Item 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 March 18, 2025 Closed Session Item #3
20250318 Closed Session Item 2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code ? 54956.9(d)(4): (2 cases) March 18, 2025 Closed Session Item #2
20250318 Closed Session Item 5. LABOR NEGOTIATIONS - [Government Code § 54957.6]: Agency Negotiators: Derick Yasuda, Director of Human Resources and Peter Brown, Liebert Cassidy Whitmore Employee Organization: Tustin Police Officers Association (TPOA) Employee Organization: Tustin Police Management Association (TPMA) March 18, 2025 Closed Session Item #5
20250318 Closed Session Item 9. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos. At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, and January 21, 2025, the Council reviewed and determined the need to continue the local emergency. This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 25- 19 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 25-19 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. However, the proclamation of emergency may aid the City in qualifying for emergency assistance from Federal, State and local agencies in unknown amounts. March 18, 2025 Closed Session Item #9
20250318 Closed Session Item 7. 2023-2024 CERTIFIED LOCAL GOVERNMENT ANNUAL REPORT The City of Tustin is certified by the State of California to carry out the National Historic Preservation Act of 1966. As a Certified Local Government (CLG), the City is required to submit to the California State Office of Historic Preservation an annual report reflecting the participation and qualifications of the City’s Commissioners and information related to historic preservation actions, activities, and programs. The City of Tustin’s 2023-2024 Certified Local Government Annual Report (Attachment 1) reflects a reporting period of October 1, 2023, through September 30, 2024. Recommendation: That the City Council: *Receive and file the 2023-2024 CLG Annual Report; and * Direct staff to forward the Annual Report to the State Office of Historic Preservation. Fiscal Impact: All activities completed during this reporting period received City Council approval and budget appropriation. March 18, 2025 Closed Session Item #7
20250318 Closed Session Item 10. 2024 ANNUAL REPORT ON THE IMPLEMENTATION OF THE GENERAL PLAN AND HOUSING ELEMENT The California Government Code requires the City Council to annually review the City’s progress in implementing the Tustin General Plan, with specific emphasis on the Housing Element. This includes the progress in meeting Tustin’s share of regional housing needs, and Tustin’s efforts to remove barriers that restrict housing development, maintenance, and improvement. With Council authorization, staff will forward the General Plan Annual Report and Housing Element Progress Report to the California Department of Housing and Community Development and Governor’s Office of Land Use and Climate Innovation, as required by the California Government Code. Recommendation: That the City Council receive and file the General Plan Annual Report and the Housing Element Progress Report, and authorize staff to submit it to the Governor's Office of Land Use and Climate Innovation and California Department of Housing and Community Development. Fiscal Impact: There is no fiscal impact associated with this item. March 18, 2025 Closed Session Item #10
20250318 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) March 18, 2025 Closed Session Item #1
20250318 Closed Session Item 13. SELECTION OF A COMMERCIAL REAL ESTATE BROKER FOR MARKETING AND SOLICITATION SERVICES FOR PLANNING AREA 10 OF THE PACIFIC CENTER EAST SPECIFIC PLAN Request for selection of a commercial real estate broker to provide marketing and solicitation services for Planning Area 10 of the Pacific Center East Specific Plan comprised of approximately 11 acres of City-owned real property. Recommendation: Authorize the City Manager to negotiate and execute a Listing Agreement with Jones Lang LaSalle IP, Inc. (JLL), subject to non- substantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney. Fiscal Impact: There will be no impact to the General Fund given that commission to a commercial real estate broker is paid by the buyer or lessee at close of escrow on a land sale or execution of a ground lease. However, the following tiered commission structure has been negotiated with the recommended broker, JLL, which is consistent with industry standards. 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: 4.0% of the total lease payments for Years 1-5 2.0% of the total lease payments for Years 6-10 *Commission to be capped at first 10 years of ground lease payments. March 18, 2025 Closed Session Item #13
20250318 Closed Session Item 12. SECOND READING AND ADOPTION OF ORDINANCE NO. 1563 - COMMISSION APPOINTMENT PROCESS California law provides that an elected Mayor, with the approval of the City Council, shall make all appointments to boards, commissions, and committees unless otherwise specifically provided by statute. Adoption of Ordinance No. 1563 conforms the provisions in the Tustin City Code regarding appointments to the City commissions to the requirements of State law. Recommendation: That the City Council have second reading by title only and 3/14/25, 1:49 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm adoption of Ordinance No. 1563. ORDINANCE NO. 1563 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, COMMISSION APPOINTMENT PROCESS IN THE TUSTIN CITY CODE Fiscal Impact: There is no fiscal impact associated with this item. March 18, 2025 Closed Session Item #12
20250318 Closed Session Item 11. 2024 TUSTIN LEGACY SPECIFIC PLAN MITIGATION MONITORING AND REPORTING PROGRAM ANNUAL REPORT The City Council annually reviews its progress in mitigating environmental impacts associated with the development of the former Marine Corps Air Station Tustin, which is currently undergoing redevelopment in accordance with the Tustin Legacy Specific Plan. This annual review is based on documents prepared pursuant to the California Environmental Quality Act, including the Program Final Environmental Impact Statement/Environmental Impact Report for the Disposal and Reuse of Marine Corps Air Station Tustin, subsequent Supplementals and Addendums to the Environmental Impact Reports, and their Mitigation Monitoring and Reporting Programs. Recommendation: That the City Council receive and file the Tustin Legacy Annual Mitigation Monitoring Status Report. Fiscal Impact: There is no fiscal impact associated with this item. March 18, 2025 Closed Session Item #11
20250318 Closed Session Item 4. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (1 case) A. Property Address/Description: APN: 430-481-02, 430-481-03, 430- 481-04, 430-481-05 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, 3/14/25, 1:49 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm Deputy Director of Real Property; Kenneth Piguee, Real Property Manager Negotiating Parties: Irvine Company Under Negotiation: Price and Terms of Payment March 18, 2025 Closed Session Item #4
20250318 Closed Session Item 6. DISPOSITION AND DEVELOPMENT AGREEMENT WITH TUSTIN LEGACY ACQUISITION LLC (IRVINE COMPANY) FOR PORTIONS OF DISPOSITION AREAS 2B, 2C AND 8 AT TUSTIN LEGACY Request for authorization to approve the Disposition and Development Agreement (DDA) between Tustin Legacy Acquisition LLC (Irvine Company) and the City for the development of a residential apartment community consisting of 1,336 rental units on approximately 19.4 acres with a total of 25% of the residential units affordable to lower income households. The DDA specifies the terms and conditions under which the City owned property, known as portions of Disposition Areas 2B, 2C and 8, and bounded by Warner Avenue, Legacy Road, Tustin Ranch Road and Compass Avenue in Planning Areas 13 and 14 of Tustin Legacy, will be conveyed to and developed by Tustin Legacy Acquisition LLC. The purpose of the DDA is to implement the Reuse Plan for Marine Corps Air Station Tustin (MCAS Tustin) and the Specific Plan for Tustin Legacy through the development and maintenance of the property. Recommendation: 1. Authorize the City Manager to execute the DDA between Tustin Legacy Acquisition LLC and the City in the form attached hereto subject to any non-substantive modifications as may be recommended by the City's special real estate counsel or the City Attorney; and 2. Authorize the City Manager to take all actions and execute all other agreements necessary or appropriate to implement the DDA. Fiscal Impact: The property will be disposed of in a single takedown for a purchase price of $42,100,000.00. In addition to the purchase price, Tustin Legacy Acquisition LLC will also pay to the City a Project Fair Share Contribution of $9,584,714.53 to fund backbone infrastructure improvements at Tustin Legacy. A brokerage commission of 1% of the purchase price will be paid by Tustin Legacy Acquisition LLC to the City's broker, CBRE, at the close of escrow. Upon execution of the DDA, Tustin Legacy Acquisition LLC will submit a $5,000,000.00 good faith deposit into escrow, which will be applicable towards the purchase price at the close of escrow. The Tustin Unified School District (TUSD) created Community Facilities District (CFD) 15-2 for portions of Tustin Legacy to fund new facilities such as the new middle school and high school (Legacy Magnet Academy). The source of funds for constructing facilities are: 1) statutory and development fees collected when building permits are issued and 2) Community Facilities District fees collected on a project-by-project basis either at the time of conveyance to a developer or assessed to the property owners in the form of bonds. The transaction has been structured to allow the developer/owner to assume the obligation of paying special taxes associated with bonding under CFD 15-2; however, the City maintains the option, in its sole discretion, to make a prepayment of an agreed upon sum at the close of escrow to release the lien of CFD 15-2 on the subject property. Negotiation costs, such as legal, third-party consultants and staff costs incurred by the City are reimbursed by Tustin Legacy Acquisition LLC in accordance with the Exclusive Negotiation Agreement (ENA). Upon execution of the DDA, Tustin Legacy Acquisition LLC shall submit an additional City Costs Deposit to bring the deposit account balance up to $50,000.00 to pay for the City's staff costs and third-party out-of- pocket expenses incurred by the City in implementing the DDA through issuance of a final Certificate of Compliance or in the event the DDA is terminated prior to conveyance. Tustin Legacy Acquisition LLC shall replenish the City Costs Deposit as needed to cover all of the City's Transaction Expenses. This project will be annexed into a future Zone 3 of the City Community Facilities District 18-01 prior to close of escrow, which has been established to cover service costs at Tustin Legacy (police and fire; recreation program services; maintenance of parks, streets, sidewalks and drainage facilities) due to the discrepancy in property tax revenue (3% of the basic levy (1.0%) at Tustin Legacy versus approximately 10.5% City-wide). The Rate and Method of Apportionment specific to this project will require City Council consideration and approval at a later date. The negotiated rate attributable to market rate apartments will be $1,364.28 per dwelling unit with affordable dwelling units exempted. The rate will escalate annually based on a specific Consumer Price Index with a minimum annual escalation of 2% and a maximum of 3%. March 18, 2025 Closed Session Item #6
20250304 Closed Session Item 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) March 04, 2025 Closed Session Item #2
20250304 Closed Session Item 9. EXTENSION AND AMENDMENT OF EXCLUSIVE NEGOTIATING AGREEMENT WITH CD-MS (TUSTIN) LLC FOR A PORTION OF TUSTIN LEGACY DISPOSITION AREA 8B Request for approval of an extension of the Exclusive Negotiating Agreement with CD-MS (Tustin) LLC to continue the negotiating period for the disposition and development of a portion of Disposition Area 8B at Tustin Legacy for an additional 270 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 270 days 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 270-day extension request submitted by CD-MS (Tustin) LLC subject to 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: Pursuant to the terms of the Exclusive Negotiating Agreement, all Exclusive Negotiating Agreement extensions requiring City Council approval require a $100,000 non-refundable deposit. Pursuant to the Exclusive Negotiating Agreement, the City retains this deposit 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 deposit (without interest accrued) is applicable to the purchase price. Prior Exclusive Negotiating Agreement extension deposits have been waived; however, CD-MS (Tustin) LLC has committed to providing the required extension deposit for this Exclusive Negotiating Agreement extension request. CD-MS (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. March 04, 2025 Closed Session Item #9
20250304 Closed Session Item 8. CITY COUNCIL CONSIDERATION AND APPROVAL TO RELEASE A COMPETITIVE OFFERING FOR PLANNING AREA 10 OF THE PACIFIC CENTER EAST SPECIFIC PLAN COMPRISED OF 11 ACRES OF CITY- OWNED REAL PROPERTY Staff is requesting City Council consideration and approval to release a competitive offering for Planning Area 10 of the Pacific Center East Specific Plan comprised of 11 acres of City-owned real property pursuant to the procedures recently approved by the City Council in Resolution 25-10. Recommendation: It is recommended that the City Council take the following actions: 1. Authorize staff to release a competitive offering for Planning Area 10 of the Pacific Center East Specific Plan comprised of 11 acres of City-owned real property pursuant to the procedures recently approved by the City Council in Resolution 25-10; and 2. Authorize the City Manager to continue and/or enter into temporary leases and licenses prior to final disposition. Fiscal Impact: There is no fiscal impact associated with this item. March 04, 2025 Closed Session Item #8
20250304 Closed Session Item 4. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (2 cases) A. Property Address/Description: APN 430-481-12 Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole 2/28/25, 2:01 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property; Ryan Swiontek, Deputy Director of Real Property; Kenneth Piguee, Real Property Manager Negotiating Parties: Matthew Derrick, Vice President Development, CD-MS (Tustin) LLC Under Negotiation: Price and Terms of Payment B. Property Address/Description: APN: 430-272-04, 430-272-12, 430- 272-14, 430-272-24, 430-272-27, 430-272-28 Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property; Ryan Swiontek, Deputy Director of Real Property; Kenneth Piguee, Real Property Manager Negotiating Parties: Topgolf International Under Negotiation: Price and Terms of Payment March 04, 2025 Closed Session Item #4
20250304 Closed Session Item 5. LABOR NEGOTIATIONS - [Government Code § 54957.6]: Agency Negotiators: Derick Yasuda, Director of Human Resources and Peter Brown, Liebert Cassidy Whitmore Employee Organization:: Tustin Police Officers Association (TPOA) Employee Organization:: Tustin Police Management Association (TPMA) March 04, 2025 Closed Session Item #5
20250304 Closed Session Item 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 March 04, 2025 Closed Session Item #3
20250304 Closed Session Item 7. 2025 COMMISSION APPOINTMENTS City Council approval is required for the Mayor’s 2025 Commission appointments. Recommendation: 1. Approve the following appointments by the Mayor: Audit Commission: • John Wende (second four-year term) • Michael Zwissler (first four-year term) Community Service Commission: • Greg LeFever (first four-year term) • Lori Shimomura (first four-year term) • Laseanda Wesson (second four-year term) Planning Commission: • Eric Higuchi (second four-year term) • Stephen "Rusty" Kozak (first four-year 2/28/25, 2:01 PM Regular Meeting of the City Council/Closed Session-4:30 pm/Regular Meeting-6:00 pm term) • David Mello (second four-year term 2. Direct the City Clerk to solicit applications for the remaining vacancies on the Building Board of Appeals. Fiscal Impact: There is no fiscal impact associated with this item. March 04, 2025 Closed Session Item #7
20250304 Closed Session Item 6. ORDINANCE TO UPDATE THE TUSTIN CITY CODE REGARDING COMMISSION APPOINTMENT PROCESS Since the City established the office of the Mayor as an elective office, California law provides that the Mayor, with the approval of the city council, shall make all appointments to boards, commissions, and committees unless otherwise specifically provided by statute. Proposed Ordinance 1563 would conform the provisions in the Tustin City Code regarding appointments to the City commissions to the requirements of State law. Recommendation: 1. That the City Council conduct first reading, by title only, of Ordinance 1563 entitled An Ordinance of the City Council of the City of Tustin to Update the Commission Appointment Process in the Tustin City Code, in the form attached as Exhibit 2; and 2. Direct staff to schedule Ordinance 1563 for adoption at the next regular meeting of the City Council Fiscal Impact: There is no fiscal impact associated with this item. March 04, 2025 Closed Session Item #6
20250304 Closed Session Item 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) March 04, 2025 Closed Session Item #1
20250304 Closed Session Item 10. CONSULTANT SERVICES AGREEMENT WITH JPW COMMUNICATIONS FOR TUSTIN LEGACY OUTREACH AND COMMUNICATIONS SERVICES Staff is requesting approval to enter into a Consultant Services Agreement with JPW Communications to develop and implement an outreach and communications strategy for Tustin Legacy. Recommendation: It is recommended that the City Council authorize the City Manager or designee to execute a Consultant Services Agreement with JPW Communications, subject to non-substantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney.Fiscal Impact: The proposed compensation for the proposed Consultant Services Agreement with JPW Communications is not to exceed $250,000. Sufficient funds have been appropriated in the Fiscal Year 2024-2025 amended budget. March 04, 2025 Closed Session Item #10
Westminister
Date County City Meeting Type Item Type Item Item
20250513 Order of Business 3 3.12 Approval of Proclamations. RECOMMENDATION: Approve the following proclamations: A. Juneteenth B. Veterans of the Republic of Vietnam Armed Forces Day [END OF CONSENT CALENDAR] May 13, 2025 Order of Business 3 #12
20250513 Order of Business 3 3.2 City Council and Successor Agency Warrant Register dated April 3, 2025 through May 7, 2025. RECOMMENDATION: Receive and file. May 13, 2025 Order of Business 3 #2
20250513 Order of Business 5 5.4 Outdoor Associates, LLP Project Entitlement Extension Request and Proposed Amendment to Operating Agreement No. 01-2021. RECOMMENDATION: Adopt a Resolution entitled, “A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, TO APPROVE AN EXTENSION OF THE 7130 FENWICK LANE ELECTRONIC BILLBOARD PROJECT ENTITLEMENTS AND DIRECT THE CITY MANAGER TO APPROVE AN AMENDMENT TO SECTION 2.4 MITIGATION FEE OF OPERATING AGREEMENT NO. 01-2021 AND FINDING THAT THESE ACTIONS ARE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT.” May 13, 2025 Order of Business 5 #4
20250513 Order of Business 3 3.6 Resolution Declaring Intent to Accept a Southern California Association of Governments (SCAG) Competitive Grant Award from the Sustainable Communities Program – Active Transportation and Safety for the Citywide Safe Routes to School Quick-Build Project. RECOMMENDATION: Adopt a Resolution entitled, “A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, DECLARING THE CITY’S INTENT TO ACCEPT A COMPETITIVE GRANT AWARD ADMINISTERED BY SCAG FOR THE CITY-WIDE SAFE ROUTES TO SCHOOL QUICK-BUILD PROJECT AND AUTHORIZING THE CITY MANAGER TO EXECUTE ALL DOCUMENTS TO ACCEPT THE AWARD.” ADMINISTRATIVE ITEM May 13, 2025 Order of Business 3 #6
20250513 Order of Business 3 3.7 Notice of Completion of the Work Performed by COPP Contracting, Inc. for the CDBG 24-25 Street Improvements – Project No. CDBG 24-25. RECOMMENDATION: Accept the subject project and authorize the City Clerk to file a Notice of Completion with the County Clerk-Recorder’s Office. REPORTS May 13, 2025 Order of Business 3 #7
20250513 Order of Business 5 5.1 Purchase and Delivery of Diesel Fuel and Gasoline for the City Fleet. RECOMMENDATION: 1. Award the bid to SC Fuels; and 2. Authorize staff to approve a Purchase Order issued to SC Fuels in the yearly not- to-exceed amount of $475,000 for an initial one-year term with four renewable years for the purchase and delivery of diesel fuel and gasoline for the city fleet; and 3. Reject all other bids. May 13, 2025 Order of Business 5 #1
20250513 Order of Business 7 7.1 Request for Rate Increase for City Contract Tow Companies – T.C. 93-104. RECOMMENDATION: Approve the Traffic Commission’s recommendation to increase the rates and charges for the tow companies participating in the Westminster Police Department’s Rotational Tow Program and adopt a Resolution entitled, “A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, UPDATING THE RATES AND CHARGES FOR THE TOW COMPANIES PARTICIPATING IN THE WESTMINSTER POLICE DEPARTMENT’S ROTATIONAL TOW PROGRAM.” May 13, 2025 Order of Business 7 #1
20250513 Order of Business 5 5.3 First Reading of an Ordinance Amending Section 13.08.130 of the Westminster Municipal Code to Update the Cross-Connection Control Program to Comply with the Cross-Connection Control Policy Handbook. RECOMMENDATION: Introduce for first reading an Ordinance entitled, “AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, AMENDING ORDINANCE NO. 2139 AND AMENDING SECTION 13.08.130 OF THE WESTMINSTER MUNICIPAL CODE TO UPDATE THE CROSS-CONNECTION CONTROL PROGRAM OF THE CITY’S WATER DIVISION,” read by title only and waive further reading. May 13, 2025 Order of Business 5 #3
20250513 Order of Business 3 3.5 Special Event Permit Application from the Coalition of the Republic of Vietnam Veterans Association of Southern California to hold a Vietnamese Armed Forces Day Ceremony on Saturday June 14, 2025 at Sid Goldstein Freedom Park, 14180 All American Way. RECOMMENDATION: Approve the special event permit, subject to the stated conditions. May 13, 2025 Order of Business 3 #5
20250513 Order of Business 3 3.4 Acceptance of the California Office of Emergency Services (CAL OES) Hazard Mitigation Grant Program (HMPG) Funds for Update of the Local Hazard Mitigation Plan (LHMP). RECOMMENDATION: 1. Adopt a Resolution entitled “A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, AUTHORIZING THE EXECUTION OF A GRANT AWARD ADMINISTERED BY THE CALIFORNIA OFFICE OF EMERGENCY SERVICES (CAL OES)”; and 2. Approve the acceptance of the Hazard Mitigation Grant Program (HMGP) Award from Cal OES in the amount of $164,981.25; and 3. Amend the Fiscal Year 2024-2025 Adopted Budget by designating grant funds in the amount of $164,981.25 and increasing budgeted expenditures of the SPS Fund in the amount of $164,981.25. ROUTINE MATTER May 13, 2025 Order of Business 3 #4
20250513 Order of Business 5 5.2 Award of Contract for the Street Improvements for Trask Avenue from Beach Boulevard to Hoover Street – Project Plan No. P-2624. RECOMMENDATION: 1. Approve the award of contract to the lowest and responsible bidder in the amount of $777,355 to R.J. Noble Company and that all other bids be rejected; and 2. Authorize a 10% contingency in the amount of $77,735.50 for potential change orders; and 3. Authorize the City Manager to execute the contract on behalf of the City, in a form approved by the City Attorney. May 13, 2025 Order of Business 5 #2
20250513 Order of Business 4 4.2 Public Hearing to Consider Case No. 2023-0670 (Vesting Tentative Tract Map, Development Review, and Affordable Housing Density Bonus) to Construct 89 Residential Condominium Units at 530 Westminster Mall within the Westminster Mall Specific Plan. • Staff Report • Comments or Presentation from Applicant (If Applicable) • Comments from Appellant (If Applicable) • Mayor and City Council Questions for Staff • Public Comments • Mayor and Council Member Discussion • Council Action RECOMMENDATION: Adopt a Resolution entitled, “A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, APPROVING CASE NO. 2023-0670, INCLUDING A VESTING TENTATIVE TRACT MAP, DEVELOPMENT REVIEW, AND AFFORDABLE HOUSING DENSITY BONUS WITH ASSOCIATED CONCESSIONS, WAIVERS, AND/OR REDUCTIONS OF DEVELOPMENT STANDARDS, TO ALLOW THE CONSTRUCTION OF 89 RESIDENTIAL CONDOMINIUM UNITS, INCLUDING NINE (9) UNITS DEED- RESTRICTED FOR LOW-INCOME HOUSEHOLDS, ON AN APPROXIMATELY 3.62- ACRE SITE LOCATED AT 530 WESTMINSTER MALL, WESTMINSTER, CA 92683 (APN 195-373-15), WITHIN THE WESTMINSTER MALL SPECIFIC PLAN.” May 13, 2025 Order of Business 4 #2
20250513 Order of Business 4 4.1 Public Hearing – Adoption of Multiple Plans Related to Allocation of Federal CDBG and HOME Funds. • Staff Report • Mayor and City Council Questions for Staff • Public Comments • Mayor and Council Member Discussion • Council Action RECOMMENDATION: 1. Adopt Fiscal Years 2025/26-2029/30 Consolidated Plan & Fiscal Year 2025/26 Annual Action Plan; and 2. Adopt Fiscal Years 2025/26-2029/30 Citizen Participation Plan; and 3. Authorize the City Manager to execute the documents required for submission of CDBG and HOME funding to the United States Department of Housing and Urban Development (HUD) for review and approval; and 4. Authorize staff to adjust the funding levels of CDBG and HOME activities proportionately to match the actual allocations when announced by HUD. May 13, 2025 Order of Business 4 #1
20250513 Order of Business 3 3.3 Amendment No. 1 to Cooperative Agreement No. C-0-2037 by and between Orange County Transportation Authority (Lead Agency), and the Cities of Westminster, Fountain Valley, Santa Ana, and Huntington Beach for the Edinger Avenue Corridor Traffic Signal Synchronization Program (Project P). RECOMMENDATION: Approve Amendment No. 1 to Cooperative Agreement No. C-0- 2037 by and between Orange County Transportation Authority (Lead Agency), and the Cities of Westminster, Fountain Valley, Santa Ana, and Huntington Beach for the Edinger Avenue Corridor Traffic Signal Synchronization Program (Project P), and authorize the City Manager to execute the amendment on behalf of the City. May 13, 2025 Order of Business 3 #3
20250513 Order of Business 3 3.10 First Quarter Report on Homeless Outreach. RECOMMENDATION: Receive and file. May 13, 2025 Order of Business 3 #10
20250513 Order of Business 3 3.11 City of Westminster Three-Year Strategic Plan for 2025-28 and Six-Month Objectives. RECOMMENDATION: Adopt the three-year 2025-28 Strategic Plan and the six-month strategic objectives matrix for May 1, 2025 through October 31, 2025. May 13, 2025 Order of Business 3 #11
20250513 Order of Business 9 9.2 Discussion Regarding the Westminster Community Foundation. RECOMMENDATION: Provide direction on next steps regarding the Westminster Community Foundation. May 13, 2025 Order of Business 9 #2
20250513 Order of Business 3 3.9 City of Westminster Crime Statistics – A First Quarter Comparison for 2024 and 2025. RECOMMENDATION: Receive and file. May 13, 2025 Order of Business 3 #9
20250513 Order of Business 3 3.8 Treasurer’s Report for March 2025. RECOMMENDATION: Receive and file the report. May 13, 2025 Order of Business 3 #8
20250513 Order of Business 9 9.1 Continued from the April 9, 2025 Regular Meeting – Request to Establish a Tet Foundation. RECOMMENDATION: Consider the request to establish a Tet Foundation and provide direction. May 13, 2025 Order of Business 9 #1
20250409 Order of Business 4 4.1 Public Hearing - Draft Plans for Implementation of CDBG and HOME Federal Grant Allocations for Fiscal Years 2025-2029. • Staff Report • Comments or Presentation from Applicant • Comments from Appellant (If Applicable) • Mayor and City Council Questions for Staff • Public Comments • Mayor and Council Member Discussion • Council Action RECOMMENDATION: A. Draft Fiscal Years 2025/26-2029/30 Consolidated Plan & Fiscal Year 2025/26 Annual Action Plan; and B. Draft Fiscal Years 2025/26-2029/30 Citizens Participation Plan; and C. Fiscal Years 2025/26-2029/30 Orange County Regional Assessment of Fair Housing. ATTACHMENTS: 1. Draft Fiscal Years 2025/26-2029/30 Consolidated Plan & Fiscal Year 2025/26 Annual Action Plan 2. Draft Fiscal Years 2025/26-2029/30 Citizen Participation Plan 3. Fiscal Years 2025/26-2029/30 Orange County Regional Assessment of Fair Housing April 09, 2025 Order of Business 4 #1
20250409 Order of Business 4 4.2 Appeal of the Planning Commission’s March 5, 2025 Approval of Case No. 2024-0277 for an Industrial Development proposed at 7474 Garden Grove Blvd. • Staff Report • Comments or Presentation from Applicant • Comments from Appellant (If Applicable) • Mayor and City Council Questions for Staff • Public Comments • Mayor and Council Member Discussion • Council Action RECOMMENDATION: Consider a Resolution to uphold, modify, or reverse the Planning Commission’s approval of Case No. 2024-0277 MEETING AGENDA APRIL 9, 2025 April 09, 2025 Order of Business 4 #2
20250409 Order of Business 3 3.4 Contract for Janitorial Services for City Buildings, Including City Hall, Community Services, Senior Center/Annex, and Police Department. RECOMMENDATION: A. Approve the selection of Commercial Cleaning Systems (CCS) for Janitorial Services for City Buildings in an amount not to exceed $158,040 per year; and B. Authorize the City Manager to execute the agreement and future renewals, on behalf of the City; and MEETING AGENDA APRIL 9, 2025 C. Approve the increase to PO Number 20250364 in the amount of $38,916 for janitorial services from February to April 2025. ROUTINE MATTERS April 09, 2025 Order of Business 3 #4
20250409 Order of Business 3 3.5 Special Event Permit Application from Laura Rose Homes aka LSR Properties to Hold Movies in the Park on Saturday, June 21, 2025; Saturday, July 12, 2025; Saturday, August 2, 2025; and Saturday, October 11, 2025 at Bolsa Chica Park, 13660 University St. RECOMMENDATION: Approve the special event permit, subject to the stated conditions. April 09, 2025 Order of Business 3 #5
20250409 Order of Business 5 5.1 Contractual Agreement with the County of Orange to Provide Services for the Westminster Family Resource Center. RECOMMENDATION: A. Approve the Contractual Agreement with the County of Orange to provide Family Resource Center services in the amount of $500,000 per fiscal year beginning July 1, 2025 through June 30, 2028; and B. Authorize the City Manager to execute the agreement on behalf of the City. April 09, 2025 Order of Business 5 #1
20250409 Order of Business 3 3.7 Adoption of Plans and Specifications and Authorization to Solicit Construction Bids for the Playground Renovation Project for Elden F. Gillespie Park - Plan No: P-2639. RECOMMENDATION: A. Approve the plans and specifications for the Playground Renovation Project for Elden F. Gillespie Park – Plan No. P-2639; and B. Authorize the Public Works Director or City Engineer to approve minor modifications to the plans and specifications to accommodate requested revisions from public safety and utilities agencies; and C. Authorize the Public Works Department to advertise and solicit construction bids for said project. PROCLAMATIONS April 09, 2025 Order of Business 3 #7
20250409 Order of Business 3 3.6 Notice of Completion for the Work Performed by R.E. Schultz Construction, Inc. for the Playground Renovation Project for Tony Lam Park - Project No. P-2605. RECOMMENDATION: Accept the subject project and authorize the City Clerk to file a Notice of Completion with the County Clerk-Recorder’s Office. ADMINISTRATIVE ITEM April 09, 2025 Order of Business 3 #6
20250409 Order of Business 3 3.2 City Council and Successor Agency Warrant Register dated March 20, 2025 through April 2, 2025. RECOMMENDATION: Receive and file. AGREEMENTS/PURCHASE ORDERS (UNDER $500,000) April 09, 2025 Order of Business 3 #2
20250409 Order of Business 3 3.3 Agreement for a Feasibility Study for a Proposed Water Well at Westmont Elementary School. RECOMMENDATION: A. Approve the Agreement for a Feasibility Study for a Proposed Water Well at Westmont Elementary School, in the amount of $41,577; and B. Authorize the City Manager to execute the agreement on behalf of the City. April 09, 2025 Order of Business 3 #3
20250409 Order of Business 9 9.1 Request to Establish a Tet Foundation. RECOMMENDATION: Consider the request to establish a Tet Foundation and provide direction. April 09, 2025 Order of Business 9 #1
20250409 Order of Business 3 3.8 Approval of Proclamations. RECOMMENDATION: Approve the following proclamations: A. Yom HaShoah – Day of Rememrbance – April 23-24, 2025 B. National Infertility Awareness Week – April 20-26, 2025 April 09, 2025 Order of Business 3 #8
20250409 Order of Business 3 3.9 Second Reading and Adoption of Billboard Ordinance No. 2618, Amending Chapter 17.330 (Signs) of the Westminster Municipal Code. RECOMMENDATION: Approve the second reading and adoption of Ordinance No. 2618 entitled, “AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, APPROVING A ZONING TEXT AMENDMENT (CASE NO. 2024-0188) AMENDING TITLE 17 OF THE WESTMINSTER MUNICIPAL CODE, CHAPTER 17.330, SIGNS, RELATED TO ELECTRONIC BILLBOARD FREEWAY SIGNS (BILLBOARD ORDINANCE),” read by title only and waive further reading. April 09, 2025 Order of Business 3 #9
20250409 Order of Business 3 3.10 Second Reading and Adoption of Ordinance No. 2619, Amending Chapter 12.28 (Camping and Storage of Personal Property) of the Westminster Municipal Code. RECOMMENDATION: Conduct a second reading and adopt Ordinance No. 2619 entitled, “AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, AMENDING CHAPTER 12.28 (CAMPING AND STORAGE OF PERSONAL PROPERTY) OF THE WESTMINSTER MUNICIPAL CODE TO ESTABLISH REGULATIONS ON UNLAWFUL CAMPING AND PROHIBITING THE USE OF PUBLIC RIGHT-OF-WAY AND FACILITIES FOR STORAGE OF PERSONAL ITEMS OR AS A PLACE TO SIT, SLEEP OR LIE DOWN,” read by title only and waive further reading. [END OF CONSENT CALENDAR] April 09, 2025 Order of Business 3 #10
20250326 Order of Business 7 7.1 Continued from the March 12, 2025 Regular City Council Meeting - City Council Appointments to City Commissions for 2025-2027. RECOMMENDATION: Consider the applications and appoint members to the following Commissions and Committees: A. One regular member (District 4 Council Member N. Nguyen’s appointee) to the Parks & Recreation Commission for a term to expire in December 2026, waiving other applicable requirements; B. Two regular members (District 3 Council Member M. Nguyen and District 4 Council Member N. Nguyen’s appointees) to the Planning Commission for a term to expire in December 2026, waiving other applicable requirements; C. One regular member (District 4 Council Member N. Nguyen’s appointee) to the Cultural Arts Commission for a term to expire in December 2026, waiving other applicable requirements; and D. One regular member (District 4 Council Member N. Nguyen’s appointee) to the Traffic Commission for a term to expire in December 2026, waiving other applicable requirements. March 26, 2025 Order of Business 7 #1
20250326 Order of Business 5 5.2 Update of the I-405 Freeway Improvement Project. RECOMMENDATION: Receive and file the presentation. March 26, 2025 Order of Business 5 #2
20250326 Order of Business 3 3.4 Housing Element Annual Housing Report for Calendar Year 2024. RECOMMENDATION: A. Receive and file the report; and B. Direct staff to submit the report to the State Department of Housing and Community Development (HCD) and the Governor’s Office of Planning and Research (OPR). PROCLAMATIONS March 26, 2025 Order of Business 3 #4
20250326 Order of Business 3 3.6 Approval of Cooperative Agreement for School Resource Officer (SRO) Program with the Westminster School District in Fiscal Year 2025-2028. RECOMMENDATION: A. Approve the Cooperative Agreement for School Resource Officer Program with the Westminster School District to provide one full-time School Resource Officer with a total cost of $237,216 for 14 months of service; and B. Approve a revenue budget increase of $33,888 for two months of SRO services in Fiscal Year 2024-2025 to General Police - Reimbursements; and C. Approve a revenue budget increase of $203,328 for 12 months of SRO services in Fiscal Year 2025-2026 to General Police - Reimbursements; and expenditure budget increase of $203,328 to General Police - Permanent Wages to be included in the Fiscal Year 2025-2026 budget; and D. Authorize the City Manager or designee to execute the agreement on behalf of the City. March 26, 2025 Order of Business 3 #6
20250326 Order of Business 5 5.1 2025 Tet Parade Overview and 2026 Tet Parade Date Consideration. RECOMMENDATION: A. Receive and file the 2025 Tet Parade overview; and B. Consider the recommendations for the date of the 2026 Tet Parade and set a date or provide further direction. March 26, 2025 Order of Business 5 #1
20250326 Order of Business 3 3.7 2024 Edward Byrne Justice Assistance Grant (JAG) Memorandum of Understanding in Fiscal Year 2024-2025. RECOMMENDATION: A. Approve the Memorandum of Understanding (MOU) for the 2024 Edward Byrne Memorial Justice Assistance Grant (JAG) Program and authorize the City Manager or the City Manager’s designee to execute the related 2024 JAG grant documents; and B. Approve a revenue estimate of $17,557 to the 2024 Justice Assistance Grant (JAG) Program, Grant Revenue Account for the Fiscal Year 2024-25 budget; and C. Approve an appropriation of $17,557 to the 2024 Justice Assistance Grant (JAG) Program Grant expenditures budget for the Fiscal Year 2024-25 for part-time wages. March 26, 2025 Order of Business 3 #7
20250326 Order of Business 3 3.3 Treasurer’s Report for February 2025. RECOMMENDATION: Receive and file the report. March 26, 2025 Order of Business 3 #3
20250326 Order of Business 3 3.2 City Council and Successor Agency Warrant Register dated March 6, 2025 through March 19, 2025. RECOMMENDATION: Receive and file. REPORTS March 26, 2025 Order of Business 3 #2
20250326 Order of Business 4 4.1 First Reading of Billboard Ordinance Amending Chapter 17.330 (Signs) of the Westminster Municipal Code.  Staff Report  Comments or Presentation from Applicant  Comments from Appellant (If Applicable)  Mayor and City Council Questions for Staff  Public Comments  Mayor and Council Member Discussion  Council Action RECOMMENDATION: The Planning Commission and staff recommends that the Mayor and City Council consider and introduce for first reading an Ordinance entitled, “AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, APPROVING A ZONING TEXT AMENDMENT (CASE NO. 2024-0188) AMENDING TITLE 17 OF THE WESTMINSTER MUNICIPAL CODE, CHAPTER 17.330, March 26, 2025 Order of Business 4 #1
20250326 Order of Business 3 3.9 Special Event Permit Application from the Vietnam War Memorial, Inc. to hold a Black April Memorial Ceremony on Sunday, April 27, 2025 at Sid Goldstein Freedom Park, 14180 All American Way. RECOMMENDATION: Approve the special event permit, subject to the stated conditions. [END OF CONSENT CALENDAR] March 26, 2025 Order of Business 3 #9
20250326 Order of Business 9 9.2 First Reading of an Ordinance Amending Chapter 12.28 (Camping and Storage of Personal Property) of the Westminster Municipal Code. RECOMMENDATION: Consider and introduce for first reading an Ordinance entitled, “AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, AMENDING CHAPTER 12.28 (CAMPING AND STORAGE OF PERSONAL PROPERTY) OF THE WESTMINSTER MUNICIPAL CODE TO ESTABLISH REGULATIONS ON UNLAWFUL CAMPING AND PROHIBITING THE USE OF PUBLIC RIGHTS-OF-WAY AND FACILITIES FOR STORAGE OF PERSONAL ITEMS OR AS A PLACE TO SIT, SLEEP OR LIE DOWN,” read by title only and waive further reading. March 26, 2025 Order of Business 9 #2
20250326 Order of Business 3 3.8 Acceptance of Final Parcel Map Number 2022-145 for 10000 and 10010 Bolsa Avenue, Westminster, CA 92683. RECOMMENDATION: Accept Final Parcel Map Number 2022-145 and authorize the City Clerk to sign and seal the map. ADMINISTRATIVE ITEMS March 26, 2025 Order of Business 3 #8
20250326 Order of Business 9 9.1 Preliminary Assessment for a Vietnamese Cultural Community Center at Blakey Park. RECOMMENDATION: Consider the request to move forward with preliminary assessment for a Vietnamese Cultural Community Center at Blakey Park and provide direction. March 26, 2025 Order of Business 9 #1
20250326 Order of Business 3 3.5 Approval of Proclamations. RECOMMENDATION: Approve the following proclamations: A. Asian American Pacific Islander Heritage Month - May 2025 B. Older Americans Month - May 2025 March 26, 2025 Order of Business 3 #5
20250312 Order of Business 3 3.2 City Council and Successor Agency Warrant Register dated February 20, 2025 through March 5, 2025. RECOMMENDATION: Receive and file. RESOLUTION March 12, 2025 Order of Business 3 #2
20250312 Order of Business 3 3.3 Resolution Authorizing the City Manager or Designee to Execute the Sub-Recipient Agreement with the City of Santa Ana for FY 2023 Urban Areas Security Initiative (UASI) Grant Program. RECOMMENDATION: A. Authorize the City Manager, or designee, to execute the Sub-Recipient Agreement with the City of Santa Ana for FY 2023 Urban Areas Security initiative (UASI) Grant Program; and B. Adopt a Resolution entitled, “A RESOLUTION OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, CALIFORNIA, AUTHORIZING THE EXECUTION OF AN AGREEMENT ADMINISTERED BY THE CALIFORNIA March 12, 2025 Order of Business 3 #3
20250312 Order of Business 5 5.2 Approval of Out-of-State Travel for Council Members to Attend the Innovating Commerce Serving Communities (ICSC) 2025 Conference at the Las Vegas Convention Center from May 18 through May 20, 2025. RECOMMENDATION: Consider the approval of council members to travel to Las Vegas, Nevada, for the 2025 ICSC Las Vegas Conference from May 18-20, 2025. March 12, 2025 Order of Business 5 #2
20250312 Order of Business 3 3.4 Approval of Proclamations. RECOMMENDATION: Approve the following proclamations: A. Community Action Partnership - 60th Anniversary Gala; B. National Vietnam War Veterans Day - March 29, 2025; C. Child Abuse Prevention Month - April 2025; D. DMV Donate Life Month - April 2025; E. Fair Housing Month - April 2025; F. Sexual Assault Awareness Month - April 2025; G. Black April - April 30th; and H. 56th Annual Professional Municipal Clerks Week - May 4, 2025 through May 10, 2025 ADMINISTRATIVE ITEM March 12, 2025 Order of Business 3 #4
20250312 Order of Business 3 3.5 Special Event Permit Application from the Vietnamese American Federation of Southern California, Coalition of Vietnamese Veteran Associations in Southern California, Assembly of Republic of Vietnam Veteran Associations Oversea- Southwest State Center, Tran Hung Dao Foundation, Museum of Republic of Vietnam, Union of Vietnamese Student Associations of Southern California, and Saigon Broadcasting Television Network to hold a Black April Memorial Ceremony on Wednesday, April 30, 2025 at Sid Goldstein Freedom Park, 14180 All American Way. RECOMMENDATION: Approve the special event permit, subject to the stated conditions. AGREEMENTS/PURCHASE ORDERS (UNDER $500,000) March 12, 2025 Order of Business 3 #5
20250312 Order of Business 7 7.1 Continued from the February 26, 2025 Regular City Council Meeting - City Council Appointments to City Commissioners and Committees for 2025-2027. RECOMMENDATION: Consider the applications and appoint members to the following Commissions and Committees: A. Two regular members (Vice Mayor Manzo and District 4 Council Member N. Nguyen’s appointees) to the Parks & Recreation Commission for a term to expire in December 2026, waiving other applicable requirements; B. Two regular members (District 3 Council Member M. Nguyen and District 4 Council Member N. Nguyen’s appointees) to the Planning Commission for a term to expire in December 2026, waiving other applicable requirements; C. Two regular members (Mayor Nguyen and District 4 Council Member N. Nguyen’s appointees) to the Cultural Arts Commission for a term to expire in December 2026, waiving other applicable requirements; and D. Three regular members (Mayor Nguyen, District 1 Council Member Phan West and District 4 Council Member N. Nguyen’s appointees) to the Traffic Commission for a March 12, 2025 Order of Business 7 #1
20250312 Order of Business 5 5.1 Award of Contract for the Citywide Slurry Seal Project - Citywide Slurry Seal 2024. RECOMMENDATION: A. Approve the award of contract to the lowest and responsible bidder in the amount of $684,909 to Roy Allan Slurry Seal, Inc. and that all other bids be rejected; and B. Authorize a 10% contingency in the amount of $68,490.90 for potential change orders; and C. Authorize the City Manager to execute the contract on behalf of the City, in a form approved by the City Attorney. March 12, 2025 Order of Business 5 #1
20250312 Order of Business 3 3.6 Amendment No. 4 to Agreement with the Law Office of Jones and Mayer. RECOMMENDATION: Approve Amendment No. 4 to the agreement with Law Office of Jones and Mayer for City Attorney legal services, appointing Scott Porter as City Attorney. [END OF CONSENT CALENDAR] March 12, 2025 Order of Business 3 #6
20250312 Order of Business 9 9.1 Update on Sidewalk Vendor Enforcement Activities. RECOMMENDATION: Receive and file. March 12, 2025 Order of Business 9 #1
20250226 Order of Business 3 3.3 Treasurer’s Report for January 2025. RECOMMENDATION: Receive and file the report. February 26, 2025 Order of Business 3 #3
20250226 Order of Business 3 3.6 Approval of Proclamation. RECOMMENDATION: Approve the proclamation for National Women’s History Month. [END OF CONSENT CALENDAR] February 26, 2025 Order of Business 3 #6
20250226 Order of Business 3 3.4 Fiscal Year 2024-25 Midyear Budget Review. RECOMMENDATION: Receive and file the report. February 26, 2025 Order of Business 3 #4
20250226 Order of Business 5 5.2 Business License Administration - Introduction of Business License Liaison Services. RECOMMENDATION: Approve the introduction of Business License Liaison services to be performed by the Community Development Department’s Management Analyst. February 26, 2025 Order of Business 5 #2
20250226 Order of Business 7 7.1 Continued from the January 22, 2025 Regular City Council Meeting - City Council Appointments to City Commissioners and Committees for 2025-2027. RECOMMENDATION: Consider the applications and appoint members to the following Commissions and Committees: A. One regular member as recommended by District 3 Council Member Mark Nguyen to the Citizens Oversight Committee (Measure Y and E) to serve at the pleasure of the appointing council member and will serve until the council member leaves office or the disbandment of the committee; B. Five regular members to the Parks & Recreation Commission for a term to expire in December 2026, waiving other applicable requirements; C. Five regular members to the Planning Commission for a term to expire in December 2026, waiving other applicable requirements; February 26, 2025 Order of Business 7 #1
20250226 Order of Business 3 3.5 Receipt of the Fiscal Year 2023-2024 Annual Comprehensive Financial Report (ACFR) and Related Statements. RECOMMENDATION: Accept the financial reports for the fiscal year ended June 30, 2024. February 26, 2025 Order of Business 3 #5
20250226 Order of Business 5 5.1 West Orange County Water Board (WOCWB) Annual Operational Budget for FY 2025/26. RECOMMENDATION: Approve the West Orange County Water Board’s FY 2025/26 budget shared between Westminster, Huntington Beach, Seal Beach, and Garden Grove, and approve Westminster’s contribution of $300,685. February 26, 2025 Order of Business 5 #1
20250226 Order of Business 3 3.2 City Council and Successor Agency Warrant Register dated February 6, 2025 through February 19, 2025. RECOMMENDATION: Receive and file. REPORTS February 26, 2025 Order of Business 3 #2