Orange County
San Juan Capistrano
| Date | Item Type | Item | Description | Info Location | County | City | Meeting Type | id | topic |
|---|---|---|---|---|---|---|---|---|---|
| April 07, 2026 | Order of Business B | 3 | 3.Proclamation Designating May 2026, as National Historic Preservation Month | April 07, 2026 Order of Business B #3 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f92e | |
| April 07, 2026 | Order of Business E | 8 | 8.Amendment No. 4 to an Existing Professional Services Agreement with WSPUSA Inc. for the Eastern Open Space and Riding Park Mitigation Projects (CIP24504); and, Finding Said Action Categorically Exempt from the CaliforniaEnvironmental Quality Act Pursuant to State CEQA Guidelines Section15061(b)(3) (600.30) | April 07, 2026 Order of Business E #8 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f930 | |
| April 07, 2026 | Order of Business B | 1 | 1.Introduction of Commissioners Present at Meeting | April 07, 2026 Order of Business B #1 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f92f | |
| April 07, 2026 | Order of Business B | 2 | 2.Recognition of San Juan Capistrano Community Volunteer John Killinger | April 07, 2026 Order of Business B #2 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f92d | |
| April 07, 2026 | Order of Business D | 1 | 1.Public Hearing and Approval of the Waste Infrastructure System Enterprise(WISE) Agreement with the County of Orange; and, Finding Said Action is Nota Project under the California Environmental Quality Act (CEQA) pursuant toCEQA Guidelines Section 15378(b)(5) (810.20) | April 07, 2026 Order of Business D #1 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f92c | |
| April 07, 2026 | Order of Business D | 3 | 3.535; 9-3.550; 9-5.103, and Title 9, Appendix A: Definitions, to Comply withState Housing Requirements and to Remove Barriers to Providing Housing, asIdentified in the City’s Certified Housing Element; and, a Finding Pursuant toCalifornia Environmental Quality Act (CEQA) Guidelines Section 15162 thatno Further Environmental Review is Necessary (440.25) | April 07, 2026 Order of Business D #3 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f92b | |
| April 07, 2026 | Order of Business D | 2 | 2.Introduction of an Ordinance Approving Code Amendment (CA) 21-006:Housing Element Implementation Code Updates, City-Proposed Amendmentsto Municipal Code Sections 1-8.01; 9-3.301; 9-3.305; 9-3.505; 9-3.533; 9- | April 07, 2026 Order of Business D #2 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f92a | |
| April 07, 2026 | Order of Business A | 1 | 1.EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda.EXECUTIVE SESSION AGENDA | April 07, 2026 Order of Business A #1 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f929 | |
| April 07, 2026 | Order of Business E | 5 | 5.Second Quarter Financial Report for the Period Ended December 31, 2025,and Proposed Budget Adjustments for Fiscal Year 2025-26 (320.30) | April 07, 2026 Order of Business E #5 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f928 | |
| April 07, 2026 | Order of Business E | 4 | 4.Check Registers for the Period from January 9, 2026, through January 22,2026 (300.50) | April 07, 2026 Order of Business E #4 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f927 | |
| April 07, 2026 | Order of Business A | 2 | 2.CALL TO ORDER: 5:00 p.m. - City Council Chamber at the Community Center- 25925 Camino Del Avion, San Juan Capistrano. | April 07, 2026 Order of Business A #2 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f926 | |
| April 07, 2026 | Order of Business E | 6 | 6.Ordinance Adopting Rezone (RZ) 25-002; Changing the Zoning of theDeveloped Properties Located at 30700 (Swallows Creek) and 30800(Fluidmaster, Inc.) Rancho Viejo Road from Industrial Park to CommercialManufacturing and a Change in the Zoning of an Adjacent Vacant Property(Accessor Parcel Number: 650-112-07) from Industrial Park to General OpenSpace; and, a Finding that Said Action is Not a “Project” Pursuant to CaliforniaEnvironmental Quality Act (CEQA) Guidelines Section 15060(C)(3) and if itWere Considered a “Project,” it Would be Exempt per Sections 15061(B)(3)and 15320 of the State CEQA Guidelines. (Applicant: Dedeaux Properties,LLC) (460.20) | April 07, 2026 Order of Business E #6 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f925 | |
| April 07, 2026 | Order of Business E | 7 | 7.Rental Fee Waiver Request from Veteran Strong USA for Use of Reata Parkand Event Center; and, Finding Said Action is Categorically Exempt from theCalifornia Environmental Quality Act (CEQA) Section 15061 (b)(3) (390.30) | April 07, 2026 Order of Business E #7 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f924 | |
| April 07, 2026 | Order of Business A | 3 | 3.ROLL CALL: Mayor John Campbell, Mayor Pro Tem John Taylor, and CouncilMembers Troy A. Bourne, Sergio Farias and Howard Hart. | April 07, 2026 Order of Business A #3 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f923 | |
| April 07, 2026 | Order of Business E | 3 | 3.Approval of City Council Minutes - Regular Meeting of March 17, 2026 | April 07, 2026 Order of Business E #3 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f922 | |
| April 07, 2026 | Order of Business E | 2 | 2.Approval of City Council Minutes - Regular Meeting (Executive Session) ofMarch 17, 2026 | April 07, 2026 Order of Business E #2 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f921 | |
| April 07, 2026 | Order of Business A | 6 | 6.CITY CLERK ANNOUNCEMENT: | April 07, 2026 Order of Business A #6 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f920 | |
| April 07, 2026 | Order of Business A | 4 | 4.PLEDGE OF ALLEGIANCE - INVOCATION: Pledge of Allegiance by CouncilMember Hart and Invocation by Mayor Pro Tem Taylor. | April 07, 2026 Order of Business A #4 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f91f | |
| April 07, 2026 | Order of Business A | 5 | 5.ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: | April 07, 2026 Order of Business A #5 | Orange County | San Juan Capistrano | City Council | 69d0523f1d09bf255f50f91d | |
| March 17, 2026 | Order of Business E | 7 | 7.Ordinance Adopting Code Amendment (CA) 25-003; An Amendment to the LosRios Specific Plan to Add Several New Uses and Remove Some ExistingUses From the List of Principal Uses Allowed in the Historic CommercialDistrict, Which Consists of Portions of 31781 and 31791 Los Rios Street(APNs 121-160-21, -20, & -19, and Portions of APNs 121-160-17 & -16); and aFinding That Said Action is Not a “Project” Pursuant to CaliforniaEnvironmental Quality Act (CEQA) Guidelines Section 15060(c)(3) and if itWere Considered a “Project”, Would be Exempt Per Sections 15061(b)(3) and15320 of the State CEQA Guidelines. (Applicant: 31791 Los Rios Street LLC)(420.25) | March 17, 2026 Order of Business E #7 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c7b | |
| March 17, 2026 | Order of Business D | 1 | 1.Public Hearing and Resolution to Vacate 1,974 Square Feet of Public Right-of-Way at 26874 Old Mission Road, Making Findings Pursuant to GovernmentCode Section 37350, and Authorizing the City Manager to Execute a QuitclaimDeed to Transfer the Property to the Adjacent Property Owner, Mission Place,LLC, After All Conditions Have Occurred; Resolution Declaring 790 SquareFeet of City-Owned Property as Exempt Surplus Land Pursuant to the SurplusLand Act; and, Finding that the Proposed Project is Categorically Exempt fromthe California Environmental Quality Act (CEQA) per Section 15301, Class 1(Existing Facilities) and Section 15305, Class 5 (Minor Alterations in Land UseLimitations) (670.50) | March 17, 2026 Order of Business D #1 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c65 | |
| March 17, 2026 | Order of Business E | 11 | 11.Consideration of an Animal Care Services Agreement with the County ofOrange; and, Finding Said Action Categorically Exempt from the CaliforniaEnvironmental Quality Act Pursuant to State CEQA Guidelines Section15061(b)(3) (600.50) | March 17, 2026 Order of Business E #11 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c7a | |
| March 17, 2026 | Order of Business A | 3 | 3.ROLL CALL: Mayor John Campbell, Mayor Pro Tem John Taylor, and CouncilMembers Troy A. Bourne, Sergio Farias and Howard Hart. | March 17, 2026 Order of Business A #3 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c79 | |
| March 17, 2026 | Order of Business A | 1 | 1.EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda.EXECUTIVE SESSION AGENDA | March 17, 2026 Order of Business A #1 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c78 | |
| March 17, 2026 | Order of Business E | 13 | 13.Consent to Assignment Agreement with Vandermost Consulting Services, Inc.and ALL4 LLC for assignment of the Letter Agreement for Riding ParkStreambank Restoration Project Conservation Easement Assistance Services;and, Finding Said Action Categorically Exempt from the CaliforniaEnvironmental Quality Act (CEQA) Pursuant to CEQA Section 15061(b)(3)(600.30) | March 17, 2026 Order of Business E #13 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c77 | |
| March 17, 2026 | Order of Business E | 5 | 5.Cash and Investments Report for the Month Ended December 31, 2025(350.30) | March 17, 2026 Order of Business E #5 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c76 | |
| March 17, 2026 | Order of Business E | 4 | 4.Check Registers for the Period from December 19, 2025, through January 8,2026 (300.50) | March 17, 2026 Order of Business E #4 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c75 | |
| March 17, 2026 | Order of Business E | 12 | 12.Service Agreement with AT&T for Internet Service at City Facilities; and,Finding Said Action Categorically Exempt from the California EnvironmentalQuality Act Pursuant to State CEQA Guidelines Section 15061(b)(3) (600.30) | March 17, 2026 Order of Business E #12 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c74 | |
| March 17, 2026 | Order of Business A | 4 | 4.PLEDGE OF ALLEGIANCE – INVOCATION: Pledge of Allegiance by CouncilMember Bourne and Invocation by Mayor Campbell. | March 17, 2026 Order of Business A #4 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c73 | |
| March 17, 2026 | Order of Business A | 5 | 5.ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: | March 17, 2026 Order of Business A #5 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c71 | |
| March 17, 2026 | Order of Business E | 3 | 3.Approval of City Council Minutes – Regular Meeting of March 3, 2026 | March 17, 2026 Order of Business E #3 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c70 | |
| March 17, 2026 | Order of Business E | 2 | 2.Approval of City Council Minutes – Special Meeting (Executive Session) ofMarch 3, 2026 | March 17, 2026 Order of Business E #2 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c6f | |
| March 17, 2026 | Order of Business B | 3 | 3.Recognition of Leticia Torres, Community Services Officer, on her Retirement | March 17, 2026 Order of Business B #3 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c6e | |
| March 17, 2026 | Order of Business B | 2 | 2.Proclamation Declaring "Fiesta De Las Golondrinas" | March 17, 2026 Order of Business B #2 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c6d | |
| March 17, 2026 | Order of Business B | 1 | 1.Introduction of Commissioners Present at Meeting | March 17, 2026 Order of Business B #1 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c6c | |
| March 17, 2026 | Order of Business D | 3 | 3.Introduction of an Ordinance Approving Rezone (RZ) 25-002; A Request toChange the Zoning of the Developed Properties Located at 30700 (SwallowsCreek) and 30800 (Fluidmaster, Inc.) Rancho Viejo Road from Industrial Parkto Commercial Manufacturing and a Change in the Zoning of an AdjacentVacant Property (Accessor Parcel Number: 650-112-07) from Industrial Park toGeneral Open Space; and, a Finding that Said Action is Not a “Project”Pursuant to California Environmental Quality Act (CEQA) Guidelines Section15060(C)(3) and if it Were Considered a “Project,” it Would be Exempt perSections 15061(B)(3) and 15320 of the State CEQA Guidelines. (Applicant:Dedeaux Properties, LLC) (460.20) | March 17, 2026 Order of Business D #3 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c6b | |
| March 17, 2026 | Order of Business F | 1 | 1.DEVELOPMENT SERVICESa.A Request for a Finding of Public Convenience or Necessity as Requiredby the California Department of Alcoholic Beverage Control to Allow theOn Premises Consumption of Alcohol Within a Proposed PrivateMembership Lounge (Type 57 License) at an Existing Cigar LoungeLocated at 31952 Camino Capistrano, Suite B-2 (APN 666-242-13); and,a Finding That Said Action is Exempt From the California EnvironmentalQuality Act (CEQA) Pursuant to State CEQA Guidelines Section 15270(Applicant: Fadel Ghanem, Capo Cigar Lounge) (585.15) | March 17, 2026 Order of Business F #1 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c6a | |
| March 17, 2026 | Order of Business B | 5 | 5.Recognition of Heidi Ivanoff, Community Services Manager, on her Retirement | March 17, 2026 Order of Business B #5 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c69 | |
| March 17, 2026 | Order of Business B | 4 | 4.Recognition of Justin Montano, Chief of Police Services, on his Retirement | March 17, 2026 Order of Business B #4 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c68 | |
| March 17, 2026 | Order of Business D | 2 | 2.Tentative Tract Map (TTM) 25-001, Ortega Ranch Subdivision: A Request toAllow the Subdivision of an Existing Commercial Office Park Into 12 IndividualBuilding Parcels and One Common Parcel, Located at 31351, 31431, 31451Rancho Viejo Road and 31441 Los Cerritos Avenue (Accessor ParcelNumbers: 650-142-06, -13, & 650-151-22); and, a Finding that the ProposedProject is Categorically Exempt From the California Environmental Quality Act(CEQA) per CEQA Guidelines Section 15301, Class 1 (Existing Facilities)(Applicant: Luke Corsbie, Ware Malcomb) (420.40)Enclosure 1 | March 17, 2026 Order of Business D #2 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c67 | |
| March 17, 2026 | Order of Business F | 2 | 2.ENGINEERING SERVICES AND PUBLIC WORKSa.Appropriation of Funds for Alipaz Street Pavement Rehabilitation Project(CIP 25101); Increase of Project Contingency for Alipaz Street PavementProject (CIP 25101) (Hardy & Harper Inc.); and, a Finding That SaidActions are Categorically Exempt from the California EnvironmentalQuality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3)(Common Sense Exemption) and 15301 (b) (Existing Facilities) (600.30) | March 17, 2026 Order of Business F #2 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c66 | |
| March 17, 2026 | Order of Business E | 6 | 6.Annual Comprehensive Financial Report for Fiscal Year 2024-25 and RelatedAudit Reports (330.50) | March 17, 2026 Order of Business E #6 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c7c | |
| March 17, 2026 | Order of Business A | 2 | 2.CALL TO ORDER: 5:00 p.m. – City Council Chamber at the CommunityCenter – 25925 Camino Del Avion, San Juan Capistrano. | March 17, 2026 Order of Business A #2 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c7e | |
| March 17, 2026 | Order of Business E | 10 | 10.Donation from the Bassi Family to Install a Bench at the San Juan CreekNeighborhood Park (150.65) | March 17, 2026 Order of Business E #10 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c7d | |
| March 17, 2026 | Order of Business E | 8 | 8.New Development Application Status Report (440.10) | March 17, 2026 Order of Business E #8 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c63 | |
| March 17, 2026 | Order of Business E | 9 | 9.Amendment No. 3 to an Existing Professional Services Agreement with TheCode Group, Inc., dba VCA Code (VCA) for Building/Grading Inspection andRelated Services; and Approval of a Budget Adjustment (600.30) | March 17, 2026 Order of Business E #9 | Orange County | San Juan Capistrano | City Council | 69b87fc08896301793e61c64 | |
| March 03, 2026 | Order of Business A | 1 | 1.EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda.EXECUTIVE SESSION AGENDA | March 03, 2026 Order of Business A #1 | Orange County | San Juan Capistrano | City Council | 69a6228c5d0039b0cbd70f28 | |
| March 03, 2026 | Order of Business E | 8 | 8.Authorization to Submit a Hazard Mitigation Grant Plan Application to theCalifornia Governor’s Office of Emergency Services and Federal EmergencyManagement Administration for Funding to Update the City’s Local HazardMitigation Plan; and, Appropriation of Funds (520.10) | March 03, 2026 Order of Business E #8 | Orange County | San Juan Capistrano | City Council | 69a6228c5d0039b0cbd70f35 | |
| March 03, 2026 | Order of Business F | 1 | 1.DEVELOPMENT SERVICESa.Initiation of Code Amendment (CA) 26-002 Amending Section 9-3.501.1(Accessory Dwelling Units) of Title 9 of the City’s Municipal Code toMake the City’s Regulations that Govern Accessory Dwelling UnitsConsistent with New State Regulations; and, a Finding that Said Actionis Statutorily Exempt from the California Environmental Quality ActPursuant to Section 21080.17 of the Public Resources Code (420.25) | March 03, 2026 Order of Business F #1 | Orange County | San Juan Capistrano | City Council | 69a6228c5d0039b0cbd70f34 | |
| March 03, 2026 | Order of Business D | 1 | 1.Introduction of an Ordinance Approving Code Amendment (CA) 25-003; AnAmendment to the Los Rios Specific Plan to add several new uses andremove some existing uses from the list of principal uses allowed in theHistoric Commercial District, which consists of portions of 31781 and 31791Los Rios Street (APNs 121-160-21, -20, & -19, and portions of APNs 121-160-17 & -16); and a finding that said action is not a “project” pursuant to CaliforniaEnvironmental Quality Act (CEQA) Guidelines Section 15060(c)(3) and if itwere considered a “project”, would be exempt per Sections 15061(b)(3) and15320 of the State CEQA Guidelines. (Applicant: 31791 Los Rios Street LLC) -Continued from February 17, 2026 (420.25) | March 03, 2026 Order of Business D #1 | Orange County | San Juan Capistrano | City Council | 69a6228c5d0039b0cbd70f33 | |
| March 03, 2026 | Order of Business B | 3 | 3.Cox Charities Program Recognition | March 03, 2026 Order of Business B #3 | Orange County | San Juan Capistrano | City Council | 69a6228c5d0039b0cbd70f32 | |
| March 03, 2026 | Order of Business B | 2 | 2.Boys and Girls Clubs of Capistrano Valley Youth of the Year | March 03, 2026 Order of Business B #2 | Orange County | San Juan Capistrano | City Council | 69a6228c5d0039b0cbd70f31 | |
| March 03, 2026 | Order of Business B | 1 | 1.Introduction of Commissioners Present at Meeting | March 03, 2026 Order of Business B #1 | Orange County | San Juan Capistrano | City Council | 69a6228c5d0039b0cbd70f30 | |
| March 03, 2026 | Order of Business A | 5 | 5.ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: | March 03, 2026 Order of Business A #5 | Orange County | San Juan Capistrano | City Council | 69a6228c5d0039b0cbd70f2e | |
| March 03, 2026 | Order of Business A | 6 | 6.CITY CLERK ANNOUNCEMENT: | March 03, 2026 Order of Business A #6 | Orange County | San Juan Capistrano | City Council | 69a6228c5d0039b0cbd70f2b | |
| March 03, 2026 | Order of Business E | 6 | 6.Housing Element Annual Progress Report for 2025 (440.20) | March 03, 2026 Order of Business E #6 | Orange County | San Juan Capistrano | City Council | 69a6228c5d0039b0cbd70f2a | |
| March 03, 2026 | Order of Business E | 7 | 7.General Plan Annual Progress Report for 2025 (420.10) | March 03, 2026 Order of Business E #7 | Orange County | San Juan Capistrano | City Council | 69a6228c5d0039b0cbd70f29 | |
| March 03, 2026 | Order of Business E | 4 | 4.Check Registers for the Period from December 12, 2025, through December18, 2025 (300.50) | March 03, 2026 Order of Business E #4 | Orange County | San Juan Capistrano | City Council | 69a6228c5d0039b0cbd70f26 | |
| March 03, 2026 | Order of Business E | 5 | 5.Resolution Adjusting the Cost-of-Living Changes Related to the City’sCampaign Contribution Limits (630.10) | March 03, 2026 Order of Business E #5 | Orange County | San Juan Capistrano | City Council | 69a6228c5d0039b0cbd70f27 | |
| February 17, 2026 | Order of Business B | 1 | 1.Introduction of Commissioners Present at Meeting | February 17, 2026 Order of Business B #1 | Orange County | San Juan Capistrano | City Council | 6993b7865aeafbebfcf6beb0 | |
| February 17, 2026 | Order of Business D | 1 | 1.Ordinance to Adopt by Reference Various Construction Codes withAmendments and Appendices (2025 Editions of the California BuildingStandards Code and Related Model Codes with Appendices andAmendments); and, a Finding that Adoption of this Ordinance is Exempt fromthe California Environmental Quality Act (CEQA) Pursuant to CEQA Sections15060 (c)(2) and (c)(3) (450.30) | February 17, 2026 Order of Business D #1 | Orange County | San Juan Capistrano | City Council | 6993b7865aeafbebfcf6beaf | |
| February 17, 2026 | Order of Business D | 2 | 2.Introduction of an Ordinance Approving Code Amendment (CA) 25-003; AnAmendment to the Los Rios Specific Plan to Add Several New Uses andRemove Some Existing Uses from the List of Principal Uses Allowed in theHistoric Commercial District, Which Consists of Portions of 31781 and 31791Los Rios Street (APNs 121-160-21, -20, & -19, and Portions of APNs 121-160-17 & -16); and a Finding that Said Action Is Not a “Project” Pursuant toCalifornia Environmental Quality Act (CEQA) Guidelines Section 15060(c)(3)and if it Were Considered a “Project,” Would Be Exempt per Sections 15061(b)(3) and 15320 of the State CEQA Guidelines. (Applicant: 31791 Los RiosStreet LLC) (420.25) | February 17, 2026 Order of Business D #2 | Orange County | San Juan Capistrano | City Council | 6993b7865aeafbebfcf6beae | |
| February 17, 2026 | Order of Business A | 1 | 1.EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda.EXECUTIVE SESSION AGENDA | February 17, 2026 Order of Business A #1 | Orange County | San Juan Capistrano | City Council | 6993b7865aeafbebfcf6bead | |
| February 17, 2026 | Order of Business E | 5 | 5.Cash and Investments Report for the Month Ended November 30, 2025(350.30) | February 17, 2026 Order of Business E #5 | Orange County | San Juan Capistrano | City Council | 6993b7865aeafbebfcf6beac | |
| February 17, 2026 | Order of Business E | 4 | 4.Check Registers for the Period from November 21, 2025, through December11, 2025 (300.50) | February 17, 2026 Order of Business E #4 | Orange County | San Juan Capistrano | City Council | 6993b7865aeafbebfcf6beab | |
| February 17, 2026 | Order of Business E | 6 | 6.Resolution for Acceptance of Works of Improvement and Notice of Completionfor the Toll Brothers Tracts 15609, 15687, 16752 and, Finding Said Action isCategorically Exempt from the California Environmental Quality Act Pursuantto State CEQA Guidelines, Section 15061(b)(3) (600.30) | February 17, 2026 Order of Business E #6 | Orange County | San Juan Capistrano | City Council | 6993b7865aeafbebfcf6bea9 | |
| February 17, 2026 | Order of Business E | 7 | 7.Resolution Summarily Vacating Existing Easements for Equestrian PurposesWithin the Property at 31591 Agaucate and Properties in the 26100 Block ofCalle Roberto, Northwest of Aguacate (APNs 649-311-07, -09, -12, -13, -14,-23, -25, -26 and -27); and, Finding that the Proposed Project is CategoricallyExempt from the California Environmental Quality Act (CEQA) Pursuant toState CEQA Guidelines, Section 15301 (Class 1 – Existing Facilities) andSection 15305 (Class 5 – Minor Alterations in Land Use Limitations) (670.50) | February 17, 2026 Order of Business E #7 | Orange County | San Juan Capistrano | City Council | 6993b7865aeafbebfcf6bea8 | |
| February 17, 2026 | Order of Business A | 5 | 5.ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: | February 17, 2026 Order of Business A #5 | Orange County | San Juan Capistrano | City Council | 6993b7865aeafbebfcf6bea2 | |
| February 17, 2026 | Order of Business E | 8 | 8.First Amendment to Agreement Relating to Encroachment for Landscapingand Parking Improvements for the Plaza Banderas Hotel Development (Inn atthe Mission Hotel) within an Unused Portion of the City Highway Easement atOrtega Highway and Old Mission Road with South Coast Investors II, LLC toAllow Installation of Signage; and a Finding Pursuant to CEQA GuidelinesSection 15162 that no further Environmental Review is Necessary (600.30) | February 17, 2026 Order of Business E #8 | Orange County | San Juan Capistrano | City Council | 6993b7865aeafbebfcf6bea1 | |
| February 03, 2026 | Order of Business A | 6 | CITY CLERK ANNOUNCEMENT: INTRODUCTIONS AND PRESENTATIONS: | February 03, 2026 Order of Business A #6 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f533f | |
| February 03, 2026 | Order of Business E | 8 | Parade Permit, Fee Waiver, Temporary Street Closures, and Memorandum of Understanding with the San Juan Capistrano Fiesta Association as Lead Agency for the Fiesta de las Golondrinas Celebration and 66th Annual Swallows Day Parade and Mercado, March 21, 2026; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15304 (Class 4) and Section 15323 (Class 23) (600.30) Agenda Report ADMINISTRATIVE ITEMS: | February 03, 2026 Order of Business E #8 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f5342 | |
| February 03, 2026 | Order of Business E | 3 | Approval of City Council Minutes – Regular Meeting of January 20, 2026 Agenda Report | February 03, 2026 Order of Business E #3 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f5341 | |
| February 03, 2026 | Order of Business E | 2 | Approval of City Council Minutes – Regular Meeting (Executive Session) of January 20, 2026 Agenda Report | February 03, 2026 Order of Business E #2 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f5340 | |
| February 03, 2026 | Order of Business A | 5 | ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: | February 03, 2026 Order of Business A #5 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f533c | |
| February 03, 2026 | Order of Business A | 1 | EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA | February 03, 2026 Order of Business A #1 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f533b | |
| February 03, 2026 | Order of Business E | 5 | Amendment No 1 to the Professional Services Agreement with LSA Associates Inc. for the Preparation of Additional Biological Studies for the Environmental Impact Report Being Prepared for the Proposed Legacy Ranch Code Amendment (CA) 25-001 Project on the 65.5-acre City-Owned Northwest Open Space Property, Located Between Camino Capistrano and the Railroad, North of Junipero Serra Road (APNs 121-050-03, 04, 14, 18, and 19); and, a Finding That Said Action is Exempt from the California Environmental Quality Act (CEQA) Pursuant to Section 15262 of the CEQA Guidelines (600.30) Agenda Report | February 03, 2026 Order of Business E #5 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f533a | |
| February 03, 2026 | Order of Business E | 4 | Check Registers for the Period from November 14, 2025, through November 20, 2025 (300.50) Agenda Report | February 03, 2026 Order of Business E #4 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f5339 | |
| February 03, 2026 | Order of Business E | 6 | Resolution Amending the Personnel Classification and Compensation Plan for Nonexecutive Classifications (700.10) Agenda Report | February 03, 2026 Order of Business E #6 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f5337 | |
| February 03, 2026 | Order of Business E | 7 | Resolution Approving the Acceptance of Grant Funds for the La Novia Farm Project Located at 31750 La Novia Avenue (Assessor Parcel Numbers: 666- 013-06, 666-042-10, and 666-042-11); and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) per Section 15332, Class 32 (In Fill Development Projects) (670.50) Agenda Report | February 03, 2026 Order of Business E #7 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f5336 | |
| February 03, 2026 | Order of Business F | 1 | DEVELOPMENT SERVICES a. Introduction of an Ordinance to Adopt by Reference Various Construction Codes with Amendments and Appendices (2025 Editions of the California Building Standards Code and Related Model Codes with Appendices and Amendments); and, a Finding that the Introduction of this Ordinance is Exempt from the California Environmental Quality Act (CEQA) Pursuant to CEQA Sections 15060 (c)(2) and (c)(3) (450.30) Agenda Report | February 03, 2026 Order of Business F #1 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f5334 | |
| February 03, 2026 | Order of Business B | 1 | Introduction of Commissioners Present at Meeting | February 03, 2026 Order of Business B #1 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f5333 | |
| February 03, 2026 | Order of Business B | 2 | 2025 Deputy of the Year Agenda Report | February 03, 2026 Order of Business B #2 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f5332 | |
| February 03, 2026 | Order of Business E | 1 | Motion to Read Ordinance by Title Only | February 03, 2026 Order of Business E #1 | Orange County | San Juan Capistrano | City Council | 69827ef877fd6a456f6f533d |
Anaheim
| Date | Item Type | Item | Description | Info Location | County | City | Meeting Type | id | topic |
|---|---|---|---|---|---|---|---|---|---|
| April 07, 2026 | Item | 2 | 2. Approve certificates recognizing Parsa Ketabi, a Santa Ana College student and Canyon High School graduate, who won a National Scholarship for community college students; Holly Hagler's retirement from Meals on Wheels Orange County after 14 years as President and CEO; and Steve Carroll, the Anaheim Ducks broadcaster, who is retiring after a 50-year career (27 seasons with the Ducks). | April 07, 2026 Item #2 | Orange County | Anaheim | City Council | 69d0523f1d09bf255f50f937 | |
| April 07, 2026 | Item | 3 | 3. Approve the Anaheim Tourism Improvement District’s Fiscal Year 2024/2025 Annual Reports for its Marketing and Transportation Component Funds. | April 07, 2026 Item #3 | Orange County | Anaheim | City Council | 69d0523f1d09bf255f50f936 | |
| April 07, 2026 | Item | 4 | 4. Award a construction contract to the lowest responsible bidder, Outsource Utility Contractor, LLC, in the amount of $4,877,934.60 plus a 10% contingency, for the Park Substation Line Extension Project to the Gypsum Canyon Memorial Park Development; 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 statutorily and categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Public Resources Code Section 21080.62 and CEQA Guidelines (California Code of Regulations, Title 14, Chapter 3) Sections 15301(b), 15302(c) and (d), and 15303 and further determine that none of the exceptions to the categorical exemptions set forth in CEQA Guidelines Section 15300.2 apply; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions in accordance with Public Contract Code Section 22300. | April 07, 2026 Item #4 | Orange County | Anaheim | City Council | 69d0523f1d09bf255f50f934 | |
| April 07, 2026 | Item | 5 | 5. Award a contract to the lowest responsible bidder, Giles Engineering, in the amount of $1,140,841.08, for the Cerritos Avenue (Walnut Street to Ninth Street) Water Main Replacement Project; authorize the Director of Public Works 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 (CEQA) pursuant to Sections 15301(b), 15302(c), and 15303(d) of Title 14 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions. | April 07, 2026 Item #5 | Orange County | Anaheim | City Council | 69d0523f1d09bf255f50f933 | |
| April 07, 2026 | Item | 7 | 7. Award contract for a legal case management system that will integrate existing applications and platforms used by the City Attorney’s Office to the successful bidder, Axon Enterprises, Inc., in the amount of $299,955, which includes an annual subscription fee of $27,000-$29,000 over the five-year term, a one-time implementation cost of $62,500, and fees for configuration, data migration, and training; and authorize the City Attorney, or designee, to execute the contract documents and any amendments to those documents that do not increase the contract amount. | April 07, 2026 Item #7 | Orange County | Anaheim | City Council | 69d0523f1d09bf255f50f932 | |
| April 07, 2026 | Item | 6 | 6. Approve an agreement with RAK Development, Inc., dba Kreuzer Consulting Group, in the amount of $903,843 plus a 15% contingency for a total contract amount not to exceed $1,039,419, to provide Program Manager Professional Services for the DisneylandForward project, 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 [services will be fully reimbursed by Disney]. | April 07, 2026 Item #6 | Orange County | Anaheim | City Council | 69d0523f1d09bf255f50f931 | |
| April 07, 2026 | Item | 9 | 9. Approve Direct Payment Agreement No. 26Y-6006 with the State of California, Department of Community Services and Development to receive federally funded Low-Income Home Energy Assistance Program (LIHEAP) grant funding to be applied to accounts of eligible electric utility customers, with a 3-year term; and authorize the Public Utilities General Manager, or designees, to execute the Agreement and all related or implementing documents, including cost-neutral amendments and any documents contemplated by the Agreement, and to take all actions necessary or advisable to implement and administer the Agreement. | April 07, 2026 Item #9 | Orange County | Anaheim | City Council | 69d0523f1d09bf255f50f938 | |
| April 07, 2026 | Item | 14 | 14. Presentation by Visit Anaheim on the value of sports tourism and sports group business in the City of Anaheim [informational item]. 5:30 P.M. PUBLIC HEARING: | April 07, 2026 Item #14 | Orange County | Anaheim | City Council | 69d0523f1d09bf255f50f93f | |
| April 07, 2026 | Item | 15 | 15. Public hearing, pursuant to Section 147(f) of the Internal Revenue Code of 1986, to consider the issuance of certain tax-exempt bonds in an aggregate principal amount not to exceed $25,000 by the California Municipal Finance Authority for the Hermosa Village Phase III affordable housing project [1217 Lynne Avenue,1309 Lynne Avenue, 1329 Lynne Avenue, 1513 S. Hampstead Street, 1525 S. Hampstead Street,1543 S. Hampstead Street, 1614 S. Hampstead Street, 1619 S. Hampstead Street, 1620 S. Hampstead Street, 1630 S. Hampstead Street, 1624 S. Calle Del Sol, 1630 Calle del Sol, 1607 S. Calle Del Mar, 1613 S. Calle Del Mar, 1220 W. Cerritos Avenue, and 1500 S. Ninth Street]. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving the issuance of certain California Municipal Finance Authority Exempt Facility Bonds in an aggregate principal amount not to exceed $25,000,000 for the purpose of financing or refinancing of the acquisition by ground lease, substantial rehabilitation, improvement, equipping, and operation of Hermosa Village Phase III affordable housing project; and making certain other findings related thereto. | April 07, 2026 Item #15 | Orange County | Anaheim | City Council | 69d0523f1d09bf255f50f93e | |
| April 07, 2026 | Item | 11 | 11. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving the 2026 Anaheim Transit Master Plan update. | April 07, 2026 Item #11 | Orange County | Anaheim | City Council | 69d0523f1d09bf255f50f93d | |
| April 07, 2026 | Item | 10 | 10. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting a Letter of Understanding establishing terms and conditions of a Peer Support Canine Program for employees represented by the Anaheim Firefighters Association, Local No. 2899. Approve the establishment of a Peer Support Canine Program within Anaheim Fire & Rescue to provide mental health and wellness support to department personnel through the use of a trained therapy dog; authorize the Fire Chief to enter into partnership agreements with qualified canine therapy organizations for the acquisition, training, and placement of a peer support dog; authorize the Fire Chief to designate a department member as the primary canine handler and to implement program policies and procedures; and amend the FY 2025/26 Anaheim Fire & Rescue budget in the amount of $9,517. | April 07, 2026 Item #10 | Orange County | Anaheim | City Council | 69d0523f1d09bf255f50f93c | |
| April 07, 2026 | Item | 12 | 12. ORDINANCE NO. 6624 (ADOPTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM repealing and replacing Chapter 10.24 (Water System Cross- Connections) of the Anaheim Municipal Code to align local and state-mandated public water system cross-connection control requirements [determine that the amendment is not subject to the California Environmental Quality Act (CEQA) because the action does not constitute a “project” within the meaning of CEQA Guidelines (California Code of Regulations, Title 14, Chapter 3) Sections 15060(c)(2)-(3) and 15378 in that it is a regulatory/administrative action and does not approve, commit Anaheim to, or result in any physical changes to the environment and that, to the extent the action could be considered a “project,” is exempt from CEQA pursuant to CEQA Guidelines Section 15061(b)(3); introduced at the Council meeting of March 24, 2026, Item No. 23]. | April 07, 2026 Item #12 | Orange County | Anaheim | City Council | 69d0523f1d09bf255f50f93b | |
| April 07, 2026 | Item | 8 | 8. Approve six License Agreements with the County of Orange Registrar of Voters for the operation and maintenance of an Official Ballot Drop Box, each for a five year term [East Anaheim Community Center (8201 E. Santa Ana Canyon Road), Sage Park (1313 W. Lido Place), Ponderosa Park Family Resource Center (320 E. Orangewood Ave.), Chaparral Park (1770 W. Broadway Ave.), Euclid Branch Library (1340 S. Euclid St.), and the Anaheim Regional Transportation Intermodal Center (ARTIC - 2626 E. Katella Ave.)]. | April 07, 2026 Item #8 | Orange County | Anaheim | City Council | 69d0523f1d09bf255f50f939 | |
| March 24, 2026 | Item | 24 | 24. Deny the request for a rehearing of the City Council’s administrative decisions associated with the Anaheim Hills Festival Project (DEV2023-00043), which was considered at the public hearing held on January 13, 2026, with the project consideration concluding with City Council action on March 3, 2026. | March 24, 2026 Item #24 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a230 | |
| March 24, 2026 | Item | 27 | 27. 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 2026 calendar year and rescinding Resolution No. 2025-095 [rescheduling the meeting of June 16 to June 23, 2026]. | March 24, 2026 Item #27 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a22d | |
| March 24, 2026 | Item | 8 | 8. RESOLUTION NO. A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AUTHORITY amending the dates and times for regular meetings of the Authority for the 2026 calendar year and rescinding Resolution No. AHA-2025-008 [rescheduling the meeting of June 16 to June 23, 2026]. Adjourn the Anaheim Housing Authority. | March 24, 2026 Item #8 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a224 | |
| March 24, 2026 | Item | 6 | 6. Approve an Agreement for Sale of Property and Joint Escrow Instructions with Irvin J. Himmelberg, Trustee of the Irvin J. Himmelberg Power of Appointment Trust to the Irvin J. Himmelberg and Peggy Jo Himmelberg Living Trust dated May 18, 2007, in the acquisition amount of $3,000,000, to purchase properties located at 611 and 617 E. Eton Place, located in the Avon/Dakota Neighborhood; and authorize the Executive Director of the Anaheim Housing Authority, or designee, to execute and administer the agreement [associated tenant relocation costs in the amount of $898,208, as authorized in the Cooperation Agreement dated January 1, 2011 between the Anaheim Housing Authority and the former Anaheim Redevelopment Agency]. | March 24, 2026 Item #6 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a21e | |
| March 24, 2026 | Item | 15 | 15. Approve a Canine Transfer Release and Agreement to Indemnify, Defend and Hold Harmless with Officer Brandon Mullins and Sergeant Nathaniel Cox authorizing the transfer of ownership of retiring Police Service Dogs "Rebel" and "Zax," respectively; and authorize the Chief of Police to execute and implement the agreements. | March 24, 2026 Item #15 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a213 | |
| March 24, 2026 | Item | 4 | 4. RESOLUTION NO. A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ANAHEIM HOUSING AND PUBLIC IMPROVEMENTS AUTHORITY amending the dates and times for regular meetings of the Authority for the 2026 calendar year and rescinding Resolution No. AHPIA-2025-003 [rescheduling the meeting of June 16 to June 23, 2026]. Adjourn the Anaheim Housing and Public Improvements Authority. Reconvene the Anaheim Housing Authority. 5:00 P.M. - HOUSING AUTHORITY CONSENT CALENDAR: | March 24, 2026 Item #4 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a21f | |
| March 24, 2026 | Item | 2 | 2. RESOLUTION NO. A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ANAHEIM PUBLIC FINANCING AUTHORITY amending the dates and times for regular meetings of the Authority for the 2026 calendar year and rescinding Resolution No. APFA-2025- 002 [rescheduling the meeting of June 16 to June 23, 2026]. 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: | March 24, 2026 Item #2 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a217 | |
| March 24, 2026 | Item | 14 | 14. Approve Amended and Restated Master Agreement Contract No. 106-498828 with Crisp Enterprises Inc., dba Crisp Imaging for as-needed citywide reprographics services, increasing the current Master Agreement by $150,000 thereby amending the not to exceed amount from $100,000 to $250,000 for the term effective September 1, 2025 through June 11, 2026, with three one-year optional extensions in the amount not to exceed $360,000 annually thereafter, including applicable taxes and fees, for a cumulative total not to exceed of $1,330,000; authorize the Purchasing Agent to execute all necessary contractual documents related to the agreement in accordance with the competitively solicited City of Long Beach Contract No. 36905; and ratify a change order to the Master Agreement with Crisp Enterprises, Inc., dba Crisp Imaging, increasing the contract amount by $152,863.18 from $277,020 to $480,000 for citywide reprographics services from December 1, 2023, through August 31, 2025. | March 24, 2026 Item #14 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a216 | |
| March 24, 2026 | Item | 29 | 29. Public Hearing to consider and adopt a Development Impact Fee (DIF) Nexus Study, a related capital improvement plan for DIF funded projects, and increases/decreases to DIF fees for the City of Anaheim. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting the Development Impact Fee Study and Development Impact Fee Improvement Plan [includes determination that approval of this resolution is exempt from the provisions of the California Environmental Quality Act pursuant to Section 15060(c)(2), 15060(c)(3), and 15061(b)(3) of the State CEQA Guidelines]. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending Chapter 17.08 (Subdivisions), Chapter 17.34 (Development Fees) and Chapter 17.36 (Public Safety Facilities and Vehicle Equipment 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) pursuant to Section 15060(c)(2), 15060(c)(3) and 15061(b)(3) of the State CEQA Guidelines, because it will not result in a direct or reasonably foreseeable indirect physical change in the environment because there is no possibility that it may have a significant effect on the environment and because it is not a project as defined in Section 15378 of the CEQA. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the Public Safety Facilities and Vehicle and Equipment Impact Fees [includes determination that approval of this resolution is exempt from the provisions of the California Environmental Quality Act pursuant to Section 15060(c)(2), 15060(c)(3), and 15061(b)(3) of the State CEQA Guidelines]. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the Library Facilities and Collection Items Impact Fees [includes determination that approval of this resolution is exempt from the provisions of the California Environmental Quality Act pursuant to Section 15060(c)(2), 15060(c)(3), and 15061(b)(3) of the State CEQA Guidelines]. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving the amount of the park-in-lieu fee and rescinding Resolution No. 2011- 085 and Resolution No. 2011-086 [includes determination that approval of this resolution is exempt from the provisions of the California Environmental Quality Act pursuant to Section 15060(c)(2), 15060(c)(3), and 15061(b)(3) of the State CEQA Guidelines]. REPORT ON CLOSED SESSION ACTIONS: | March 24, 2026 Item #29 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a214 | |
| March 24, 2026 | Item | 18 | 18. Approve the Amended and Restated National Pollutant Discharge Elimination System Stormwater Permit Implementation Agreement with the County of Orange for stormwater compliance activities; and authorize the City Manager, or designee, to approve the annual operating budget each year [City’s cost share for Fiscal Year 2025/26 is $560,000 with an anticipated increase of 5% to 10% annually; approval of the Implementation Agreement is not a project under the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15378, as it involves administrative and organizational actions that do not result in direct physical changes to the environment]. | March 24, 2026 Item #18 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a231 | |
| March 24, 2026 | Closed Session Item | 3 | 3. 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) and (2) Teamsters, Local 952 | March 24, 2026 Closed Session Item #3 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a228 | |
| March 24, 2026 | Item | 5 | 5. Approve the Anaheim Housing Authority’s Fiscal Year 2026-2027 Annual Public Housing Agency Plan and Fiscal Year 2026-2027 Administrative Plan, and authorize the Executive Director, or designee, to execute required certifications and related documents. | March 24, 2026 Item #5 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a222 | |
| March 24, 2026 | Item | 10 | 10. Approve certificates recognizing Blake’s Place for 30 years of business in Anaheim; Anaheim resident Alexa Smith from Orange Lutheran High School for her achievement of becoming a CIF- SS Masters Champion in wrestling; Sydney Tran from El Rancho Charter School for winning the Orange County Spelling Bee for a second consecutive year and for representing Orange County at the national spelling bee in Washington, D.C.; Savanna High School Girls Basketball for winning their CIF Division Championship; the owners of Superior Laundry and LaundryUp for partnering with the Anaheim Union High School District to provide students access to free laundry services; Disneyland Resort’s 70th Anniversary; and Canyon High School’s Connor Shim who has been named a semifinalist in the Music Center’s 38th Annual Spotlight Program. | March 24, 2026 Item #10 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a220 | |
| March 24, 2026 | Item | 13 | 13. Waive the sealed bidding requirement of Council Policy 4.0 and authorize the issuance of a Purchase Order to Stryker Sales, LLC, in an amount not to exceed $172,378.47 inclusive of all applicable taxes and fees, for the purchase of Lucas chest compression systems, accessories and preventative maintenance for Anaheim Fire and Rescue and authorize the Purchasing Agent to execute all necessary contractual documents. | March 24, 2026 Item #13 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a21c | |
| March 24, 2026 | Item | 17 | 17. Approve the Agreement for Provision of OC Animal Care Services with the County of Orange for a five year term commencing May 31, 2026 through May 30, 2031, with the City responsible for paying the County the Net Cost of providing agreed upon Animal Care Services specified in the Animal Care Notice of Intent approved annually; approve the Animal Care Notice of Intent, in substantial form, for Animal Care Special Services, Animal Care Shelter Services, and Barking Dog Complaint Services for the period of July 1, 2026, through June 30, 2027, at an estimated cost of $5,788,082 plus a 10% contingency; and authorize de minimis changes that do not substantially change the terms and conditions of the Notice of Intent, as determined by the City Attorney’s Office. | March 24, 2026 Item #17 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a219 | |
| March 24, 2026 | Item | 16 | 16. Approve the Joint Agreement with the County of Orange for the implementation and operation of the Orange County Automated Fingerprint Identification System, with an estimated first year cost of $155,616, with future annual costs to be determined by the County of Orange OC-RAN Board and negotiated by the parties, for recurring periods of ten (10) years unless terminated by either party; and authorize the Chief of Police, or designee, to execute and administer the agreement. | March 24, 2026 Item #16 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a218 | |
| March 24, 2026 | Item | 28 | 28. Receive an update on funding for the Anaheim Contigo program; provide direction to staff on establishing an immigration legal defense component to support Anaheim residents, including the scope of services and contract amount; and authorize the City Manager to enter into an agreement with a nonprofit legal provider, in the estimated range of $50,000 to $100,000 depending on the scope and demand, to launch and implement the immigration legal defense component accordingly. MOTION: 5:30 P.M. PUBLIC HEARING: | March 24, 2026 Item #28 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a215 | |
| March 24, 2026 | Item | 23 | 23. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM repealing and replacing Chapter 10.24 (Water System Cross-Connections) of the Anaheim Municipal Code to align local and state-mandated public water system cross connection control requirements. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting modifications, which do not increase rates or fees, to Rule Nos. 11 and 16 of the Water Rates, Rules and Regulations, as originally adopted by Resolution No. 72R-600 and most recently amended by Resolution No. 2024-023, and making determinations under the California Environmental Quality Act (“CEQA”). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting modifications, which do not increase rates or fees, to Rule Nos. 16 and 22 of the Electric Rates, Rules and Regulations, as originally adopted by Resolution No. 71R-478 and most recently amended by Resolution No. 2024-022, and making determinations under the California Environmental Quality Act (“CEQA”). Approve the Generation Interconnection Agreement for the interconnection of generating facilities to Anaheim’s electric system and authorize the Public Utilities General Manager or designee, to (a) execute the Agreement from time to time with generating facility owners with any changes that are authorized by Rule No. 22, required by the Risk Manager, or deemed nonmaterial by the City Attorney’s Office; (b) execute all related or implementing documents, including cost-neutral amendments, assignments, and documents contemplated by the Agreement; and (c) take all actions necessary or advisable to implement and administer executed Agreements; and determine that the adoption of the Ordinance and Resolutions and approval of the Agreement are not subject to the California Environmental Quality Act (CEQA) because the actions do not constitute a “project” within the meaning of CEQA Guidelines (California Code Regulations, Title 14, Chapter 3) Sections 15060(c)(2)-(3) and 15378 in that they are regulatory/administrative actions that establish standards and contractual terms and do not approve, commit Anaheim to, or result in any physical changes to the environment and that, to the extent any of the actions could be considered a “project,” they are exempt from CEQA pursuant to CEQA Guidelines sections 15061(b)(3) and 15301-15304. | March 24, 2026 Item #23 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a22a | |
| March 24, 2026 | Item | 25 | 25. ORDINANCE NO. 6622 (ADOPTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting amendments to the Anaheim Hills Festival Specific Plan No. 90-1 (SP 90-1) and Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards) of Title 18 of the Anaheim Municipal Code and amending Ordinance Nos. 5109 and 5110, as previously amended (Amendment No. 6 to the Festival Specific Plan) (DEV2023-00043, introduced at the Council meeting of March 3, 2026 Public Hearing Item No. 10). ORDINANCE NO. 6623 (ADOPTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting Development Agreement No. 2025-00001 by and between the City of Anaheim and OTR, an Ohio Partnership, and making certain findings related thereto (DEV2023-00043, introduced at the Council meeting of March 3, 2026 Public Hearing Item No. 10). | March 24, 2026 Item #25 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a22f | |
| March 24, 2026 | Closed Session Item | 2 | 2. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: J.A.P.T., by and through his Guardian ad Litem Tania Tanda-Soto v. City of Anaheim, et al., USDC Case No. 8:26-cv-00433-DOC-ADS | March 24, 2026 Closed Session Item #2 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a223 | |
| March 24, 2026 | Item | 20 | 20. Approve an Agreement with Harris & Associates, Inc., in the amount of $196,890 plus a 15% contingency for a total amount not to exceed $226,423.50, to provide engineering design services related to the Anaheim West Tower Bollards Project; 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; and amend the Fire & Rescue Department’s budget by $226,424 from restricted FEMA Emergency Operations Center Grant Funds. | March 24, 2026 Item #20 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a225 | |
| March 24, 2026 | Item | 22 | 22. Implement the Segal Company, Western States, Inc. (Segal) Citywide classification and compensation study, Phase I, by realigning base salary ranges for specified classifications within the Anaheim Municipal Employees Association Part-Time and Executive Management groups to support the City’s recruitment and retention strategy, while addressing internal equity and compensation compaction. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Resolution No. 2025-030, as amended, for the purpose of increasing salaries pursuant to the State of California minimum wage requirements, modifying pay policies for classifications designated as Non-Represented Part-Time, and amending certain Non- Represented Part-Time and Executive Management compensation plans to align with the City’s adopted market-position strategy. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Resolution No. 2026-006, for the purpose of modifying pay policies for certain classifications represented by the Anaheim Municipal Employees Association, General Employees. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Resolution No. 2026-007, for the purpose of modifying pay policies for certain classifications represented by the Anaheim Municipal Employees Association, Clerical Employees. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Resolution No. 2022-138, for the purpose of amending salary ranges for certain classifications represented by the Anaheim Municipal Employees Association, Part-Time Employees. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Resolution No. 2023-081, for the purpose of modifying pay policies for certain classifications represented by the American Federation of State, County, and Municipal Employees, Local 2002, General Management Unit. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending Resolution No. 2023-082, for the purpose of modifying pay policies for certain classifications represented by the American Federation of State, County, and Municipal Employees, Local 2002, Professional/Technical Management Unit. | March 24, 2026 Item #22 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a22b | |
| March 24, 2026 | Item | 19 | 19. Approve the Waste Infrastructure System Enterprise Agreement with the County of Orange for solid waste disposal services, effective July 1, 2026, through June 30, 2036, with one 10-year optional extension for a three (3) year progressive rate of $67/ton (July 1, 2026 through June 30, 2027), $74/ton (July 1, 2027 through June 30, 2028), and $81/ton (July 1, 2028 through June 30, 2029) subject to a rate adjustment each July 1 beginning 2029 equal to the percentage change in the consumer price index; and authorize the Director of Public Works, or designee, to execute the agreement and any other related documents and take any and all actions as are necessary, required, or advisable to implement and administer the Agreement. | March 24, 2026 Item #19 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a22e | |
| March 24, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of the California Government Code Section 54956.9: One potential case | March 24, 2026 Closed Session Item #1 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a229 | |
| March 24, 2026 | Item | 21 | 21. Authorize participation in additional proposed opioid litigation settlements with six regional distributors/dispensers, acceptance of the anticipated allocation plans, and direct receipt of the settlement funds; and authorize the City Attorney to effectuate the City’s acceptance of the settlements by executing participation agreements and any related documentation necessary to complete the settlements [Associated Pharmacies, Inc. and American Associated Pharmacies, J M Smith Corporation, Louisiana Wholesale Drug Company, Inc., Morris and Dickson Co., North Carolina Mutual Wholesale Drug Company, Inc., and United Natural Foods, Inc. and its subsidiaries SuperValu and Advantage Logistics) (collectively the “Remnant Defendants”]. | March 24, 2026 Item #21 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a226 | |
| March 24, 2026 | Item | 11 | 11. Receive and file, with the possibility of discussion, the list of Professional Services Agreements authorized by the City Manager and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment for February 2026. | March 24, 2026 Item #11 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a221 | |
| March 24, 2026 | Item | 12 | 12. Approve the 2025 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 Land Use and Climate Innovation, formerly the Governor’s Office of Planning and Research. | March 24, 2026 Item #12 | Orange County | Anaheim | City Council | 69c1ae1d0040b0741208a21d | |
| March 03, 2026 | Item | 6 | 6. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a Labor Management Workers' Compensation Alternative Dispute Resolution Agreement between the Anaheim Firefighters Association, Local 2899 and the City of Anaheim and rescinding Resolution No. 2018-020. Authorize the Human Resources Director to execute the agreement and to take the actions necessary to implement and administer the agreement. | March 03, 2026 Item #6 | Orange County | Anaheim | City Council | 69a6228c5d0039b0cbd70f3e | |
| March 03, 2026 | Item | 4 | 4. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM, CALIFORNIA, declaring public purpose and approve a Purchase and Sale Agreement (PSA), in substantial form, with the California Department of Transportation (Caltrans), to acquire property adjacent to 1251 West Lincoln Avenue (Caltrans Parcel No. Dk 001153-01-01) for public purposes for an amount not to exceed $1,726,000.00, based upon a final Caltrans appraisal; authorize the Director of Public Works to execute the Purchase and Sale Agreement with Caltrans; and authorize the Director of Public Works, or designee, to take all actions necessary or advisable to implement and administer the PSA [includes determination that the action is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3) because the activity is covered by the general rule that CEQA applies only to projects that have the potential to cause a significant impact on the environment]. Amend the Fiscal Year 2025/26 Anaheim Fire & Rescue budget in an amount equal to the final purchase price. | March 03, 2026 Item #4 | Orange County | Anaheim | City Council | 69a6228c5d0039b0cbd70f3d | |
| March 03, 2026 | Item | 5 | 5. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM ratifying the submission of a grant application and the acceptance of a grant on behalf of the City of Anaheim for the Fiscal Year 2025 Tobacco Grant Program, authorizing the Police Chief, or their designee, to execute all required grant documents, and increasing the budget for the Fiscal Year 2025-26 accordingly (grant award in the amount of $554,556). | March 03, 2026 Item #5 | Orange County | Anaheim | City Council | 69a6228c5d0039b0cbd70f3c | |
| March 03, 2026 | Closed Session Item | 3 | 3. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organization: Teamsters, Local 952 | March 03, 2026 Closed Session Item #3 | Orange County | Anaheim | City Council | 69a6228c5d0039b0cbd70f3b | |
| March 03, 2026 | Closed Session Item | 2 | 2. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organizations: International Brotherhood of Electrical Workers (IBEW), Local 47; and IBEW, Local 47 Part-Time Customer Service Employees; International Brotherhood of Electrical Workers, Local 47 (Professional Management and Part-Time Management Units) | March 03, 2026 Closed Session Item #2 | Orange County | Anaheim | City Council | 69a6228c5d0039b0cbd70f3a | |
| March 03, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Cordova, et. al.. v. City of Anaheim, et. al., Orange County Superior Court Case No. 30-2021-01227584 | March 03, 2026 Closed Session Item #1 | Orange County | Anaheim | City Council | 69a6228c5d0039b0cbd70f39 | |
| March 03, 2026 | Item | 10 | 10. DEVELOPMENT APPLICATION NO. 2023-00043 FINAL ENVIRONMENTAL IMPACT REPORT (FEIR) NO. 358 AND MITIGATION MONITORING PROGRAM NO. 397 GENERAL PLAN AMENDMENT AMENDMENT NO. 6 TO FESTIVAL SPECIFIC PLAN NO. 90-1 WITH ZONING CODE AMENDMENT TO CHAPTER 18.108 (FESTIVAL SPECIFIC PLAN NO. 90-1 (SP 90-1) ZONING AND DEVELOPMENT STANDARDS) OF THE ANAHEIM MUNICIPAL CODE FINAL SITE PLAN DEVELOPMENT AGREEMENT NO. 2025-00001 OWNER: OTR, an Ohio General Partnership, One California Street, Suite 2700, San Francisco, CA 94111 APPLICANT: Sean McEachern, Shea Properties Management Company, Inc., 130 Vantis Drive, Suite 200, Aliso Viejo, CA 92656 PROJECT LOCATION: The project site consists of the entirety of the existing 85.7-acre Anaheim Hills Festival Specific Plan, generally located south of Santa Ana Canyon Road between Festival Drive and Roosevelt Road, in the City of Anaheim. REQUEST: The applicant requests approval of a General Plan Amendment; Amendment No. 6 to Specific Plan No. 90-1, to amend the Specific Plan document and Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards) of the Anaheim Municipal Code; Final Site Plan; and a Development Agreement to establish a new Development Area (DA 5) within the existing boundaries of the Anaheim Hills Festival Specific Plan to accommodate residential uses in combination with the site’s existing commercial development. DA 5 would be created by reallocating land from the existing DA 2, reducing its size from approximately 48 acres to 31.8 acres. The resulting 16.2-acre area would form the new DA 5. All proposed development would be confined to DA 5, which encompasses Assessor’s Parcel Numbers (APNs) 354-451-19 and 354-451-32. The proposed project includes the demolition of an approximately 62,676- square foot cinema within DA 5 to construct a 447-unit multiple-family residential community. The proposed multiple-family community would consist of a four-story residential building, wrapped around a five-level parking structure with one subterranean level. All residential units are single- story and include one-bedroom, two-bedroom, and three-bedroom options with private balconies or patios. Project amenities include a clubhouse, two swimming pools, courtyards, a fitness center, and mail area. In addition to the project’s private amenities, the applicant is proposing an enclosed outdoor dog park along Festival Drive and bluff park along the north edge of the newly proposed DA 5, which would be open to the residents of the community and the general public. The applicant requests the General Plan Amendment and Specific Plan Amendment to allow for the proposed residential uses and the creation of DA 5. The General Plan Amendment would change the land use designation within DA 5 from Regional Commercial to Mixed-Use Medium. The Mixed-Use Medium land use designation allows for residential development in either a stand- alone or mixed-use configuration at a density of up to 36 dwelling units per acre, and the non- residential development at a maximum floor area ratio of 0.35. The Specific Plan Amendment would amend the Specific Plan No. 90-1 document to allow for the mixed-use land uses on a total of 16.2 acres (DA 5) and includes other text and exhibit amendments related to signage, permitted uses, design guidelines, and development standards. The Specific Plan Amendment would also amend Anaheim Municipal Code Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards), to incorporate the proposed residential standards into DA 5 and other clarifying changes related to signage, permitted uses, and development standards. ENVIRONMENTAL DETERMINATION: The City Council will consider certification of Final Environmental Impact Report (FEIR) No. 358, including the adoption of Findings of Fact, Statement of Overriding Considerations, and Mitigation Monitoring Program (MMP) No. 397, and determine that FEIR No. 358 was prepared in compliance with the California Environmental Quality Act (CEQA), and FEIR No. 358 and MMP No. 397 are adequate to serve as the appropriate environmental documentation for the project, and no further environmental documentation needs to be prepared for the project. ACTION TAKEN BY THE PLANNING COMMISSION: Approved Resolution No. PC2025-033 recommending the City Council certify a Final Environmental Impact Report No. 358, adopt findings and Statement of Overriding Considerations, and adopt Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and related actions; Resolution No. PC2025-034 recommending the City Council approve and adopt a proposed General Plan Land Use Element Amendment; Resolution No. PC2025-035 recommending that the City Council approve a Final Site Plan for the construction of 447 multiple- family units and make certain findings in connection therewith, as amended to add Condition of Approval No. 43 and renumber the Conditions of Approval to reflect the change; and Resolution No. PC2025-036 recommending City Council approve and adopt Development Agreement No. 2025-00001 by and between the City of Anaheim, and OTR, an Ohio Partnership. VOTE: 6-1 (Chairperson Walker and Commissioners Abdulrahman, Castro, Lieberman, Perez, and Tran-Martin voted yes; Commissioner Kelly voted no) (Planning Commission meeting of November 17, 2025) [Continued from the Council meetings of December 16, 2025 (Public Hearing Item No. 20); January 13, 2026 (Public Hearing Item No. 16); and February 3, 2026 (Public Hearing Item No. 10)] Public Hearing closed at the Council meeting of January 13, 2026. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM (a) certifying Final Environmental Impact Report No. 358, (b) adopting findings of fact and a statement of overriding considerations in connection therewith, and (c) adopting Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and required and related discretionary actions (DEV2023-00043). RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the General Plan Land Use Element of the City of Anaheim (DEV2023- 00043). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting amendments to the Anaheim Hills Festival Specific Plan No. 90-1 (SP 90-1) and Chapter 18.108 (Festival Specific Plan No. 90- 1 (SP 90-1) Zoning and Development Standards) of Title 18 of the Anaheim Municipal Code and amending Ordinance Nos. 5109 and 5110, as previously amended (Amendment No. 6 to the Festival Specific Plan) (DEV2023-00043). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a Final Site Plan for the construction of 447 multiple-family units and make certain findings in connection therewith (DEV2023-00043). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting Development Agreement No. 2025-00001 by and between the City of Anaheim and OTR, an Ohio partnership, and making certain findings related thereto (DEV203-00043). REPORT ON CLOSED SESSION ACTIONS: | March 03, 2026 Item #10 | Orange County | Anaheim | City Council | 69a6228c5d0039b0cbd70f38 | |
| March 03, 2026 | Item | 9 | 9. Discuss staffing and safety requirements for self-checkout stations at grocery and drug retail establishments in the City of Anaheim, and provide direction to staff. MOTION: 5:30 P.M. PUBLIC HEARING: | March 03, 2026 Item #9 | Orange County | Anaheim | City Council | 69a6228c5d0039b0cbd70f36 | |
| March 03, 2026 | Item | 7 | 7. ORDINANCE NO. 6621 (ADOPTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting amendments to the Anaheim Resort Specific Plan No. 92-2 (SP 92-2) and Chapter 18.116 (Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards) of Title 18 of the Anaheim Municipal Code (Amendment No. 18 to the Anaheim Resort Specific Plan) (DEV2024-00058; introduced at the Council meeting of February 24, 2026 Public Hearing Item No. 21). | March 03, 2026 Item #7 | Orange County | Anaheim | City Council | 69a6228c5d0039b0cbd70f3f | |
| March 03, 2026 | Item | 1 | 1. Approve a Professional Services Agreement with Gehl Studio, Inc., in an amount not to exceed $298,800, to conduct the Anaheim Resort 2.0 Urban Design and Mobility Visioning Initiative, for a term ending March 3, 2027 with two one-year optional renewals; and authorize the City Manager to execute the agreement and take the necessary actions to implement and administer the agreement. | March 03, 2026 Item #1 | Orange County | Anaheim | City Council | 69a6228c5d0039b0cbd70f42 | |
| March 03, 2026 | Item | 2 | 2. Approve a Lease with Orange County Flood Control District, in the amount of $215,000 per year not including CPI, for a total estimated amount of $6,700,000 for the initial term inclusive of CPI, for use of a 44.18-acre flood basin parcel located within Dad Miller Golf Course, located at 430 N. Gilbert Street, for an initial term of 25 years with five five-year optional renewals; and authorize the Community Services Director, or designee, to execute and administer the Lease and future renewals on behalf of the City. | March 03, 2026 Item #2 | Orange County | Anaheim | City Council | 69a6228c5d0039b0cbd70f41 | |
| March 03, 2026 | Item | 3 | 3. Approve the Subdivision Agreement of Parcel Map No. 2020-178 with Zelman 39 Commons Partners, LLC, for the subdivision of property to construct a new retail shopping center, located at 208 N. Beach Blvd. | March 03, 2026 Item #3 | Orange County | Anaheim | City Council | 69a6228c5d0039b0cbd70f40 | |
| February 24, 2026 | Item | 10 | 10. Approve the Close-Out Change Order with All American Asphalt, Inc., in the amount of $31,530.88, which includes settlement of any outstanding claims and extra work orders for the Serrano Avenue Rehabilitation from the West City Limit to Weir Canyon Road Project; and authorize the Director of Public Works to execute the Change Order and to take such actions as are necessary or required to implement and administer the Change Order. | February 24, 2026 Item #10 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aae | |
| February 24, 2026 | Item | 6 | 6. Approve Master Agreement (MA) Contract No. 106-498964 with DMS Facility Services LLC, in the amount of $616,440 and $489,900 for the first year, for landscape maintenance services for City parks in the North Central and Central service areas respectively, for a total first year not to exceed amount of $1,106,340, with up to four one-year optional renewals, for a total cumulative not to exceed amount of $5,531,700, plus annual renewal increases subject to Consumer Price Index (CPI), applicable taxes, and a 20% contingency for as-needed services; approve MA Contract No. 106-498965 with Parkwood Landscape Maintenance, Inc., in an amount not to exceed $1,021,548 for the first year, with up to four one-year optional renewals, for a cumulative not-to-exceed amount of $5,107,740, plus annual renewal increases subject to CPI, applicable taxes, and a 20% contingency for as-needed services, for landscape maintenance services for City parks in the East service area; authorize the Purchasing Agent, or designee, to execute all necessary contractual documents and exercise the renewal options in accordance with Invitation for Bids No. 9867A; and increase the Community Services Department Fiscal Year 2025/26 General Fund budget by $250,000 to cover the increase in landscape maintenance costs for the remainder of the fiscal year. | February 24, 2026 Item #6 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aa0 | |
| February 24, 2026 | Item | 7 | 7. Approve Master Agreement Contract No. 106-498990 with Convergint Technologies LLC, in an amount not to exceed $440,038 in the first year and $54,821.30 annually thereafter, plus applicable taxes and fees, for a cumulative total amount not to exceed $714,144.50 and a 20% contingency, for the purchase of Milestone video management systems software and associated services for a term effective through February 18, 2029 with three one-year optional extensions; and authorize the Purchasing Agent to execute all contractual documents, in accordance with Cooperative Sourcewell Master Agreement No. 121024. | February 24, 2026 Item #7 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aa1 | |
| February 24, 2026 | Item | 18 | 18. Discuss and provide direction to the Human Resources Director on the recruitment process for the position of the City Manager for the City of Anaheim. MOTION: | February 24, 2026 Item #18 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aa2 | |
| February 24, 2026 | Item | 5 | 5. Receive and file, with the possibility of discussion, the list of Professional Services Agreements authorized by the City Manager and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment for January 2026. | February 24, 2026 Item #5 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aa3 | |
| February 24, 2026 | Item | 4 | 4. Approve certificates recognizing Janis Heckel on her retirement as Executive Director of the Anaheim Community Foundation; Brent Finlay on his retirement as Chief Executive Officer of the Anaheim YMCA; and Radiant Beer Co. on their 5th Anniversary. | February 24, 2026 Item #4 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aa4 | |
| February 24, 2026 | Item | 19 | 19. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM for exception to the 180-day wait period in compliance with Government Codes 7522.56 and 21224 of the California Government Code (appointment of Dawn Hernandez, Senior Police Dispatcher, as a retired annuitant). 5:30 P.M. PUBLIC HEARINGS: | February 24, 2026 Item #19 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aa5 | |
| February 24, 2026 | Item | 21 | 21. DEVELOPMENT APPLICATION NO. 2024-00058 GENERAL PLAN AMENDMENT AMENDMENT NO. 18 TO THE ANAHEIM RESORT SPECIFIC PLAN NO. 92-2 AMENDMENT TO CHAPTER 18.116 (ANAHEIM RESORT SPECIFIC PLAN NO. 92-2 (SP 92-2) ZONING AND DEVELOPMENT STANDARDS) INITIAL STUDY AND MITIGATED NEGATIVE DECLARATION MITIGATION MONITORING PROGRAM NO. 395 ADMINISTRATIVE ADJUSTMENT OWNER REPRESENTATIVE: Alice Hsu; 515 W. Katella Avenue, Anaheim, CA 92802 APPLICANT AGENT: Kenneth Pang; 150 El Camino Real, #112, Tustin, CA 92780 PROJECT LOCATION: The property is located at 515 West Katella Avenue, approximately 260 feet east of Harbor Boulevard. REQUEST: The applicant requests approval of an increase in the number of hotel rooms at the Wyndham Hotel from the previously-approved 78 rooms to 107 rooms, and changes to accessory use areas. The request requires approval of the following entitlements: (1) General Plan Amendment to create a new density category, “Medium Density (Modified B)” for the Anaheim Resort Specific Plan (ARSP); (2) Amendment No. 18 to the ARSP to create a new density category “Medium Density (Modified B),” including an amendment to the Zoning Code; (3) Administrative Adjustment to allow a 28% reduction in the number of parking spaces required by the Code. ENVIRONMENTAL DETERMINATION: The City Council will consider whether to approve and adopt an Initial Study and Mitigated Negative Declaration (IS/MND) and Mitigation Monitoring Program (MMP) No. 395, and determine that the IS/MND and MMP No. 395 prepared for the project in compliance with the California Environmental Quality Act (CEQA) are adequate to serve as the appropriate environmental documentation for the project. ACTION TAKEN BY THE PLANNING COMMISSION: Approved Resolution No. PC2025-041 recommending that the City Council approve and adopt the Mitigated Negative Declaration and Mitigation Monitoring Plan No. 395 for the Wyndham Hotel Density Modification Project; Resolution No. PC2025-042 recommending that the City Council approve and adopt a proposed General Plan Land Use Amendment; Resolution No. PC2025-043 approving an Administrative Adjustment for a reduction in Code-required parking for the Wyndham Hotel and making certain findings in connection therewith; and recommended approval of the project. VOTE: 7-0 (Chairperson Walker and Commissioners Abdulrahman, Castro, Kelly, Lieberman, Perez, and Tran-Martin voted yes) (Planning Commission meeting of December 1, 2025). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM to approve and adopt the Mitigated Negative Declaration and Mitigation Monitoring Program No. 395 for the Wyndham Hotel Density Modification Project (DEV2024-00058) (515 West Katella Avenue). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the General Plan Land Use Element of the City of Anaheim (DEV2024- 00058) (515 West Katella Avenue). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting amendments to the Anaheim Resort Specific Plan No. 92-2 (SP 92-2) and Chapter 18.116 (Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards) of Title 18 of the Anaheim Municipal Code (Amendment No. 18 to the Anaheim Resort Specific Plan) (DEV2024-00058). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving an administrative adjustment for a reduction in code-required parking for the Wyndham Hotel and making certain findings in connection therewith (DEV2024-00058) (515 West Katella Avenue). REPORT ON CLOSED SESSION ACTIONS: | February 24, 2026 Item #21 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aa6 | |
| February 24, 2026 | Item | 1 | 1. Approve a Lease Agreement with the Anaheim Community Foundation, in the annual rental amount of $1.00, for a term commencing March 1, 2026 and terminating February 28, 2030 with two one-year optional renewals, to provide administrative office space at 883 S. Anaheim Blvd., and authorize the Executive Director, or designee, to execute and implement the terms of the Lease Agreement (continued from the Anaheim Housing Authority meeting of January 27, 2026, Item No. 1). | February 24, 2026 Item #1 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aa7 | |
| February 24, 2026 | Item | 20 | 20. DEVELOPMENT AGREEMENT NO. 99-01 PREVIOUSLY APPROVED POINTE ANAHEIM INITIAL STUDY, MITIGATED DECLARATION, AND ADDENDA APPLICANT: GardenWalk Hotel II, LLC (assigned from GardenWalk Hotel I, LLC); 333 City Boulevard West, Suite 2000, Orange, CA 92868 and Westgate Resorts, Anaheim LLC; 5601 Windhover Drive, Orlando, FL 32819 PROJECT LOCATION: The property is located at 321 West Katella Avenue and 400 West Disney Way, between Disney Way and Katella Avenue, approximately 700 feet east of Harbor Boulevard. REQUEST: Pursuant to Resolution No. 82R-565, governing the consideration of development agreements, the City Council will consider establishing new development timeframes for GardenWalk Hotel II, LLC (assigned from GardenWalk Hotel I, LLC) and Westgate Resorts Anaheim, LLC to comply with Development Agreement No. 99-01. ENVIRONMENTAL DETERMINATION: The City Council will consider whether to find and determine that the previously-approved Pointe Anaheim Initial Study and Mitigated Declaration and Addenda, serve as the appropriate environmental documentation for the request (continued from the Council meeting January 27, Public Hearing Item No. 16). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM establishing a performance time schedule for the commencement and completion of construction of Hotel 2 as set forth in the Second Amended and Restated Development Agreement No. 99-01 between the City of Anaheim and GardenWalk Hotel II, LLC, and determine that the previously approved Pointe Anaheim Initial Study and Mitigated Negative Declaration (IS/MND), and associated addenda, are the appropriate environmental documentation for this request. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM establishing a performance time schedule for the commencement and completion of construction of Vacation Ownership Resort No. 1 as set forth in the Second Amended and Restated Development Agreement No. 99-01 between the City of Anaheim and Westgate Resorts Anaheim, LLC and determine that the previously approved Pointe Anaheim Initial Study and Mitigated Negative Declaration (IS/MND), and associated addenda, are the appropriate environmental documentation for this request. | February 24, 2026 Item #20 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aa8 | |
| February 24, 2026 | Item | 12 | 12. Waive Council Policy 4.1 and approve a SaaS Subscription and Services Agreement with Benevate, LLC, dba Neighborly Software, in an amount not to exceed $250,000, for grant management software for a term commencing February 14, 2026 and ending January 31, 2031; and designate the Director of Housing and Community Development, or designee, to as the certifying official authorized to execute the agreement and all documents related to the administration, management, and implementation of the agreement. | February 24, 2026 Item #12 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aab | |
| February 24, 2026 | Item | 13 | 13. Approve an agreement with Eagle Systems International, Inc., dba Synergy Companies, at an annual cost not to exceed $1,395,220 (initial-term aggregate equals $6,970,000), plus a 10% contingency for as-needed extra services, for energy and water efficiency residential programs and direct installation services for an initial five year and up to two one-year optional extensions; and authorize the Public Utilities General Manager, or designees, to execute the agreement and all related or implementing documents, including any cost-neutral amendments, assignments, and documents contemplated by the agreement, and to take actions necessary to implement and administer the agreement. | February 24, 2026 Item #13 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aac | |
| February 24, 2026 | Item | 11 | 11. Approve the Second Amendment to Agreement with Carpi & Clay Inc., increasing the term by two additional one-year optional renewals, increasing the monthly compensation from $5,000 to $5,500, and increasing the total not to exceed amount by $132,000 from $315,000 to $447,000, for federal advocacy services; and authorize the City Manager, or designee, to administer the agreement under the terms and conditions of the agreement. | February 24, 2026 Item #11 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aad | |
| February 24, 2026 | Item | 9 | 9. Award a construction contract to the lowest responsible bidder, Asplundh Construction, LLC, in the amount of $2,102,980.50, plus a 10% contingency, for Electric Utility Relocation Project at Cerritos Avenue and Douglass Road; authorize the Director of Public Works, or designees, to execute the contract and any related documents, including any cost-neutral amendments of the contract and any 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. | February 24, 2026 Item #9 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70ab0 | |
| February 24, 2026 | Item | 14 | 14. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM vacating a portion of a Public Service Easement located at 7581 East Country Hill Lane pursuant to California Streets and Highways Code Section 8330, et seq. – Summary Vacation (ABA2025-00442). Authorize the City Clerk to hold the recordation of the Resolution in the Orange County Recorder’s office until directed by the Public Works Director or designee. | February 24, 2026 Item #14 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70aaf | |
| February 24, 2026 | Item | 8 | 8. Approve Master Agreement Contract No. 106-498989 with Veterans Communication Services, Inc., in an annual amount not to exceed $80,241, for a one year period, with four one-year optional renewals, for a total amount not to exceed $401,205, plus applicable sales tax and a 20% contingency, for the removal, replacement and furnishing of security camera equipment and related services on an as-needed basis; and authorize the Purchasing Agent, or designee, to execute all contractual documents and renewal options, in accordance with Bid No. 9870. | February 24, 2026 Item #8 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70ab1 | |
| February 24, 2026 | Item | 15 | 15. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting a Memorandum of Understanding establishing terms and conditions of employment including modification of pay policies, creating, deleting, and/or modifying certain classifications for employees in classifications represented by the Anaheim Municipal Employees Association, General Employees and superseding Resolution Nos. 2022-136 and 2025-006. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting a Memorandum of Understanding establishing terms and conditions of employment including modification of pay policies, creating, deleting, and/or modifying certain classifications for employees in classifications represented by the Anaheim Municipal Employees Association, Clerical Employees and superseding Resolution Nos. 2022-137, 2025-007 and 2025-077. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting a Memorandum of Understanding establishing terms and conditions of employment including modification of pay policies for employees in classifications represented by the Anaheim Municipal Employees Association, Part-Time Unit and superseding Resolution Nos. 2022-138, 2023-067, 2025-008, and 2025-078. Amend the Fiscal Year 2025/2026 budget by $9,579,846. | February 24, 2026 Item #15 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70ab2 | |
| February 24, 2026 | Item | 17 | 17. Receive a presentation regarding program updates and funding needs of the Contigo program offered by the Community Services Department and provide direction to staff as needed. MOTION: | February 24, 2026 Item #17 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70ab3 | |
| February 24, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of California Government Code Section 54956.9): One potential case | February 24, 2026 Closed Session Item #1 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70ab5 | |
| February 24, 2026 | Closed Session Item | 2 | 2. PUBLIC EMPLOYEE APPOINTMENT (Subdivision (b)(1) of Section 54957 of the California Government Code) Title: Interim City Manager | February 24, 2026 Closed Session Item #2 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70ab6 | |
| February 24, 2026 | Closed Session Item | 3 | 3. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Title: Interim City Manager | February 24, 2026 Closed Session Item #3 | Orange County | Anaheim | City Council | 699cece05d0039b0cbd70ab7 | |
| February 03, 2026 | Item | 8 | 8. Receive a presentation of the Chief of Police’s strategic priorities for the first 100 days in office, which includes his intention to learn and evaluate the Anaheim Police Department and the community it proudly serves [informational item]. | February 03, 2026 Item #8 | Orange County | Anaheim | City Council | 69827ef877fd6a456f6f5352 | |
| February 03, 2026 | Item | 9 | 9. Discussion and possible action to waive the attorney-client privilege as to a Memo dated January 26, 2026 from the City Attorney’s Office – Ethics Division to the Mayor and City Council regarding “Gift Reporting Requirements for Section 87200 Filers (Form 700) and Analysis of Resort Stay Provided by a Donor”. MOTION: 5:30 P.M. PUBLIC HEARING: | February 03, 2026 Item #9 | Orange County | Anaheim | City Council | 69827ef877fd6a456f6f5353 | |
| February 03, 2026 | Item | 6 | 6. Approve a Renewable Power Purchase Agreement with Cameron Ridge LLC, at an average annual cost of $12,800,000, to purchase wind-generated energy and associated renewable and capacity attributes from the Cameron Ridge Project for a ten year term (term aggregate of $128 million); approve a Renewable Power Purchase Agreement with Alta Oak Realty, LLC, at an average annual cost of $5,700,000, to purchase wind-generated energy and associated renewable and capacity attributes from the Zephyr Park and Oak Creek Projects for a ten year term (term aggregate of $57 million); and authorize the Public Utilities General Manager, or designees, to execute the agreements and any amendments or restatements to the agreements that are cost-neutral/reducing or that involve only minor administrative cost increases, and execute all related or implementing documents to the agreements, including documents contemplated by the agreements, assignments, collateral assignments, power scheduling agreements, and scheduling coordinator agreements; and take the necessary actions to implement and administer the agreements. | February 03, 2026 Item #6 | Orange County | Anaheim | City Council | 69827ef877fd6a456f6f535c | |
| February 03, 2026 | Item | 7 | 7. Approve an Independent Contractor Agreement with the Coast Community College District, in the amount of $50,000 paid to the City, for the Strong Workforce Program Transforming Intermediary Partnerships for Student Success, for a term ending June 30, 2026; and authorize the Director of Housing and Community Development, or designee, to execute and administer the agreement and any future modifications; and increase the Housing and Community Development Department’s Fiscal Year 2025/26 budget by $50,000. BUSINESS CALENDAR: | February 03, 2026 Item #7 | Orange County | Anaheim | City Council | 69827ef877fd6a456f6f535b | |
| February 03, 2026 | Item | 5 | 5. Authorize the issuance of a Purchase Order to Velocity Truck Centers, in the amount of $331,635.41 for the purchase of one Freightliner packer truck; and authorize the Purchasing Agent to execute all necessary contractual documents in accordance with Sourcewell Cooperative Contract No. 032824-DAI between Sourcewell and Daimler Trucks North America. | February 03, 2026 Item #5 | Orange County | Anaheim | City Council | 69827ef877fd6a456f6f535a | |
| February 03, 2026 | Item | 4 | 4. Waive the sealed bidding requirement of Council Policy 4.0 and authorize the issuance of a Purchase Order to Motorola Solutions, Inc., in an amount not to exceed $981,885.95 for the purchase of Motorola 800 MHz radio equipment; and authorize the Purchasing Agent to execute all necessary contractual documents. | February 03, 2026 Item #4 | Orange County | Anaheim | City Council | 69827ef877fd6a456f6f5359 | |
| February 03, 2026 | Item | 3 | 3. Approve Contract No. MA 106-498952 with Johnson Controls Fire Protection LP, in an amount not to exceed $420,812.96, for the upgrade of the Fire Suppression System Panel: Node 1 at the Anaheim Convention Center; and authorize the Purchasing Agent to execute all necessary contractual documents related to the agreement, in accordance with Sourcewell Cooperative Contract No. 030421-JHN between Sourcewell and Johnson Controls Fire Protection LP. | February 03, 2026 Item #3 | Orange County | Anaheim | City Council | 69827ef877fd6a456f6f5357 | |
| February 03, 2026 | Item | 2 | 2. Appoint three new members to the Anaheim Workforce Development Board with terms ending June 30, 2030 [Karla Rodriguez and Kurtis Adams, representing business; and Richard Licerio, representing labor]. | February 03, 2026 Item #2 | Orange County | Anaheim | City Council | 69827ef877fd6a456f6f5356 | |
| February 03, 2026 | Item | 10 | 10. Applicant requests to continue the public hearing to the Council meeting of March 3, 2026. DEVELOPMENT APPLICATION NO. 2023-00043 FINAL ENVIRONMENTAL IMPACT REPORT (FEIR) NO. 358 AND MITIGATION MONITORING PROGRAM NO. 397 GENERAL PLAN AMENDMENT AMENDMENT NO. 6 TO FESTIVAL SPECIFIC PLAN NO. 90-1 WITH ZONING CODE AMENDMENT TO CHAPTER 18.108 (FESTIVAL SPECIFIC PLAN NO. 90-1 (SP 90-1) ZONING AND DEVELOPMENT STANDARDS) OF THE ANAHEIM MUNICIPAL CODE FINAL SITE PLAN DEVELOPMENT AGREEMENT NO. 2025-00001 OWNER: OTR, an Ohio General Partnership, One California Street, Suite 2700, San Francisco, CA 94111 APPLICANT: Sean McEachern, Shea Properties Management Company, Inc., 130 Vantis Drive, Suite 200, Aliso Viejo, CA 92656 PROJECT LOCATION: The project site consists of the entirety of the existing 85.7-acre Anaheim Hills Festival Specific Plan, generally located south of Santa Ana Canyon Road between Festival Drive and Roosevelt Road, in the City of Anaheim. REQUEST: The applicant requests approval of a General Plan Amendment; Amendment No. 6 to Specific Plan No. 90-1, to amend the Specific Plan document and Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards) of the Anaheim Municipal Code; Final Site Plan; and a Development Agreement to establish a new Development Area (DA 5) within the existing boundaries of the Anaheim Hills Festival Specific Plan to accommodate residential uses in combination with the site’s existing commercial development. DA 5 would be created by reallocating land from the existing DA 2, reducing its size from approximately 48 acres to 31.8 acres. The resulting 16.2-acre area would form the new DA 5. All proposed development would be confined to DA 5, which encompasses Assessor’s Parcel Numbers (APNs) 354-451-19 and 354-451-32. The proposed project includes the demolition of an approximately 62,676- square foot cinema within DA 5 to construct a 447-unit multiple-family residential community. The proposed multiple-family community would consist of a four-story residential building, wrapped around a five-level parking structure with one subterranean level. All residential units are single- story and include one-bedroom, two-bedroom, and three-bedroom options with private balconies or patios. Project amenities include a clubhouse, two swimming pools, courtyards, a fitness center, and mail area. In addition to the project’s private amenities, the applicant is proposing an enclosed outdoor dog park along Festival Drive and bluff park along the north edge of the newly proposed DA 5, which would be open to the residents of the community and the general public. The applicant requests the General Plan Amendment and Specific Plan Amendment to allow for the proposed residential uses and the creation of DA 5. The General Plan Amendment would change the land use designation within DA 5 from Regional Commercial to Mixed-Use Medium. The Mixed-Use Medium land use designation allows for residential development in either a stand- alone or mixed-use configuration at a density of up to 36 dwelling units per acre, and the non- residential development at a maximum floor area ratio of 0.35. The Specific Plan Amendment would amend the Specific Plan No. 90-1 document to allow for the mixed-use land uses on a total of 16.2 acres (DA 5) and includes other text and exhibit amendments related to signage, permitted uses, design guidelines, and development standards. The Specific Plan Amendment would also amend Anaheim Municipal Code Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards), to incorporate the proposed residential standards into DA 5 and other clarifying changes related to signage, permitted uses, and development standards. ENVIRONMENTAL DETERMINATION: The City Council will consider certification of Final Environmental Impact Report (FEIR) No. 358, including the adoption of Findings of Fact, Statement of Overriding Considerations, and Mitigation Monitoring Program (MMP) No. 397, and determine that FEIR No. 358 was prepared in compliance with the California Environmental Quality Act (CEQA), and FEIR No. 358 and MMP No. 397 are adequate to serve as the appropriate environmental documentation for the project, and no further environmental documentation needs to be prepared for the project. ACTION TAKEN BY THE PLANNING COMMISSION: Approved Resolution No. PC2025-033 recommending the City Council certify a Final Environmental Impact Report No. 358, adopt findings and Statement of Overriding Considerations, and adopt Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and related actions; Resolution No. PC2025-034 recommending the City Council approve and adopt a proposed General Plan Land Use Element Amendment; Resolution No. PC2025-035 recommending that the City Council approve a Final Site Plan for the construction of 447 multiple- family units and make certain findings in connection therewith, as amended to add Condition of Approval No. 43 and renumber the Conditions of Approval to reflect the change; and Resolution No. PC2025-036 recommending City Council approve and adopt Development Agreement No. 2025-00001 by and between the City of Anaheim, and OTR, an Ohio Partnership. VOTE: 6-1 (Chairperson Walker and Commissioners Abdulrahman, Castro, Lieberman, Perez, and Tran- Martin voted yes; Commissioner Kelly voted no) (Planning Commission meeting of November 17, 2025) [continued from the Council meetings of December 16, 2025, Public Hearing Item No. 20 and January 13, 2026, Public Hearing Item No. 16]. Continue the public hearing to the Council meeting of March 3, 2026. | February 03, 2026 Item #10 | Orange County | Anaheim | City Council | 69827ef877fd6a456f6f5355 | |
| February 03, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION (Initiation of litigation pursuant to paragraph (4) of subdivision (d) of California Government Code Section 54956.9): One potential case | February 03, 2026 Closed Session Item #1 | Orange County | Anaheim | City Council | 69827ef877fd6a456f6f5354 | |
| January 27, 2026 | Item | 8 | 8. Approve Contract No. MA 106-49854 with HASA, Inc., in the amount of $680,000 (cumulative amount of $3,400,000, plus annual renewal increases in accordance with the applicable indices, applicable sales tax, and a 20% contingency), for the purchase of sodium hypochlorite 12.5% solution (bulk) on an as-needed basis for Anaheim Public Utilities, for a one year term, with up to four one-year optional renewals; and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents and renewal options, as appropriate. | January 27, 2026 Item #8 | Orange County | Anaheim | City Council | 6977d78151dc073854464565 | |
| January 27, 2026 | Item | 7 | 7. Approve Contract No. MA 106-498848 with Geotab USA, Inc., in the total amount of $195,268.68, plus applicable taxes and a 20% contingency, for vehicle telematics services to be utilized by the Public Works Department, Fleet Services Division, for the City’s fleet of vehicles effective on the date of execution and continuing through June 17, 2027, to coincide with the term of the Cooperative Agreement; and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents and renewal options, in accordance with the terms of the State of California Department of General Services Cooperative Contract 1-19-58-69. | January 27, 2026 Item #7 | Orange County | Anaheim | City Council | 6977d78151dc073854464560 | |
| January 27, 2026 | Item | 3 | 3. Approve certificate recognizing Orange County Peloteros, a local Anaheim baseball team, for winning back-to-back championships and giving back to the community. | January 27, 2026 Item #3 | Orange County | Anaheim | City Council | 6977d78151dc07385446455d | |
| January 27, 2026 | Item | 1 | 1. Approve a Lease Agreement with the Anaheim Community Foundation, in the annual rental amount of $1.00, to provide administrative office space at 883 S. Anaheim Blvd., for a term commencing February 1, 2026 and terminating January 31, 2030 with two one-year optional renewals, and authorize the Executive Director, or designee, to execute and implement the terms of the Lease Agreement. | January 27, 2026 Item #1 | Orange County | Anaheim | City Council | 6977d78151dc07385446455c | |
| January 27, 2026 | Item | 11 | 11. Approve seven designated Facility Use Agreements and Pet Addenda with The American National Red Cross (Red Cross) to permit the Red Cross to use designated facilities as a care and reception and/or care and shelter locations for disaster victims during a disaster; authorize the Director of Community Services, or designee, to execute the agreements and any related documents and to take such actions as are necessary to implement and administer the agreements [2271 W. Crescent Avenue; 250 E. Center Street; 225 S. Philadelphia Street; 8201 E. Santa Ana Canyon Road; 8165 E. Santa Canyon Road; 320 E. Orangewood; 320 S. Beach Boulevard]. | January 27, 2026 Item #11 | Orange County | Anaheim | City Council | 6977d78151dc07385446456c | |
| January 27, 2026 | Item | 4 | 4. Receive and file, with the possibility of discussion, the list of Professional Services Agreements authorized by the City Manager and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment for December 2025. | January 27, 2026 Item #4 | Orange County | Anaheim | City Council | 6977d78151dc073854464562 | |
| January 27, 2026 | Item | 12 | 12. Approve an agreement with Forensic Nurse Specialists, Inc., in a cumulative amount not to exceed $900,000, for a one year period not to exceed $150,000, for the collection of forensic evidence with respect to victims of sexual assault and other forms of interpersonal violence, with four one-year optional renewals; and authorize the Chief of Police, or designee, to administer the agreement and execute any cost neutral amendments or renewal options under the terms and conditions of the agreement. | January 27, 2026 Item #12 | Orange County | Anaheim | City Council | 6977d78151dc07385446456a | |
| January 27, 2026 | Item | 13 | 13. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Public Works Director or his designee to submit a grant application on behalf of the City of Anaheim to the Orange County Transportation Authority for funding under the M2 Regional Traffic Signal Synchronization Program for Placentia Avenue Corridor Regional Traffic Signal Synchronization Program (RTSSP) Project, and if awarded, authorizing the acceptance of such grant funds on behalf of the City and amending the budget accordingly, and determine the action is exempt from the California Environmental Quality Act (CEQA) pursuant to Regulation No. 15301 (b) Class 1 [$29,840 grant funds and required match amount of $7,460]. | January 27, 2026 Item #13 | Orange County | Anaheim | City Council | 6977d78151dc073854464569 | |
| January 27, 2026 | Item | 6 | 6. Authorize the purchase of four Medix ambulances from Republic EVS, LLC, in the amount of $1,027,983.92, inclusive of all applicable taxes and fees, for the Anaheim Fire & Rescue Department, utilizing a cooperative purchase agreement established by the Houston-Galveston Area Council with Republic EVS, LLC, the local authorized Medix Ambulances dealer. | January 27, 2026 Item #6 | Orange County | Anaheim | City Council | 6977d78151dc07385446455f | |
| January 27, 2026 | Item | 17 | 17. Staff request to withdraw item for purposes of re-noticing. DEVELOPMENT APPLICATION NO. 2024-00058 GENERAL PLAN AMENDMENT AMENDMENT NO. 18 TO THE ANAHEIM RESORT SPECIFIC PLAN INITIAL STUDY AND MITIGATED NEGATIVE DECLARATION MITIGATION MONITORING PROGRAM NO. 395 ADMINISTRATIVE ADJUSTMENT OWNER REPRESENTATIVE: Alice Hsu; 515 W. Katella Avenue, Anaheim, CA 92802 APPLICANT AGENT: Kenneth Pang; 150 El Camino Real, #112, Tustin, CA 92780 PROJECT LOCATION: The property is located at 515 West Katella Avenue, approximately 260 feet east of Harbor Boulevard. REQUEST: The applicant requests approval of an increase in the number of hotel rooms at the Wyndham Hotel from the previously-approved 78 rooms to 107 rooms, and changes to accessory use areas. The request requires approval of the following entitlements: (1) General Plan Amendment to create a new density category, “Medium Density (Modified B)” for the Anaheim Resort Specific Plan (ARSP); (2) Amendment No. 18 to the ARSP to create a new density category “Medium Density (Modified B),” including an amendment to the Zoning Code; (3) Administrative Adjustment to allow a 28% reduction in the number of parking spaces required by the Code. ENVIRONMENTAL DETERMINATION: The City Council will consider whether to approve and adopt an Initial Study and Mitigated Negative Declaration (IS/MND) and Mitigation Monitoring Program (MMP) No. 395, and determine that the IS/MND and MMP No. 395 prepared for the project in compliance with the California Environmental Quality Act (CEQA) are adequate to serve as the appropriate environmental documentation for the project. REPORT ON CLOSED SESSION ACTIONS: | January 27, 2026 Item #17 | Orange County | Anaheim | City Council | 6977d78151dc073854464570 | |
| January 27, 2026 | Closed Session Item | 4 | 4. PUBLIC EMPLOYEE RESIGNATION/RELEASE/DISMISSAL (California Government Code Section 54957(b)(1)) | January 27, 2026 Closed Session Item #4 | Orange County | Anaheim | City Council | 6977d78151dc073854464568 | |
| January 27, 2026 | Closed Session Item | 2 | 2. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of California Government Code Section 54957.6) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organizations: American Federation of State, County and Municipal Employees (General Management, Professional/Technical, and Confidential Units); and Anaheim Firefighters Association | January 27, 2026 Closed Session Item #2 | Orange County | Anaheim | City Council | 6977d78151dc073854464567 | |
| January 27, 2026 | Closed Session Item | 3 | 3. PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Subdivision (b) (1) of California Government Code Section 54957) Title: City Manager | January 27, 2026 Closed Session Item #3 | Orange County | Anaheim | City Council | 6977d78151dc073854464566 | |
| January 27, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of California Government Code Section 54956.9): One potential case | January 27, 2026 Closed Session Item #1 | Orange County | Anaheim | City Council | 6977d78151dc073854464564 | |
| January 27, 2026 | Item | 9 | 9. Approve the Close-Out Change Order with Allison Mechanical, Inc., in the amount of $42,000, which includes the settlement of any City of Anaheim and Allison Mechanical outstanding claims, for the Heating, Ventilation, and Air Conditioning Rehabilitation and Replacement Project at Anaheim West Tower; and authorize the Director of Public Works to execute the Change Order and take such actions as are necessary or required to implement and administer the Change Order. | January 27, 2026 Item #9 | Orange County | Anaheim | City Council | 6977d78151dc073854464563 | |
| January 27, 2026 | Item | 5 | 5. Receive and file the Fiscal Year 2024/25 Annual Development Impact Fee Report. | January 27, 2026 Item #5 | Orange County | Anaheim | City Council | 6977d78151dc073854464561 | |
| January 27, 2026 | Item | 16 | 16. Applicant requests to continue the public hearing to the Council meeting of February 24, 2026. DEVELOPMENT AGREEMENT NO. 99-01 PREVIOUSLY APPROVED POINTE ANAHEIM INITIAL STUDY, MITIGATED DECLARATION, AND ADDENDA APPLICANT: GardenWalk Hotel II, LLC (assigned from GardenWalk Hotel I, LLC); 333 City Boulevard West, Suite 2000, Orange, CA 92868 and Westgate Resorts, Anaheim LLC; 5601 Windhover Drive, Orlando, FL 32819 PROJECT LOCATION: The property is located at 321 West Katella Avenue and 400 West Disney Way, between Disney Way and Katella Avenue, approximately 700 feet east of Harbor Boulevard. REQUEST: Pursuant to Resolution No. 82R-565, governing the consideration of development agreements, the City Council will consider establishing new development timeframes for GardenWalk Hotel II, LLC (assigned from GardenWalk Hotel I, LLC) and Westgate Resorts Anaheim, LLC to comply with Development Agreement No. 99-01. ENVIRONMENTAL DETERMINATION: The City Council will consider whether to find and determine that the previously-approved Pointe Anaheim Initial Study and Mitigated Declaration and Addenda, serve as the appropriate environmental documentation for the request. Continue the public hearing to the Council meeting of February 24, 2026. MOTION: | January 27, 2026 Item #16 | Orange County | Anaheim | City Council | 6977d78151dc07385446456f | |
| January 27, 2026 | Item | 10 | 10. Award the contract to the lowest responsible bidder, R.J. Noble Company, in the amount of $2,121,180.92, for the Broadway Rehabilitation from Anaheim Boulevard to East Street Project; authorize the Director of Public Works to execute the Contract and any other related documents, and to take such actions as are necessary to implement and administer the Contract; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions; and determine that the Project is categorically exempt under the California Environmental Quality Act pursuant to Class 1, Section 15301 (Existing Facilities) of Title 14 of the California Code of Regulations. | January 27, 2026 Item #10 | Orange County | Anaheim | City Council | 6977d78151dc07385446456b | |
| January 27, 2026 | Item | 15 | 15. DEVELOPMENT AGREEMENT NO. 2005-00008 ADDENDUM NO. 4 TO PLATINUM TRIANGLE EXPANSION PROJECT MITIGATION MONITORING PLAN NO. 321 APPLICANT: PT Metro, LLC and Joey Caucas; 20 Enterprise, Suite #125, Aliso Viejo, CA 92656 PROJECT LOCATION: The property is located at 1404 East Katella Avenue. REQUEST: Pursuant to Resolution No. 82R-565, governing the consideration of development agreements, the City Council will consider establishing new development timeframes for PT Metro, LLC to comply with Development Agreement No. 2005-00008 for the A-Town Project. ENVIRONMENTAL DETERMINATION: The City Council will consider whether Addendum No. 4 to the Platinum Triangle Expansion Project, along with Mitigation Monitoring Plan No. 321, together with other previously approved environmental documentation, serves as the appropriate environmental documentation for the request. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM establishing a performance time schedule for the tenth anniversary date as set forth in the Amended and Restated Development Agreement No. 2005-00008 between the City of Anaheim and PT Metro, LLC and determine Subsequent Environmental Impact Report No. 339 for the revised Platinum Triangle Expansion Project, along with Mitigation Monitoring Plan No. 321, are the appropriate environmental documentation for this request. | January 27, 2026 Item #15 | Orange County | Anaheim | City Council | 6977d78151dc07385446456d | |
| January 13, 2026 | Item | 16 | 16. DEVELOPMENT APPLICATION NO. 2023-00043 FINAL ENVIRONMENTAL IMPACT REPORT (FEIR) NO. 358 AND MITIGATION MONITORING PROGRAM NO. 397 GENERAL PLAN AMENDMENT AMENDMENT NO. 6 TO FESTIVAL SPECIFIC PLAN NO. 90-1 WITH ZONING CODE AMENDMENT TO CHAPTER 18.108 (FESTIVAL SPECIFIC PLAN NO. 90-1 (SP 90-1) ZONING AND DEVELOPMENT STANDARDS) OF THE ANAHEIM MUNICIPAL CODE FINAL SITE PLAN DEVELOPMENT AGREEMENT NO. 2025-00001 OWNER: OTR, an Ohio General Partnership, One California Street, Suite 2700, San Francisco, CA 94111 APPLICANT: Sean McEachern, Shea Properties Management Company, Inc., 130 Vantis Drive, Suite 200, Aliso Viejo, CA 92656 PROJECT LOCATION: The project site consists of the entirety of the existing 85.7-acre Anaheim Hills Festival Specific Plan, generally located south of Santa Ana Canyon Road between Festival Drive and Roosevelt Road, in the City of Anaheim. REQUEST: The applicant requests approval of a General Plan Amendment; Amendment No. 6 to Specific Plan No. 90-1, to amend the Specific Plan document and Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards) of the Anaheim Municipal Code; Final Site Plan; and a Development Agreement to establish a new Development Area (DA 5) within the existing boundaries of the Anaheim Hills Festival Specific Plan to accommodate residential uses in combination with the site’s existing commercial development. DA 5 would be created by reallocating land from the existing DA 2, reducing its size from approximately 48 acres to 31.8 acres. The resulting 16.2-acre area would form the new DA 5. All proposed development would be confined to DA 5, which encompasses Assessor’s Parcel Numbers (APNs) 354-451-19 and 354-451-32. The proposed project includes the demolition of an approximately 62,676- square foot cinema within DA 5 to construct a 447-unit multiple-family residential community. The proposed multiple-family community would consist of a four-story residential building, wrapped around a five-level parking structure with one subterranean level. All residential units are single- story and include one-bedroom, two-bedroom, and three-bedroom options with private balconies or patios. Project amenities include a clubhouse, two swimming pools, courtyards, a fitness center, and mail area. In addition to the project’s private amenities, the applicant is proposing an enclosed outdoor dog park along Festival Drive and bluff park along the north edge of the newly proposed DA 5, which would be open to the residents of the community and the general public. The applicant requests the General Plan Amendment and Specific Plan Amendment to allow for the proposed residential uses and the creation of DA 5. The General Plan Amendment would change the land use designation within DA 5 from Regional Commercial to Mixed-Use Medium. The Mixed-Use Medium land use designation allows for residential development in either a stand- alone or mixed-use configuration at a density of up to 36 dwelling units per acre, and the non- residential development at a maximum floor area ratio of 0.35. The Specific Plan Amendment would amend the Specific Plan No. 90-1 document to allow for the mixed-use land uses on a total of 16.2 acres (DA 5) and includes other text and exhibit amendments related to signage, permitted uses, design guidelines, and development standards. The Specific Plan Amendment would also amend Anaheim Municipal Code Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards), to incorporate the proposed residential standards into DA 5 and other clarifying changes related to signage, permitted uses, and development standards. ENVIRONMENTAL DETERMINATION: The City Council will consider certification of Final Environmental Impact Report (FEIR) No. 358, including the adoption of Findings of Fact, Statement of Overriding Considerations, and Mitigation Monitoring Program (MMP) No. 397, and determine that FEIR No. 358 was prepared in compliance with the California Environmental Quality Act (CEQA), and FEIR No. 358 and MMP No. 397 are adequate to serve as the appropriate environmental documentation for the project, and no further environmental documentation needs to be prepared for the project. ACTION TAKEN BY THE PLANNING COMMISSION: Approved Resolution No. PC2025-033 recommending the City Council certify a Final Environmental Impact Report No. 358, adopt findings and Statement of Overriding Considerations, and adopt Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and related actions; Resolution No. PC2025-034 recommending the City Council approve and adopt a proposed General Plan Land Use Element Amendment; Resolution No. PC2025-035 recommending that the City Council approve a Final Site Plan for the construction of 447 multiple- family units and make certain findings in connection therewith, as amended to add Condition of Approval No. 43 and renumber the Conditions of Approval to reflect the change; and Resolution No. PC2025-036 recommending City Council approve and adopt Development Agreement No. 2025-00001 by and between the City of Anaheim, and OTR, an Ohio Partnership. VOTE: 6-1 (Chairperson Walker and Commissioners Abdulrahman, Castro, Lieberman, Perez, and Tran- Martin voted yes; Commissioner Kelly voted no) (Planning Commission meeting of November 17, 2025) [continued from the Council meeting of December 16, 2025, Public Hearing Item No. 20]. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM (a) certifying Final Environmental Impact Report No. 358, (b) adopting Findings of Fact and a Statement of Overriding Considerations in connection therewith, and (c) adopting Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and required and related discretionary actions (DEV2023-00043). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the General Plan Land Use Element of the City of Anaheim (DEV2023- 00043). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting amendments to the Anaheim Hills Festival Specific Plan No. 90-1 (SP 90-1) and Chapter 18.108 (Festival Specific Plan No. 90- 1 (SP 90-1) Zoning and Development Standards) of Title 18 of the Anaheim Municipal Code and amending Ordinance Nos. 5109 and 5110, as previously amended (Amendment No. 6 to the Festival Specific Plan; DEV2023-00043). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a Final Site Plan for the construction of 447 multiple-family units and make certain findings in connection therewith (DEV2023-00043). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting Development Agreement No. 2025-00001 by and between the City of Anaheim and OTR, an Ohio Partnership, and making certain findings related thereto (DEV2023-00043). REPORT ON CLOSED SESSION ACTIONS: | January 13, 2026 Item #16 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64fa | |
| January 13, 2026 | Item | 6 | 6. Waive Council Policy 4.1 and approve an Opioid Settlement Funding Professional Services Agreement, in substantial form, with the Arizona Board of Regents on behalf of Arizona State University, in the amount of $163,720, to conduct a comprehensive research and evaluation study of Anaheim Fire and Rescue’s Advanced Provider Response Unit for a two year term commencing on February 1, 2026; authorize the Director of Housing and Community Development, or designee, to execute the agreement and related documents necessary to implement, fund, and administer the agreement, provided that the maximum contract authority does not change; and authorize de minimis changes that do not substantially change the terms and conditions of the agreements, as determined by the City Attorney’s Office. | January 13, 2026 Item #6 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64f0 | |
| January 13, 2026 | Item | 7 | 7. Approve a Workforce Innovation and Opportunity Act Agreement with Taller San Jose Hope Builders dba Hope Builders, in an amount not to exceed $555,987, to assist local disadvantaged youth to prepare for joining the workforce for a term beginning July 1, 2025 through June 30, 2027; and authorize the Director of Housing & Community Development Department, or designee, to execute and administer the agreement. | January 13, 2026 Item #7 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64ef | |
| January 13, 2026 | Item | 9 | 9. Waive Council Policy 4.1 and approve a Licensed Training Provider Agreement with The American National Red Cross, in an amount not to exceed $100,000, to allow Anaheim Fire & Rescue to utilize American Red Cross training materials and issue nationally recognized course certifications for a three year term; and authorize the City Manager, or designee, to execute the agreement and related documents, including any cost-neutral amendments and to take the necessary actions to implement, fund, and administer the agreement. | January 13, 2026 Item #9 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64ed | |
| January 13, 2026 | Item | 2 | 2. Appoint an ex officio, non-voting member to the Parks and Recreation Commission, term to expire January 13, 2030 [Anaheim Union High School District, Dr. Jose Paolo Magcalas]. | January 13, 2026 Item #2 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64fb | |
| January 13, 2026 | Item | 14 | 14. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM for exception to the 180-day wait period in compliance with Sections 7522.56 and 21224 of the California Government Code (appointment of Peggy Au, Controller, as a retired annuitant). | January 13, 2026 Item #14 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64f9 | |
| January 13, 2026 | Item | 5 | 5. Approve the First Amendment to Agreement with KOA Corporation, increasing the not to exceed amount by $75,072 from $298,205.60 to $373,277.60, for civil engineering design services for the Citywide Safe Routes to School Sidewalk Gap Closure Project; and authorize the Director of Public Works, or designee, to execute the amendment and take the necessary actions to implement and administer the agreement. | January 13, 2026 Item #5 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64f4 | |
| January 13, 2026 | Item | 8 | 8. Waive Council Policy 4.1 and approve the First Amendment to Agreement with Townsend Public Affairs, increasing the term by an additional one-year optional renewal and increasing the total not to exceed amount by $90,000 from $270,000 to $360,000, for supplemental state advocacy services; and authorize the City Manager, or designee, to administer the agreement under the terms and conditions of the agreement. | January 13, 2026 Item #8 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64ec | |
| January 13, 2026 | Item | 3 | 3. Approve certificates recognizing Chain Reaction Music Venue for operating in the City of Anaheim for nearly 30 years; Randy Reyes for his years of service to the City of Anaheim; Toastmasters International, Anaheim Club 2, for their 100th Anniversary; Dr. Ash Hakhamian and his team for their efforts to stabilize and provide care for a critically injured dog; and David Boyle from Vons on his retirement and for his dedication and work portraying Santa Claus. | January 13, 2026 Item #3 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64fc | |
| January 13, 2026 | Item | 15 | 15. Consider District 1 appointment to the Older Adults Commission to serve a term ending December 31, 2028. Older Adults Commission District 1 appointment: ___________________________ (December 31, 2028) (unscheduled vacancy) 5:30 P.M. PUBLIC HEARING: | January 13, 2026 Item #15 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64f7 | |
| January 13, 2026 | Item | 11 | 11. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Director of Public Works or designee to submit two improvement project grant applications to the Orange County Transportation Authority for funding under Project O - the Regional Capacity Program under Measure M2 on behalf of the City of Anaheim, and if awarded, authorize the acceptance of such grant on behalf of the City and amend the budget for the fiscal year accordingly [grant funds in a combined total of $840,000 with a required local match of $280,000]. | January 13, 2026 Item #11 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64f5 | |
| January 13, 2026 | Item | 10 | 10. Approve First Amendments to five Professional Services Agreements removing the annual not to exceed limit of $500,000 with no change to the maximum contract compensation amount of $2,500,000 for as-needed plan check, permit processing, and inspection consulting services for the Planning and Building Department Building Services Division; and authorize the Director of Planning and Building to execute the amendments and related documents necessary to implement the amendments (CSG Consultants, Inc.; Scott Fazekas and Associates, Inc.; The Code Group Inc. dba VCA Code; TRB and Associates; and 4 Leaf, Inc.). | January 13, 2026 Item #10 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64f2 | |
| January 13, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Victor Gonzalez v. City of Anaheim, et al., Orange County Superior Court Case No. 30-2025 01452393 CU-PO-NJC | January 13, 2026 Closed Session Item #1 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64f6 | |
| January 13, 2026 | Item | 4 | 4. Authorize the issuance of Purchase Order No. 515-407201 to Mity-Lite, Inc., in an amount not to exceed $185,003.24 plus applicable sales tax, for the purchase of replacement dance floor panels for the Anaheim Convention Center; and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents in accordance with Invitation for Bids No. 9869. | January 13, 2026 Item #4 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64f3 | |
| January 13, 2026 | Item | 12 | 12. ORDINANCE NO. 6618 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM adding Chapter 6.103 (Nitrous Oxide) to Title 6 of the Anaheim Municipal Code (Public Health and Safety) to regulate the sale of Nitrous Oxide to prevent illegal and recreational use in order to protect public health and safety [includes determination that the proposed amendments are not subject to the California Environmental Quality Act Guidelines under Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations; introduced at the Council meeting of December 16, 2025]. ORDINANCE NO. 6619 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM adding Chapter 6.105 (Kratom) to Title 6 of the Anaheim Municipal Code (Public Health and Safety) to regulate the sale, distribution, and possession of Kratom in order to protect public health and safety [includes determination that the proposed amendments are not subject to the California Environmental Quality Act Guidelines under Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations; introduced at the Council meeting of December 16, 2025]. ORDINANCE NO. 6620 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending Chapter 6.44 (Nuisances) of Title 6 (Public Health and Safety); Chapter 14.32 (Parking and Stopping) of Title 14 (Traffic); Chapters 18.04 (Single-Family Residential Zones); 18.06 (Multiple-Family Residential Zones); 18.08 (Commercial Zones); 18.10 (Industrial Zone); 18.12 (Mixed-Use Zone); 18.14 (Public and Special-Purpose Zones); 18.16 (Regulatory Permits); 18.18 (Scenic Corridor (SC) Overlay Zone); 18.36 (Types of Uses); 18.38 (Supplemental Use Regulations); 18.39 (Multiple-family and Mixed-Use Objective Design Standards); 18.40 (General Development Standards); 18.42 (Parking and Loading); 18.44 (Signs); 18.46 (Landscaping and Screening); 18.62 (Administrative Reviews); 18.66 (Conditional Use Permits); 18.92 (Definitions); 18.114 (Disneyland Resort Specific Plan No. 92-1 (SP 92-1) Zoning and Development Standards); 18.116 (Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards); 18.120 (Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1) Zoning and Development Standards); 18.122 (Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards) of Title 18 (Zoning) of the Anaheim Municipal Code; Adjustment No. 17 to the Disneyland Resort Specific Plan No. 92-1 (SP 92-1) Zoning and Development Standards; Adjustment No. 15 to the Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards; Adjustment No. 16 to the Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1) Zoning and Development Standards; Adjustment No. 10 to the Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards; and determining that the proposed amendments are not subject to the California Environmental Quality Act (CEQA) Guidelines under Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations [Development Application No. 2025-00041: Annual Update Anaheim Municipal Code Titles 6 (Public Health and Safety), 14 (Traffic), and 18 (Zoning) Related to Code Streamlining and Improvements; introduced at the Council meeting of December 16, 2025]. | January 13, 2026 Item #12 | Orange County | Anaheim | City Council | 6965a6a70afef283a2fd64f1 |
Fountain Valley
| Date | Item Type | Item | Description | Info Location | County | City | Meeting Type | id | topic |
|---|---|---|---|---|---|---|---|---|---|
| April 07, 2026 | Item | 12 | 12. Request Approval to Renew a Five-Year Agreement with Orange County Animal Care for the Continued Provision of Animal Care and Control Services – Presentation by Robert Cortes, Police Lieutenant Page 710 Recommended Action: Approval to Renew a Five-Year Agreement with Orange County Animal Care for the Continued Provision of Animal Care and Control Services | April 07, 2026 Item #12 | Orange County | Fountain Valley | City Council | 69d0523f1d09bf255f50f942 | |
| April 07, 2026 | Item | 1 | 1. Receive and File the Draft Minutes of the March 17, 2026 Regular City Council Meeting | April 07, 2026 Item #1 | Orange County | Fountain Valley | City Council | 69d0523f1d09bf255f50f94c | |
| April 07, 2026 | Presentation | 1 | 1. Boys and Girls Clubs Lease Agreement / Roof Replacement / Ad Hoc Committee – Presentation by Rob Frizzelle, Community Services Director | April 07, 2026 Presentation #1 | Orange County | Fountain Valley | City Council | 69d0523f1d09bf255f50f94b | |
| April 07, 2026 | Item | 2 | 2. Approve the Register of Demands for the period of 3/5/2026 to 3/25/2026 Page 14 Recommended Action: Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 3/5/2026 and 3/25/2026 for a total of $8,787,952.85. | April 07, 2026 Item #2 | Orange County | Fountain Valley | City Council | 69d0523f1d09bf255f50f949 | |
| April 07, 2026 | Item | 3 | 3. Approval of Amended and Restated NPDES Stormwater Permit Implementation Agreement. Recommended Action: 1. Approve the Amended and Restated National Pollutant Discharge Elimination System (NPDES) Stormwater Permit Implementation Agreement ("Agreement") between the County of Orange, Orange County Flood Control District (District), and participating Orange County cities (collectively called Permittees). 2. Authorize the Mayor to execute the Agreement and any related documents necessary to implement the terms of the Agreement. It is in the City’s best interests to continue the cooperation with the County, the District and the other cities in Orange County to jointly implement the OC Stormwater Program and to fulfill prior, new and potential future MS4 permit requirements. | April 07, 2026 Item #3 | Orange County | Fountain Valley | City Council | 69d0523f1d09bf255f50f948 | |
| April 07, 2026 | Item | 11 | 11. Accept the Garland/DBS, Inc. proposal and award a contract in a total not to exceed amount of $2,410,107 for Citywide Facility Roofing replacements and repairs on various City facilities. - Presentation by Scott Smith, Public Works Director Page 385 Recommended Action: Staff recommend that City Council accept the Garland/DBS, Inc. proposal and award a contract in a total not to exceed amount of $2,410,107 for Citywide Facility Roofing replacements and repairs on various City facilities. | April 07, 2026 Item #11 | Orange County | Fountain Valley | City Council | 69d0523f1d09bf255f50f946 | |
| April 07, 2026 | Item | 7 | 7. Public Hearing and Introduction: Code Amendment No. 25-07 – An Amendment to the Warner/Newhope Specific Plan to Remove the Maximum 25% Medical Office Use Requirement From Planning Area C in Section 4.4.3 and to Permit Medical Office Use By- Right in Planning Area C During the Hours of 6:00 a.m. to 7:00 p.m., in the Plaza Del Lago (PDL) Office Building Located at 17220 Newhope Street – Presentation by Matt Jenkins, Senior Planner Page 225 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to introduce the attached Ordinance approving a Notice of Exemption in accordance with the CEQA Guidelines and approving Code Amendment No. 25-07 to remove the maximum 25% medical office use requirement from Planning Area C in Section 4.4.3 of the Warner/Newhope Specific Plan and to permit medical office use by-right in Planning Area C of the Specific Plan, during the hours of 6:00 a.m. to 7:00 p.m., in the Plaza del Lago office building located at 17220 Newhope Street. | April 07, 2026 Item #7 | Orange County | Fountain Valley | City Council | 69d0523f1d09bf255f50f945 | |
| April 07, 2026 | Item | 6 | 6. Consider: (1) Approval of the WISE Agreement with the County of Orange and Related Documents; and (2) Authorization to Mail Proposition 218 Notice for Either a One-Year Residential Solid Waste Rate Adjustment or a Five-Year Residential Solid Waste Rate Adjustment Schedule, Based on Increased County Disposal Fees Under the WISE Agreement – Presentation by Scott Smith, Public Works Director Page 135 Recommended Action: Staff recommends that City Council: (1) Approve the WISE Agreement with the County of Orange and Related Documents; and (2) Authorize to Mail Proposition 218 Notice for Either a One-Year Residential Solid Waste Rate Adjustment or a Five-Year Residential Solid Waste Rate Adjustment Schedule, Based on Increased County Disposal Fees Under the WISE Agreement | April 07, 2026 Item #6 | Orange County | Fountain Valley | City Council | 69d0523f1d09bf255f50f944 | |
| April 07, 2026 | Item | 10 | 10. Project No. 24042; 2025 Sewer Rehabilitation and Replacement Project 1) Accept the bids and award a construction contract to CEM Construction Corporation for Project No. 24042, 2025 Sewer Rehabilitation and Replacement Project (Project), in the amount not-to-exceed $2,031,630; 2) Accept the proposal from PSOMAS and authorize staff to issue a Purchase Order for the proposal amount of $306,422 for Construction Management and Inspection services for the Project; 3) Accept the proposal from JIG Consultants and authorize staff to issue a Purchase Order for the proposal amount of $24,585 for continued Construction Engineering Support services for the Project; 4) Accept the proposal from The Converse Professional Group and authorize staff to issue a Purchase Order for the proposal amount of $19,848 for Materials and Soils Testing services for the Project; and, 5) Approve the Director of Public Works to have a one-time 20% Change Order authority for this Project. – Presentation by Ryan Damon, Assistant Engineer Page 308 Recommended Action: 1) Accept the bids and award a construction contract to CEM Construction Corporation for Project No. 24042, 2025 Sewer Rehabilitation and Replacement Project (Project), in the amount not-to-exceed $2,031,630; 2) Accept the proposal from PSOMAS and authorize staff to issue a Purchase Order for the proposal amount of $306,422 for Construction Management and Inspection services for the Project; 3) Accept the proposal from JIG Consultants and authorize staff to issue a Purchase Order for the proposal amount of $24,585 for continued Construction Engineering Support services for the Project; 4) Accept the proposal from The Converse Professional Group and authorize staff to issue a Purchase Order for the proposal amount of $19,848 for Materials and Soils Testing services for the Project; and, 5) Approve the Director of Public Works to have a one-time 20% Change Order authority for this Project. | April 07, 2026 Item #10 | Orange County | Fountain Valley | City Council | 69d0523f1d09bf255f50f943 | |
| April 07, 2026 | Item | 4 | 4. Approve Amendment No. 1 to CON-1396 with California Waters Development, Inc. for Water Feature Maintenance Services to extend the contract term one (1) year for a new total annual amount not to exceed $16,520. Page 91 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve Amendment No. 1 to CON-1396 with California Waters Development, Inc. for water feature maintenance services to extend the contract term one (1) year for a new total annual amount not to exceed $16,520. | April 07, 2026 Item #4 | Orange County | Fountain Valley | City Council | 69d0523f1d09bf255f50f941 | |
| April 07, 2026 | Item | 9 | 9. Approve the Proposed 2026 Legislative Platform – Presentation by Meghan Wishner, Management Analyst Page 284 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve the proposed 2026 Legislative Platform. | April 07, 2026 Item #9 | Orange County | Fountain Valley | City Council | 69d0523f1d09bf255f50f94d | |
| April 07, 2026 | Item | 8 | 8. Public Hearing and Introduction: Code Amendment No. 26-01 – An Amendment To Fountain Valley Municipal Code (FVMC) Sections 21.08.030, 21.15.030, and 21.90.020, And Add Section 21.46.120 To Permit Owner-Occupied And Rental Multi-Family Uses By Right For Projects With 20% Or More Units Affordable To Lower Income Households – Presentation by Steven Ayers, Principal Planner Page 270 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. 26-01 to amend Fountain Valley Municipal Code (FVMC) Sections 21.08.030, 21.15.030, and 21.90.020, and add Section 21.46.120 to permit owner-occupied and rental multi-family uses by right for projects with 20% or more units affordable to lower income households. ADMINISTRATIVE ITEMS | April 07, 2026 Item #8 | Orange County | Fountain Valley | City Council | 69d0523f1d09bf255f50f94e | |
| March 17, 2026 | Closed Session Item | 2 | 2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Property: Boys and Girls Club of Huntington Valley at Fountain Valley Sports Park Agency negotiator: City Manager, Deputy City Manager-Community Services Manager, Deputy City Manager-Community Development Director, Director of Public Works, Director of Finance, Attorney for the City Negotiating parties: City of Fountain Valley and Boys and Girls Club of Huntington Valley Under negotiation: Price and terms of payment STUDY SESSION | March 17, 2026 Closed Session Item #2 | Orange County | Fountain Valley | City Council | 69b87fc08896301793e61cc3 | |
| March 17, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: (2 potential cases) | March 17, 2026 Closed Session Item #1 | Orange County | Fountain Valley | City Council | 69b87fc08896301793e61cc2 | |
| March 17, 2026 | Item | 5 | 5. 2025 Annual State Housing Element Progress Report Page 96 Recommended Action: Review the Housing Element Annual Progress Report and authorize 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, 2026, deadline. | March 17, 2026 Item #5 | Orange County | Fountain Valley | City Council | 69b87fc08896301793e61cc1 | |
| March 17, 2026 | Item | 4 | 4. Approval of the Municipal Water District of Orange County Water Conservation Participation Agreement (CON-15-39) FY 24-26 Addendums 3D – Meter Area Measurements Program in the amount of $8,552 and 3E – Conservation Framework Technical Assistance Program in the amount of $20,552.35; and reaffirmation that the Director of Public Works retains the authority to execute all Participation Agreement Addendums, excluding Addendums 3D and 3E Page 27 Recommended Action: Staff recommends that the City Council approve the Municipal Water District of Orange County Water Conservation Participation Agreement (CON-15-39) FY 24- 26 Addendums 3D – Meter Area Measurements Program in the amount of $8,552 and 3E – Conservation Framework Technical Assistance Program in the amount of $20,552.35; and reaffirm that the Director of Public Works retains the authority to execute all Participation Agreement Addendums, excluding 3D and 3E. | March 17, 2026 Item #4 | Orange County | Fountain Valley | City Council | 69b87fc08896301793e61cc0 | |
| March 17, 2026 | Item | 6 | 6. Adopt Revised City Council Policies – Presentation by Colin Burns, Attorney for the City Recommended Action: Staff recommends the City Council approve Alternative No. 1: Adopt the Revised City Council Policies | March 17, 2026 Item #6 | Orange County | Fountain Valley | City Council | 69b87fc08896301793e61cbf | |
| March 17, 2026 | Item | 3 | 3. City of Fountain Valley Six Month Strategic Objectives for September 23, 2025 through March 17, 2026 Page 21 Recommended Action: Receive and File the six-month strategic objectives matrix for September 23, 2025, through March 17, 2026 | March 17, 2026 Item #3 | Orange County | Fountain Valley | City Council | 69b87fc08896301793e61cbe | |
| March 17, 2026 | Presentation | 1 | 1. Discussion Regarding the Purchase of Real Property Located at 17168 and17230 Newhope St. – Presentation by Omar Dadabhoy, Community Development Director / Deputy City Manager | March 17, 2026 Presentation #1 | Orange County | Fountain Valley | City Council | 69b87fc08896301793e61cbd | |
| March 17, 2026 | Item | 2 | 2. Approve the Register of Demands for the period of 2/19/2026 to 3/4/2026 Page 10 Recommended Action: Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 2/19/2026 and 3/4/2026 for a total of $2,348,369.80. | March 17, 2026 Item #2 | Orange County | Fountain Valley | City Council | 69b87fc08896301793e61cbc | |
| March 17, 2026 | Presentation | 2 | 2. Mayoral Rotation – Presentation by Colin Burns, Attorney for the City | March 17, 2026 Presentation #2 | Orange County | Fountain Valley | City Council | 69b87fc08896301793e61cbb | |
| March 17, 2026 | Item | 1 | 1. Receive and File the Draft Minutes of the March 3, 2026 Regular City Council Meeting | March 17, 2026 Item #1 | Orange County | Fountain Valley | City Council | 69b87fc08896301793e61cba | |
| March 03, 2026 | Presentation | 1 | 1. Presentation on City Council Benefits – Colin Burns, City Attorney | March 03, 2026 Presentation #1 | Orange County | Fountain Valley | City Council | 69a6228c5d0039b0cbd70f5d | |
| March 03, 2026 | Item | 2 | 2. Approve the Register of Demands for the period of 2/5/2026 to 2/18/2026 Page 11 Recommended Action: Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 2/5/2026 and 2/18/2026 for a total of $2,363,691.58. | March 03, 2026 Item #2 | Orange County | Fountain Valley | City Council | 69a6228c5d0039b0cbd70f5f | |
| March 03, 2026 | Item | 1 | 1. Receive and File the Draft Minutes of the February 17, 2026 regular City Council Meeting | March 03, 2026 Item #1 | Orange County | Fountain Valley | City Council | 69a6228c5d0039b0cbd70f5e | |
| March 03, 2026 | Closed Session Item | 3 | 3. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: City of Fountain Valley v. Omni Metals STUDY SESSION | March 03, 2026 Closed Session Item #3 | Orange County | Fountain Valley | City Council | 69a6228c5d0039b0cbd70f5c | |
| March 03, 2026 | Closed Session Item | 2 | 2. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: (1 potential case) | March 03, 2026 Closed Session Item #2 | Orange County | Fountain Valley | City Council | 69a6228c5d0039b0cbd70f5b | |
| March 03, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: (2 potential cases) | March 03, 2026 Closed Session Item #1 | Orange County | Fountain Valley | City Council | 69a6228c5d0039b0cbd70f5a | |
| February 17, 2026 | Closed Session Item | 2 | 2. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: City of Fountain Valley v. Omni Metals | February 17, 2026 Closed Session Item #2 | Orange County | Fountain Valley | City Council | 6993b7865aeafbebfcf6bedd | |
| February 17, 2026 | Presentation | 2 | 2. City Council Policy Update – Presentation by Rick Miller, City Clerk | February 17, 2026 Presentation #2 | Orange County | Fountain Valley | City Council | 6993b7865aeafbebfcf6bee4 | |
| February 17, 2026 | Presentation | 1 | 1. City Council expenditures (legal/conference) and City Manager Authority Contracts – Presentation by Ryan Smith, Finance Director | February 17, 2026 Presentation #1 | Orange County | Fountain Valley | City Council | 6993b7865aeafbebfcf6bee3 | |
| February 17, 2026 | Item | 2 | 2. Receive and file the quarterly Treasurer’s Report for quarter ended December 31, 2025. Recommended Action: Receive and file the quarterly Treasurer’s Report for quarter ended December 31, 2025. | February 17, 2026 Item #2 | Orange County | Fountain Valley | City Council | 6993b7865aeafbebfcf6bee2 | |
| February 17, 2026 | Item | 3 | 3. City of Fountain Valley Six Month Strategic Objectives for September 23, 2025 through March | February 17, 2026 Item #3 | Orange County | Fountain Valley | City Council | 6993b7865aeafbebfcf6bee1 | |
| February 17, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: (1 potential case) | February 17, 2026 Closed Session Item #1 | Orange County | Fountain Valley | City Council | 6993b7865aeafbebfcf6bee0 | |
| February 17, 2026 | Closed Session Item | 3 | 3. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Section 54956.9: (1 potential case) STUDY SESSION | February 17, 2026 Closed Session Item #3 | Orange County | Fountain Valley | City Council | 6993b7865aeafbebfcf6bedf | |
| February 17, 2026 | Item | 1 | 1. Receive and File the Draft Minutes of the February 3, 2026 Regular City Council Meeting | February 17, 2026 Item #1 | Orange County | Fountain Valley | City Council | 6993b7865aeafbebfcf6bede | |
| February 17, 2026 | Item | 4 | 4. Approve the City of Fountain Valley Register of Demands for the period of 1/22/2026 to 2/4/2026 Page 69 Recommended Action: Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 1/22/2026 and 2/4/2026 for a total of $4,936,450.61. | February 17, 2026 Item #4 | Orange County | Fountain Valley | City Council | 6993b7865aeafbebfcf6bedc | |
| February 17, 2026 | Item | 5 | 5. Approval of (1) the renewal of Brightly asset management software subscriptions and (2) an agreement for managed support services, in a net-neutral total annual cost, to provide enhanced training, support, and integration continuity for Brightly asset man Page 81 Recommended Action: Approve the Brightly renewal and the managed support services agreement as presented, resulting in a $17.83 cost increase while strengthening post- implementation support, training continuity, and operational sustainability. | February 17, 2026 Item #5 | Orange County | Fountain Valley | City Council | 6993b7865aeafbebfcf6bedb | |
| February 17, 2026 | Item | 7 | 7. Accept the MKN & Associates Fee Proposal in the Amount of $299,372 for the Design of the Bushard Street and Slater Avenue Waterline Replacement Project (Project). – Presentation by Kyle Hilton, Senior Civil Engineer Page 134 Recommended Action: Accept the MKN & Associates fee proposal in the amount of $299,372 for the Design of the Bushard Street and Slater Avenue Waterline Replacement Project | February 17, 2026 Item #7 | Orange County | Fountain Valley | City Council | 6993b7865aeafbebfcf6beda | |
| February 17, 2026 | Item | 6 | 6. Second Reading and Adoption of an Ordinance Revising Fountain Valley Municipal Code Section 2.04.200 Regarding the Selection of Mayor and Mayor Pro Tempore Page 129 Staff recommends the City Council adopt the attached Ordinance Revising Fountain Valley Municipal Code Section 2.04.200 Regarding the Selection of Mayor and Mayor Pro Tempore. ADMINISTRATIVE ITEMS | February 17, 2026 Item #6 | Orange County | Fountain Valley | City Council | 6993b7865aeafbebfcf6bed9 | |
| February 03, 2026 | Item | 1 | 1. Receive and File the Draft Minutes of the January 20, 2026 Regular City Council Meeting | February 03, 2026 Item #1 | Orange County | Fountain Valley | City Council | 69827ef877fd6a456f6f537b | |
| February 03, 2026 | Presentation | 1 | 1. Discussion Regarding the Changing of Council Meeting Dates when Preceded by a City Recognized Monday Holiday – Presentation by Rick Miller, City Clerk | February 03, 2026 Presentation #1 | Orange County | Fountain Valley | City Council | 69827ef877fd6a456f6f537a | |
| February 03, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Section 54956.9: (1 potential case) STUDY SESSION | February 03, 2026 Closed Session Item #1 | Orange County | Fountain Valley | City Council | 69827ef877fd6a456f6f5379 | |
| February 03, 2026 | Item | 9 | 9. Mid-Year Budget Review for Fiscal Year 2025-26 – Presentation by Ryan Smith, Finance Director Page 193 Recommended Action: Approve the Mid-Year budget adjustments for Fiscal Year 2025-26 as recommended in this report. APPOINTMENTS | February 03, 2026 Item #9 | Orange County | Fountain Valley | City Council | 69827ef877fd6a456f6f5378 | |
| February 03, 2026 | Item | 10 | 10. Appointment to the Fountain Valley Community Foundation, Housing and Community Development Committee, Planning Commission, Advisory Committee for Persons with Disabilities and Measure HH Committee for 2026 – Presentation by Rick Miller, City Clerk | February 03, 2026 Item #10 | Orange County | Fountain Valley | City Council | 69827ef877fd6a456f6f5377 | |
| February 03, 2026 | Item | 8 | 8. Adopt the Resolutions Approving the Full-time and Part-Time Non-Represented Limited- Service Ambulance Operator Classification to the City’s Classification and Compensation Plan and Amending the City’s Master Salary Schedule to Include the Existing Individually Represented Division Chief When Assigned to Administrative Duties. – Presentation by Tania Knauerhaze, Human Resources Director Page 166 Recommended Action: Adopt the Resolutions Approving the Full-time and Part-Time Non- Represented Limited-Service Ambulance Operator Classification to the City’s Classification and Compensation Plan and Amend the City’s Master Salary Schedule to include the Existing Individually Represented Division Chief when assigned to Administration. | February 03, 2026 Item #8 | Orange County | Fountain Valley | City Council | 69827ef877fd6a456f6f5376 | |
| February 03, 2026 | Item | 3 | 3. Approval of Agreement with D & B Umpires to Provide Officiating and Electronic Scorekeeping for the Adult Softball Program (RFP 25.015) Page 30 Recommended Action: Approve the Agreement with D & B Umpires to Provide Officiating and Electronic Scorekeeping for the Adult Softball Program (RFP 25.015) | February 03, 2026 Item #3 | Orange County | Fountain Valley | City Council | 69827ef877fd6a456f6f537d | |
| February 03, 2026 | Item | 4 | 4. Approve the City of Fountain Valley’s Participation in the Fiscal Year 2024 Urban Area Security Initiative (UASI) Grant Program and Approval of the Subrecipient Agreement Recommended Action: Approve the City of Fountain Valley’s participation in the Fiscal Year 2024 Urban Area Security Initiative (UASI) Grant Program and authorize the Mayor or City Manager to execute the Agreement for Transfer or Purchase of Equipment/Services or for Reimbursement of Training Costs for FY2024 Urban Areas Security Initiative (UASI) between the City of Anaheim and City of Fountain Valley. | February 03, 2026 Item #4 | Orange County | Fountain Valley | City Council | 69827ef877fd6a456f6f5380 | |
| February 03, 2026 | Item | 6 | 6. Update on Vacancies and Recruitment and Retention Effort Report in Compliance with Assembly Bill 2561 – Presentation by Maria Salas, Senior Human Resources Analyst Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to receive and file the City’s Annual Vacancies and Recruitment and Retention report in compliance with AB 2561. | February 03, 2026 Item #6 | Orange County | Fountain Valley | City Council | 69827ef877fd6a456f6f537f | |
| February 03, 2026 | Item | 7 | 7. Introduce and Conduct A First Read of an Ordinance Clarifying the Procedure for Selecting the Mayor and Mayor Pro Tempore (Fvmc 2.04.200) and Approve the Ordinance for Second Reading. Presentation by John Harper, City Attorney’s Office Page 158 Recommended Action: Staff recommends the City Council approve Alternative No. 1: Introduce and Conduct a First Read of an Ordinance Clarifying the Procedure for Selecting the Mayor and Mayor Pro Tempore (FVMC 2.04.200) and Approve the Ordinance for Second Reading. ADMINISTRATIVE ITEMS | February 03, 2026 Item #7 | Orange County | Fountain Valley | City Council | 69827ef877fd6a456f6f537e | |
| February 03, 2026 | Item | 2 | 2. Approve the City of Fountain Valley Register of Demands for the period of 1/8/2026 to 1/21/2026 Page 15 Recommended Action: Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 1/8/2026 and 1/21/2026 for a total of $5,929,482.33. | February 03, 2026 Item #2 | Orange County | Fountain Valley | City Council | 69827ef877fd6a456f6f537c | |
| January 20, 2026 | Item | 1 | 1. Receive and File the Draft Minutes of the December 16, 2025 Regular City Council Meeting | January 20, 2026 Item #1 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b1a | |
| January 20, 2026 | Item | 5 | 5. Second Reading and Adoption of an Ordinance approving Code Amendment No. 25-05 – An Amendment to Fountain Valley Municipal Code to Add Sections 21.09 and 21.67 and Amend Section 21.08 Regarding SB 9 Two Unit Developments and Urban Lot Splits Page 58 Staff is requesting City Council approval of Alternative No. 1 to adopt the attached Ordinance approving a categorical exemption per the California Environmental Quality Act (CEQA) and approving Code Amendment No. 25-05 to add Fountain Valley Municipal Code Sections 21.09 (SB 9 two-unit residential developments and urban lot splits) and 21.67 and amend Section 21.08. | January 20, 2026 Item #5 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b19 | |
| January 20, 2026 | Item | 4 | 4. Approval of an Agreement between the Orange County Fire Authority and the City of Fountain Valley for Fire Protection and Emergency Medical Services for the Unincorporated County Island within the City of Fountain Valley. Page 43 Approve the Agreement. | January 20, 2026 Item #4 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b18 | |
| January 20, 2026 | Item | 6 | 6. Second Reading and Adoption of Code Amendment No. 25-06 – An Amendment to the Fountain Valley Municipal Code (FVMC) Section 21.10.030, 21.15.030, 21.90.020, and the Addition Of Section 21.30.100 to amend Use Requirements for Breweries And Distillers Artis | January 20, 2026 Item #6 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b17 | |
| January 20, 2026 | Item | 7 | 7. Approval of a Resolution of the City of Fountain Valley implementing preferential permit parking for Easter, Cinco de Mayo, Mother's Day, Memorial Day, Independence Day and Labor Day for 2026 Approve the Preferential Permit Parking Resolution and direct Staff to implement Preferential Permit Parking for April 5, May 5, May 10, May 25, July 4 and September 7, 2026 | January 20, 2026 Item #7 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b16 | |
| January 20, 2026 | Item | 2 | 2. Approve the City of Fountain Valley Register of Demands for the period of 12/4/2025 to 1/7/2026 Staff recommends Alternative No. 1 to approve the attached Register of Demands representing payments made by the City of Fountain Valley between 12/4/2025 and 1/7/2026 for a total of $5,166,075.11. | January 20, 2026 Item #2 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b1b | |
| January 20, 2026 | Item | 3 | 3. City of Fountain Valley Six Month Strategic Objectives for September 23, 2025 through March Receive and File the six-month strategic objectives matrix for September 23, 2025, through March 17, 2026 | January 20, 2026 Item #3 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b1c | |
| January 20, 2026 | Item | 12 | 12. Charter City: Provide Direction to Staff on Language of Proposed Charter; Designate a Newspaper for Publication of Notice; Approve Communications Plan and Outreach Materials, Authorize City Manager to Engage Survey Consultant and Outreach Consultant – Presentation by Colin Burns, Attorney for the City Page 495 | January 20, 2026 Item #12 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b23 | |
| January 20, 2026 | Item | 13 | 13. Amendment to the Mayoral Appointments of Council Members and Staff to Outside Committees – Presentation by Rick Miller, City Clerk Page 586 | January 20, 2026 Item #13 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b22 | |
| January 20, 2026 | Item | 11 | 11. Amendment #2 to extend Contract #21-50 from July 1, 2024 through June 30, 2026, with Airwave Communications, Ent., in the amount of $541,083.35 – Presentation by Bill Hughes, Police Sergeant Page 442 Recommended Action: Approve Amendment No. 2 to extend Contract #21-50 through July 30, 2026, with Airwave Communications Ent., for Police vehicle upfitting | January 20, 2026 Item #11 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b21 | |
| January 20, 2026 | Item | 10 | 10. Approve the agreement with Hoag Corporate Health for a 3-year term to provide NFPA 1582- compliant annual firefighter medical evaluations, replacing the current provider Concentra. – Presentation by Nick Fasullo, Fire Captain Page 303 Recommended Action: Approve the agreement with Hoag Corporate Health for a 3-years term to provide NFPA 1582-compliant preventive annual medical evaluations with enhanced clinical integration, continuity of care, and long-term program flexibility. | January 20, 2026 Item #10 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b20 | |
| January 20, 2026 | Presentation | 1 | 1. Parks and Community Services Master Plan Update – Presentation by Rob Frizzelle, Community Services Director | January 20, 2026 Presentation #1 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b1f | |
| January 20, 2026 | Item | 9 | 9. Annual Comprehensive Financial Report for the Fiscal Year Ended June 30, 2025 – Presentation by Ryan Smith, Finance Director Page 129 Receive and File the Annual Comprehensive Financial Report (ACFR) for the fiscal year ended June 30, 2025. | January 20, 2026 Item #9 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b1e | |
| January 20, 2026 | Item | 8 | 8. Request to Destroy Police Department Records Page 123 Authorize the City Clerk to destroy the Police Department records contained in the records destruction requests. ADMINISTRATIVE ITEMS | January 20, 2026 Item #8 | Orange County | Fountain Valley | City Council | 69700d54b9ce8583bd716b1d |
Tustin
| Date | Item Type | Item | Description | Info Location | County | City | Meeting Type | id | topic |
|---|---|---|---|---|---|---|---|---|---|
| April 07, 2026 | Item | 2 | 2. APPROVAL OF MINUTES - THE SPECIAL CLOSED SESSION | April 07, 2026 Item #2 | Orange County | Tustin | City Council | 69d0523f1d09bf255f50f90a | |
| April 07, 2026 | Item | 5 | 5. 2025 HISTORIC AND CULTURAL RESOURCES ADVISOR ANNUAL REPORT AND 2026 HISTORIC AND CULTURAL RESOURCES ADVISOR WORK PROGRAM This annual report summarizes the accomplishments and actions taken by the Planning Commission, acting as the Historic and Cultural Resources Advisor, during the 2025 calendar year, and establishes the 2026 Historic and Cultural Resources Advisor Work Program. On March 10, 2026, the Planning Commission, acting as the Historic and Cultural Resources Advisor to the City Council, adopted Resolution No. 4540 (Attachment 2), approving the 2026 Historic and Cultural Resources Advisor Work Program. Recommendation: Recommend the City Council receive and file the 2025 Historic and Cultural Resources Advisor Annual Report and the 2026 Historic and Cultural Resources Advisor Work Program, as described in the attached Planning Commission Staff Report.Fiscal Impact: All activities completed during the 2025 calendar year had sufficient appropriation in the adopted 2024-2025 and 2025-2026 budgets. | April 07, 2026 Item #5 | Orange County | Tustin | City Council | 69d0523f1d09bf255f50f90f | |
| April 07, 2026 | Item | 4 | 4. PURCHASE AND SALE AGREEMENT WITH CAZ LLC FOR THE COMPETITIVE OFFERING OF 150 E. FIRST STREET Consideration of a Purchase and Sale Agreement between CAZ LLC and the City of Tustin for the sale of City-owned property located at 150 E. First Street within Development Area 2 of the Downtown Commercial Core Specific Plan. Recommendation: Recommend the City Council: 1. Approve and authorize the City Manager to execute the Purchase and Sale Agreement between CAZ 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 to approve and execute all other agreements, attachments and documents necessary or appropriate to complete the transaction. Fiscal Impact: The purchase price for the property is $2,200,000. Final net proceeds will be deposited into the City's General Fund. | April 07, 2026 Item #4 | Orange County | Tustin | City Council | 69d0523f1d09bf255f50f90e | |
| April 07, 2026 | Item | 6 | 6. 2024-2025 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, and is required to submit an annual report on historic preservation actions, activities, and programs to the California State Office of Historic Preservation. The City of Tustin’s 2024- 2025 Certified Local Government Annual Report (Attachment 1) reflects the federal reporting period of October 1, 2024 through September 30, 2025. On March 24, 2026, the Planning Commission, acting as the Historic and Cultural Resources Advisor, approved the 2024-2025 Certified Local Government Annual Report (Attachment 2). Recommendation: Recommend the City Council receive and file the 2024- 2025 Certified Local Government Annual Report and authorize staff to submit the report to the California State Office of Historic Preservation.Fiscal Impact: There is no fiscal impact associated with this item. | April 07, 2026 Item #6 | Orange County | Tustin | City Council | 69d0523f1d09bf255f50f90d | |
| April 07, 2026 | Item | 7 | 7. APPROVE AGREEMENT WITH ENTERPRISE FLEET MANAGEMENT, INC. The City currently owns and maintains a fleet of 196 vehicles assigned to various departments, ranging from light-duty sedans and police pursuit vehicles to specialty heavy-duty trucks. To increase flexibility and efficiency of the City’s vehicle acquisition process, staff is recommending the City Council approve a Master Equity Lease Agreement with Enterprise Fleet Management. Recommendation: Recommend the City Council: 1. Approve the Master Equity Lease Agreement with Enterprise Fleet Management, Inc. and authorize the City Manager to execute necessary documents in support of the Master Equity Lease Agreement on behalf of the City; 2. Authorize the City Manager to approve as-needed lease agreements for new and/or replacement vehicles identified within the Fiscal Year 2025 - 26 approved budget on behalf of the City; and 3. Authorize the City Manager to declare vehicles to be replaced under Enterprise lease agreements as surplus items that are not required for public use, and approve such vehicles to be auctioned. Fiscal Impact: There is no immediate fiscal impact associated with the recommended actions. Each year the various city departments outline their vehicle replacement needs and request appropriate the funding through the annual budget process. A total cost of ownership evaluation will be conducted on each requested vehicle, and a lease or purchase option will be recommended within the annual budget. City Council will retain the discretion and approval of requested replacements to be included in the budget adoption process. | April 07, 2026 Item #7 | Orange County | Tustin | City Council | 69d0523f1d09bf255f50f90c | |
| April 07, 2026 | Item | 3 | 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,156,955.68 and Demands in the amount of $9,225,527.34. | April 07, 2026 Item #3 | Orange County | Tustin | City Council | 69d0523f1d09bf255f50f90b | |
| April 07, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2), (d)(3), (e)(2), (e)(3), (e)(5): (1 case) | April 07, 2026 Closed Session Item #1 | Orange County | Tustin | City Council | 69d0523f1d09bf255f50f909 | |
| April 07, 2026 | Closed Session Item | 3 | 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom | April 07, 2026 Closed Session Item #3 | Orange County | Tustin | City Council | 69d0523f1d09bf255f50f908 | |
| April 07, 2026 | Closed Session Item | 2 | 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (1 case) | April 07, 2026 Closed Session Item #2 | Orange County | Tustin | City Council | 69d0523f1d09bf255f50f907 | |
| April 07, 2026 | Closed Session Item | 5 | 5. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (1 case) A. Property Address/Description: APN 430-481-12 Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property; Ryan Swiontek, Deputy Director of Real Property; Michelle Jefcoat, Senior Associate, CBRE and John Sweeny, Executive Vice President CBRE Negotiating Parties: Steve Strom, Managing Director, CD-CW (Tustin) LLC Under Negotiation: Price and Terms of Payment | April 07, 2026 Closed Session Item #5 | Orange County | Tustin | City Council | 69d0523f1d09bf255f50f906 | |
| April 07, 2026 | Closed Session Item | 4 | 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin | April 07, 2026 Closed Session Item #4 | Orange County | Tustin | City Council | 69d0523f1d09bf255f50f905 | |
| April 07, 2026 | Item | 9 | 9. APPROVAL OF CONTRACT WITH LOGICALIS FOR CISCO/WEBEX CALLING PHONE SOLUTION The City’s current phone system is an on- premises Mitel platform that has reached its end-of-life and is no longer supported. Migrating to a new system is essential to eliminate security vulnerabilities and system failures that could occur once manufacturer system patches cease. Mitel’s recent bankruptcy and subsequent restructuring also create long-term uncertainty for hardware and on-going support. Transitioning to a modern, cloud-based solution mitigates these risks with built-in disaster recovery and seamless remote work capabilities within a compliant and scalable communication infrastructure. A new system will also have less emergency repairs that are inherent with legacy equipment, thereby achieving reduced monthly costs. Recommendation: Recommend the City Council: 1. Approve Resolution 26-17 authorizing the use of National Association of State Procurement Officials (NASPO) ValuePoint Purchasing Program to purchase the Cisco Webex Calling phone solution with Logicalis, a Cisco account partner, in accordance with Section 1625(c) of the Tustin City Code; and 2. Authorize the City Manager to execute necessary contract documents with Logicalis for the purchase. RESOLUTION NO. 26-17 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA AUTHORIZING USE OF THE NATIONAL ASSOCIATION OF STATE PROCUREMENT OFFICIALS (NASPO) VALUEPOINT PURCHASING PROGRAM TO PURCHASE CISCO WEBEX CALLING PHONE SOLUTION Fiscal Impact: The cost of a one-time system implementation and a three-year subscription totals $227,732. Sufficient budget has been appropriated in the Fiscal Year 2025-2026 Information Technology Fund to support this project. Subsequent subscription renewal is approximately $25,000 annually and will be incorporated in future budgets for the Council's consideration. | April 07, 2026 Item #9 | Orange County | Tustin | City Council | 69d0523f1d09bf255f50f904 | |
| April 07, 2026 | Item | 8 | 8. TUSTIN FAMILY AND YOUTH CENTER MURAL PROJECT At their March 18, 2026 meeting, the Public Art Commission recommended mural designs to be located at the Tustin Family and Youth Center for the City Council’s consideration and approval. Recommendation: Recommend the City Council approve the design for the Tustin Family and Youth Center mural, which was created via a public input process led by artist Luis Barajas.Fiscal Impact: The artist will be paid $15,000 upon completion of the wall mural, which leaves an available balance of $26,662 remaining in the Public Art Fund as of June 30, 2026. | April 07, 2026 Item #8 | Orange County | Tustin | City Council | 69d0523f1d09bf255f50f903 | |
| March 17, 2026 | Item | 2 | 2. APPROVAL OF MINUTES - THE SPECIAL CLOSED SESSION | March 17, 2026 Item #2 | Orange County | Tustin | City Council | 69b87fc08896301793e61c40 | |
| March 17, 2026 | Closed Session Item | 3 | 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom | March 17, 2026 Closed Session Item #3 | Orange County | Tustin | City Council | 69b87fc08896301793e61c45 | |
| March 17, 2026 | Closed Session Item | 2 | 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (1 case) | March 17, 2026 Closed Session Item #2 | Orange County | Tustin | City Council | 69b87fc08896301793e61c44 | |
| March 17, 2026 | Item | 9 | 9. AUTHORIZE USE OF THE SOURCEWELL PURCHASING PROGRAM FOR THE COLUMBUS TUSTIN GYM PATIO COVER PROJECT Staff is requesting authorization to utilize Sourcewell Purchasing Program to acquire a patio cover for the Columbus Tustin Gym Patio Cover Project. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 26-10 authorizing use of the Sourcewell Purchasing Program to purchase a patio cover and installation services for the Columbus Tustin Gym Patio Cover Project in the not-to-exceed amount of $282,700.00; and 2. Authorize the City Manager and the City Clerk to execute the contract documents on behalf of the City. RESOLUTION NO. 26-10 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AUTHORIZING USE OF THE SOURCEWELL PURCHASING PROGRAM TO PURCHASE A PATIO COVER AND INSTALLATION SERVICES FOR THE COLUMBUS TUSTIN GYM PATIO COVER PROJECT, CIP NO. 10032 Fiscal Impact: Sufficient funds have been appropriated in the Fiscal Year 2025-2026 General Fund Capital Improvement Program Budget for the Columbus Tustin Gym Patio Cover Project. | March 17, 2026 Item #9 | Orange County | Tustin | City Council | 69b87fc08896301793e61c43 | |
| March 17, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2), (d)(3), (e)(2), (e)(3), (e)(5): (2 cases) | March 17, 2026 Closed Session Item #1 | Orange County | Tustin | City Council | 69b87fc08896301793e61c42 | |
| March 17, 2026 | Closed Session Item | 4 | 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin | March 17, 2026 Closed Session Item #4 | Orange County | Tustin | City Council | 69b87fc08896301793e61c41 | |
| March 17, 2026 | Item | 3 | 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,136,910.28 and Demands in the amount of $1,794,271.93. | March 17, 2026 Item #3 | Orange County | Tustin | City Council | 69b87fc08896301793e61c3f | |
| March 17, 2026 | Item | 7 | 7. AWARD CONSTRUCTION CONTRACT FOR THE 2025-26 ANNUAL PAVEMENT MAINTENANCE AND SIDEWALK REPAIR PROJECT Staff is requesting the City Council award a construction contract to the lowest responsive/responsible bidder for the 2025-26 Annual Pavement Maintenance and Sidewalk Repair Project. Recommendation: It is recommended that the City Council: 1. Award a construction contract to the lowest responsive/responsible bidder, Sequel Contractors, Inc., in the amount of $1,588,417.90 for the 2025-26 Annual Pavement Maintenance and Sidewalk Repair Project and authorize the Mayor and the City Clerk to execute the contract documents on behalf of the City; and 2. Appropriate $1,000,000 from the Senate Bill 1 Fund. Fiscal Impact: The Fiscal Year 2025-2026 Capital Improvement Program Budget includes $600,000 in Senate Bill 1 funds and $169,000 in grant funding from the CalRecycle's Rubberized Pavement Grant Program for construction of this project. Construction funds in the amount of $1,000,000 are earmarked within the Fiscal Year 2026-2027 budget and staff is requesting those funds be appropriated as part of this action. These supplemental appropriations bring the total construction budget to $1,769,000, with expenses outlined below. Expenses include: • Construction Contract ................................................................ $1,588,417.90 • Contingency (9%) .............................................................................. $140,582 • Construction Support and Geotechnical Services ................................ $40,000 | March 17, 2026 Item #7 | Orange County | Tustin | City Council | 69b87fc08896301793e61c3e | |
| March 17, 2026 | Item | 6 | 6. POLICE DEPARTMENT VEHICLE PURCHASE Staff is recommending the purchase of six (6) 2026 Dodge Durango pursuit-rated vehicles. Four (4) of the vehicles will replace the aging patrol and Gang Unit vehicles, while two (2) vehicles will be added to the fleet in accordance with the previously approved Fiscal Year 2025-26 budget. Recommendation: It is recommended the City Council authorize: 1. Approve Resolution 26-15 to authorize the use of Sourcewell Master Agreement Number 081325 with 72 Hours LLC, dba National Auto Fleet Group to purchase certain police vehicles, in the not-to-exceed amount of $372,589.16. 2. Authorize the City Manager or designee to execute a contract agreement, in a form approved by the City Attorney, for the purchase of six (6) 2026 Dodge Durango pursuit-rated vehicles from National Auto Fleet Group, City of Alhambra, in the amount of $372,589.16. 3. Declare, in accordance with Tustin City Code Section 1630a(2), Unit #3437 (VIN 2C3CDXKT8KH726984) and Unit #3415 (VIN 1GNSKDEC6LR180475), as surplus property not required for public use, and authorize their sale at the next public auction, with net proceeds credited to the applicable City revenue fund. RESOLUTION NO. 26-15 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA AUTHORIZING USE OF THE STATE OF CALIFORNIA DEPARTMENT OF GENERAL SERVICES PURCHASING PROGRAM TO PURCHASE CERTAIN POLICE VEHICLES FOR AND ON BEHALF OF THE CITY Fiscal Impact: Sufficient funds are available in the Fiscal Year 2025-26 Equipment Fund. The anticipated surplus value of the following vehicles are approximately: 2020 Dodge Charger (Unit #3437, 2C3CDXKT8KH726984) is $2,500.00 2019 Chevrolet Tahoe (Unit #3415, 1GNSKDEC6LR180475) is $3,500.00 | March 17, 2026 Item #6 | Orange County | Tustin | City Council | 69b87fc08896301793e61c3d | |
| March 17, 2026 | Item | 4 | 4. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos. At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, January 21, 2025, March 18, 2025, May 6, 2025, June 17, 2025, August 5, 2025, September 16, 2025, November 4, 2025, December 16, 2025, and February 3, 2026, the City Council reviewed and determined the need to continue the local emergency. This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 26-12 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 26-12 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. | March 17, 2026 Item #4 | Orange County | Tustin | City Council | 69b87fc08896301793e61c3c | |
| March 17, 2026 | Item | 5 | 5. APPROVAL OF CONTRACT WITH TEC-REFRESH, INC. FOR A PALO ALTO CYBERSECURITY SUITE The City currently uses Palo Alto Networks’ firewalls to secure the perimeter city-wide data network. Palo Alto Networks is a global cybersecurity leader and offers an extensive platform of cybersecurity measures that can further enhance the City’s data security environment. The proposed suite of Palo Alto cybersecurity solutions will transform the City’s digital security from a reactive model into a proactive, 24/7 powerhouse. The new platform will offer the City services from an elite team of experts who actively search for threats around the clock, ensuring that essential services like emergency response and water treatment remain uninterrupted. Simultaneously, the platform will modernize how staff connect to the network, replacing clunky and unreliable hardware with a fast, cloudbased system that protects sensitive data regardless of where an employee is working. Ultimately, this investment minimizes the risk of costly cyberattacks and creates muchneeded connectivity redundancy while providing a more resilient and high-performing foundation for all City operations. Recommendation: It is recommended that the City Council approve Resolution 26-13 to authorize the City Manager to execute the necessary contract documents for the Palo Alto Cybersecurity Suite with Tee- Refresh, Inc., a managed security provider of Palo Alto Networks products.Fiscal Impact: The proposed cybersecurity suite has a not-to- exceed amount of $1,005,980, which covers hardware, software, and services for a three-year contract term. Sufficient budget has been appropriated in the Fiscal Year 2025-2026 Information Technology Fund to support this project. Subsequent contract renewal cost is approximately $330,000 annually and will be incorporated into the annual proposed budget for the Council's consideration. | March 17, 2026 Item #5 | Orange County | Tustin | City Council | 69b87fc08896301793e61c3b | |
| March 17, 2026 | Item | 12 | 12. 2025 GENERAL PLAN ANNUAL PROGRESS REPORT California Government Code Section 65400 requires all jurisdictions prepare an annual report on the status of their respective General Plans and progress in implementing various elements, with particular emphasis on the Housing Element and progress towards the regional housing needs allocation. The attached 2025 General Plan Annual Progress Report covers activities from January 1–December 31, 2025 for the City of Tustin, and includes the Housing Element Annual Progress Report as an appendix. The 2025 General Plan Annual Progress Report will be submitted to the California Department of Housing and Community Development and the Governor’s Office of Land Use and Climate Innovation consistent with State reporting requirements. On March 10, 2026, the Planning Commission received and filed the 2025 General Plan Annual Progress Report. The report is now being presented to the City Council for its consideration. Recommendation: That the City Council receive and file the 2025 General Plan Annual Progress Report and authorize staff to submit the 2025 General Plan Annual Progress Report to the California Housing and Community Development Department and Governor’s Office of Land Use and Climate Innovation.Fiscal Impact: There is a positive fiscal impact associated with this item as submitting the Report to the State is not only generally required but also enables the City to receive certain grants from the State. | March 17, 2026 Item #12 | Orange County | Tustin | City Council | 69b87fc08896301793e61c3a | |
| March 17, 2026 | Item | 13 | 13. DEVELOPER SELECTION TO NEGOTIATE FOR THE DISPOSITION AND DEVELOPMENT OF 52 ACRES WITHIN THE TUSTIN LEGACY SPECIFIC PLAN Consideration to select developer ALMQUIST Development & Investments to negotiate for the disposition and development of approximately 52 acres of City-owned real property within the Tustin Legacy Specific Plan. The staff supported recommendation is made by an Ad Hoc Committee composed of Councilmember Gallagher and Mayor Lumbard. Recommendation: That the City Council authorize staff and the City’s broker, CCP Real Estate Advisors and SRS Real Estate Partners, to negotiate an Exclusive Negotiating Agreement with ALMQUIST Development & Investments for future City Council consideration.Fiscal Impact: There is no fiscal impact associated with this item. | March 17, 2026 Item #13 | Orange County | Tustin | City Council | 69b87fc08896301793e61c39 | |
| March 17, 2026 | Item | 11 | 11. SECOND READING AND ADOPTION OF ORDINANCE NO. 1574 (CODEAMENDMENT 2025-0002) STREAMLINING AND IMPROVEMENT PROGRAM Adoption of Ordinance No. 1574 amends various sections of Article 9 (Land Use) of the Tustin City Code relating to the Streamline Tustin program to implement select Housing Element programs, clarify the prohibition on short-term rentals, and make minor technical and organizational corrections for clarity. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1574. ORDINANCE NO. 1574 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AMENDING VARIOUS SECTIONS OF ARTICLE 9 (LAND USE) OF THE TUSTIN CITY CODE (CODE AMENDMENT 2025-0002) TO PROVIDE CLARITY, ENSURE CONSISTENCY OF TERMS AND DEFINITIONS, IMPLEMENTATION OF GENERAL PLAN 2021–2029 HOUSING ELEMENT PROGRAMS, CLARIFY THE PROHIBITION OF SHORT-TERM RENTALS, AND ENSURE COMPLIANCE WITH NEW STATE LAWS Fiscal Impact: There is no fiscal impact associated with this item. | March 17, 2026 Item #11 | Orange County | Tustin | City Council | 69b87fc08896301793e61c38 | |
| March 17, 2026 | Item | 10 | 10. APPROVE PLANS AND SPECIFICATIONS AND AUTHORIZE ADVERTISEMENT FOR BIDS FOR THE LEGACY PARK IMPROVEMENT PROJECT Plans and specifications for the Legacy Park Improvement Project have been prepared, and the project is now ready for bid. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 26-11 approving the plans and specifications for the Legacy Park Improvement Project; and 2. Authorize the City Clerk to advertise to receive bids. RESOLUTION NO. 26-11 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING PLANS AND SPECIFICATIONS FOR LEGACY PARK IMPROVEMENTS, CIP NO. 20094, ANDAUTHORIZING ADVERTISEMENT FOR BIDS Fiscal Impact: Funding for this project was sponsored by Assembly Member Cottie Petrie-Norris. The Fiscal Year 2023/24 California state budget included an appropriation in the amount of $750,000 for the Legacy Park Improvement Project. The engineer's estimate for this project is $680,905. Sufficient funds in the amount of $750,000 have been appropriated in the Fiscal Year 2025/26 budget for the construction of this project. | March 17, 2026 Item #10 | Orange County | Tustin | City Council | 69b87fc08896301793e61c37 | |
| March 17, 2026 | Item | 8 | 8. WASTE INFRASTRUCTURE SYSTEM ENTERPRISE AGREEMENT WITH THE COUNTY OF ORANGE The disposal of solid waste at the County of Orange’s landfills is currently governed by a Waste Disposal Agreement under which cities and sanitary districts agree to exclusively dispose of certain waste at the County landfills in exchange for stable disposal rates. The Waste Disposal Agreement expires June 30, 2026. The Orange County City Manager Association has negotiated a successor agreement with Orange County Waste & Recycling, titled the Waste Infrastructure System Enterprise Agreement, which establishes updated terms for landfill disposal and related services. If approved, it will become effective July 1, 2026, for an initial ten-year term ending June 30, 2036, with an option to renew for an additional ten years. Recommendation: It is recommended that the City Council: 1. Approve the Waste Infrastructure System Enterprise Agreement with the County of Orange for municipal solid waste disposal rates and services; and 2. Authorize the City Manager, or designee, to execute the agreement on behalf of the City. Fiscal Impact: This agreement will have no fiscal impact on the General Fund and maintains revenue sharing from imported waste received by the County of Orange. Through the proposed agreement the County of Orange increases rates that are recovered by the City's contracted solid waste hauler CR&R. The first three years of the agreement include a structured rate increase proposed the County of Orange followed by annual adjustments based on Consumer Price Indices. These increases proposed by the County of Orange will be passed on to Tustin residential and business customers according to the terms of the City's existing contract with CR&R. Per the contract, CR&R is permitted to recover increased disposal costs through a pass-through mechanism subject to review and approval by the City. | March 17, 2026 Item #8 | Orange County | Tustin | City Council | 69b87fc08896301793e61c46 | |
| March 03, 2026 | Item | 6 | 6. DECLARATION OF SURPLUS COMPUTER EQUIPMENT The City has accumulated a collection of obsolete and/or damaged computer equipment, including, but not limited to desktop and laptop computers, access points, servers, network equipment, printers, scanners, tablets, and phone devices that are no longer functional or needed for public use. Recommendation: 1. Declare the listed computer equipment as surplus and not required for public use; and 2. Authorize staff to dispose of the equipment. Fiscal Impact: The listed computer equipment has been determined to have zero salvage value and will be disposed of by an electronic waste service provider. This item has no direct fiscal impact. | March 03, 2026 Item #6 | Orange County | Tustin | City Council | 69a6228c5d0039b0cbd70f0a | |
| March 03, 2026 | Closed Session Item | 5 | 5. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (2 cases) A. Property Address/Description: 150 E. First Street Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property Negotiating Parties: CAZ, LLC Under Negotiation: Price and Terms of Payment B. Property Address/Description: APNs 430-272-11-15, 22, 24 and 26- 28, 430-272-04, 07, 08 and 20-23 (portion of) Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property; Ryan Swiontek, Deputy Director/Real Property Negotiating Parties: ALMQUIST Development & Investments and DJM Capital Partners, Inc. Under Negotiation : Price and Terms of Payment | March 03, 2026 Closed Session Item #5 | Orange County | Tustin | City Council | 69a6228c5d0039b0cbd70f0b | |
| March 03, 2026 | Item | 7 | 7. CODE STREAMLINING AND IMPROVEMENT PROGRAM The goal of Streamline Tustin is to evaluate the City’s land use code and propose amendments to sections that lack clarity, are outdated, or do not reflect current regulations or adopted policy. The proposed Code Amendment 2025-0002 is a City initiated request to amend Tustin City Code Article 9 (Land Use) as part of the Community Development Department’s ongoing code streamlining and improvement program. Specifically, Code Amendment 2025-0002 does the following: * Updates select provisions related to Housing Element implementation programs; * Clarifies and codifies the City’s prohibition on short-term rentals; and * Includes minor technical and organizational corrections. On January 27, 2026, the Planning Commission adopted Resolution No. 4538 (Attachment E), recommending that the City Council adopt Ordinance No. 1574 approving CA 2025-0002. The Planning Commission staff report is provided as Attachment D for reference. Recommendation: That the City Council introduce and have a first reading, by title only, of Ordinance No. 1574, amending various sections of Article 9 (Land Use) of the Tustin City Code relating to the Streamline Tustin program to provide clarity, consistency of terms and definitions, implementation of select Housing Element programs, clarification of the prohibition on short-term rentals, and minor technical and organizational corrections. DRAFT ORDINANCE NO. 1574 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AMENDING VARIOUS SECTIONS OF ARTICLE 9 (LAND USE) OF THE TUSTIN CITY CODE (CODE AMENDMENT 2025-0002) TO PROVIDE CLARITY, ENSURE CONSISTENCY OF TERMS AND DEFINITIONS, IMPLEMENTATION OF GENERAL PLAN 2021-2029 HOUSING ELEMENT PROGRAMS, CLARIFY THE PROHIBITION OF SHORT- TERM RENTALS, AND ENSURE COMPLIANCE WITH NEW STATE LAWS Fiscal Impact: There is no fiscal impact associated with this item. | March 03, 2026 Item #7 | Orange County | Tustin | City Council | 69a6228c5d0039b0cbd70f09 | |
| March 03, 2026 | Closed Session Item | 4 | 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin | March 03, 2026 Closed Session Item #4 | Orange County | Tustin | City Council | 69a6228c5d0039b0cbd70f08 | |
| March 03, 2026 | Item | 5 | 5. APPROVE THE REDESIGN OF THE ARMSTRONG AVENUE PEDESTRIAN BRIDGE Two redesign alternatives for the Armstrong Avenue Pedestrian Bridge were evaluated in an effort to align construction costs with the project budget. The staff supported recommendation is made by an Ad Hoc Committee composed of Councilmember Gallagher and Mayor Lumbard. Recommendation: It is recommended that the City Council approve design Alternative No. 2 for the Armstrong Avenue Pedestrian Bridge.Fiscal Impact: There is no fiscal impact associated with this item. | March 03, 2026 Item #5 | Orange County | Tustin | City Council | 69a6228c5d0039b0cbd70f07 | |
| March 03, 2026 | Item | 4 | 4. APPROVE PLANS AND SPECIFICATIONS AND AUTHORIZE ADVERTISEMENT FOR BIDS FOR HEIDEMAN SCHOOL PARK The plans and specifications for the Heideman School Park Project have been prepared, and the project is now ready for bid. Construction is anticipated to begin in June 2026, with completion estimated in Summer 2027. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 26-07 approving the plans and specifications for the Heideman School Park Project; and 2. Authorize the City Clerk to advertise to receive bids. RESOLUTION NO. 26-07 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING PLANS AND SPECIFICATIONS FOR HEIDEMAN SCHOOL PARK, CIP NO. 20089, AND AUTHORIZING ADVERTISEMENT FOR BIDS Fiscal Impact: The Heideman School Park project is partially funded by a Proposition 68 Statewide Parks Program Grant. The total grant amount available for the project is approximately $5 million, and the engineer's estimate to construct the project is $7,700,000. Upon receiving final construction bids, staff will prepare a recommendation for contract award, to include potential funding options (e.g., Capital Improvement Program adjustments, Park In-Lieu fee appropriations, General Fund, Land Sale Proceeds) | March 03, 2026 Item #4 | Orange County | Tustin | City Council | 69a6228c5d0039b0cbd70f06 | |
| March 03, 2026 | Closed Session Item | 3 | 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom | March 03, 2026 Closed Session Item #3 | Orange County | Tustin | City Council | 69a6228c5d0039b0cbd70f05 | |
| March 03, 2026 | Closed Session Item | 2 | 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) | March 03, 2026 Closed Session Item #2 | Orange County | Tustin | City Council | 69a6228c5d0039b0cbd70f04 | |
| March 03, 2026 | Item | 3 | 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,167,287.72 and Demands in the amount of $3,216,103.45. | March 03, 2026 Item #3 | Orange County | Tustin | City Council | 69a6228c5d0039b0cbd70f03 | |
| March 03, 2026 | Item | 2 | 2. APPROVAL OF MINUTES - THE SPECIAL CLOSED SESSION | March 03, 2026 Item #2 | Orange County | Tustin | City Council | 69a6228c5d0039b0cbd70f02 | |
| March 03, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2), (e)(2), (e)(3), (e)(5): (3 cases) | March 03, 2026 Closed Session Item #1 | Orange County | Tustin | City Council | 69a6228c5d0039b0cbd70f01 | |
| February 17, 2026 | Closed Session Item | 5 | 5. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin | February 17, 2026 Closed Session Item #5 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be84 | |
| February 17, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2), (e)(2), (e)(3), (e)(5): (3 cases) | February 17, 2026 Closed Session Item #1 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be88 | |
| February 17, 2026 | Item | 10 | 10. 10 YEAR COOPERATIVE PURCHASE AGREEMENT WITH AXON ENTERPRISE, INC The City of Tustin Police Department seeks City Council authorization to enter into a ten-year cooperative purchasing agreement with Axon Enterprise, Inc. through Sourcewell Contract No. 101223-AXN. This agreement provides a comprehensive, integrated public safety technology platform that modernizes the Department’s body- worn camera program, in-car video systems, less-lethal devices, real-time operations capabilities, digital evidence management, and related training and support services. The proposed agreement replaces fragmented and aging systems with a unified, fully supported solution designed to improve officer safety, operational efficiency, transparency, and service to the community. During the evaluation of FY 25-26 mid-year request, a supplemental tool to leverage technology was also discovered in Axon AI Era Solution, which is an integrated suite of AI-powered tools that enhances policing by improving records and identity checks, and strengthening dispatch operations through a voice activated AI partner that provides real-time translation and the ability to triage non-emergency calls for service. | February 17, 2026 Item #10 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be87 | |
| February 17, 2026 | Closed Session Item | 3 | 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom | February 17, 2026 Closed Session Item #3 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be86 | |
| February 17, 2026 | Closed Session Item | 2 | 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) | February 17, 2026 Closed Session Item #2 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be85 | |
| February 17, 2026 | Closed Session Item | 4 | 4. CONFERENCE WITH LEGAL COUNSEL – PENDING LITIGATION pursuant to Cal. Gov’t Code § 54956.9(d)(1): (1 case) Amber Armbruster vs the City of Tustin Orange County Superior Court Case No. 30-2024- 01390300-CU-WT-CJC | February 17, 2026 Closed Session Item #4 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be83 | |
| February 17, 2026 | Item | 9 | 9. SECOND READING AND ADOPTION OF ORDINANCE NO. 1575 ? CROSS CONNECTION CONTROL Adoption of Cross-Connection Control Ordinance No. 1575 formally establishes regulatory authority, program requirements, and appropriate enforcement mechanisms necessary to protect the City?s potable water system from contamination due to cross- connections and backflow events. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1575. ORDINANCE NO. 1575 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA ADDING SECTION 4907 TO THE TUSTIN CITY CODE INSTITUTING A CROSSCONNECTION CONTROL PROGRAM TO PROTECT THE PUBLIC WATER SYSTEM Fiscal Impact: Adoption of Ordinance 1575 does not result in additional fiscal impacts. In July 2025, the City Council approved an additional budget appropriation in the amount of $70,000 for the program implementation costs. Ongoing program costs are estimated at $100,000 annually and will be requested each year through the City?s budget process. | February 17, 2026 Item #9 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be82 | |
| February 17, 2026 | Item | 8 | 8. PARKS & RECREATION DEPARTMENT ANNUAL REPORT 2025 The Parks & Recreation Department Annual Report summarizes the Department’s activities throughout 2025. Recommendation: It is recommended that the City Council receive and file this report.Fiscal Impact: There is no fiscal impact associated with this item. | February 17, 2026 Item #8 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be81 | |
| February 17, 2026 | Item | 6 | 6. ACCEPTANCE OF PUBLIC IMPROVEMENT AND AUTHORIZATION TO FILE THE NOTICE OF COMPLETION FOR THE TUSTIN SPORTS PARK TURF RENOVATION FIELD #3 The Tustin Sports Park Turf Renovation Field #3 has been completed, and the project is now ready for City Council acceptance. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 26-08 accepting the Tustin Sports Park Turf Renovation Field #3 (CIP 20093); and 2. Authorize the City Clerk to file the Notice of Completion with the County Recorder's office. RESOLUTION NO. 26-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACCEPTING THE WORKS OF IMPROVEMENT AND AUTHORIZING THE RECORDATION OF THE NOTICE OF COMPLETION FOR THE TUSTIN SPORTS PARK TURF RENOVATION FIELD #3 (CIP NO. 20093) Fiscal Impact: On July 15, 2025, the City Council authorized project funding in the amount of $664,070 as appropriated in the FY 2025/2026 Capital Improvement Program from the Park Development Fund. The final cost of the contract was $491,726.21, including change orders initiated by the City totaling $57,750.96 under the original scope of work. | February 17, 2026 Item #6 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be80 | |
| February 17, 2026 | Item | 7 | 7. AMENDED LISTING AGREEMENT WITH CUSHMAN & WAKEFIELD FOR MARKETING, SOLICITATION, AND NEGOTIATION SERVICES FOR APPROXIMATELY 43 ACRES OF CITY-OWNED REAL PROPERTY WITHIN THE TUSTIN LEGACY SPECIFIC PLAN Amended Listing Agreement with Cushman & Wakefield to provide marketing, solicitation, and negotiation services for approximately 43 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) and Neighborhood D South (Planning Areas 13-14) of the Tustin Legacy Specific Plan. Recommendation: Authorize the City Manager to: 1. Negotiate and execute an amended Listing Agreement with Cushman & Wakefield for the expanded offering area described below, and including a commission in an amount not to exceed the economic terms described below, in a form approved by the City Attorney; and 2. Negotiate and execute subsequent amendment(s) to the Listing Agreement provided the total commission does not exceed the economic terms described below, and the amendment(s) are in a form approved by the City Attorney. Fiscal Impact: There will be no impact to the General Fund given that commission to a commercial real estate broker is paid from the Land Sale Proceeds fund. The City and Cushman & Wakefield have negotiated the following commission: Land Sale: 3.0% of gross purchase price up to the first $10,000,000.00 2.0% of gross purchase price between $10,000,000.00 to $20,000,000.00 1.0% of gross purchase price exceeding $20,000,000.00 Ground Lease: 3.0% of the total lease payments for Years 1-10 *Commission to be capped at first 10 years of ground lease payments. | February 17, 2026 Item #7 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be7f | |
| February 17, 2026 | Item | 5 | 5. AWARD OF CONSULTANT SERVICES AGREEMENT TO R3 CONSULTING GROUP, INC. The City has an exclusive agreement with CR&R, Inc. for all residential and commercial waste collection services, including recycling and organic material collection services. The current agreement with CR&R, Inc. expires on March 31, 2028. Staff is recommending that the City Council approve a Consultant Services Agreement with R3 Consulting Group, Inc., to assist in the development of a Request for Proposals to solicit new solid waste service proposals and negotiate a new solid waste agreement before the expiration of the current agreement. Recommendation: It is recommended that the City Council: 1. Approve the Consultant Services Agreement with R3 Consulting Group and authorize the City Manager to execute the Agreement on behalf of the City; 2. Appropriate $329,290 from the Solid Waste Fund; and 3. Authorize the City Manager to approve an amendment to the agreement of up to ten percent (10%) of the negotiated fee, to address any unforeseen change in the scope of work that is determined necessary. Fiscal Impact: The proposed Consultant Services Agreement with R3 Consulting Group includes a not-to-exceed total compensation amount of $329,290, unless the City Manager amends the agreement in accordance with Recommendation 3 above. This action will approve the agreement and appropriate $329,290 from the Solid Waste Fund for the total cost of these services. Consistent with the 2018 agreement, the City will be fully reimbursed for these costs upon award of the new solid waste agreement. | February 17, 2026 Item #5 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be7e | |
| February 17, 2026 | Item | 4 | 4. FISCAL YEAR 2024-2025 AUDIT REPORTS The financial statement audit for the 2024-2025 fiscal year has been completed by Davis Farr LLP, an independent Certified Public Accountant firm. The audit received an "unmodified", or clean opinion from the auditors indicating that the City’s financial statements for the fiscal year are presented fairly. Davis Farr LLP discussed the results of the audit with the Audit Commission on January 22, 2026. Recommendation: It is recommended that the City Council receive and file the fiscal year 2024-2025 audit reports.Fiscal Impact: The total contractual cost of the annual audit with Davis Farr LLP is $46,240 and has been incorporated in the current year budget. Of this amount, $9,248 is charged to the Water Enterprise Fund, and $36,992 is charged to the General Fund. | February 17, 2026 Item #4 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be7d | |
| February 17, 2026 | Item | 3 | 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,150,490.17 and Demands in the amount of $5,793,988.62. | February 17, 2026 Item #3 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be7c | |
| February 17, 2026 | Item | 2 | 2. APPROVAL OF MINUTES - THE REGULAR MEETING OF THE CITY COUNCIL HELD ON FEBRUARY 3, 2026. Recommendation: That the City Council approve the Action Minutes of the City Council Regular Meeting held on February 3, 2026. | February 17, 2026 Item #2 | Orange County | Tustin | City Council | 6993b7865aeafbebfcf6be7b | |
| February 03, 2026 | Closed Session Item | 2 | 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) | February 03, 2026 Closed Session Item #2 | Orange County | Tustin | City Council | 69827ef877fd6a456f6f5313 | |
| February 03, 2026 | Item | 2 | 2. APPROVAL OF MINUTES - THE SPECIAL CLOSED SESSION | February 03, 2026 Item #2 | Orange County | Tustin | City Council | 69827ef877fd6a456f6f531c | |
| February 03, 2026 | Item | 8 | 8. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos. At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, January 21, 2025, March 18, 2025, May 6, 2025, June 17, 2025, August 5, 2025, September 16, 2025, November 4, 2025, and December 16, 2025, the City Council reviewed and determined the need to continue the local emergency. This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 26-06 determining the need exists to continue the local emergency related to the fire and release of chemicals of public health concern from the Navy’s North Hangar, in the form attached as Attachment 2. RESOLUTION 26-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DETERMINING THE NEED TO CONTINUE LOCAL EMERGENCY RELATED TO FIRE AND RELEASE OF HAZARDOUS MATERIALS FROM NAVY NORTH HANGAR. Fiscal Impact: There is no direct impact from a determination that a local emergency continues to exist. | February 03, 2026 Item #8 | Orange County | Tustin | City Council | 69827ef877fd6a456f6f531e | |
| February 03, 2026 | Item | 9 | 9. PROPOSED ORDINANCE NO. 1575 FOR CROSS CONNECTION CONTROL In December 2023, the California State Water Resources Control Board adopted the Cross-Connection Control Policy Handbook, which establishes new statewide standards for protecting public water supplies from cross-contamination. Taking effect in July 2024, the Cross- Connection Control Policy Handbook established new statewide standards for protecting public water supplies from contamination. Adoption of Cross-Connection Control Ordinance No. 1575 formally establishes regulatory authority, program requirements, and appropriate enforcement mechanisms necessary to protect the City’s potable water system from contamination due to cross-connections and backflow events. Recommendation: Staff recommends that the City Council conduct the first reading by title only of Ordinance No. 1575. ORDINANCE NO. 1575 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADDING SECTION 4907 TO THE TUSTIN CITY CODE INSTITUTING A CROSS-CONNECTION CONTROL PROGRAM TO PROTECT THE PUBLIC WATER SYSTEM Fiscal Impact: Adoption of Ordinance 1575 does not result in additional fiscal impacts. In July 2025, the City Council approved an additional budget appropriation in the amount of $70,000 for the program implementation costs. Ongoing program costs are estimated at $100,000 annually and will be requested each year through the City’s budget process. | February 03, 2026 Item #9 | Orange County | Tustin | City Council | 69827ef877fd6a456f6f531d | |
| February 03, 2026 | Item | 3 | 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,110,415.15 and Demands in the amount of $5,919,766.74. | February 03, 2026 Item #3 | Orange County | Tustin | City Council | 69827ef877fd6a456f6f531b | |
| February 03, 2026 | Item | 7 | 7. APPROVAL OF COST-SHARING AGREEMENT WITH COSTCO WHOLESALE CORPORATION FOR THE EL CAMINO REAL / AUTO CENTER DRIVE TRAFFIC SIGNAL IMPROVEMENT PROJECT Staff is recommending that the City Council approve a Traffic Signal Cost-Sharing Agreement with Costco Wholesale Corporation. The agreement establishes shared financial responsibilities for the Traffic Signal Improvement Project at the intersection of El Camino Real and Auto Center Drive. This agreement has been reviewed and approved as to form by Costco and the City Attorney’s Office. The total estimated project cost is $250,000 and per the agreement, Costco would reimburse the City for 50% of the actual project cost up to $125,000. Recommendation: It is recommended that the City Council: 1. Approve the Traffic Signal Cost-Sharing Agreement between the City and Costco Wholesale Corporation for the Traffic Signal Improvement Project at El Camino Real /Auto Center Drive intersection; and 2. Authorize the City Manager or his designee, the Director of Public Works, and the City Clerk to execute the agreement on behalf of the City. Fiscal Impact: Sufficient funds in the amount of $100,000 for the project design phase have been appropriated in the Fiscal Year 2025-26 Capital Improvement Program Budget. Funding for the construction phase will be requested through a future City Council action as part of the Fiscal Year 2026-27 budget process. | February 03, 2026 Item #7 | Orange County | Tustin | City Council | 69827ef877fd6a456f6f531a | |
| February 03, 2026 | Item | 6 | 6. FISCAL YEAR 2024 URBAN AREA SECURITY INITIATIVE GRANT The City of Anaheim, in its capacity as a Core City for the Anaheim/Santa Ana Urban Area, has applied for, received and accepted a grant entitled "Fiscal Year 2024 Urban Areas Security Initiative" Grant Program. This grant is from the Federal Department of Homeland Security, Federal Emergency Management Agency, through the State of California Office of Emergency Services. It is intended to enhance countywide emergency preparedness, and to help the Operational Area prevent, respond to, and recover from acts of terrorism, as set forth in the grant guidelines and assurances that are incorporated into the Agreement by reference. The Office of Grants and Training has awarded $4,731,981 to the City of Anaheim for use in the Anaheim/Santa Ana Urban Area, for the performance term of September 1, 2024 through March 31, 2027 (Fiscal Year 2024). In which, the grant period for sub-recipients (e.g., City of Tustin) can be awarded through the period of November 12, 2025 to March 31, 2027. The funds are now available for distribution throughout the Operational Area, and the City of Tustin, as a sub-recipient, is authorized to participate in the grant funding. Recommendation: It is recommended that the City Council: 1. Adopt Resolution 26-01, designating the Chief of Police or his designee as the City's authorized representative for the Fiscal Year 2024. 2. Approve the Fiscal Year 2024 Urban Area Security Initiative Transfer Agreement between the City of Anaheim and the City of Tustin. RESOLUTION NO. 26-01 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DESIGNATING THE CHIEF OF POLICE OR HIS DESIGNEE AS THE CITY'S AUTHORIZED REPRESENTATIVE FOR THE FY 2024 URBAN AREAS SECURITY INITIATIVE (UASI) Fiscal Impact: There is no fiscal impact associated with this item. | February 03, 2026 Item #6 | Orange County | Tustin | City Council | 69827ef877fd6a456f6f5319 | |
| February 03, 2026 | Item | 4 | 4. The quarterly investment report for the City of Tustin and its successor agency, the Tustin Community Redevelopment Agency, for the quarter ended December 31, 2025, is required by Government Code Section 53646. This section mandates that the Treasurer submit an investment report to the City Council at least quarterly, detailing the balances held in authorized investment accounts and certifying compliance with the adopted investment policy. Recommendation: The report should be received and filed as per the requirement. Fiscal Impact: There is no fiscal impact associated with this item. | February 03, 2026 Item #4 | Orange County | Tustin | City Council | 69827ef877fd6a456f6f5318 | |
| February 03, 2026 | Item | 5 | 5. AGREEMENT FOR TRANSFER OF OWNERSHIP OF POLICE SERVICE DOG On December 29, 2025, Sergeant Leah Barrett rotated out of the Canine Program after being promoted to the rank of Sergeant. Police Service Dog Azzurri will be retired from active service. Azzurri is a 9-year- old Belgian Malinois and has served as a Tustin Police Canine for almost six years. Based on the unique bond between canine and handler, Sergeant Barrett has agreed to accept ownership of Azzurri. The Agreement for Transfer of Ownership of a Police Service Canine has been reviewed and approved by the City Attorney. Recommendation: Approve the Agreement for Transfer of Ownership for a Police Service Dog between the City of Tustin and Leah Barrett (in her individual capacity) so that Azzurri can live out the remainder of her days with the Barrett family.Fiscal Impact: Leah Barrett will pay the City the sum of $1.00 for the transfer of ownership, and she will assume all future liability, maintenance, and care of Azzurri. | February 03, 2026 Item #5 | Orange County | Tustin | City Council | 69827ef877fd6a456f6f5317 | |
| February 03, 2026 | Closed Session Item | 4 | 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin | February 03, 2026 Closed Session Item #4 | Orange County | Tustin | City Council | 69827ef877fd6a456f6f5316 | |
| February 03, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2), (e)(2), (e)(3), (e)(5): (3 cases) | February 03, 2026 Closed Session Item #1 | Orange County | Tustin | City Council | 69827ef877fd6a456f6f5315 | |
| February 03, 2026 | Closed Session Item | 3 | 3. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) - related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom | February 03, 2026 Closed Session Item #3 | Orange County | Tustin | City Council | 69827ef877fd6a456f6f5314 | |
| January 20, 2026 | Closed Session Item | 4 | 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin | January 20, 2026 Closed Session Item #4 | Orange County | Tustin | City Council | 69700d54b9ce8583bd716ad4 | |
| January 20, 2026 | Item | 10 | 10. RESOLUTION ADOPTING THE CITYWIDE COMPREHENSIVE FEE SCHEDULE AND COST ALLOCATION PLAN The City’s last Comprehensive User Fee Study was adopted in 2021, and user fees have been adjusted annually based on changes in the Consumer Price Index (CPI). However, the City has not formally adopted a Cost Allocation Plan, which restricts its ability to fully recover costs for specific services. Industry best practices recommend a comprehensive review of service costs and fees every three to five years. The City recently completed a new Comprehensive User Fee Study and Cost Allocation Plan (collectively “Studies”) to determine the current costs of providing specific services and ensure that user fees and charges do not exceed these costs. The Mayor-appointed User Fee Ad Hoc Committee, composed of Councilmembers Ryan Gallagher and Lee Fink, reviewed the Studies’ results and, after consulting with a hired consultant and City staff, recommended that the City Council hold a public hearing to consider adopting the Proposed 2026 Comprehensive User Fee Schedule, which incorporates the Studies’ findings. If approved, the new user fees will take effect on April 1, 2026. Recommendation: 1. Conduct a public hearing on the proposed adoption of the 2026 Comprehensive Fee Schedule and Cost Allocation Plan. 2. Adopt Resolution No. 26-05, Establishing and Adopting New Development Processing Fees and Other City Rates, Charges, and User Fees for Various Government Services. RESOLUTION NO. 26-05 A The City Council of the City of Tustin, California, hereby resolves to establish and adopt new development processing fees and other city rates, charges, and user fees for various government services. The proposed 2026 Comprehensive User Fee Schedule is estimated to generate approximately $370,000 in additional revenue, primarily for the General Fund. | January 20, 2026 Item #10 | Orange County | Tustin | City Council | 69700d54b9ce8583bd716ad9 | |
| January 20, 2026 | Item | 7 | 7. APPROVE plans, specifications, and authorize advertisements for bids for the annual pavement maintenance and sidewalk repair project. specifications for the Annual Pavement Maintenance and Sidewalk Repair Project – Zone 7 have been prepared, and the project is now ready for bid. Recommendation: It is recommended that the City Council adopt Resolution No. 26-02 approving the plans and specifications for the Annual Pavement Maintenance and Sidewalk Repair Project – Zone 7, and authorize the City Clerk to advertise to receive bids. RESOLUTION NO. 26-02 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, APPROVING PLANS AND SPECIFICATIONS FOR THE ANNUAL ROADWAY REHABILITATION AND SIDEWALK REPAIR PROJECT – ZONE 7, CIP NO. 70025, AND AUTHORIZING ADVERTISEMENT FOR BIDS Fiscal Impact: The Fiscal Year 2025–26 Capital Improvement Program Budget includes $700,000 in Senate Bill 1 funds for the design and preliminary work of the annual pavement program. The Fiscal Year 2026–27 CIP Budget earmarks $1,000,000 in Senate Bill 1 funds for project construction. As part of the upcoming Mid- Year Budget process, staff will be requesting the City Council appropriate an additional $169,000 in grant funding which the City successfully received from the CalRecycle’s Rubberized Pavement Grant Program for this project, bringing the current project budget to $1,869,000. The engineer’s construction estimate is $1,900,000. After reviewing the bids received, staff will return to the City Council with a recommendation to award the construction contract and, if necessary, request additional funds from Measure M2 and the Gas Tax. AGENDA REPORT | January 20, 2026 Item #7 | Orange County | Tustin | City Council | 69700d54b9ce8583bd716ad8 | |
| January 20, 2026 | Item | 6 | 6. RECOMMENDATION TO SELECT DEVELOPER FOR THE 11 ACRE COMPETITIVE OFFERING WITHIN THE PACIFIC CENTER EAST SPECIFIC PLAN Recommendation to select developer Lincoln Property Company to negotiate for the disposition and development of Planning Area 10 of the Pacific Center East Specific Plan. The recommendation is made by a staff supported, Mayor appointed Ad Hoc Committee composed of Councilmember Ryan Gallagher and Mayor Pro Tem Ray Schnell. Recommendation: It is recommended that the City Council authorize staff and the City’s broker Jones Lang LaSalle to negotiate an Exclusive Negotiation Agreement with Lincoln Property Company for future City Council consideration for the disposition and development of Planning Area 10 of the Pacific Center East Specific Plan.Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT | January 20, 2026 Item #6 | Orange County | Tustin | City Council | 69700d54b9ce8583bd716ad7 | |
| January 20, 2026 | Item | 4 | 4. PUBLIC ART COMMISSION APPOINTMENT City Council approval is required for the Mayor’s Public Art Commission appointment. Recommendation: Approve the Mayor’s appointment of Kristi Martin to the Public Art Commission.Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT | January 20, 2026 Item #4 | Orange County | Tustin | City Council | 69700d54b9ce8583bd716ad6 | |
| January 20, 2026 | Item | 5 | 5. 2026 LEGISLATIVE UPDATE Recap of 2025 Legislative activities by the City’s advocacy consultant Townsend Public Affairs, consideration of the 2026 Legislative Platform, and updates on legislative activity at the state and federal level. Recommendation: Recommend City Council take the following actions: 1. Adopt the 2026 Legislative Platform; and 2. Receive and file the legislative update prepared by Townsend Public Affairs. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT | January 20, 2026 Item #5 | Orange County | Tustin | City Council | 69700d54b9ce8583bd716ad5 | |
| January 20, 2026 | Closed Session Item | 1 | 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2), (e)(2), (e)(3), (e)(5): (3 cases) | January 20, 2026 Closed Session Item #1 | Orange County | Tustin | City Council | 69700d54b9ce8583bd716ad3 | |
| January 20, 2026 | Closed Session Item | 3 | 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom | January 20, 2026 Closed Session Item #3 | Orange County | Tustin | City Council | 69700d54b9ce8583bd716ad2 | |
| January 20, 2026 | Item | 2 | 2. APPROVAL OF MINUTES - THE SPECIAL MEETING AND THE | January 20, 2026 Item #2 | Orange County | Tustin | City Council | 69700d54b9ce8583bd716ad1 | |
| January 20, 2026 | Item | 3 | 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,155,713.36, $1,208,751.60, and 1,634,582.63 and Demands in the amount of $4,184,843.73. AGENDA REPORT | January 20, 2026 Item #3 | Orange County | Tustin | City Council | 69700d54b9ce8583bd716ad0 | |
| January 20, 2026 | Closed Session Item | 2 | 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) | January 20, 2026 Closed Session Item #2 | Orange County | Tustin | City Council | 69700d54b9ce8583bd716acf | |
| January 20, 2026 | Item | 8 | 8. APPROVE ADMINISTERING AGENCY-STATE MASTER AGREEMENT FOR FEDERALLY FUNDED TRANSPORTATION PROJECTS Adopting Resolution No. 26-03 will approve Master Agreement No. 12-5271F15 between the City of Tustin and the State of California. This agreement is a prerequisite for obtaining federal funding for eligible City transportation projects. In conjunction with the Master Agreement, adopting Resolution No. 26-04 will authorize the Director of Public Works or City Engineer to execute various documents required by the California Department of Transportation. These documents are necessary for processing and obtaining federal and/or state funds for eligible projects. Recommendation: The City Council is recommended to adopt Resolution No. 26-03, which approves Administering Agency-State Master Agreement No. 12-5271F15 for Federal-Aid Projects. Additionally, the Council should adopt Resolution No. 26-04, which authorizes the Director of Public Works or City Engineer to sign the required documents. These documents are essential for processing and obtaining federal and/or state funding for eligible transportation projects. Improvement projects. RESOLUTION NO. 26-03, a resolution of the City Council of the City of Tustin, California, approves the administering agency-state master agreement (MASA) number 12-5271F15 for federal-aid projects. RESOLUTION NO. 26-04, another resolution of the City Council of the City of Tustin, California, authorizes the Director of Public Works and City Engineer to sign various documents required by the California Department of Transportation (Caltrans) for federal and/or state-funded transportation improvement projects. There is no direct fiscal impact associated with the recommended actions. Adoption of Resolution No. 26-03 and Resolution No. 26-04 are required administrative actions that will enable the City to receive reimbursement and future allocations of federal transportation funds for eligible projects. | January 20, 2026 Item #8 | Orange County | Tustin | City Council | 69700d54b9ce8583bd716ace | |
| January 20, 2026 | Item | 9 | 9. ASSEMBLY BILL 2561 COMPLIANCE Pursuant to Government Code section 3502.3, public agencies are required to present the status of their vacancies and recruitment and retention efforts in a public hearing at least once per fiscal year. This presentation ensures compliance with the law. Recommendation: Receive and file.Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT | January 20, 2026 Item #9 | Orange County | Tustin | City Council | 69700d54b9ce8583bd716acd |
Fullerton
| Date | Item Type | Item | Description | Info Location | County | City | Meeting Type | id | topic |
|---|---|---|---|---|---|---|---|---|---|
| April 07, 2026 | Item | 11 | 11. Euclid St & Valley View Intersection Signal Description: Consider installing a traffic signal. Proposed Motion: Proceed with traffic signal project. Seek grant funding. | April 07, 2026 Item #11 | Orange County | Fullerton | City Council | 69d0523f1d09bf255f50f912 | |
| April 07, 2026 | Item | 13 | 13. IT Services Agreement – Infinity Technologies ($2,021,292) Proposed Motion: Approve 3-year agreement (July 1, 2026 – June 30, 2029) with two optional extensions. Approve $336,882 transition overlap (May–June 2026). | April 07, 2026 Item #13 | Orange County | Fullerton | City Council | 69d0523f1d09bf255f50f911 | |
| April 07, 2026 | Item | 12 | 12. Cannabis Enforcement Ordinance Description: Amend municipal code to allow fines for illegal cannabis activity. Proposed Motion: Introduce Ordinance No. XXXX (first reading). | April 07, 2026 Item #12 | Orange County | Fullerton | City Council | 69d0523f1d09bf255f50f910 | |
| April 07, 2026 | Item | 10 | 10. Coronado Area Water Main Replacement ($1,141,150) Proposed Motion: Approve Project 53032 plans and specifications. Approve $1,339,000 Water Fund transfer. Award contract to Williams Pipeline Contractors, Inc. Authorize change orders within budget. | April 07, 2026 Item #10 | Orange County | Fullerton | City Council | 69d0523f1d09bf255f50f913 | |
| April 07, 2026 | Item | 2 | 2. Administrative Aide / City Council Secretary Classification Plan Update Proposed Motion: Adopt Resolution No. 2026-XXX. Resolution Summary: Updates and modifies personnel classification plan specifications. Amends: Resolution No. 2023-052 (Fullerton Municipal Employees Federation) Resolution No. 2023-064 (Confidential / Nonrepresented Employees Compensation) | April 07, 2026 Item #2 | Orange County | Fullerton | City Council | 69d0523f1d09bf255f50f91b | |
| April 07, 2026 | Item | 1 | 1. Meeting Minutes Approval Proposed Motion: Approve March 17, 2026 City Council / Successor Agency Meeting Minutes. | April 07, 2026 Item #1 | Orange County | Fullerton | City Council | 69d0523f1d09bf255f50f91c | |
| April 07, 2026 | Item | 3 | 3. Interfaith Housing Loan Consolidation – East Fullerton Villas Proposed Motion: Approve loan consolidation and restructuring agreement. Authorize City Manager to execute and administer documents. | April 07, 2026 Item #3 | Orange County | Fullerton | City Council | 69d0523f1d09bf255f50f91a | |
| April 07, 2026 | Item | 7 | 7. Fonroche Lighting – Solar Streetlights Purchase Order Proposed Motion: Approve purchase order up to $100,000 (Sourcewell Contract No. 041525-FNR). Allow annual renewals through FY 2029–30. Authorize Public Works Director to administer procurement. | April 07, 2026 Item #7 | Orange County | Fullerton | City Council | 69d0523f1d09bf255f50f919 | |
| April 07, 2026 | Item | 6 | 6. Network Infrastructure Equipment Purchase (Fire Department) Proposed Motion: Ratify $109,138.42 purchase from Glass Box Technology. Authorize City Manager to execute related documents. | April 07, 2026 Item #6 | Orange County | Fullerton | City Council | 69d0523f1d09bf255f50f918 | |
| April 07, 2026 | Item | 4 | 4. U.S. Army Corps of Engineers Utility Easement Renewals Proposed Motion: Approve renewal of five utility easements. Authorize payment of annual administrative costs. Authorize Public Works Director/City Engineer to execute documents. | April 07, 2026 Item #4 | Orange County | Fullerton | City Council | 69d0523f1d09bf255f50f917 | |
| April 07, 2026 | Item | 5 | 5. Microsoft License Renewal – Emergency Purchase Proposed Motion: Ratify emergency purchase of $39,737.69 for licenses and subscriptions. Authorize City Manager to execute related documents. | April 07, 2026 Item #5 | Orange County | Fullerton | City Council | 69d0523f1d09bf255f50f916 | |
| April 07, 2026 | Item | 8 | 8. Palm Street Area Rehabilitation Project ($2,017,000) Proposed Motion: Approve Project 44073 plans and specifications. Include Bonita Place bid alternate. Approve budget transfers: $1,050,000 (Infrastructure Fund → Capital Projects Fund) $12,500 (Sewer Fund) $1,395,000 (Reimbursements from Brea & La Habra) Award contract to Onyx Paving Company. Authorize change orders within approved budget. | April 07, 2026 Item #8 | Orange County | Fullerton | City Council | 69d0523f1d09bf255f50f915 | |
| April 07, 2026 | Item | 9 | 9. Baker Avenue Rehabilitation Project ($533,473.75) Proposed Motion: Approve Project 44088 plans and specifications. Approve budget transfers: $615,000 (Infrastructure Fund) $14,000 (Sewer Fund) Award contract to R.J. Noble Company. Authorize change orders within budget. | April 07, 2026 Item #9 | Orange County | Fullerton | City Council | 69d0523f1d09bf255f50f914 | |
| March 17, 2026 | Item | 1 | 1. Proposed Motion: Approve March 3, 2026 City Council / Successor Agency Meeting Minutes. | March 17, 2026 Item #1 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c4c | |
| March 17, 2026 | Item | 14 | 14. An overview of the City financial position through mid-year Fiscal Year (FY) 2025-26, report on City revenues and expenditures incurred between July 1, 2025 and December 31, 2025 and FY 2025-26 financial position based on final Annual Comprehensive Financial Report issued for FY 2024-25. Proposed Motion: 1. Receive and file Second Quarter Financial Report for FY 2025-26. 2. Approve FY 2025-26 Mid-Year Budget Amendments and authorize City Manager, or designee, to make budget amendments to the FY 2025-26 Adopted Budget. | March 17, 2026 Item #14 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c4b | |
| March 17, 2026 | Item | 13 | 13. Proposed Motion: 1. Approve Project 55062, Main Library Building Forward Grant, Fullerton Main Library Osborne Auditorium Renovation Project plans and specifications. 2. Award $375,700 construction contract for Main Library Building Forward Grant, Fullerton Main Library Osborne Auditorium Renovation Project to Cabifornia Inc. and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 3. Authorize the Public Works Director, or their designee, to approve change orders for the following: construction and professional engineering construction support services within the approved project budget. | March 17, 2026 Item #13 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c4a | |
| March 17, 2026 | Item | 12 | 12. Proposed Motion: 1. Approve $364,129.70 End User License Agreement with Vertosoft for the OpenGov Enterprise Asset Management software and Public Facing Service Application through a Sourcewell cooperative purchasing contract. 2. Authorize City Manager, or designee, to execute the Agreement and necessary documents to administer new software, in a form approved by the City Attorney. $375,700 CONTRACT WITH CABIFORNIA INC. FOR FULLERTON MAIN LIBRARY OSBORNE AUDITORIUM RENOVATION | March 17, 2026 Item #12 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c49 | |
| March 17, 2026 | Item | 10 | 10. Proposed Motion: 1. Ratify the selection of KEC Engineering to provide materials and services for Uptown Fullerton Channel emergency repairs, waiving formal bidding procedures. 2. Approve $150,000 Drainage Capital Outlay Funds (Fund 74) budget transfer and appropriation from Project 52591 Annual Storm Drain Repair to Project 52023 Uptown Fullerton Channel Repair within the Drainage Capital Outlay Fund (Fund 74). 3. Authorize the Public Works Director, or their designee, to approve change orders for the following: construction and professional engineering construction support services within the approved project budget. $162,338.30 PROFESSIONAL SERVICES AGREEMENT AMENDMENT NUMBER ONE WITH JOHN L. HUNTER AND ASSOCIATES FOR STORMWATER CONSULTING SERVICES | March 17, 2026 Item #10 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c48 | |
| March 17, 2026 | Item | 11 | 11. Proposed Motion: 1. Approve $162,338.30 Professional Services Agreement Amendment Number One with John L. Hunter and Associates to continue their professional stormwater consulting services. 2. Authorize City Manager, or designee, to execute the Agreement, in a form approved by the City Attorney. $364,129.70 AGREEMENT WITH VERTOSOFT FOR ASSET MANAGEMENT SOFTWARE AND PUBLIC FACING APP | March 17, 2026 Item #11 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c47 | |
| March 17, 2026 | Item | 2 | 2. Proposed Motion: Receive and file. | March 17, 2026 Item #2 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c4d | |
| March 17, 2026 | Item | 9 | 9. Proposed Motion: 1. Approve Master Agreement for Provision of OC Animal Care Services between the City of Fullerton and the County of Orange for period June 1, 2026, through May 31, 2031. 2. Authorize City Manager to execute the agreement. UPTOWN FULLERTON CHANNEL EMERGENCY REPAIR | March 17, 2026 Item #9 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c54 | |
| March 17, 2026 | Item | 8 | 8. Proposed Motion: Approve the amended and restated agreement with the County of Orange for National Pollutant Discharge Elimination System Stormwater Permit Implementation Agreement. AGREEMENT WITH COUNTY OF ORANGE FOR OC ANIMAL CARE SERVICES | March 17, 2026 Item #8 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c53 | |
| March 17, 2026 | Item | 5 | 5. Proposed Motion: Adopt the following resolutions: RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, UPDATING AUTHORIZED OFFICERS MANAGING INVESTMENT OF CITY OF FULLERTON MONIES IN THE STATE LOCAL AGENCY INVESTMENT FUND RESOLUTION NO. SA 2026-XXX - A RESOLUTION OF THE FULLERTON SUCCESSOR AGENCY OF THE CITY OF FULLERTON, CALIFORNIA, UPDATING AUTHORIZED OFFICERS MANAGING INVESTMENT OF FULLERTON SUCCESSOR AGENCY MONIES IN THE STATE LOCAL AGENCY INVESTMENT FUND HOUSING ELEMENT ANNUAL PROGRESS REPORT FOR CALENDAR YEAR 2025 | March 17, 2026 Item #5 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c52 | |
| March 17, 2026 | Item | 4 | 4. Proposed Motion: Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPOINTING A CITY TREASURER FOR THE CITY OF FULLERTON AND FULLERTON SUCCESSOR AGENCY AUTHORIZED OFFICERS MANAGING LOCAL AGENCY INVESTMENT FUND ACCOUNTS UPDATE | March 17, 2026 Item #4 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c51 | |
| March 17, 2026 | Item | 6 | 6. Proposed Motion: Authorize City Manager, or designee, to submit the Housing Element Annual Progress Report for 2025 Calendar Year to the Governor’s Office of Planning and Research and the Department of Housing and Community Development. MICROSOFT LICENSE AND SUBSCRIPTION RENEWALS | March 17, 2026 Item #6 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c50 | |
| March 17, 2026 | Item | 7 | 7. Proposed Motion: 1. Approve renewing Microsoft licenses and subscription services and entering into new Enterprise and Licensing Agreements through authorized resellers utilizing approved cooperative purchasing agreements from the County of Riverside and California Multiple Award Schedule with the State. 2. Authorize City Manager, or designee, to execute Agreements and administer related documents, in a form approved by the City Attorney. AMENDED AND RESTATED AGREEMENT WITH COUNTY OF ORANGE FOR NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM STORMWATER PERMIT IMPLEMENTATION | March 17, 2026 Item #7 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c4f | |
| March 17, 2026 | Item | 3 | 3. Proposed Motion: Receive and file. CITY TREASURER APPOINTMENT | March 17, 2026 Item #3 | Orange County | Fullerton | City Council | 69b87fc08896301793e61c4e | |
| March 03, 2026 | Item | 9 | 9. Parks and Recreation Commission request to change Parks and Recreation Commission meeting time and staff request to change Senior Advisory Committee and Youth Advisory Committee meeting schedule. Proposed Motion: Adopt the following resolutions: RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, CHANGING THE PARKS AND RECREATION COMMISSION MEETING START TIME RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, REVISING THE YOUTH ADVISORY COMMITTEE MEETING SCHEDULE AND RESCINDING RESOLUTION NO. 2025-046 RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADJUSTING THE SENIOR ADVISORY COMMITTEE MEETING SCHEDULE AND REPEALING RESOLUTION NO. 2025-036 LEGISLATIVE PLATFORM AD-HOC COMMITTEE | March 03, 2026 Item #9 | Orange County | Fullerton | City Council | 69a6228c5d0039b0cbd70f13 | |
| March 03, 2026 | Item | 2 | 2. Proposed Motion: Accept and appropriate receipt and use of $39,200 2025 Proposition 69 allocation to the Police Department budget within the Grant Fund (Fund 32). $243,440.66 PAYMENT TO YUNEX LLC FOR TRAFFIC SIGNAL MAINTENANCE EXTRAORDINARY SERVICES | March 03, 2026 Item #2 | Orange County | Fullerton | City Council | 69a6228c5d0039b0cbd70f12 | |
| March 03, 2026 | Item | 3 | 3. Proposed Motion: 1. Approve and ratify $243,440.66 purchase order and payment to Yunex LLC for traffic signal maintenance extraordinary services from Traffic Signal funds. 2. Authorize Administrative Services Director, or designee, to issue $243,440.66 purchase order and remit payment to Yunex LLC for traffic signal maintenance extraordinary services. WASTE INFRASTRUCTURE SYSTEM ENTERPRISE AGREEMENT BETWEEN THE COUNTY OF ORANGE AND CITY OF FULLERTON FOR MUNICIPAL SOLID WASTE DISPOSAL RATE | March 03, 2026 Item #3 | Orange County | Fullerton | City Council | 69a6228c5d0039b0cbd70f11 | |
| March 03, 2026 | Item | 1 | 1. Proposed Motion: Approve February 17, 2026 City Council / Successor Agency Meeting Minutes. 2025 DNA FINGERPRINT, UNSOLVED CRIME AND INNOCENCE PROTECTION ACT OF 2004 FUNDS AWARD | March 03, 2026 Item #1 | Orange County | Fullerton | City Council | 69a6228c5d0039b0cbd70f10 | |
| March 03, 2026 | Item | 4 | 4. Proposed Motion: 1. Approve Waste Infrastructure System Enterprise Agreement with the County of Orange for Municipal Solid Waste Disposal Rates and Services. 2. Authorize City Manager, or designee, to execute agreement on behalf of the City and make minor modifications as necessary, in a form approved by the City Attorney. $393,800 CONTRACT WITH PREMO CONSTRUCTION, INC. FOR WATER VALVE REPLACEMENT PROJECT | March 03, 2026 Item #4 | Orange County | Fullerton | City Council | 69a6228c5d0039b0cbd70f0f | |
| March 03, 2026 | Item | 5 | 5. Proposed Motion: 1. Approve Project 53016 Water Valve Replacement Project plans and specifications, 2. Approve $446,000 Water Fund (Fund 44) budget transfer and appropriation from Project 53002 Miscellaneous Distribution System Improvements to Project 53016 Water Valve Replacement Project within the Water Fund (Fund 44). 3. Award $393,800 construction contract for Water Valve Replacement Project to Premo 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 any future change orders for construction and professional engineering construction support services within the approved project budget. $345,000 CONTRACT WITH ONYX PAVING COMPANY FOR EAST SANTA FE PARKING LOT REHABILITATION | March 03, 2026 Item #5 | Orange County | Fullerton | City Council | 69a6228c5d0039b0cbd70f0e | |
| March 03, 2026 | Item | 7 | 7. Consideration of an Employment Agreement between the City of Fullerton and Eddie Manfro to serve as City Manager effective March 4, 2026. Proposed Motion: Adopt the following resolutions: RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING AN AGREEMENT RETAINING EDDIE MANFRO AS CITY MANAGER RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON CALIFORNIA, APPROVING A SALARY SCHEDULE FOR CITY COUNCIL APPOINTED POSITIONS IN ACCORDANCE WITH CALIFORNIA CODE OF REGULATIONS TITLE 2, SECTION 570.5 REQUIREMENTS CITY HALL WATER CONSERVATION PROPOSAL | March 03, 2026 Item #7 | Orange County | Fullerton | City Council | 69a6228c5d0039b0cbd70f0d | |
| March 03, 2026 | Item | 6 | 6. Proposed Motion: 1. Approve Project 55067 East Santa Fe Parking Lot Rehabilitation Project plans and March 3, 2026 - Page 4 specifications. 2. Approve the following budget transfers and appropriations in Project 55067 East Santa Fe Parking Lot Rehabilitation Project: · $350,000 Downtown Parking Program / General Fund (Fund 10) budget transfer and appropriation from Project 55450 Infrastructure Repair and Replacement - Public Facilities to 55067 East Santa Fe Parking Lot Rehabilitation Project within the Capital Projects Fund (Fund 74). · $65,000 Infrastructure Fund (Fund 11) budget transfer and appropriation from Project 55450 Infrastructure Repair & Replacement - Public Facilities to Project 55067 East Santa Fe Parking Lot Rehabilitation Project within the Capital Projects Fund (Fund 74). 3. Award $345,000 construction contract for East Santa Fe Parking Lot Rehabilitation Project to Onyx Paving 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. CITY MANAGER EMPLOYMENT AGREEMENT AND CITY COUNCIL APPOINTED SALARY SCHEDULE | March 03, 2026 Item #6 | Orange County | Fullerton | City Council | 69a6228c5d0039b0cbd70f0c | |
| March 03, 2026 | Item | 11 | 11. Overview of Fullerton Temporary Noncommercial Sign, including campaign sign, regulations. Proposed Motion: Receive and file. | March 03, 2026 Item #11 | Orange County | Fullerton | City Council | 69a6228c5d0039b0cbd70f14 | |
| March 03, 2026 | Item | 8 | 8. Options to address City Hall front lawn area as it relates to California Assembly Bill 1572. Proposed Motion: 1. Determine status of City Hall front lawn area as it relates to California Assembly Bill 1572. 2. Provide direction for improvements, if any, to the City Hall front lawn area and fountain. 3. Approve application submittal for Metropolitan Water District grant / rebate funds for a City Hall Front Lawn Area Improvement Project and authorize Public Works Director, or designee, to administer and / or execute grant / rebate administrative documents. 4. Authorize accepting and appropriating any awarded grant / rebate funds from the Metropolitan Water District to the City Hall Front Lawn Improvement Project. COMMISSION AND COMMITTEE MEETING SCHEDULES | March 03, 2026 Item #8 | Orange County | Fullerton | City Council | 69a6228c5d0039b0cbd70f16 | |
| March 03, 2026 | Item | 10 | 10. City Council consideration whether to establish and appoint a two-member City Council Ad-Hoc Committee to annually review and provide input on the City Legislative Platform prior to full City Council consideration. Proposed Motion: 1. Form a City Council Ad-Hoc Committee consisting of two City Council Members to annually review and provide input on the City Legislative Platform prior to presentation to the full City Council. 2. Appoint two City Council Members to serve on the Ad-Hoc Committee. TEMPORARY NONCOMMERCIAL SIGN (INCLUDING CAMPAIGN SIGN) REGULATIONS | March 03, 2026 Item #10 | Orange County | Fullerton | City Council | 69a6228c5d0039b0cbd70f15 | |
| February 17, 2026 | Item | 1 | 1. Proposed Motion: Approve February 3, 2026 City Council / Successor Agency Meeting Minutes. MONTHLY COMMITTEE ACTIVITY AND ATTENDANCE REPORT | February 17, 2026 Item #1 | Orange County | Fullerton | City Council | 6993b7865aeafbebfcf6be8d | |
| February 17, 2026 | Item | 4 | 4. Proposed Motion: Adopt Ordinance No. 3353. ORDINANCE NO. 3353 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING AN AMENDMENT TO CHANGE THE ZONE CLASSIFICATION FOR THE SOUTHERLY PORTION OF THE PARCEL FROM COMMERCIAL MANUFACTURING, EMERGENCY SHELTER OVERLAY (C-M-ES) TO MANUFACTURING PARK, 100,000 SQUARE FOOT MINIMUM LOT SIZE, EMERGENCY SHELTER OVERLAY (M-P-100ES) TO MATCH THE NORTHERLY PORTION OF THE PARCEL LOCATED AT 2461-2495 EAST ORANGETHORPE AVENUE FULLERTON MUNICIPAL CODE AMENDMENTS REGULATING E-BIKES AND OTHER ELECTRIC TRANSPORTATION DEVICES IN THE CITY - SECOND READING OF ORDINANCE | February 17, 2026 Item #4 | Orange County | Fullerton | City Council | 6993b7865aeafbebfcf6be8c | |
| February 17, 2026 | Item | 5 | 5. Proposed Motion: Adopt Ordinance No. 3354. ORDINANCE NO. 3354 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADDING FULLERTON MUNICIPAL CODE TITLE 8 (TRAFFIC) CHAPTER 8.90 (ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES) TO ESTABLISH REGULATIONS FOR OPERATION OF ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES IN THE CITY ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR FISCAL YEAR ENDED JUNE 30, 2025 | February 17, 2026 Item #5 | Orange County | Fullerton | City Council | 6993b7865aeafbebfcf6be8b | |
| February 17, 2026 | Item | 7 | 7. Proposed Motion: Receive and file. LEASE AGREEMENT WITH NEW CINGULAR WIRELESS PCS, LLC FOR CELLULAR TOWER OPERATION AND MAINTENANCE AT 3151 NORTH EUCLID STREET | February 17, 2026 Item #7 | Orange County | Fullerton | City Council | 6993b7865aeafbebfcf6be8a | |
| February 17, 2026 | Item | 6 | 6. Proposed Motion: Receive and file. FISCAL YEAR 2026-27 BUDGET PROCESS OVERVIEW | February 17, 2026 Item #6 | Orange County | Fullerton | City Council | 6993b7865aeafbebfcf6be89 | |
| February 17, 2026 | Item | 3 | 3. Proposed Motion: Receive and file. FULLERTON MUNICIPAL CODE UPDATE TO CHANGE 2461 TO 2495 EAST ORANGETHORPE ZONING CLASSIFICATION - SECOND READING OF ORDINANCE | February 17, 2026 Item #3 | Orange County | Fullerton | City Council | 6993b7865aeafbebfcf6be8e | |
| February 17, 2026 | Item | 12 | 12. SENIOR MOBILITY PROGRAM UPDATE** Staff requests City Council approve a phased approach to modify the Senior Mobility Program and address current fiscal constraints while preserving access to essential services. Staff also requests City Council approve submitting an updated Service Plan to the Orange County Transportation Authority (OCTA). **Proposed Motion:** 1. Approve an interim modification to the Senior Mobility Program, effective March 1, 2026 through June 30, 2026, limiting participants to one round trip per day, with other program guidelines remaining unchanged. 2. Approve proposed Senior Mobility Program modifications effective July 1, 2026, including revised eligible trip purposes, geographic limitations, and fare structure. 3. Authorize the City Manager, or designee, to submit an updated Senior Mobility Program Agency Service Plan to OCTA consistent with the approved changes. | February 17, 2026 Item #12 | Orange County | Fullerton | City Council | 6993b7865aeafbebfcf6be94 | |
| February 17, 2026 | Item | 11 | 11. Proposed Motion: 1. Approve Curb and Gutter / Sidewalk Project Fiscal Year (FY) 2024-26 plans and specifications. 2. Award $239,992.38 construction contract for Curb and Gutter / Sidewalk Project FY 2024-26 to Golden Coast Construction and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 3. Authorize Public Works Director, or designee, to approve any future change orders for construction and professional engineering support services within the approved project budget. | February 17, 2026 Item #11 | Orange County | Fullerton | City Council | 6993b7865aeafbebfcf6be93 | |
| February 17, 2026 | Item | 10 | 10. Proposed Motion: 1. Approve Yucca Area Water Main Replacement Project 53057 plans and specifications. 2. Approve $1,869,000 Water Fund (Fund 44) budget transfer and appropriation from Capital Improvement Program (CIP) Project 53250 Water Main System Replacement to CIP Project 53057 Yucca Area Water Main Replacement within the Water Fund (Fund 44). 3. Award $1,615,495 construction contract for Yucca Area Water Main Replacement Project to Dominguez General Engineering, Inc. and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve any future change orders for construction and professional engineering support services within the approved project budget. $239,992.38 CONTRACT WITH GOLDEN COAST CONSTRUCTION FOR CURB AND GUTTER / SIDEWALK PROJECT FISCAL YEAR 2024-26 | February 17, 2026 Item #10 | Orange County | Fullerton | City Council | 6993b7865aeafbebfcf6be92 | |
| February 17, 2026 | Item | 8 | 8. Proposed Motion: 1. Approve lease agreement with New Cingular Wireless LLC for cellular monopine tower site operation and maintenance located at 3151 North Euclid Street. 2. Authorize City Manager to execute and administer lease agreement on behalf of the City of Fullerton, in a form approved by the City Attorney. $114,292.95 PURCHASE ORDER FOR RECYCLING AND WASTE CONTAINERS FOR SENATE BILL 1383 COMPLIANCE | February 17, 2026 Item #8 | Orange County | Fullerton | City Council | 6993b7865aeafbebfcf6be91 | |
| February 17, 2026 | Item | 9 | 9. Proposed Motion: Authorize City Manager, or designee, to issue $114,292.95 change order to CleanRiver and execute documents necessary to procure indoor recycling and waste containers. $1,615,495 CONTRACT WITH DOMINGUEZ GENERAL ENGINEERING, INC FOR YUCCA AREA WATER MAIN REPLACEMENT | February 17, 2026 Item #9 | Orange County | Fullerton | City Council | 6993b7865aeafbebfcf6be90 | |
| February 17, 2026 | Item | 2 | 2. Proposed Motion: Receive and file. JANUARY 2026 CHECK REGISTER | February 17, 2026 Item #2 | Orange County | Fullerton | City Council | 6993b7865aeafbebfcf6be8f | |
| February 03, 2026 | Item | 5 | 5. Proposed Motion: February 3, 2026 - Page 4 Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ESTABLISHING RULES OF PROCEDURE AND DECORUM FOR CITY COUNCIL MEETINGS AND REPEALING RESOLUTION NO. 2025-028 | February 03, 2026 Item #5 | Orange County | Fullerton | City Council | 69827ef877fd6a456f6f5325 | |
| February 03, 2026 | Item | 4 | 4. Proposed Motion: 1. Approve the plans and specifications for the Christlieb Well 15A Sand Separator and Miscellaneous Improvement Project. 2. Award a construction contract of $358,400 to US Builders & Consultants, Inc. for the Christlieb Well 15A Sand Separator and Miscellaneous Improvement Project. 3. Authorize the Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. CITY COUNCIL MEETING RULES OF PROCEDURE AND DECORUM ANNUAL REVIEW | February 03, 2026 Item #4 | Orange County | Fullerton | City Council | 69827ef877fd6a456f6f5324 | |
| February 03, 2026 | Item | 6 | 6. The applicant seeks a Zoning Amendment to modify the zoning classification along a portion of Orangethorpe Avenue’s street frontage. Additionally, they propose adopting a Mitigated Negative Declaration to identify potential environmental impacts associated with constructing and operating a new 110,232-square-foot warehouse building. Proposed Motion: 1. Introduce Ordinance XXXX for first reading only and waive further reading of the ordinance. ORDINANCE NO. XXXX - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING AN AMENDMENT TO CHANGE THE ZONE CLASSIFICATION FOR THE SOUTHERN PORTION OF THE PARCEL FROM COMMERCIAL MANUFACTURING, EMERGENCY SHELTER OVERLAY (C-M-ES) TO MANUFACTURING PARK, WITH A MINIMUM LOT SIZE OF 100,000 SQUARE FEET. EMERGENCY SHELTER OVERLAY (M-P-100ES) WILL BE ADOPTED TO MATCH THE NORTHERN PORTION OF THE PARCEL LOCATED AT 2461-2495 EAST ORANGETHORPE AVENUE. 2. Adopt Resolution No 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION INCLUDING MITIGATION MEASURES, MITIGATION MONITORING AND REPORTING PROGRAMS FOR A NEW INDUSTRIAL WAREHOUSE BUILDING LOCATED AT 2461-2495 EAST ORANGETHORPE AVENUE MILLS. THIS RESOLUTION ALSO CONTAINS THE ACT CONTRACT BETWEEN THE CITY OF FULLERTON AND THE PROPERTY OWNERS OF HISTORIC PROPERTY AT 432 WEST BROOKDALE PLACE. | February 03, 2026 Item #6 | Orange County | Fullerton | City Council | 69827ef877fd6a456f6f5323 | |
| February 03, 2026 | Item | 7 | 7. Consideration of a Mills Act Contract for the historic property preservation, rehabilitation, and maintenance of the property located at 432 West Brookdale Place. Proposed Motion: 1. Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MILLS ACT CONTRACT BETWEEN THE CITY AND THE OWNER OF HISTORIC PROPERTY LOCATED AT 432 WEST BROOKDALE PLACE IN THE FORM OF AN HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize the City Manager, or their designee, to execute the historic property agreement and review subsequent updated schedules of improvements and maintenance items provided by the property owner prior to the tenth anniversary of the Agreement and every tenth anniversary thereafter. | February 03, 2026 Item #7 | Orange County | Fullerton | City Council | 69827ef877fd6a456f6f5322 | |
| February 03, 2026 | Item | 3 | 3. Proposed Motion: 1. Receive and file the 2025 Safe and Sane Fireworks Sales Annual Report. 2. Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026 - XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING RULES AND REGULATIONS FOR THE RETAIL SALE, POSSESSION AND DISCHARGE OF “SAFE AND SANE” FIREWORKS PURSUANT TO FULLERTON MUNICIPAL CODE SECTION 7.26.010. $358,400 CONTRACT WITH US BUILDERS & CONSULTANTS, INC. FOR CHRISTLIEB WELL 15A SAND SEPARATOR AND MISCELLANEOUS IMPROVEMENTS | February 03, 2026 Item #3 | Orange County | Fullerton | City Council | 69827ef877fd6a456f6f5321 | |
| February 03, 2026 | Item | 2 | 2. Proposed Motion: Receive and file. 2026 SAFE AND SANE FIREWORKS SALES | February 03, 2026 Item #2 | Orange County | Fullerton | City Council | 69827ef877fd6a456f6f5320 | |
| February 03, 2026 | Item | 1 | 1. Proposed Motion: Approve January 20, 2025 City Council / Successor Agency Meeting Minutes. TREASURER’S REPORT FOR QUARTER ENDED DECEMBER 31, 2025 | February 03, 2026 Item #1 | Orange County | Fullerton | City Council | 69827ef877fd6a456f6f531f | |
| February 03, 2026 | Item | 8 | 8. An ordinance is proposed to establish regulations for the operation of electric bicycles and other electric transportation conveyances. The proposed motion is to introduce Ordinance No. XXXX for first reading only and waive further reading of the ordinance. ORDINANCE NO. XXXX - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADDING FULLERTON MUNICIPAL CODE TITLE 8 (TRAFFIC) CHAPTER 8.90 (ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES) TO ESTABLISH REGULATIONS FOR THE OPERATION OF ELECTRIC BICYCLES AND OTHER ELECTRIC TRANSPORTATION CONVEYANCES IN THE CITY. | February 03, 2026 Item #8 | Orange County | Fullerton | City Council | 69827ef877fd6a456f6f5326 | |
| January 20, 2026 | Item | 11 | 11. Proposed Motion: Authorize the Administrative Services Director, or their designee, to issue a Purchase Order for $286,741.24 to Coastline Equipment for one wheel loader. This purchase will be made through the Sourcewell Cooperative Purchasing Contract No. 011723-JDC. PROFESSIONAL SERVICES AGREEMENT WITH CHANDLER ASSET MANAGEMENT, INC. FOR INVESTMENT MANAGEMENT SERVICES | January 20, 2026 Item #11 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716ae6 | |
| January 20, 2026 | Item | 7 | 7. Proposed Motion: Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON AFFIRMING THE CITY’S AUTHORITY TO ADMINISTER PREHOSPITAL EMERGENCY MEDICAL SERVICES IN CONFORMITY WITH CALIFORNIA HEALTH AND SAFETY CODE SECTION 1797.201. Additionally, the resolution authorizes the city to receive a $801,505 award from the Tobacco Grant Program for the fiscal year 2025-26. | January 20, 2026 Item #7 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716adc | |
| January 20, 2026 | Item | 9 | 9. Proposed Motion: 1. Adopt the following resolutions: RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AUTHORIZING A REPRESENTATIVE TO SIGN AND FILE A FINANCIAL ASSISTANCE APPLICATION AND ACCEPT AND EXECUTE A FINANCING AGREEMENT WITH THE STATE WATER RESOURCES CONTROL BOARD FOR THE CITY OF FULLERTON WELL 10 PFAS WATER TREATMENT PROJECT. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, DETERMINING THAT THE FULLERTON WELL, January 20, 2026 - Page 4, is EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) for the 10 PFAS WATER TREATMENT PROJECT. 2. Accept and appropriate receipt and use of the awarded grant funds in Project 53023 PFAS Management in the Water Fund (Fund 44) and authorize the City Manager, or designee, to execute and administer the grant documents. $129,817.28 PURCHASE ORDER WITH NATIONAL FLEET GROUP FOR POLICE CRIME SCENE VAN | January 20, 2026 Item #9 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716adb | |
| January 20, 2026 | Item | 8 | 8. Proposed Motion: 1. Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, authorizing the Chief of Police to accept Department of Justice grant funds. 2. Authorize the City Manager and Chief of Police to accept and execute a Memorandum of Understanding (MOU) with the Department of Justice for the Fiscal Year 2025-26 Tobacco Grant Program. 3. Allocate the $801,505 Tobacco Grant funding to the Police Department budget within the Grants Fund (Fund 32). WELL 10 PFAS WATER TREATMENT PROJECT GRANT FUNDING AND CEQA EXEMPTION | January 20, 2026 Item #8 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716ada | |
| January 20, 2026 | Item | 6 | 6. Proposed Motion: Approve the 2026 Special Event Calendar, including all planned events and proposed event budgets for calendar year 2026. RETAINED AUTHORITY TO DELIVER PREHOSPITAL EMS UNDER HEALTH AND SAFETY CODE SECTION 1797.201 | January 20, 2026 Item #6 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716add | |
| January 20, 2026 | Item | 10 | 10. Proposed Motion: Authorize the Administrative Services Director, or their designee, to issue a $129,817.28 Purchase Order to National Fleet Group for a Crime Scene Van. This purchase will be made through the Sourcewell Cooperative Purchasing Contract No. 091521-NAF. $286,741.24 PURCHASE ORDER WITH COASTLINE EQUIPMENT FOR WHEEL LOADER PURCHASE | January 20, 2026 Item #10 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716ae7 | |
| January 20, 2026 | Item | 13 | 13. Proposed Motion: Approve lease agreement between the City of Fullerton and CSU Fullerton Auxiliary Services Corporation, and authorize City Manager, or designee, to execute agreement and related documents. This lease agreement with New Cingular Wireless PCS, LLC, pertains to the cellular tower operation and maintenance at 3151 North Euclid Street. | January 20, 2026 Item #13 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716ae9 | |
| January 20, 2026 | Item | 12 | 12. Proposed Motion: Approve and authorize the City Manager, or their designee, to execute and administer a Professional Services Agreement with Chandler Asset Management, Inc., for Investment Management Services. The agreement should be in the form approved by the City Attorney. LEASE AGREEMENT WITH CALIFORNIA STATE UNIVERSITY FULLERTON AUXILIARY SERVICES CORPORATION FOR RICHMAN CENTER | January 20, 2026 Item #12 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716ae8 | |
| January 20, 2026 | Item | 15 | 15. Proposed Motion: January 20, 2026 - Page 5 1. Approve Cooperative Agreement with the City of Anaheim for Raymond Avenue rehabilitation. 2. Authorize Mayor, or designee, to execute Cooperative Agreement, in a form approved by the City Attorney. | January 20, 2026 Item #15 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716ae5 | |
| January 20, 2026 | Item | 14 | 14. Proposed Motion: 1. Approve lease agreement with New Cingular Wireless LLC cellular monopine tower site operation and maintenance located at 3151 North Euclid Street. 2. Authorize City Manager to execute and administer lease agreement on behalf of the City of Fullerton, in a form approved by the City Attorney. COOPERATIVE AGREEMENT WITH CITY OF ANAHEIM FOR RAYMOND AVENUE REHABILITATION | January 20, 2026 Item #14 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716ae4 | |
| January 20, 2026 | Item | 16 | 16. Consideration to amend the City Fiscal Year 2025-26 Master Fee and Charges Schedule. Additionally, propose to add, increase, and/or modify the Public Works Department Fee Schedule to ensure full cost recovery of user fees for the services provided. Proposed Motion: Adopt Resolution No. 2026-XXX. RESOLUTION NO. 2026-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING PUBLIC WORKS FEE SCHEDULE CHANGES AND AMENDING THE CITY OF FULLERTON MASTER SCHEDULE OF FEES AND CHARGES FOR FISCAL YEAR 2025-26 | January 20, 2026 Item #16 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716ae3 | |
| January 20, 2026 | Item | 3 | 3. Proposed Motion: Receive and file. FISCAL YEAR 2024-25 DONATIONS RECEIVED AND USES REPORT | January 20, 2026 Item #3 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716ae2 | |
| January 20, 2026 | Item | 2 | 2. Proposed Motion: Receive and file. | January 20, 2026 Item #2 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716ae1 | |
| January 20, 2026 | Item | 1 | 1. Proposed Motion: Approve December 16, 2025 City Council / Successor Agency Meeting Minutes. | January 20, 2026 Item #1 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716ae0 | |
| January 20, 2026 | Item | 5 | 5. Proposed Motion: Adopt Resolution No. SA-2026-XX. January 20, 2026 - Page 3 RESOLUTION NO. SA-2026-XX - A RESOLUTION OF THE SUCCESSOR AGENCY OF THE CITY OF FULLERTON, CALIFORNIA, APPROVES AND ADOPTS THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE YEAR 2026-27, INCLUDING THE ADMINISTRATIVE BUDGET ALLOCATION FOR THE PERIOD COVERING JULY 1, 2026, THROUGH JUNE 30, 2027. Additionally, the resolution proposes the 2026 Parks and Recreation Special Event Calendar. | January 20, 2026 Item #5 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716adf | |
| January 20, 2026 | Item | 4 | 4. Proposed Motion: Receive and file. RECOGNIZED OBLIGATION PAYMENT SCHEDULE 2026-27 AND ADMINISTRATIVE BUDGET ALLOWANCE PER ASSEMBLY BILL X1 26 AND 1484 SENATE BILL 107 | January 20, 2026 Item #4 | Orange County | Fullerton | City Council | 69700d54b9ce8583bd716ade |
Costa Mesa
| Date | Item Type | Item | Description | Info Location | County | City | Meeting Type | id | topic |
|---|---|---|---|---|---|---|---|---|---|
| April 07, 2026 | Closed Session | 1 | CLOSED SESSION ITEMS: 1. PUBLIC EMPLOYMENT, WORKERS' COMPENSATION CLAIM, Pursuant to California Government Code Section 54956.9 (b)(1) WCAB NO. ADJ14997272 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - ONE CASE, Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION, Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: City of Costa Mesa v. Ohio House LLC Orange County Superior Court, Case No. 30-2020-01146835-CU-OR-CJC | April 07, 2026 Closed Session #1 | Orange County | Costa Mesa | City Council | 69d0523f1d09bf255f50f992 | |
| March 31, 2026 | Item | 1 | 1. FISCAL YEAR 2026-27 PROPOSED CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET AND FIVE-YEAR (2026-27 TO 2030-31) CIP STUDY SESSION 26-206 RECOMMENDATION: Staff requests the City Council provide general direction during the Study Session on the FY 2026-27 Proposed Capital Improvement Program (CIP) Budget and the Five-Year (FY 2026-27 to FY 2030-31) CIP. A final vote on the FY 2026-27 Proposed CIP Budget is required by June 30, 2026. 1. FY25-26 Ongoing CIP List 2. FY26-27 CIP List 3. Five-Year in FY25-26 vs. FY26-27 4. FY26-27 Five-Year CIP List | March 31, 2026 Item #1 | Orange County | Costa Mesa | City Council | 69cac66bfd56f208866535bc | |
| March 17, 2026 | Closed Session | 1 | CLOSED SESSION ITEMS: 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - TWO CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 2. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION – ONE CASE Pursuant to California Government Code Section 54956.9 (d)(4), Potential Litigation. | March 17, 2026 Closed Session #1 | Orange County | Costa Mesa | City Council | 69b87fc08896301793e61cec | |
| March 03, 2026 | Closed Session | 1 | CLOSED SESSION ITEMS: 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - TWO CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 2. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION – ONE CASE Pursuant to California Government Code Section 54956.9 (d)(4), Potential Litigation. 3. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Pursuant to California Government Code Section 54956.8 APN: 424-211-01; Property: 695 W. 19th Street, Costa Mesa, CA 92627 Agency Negotiators: Cecilia Gallardo-Daly, City Manager Negotiating Parties: Jamboree Housing Under Negotiation: Price and Terms of Payment 4. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: Juan David Veramancini and Rodrigo Torresmarini vs. County of Orange; City of Costa Mesa, et al. United States District Court, Central District of California, Case No. 8:22-cv-01501-FWS (JDEx) | March 03, 2026 Closed Session #1 | Orange County | Costa Mesa | City Council | 69a6228c5d0039b0cbd70f96 | |
| February 17, 2026 | Old Business | 1 | 1. ADOPT AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COSTA MESA, REQUIRING STAFFING AT SELF-SERVICE CHECKOUT STATIONS 26-134 RECOMMENDATION: Staff recommends the City Council Adopt Ordinance No. 2026-XX Adding Article 7 of Chapter II of Title 9 to the Costa Mesa Municipal Code relating to Grocery and Drug Store Staffing Standards for Self-Service Checkout Stations, and direct staff to return to City Council with a report on implementation and outcomes in one year. 1. Redline Costa Mesa Draft Ordinance on Staffing of Self Checkout Stations amended on 2-3-26 | February 17, 2026 Old Business #1 | Orange County | Costa Mesa | City Council | 6993b7865aeafbebfcf6bf25 | |
| February 17, 2026 | Old Business | 2 | 2. No redline Costa Mesa Draft Ordinance on Staffing of Self Checkout Stations amended on 2-3-26 Attachments: NEW BUSINESS: | February 17, 2026 Old Business #2 | Orange County | Costa Mesa | City Council | 6993b7865aeafbebfcf6bf26 | |
| February 17, 2026 | Item | 5 | 5. AUTHORIZE PURCHASE ORDER WITH BOUND TREE MEDICAL, LLC FOR THE PURCHASE OF SMALL DOLLAR EMERGENCY MEDICAL SUPPLIES THAT CUMULATIVELY EXCEED $100,000 THROUGH THE EXTENDED TERM OF THE COOPERATIVE AGREEMENT 26-121 RECOMMENDATION: Staff recommends the City Council authorize the City Manager to execute a purchase order with Bound Tree Medical within the Fire & Rescue Department’s FY 2025-26 operating budget for various small dollar commodity purchases, which collectively exceed $100,000, under the new cooperative agreement, Charles County, Maryland Medical Supplies Contract 22-42. Attachments: 1. Charles County Contract and Adoption Agreement AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR | February 17, 2026 Item #5 | Orange County | Costa Mesa | City Council | 6993b7865aeafbebfcf6bf28 | |
| February 17, 2026 | Item | 2 | 2. READING FOLDER 26-139 RECOMMENDATION: City Council receive and file Claims received by the City Clerk and authorize staff to reject any and all Claims: Alissa Aguayo, Fouad Malley, Debra Von Trapp. AUTHORITY* Agenda February 17, 2026 | February 17, 2026 Item #2 | Orange County | Costa Mesa | City Council | 6993b7865aeafbebfcf6bf29 | |
| February 17, 2026 | Item | 1 | 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL ORDINANCES AND RESOLUTIONS 26-130 RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. | February 17, 2026 Item #1 | Orange County | Costa Mesa | City Council | 6993b7865aeafbebfcf6bf2b | |
| February 17, 2026 | New Business | 1 | 1. APPROVAL OF A PROFESSIONAL SERVICES AGREEMENT WITH BRACKEN’S KITCHEN FOR KITCHEN OPERATIONS AT THE BRIDGE SHELTER 26-120 RECOMMENDATION: Staff recommends the City Council: 1. Approve a Professional Services Agreement (PSA) with Bracken’s Kitchen for Kitchen Operations at the Costa Mesa Bridge Shelter in an amount not to exceed $492,750 annually for a term of five (5) years from April 19, 2025 to April 18, 2030. 2. Authorize the City Manager and the City Clerk to execute the agreement and any future amendments to the agreement. Attachments: 1. PSA Brackens Kitchen | February 17, 2026 New Business #1 | Orange County | Costa Mesa | City Council | 6993b7865aeafbebfcf6bf2c | |
| February 17, 2026 | New Business | 3 | 3. TRAINING REQUIREMENTS FOR ELECTED AND APPOINTED OFFICIALS 26-151 RECOMMENDATION: Receive and File a report on updated Training Requirements for Elected and Appointed Officials. 1. Senate Bill No. 827 - 2025 2. Senate Bill No. 1343 - 2017 Attachments: | February 17, 2026 New Business #3 | Orange County | Costa Mesa | City Council | 6993b7865aeafbebfcf6bf2d | |
| February 17, 2026 | New Business | 2 | 2. CITY OF COSTA MESA’S URBAN CANOPY AND LAND ASSESSMENT 26-149 RECOMMENDATION: Staff recommends the City Council review and provide feedback on the City of Costa Mesa’s Urban Canopy and Land Assessment. Attachments: 1. Costa Mesa Canopy Assessment | February 17, 2026 New Business #2 | Orange County | Costa Mesa | City Council | 6993b7865aeafbebfcf6bf2e | |
| February 03, 2026 | Closed Session | 1 | 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - TWO CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 2. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION – ONE CASE Pursuant to California Government Code Section 54956.9 (d)(4), Potential Litigation. 3. THREAT TO PUBLIC SERVICES OR FACILITIES Pursuant to California Government Code Section 54957 Consultation with: Chief of Police Joyce LaPointe, Costa Mesa Police Department | February 03, 2026 Closed Session #1 | Orange County | Costa Mesa | City Council | 69827ef877fd6a456f6f53b7 | |
| January 20, 2026 | Closed Session | 1 | CLOSED SESSION ITEMS: 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - THREE CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 2. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION – ONE CASE Pursuant to California Government Code Section 54956.9 (d)(4), Potential Litigation. 3. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: Schaefer v. City of Costa Mesa Orange County Superior Court Case No. 30-2022-01286737-CU-PO-CJC | January 20, 2026 Closed Session #1 | Orange County | Costa Mesa | City Council | 69700d54b9ce8583bd716b58 |