Login Search Notification

Here are this weeks agendas from Los Angeles County

Aliso Viejo
Date County City Meeting Type Item Type Item Description Details
20251203 Orange County Aliso Viejo City Council Order of Business 6 3 6.3 CITY COUNCIL REORGANIZATION Recommended Action: Select a Mayor and Mayor Pro Tem in accordance with Ordinance No. 2001-022, for the 2026 calendar year. Staff Report December 03, 2025 Order of Business 6 #3
20251203 Orange County Aliso Viejo City Council Order of Business 5 1 5.1 GENERAL PLAN AMENDMENT GPA-2025-00002, ZONE CHANGE ZC-2025-00002, VESTING TENTATIVE TRACT MAP 19340, SITE DEVELOPMENT PERMIT SDP- 2024-00001, ENVIRONMENTAL ASSESSMENT, AND DEVELOPMENT AGREEMENT AND ADOPTION OF A MITIGATED NEGATIVE DECLARATION FOR THE DEVELOPMENT OF A 61-UNIT RESIDENTIAL TOWNHOME COMMUNITY AT 95 ARGONAUT Recommended Action: Conduct a public hearing and: 1. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION AND A MITIGATION MONITORING AND REPORTING PROGRAM PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT FOR GENERAL PLAN AMENDMENT GPA-2025-00002, ZONE CHANGE ZC-2025-00002, VESTING TENTATIVE TRACT MAP 19340, AND A DEVELOPMENT AGREEMENT TO ALLOW THE DEVELOPMENT OF A 61-UNIT RESIDENTIAL TOWNHOME COMMUNITY LOCATED AT 95 ARGONAUT (APN: 623-091-01); 2. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, APPROVING AN AMENDMENT TO THE GENERAL PLAN LAND USE DESIGNATION AND ASSOCIATED LAND USE MAP FROM BUSINESS PARK TO HIGH DENSITY RESIDENTIAL FOR THE DEVELOPMENT OF A 61-UNIT RESIDENTIAL TOWNHOME COMMUNITY LOCATED AT 95 ARGONAUT (APN: 623-091-01); 3. Introduce for first reading an Ordinance entitled: A ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, APPROVING A ZONE CHANGE FROM BUSINESS PARK 2 TO HIGH DENSITY RESIDENTIAL DISTRICT FOR THE DEVELOPMENT OF A 61-UNIT RESIDENTIAL TOWNHOME COMMUNITY LOCATED AT 95 ARGONAUT (623-091-01); 4. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, APPROVING VESTING TENTATIVE TRACT MAP 19340 FOR SUBDIVISION INTO CONDOMINIUM PURPOSES AND SITE DEVELOPMENT PERMIT (SDP-2024-00001) TO ALLOW THE DEVELOPMENT OF A 61-UNIT RESIDENTIAL TOWNHOME COMMUNITY LOCATED AT 95 ARGONAUT (623-091-01); and 5. Introduce for first reading an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, APPROVING A DEVELOPMENT AGREEMENT BETWEEN THE CITY AND MLC HOLDINGS, INC. FOR THE DEVELOPMENT OF A 61-UNIT RESIDENTIALTOWNHOME COMMUNITY LOCATED AT 95 ARGONAUT (APN: 623-091-01). Staff Report Attachment 1 - Resolution (MND) Attachment 1, Exhibit A - Resolution (MND) MND Attachment 1, Exhibit B - Resolution (MND) MMP Attachment 1, Exhibit C - Resolution (MND) Response to Comments Attachment 2 - Resolution (GPA) Attachment 3 - Ordinance (ZC) Attachment 4 - Resolution (VTTM and SDP) Attachment 4, Exhibit B - Resolution (VTTM and SDP) Proposed Plans Attachment 5 - Ordinance (DA) Attachment 5, Exhibit A - Ordinance (DA) DA Attachment 5, Exhibit A - Ordinance (DA) Exhibit D Density Bonus Housing Agreement December 03, 2025 Order of Business 5 #1
20251203 Orange County Aliso Viejo City Council Order of Business 5 2 5.2 CONSIDERATION OF AN URGENCY ORDINANCE AND A NON-URGENCY ORDINANCE AMENDING SECTION 15.14.080 REGARDING ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND DETERMINE THE ORDINANCES TO BE EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17 Recommended Action: Find that the adoption of the proposed urgency and non- urgency ordinance is statutorily exempt from review under the California Environmental Quality Act (CEQA) under Public Resources Code § 21080.17; 1. Adopt by title only an urgency ordinance entitled: AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO AMENDING SECTION 15.14.080 OF THE ALISO VIEJO MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES IN STATE LAW AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17; and 2. Introduce for first reading by title only an ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO AMENDING SECTION 15.14.080 OF THE ALISO VIEJO MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES IN STATE LAW AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17. Staff Report Attachment 1 - Urgency Ordinance Attachment 2 - Non-Urgency Ordinance Attachment 3 - Amended AVMC Section 15.14.180 Attachment 4 - Presentation December 03, 2025 Order of Business 5 #2
20251203 Orange County Aliso Viejo City Council Order of Business 4 3 4.3 SECOND READING AND ADOPTON OF AN ORDINANCE REPEALING SECTION 2.04.150 OF THE MUNICIPAL CODE REGARDING CAMPAIGN CONTRIBUTION LIMITS Recommended Action: Conduct second reading and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, REPEALING SECTION 2.04.150 OF THE ALISO VIEJO MUNICIPAL CODE RELATING TO LOCAL ELECTION CAMPAIGN CONTRIBUTION LIMITS TO BE REPLACED BY STATUTORY DEFAULT LIMITS. Staff Report Attachment 1 - Ordinance December 03, 2025 Order of Business 4 #3
20251203 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 CONCEPT PLAN REVIEW FOR A RESIDENTIAL COMMUNITY AT 1-5 POLARIS Recommended Action: Review and provide initial feedback on concept plans for a development proposal involving the demolition of five existing office buildings to accommodate the construction of a 405-unit, residential community at 1-5 Polaris. Staff Report Attachment 1 - Concept Plans Attachment 2 - Project Description Attachment 3 - Presentation December 03, 2025 Order of Business 6 #1
20251203 Orange County Aliso Viejo City Council Order of Business 6 2 6.2 FISCAL YEAR 2024-25 ANNUAL COMPREHENSIVE FINANCIAL REPORT Recommended Action: Receive and file the Annual Comprehensive Financial Report (ACFR) for the year ended June 30, 2025. Staff Report Attachment 1 - FY 2024-25 Annual Comprehensive Financial Report Attachment 2 - Auditor Communication Letter Attachment 3 - Report on Internal Controls Attachment 4 - Report on Appropriations Limit Attachment 5 - Report on Treasurer’s Monthly Statement Attachment 6 - Presentation December 03, 2025 Order of Business 6 #2
20251203 Orange County Aliso Viejo City Council Order of Business 4 1 4.1 WAIVE THE READING OF ALL ORDINANCES AND RESOLUTIONS Recommended Action: Approve the reading by title only of all ordinances and resolutions wherein the titles appear on the public agenda; said titles shall be determined to have been ready by title, and further reading is waived. December 03, 2025 Order of Business 4 #1
20251203 Orange County Aliso Viejo City Council Order of Business 4 5 4.5 TREASURER'S STATEMENT - OCTOBER 2025 Recommended Action: Receive and file the October 2025 Treasurer's Statement. Staff Report Attachment 1 - October 2025 Treasurer's Report December 03, 2025 Order of Business 4 #5
20251203 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 ACCOUNTS PAYABLE Recommended Action: Ratify accounts payable checks and electronic funds transfers issued between November 7, 2025, and November 20, 2025, in the amount of $790,067.72. Staff Report Attachment 1 - Accounts Payable Report December 03, 2025 Order of Business 4 #4
20251203 Orange County Aliso Viejo City Council Order of Business 4 6 4.6 ANNUAL MEASURE M2 EXPENDITURE REPORT Recommended Action: Adopt a Resolution approving the City’s annual Measure M2 expenditure report for fiscal year ending June 30, 2025. Staff Report Attachment 1 - Resolution Attachment 2 - Measure M2 Expenditure Report December 03, 2025 Order of Business 4 #6
20251203 Orange County Aliso Viejo City Council Order of Business 4 7 4.7 APPROVAL OF THE SUBMITTAL OF THE OSO PARKWAY/PACIFIC PARK DRIVE/GLENWOOD DRIVE REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROJECT TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY Recommended Action: Adopt a Resolution approving the submittal of the Oso Parkway/Pacific Park Drive/Glenwood Drive Regional Traffic Signal Synchronization Project to OCTA for funding under the competitive Measure M2 Regional Traffic Signal Synchronization Program (Project P). Staff Report Attachment 1 - Resolution December 03, 2025 Order of Business 4 #7
20251119 Orange County Aliso Viejo City Council Order of Business 4 3 4.3 ACCOUNTS PAYABLE Recommended Action: Ratify accounts payable checks and electronic funds transfers issued between October 24, 2025, and November 6, 2025, in the amount of $1,079,640.76. Staff Report Attachment 1 - Accounts Payable Report November 19, 2025 Order of Business 4 #3
20251119 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 INSTALLATION OF FIXED LICENSE PLATE READER CAMERAS Recommended Action: Staff recommends that the City Council discuss the purpose and intended use of License Plate Reader (LPR) cameras within the City of Aliso Viejo, including how this technology can enhance public safety and investigative capabilities. Following this discussion, the Council may direct City staff and OCSD to develop a phased implementation plan, identify LPR camera locations, select a vendor, and provide a detailed proposal for consideration. Staff Report Attachment 1 - OCSD Policy 463 Attachment 2 - Fixed LPR Locations Attachment 3 - Benefits of LPR Cameras November 19, 2025 Order of Business 6 #1
20251119 Orange County Aliso Viejo City Council Order of Business 5 2 5.2 GENERAL PLAN AMENDMENT, ZONE CHANGE, VESTING TENTATIVE TRACT MAP, SITE DEVELOPMENT PERMIT, ENVIRONMENTAL ASSESSMENT, AND DEVELOPMENT AGREEMENT FOR 95 ARGONAUT Recommended Action: 1. Continue the public hearing to a date uncertain; and 2. Review and provide direction on the preferred impact fee structure for development agreements. Staff Report Attachment 1 - Objection Letter from AVCA Attachment 2 - Presentation November 19, 2025 Order of Business 5 #2
20251119 Orange County Aliso Viejo City Council Order of Business 6 2 6.2 ORDINANCE REPEALING SECTION 2.04.150 OF CHAPTER 2.04 RELATING TO LOCAL CAMPAIGN CONTRIBUTION LIMITS TO BE REPLACED BY STATUTORY DEFAULT LIMITS Recommended Action: Staff recommends the City Council introduce for first reading, an Ordinance of the City Council of the City of Aliso Viejo Repealing Section 2.04.150 of Chapter 2.04 relating to local campaign contribution limits to be replaced by statutory default limits. Staff Report Attachment 1 - Ordinance November 19, 2025 Order of Business 6 #2
20251119 Orange County Aliso Viejo City Council Order of Business 4 1 4.1 WAIVE THE READING OF ALL ORDINANCES AND RESOLUTIONS Recommended Action: Approve the reading by title only of all ordinances and resolutions wherein the titles appear on the public agenda; said titles shall be determined to have been ready by title, and further reading is waived. November 19, 2025 Order of Business 4 #1
20251119 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 APPROVE AGREEMENT WITH UNITED BUILDING AND DEVELOPMENT SERVICES, LLC FOR THE ALISO VIEJO RANCH WOOD SEALING PROJECT Recommended Action: 1. Approve an agreement in the amount of $64,000 to United Building and Development Services. LLC as the lowest responsible bidder for the Aliso Viejo Ranch wood sealing project; 2. Authorize the City Manager to execute an agreement with United Building Development Services, LLC; and 3. Authorize City staff to make total compensation to United Building Development Services, LLC up to $64,000 plus $6,400 (10% of the agreement amount) to allow for contingencies, totaling $70,400. Staff Report Attachment 1 - Agreement November 19, 2025 Order of Business 4 #4
20251119 Orange County Aliso Viejo City Council Order of Business 5 1 5.1 REQUEST TO APPROVE AN ADMINISTRATIVE USE PERMIT TO ALLOW AN OUTDOOR DINING AREA AND AN EXPANSION OF AN ABC LICENSE INTO THE PARKING LOT AND A CONDITIONAL USE PERMIT TO REDUCE THE PARKING REQUIREMENT BY 17% AT 7 JOURNEY (USE-2025-00018 AND USE-2025-00019) Recommended Action: Adopt a Resolution approving Administrative Use Permit USE-2025-00018 to allow for an outdoor dining area and an expansion of an ABC license into the parking lot and Conditional Use Permit USE-2025-00019 to reduce the parking requirement by 17% at 7 Journey. Staff Report Attachment 1 - Resolution Attachment 2 - Plans Attachment 3 - Parking Study Memo Attachment 4 - Presentation November 19, 2025 Order of Business 5 #1
20251105 Orange County Aliso Viejo City Council Closed Session 1 CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Existing litigation pursuant to Government Code section 54956.9(d)(1) Number of cases: 1 Case Name: City of Sacramento v. City of Aliso Viejo, et al. OCSC Case No.: 30-2025-01514579-CU-WM-CJC STUDY SESSION: STUDY SESSION FOR FISCAL IMPACT ANALYSIS Recommended Action: Review and provide feedback on the fiscal impact analysis. Staff Report Attachment 1 - Presentation Attachment 2 - 95 Argonaut Fiscal Impact Analysis November 05, 2025 Closed Session #1
20251105 Orange County Aliso Viejo City Council Order of Business 1 1 1.1 VETERANS DAY VIDEO PRESENTATION November 05, 2025 Order of Business 1 #1
20251105 Orange County Aliso Viejo City Council Order of Business 1 2 1.2 RECOGNITION OF FORMER COUNCILMEMBER RICHARD HURT November 05, 2025 Order of Business 1 #2
20251105 Orange County Aliso Viejo City Council Order of Business 4 6 4.6 AWARD CONTRACT TO CT CONSTRUCTION SERVICES, INC. FOR CITY HALL FLOORING AND PAINT PROJECT Recommended Action: 1. Approve Contract Documents, Specifications, and Plans for City Hall Flooring and Paint Project; 2. Award a contract in the amount of $153,679.58 to CT Construction Services, Inc. as the lowest responsible bidder for the City Hall Flooring and Paint Project; 3. Authorize the City Manager to execute a contract with CT Construction Services, Inc.; 4. Authorize City staff to make total compensation to CT Construction Services, Inc. up to $153,679.58 plus $15,357.96 (10% of the contract amount) to allow for contingencies, totaling $169,047.38; and November 05, 2025 Order of Business 4 #6
20251105 Orange County Aliso Viejo City Council Order of Business 4 5 4.5 SECOND AMENDMENT TO THE AGREEMENT WITH HARBOR POINTE AIR CONDITIONING & CONTROL SYSTEMS, INC. FOR HVAC MAINTENANCE SERVICES Recommended Action: 1. Approve a second amendment to the agreement with Harbor Pointe Air Conditioning & Control Systems, Inc. to perform HVAC maintenance services that extends the term one year and increases the total compensation under the agreement by $34,000 for a total amount of $134,000; and 2. Authorize the City Manager to execute the second amendment to the agreement. Staff Report Attachment 1 - Agreement Amendment November 05, 2025 Order of Business 4 #5
20251105 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 TREASURER’S STATEMENT – SEPTEMBER 2025 Recommended Action: Receive and file the September 2025 Treasurer’s Statement. Staff Report Attachment 1 - September 2025 Treasurer’s Statement November 05, 2025 Order of Business 4 #4
20251105 Orange County Aliso Viejo City Council Order of Business 6 2 6.2 CITY COUNCIL APPOINTMENTS TO SERVE ON REGIONAL BOARDS, COMMISSIONS AND COMMITTEES Recommended Action: 1. Review and update Council appointment list to regional boards, commissions, and committees; and 2. If needed, adopt a Resolution designating and appointing the City’s representative to the Orange County Fire Authority Board of Directors. Staff Report Attachment 1 - Appointment List Attachment 2 - OCFA Resolution November 05, 2025 Order of Business 6 #2
20251105 Orange County Aliso Viejo City Council Order of Business 4 1 4.1 WAIVE THE READING OF ALL ORDINANCES AND RESOLUTIONS Recommended Action: Approve the reading by title only of all ordinances and resolutions wherein the titles appear on the public agenda; said titles shall be determined to have been ready by title, and further reading is waived. November 05, 2025 Order of Business 4 #1
20251105 Orange County Aliso Viejo City Council Order of Business 4 3 4.3 ACCOUNTS PAYABLE Recommended Action: Ratify accounts payable checks and electronic funds transfers issued between September 26, 2025, and October 23, 2025, in the amount of $1,857,720,22. Staff Report Attachment 1 - Accounts Payable Report November 05, 2025 Order of Business 4 #3
20251105 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 CITY COUNCIL GOAL AND PRIORITY STATUS UPDATE Recommended Action: Receive and file the City Council Goal and Priority Status Update. Staff Report Attachment 1 - Implementation Action Plan Attachment 2 - Status Update Attachment 3 - Presentation November 05, 2025 Order of Business 6 #1
20251015 Orange County Aliso Viejo City Council Order of Business 5 1 5.1 WAIVE THE READING OF ALL ORDINANCES AND RESOLUTIONS Recommended Action: Approve the reading by title only of all ordinances and resolutions wherein the titles appear on the public agenda; said titles shall be determined to have been ready by title, and further reading is waived. October 15, 2025 Order of Business 5 #1
20251015 Orange County Aliso Viejo City Council Order of Business 7 3 7.3 HUMMINGBIRD LANE AD HOC FOLLOW UP REPORT Recommended Action: Direct Staff how to proceed with Hummingbird Lane traffic improvements. Staff Report Attachment 1 - Presentation October 15, 2025 Order of Business 7 #3
20251015 Orange County Aliso Viejo City Council Order of Business 1 1 1.1 FILLING CITY COUNCIL VACANCY Recommended Action: 1. Receive nomination(s) for eligible District 3 registered voters to fill the City Council Vacancy created by the resignation of former Councilmember Richard Hurt. October 15, 2025 Order of Business 1 #1
20251015 Orange County Aliso Viejo City Council Order of Business 5 4 5.4 TREASURER’S STATEMENT – AUGUST 2025 Recommended Action: Receive and file the August 2025 Treasurer’s Statement. Staff Report Attachment 1 - August 2025 Treasurer’s Statement October 15, 2025 Order of Business 5 #4
20251015 Orange County Aliso Viejo City Council Order of Business 7 2 7.2 AQUATIC CENTER POOL DECK SURFACE REHABILITATION Recommended Action: 1. Approve Agreement Documents, Specifications, and Plans for Aquatic Center Pool Deck Rehabilitation Project; 2. Approve agreement in the amount of $252,371.40 with TrueLine Construction and Surfacing, Inc. for the Aquatic Center Pool Deck Surface Rehabilitation Project; 3. Authorize the City Manager to execute an agreement with TrueLine Construction and Surfacing, Inc.; 4. Authorize City staff to make total compensation to TrueLine Construction and Surfacing, Inc. up to $252,371.40 plus $25,237.14 (10% of the agreement amount) to allow for contingencies, totaling 277,608.54; and 5. Declare this project categorically exempt from the California Environmental Quality Act (CEQA) process Per Title 14 of the California Code of Regulations, Chapter 3, Article 19, Section 15301 (Class 1: Existing Facilities). Staff Report Attachment 1 - Agreement October 15, 2025 Order of Business 7 #2
20251015 Orange County Aliso Viejo City Council Order of Business 5 5 5.5 COMMUNITY FACILITIES DISTRICT NO. 2005-01 (GLENWOOD AT ALISO VIEJO) LOCAL AGENCY SPECIAL TAX AND BOND ACCOUNTABILITY ACT COMPLIANCE (SB 165) REPORT FOR FISCAL YEAR ENDED JUNE 30, 2025 Recommended Action: For City Council to accept and file the Community Facilities District No. 2005- 01 (Glenwood at Aliso Viejo) Local Agency Special Tax and Bond Accountability Act Compliance (“SB 165”) Report for Fiscal Year Ended June 30, 2025. Staff Report Attachment 1 - SB 165 Report for Fiscal Year Ended June 30, 2025 October 15, 2025 Order of Business 5 #5
20251015 Orange County Aliso Viejo City Council Order of Business 2 1 2.1 BUSINESS OF THE MONTH - NASUNG DONKASU October 15, 2025 Order of Business 2 #1
20251015 Orange County Aliso Viejo City Council Order of Business 7 1 7.1 CONCEPT PLAN REVIEW FOR A 72-UNIT TOWNHOME COMMUNITY AT 400-700 FREEDOM LANE Recommended Action: Conduct a public meeting to review and provide initial feedback on concept plans for the construction of a 72-unit townhome community at 400-700 Freedom Lane (“Project”). Staff Report Attachment 1 - Site Plan Attachment 2 - Concept Plans Attachment 3 - Project Description Attachment 4 - Presentation October 15, 2025 Order of Business 7 #1
20251015 Orange County Aliso Viejo City Council Order of Business 5 3 5.3 ACCOUNTS PAYABLE Recommended Action: Ratify accounts payable checks and electronic funds transfers issued between September 12, 2025, and September 25, 2025, in the amount of $796,981.85. Staff Report Attachment 1 - Accounts Payable Report October 15, 2025 Order of Business 5 #3
20251001 Orange County Aliso Viejo City Council Order of Business 4 3 4.3 ACCOUNTS PAYABLE Recommended Action: Ratify accounts payable checks and electronic funds transfers issued between August 29, 2025, and September 11, 2025, in the amount of $1,281,006.46. Staff Report Attachment 1 - Accounts Payable Report October 01, 2025 Order of Business 4 #3
20251001 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 PROCESS TO FILL CITY COUNCIL VACANCY Recommended Action: Discuss the available options for filling the vacancy and provide direction to staff. The Council may either (1) proceed with an appointment within the 60-day statutory timeframe, understanding that the appointee will serve only until the November 2026 election when a special election must be conducted for the remainder of the term, or (2) call a special election in accordance with Elections Code section 1000, with the option of conducting the election as an all-mailed ballot election if permitted under Elections Code sections 4004 and 4005. Staff Report October 01, 2025 Order of Business 6 #1
20251001 Orange County Aliso Viejo City Council Order of Business 6 2 6.2 EMPLOYMENT AGREEMENT FOR AN INTERIM APPOINTMENT TO THE POSITION OF CITY CLERK Recommended Action: Adopt a Resolution approving and authorizing the City Manager to execute an agreement with retired annuitant Kathy Bailor for the interim appointment to the position of City Clerk in compliance with Government Code Section 21221(h). Staff Report Attachment 1 - Resolution Attachment 2 - Agreement October 01, 2025 Order of Business 6 #2
20251001 Orange County Aliso Viejo City Council Order of Business 6 3 6.3 REQUEST FOR APPROVAL TO USE CITY INDICIA AS IT RELATES TO THE ACTIVITIES OF THE NEWLY FORMED PUMP TRACK AD HOC COMMITTEE (DUNCAN) - VERBAL PRESENTATION ONLY Recommended Action: Approve the use of City indicia as it relates to the activities of the newly formed pump track ad hoc committee. October 01, 2025 Order of Business 6 #3
20251001 Orange County Aliso Viejo City Council Order of Business 4 1 4.1 WAIVE THE READING OF ALL ORDINANCES AND RESOLUTIONS Recommended Action: Approve the reading by title only of all ordinances and resolutions wherein the titles appear on the public agenda; said titles shall be determined to have been ready by title, and further reading is waived. October 01, 2025 Order of Business 4 #1
20250917 Orange County Aliso Viejo City Council Order of Business 4 1 4.1 WAIVE THE READING OF ALL ORDINANCES AND RESOLUTIONS Recommended Action: Approve the reading by title only of all ordinances and resolutions wherein the titles appear on the public agenda; said titles shall be determined to have been ready by title, and further reading is waived. September 17, 2025 Order of Business 4 #1
20250917 Orange County Aliso Viejo City Council Order of Business 6 1 6.1 COMMUNITY YOUTH PRESENTATION, PROPOSAL, AND DISCUSSION TO BUILD A PUMP TRACK IN ALISO VIEJO (DUNCAN) - VERBAL PRESENTATION ONLY Recommended Action: Receive and file. September 17, 2025 Order of Business 6 #1
20250917 Orange County Aliso Viejo City Council Order of Business 1 2 1.2 BUSINESS OF THE MONTH - URBANE CAFÉ September 17, 2025 Order of Business 1 #2
20250917 Orange County Aliso Viejo City Council Order of Business 4 6 4.6 RELEASE OF BONDS FOR THE GRADING AND LANDSCAPING IMPROVEMENTS FOR THE ST. MARY’S GRADING AND LANDSCAPING PROJECT Recommended Action: Adopt a resolution exonerating Grading Surety Bond No. 72BCSJB9767 and Landscaping Surety Bond No. 72BCSJB9771 for the St. Mary’s Grading and Landscaping Project. Staff Report Attachment 1 - Resolution September 17, 2025 Order of Business 4 #6
20250917 Orange County Aliso Viejo City Council Order of Business 4 4 4.4 TREASURER'S STATEMENT - JULY 2025 Recommended Action: Receive and file the July 2025 Treasurer’s Statement. Staff Report Attachment 1 - July 2025 Treasurer’s Statement September 17, 2025 Order of Business 4 #4
20250917 Orange County Aliso Viejo City Council Order of Business 4 8 4.8 RESOLUTION AMENDING THE CITY EMPLOYEE SALARY SCHEDULE TO REFLECT THE FIRST AMENDMENT TO CITY MANAGER EMPLOYMENT AGREEMENT Recommended Action: Adopt a Resolution amending the City employee salary schedule to reflect the First Amendment to City Manager Employment Agreement between the City of Aliso Viejo and Mitzi Ortiz adopted on September 3, 2025, and memorializing the terms of her continued employment in the position of City Manager. Staff Report Attachment 1 - Resolution Attachment 2 - Salary Schedule September 17, 2025 Order of Business 4 #8
20250917 Orange County Aliso Viejo City Council Order of Business 4 7 4.7 ADOPTION OF THE 2024-2025 CONSOLIDATED ANNUAL PERFORMANCE AND EVALUATION REPORT (CAPER) FOR EXPENDITURES OF COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDS Recommended Action: 1. Find that the 2024-2025 Consolidated Annual Performance and Evaluation Report (CAPER) is not subject to the California Environmental Quality Act (CEQA) because the activity is not a project as defined in Section 15378 (b)(5) of the State CEQA Guidelines; 2. Approve and adopt the 2024-2025 CAPER; and 3. Authorize the City Manager to submit the CAPER to the United States Department of Housing and Urban Development (HUD) and authorize the City Manager to submit all related documents. Staff Report Attachment 1 - 2024-25 CAPER September 17, 2025 Order of Business 4 #7
20250917 Orange County Aliso Viejo City Council Order of Business 4 3 4.3 ACCOUNTS PAYABLE Recommended Action: Ratify accounts payable checks and electronic funds transfers issued between August 15, 2025, and August 28, 2025, in the amount of $386,683.42. Staff Report Attachment 1 - Accounts Payable Report September 17, 2025 Order of Business 4 #3
20250917 Orange County Aliso Viejo City Council Closed Session 1 CLOSED SESSION: PUBLIC EMPLOYEE PEFORMANCE EVALUATION Pursuant to Government Code Section 54957 Title: City Attorney September 17, 2025 Closed Session #1
20250917 Orange County Aliso Viejo City Council Order of Business 4 5 4.5 SECOND READING AND ADOPTION OF ORDINANCE AMENDING SECTIONS 9.02.030 AND 9.04.090 OF THE ALISO VIEJO MUNICIPAL CODE RELATING TO OVERSIZED VEHICLE PARKING AND DETERMINING THE ORDINANCE TO BE EXEMPT FROM CEQA Recommended Action: Consider and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ALISO VIEJO, CALIFORNIA, AMENDING SECTIONS 9.02.030 and 9.04.090 OF THE ALISO VIEJO MUNICIPAL CODE RELATING TO OVERSIZED VEHICLE PARKING; AND FINDING THE ACTION TO BE EXEMPT FROM CEQA UNDER CEQA GUIDELINES SECTIONS 15060 AND 15061. Staff Report Attachment 1 - Ordinance September 17, 2025 Order of Business 4 #5
20250917 Orange County Aliso Viejo City Council Order of Business 1 1 1.1 RECOGNITION OF THE ALISO VIEJO GIRLS SOFTBALL (AVGS) ALL STARS September 17, 2025 Order of Business 1 #1
20250917 Orange County Aliso Viejo City Council Order of Business 6 2 6.2 EMPLOYEE MONTHLY HEALTH BENEFIT ALLOWANCE Recommended Action: Adopt a Resolution approving an increase to the employee monthly health benefit allowance for Plan Year 2026. Staff Report Attachment 1 - Resolution September 17, 2025 Order of Business 6 #2
Anaheim
Date County City Meeting Type Item Type Item Description Details
20251216 Orange County Anaheim City Council Item 18 18.92 (Definitions); 18.114 (Disneyland Resort Specific Plan No. 92-1 (SP 92-1) Zoning and Development Standards); 18.116 (Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards); 18.120 (Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1) Zoning and Development Standards); 18.122 (Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards) of Title 18 (Zoning) of the Anaheim Municipal Code; Adjustment No. 17 to the Disneyland Resort Specific Plan No. 92-1 (SP 92-1) Zoning and Development Standards; Adjustment No. 15 to the Anaheim Resort Specific Plan No. 92-2 (SP 92-2) Zoning and Development Standards; Adjustment No. 16 to the Anaheim Canyon Specific Plan No. 2015-1 (SP 2015-1) Zoning and Development Standards; Adjustment No. 10 to the Beach Boulevard Specific Plan No. 2017-1 (SP 2017-1) Zoning and Development Standards; and determining that the proposed amendments are not subject to the California Environmental Quality Act (CEQA) Guidelines under Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations [Development Application No. 2025-00041: Annual Update Anaheim Municipal Code Titles 6 (Public Health and Safety), 14 (Traffic), and18 (Zoning) Related to Code Streamlining and Improvements]. BUSINESS CALENDAR: 18. Review the list of regional agency appointments and consider appointing or re-appointing representatives to serve on the following regional agencies: Metropolitan Water District of Southern California: (RE) APPOINTMENT: (currently held by Stephen Faessel) North Net Fire Training Joint Powers Authority: (RE) APPOINTMENT: (currently held by Council Member Natalie Rubalcava) ALTERNATE: (currently held by Council Member Kristen Maahs) Orange County-City Hazardous Materials Emergency Response Authority: (RE) APPOINTMENT: (currently held by Council Member Natalie Rubalcava) Orange County Housing Finance Trust: (RE) APPOINTMENT: (2- year term, term ending (currently held by Council Member Norma Campos Kurtz) December 2027) Orange County Sanitation District: (RE) APPOINTMENT: (currently held by Council Member Carlos Leon) ALTERNATE: (currently held by Council Member Ryan Balius) Orange County Water District, District 9: (RE) APPOINTMENT: (current term ending December 2028) (currently held by Mayor Pro Tem Natalie Meeks) Santa Ana River Flood Protection Agency: (RE) APPOINTMENT: (currently held by Mayor Pro Tem Natalie Meeks) ALTERNATE: (currently held by Public Works Director Rudy Emami) Southern California Association of Governments (and Orange County Council of Governments): (RE) APPOINTMENT: (term ending May 2026) (currently held by Council Member Ryan Balius) ALTERNATE: (currently held by Council Member Norma Campos Kurtz) Transportation Corridor Agency, Foothill/Eastern: (RE) APPOINTMENT: (currently held by Mayor Pro Tem Natalie Meeks) ALTERNATE: (currently held by Mayor Ashleigh Aitken) December 16, 2025 Item #18
20251216 Orange County Anaheim City Council Item 1 1. Receive and file the Housing Successor Annual Report regarding the Low and Moderate Income Housing Asset Fund for Fiscal Year 2024-25, and authorize the Executive Director of the Anaheim Housing Authority, or designee, to submit the Annual Report as a part of the City’s Annual Report on the City of Anaheim’s General Plan, submitted to the State Department of Housing and Community Development pursuant to Government Code Section 65400, and post the report on the City’s website. December 16, 2025 Item #1
20251216 Orange County Anaheim City Council Item 20 20. DEVELOPMENT APPLICATION NO. 2023-00043 FINAL ENVIRONMENTAL IMPACT REPORT (FEIR) NO. 358 AND MITIGATION MONITORING PROGRAM NO. 397 GENERAL PLAN AMENDMENT AMENDMENT NO. 6 TO FESTIVAL SPECIFIC PLAN NO. 90-1 WITH ZONING CODE AMENDMENT TO CHAPTER 18.108 (FESTIVAL SPECIFIC PLAN NO. 90-1 (SP 90-1) ZONING AND DEVELOPMENT STANDARDS) OF THE ANAHEIM MUNICIPAL CODE FINAL SITE PLAN DEVELOPMENT AGREEMENT NO. 2025-00001 OWNER: OTR, an Ohio General Partnership, One California Street, Suite 2700, San Francisco, CA 94111 APPLICANT: Sean McEachern, Shea Properties Management Company, Inc., 130 Vantis Drive, Suite 200, Aliso Viejo, CA 92656 PROJECT LOCATION: The project site consists of the entirety of the existing 85.7-acre Anaheim Hills Festival Specific Plan, generally located south of Santa Ana Canyon Road between Festival Drive and Roosevelt Road, in the City of Anaheim. REQUEST: The applicant requests approval of a General Plan Amendment; Amendment No. 6 to Specific Plan No. 90-1, to amend the Specific Plan document and Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards) of the Anaheim Municipal Code; Final Site Plan; and a Development Agreement to establish a new Development Area (DA 5) within the existing boundaries of the Anaheim Hills Festival Specific Plan to accommodate residential uses in combination with the site’s existing commercial development. DA 5 would be created by reallocating land from the existing DA 2, reducing its size from approximately 48 acres to 31.8 acres. The resulting 16.2-acre area would form the new DA 5. All proposed development would be confined to DA 5, which encompasses Assessor’s Parcel Numbers (APNs) 354-451-19 and 354-451-32. The proposed project includes the demolition of an approximately 62,676- square foot cinema within DA 5 to construct a 447-unit multiple-family residential community. The proposed multiple-family community would consist of a four-story residential building, wrapped around a five-level parking structure with one subterranean level. All residential units are single- story and include one-bedroom, two-bedroom, and three-bedroom options with private balconies or patios. Project amenities include a clubhouse, two swimming pools, courtyards, a fitness center, and mail area. In addition to the project’s private amenities, the applicant is proposing an enclosed outdoor dog park along Festival Drive and bluff park along the north edge of the newly proposed DA 5, which would be open to the residents of the community and the general public. The applicant requests the General Plan Amendment and Specific Plan Amendment to allow for the proposed residential uses and the creation of DA 5. The General Plan Amendment would change the land use designation within DA 5 from Regional Commercial to Mixed-Use Medium. The Mixed-Use Medium land use designation allows for residential development in either a stand- alone or mixed-use configuration at a density of up to 36 dwelling units per acre, and the non- residential development at a maximum floor area ratio of 0.35. The Specific Plan Amendment would amend the Specific Plan No. 90-1 document to allow for the mixed-use land uses on a total of 16.2 acres (DA 5) and includes other text and exhibit amendments related to signage, permitted uses, design guidelines, and development standards. The Specific Plan Amendment would also amend Anaheim Municipal Code Chapter 18.108 (Festival Specific Plan No. 90-1 (SP 90-1) Zoning and Development Standards), to incorporate the proposed residential standards into DA 5 and other clarifying changes related to signage, permitted uses, and development standards. ENVIRONMENTAL DETERMINATION: The City Council will consider certification of Final Environmental Impact Report (FEIR) No. 358, including the adoption of Findings of Fact, Statement of Overriding Considerations, and Mitigation Monitoring Program (MMP) No. 397, and determine that FEIR No. 358 was prepared in compliance with the California Environmental Quality Act (CEQA), and FEIR No. 358 and MMP No. 397 are adequate to serve as the appropriate environmental documentation for the project, and no further environmental documentation needs to be prepared for the project. ACTION TAKEN BY THE PLANNING COMMISSION: Approved Resolution No. PC2025-033 recommending the City Council certify a Final Environmental Impact Report No. 358, adopt findings and Statement of Overriding Considerations, and adopt Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and related actions; Resolution No. PC2025-034 recommending the City Council approve and adopt a proposed General Plan Land Use Element Amendment; Resolution No. PC2025-035 recommending that the City Council approve a Final Site Plan for the construction of 447 multiple- family units and make certain findings in connection therewith, as amended to add Condition of Approval No. 43 and renumber the Conditions of Approval to reflect the change; and Resolution No. PC2025-036 recommending City Council approve and adopt Development Agreement No. 2025-00001 by and between the City of Anaheim, and OTR, an Ohio Partnership. VOTE: 6-1 (Chairperson Walker and Commissioners Abdulrahman, Castro, Lieberman, Perez, and Tran- Martin voted yes; Commissioner Kelly voted no) (Planning Commission meeting of November 17, 2025). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM (a) certifying Final Environmental Impact Report No. 358, (b) adopting findings of fact and a statement of overriding considerations in connection therewith, and (c) adopting Mitigation Monitoring Program No. 397 for the Anaheim Hills Festival Project and required and related discretionary actions (DEV2023-00043). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the General Plan Land Use Element of the City of Anaheim (DEV2023- 00043). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting amendments to The Anaheim Hills Festival Specific Plan No. 90-1 (SP 90-1) and Chapter 18.108 (Festival Specific Plan No. 90- 1 (SP 90-1) Zoning and Development Standards) of Title 18 of the Anaheim Municipal Code and amending Ordinance Nos. 5109 and 5110, as previously amended (Amendment No. 6 to the Festival Specific Plan) (DEV2023-00043). RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a Final Site Plan for the construction of 447 multiple-family units and make certain findings in connection therewith (DEV2023-00043). ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving and adopting Development Agreement No. 2025-00001 by and between the City of Anaheim and OTR, an Ohio Partnership, and making certain findings related thereto (DEV203-00043). REPORT ON CLOSED SESSION ACTIONS: December 16, 2025 Item #20
20251216 Orange County Anaheim City Council Item 2 2. Approve a Professional Services Agreement with the University of Massachusetts Global (UMass Global), a nonprofit training and organizational development consultant, in an amount not to exceed $100,000, for leadership coaching, management skills training, employee survey services, and organizational development support for an initial two year term ending December 18, 2027 with a one-year optional renewal, and authorize the Executive Director to execute and administer the agreement. Adjourn the Anaheim Housing Authority. December 16, 2025 Item #2
20251216 Orange County Anaheim City Council Item 7 7. Determine, on the basis of the evidence submitted by Kaiser Foundation Hospitals, that the property owner has complied in good faith with the terms and conditions of Development Agreement No. 2007-00003 for the 2025 review period for the Kaiser Hospital Campus Project, located at 3400-3450 East La Palma Avenue and 959-1001 North Grove Street. December 16, 2025 Item #7
20251216 Orange County Anaheim City Council Item 6 6. Determine on the basis of the evidence submitted by PT Metro, LLC, that the A-Town mixed-use project is not in compliance with the terms and conditions of Amended and Restated Development Agreement No. 2005-00008 for the 2025 review period, and direct staff to provide notice of City Council’s intent to establish new development timeframes at a subsequently-noticed public hearing. December 16, 2025 Item #6
20251216 Orange County Anaheim City Council Item 4 4. Receive and file, with the possibility of discussion, the list of Professional Services Agreements authorized by the City Manager and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment for November 2025. December 16, 2025 Item #4
20251216 Orange County Anaheim City Council Item 12 12. Approve a Right of Entry and License Agreement with Northgate Gonzalez Markets, Inc. to provide parking space at Delphi Park, located at 1211 N. Magnolia Avenue, for an initial term of five years, with two additional five-year optional renewals, in an annual license amount of $1.00; and authorize the Director of Community Services, or designee, to execute and administer the agreement. December 16, 2025 Item #12
20251216 Orange County Anaheim City Council Item 5 5. Determine, on the basis of the evidence submitted by STC GardenWalk LLC; GardenWalk Hotel II, LLC; and, Westgate Resorts Anaheim, LLC, that the Anaheim GardenWalk Project is not in compliance with the terms and conditions of Development Agreement No. 99-01 for the 2025 review period, and direct staff to provide notice of City Council’s intent to establish new development timeframes at a subsequently-noticed public hearing. December 16, 2025 Item #5
20251216 Orange County Anaheim City Council Item 14 14. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM vacating a public utility easement located at 2100 East Howell Avenue on Assessor Parcel Number (APN) 253-531-24 and APN 253-531-25 pursuant to California Streets and Highways Code Section 8330, et seq. - Summary Vacation (ABA2025-00445). December 16, 2025 Item #14
20251216 Orange County Anaheim City Council Item 8 8. Determine, on the basis of the evidence submitted by Good Hope International, that the property owner has complied in good faith with the terms and conditions of Development Agreement No. 2016-00001 for the 2025 review period for the eight-story, 580-room hotel project located at 1700 South Harbor Boulevard Hotel in The Anaheim Resort. December 16, 2025 Item #8
20251216 Orange County Anaheim City Council Item 9 9. Approve Contract No. MA 106-498356 with UniFirst Corporation, dba Specialty Apparel, in an annual amount not to exceed $350,000, for uniform rentals and related services for Anaheim Convention Center personnel for a thirty-six month term with three one-year optional renewals (cumulative contract in the amount $2,100,100); and authorize the Purchasing Agent to execute all necessary contractual documents related to the agreement including renewal options, in accordance with Cooperative Contract No. 011124-UFC between Sourcewell and UniFirst Corporation. December 16, 2025 Item #9
20251216 Orange County Anaheim City Council Item 15 15. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting the Measure M2 Expenditure Report and authorizing the City of Anaheim Finance Director to sign and submit the Expenditure Report to the Orange County Transportation Authority on behalf of the City of Anaheim. December 16, 2025 Item #15
20251216 Orange County Anaheim City Council Item 17 17. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM adding Chapter 6.103 (Nitrous Oxide) to Title 6 of the Anaheim Municipal Code (Public Health and Safety) to regulate the sale of Nitrous Oxide to prevent illegal and recreational use in order to protect public health and safety [includes determination that the proposed amendments are not subject to the California Environmental Quality Act Guidelines under Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations]. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM adding Chapter 6.105 (Kratom) to Title 6 of the Anaheim Municipal Code (Public Health and Safety) to regulate the sale, distribution, and possession of Kratom in order to protect public health and safety [includes determination that the proposed amendments are not subject to the California Environmental Quality Act Guidelines under Sections 15060(c)(2), 15060(c)(3), 15378, and 15061(b)(3) of Title 14 of the California Code of Regulations]. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending Chapter 6.44 (Nuisances) of Title 6 (Public Health and Safety); Chapter 14.32 (Parking and Stopping) of Title 14 (Traffic); Chapters 18.04 (Single-Family Residential Zones); 18.06 (Multiple-Family Residential Zones); 18.08 (Commercial Zones); 18.10 (Industrial Zone); 18.12 (Mixed-Use Zone); 18.14 (Public and Special-Purpose Zones); 18.16 (Regulatory Permits); 18.18 (Scenic Corridor (SC) Overlay zone); 18.36 (Types of Uses); 18.38 (Supplemental Use Regulations); 18.39 (Multiple-Family and Mixed-Use Objective Design Standards); 18.40 (General Development Standards); 18.42 (Parking and Loading); 18.44 (Signs); 18.46 (Landscaping and Screening); 18.62 (Administrative Reviews); 18.66 (Conditional Use Permits); December 16, 2025 Item #17
20251216 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organizations: International Brotherhood of Electrical Workers (IBEW), Local 47; and IBEW, Local 47 Part-Time Customer Service Employees; International Brotherhood of Electrical Workers, Local 47 (Professional Management and Part-Time Management Units) [continued from Council meeting of December 9, 2025, Closed Session Item No. 4] December 16, 2025 Closed Session Item #1
20251216 Orange County Anaheim City Council Item 16 16. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM ratifying the submission of a grant application and the acceptance of a grant on behalf of the City of Anaheim for the FY 2026 Alcoholic Beverage Control (ABC) Grant Program and authorizing the City Manager, or his designee, to execute all required grant documents and amending the budget accordingly [increase the Police Department’s Fiscal Year 2025/26 revenue and expenditure appropriations by $30,000, commensurate to the grant award]. December 16, 2025 Item #16
20251216 Orange County Anaheim City Council Item 19 19. Nominate and appoint one Council Member to serve as Mayor Pro Tem for the 2026 calendar year, effective January 1, 2026. APPOINTMENT: 5:30 P.M. PUBLIC HEARING: December 16, 2025 Item #19
20251216 Orange County Anaheim City Council Item 13 13. Approve an irrevocable Encroachment License with the Orange County Transportation Authority for a five year term, allowing installation, monitoring, and maintenance of temporary bat habitat panels on the Tustin Avenue Bridge; and authorize the Director of Public Works to execute the Encroachment License and take any necessary actions to implement its terms. December 16, 2025 Item #13
20251216 Orange County Anaheim City Council Item 11 11. Approve the First Amendment to CaliforniansForAll Youth Service Corps Grant Agreement with Orange County Conservation Corps, increasing the not to exceed amount by $503,786 from $700,000 to $1,203,786, and extend the term date to December 31, 2026; approve the First Amendment to CaliforniansForAll Youth Service Corps Grant Agreement with Taller San Jose Hope Builders dba Hope Builders, increasing the not to exceed amount by $1,235,525 from $850,000 to $2,085,525, and extend the term date to December 31, 2026; and authorize the Director of the Housing & Community Development Department, or designee, to execute and administer the agreements. December 16, 2025 Item #11
20251216 Orange County Anaheim City Council Item 10 10. Approve a Professional Services Agreement with Avineon, Inc., in substantial form, in an amount not to exceed $175,800 for the term of the Agreement including any extensions, plus a 20% contingency for as-needed extra services, for GIS consulting services to support the migration of Electric Utility GIS data to the ArcGIS Utility Network for a one year base term with a one-year optional extension; authorize the Finance Director, or designee, to execute the agreement and any related documents and to take such action as are necessary or advisable to implement and administer the agreement; and authorize de minimis changes that do not substantially change the terms and conditions of the agreement, as determined to be de minimis by the City Attorney’s Office. December 16, 2025 Item #10
20251209 Orange County Anaheim City Council Item 14 14. Approve subrecipient agreement with Hope House Inc., in substantial form, in the amount of $365,000 for a one year term, with one one-year optional renewal, for a maximum compensation amount not to exceed $730,000 for residential treatment service; approve subrecipient agreement with Healthcare Services, Inc., dba Anaheim Lighthouse, in substantial form, in the amount of $500,000 for a one year term, with one one-year optional renewal, for a maximum compensation amount not to exceed $1,000,000 for residential treatment services; authorize the Housing and Community Development Director, or designee, to execute all agreements and other documents necessary to implement and administer the subrecipient agreements as long as the maximum compensation does not increase; and authorize de minimis changes that do not substantially change the terms and conditions of the agreements, so long as the changes are determined to be de minimis by the City Attorney’s Office. December 09, 2025 Item #14
20251209 Orange County Anaheim City Council Item 18 18. ORDINANCE NO. 6617 (ADOPTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending specified sections of Chapter 2.14 of the Anaheim Municipal Code relating to the Anaheim Tourism Improvement District (introduced at the Council meeting of November 18, 2025, Public Hearing Item No. 14). BUSINESS CALENDAR: December 09, 2025 Item #18
20251209 Orange County Anaheim City Council Item 16 16. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM ratifying and approving the actions of the Anaheim Director of Public Works, or designee, in submitting a grant application on behalf of the City of Anaheim to the California Department of Transportation (CALTRANS) for the LA28 Transit and Mobility Plan and, authorizing the acceptance of such grant on behalf of the City and amending the budget accordingly; and, determine that these actions are exempt from the California Environmental Quality Act (CEQA) pursuant to guideline Section 15306 [Sustainable Transportation Planning Grant Award in the amount of $425,165, with $55,085 in local match]. December 09, 2025 Item #16
20251209 Orange County Anaheim City Council Item 17 17. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM certifying a Final Environmental Impact Report No. 357 and adopting findings of fact and Mitigation Monitoring Program No. 398 for the OC River Walk Project and related actions. Approve a Memorandum of Understanding (MOU) with the Orange County Water District for the OC River Walk Project; and authorize the Director of the Community Services Department to execute the MOU and to take the necessary actions to implement and administer the MOU. December 09, 2025 Item #17
20251209 Orange County Anaheim City Council Item 13 13. Approve the Community Development Block Grant Subrecipient Agreement with Orange County Fair Housing Council, in substantial form, in the amount of $135,000, to implement the Anaheim Fair Housing Program and offer fair housing services for an initial 18-month term from January 1, 2026 to June 30, 2027 with three one-year optional renewals for a total maximum compensation amount not to exceed $405,000; authorize the Housing & Community Development Director, or designee, to execute all agreements, attachments, and other documents necessary to implement and administer the program provided that the maximum compensation authority is not increased; and authorize de minimis changes that do not substantially change the terms and conditions of the agreements, so long as the changes are determined to be de minimis by the City Attorney’s Office. December 09, 2025 Item #13
20251209 Orange County Anaheim City Council Closed Session Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organizations: International Brotherhood of Electrical Workers (IBEW), Local 47; and IBEW, Local 47 Part-Time Customer Service Employees; International Brotherhood of Electrical Workers, Local 47 (Professional Management and Part-Time Management Units) December 09, 2025 Closed Session Item #2
20251209 Orange County Anaheim City Council Item 12 12. Approve a Parking Garage Management Agreement, in substantial form, with LAZ Parking California, LLC, in an initial annual amount not to exceed $438,324, for the management of Car Parks 2, 3, 5, and 6 for a two year term with eight one-year optional renewals; authorize the City Manager, or designee, to execute and administer the agreement; and authorize de minimis changes that do not substantially change the terms and conditions of the agreements, so long as the changes are determined to be de minimis by the City Attorney’s Office. December 09, 2025 Item #12
20251209 Orange County Anaheim City Council Item 10 10. Approve a Master Services Agreement with Ascend Analytics LLC for energy resource portfolio production cost modeling software services for a five year term with up to five one-year optional extensions, in an amount not to exceed $956,005 for the initial term and an annual not to exceed cost of $182,209 for the first extension with an annual 4% escalator for remaining extensions, plus a 15% contingency for as-needed extra services; and authorize the Public Utilities General Manager, or designee, to execute the agreement and all related or implementing documents, including cost-neutral amendments, assignments, and documents contemplated by the agreement, and to take all actions necessary or advisable to implement and administer the agreement. December 09, 2025 Item #10
20251209 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organization: Anaheim Municipal Employees Association (General, Clerical, and Part-Time Units) December 09, 2025 Closed Session Item #1
20251209 Orange County Anaheim City Council Item 11 11. Approve four Professional Services Agreements for on-call wayfinding and banner signage design, fabrication, and installation consulting services to support current and future economic development activities each for a three year term (December 9, 2025 through December 8, 2028) with two one-year optional extensions; and authorize the Director of Economic Development, or designee, to execute, implement, and administer the agreements [Outdoor Dimensions LLC, in an amount not to exceed $200,000; Sign Age Identity Systems, Inc., in an amount not to exceed $200,000; Graphics MFG, in an amount to exceed $150,000; and Digital Enterprises, Inc. dba Sir Speedy Printing and Signs, in an amount not to exceed $50,000]. December 09, 2025 Item #11
20251209 Orange County Anaheim City Council Item 20 20. Public Hearing to consider the proposed vacation/abandonment of two segments of Santa Ana Street right-of-way situated between Philadelphia Street and Olive Street; and between Claudina Street and Philadelphia Street [continued from Council meeting of October 28, 2025, Public Hearing Item No. 28]. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM vacating two segments of excess street right of way abutting 275 and 301 East Santa Ana Street (Abandonment No. ABA2024-00434). Approve the Offer and Agreement to Purchase Real Property, in substantial form, with MTHCALV-I SANTA ANA STREET, LLC, in the amount of $30,000, for the sale of excess right- of-way; authorize the Public Works Director to execute the agreement and authorize the Mayor to execute the Quitclaim Deed; authorize de minimis changes that do not substantially change the terms and conditions of the agreements, so long as the changes are determined to be de minimis by the City Attorney’s Office; authorize the Public Works Director, or designee to execute other documents as required to close the transaction; and authorize the City Clerk to hold the recordation of the Resolution and Quitclaim Deed with the Orange County Recorder's office until directed by the Public Works Director, or designee. MOTION: Land U se - Zoning REPORT ON CLOSED SESSION ACTIONS: December 09, 2025 Item #20
20251209 Orange County Anaheim City Council Item 19 19. Approve the appointment made by the City Manager of Manuel (Manny) Cid, III, to the position of Chief of Police, effective December 29, 2025, approve the associated employment agreement and authorize the City Manager to execute the agreement. MOTION: 5:30 P.M. PUBLIC HEARING: December 09, 2025 Item #19
20251209 Orange County Anaheim City Council Item 15 15. Approve the Community Care Response Team (CCRT) Homeless Services Subrecipient Agreement with Kingdom Causes, Inc., dba City Net, with maximum compensation authority in the amount of $6,850,000 to provide street outreach and homeless intervention services for a two year term commencing January 1, 2026 and ending December 31, 2027; and authorize the Housing & Community Development Department Director, or designee, to execute the agreement and other documents necessary to implement and administer the program provided that the maximum compensation authority is not increased. December 09, 2025 Item #15
20251209 Orange County Anaheim City Council Item 7 7. Approve an agreement, in substantial form, with PBLA Engineering, Inc., in the amount of $698,766 plus a 10% contingency, for professional design services for the Boysen Park Renovation Project – Phase 2; authorize the Director of Community Services, or designee, to execute the agreement and related documents and take the necessary actions to implement and administer the agreement; authorize de minimis changes that do not substantially change the terms and conditions of the agreement, as determined by the City Attorney's Office; and determine that the action is categorically exempt from the California Environmental Quality Act pursuant to Section 15306 of Title 14 of the California Code of Regulations (Information Collection). December 09, 2025 Item #7
20251209 Orange County Anaheim City Council Item 6 6. Award a contract to the lowest responsible bidder, Developers General Contracting, Inc., in the amount of $1,376,988 plus a 10% contingency, for the Brookhurst Park Splash Pad Project; determine the project is categorically exempt from the California Environmental Quality Act pursuant to Class 1, Section 15301(a)(c)(e) 2(A)(B) (Existing Facilities), Class 3, Section 15303(d)(e) (New Construction or Conversion of Small Structures), and Class 4, Section 15304(b)(f) (Minor Alterations to Land) of Title 14 of the California Code of Regulations; authorize the Director of Public Works to execute the contract and related documents and to take the necessary actions to implement and administer the contract; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions. December 09, 2025 Item #6
20251209 Orange County Anaheim City Council Item 4 4. Authorize the issuance of Purchase Order No. 515-407496 to PRE Sales, Inc., in an amount not to exceed $108,000 plus applicable sales tax, for the purchase of banquet tables for the Anaheim Convention Center; and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents in accordance with Invitation for Bids #9866. December 09, 2025 Item #4
20251209 Orange County Anaheim City Council Item 5 5. Approve Amendment Number One (1) to Master Agreement Contract No. 106-498228 with Greentech Landscape, Inc. authorizing a month-to-month extension basis for a maximum of three months, in a monthly amount not to exceed $36,792.74 for a total of $110,378.22, inclusive of a 20% contingency (resulting in an amended cumulative contract amount not to exceed $760,568.95) for landscape maintenance serving the East Service Areas; approve Amendment Number One (1) to Master Agreement Contract No. 106-498291 with Parkwood Landscape Maintenance, Inc. authorizing a month-to-month extension basis for a maximum of three months, in a monthly amount not to exceed $71,854.23 for a total of $258,675.24, inclusive of a 20% contingency (resulting in an amended cumulative contract amount not to exceed $1,317,406.58) for landscape maintenance serving the North Central and Central Service Areas; and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents. December 09, 2025 Item #5
20251209 Orange County Anaheim City Council Item 2 2. Approve certificates recognizing the retirement of Anaheim Union High School District’s Superintendent Michael Matsuda; Anaheim High School’s Girls Volleyball Team for competing in CIF-SS Finals and the Girls Flag Football Varsity Team for winning the CIF-SS Division 5 Championship; Katella High School’s Spirit Squad for their collection of food and clothing for the community; and Peggy Au, Controller, on her retirement from the City of Anaheim. December 09, 2025 Item #2
20251209 Orange County Anaheim City Council Item 3 3. Approve the list of recurring annual recognitions for calendar year 2026. December 09, 2025 Item #3
20251209 Orange County Anaheim City Council Item 9 9. Approve the Cooperative Agreement (Mutual Aid) with the City of Corona authorizing continued shared emergency response capability for incidents occurring along the jurisdictional boundary, including the State Route 91 corridor and the Wildland Urban Interface, for a five year term; and authorize the Fire Chief, or designee, to execute the agreement and any related documents necessary to implement its provisions. December 09, 2025 Item #9
20251209 Orange County Anaheim City Council Item 8 8. Approve the First Amendment to Agreement with COAR Design Group to increase the compensation by $258,000 plus a 15% contingency to provide additional design and construction management services for the Fire Station 12 Project; authorize the Public Works Director, or designee, to execute the First Amendment and related documents and to take the necessary, required, or advisable actions to implement and administer the amended agreement; and amend the Fiscal Year 2025-26 Anaheim Fire & Rescue budget by $296,700 in the Platinum Triangle Development Impact Fees Fund. December 09, 2025 Item #8
20251118 Orange County Anaheim City Council Item 9 9. Approve the First Amendment to three Professional Services Agreements (Opioid Settlement Funding Agreement), in substantial form, for temporary recovery housing services on a pay-perstay basis, with i) Action Alliance Foundation, increasing the annual compensation from $100,000 to $360,000, for a one year term with the option to renew for two additional one-year terms, for a maximum compensation amount of $1,080,000; ii) KTMV Investments, LLC, increasing the annual compensation amount from $50,000 to $278,280, for a one year term with the option to renew for two additional one-year terms, for a maximum compensation amount of $834,840; iii) The Common House, Inc., increasing the annual compensation amount from $150,000 to $255,564, for a one year term with the option to renew for two additional one-year terms, for a maximum compensation amount of $766,692; authorize the City Manager, or designee, to execute the amendments and all related documents necessary to administer and implement the agreements, provided that the maximum compensation amounts do not increase; and authorize de minimis changes that do not substantially change the terms and conditions, as determined by the City Attorney’s Office. November 18, 2025 Item #9
20251118 Orange County Anaheim City Council Closed Session Item 3 3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Section 54956.8 of the California Government Code) Property: Caltrans Parcel No. DK 001153-01-01, located adjacent to 1251 West Lincoln Avenue, Anaheim, CA 92805 Agency Negotiator: Rudy Emami, Director of Public Works Negotiating Parties: California Department of Transportation (Caltrans) Under Negotiation: Price and Terms of Payment November 18, 2025 Closed Session Item #3
20251118 Orange County Anaheim City Council Item 11 11. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM, CALIFORNIA, declaring public purpose and authorizing the Director of Public Works to negotiate and execute a Purchase and Sale Agreement with the California Department of Transportation (Caltrans) to acquire property adjacent to 1251 West Lincoln Avenue (Caltrans Parcel No. DK 001153-01-01) for public purposes including, approving a Purchase and Sale Agreement (PSA), in substantial form, with Caltrans, to acquire the property for the fair market land value, to be substantiated upon City review of the Caltrans appraisal, for public purposes; and authorize the Director of Public Works, or designee, to take all actions necessary or advisable to implement and administer the PSA [including, determination that the Purchase and Sale Agreement is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) of the CEQA Guidelines]. Amend the FY 2025/26 Anaheim Fire & Rescue budget in an amount equal to the final purchase price. November 18, 2025 Item #11
20251118 Orange County Anaheim City Council Item 14 14. This is a Public Hearing to consider a resolution adopting modifications to the Anaheim Tourism Improvement District (ATID) of 2010 Management Plan relating to expanding boundaries; revising activities and improvements including adding housing related activities and improvements; changing allocation of assessment funds to provide funding for housing-related activities; establishing a Housing Committee; adding Vacation Ownership Resorts to businesses subject to the assessment and adopting a related modification to the Resolution of Formation; and an ordinance amending Chapter 2.14 of the Anaheim Municipal Code related to the ATID. Following the public hearing and public testimony, City Council will take the following actions: Consider any written protests submitted by Assessed Facilities within the current and proposed ATID boundary; and following a tabulation by the City Clerk on whether the written protests received by Assessed Facilities included in the existing and proposed ATID boundaries and that are projected to pay fifty percent (50%) or more of the Assessments levied, determine whether the written protests constitute a majority. If so, the modifications would not be adopted and would be prevented from further consideration for a period of one year from the date of determination. If the written protests do not constitute a majority, City Council will consider the following: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting modifications to the Anaheim Tourism Improvement District of 2010 Management Plan relating to expanding boundaries; revising activities and improvements including adding housing related activities and improvements; changing allocation of assessment funds to provide funding for housing-related activities; establishing a housing committee; adding vacation ownership resorts to businesses subject to the assessment and adopting a related modification to the Resolution of Formation. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending specified sections of Chapter 2.14 of the Anaheim Municipal Code relating to the Anaheim Tourism Improvement District. November 18, 2025 Item #14
20251118 Orange County Anaheim City Council Item 8 8. Approve five Professional Services Agreements, in substantial form, with i) Affinity Care in the amount of $90,000 per contract year with a total contract amount not to exceed $270,000, ii) Christina M. Bowles in the amount of $75,000 per contract year with a total contract amount not to exceed $225,000, iii) Jacqueline Enfiedjian in the amount of $75,000 per contract year with a total contract amount not to exceed $225,000, iv) BlueWave Health Nursing in the amount of $75,000 per contract year with a total contract amount not to exceed $225,000, and v) KRV Nursing Medical, Inc. in the amount of $75,000 per contract year with a total contract amount not to exceed $225,000, for Nurse Practitioner Services, each for an initial one year term, with two one-year optional renewals; authorize the Fire Chief, or designee, to execute the agreements with Affinity Care, Christina M. Bowles, Jacqueline Enfiedjian, BlueWave Health Nursing, KRV Nursing Medical, Inc., and such other nurse practitioners as may be pre-qualified by the City in the future during the term of the agreement and on the Request for Proposal Eligibility List; authorize the Fire Chief, or designee, to take any and all actions as are necessary or advisable to implement, fund, and administer the agreement, including any extensions; authorize de minimis changes that do not substantially change the terms and conditions of the agreements, as long as such changes are determined to be de minimis by the City Attorney’s Office; and amend the Anaheim Fire & Rescue budget by $208,000 in the Opioid Abatement Fund. November 18, 2025 Item #8
20251118 Orange County Anaheim City Council Item 4 4. Approve Contract No. MA 106-498851 with EMTS, Inc., dba Elite Maintenance & Tree Service, in the amount of $319,303, to provide landscape maintenance services for various sites throughout the City, for a one year term, with up to four one-year optional renewals, for a cumulative contract in the amount of $1,596,515 plus annual renewal increases subject to CPI, applicable taxes, and a 20% contingency; authorize the Purchasing Agent, or designee, to execute the contract and all necessary documents including renewal options in accordance with Request for Proposal No. 412-288461-MQ; waive the sealed bidding requirements of Council Policy 4.0 and ratify a fourmonth second extension of the current master agreement with Brightview Landscape Services, increasing the contract amount by $21,000, for the continued provision of landscape maintenance services during the solicitation process. November 18, 2025 Item #4
20251118 Orange County Anaheim City Council Item 7 7. Approve an agreement with TechniArt Inc., for Dusk-to-Dawn lights and mailing services of energy efficiency kits for residential electric customers, with an initial term of five years and up to two one-year optional extensions, in the not-to-exceed cost of $3,750,000 for the initial term and an annual not-to-exceed cost of $750,000 for each extension term, plus a 10% contingency for as-needed extra services of the then-applicable initial or extension not-to-exceed cost, and authorize the Public Utilities General Manager, or designee, to execute the agreement and all related or implementing documents, including cost-neutral amendments and documents contemplated by the agreement, and to take all actions necessary or advisable to implement and administer the agreement. November 18, 2025 Item #7
20251118 Orange County Anaheim City Council Item 10 10. Approve the Memorandum of Understanding (MOU) with the Orange County Continuum of Care, County of Orange, and Cities of Irvine and Santa Ana for Round 6 of the Homeless Housing Assistance and Prevention Program Commitment to Partnership and Participation in a regionally coordinated homelessness action plan and authorize the City Manager, or designee, to execute the MOU and take the necessary actions to implement activities to coordinate homelessness housing interventions and supportive services in the region consistent with the guidance issued by the California Department of Housing and Community Development under the Homeless Housing, Assistance and Prevention Program. November 18, 2025 Item #10
20251118 Orange County Anaheim City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Reyna Jimenez v. City of Anaheim, et al., Orange County Superior Court Case No. 30-2023-01367684-CU-PO-NJC November 18, 2025 Closed Session Item #2
20251118 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Maria Del Carmen Sanchez Estrada, et. al. v. City of Anaheim, et. al., Orange County Superior Court Case No. 30-2024-01381387 November 18, 2025 Closed Session Item #1
20251118 Orange County Anaheim City Council Item 2 2. Approve the 2026 Investment Policy for the City of Anaheim. November 18, 2025 Item #2
20251118 Orange County Anaheim City Council Item 5 5. Approve a Master Agreement with The Okonite Company, Inc., in the average annual cost of $7,825,412 plus applicable tax, with a cumulative contract amount not to exceed $39,127,060, for the purchase of electrical cables and wires for a three-year term with two one-year optional renewals; and authorize the Purchasing Agent, or designee, to execute the Master Agreement and all related documents including renewal options. November 18, 2025 Item #5
20251118 Orange County Anaheim City Council Item 3 3. Approve Contract No. MA 106-498884 with Markmen LLC, dba Chic Party Rentals, and Contract No. MA 106-498885 with Cosmos Event Rentals, each in the annual not to exceed amount of $50,000, for the rental of furniture, equipment, and related services on an as-needed basis, each for a one year term, with up to four one-year optional renewals, each for a total contract amount not to exceed $250,000; authorize the Purchasing Agent, or designee, to execute the contracts and all necessary documents related to the contracts including renewal options, in accordance with Request for Proposal No. CMA2025-5-7KB; waive the sealed bidding requirements of Council Policy 4.0 and ratify an extension of the current master agreement with Markmen LLC, dba Chic Party Rentals, increasing the contract amount by $32,000, for the continued provision of event rental services during the solicitation process. November 18, 2025 Item #3
20251118 Orange County Anaheim City Council Item 13 13. Mayoral appointment of an unscheduled vacancy on the Public Utilities Board to serve a term ending December 31, 2026. Public Utilities Board Mayoral appointment (unscheduled vacancy) (December 31, 2026) 5:30 P.M. PUBLIC HEARING: November 18, 2025 Item #13
20251118 Orange County Anaheim City Council Item 1 1. Receive and file, with the possibility of discussion, the list of Professional Services Agreements authorized by the City Manager and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment for October 2025. November 18, 2025 Item #1
20251118 Orange County Anaheim City Council Item 6 6. Award the contract to the lowest responsible bidder, G2 Construction, Inc., in the amount of $681,736 with a 10% contingency, for the Catch Basin Screen Installation Project – Phase 5; determine that the Catch Basin Screen Installation Project is categorically exempt from the California Environmental Quality Act pursuant to Section 15301(b) of Title 14 of the California Code of Regulations; authorize the Director of Public Works to execute the contract and related documents and to take the necessary actions to implement and administer the contract; and authorize the Director of Finance to execute the Escrow Agreement pertaining to contract retentions. November 18, 2025 Item #6
20251104 Orange County Anaheim City Council Item 14 14. Approve the Public Highway At-Grade Crossing Agreement with Union Pacific Railroad Company (UPRR) for construction and maintenance services for the new railroad crossing on River Road (previously South Phoenix Club Drive) between Katella Avenue and Ball Road; authorize the total payment of $1,531,615 for grant rights and construction of railroad improvements; and pay UPRR a yearly maintenance fee of $25,144 per annum for railroad signal maintenance and surface maintenance beginning in Fiscal Year 2028. November 04, 2025 Item #14
20251104 Orange County Anaheim City Council Item 8 8. Approve Contract No. MA 106-498878 with IIA Lifting Services, Inc., in the amount of $126,000, to perform quarterly, annual, quadrennial, and five-year inspections on various aerial equipment for the Fleet Services Division for a one year term with four one-year optional renewals (cumulative contract in the amount of $630,000 plus annual renewal increases by the CPI and a 20% contingency); and authorize the Purchasing Agent, or designee, to execute the contract and all necessary documents related to the contract including renewal options, in accordance with Bid #9861. November 04, 2025 Item #8
20251104 Orange County Anaheim City Council Item 9 9. Approve Contract No. MA 106-498877 with M & P Diesel & Gas Shop LLC dba Randy’s Automotive & Transmission, in the amount of $216,750, to provide automotive transmission repair services on an as-needed basis for Fleet Services, for a one year term, with up to four one-year optional renewals (cumulative contract amount of $1,083,750, plus annual renewal increases by the CPI, applicable sales tax, and a 20% contingency); authorize the Purchasing Agent, or designee, to execute the contract and all necessary documents related to the contract including renewal options, in accordance with Invitation for Bids No. 412-288163-MQ; waive the sealed bidding requirements of Council Policy 4.0 and ratify a ten month extension of the current master agreement with Randy’s Automotive and Transmission for the continued provision of automotive transmission repair services for critical vehicles during the solicitation process, increasing the contract amount by $40,000. November 04, 2025 Item #9
20251104 Orange County Anaheim City Council Item 19 19. Consider District 1 appointment to the Older Adults Commissions to serve a term ending December 31, 2028. Older Adults Commission District 1 appointment: ___________________________ (December 31, 2028) (unscheduled vacancy) 5:30 P.M. PUBLIC HEARING: November 04, 2025 Item #19
20251104 Orange County Anaheim City Council Item 20 20. Consideration of a resolution amending the Sewer Impact and Improvement Fees for the East Area of the City of Anaheim. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM amending the Sewer Impact and Improvement Fees for the East Area of the City of Anaheim and determining such actions are exempt from the California Environmental Quality Act pursuant to Public Resources Code Section 21080 (b) (8) and Guideline Section 15273 (a). REPORT ON CLOSED SESSION ACTIONS: November 04, 2025 Item #20
20251104 Orange County Anaheim City Council Item 12 12. Approve an agreement with Energy and Environmental Economics, Inc., in a not to exceed cost of $448,130, plus a contingency of up to 10% for as-needed extra services, for integrated resources plan consulting services, with a two year initial term and two one-year optional extensions, and authorize the Public Utilities General Manager, or designees, to execute the agreement and any related documents, including any cost-neutral amendments of the agreement and any documents contemplated by the agreement, and to take such necessary or advisable actions to implement, fund, and administer the agreement. November 04, 2025 Item #12
20251104 Orange County Anaheim City Council Item 1 1. RESOLUTION NO. A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ANAHEIM PUBLIC FINANCING AUTHORITY establishing the dates and times for regular meetings of the Authority for the 2026 calendar year. November 04, 2025 Item #1
20251104 Orange County Anaheim City Council Item 13 13. Approve the Cooperative Agreement with the City of Fullerton, in an amount estimated to be $518,950, for Anaheim’s pro-rata share for the design, construction, and administration of Anaheim’s portion of the Raymond Avenue Improvements from Burton Street to Orangethorpe Avenue, and authorize the Director of Public Works, or designee, to execute the agreement and any related documents, and to take any and all actions as are necessary to implement and administer the agreement. November 04, 2025 Item #13
20251104 Orange County Anaheim City Council Item 11 11. Approve the First Amendment to Agreement, in substantial form, with Sequoia Concepts, Inc. dba Sequoia Financial Services, Inc. for collection services of unpaid and delinquent miscellaneous accounts receivable due to the City, extending the term of the agreement for one additional year to expire on August 31, 2026 and authorize the Finance Director/City Treasurer to execute the First Amendment and other documents necessary to implement and administer the Agreement and authorize de minimis changes that do not substantially change the terms and conditions of the Agreement, as determined by the City Attorney’s Office. November 04, 2025 Item #11
20251104 Orange County Anaheim City Council Item 3 3. RESOLUTION NO. A RESOLUTION OF THE BOARD OF DIRECTORS OF THE ANAHEIM HOUSING AND PUBLIC IMPROVEMENTS AUTHORITY establishing the dates and times for regular meetings of the Authority for the 2026 calendar year. November 04, 2025 Item #3
20251104 Orange County Anaheim City Council Item 10 10. Authorize the Purchasing Agent to issue orders to Digital Scepter Corporation for the purchase of Palo Alto network firewall related software and support services, in an amount not to exceed $400,000 (projected cost for initial year is $175,070), inclusive of all applicable taxes and fees, plus a 15% contingency, effective from September 28, 2025 through September 27, 2027; and authorize the Purchasing Agent to execute all necessary contractual documents related to the purchase, in accordance with Cooperative Contract No. AR3229 between NASPO Value Point and Palo Alto Networks, Inc. November 04, 2025 Item #10
20251104 Orange County Anaheim City Council Item 15 15. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Public Utilities General Manager to serve as Anaheim’s authorized representative in seeking financial assistance for City of Anaheim Wells 48 and 53 PFAS Treatment Systems (“Groundwater Treatment Plants, Phase C-1”) and, if awarded, authorizing the acceptance of such financial assistance on behalf of the City and amending the budget for the applicable fiscal years accordingly. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Public Utilities General Manager to serve as Anaheim’s authorized representative in seeking financial assistance for City of Anaheim Wells 39 and 47 PFAS Treatment Systems (“Groundwater Treatment Plants, Phase C-2”) and, if awarded, authorizing the acceptance of such financial assistance on behalf of the City and amending the budget for the applicable fiscal years accordingly. Award a construction contract to the lowest responsible bidder, General Pump Company, Inc., in the amount of $6,598,689, plus a 10% contingency, for the Groundwater Treatment Plants Phase C Well Rehabilitation; authorize the Director of Public Works, to execute the contract and related documents, including any cost-neutral amendments of the contract and any documents contemplated by the contract, and to take such actions as are necessary, required, or advisable to implement and administer the contract; Determine that Phase C-1 and Phase C-2 are categorically exempt from the California Environmental Quality Act pursuant to Sections 15301(b), 15302(c), and 15303 of Title 14 of the California Code of Regulations; authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions; and amend Anaheim Public Utilities’ Fiscal Year 2025/26 Water Capital Improvement Program budget by $3,600,000. November 04, 2025 Item #15
20251104 Orange County Anaheim City Council Item 17 17. ORDINANCE NO. 6616 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM renewing, with modifications, Ordinance No. 6598 approving the Anaheim Police Department’s Military Equipment Use Policy pursuant to California Government Code Section 7071 [Anaheim Police Department Military Equipment Use Policy 705; introduced at the Council meeting of October 28, 2025, Item No. 25]. November 04, 2025 Item #17
20251104 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Luanne Harvey v. City of Anaheim, et al.; Orange County Superior Court Case No. 30-2024-01441587 November 04, 2025 Closed Session Item #1
20251104 Orange County Anaheim City Council Item 5 5. RESOLUTION NO. A RESOLUTION OF THE GOVERNING BOARD OF THE ANAHEIM HOUSING AUTHORITY establishing the dates and times for regular meetings of the Authority for the 2026 calendar year. November 04, 2025 Item #5
20251104 Orange County Anaheim City Council Item 16 16. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM establishing the dates and times of regular meetings of the Anaheim City Council for the 2026 calendar year. November 04, 2025 Item #16
20251028 Orange County Anaheim City Council Item 9 9. Approve Contract MA# 106-498849 with Turnout Maintenance Company, LLC, in a cumulative contract amount not to exceed $150,555 inclusive of all applicable taxes and a 35% contingency, for repair and alteration services of turnout gear for the Anaheim Fire and Rescue Department, for a one year period with four one-year optional renewals; and authorize the Purchasing Agent to execute all necessary contractual documents related to the contract in accordance with Bid #9857. October 28, 2025 Item #9
20251028 Orange County Anaheim City Council Item 16 16. Approve a Professional Services Agreement with Henkels & McCoy West, LLC, in the not to exceed amount of $4,988,294, plus a 10% contingency for as-needed extra services, for inspection services of underground and surface-mounted electric and fiber optic systems, with a two-year term with an option to extend up to one additional year; authorize the Public Utilities General Manager, or designee, to execute the agreement and any related documents, including any cost-neutral amendments of the agreement and any documents contemplated by the agreement, and to take such necessary or advisable actions to implement, fund, and administer the agreement; and determine that the inspection services of underground and surface-mounted electric and fiber optic systems and any related activities associated therewith are exempt from the California Environmental Quality Act pursuant to Section 15301(b) of Title 14 of the California Code of Regulations. October 28, 2025 Item #16
20251028 Orange County Anaheim City Council Item 8 8. Approve Contract MA# 106-498872 with California Health and Safety, Inc. in a cumulative contract amount not to exceed $290,125, inclusive of all applicable taxes and a 35% contingency, for Self-Contained Breathing Apparatus (SCBA) testing, maintenance and repair for the Anaheim Fire and Rescue Department, for a one year period with four one-year optional renewals; and authorize the Purchasing Agent to execute all necessary contractual documents related to the contract all in accordance with Bid #9858. October 28, 2025 Item #8
20251028 Orange County Anaheim City Council Item 3 3. Receive and file, with the possibility of discussion, the list of Professional Services Agreements authorized by the City Manager and the list of Visit Anaheim Subcontractor Agreements approved by the Executive Director of Convention, Sports, and Entertainment for September 2025. October 28, 2025 Item #3
20251028 Orange County Anaheim City Council Item 2 2. Ratify a proclamation recognizing Judy Koyama as a founding leader of the Orange County Buddhist Church Girl Scouts Troop; and approve a proclamation recognizing November 1, 2025, as Extra Mile Day, and a certificate recognizing Anaheim High School’s Football Team. October 28, 2025 Item #2
20251028 Orange County Anaheim City Council Item 5 5. Approve the Anaheim Workforce Development Board Recertification Request for Program Years 2025-2027 under the Workforce Innovation and Opportunity Act, and direct staff to submit the Recertification Request to the State of California. October 28, 2025 Item #5
20251028 Orange County Anaheim City Council Item 4 4. Approve carryover expenditure appropriations of $156,224,252 from Fiscal Year 2024/25 to Fiscal Year 2025/26 for projects previously approved by the City Council but not completed. October 28, 2025 Item #4
20251028 Orange County Anaheim City Council Item 6 6. Approve an application designating the City of Anaheim as an Adult and Dislocated Worker Career Services Provider for the Anaheim Local Area under the Workforce Innovation and Opportunity Act and authorize staff to submit the application to the State of California. October 28, 2025 Item #6
20251028 Orange County Anaheim City Council Item 7 7. Approve Contract MA# 106-498866 with Golden Buckeye, Inc. DBA Burnett Printing and Graphics for as-needed citywide printing services of envelopes, letterhead and business cards, with a first-year amount of $78,435, which reflects the bid amount along with applicable taxes and a 40% contingency, for a cumulative not to exceed amount of $568,435, effective upon contract execution for a period of one year, with four one-year optional renewals; and authorize the Purchasing Agent to execute all necessary contractual documents related to the contract in accordance with Bid #9864. October 28, 2025 Item #7
20251028 Orange County Anaheim City Council Item 15 15. Approve the Games Agreement, in substantial form, with the Los Angeles Organizing Committee for the Olympic and Paralympic Games 2028 dba OCOG (OCOG) to formalize the terms and relationship between the City and OCOG in preparation of the City and Honda Center hosting indoor volleyball during the upcoming 2028 Olympic and Paralympic Games (the 2028 Games); and authorize the City Manager to execute the Games Agreement and any other related documents and take such actions as are necessary, required or advisable to implement and administer the Games Agreement, and authorize de minimis changes that do not substantially change the terms and conditions of the Games Agreement, as determined to be de minimis by the City Attorney’s Office. October 28, 2025 Item #15
20251028 Orange County Anaheim City Council Item 28 28. Staff request to continue the public hearing to the Council meeting of December 9, 2025. Public Hearing to consider the proposed vacation/abandonment of two segments of Santa Ana Street right-of-way situated between Philadelphia Street and Olive Street; and between Claudina Street and Philadelphia Street. Continue the public hearing to the Council meeting of December 9, 2025. MOTION: REPORT ON CLOSED SESSION ACTIONS: October 28, 2025 Item #28
20251028 Orange County Anaheim City Council Item 14 14. Approve the Services Agreement with Aramark Sports and Entertainment Services, LLC (Aramark) granting Aramark the exclusive right to provide food and beverage services at the Anaheim Convention Center (ACC) for a term of seven years with the option to extend for an additional three (3) years, one year at a time, by providing written notice at least sixty (60) days prior to the end of the current term; Net revenues from the food and beverage operations at the ACC will be retained by the City, with the City paying Aramark an annual management fee of $450,000 for their services, and Aramark being eligible to receive annual Incentive Fees up to an additional 30% of the base management fee, contingent upon established performance criteria; Aramark will pay to the City a Capital Investment in the amount of $2,500,000, for equipment, retail, small wares, tableware, and other miscellaneous items; and authorize and direct the Executive Director of the Convention, Sports & Entertainment Department to execute the agreement and any other related documents, including all actions necessary to implement and administer the agreement. October 28, 2025 Item #14
20251028 Orange County Anaheim City Council Item 18 18. Approve the Electric Facilities Cost Sharing Agreement between the State Department of Transportation (Caltrans) and the City of Anaheim for installation, operation, maintenance, repair and replacement of traffic signals and safety lighting at shared intersections. October 28, 2025 Item #18
20251028 Orange County Anaheim City Council Item 24 24. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting a Memorandum of Understanding establishing terms and conditions of employment for employees represented by the Anaheim Firefighters Association, Local No. 2899; and superseding Resolutions Nos. 2022-135 and 2025-010 [effective June 20, 2025 through June 19, 2027]. Amend the Fire & Rescue Department’s Fiscal Year 2025/2026 budget by $5,671,810. October 28, 2025 Item #24
20251028 Orange County Anaheim City Council Item 25 25. Receive and file the Anaheim Police Department’s Annual (2024) Military Equipment Report. ORDINANCE NO. (INTRODUCTION) AN ORDINANCE OF THE CITY OF ANAHEIM renewing, with modifications, Ordinance No. 6598 approving the Anaheim Police Department’s Military Equipment Use Policy pursuant to California Government Code Section 7071[Anaheim Police Department Military Equipment Use Policy 705]. BUSINESS CALENDAR: October 28, 2025 Item #25
20251028 Orange County Anaheim City Council Item 19 19. Approve the Cooperative Agreement with Walt Disney Parks and Resorts U.S., Inc., in the amount estimated at $10,030,000, for funding, design, and construction of the Katella Avenue Widening as part of the Resort Area Sanitary Sewer and Roadway Widening Improvement Project, and authorize the Director of Public Works or designee, to execute the agreement and any related documents, and to take any and all actions as are necessary to implement and administer the agreement; and increase the Department of Public Works revenue and expenditure budget by $750,000. October 28, 2025 Item #19
20251028 Orange County Anaheim City Council Item 27 27. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM, CALIFORNIA ordering the submission of a general tax measure set forth in a proposed ordinance adding Chapter 2.15 (Tourism Tax) to Title 2 (Taxes) of the Anaheim Municipal Code to establish a three percent (3%) tourism tax on patrons of privately owned or operated theme parks and entertainment and sporting events/venues with a capacity of over 20,000 people to the qualified voters of the City of Anaheim at the General Municipal Election to be held on Tuesday, November 3, 2026 [included determination that the general tax measure relates to organizational or administrative activities of government that will not result in direct or indirect physical changes in the environment, and therefore is not a project within the meaning of the California Environmental Quality Act ("CEQA") and the State CEQA Guidelines, Section 15378(b)]. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM, CALIFORNIA ordering the submission of a general tax measure set forth in a proposed ordinance adding Chapter 2.16 (Parking Tax) to Title 2 (Taxes) of the Anaheim Municipal Code to establish a ten percent (10%) tax on patrons who park at parking facilities with a capacity to park over 1,500 vehicles to the qualified voters of the City of Anaheim at the general municipal election to be held on Tuesday, November 3, 2026 [included determination that the general tax measure relates to organizational or administrative activities of government that will not result in direct or indirect physical changes in the environment, and therefore is not a project within the meaning of the California Environmental Quality Act ("CEQA") and the State CEQA Guidelines, Section 15378(b)]. 5:30 P.M. PUBLIC HEARING: October 28, 2025 Item #27
20251028 Orange County Anaheim City Council Item 26 26. Presentation during a public meeting regarding the proposed modification to the Anaheim Tourism Improvement District (ATID) relating to expanding ATID boundaries; adding housing related activities and improvements that can be funded with ATID funds; changing allocation of assessment funds; establishing a housing committee; and adding newly constructed or converted vacation ownership resort/timeshare units to businesses subject to the assessment, pursuant to Resolution No. 2025-088 (Resolution of Intention) adopted by the City Council on September 23, 2025 [public testimony on this item will be taken during the Public Comments portion of the meeting] [Informational Item]. October 28, 2025 Item #26
20251028 Orange County Anaheim City Council Item 22 22. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving a Cooperative Fire Protection Agreement with the California Department of Forestry and Fire Protection, and authorizing the Anaheim Fire Chief to execute the Operating Plan and any other documents required in connection with that agreement [term of July 1, 2025 through June 30, 2026; not to exceed amount of $211,331.84]. Authorize the City Manager to execute the Cooperative Fire Programs Local Responsibility Area wildland Protection Reimbursement Agreement No. 3CA07262. October 28, 2025 Item #22
20251028 Orange County Anaheim City Council Item 23 23. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM certifying that Anaheim has the resources to fund the projects submitted for inclusion in the FY 2026/27 - 2031/32 Transportation Improvement Program and affirming its commitment to implement all of the projects submitted in the program. October 28, 2025 Item #23
20251028 Orange County Anaheim City Council Item 21 21. Approve the Agreement for Sale of Credits with Land Veritas Corp (Bank Sponsor) (Project ProponeFEnt), in the amount of $177,000, for the purchase of 0.46 acres of 1600 Ephemeral Riparian Enhancement credits from the Soquel Canyon Mitigation Bank to satisfy compensatory mitigation requirements for the Orangewood Avenue Bridge Widening Project over the Santa Ana River; and authorize the Director of Public Works, or designee, to execute the Agreement for Sale of Credits, and authorize a payment in the amount of $177,000 to Land Veritas Corp. October 28, 2025 Item #21
20251028 Orange County Anaheim City Council Item 20 20. Approve a Right of Way Contract and a Highway Easement and Temporary Construction Easement Deeds (individually "Easement" and collectively "Easements"), in substantial form, with the Orange County Transportation Authority for portions of property along East Frontera Street to support the State Route 91 Segment No. 2 Improvement Project; authorize de minimis changes that do not substantially change the terms and conditions of the Agreement or Easements, as determined by the City Attorney's Office; authorize the City Clerk to release the Easements to the Orange County Transportation Authority; and authorize the acceptance of a payment in the amount of $99,155. October 28, 2025 Item #20
20251028 Orange County Anaheim City Council Item 17 17. Approve the cooperative agreement with the City of Orange to implement traffic signal synchronization on Ball Road-Taft Avenue from the intersection of Knott Avenue in the City of Anaheim to Tustin Street in the City of Orange, for a term through December 31, 2030, with two one-year extensions. October 28, 2025 Item #17
20251028 Orange County Anaheim City Council Item 11 11. Approve Subscription Agreement with West Publishing Corporation, a Thomson Reuters business, at a monthly rate of $6,017, for online legal research, publications, and legal forms for a one year period with two one-year optional renewals with a three percent (3%) increase in years two and three; authorize the City Attorney to execute the agreement, and authorize the Purchasing Agent to issue the Purchase Order. October 28, 2025 Item #11
20251028 Orange County Anaheim City Council Item 10 10. Award the contract to the lowest responsible bidder, Servitek Electric Inc., in the amount of $3,572,988 for the Advanced Dilemma Zone and left turn signal phasing modification project at seven locations (Brookhurst Street at Ball Road, Brookhurst Street at La Palma Avenue, Euclid Street at Crescent Avenue, Lincoln Avenue at Harbor Boulevard, Magnolia Avenue at Lincoln Avenue, Broadway at Magnolia Avenue, and Knott Avenue at Ball Road); 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; find that the project is exempt from the California Environmental Quality Act pursuant to Class 2, Section 15302 of the California Code of Regulations; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions. October 28, 2025 Item #10
20251028 Orange County Anaheim City Council Item 12 12. Approve four Memoranda of Understanding (MOUs) between the City of Anaheim and the Anaheim Workforce Development Board, and the State of California Employment Development Department, the State of California Department of Rehabilitation, the County of Orange Social Services Agency, and North Orange Continuing Education, for the Anaheim One-Stop Delivery System, for the term beginning on July 1, 2025 to June 30, 2028; and authorize the Director of Housing and Community Development, or designee, to execute and administer the MOUs and any corresponding license agreements. October 28, 2025 Item #12
20251028 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR (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 Management (IBEW) October 28, 2025 Closed Session Item #1
20251028 Orange County Anaheim City Council Item 13 13. Approve modifications to the Residential Rehabilitation Program Guidelines, in substantial form; waive City Council Policy 4.1 for procurement of services and approve a Fiscal Year 2025-2026 Community Development Block Grant Subrecipient Agreement with John Sottek, doing business as, Housing Programs, in the amount of $50,000, for Residential Rehabilitation Program administration services, for an initial one year term from July 1, 2025 to June 30, 2026 with two additional one-year options for a total maximum compensation amount not to exceed $150,000; and authorize the Housing and Community Development Director, or designee, to execute all agreements, de minimis updates to operating guidelines and attachments, and other documents necessary to implement and administer the grant activities, provided that the maximum compensation authority is not increased. October 28, 2025 Item #13
20251014 Orange County Anaheim City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Winter Myers v. Anaheim Convention Center, City of Anaheim, Orange County Superior Court Case No.: 30-2023-01340784-CU-PO-NJC October 14, 2025 Closed Session Item #2
20251014 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Subdivision (d)(1) of Section 54956.9 of the California Government Code) Name of Case: Sandra Jaime v. City of Anaheim, et al., Orange County Superior Court Case No.: 30-2024-01423933-CU-OE-CJC October 14, 2025 Closed Session Item #1
20251014 Orange County Anaheim City Council Item 9 9. Approve the Catalyst Subcontractor Agreement with Charitable Ventures, in the award amount of $50,000, for the Orange County Business Council California Jobs First Regional Investment Initiative – Catalyst Grant for a Permit Fee Waiver Pilot Program Feasibility Study, for a term expiring September 30, 2026, authorize the Economic Development Director, or designee, to execute the agreement and related documents for the grant, and to take any actions necessary to implement the agreement and other required documents; and increase the Economic Development Department’s Fiscal Year 2025/26 revenue and expenditure appropriations accordingly. October 14, 2025 Item #9
20251014 Orange County Anaheim City Council Item 7 7. Approve an agreement with California Forensic Phlebotomy, Inc., in a cumulative amount not to exceed $500,000 including taxes, to perform forensic phlebotomy services for a one year period with four one-year optional renewals; and authorize the Chief of Police, or designee, to execute any cost neutral amendments or renewal options under the terms and conditions of the agreement. October 14, 2025 Item #7
20251014 Orange County Anaheim City Council Item 5 5. Approve agreements with Mills Collision Center, Premier Collision Center Inc., Russ Ward Auto Body, Mahoods Inc., and G.U Collision Center, in an initial combined amount of $775,198.42 for the first year, for a cumulative combined amount of $3,875,992.10, plus applicable sales tax and a 20% contingency, to provide as needed automotive body repair services, each for a one year term with four one-year optional renewals, and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents and renewal options in accordance with Invitation for Bids No. 412-288243-MQ. Waive the sealed bidding requirements of Council Policy 4.0 and ratify a nine-month extension of the current master agreements with Mills Collision Center, Russ Ward Auto Body, and Premier Collision Center, in a total combined amount of $280,000, for the continued provision of automotive body repair services for critical vehicles during the solicitation process. October 14, 2025 Item #5
20251014 Orange County Anaheim City Council Item 6 6. Authorize award of Purchase Order (Contract No. 515-407202) to All American Lock Corporation, in the amount of $408,864, for the removal and replacement of courtyard doors at the Anaheim Convention Center, and authorize the Purchasing Agent, or designee, to execute all necessary contractual documents in accordance with Invitation for Bids No. 515-208900-AH. October 14, 2025 Item #6
20251014 Orange County Anaheim City Council Item 8 8. Approve the Catalyst Subcontractor Agreement with Charitable Ventures, in the award amount of $749,500, for the Orange County Business Council’s California Jobs First Regional Investment Initiative – Catalyst Grant to support the Store One project, for a term expiring September 30, 2026, authorize the Housing and Community Development Director, or designee, to execute the agreement and related documents for the grant, and to take any actions necessary to implement the agreement and related documents; and increase the Housing and Community Development Department’s Fiscal Year 2025/26 revenue and expenditure appropriations accordingly. October 14, 2025 Item #8
20251014 Orange County Anaheim City Council Item 4 4. Approve recognitions recognizing October 2025 as National Community Planning Month; Anaheim Housing Authority's 50th Anniversary; Isabella Rodriguez for donating proceeds from her lemonade stand to support Gilbert High School’s teen program; Sophia Romero for her outstanding leadership and contributions to the community in District 3; and Anaheim Police Department officers and the Bank Manager for their professional handling of the incident at Bank of America. October 14, 2025 Item #4
20251014 Orange County Anaheim City Council Item 1 1. Approve the Parking Easement Agreement with Center Housing Partners, LP and Specialists Management Group LLC, for use of a 1-foot by 20-foot strip of Authority-owned land to accommodate an Americans with Disabilities Act compliant parking space, authorize the Executive Director of the Anaheim Housing Authority, or designee, to execute and administer the agreement, and accept a quitclaim deed relinquishing a portion of Specialists Management Group’s ingress/egress easement. October 14, 2025 Item #1
20251014 Orange County Anaheim City Council Item 10 10. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM authorizing the Fire Chief, or designee to accept a grant award on behalf of the City of Anaheim from the Department of Homeland Security for the Fiscal Year 2024 Staffing for Adequate Fire and Emergency Response (SAFER) grant program and amending the budget accordingly (grant funds in the amount of $8,326,980 inclusive of a local match of $3,192,009). October 14, 2025 Item #10
20251014 Orange County Anaheim City Council Item 12 12. Consider appointments to fill vacancies on the Housing and Community Development Commission for terms expiring December 31, 2026 and December 31, 2028. Housing and Community Development: DISTRICT 4 APPOINTMENT: (unscheduled vacancy) (term ending December 31, 2028) APPOINTMENT: (at-large; tenant representative) (term ending December 31, 2026) APPOINTMENT: (at-large; tenant representative) (term ending December 31, 2028) REPORT ON CLOSED SESSION ACTIONS: October 14, 2025 Item #12
20251014 Orange County Anaheim City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION (Initiation of litigation pursuant to paragraph (4) of Subdivision (d) of California Government Code Section 54956.9): One potential case October 14, 2025 Closed Session Item #3
20251014 Orange County Anaheim City Council Closed Session Item 4 4. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organizations: Anaheim Municipal Employees Association (General, Clerical, and Part-Time Units) October 14, 2025 Closed Session Item #4
20250923 Orange County Anaheim City Council Item 9 9. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM approving the Workforce Innovation and Opportunity Act Subgrant Agreement between the City of Anaheim and the State of California for the term of April 1, 2025 through June 30, 2027 [in the amount of $1,263,358.00; includes authorization for the City Manager to execute and administer the agreement and determination that approval of the agreement is exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Sections 15060(c)(3), 15061(b)(3), and 15378(b)(4)]. Approve an increase to the Housing & Community Development Department’s FY 2025/26 budget by $347,542. September 23, 2025 Item #9
20250923 Orange County Anaheim City Council Item 12 12. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM declaring its intention to adopt modifications to the Anaheim Tourism Improvement District relating to expanding boundaries; revising activities and improvements including adding housing related activities and improvements; changing allocation of assessment funds to provide funding for housing-related activities; establishing a Housing Committee; adding vacation ownership resorts to businesses subject to the assessment; and ordering and setting a time and place for a public meeting and hearing on proposed modifications. September 23, 2025 Item #12
20250923 Orange County Anaheim City Council Item 5 5. Determine that the proposal submitted by Balfour Beatty Construction, LLC (Balfour Beatty) is the most advantageous to the City; award a Design-Build Agreement (Agreement), in substantial form, to Balfour Beatty Construction, LLC, in an amount not to exceed $28,081,408, plus a 15% contingency, for the design and construction of the Field Maintenance Building (FMB) located at 909 East Vermont Avenue; waive any irregularities in any of the proposal documents; determine that the project and any related construction activities are categorically exempt under the California Environmental Quality Act pursuant to Section 15332 – Class 32 (In-Fill Development Projects) of Title 14 of the California Code of Regulations; authorize the Director of Public Works to execute the Agreement and related documents and to take the necessary, required, or advisable actions to implement and administer the Agreement; authorize changes to the Agreement that do not materially alter the terms and conditions of the Agreement, as determined by the City Attorney’s Office; and authorize the Finance Director to execute the Escrow Agreement pertaining to contract retentions in accordance with the Public Contract Code Section 22300. September 23, 2025 Item #5
20250923 Orange County Anaheim City Council Item 6 6. Approve the General Services Agreement – Water Engineering (Agreement) for professional engineering and consulting services for an amount not to exceed $500,000 per work order package issued under the Agreement, with authorization for up to 15% contingency for asneeded extra work, with a limit of $1,500,000 in total awards per consultant per fiscal year during the term of the Agreement, inclusive of any authorized extra work with a five-year term and up to two one-year extensions as needed to complete ongoing projects; and authorize the Public Utilities General Manager, or designee, to execute individual Agreements with each prequalified consultant, and with any additional consultants prequalified by the Public Utilities Department during the five-year term of the Agreement, with any changes that do not materially alter the terms and conditions of the Agreement, as determined by the City Attorney’s Office and any related documents to the Agreement, including work orders and changes thereto, and to take the necessary actions to implement, fund, and administer the Agreement [AECOM Technical Services, Inc., Ardurra Group, Inc., Brown and Caldwell, Cannon Corporation, Carollo Engineers, Inc., DRP Engineering, Inc., EC & AM Associates, Inc. (dba GK & Associates), ENGEO, Inc., GeoPentech, Inc., Harper & Associates Engineering, Inc., Harris & Associates, HDR Engineering, Inc., Hushmand Associates Inc., JIG Consultants, Michael Baker International, Inc., Michael K. Nunley & Associates, Inc., MNS Engineers, Inc., MWH Constructors, Inc., NV5, Inc., Pacific Advanced Civil Engineering, Inc., Psomas, Richard C. Slade & Associates, LLC, SA Associates, TDN Automation, Inc., Tetra Tech BAS, Inc., Tetra Tech, Inc., Wood Rodgers, Inc., Yao Engineering, Inc., Z&K Consultants, Inc.]. September 23, 2025 Item #6
20250923 Orange County Anaheim City Council Item 14 14. Public Hearing to consider the adoption of the 2025 Edition of the California Building Standards Codes and the 2025 California Fire Code. ORDINANCE NO. 6613 (ADOPTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM repealing Chapter 15.03 and adding new Chapter 15.03 to Title 15 of the Anaheim Municipal Code pertaining to the California Building Standards Codes [introduced at the Council meeting of August 26, 2025, Item No. 18]. ORDINANCE NO. 6614 (ADOPTION) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ANAHEIM repealing existing Chapter 16.08 and adding new Chapter 16.08 to title 16 of the Anaheim Municipal Code pertaining to the California Fire Code [introduced at the Council meeting of August 26, 2025, Item No. 18]. Determine that the proposed Ordinances are exempt from the California Environmental Quality Act under Section 15061(b)(3) of the State CEQA Guidelines because it can be seen with certainty that there is no possibility that adoption of the ordinances may have a significant effect on the environment. September 23, 2025 Item #14
20250923 Orange County Anaheim City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATORS (Subdivision (a) of Section 54957.6 of the California Government Code) Agency Designated Representative: Linda Andal, Human Resources Director Name of Employee Organization: Anaheim Municipal Employees Association (General, Clerical, and Part-Time Units) September 23, 2025 Closed Session Item #1
20250923 Orange County Anaheim City Council Item 13 13. Discussion of potentially placing a measure on the ballot for consideration by the Anaheim voters relating to an entertainment tax (admissions and parking), and possible direction to staff to take any further action, if desired. MOTION: 5:30 P.M. PUBLIC HEARING: September 23, 2025 Item #13
20250923 Orange County Anaheim City Council Item 4 4. Appoint one new member and reappoint ten members to the Anaheim Workforce Development Board with terms ending June 30, 2029 [New Appointment - Jessica Linares, representing the California Employment Development Department; Reappointments - Joseph Paquette, Linda Lopez, Katie Marquez, Anthony Nardo, Jenevive Sandoval, and Paul Sanford, representing business; Adrian Esparza, representing labor; Sergio Ramirez, representing economic development; Sherri Han-Lam, representing the California Department of Rehabilitation; and Valentina Purtell, representing North Orange Continuing Education]. September 23, 2025 Item #4
20250923 Orange County Anaheim City Council Item 2 2. 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 August 2025. September 23, 2025 Item #2
20250923 Orange County Anaheim City Council Item 7 7. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM adopting the "East Anaheim Master Plan of Sanitary Sewers Financial Implementation Plan Addendum, August 2024.” September 23, 2025 Item #7
20250923 Orange County Anaheim City Council Item 3 3. Approve the Fiscal Year 2024/2025 Consolidated Annual Performance and Evaluation Report (CAPER), in substantial form, authorize de minimis changes to the CAPER as determined by the Director of Housing and Community Development, and direct staff to submit the CAPER to the U.S. Department of Housing and Urban Development. September 23, 2025 Item #3
20250923 Orange County Anaheim City Council Item 8 8. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM ratifying the submission of grant applications and the acceptance of grants on behalf of the City of Anaheim for The Selective Traffic Enforcement Program (STEP) Grant, Child Passenger Safety Program Grant, and Motorcyclist Safety Education and Training Program Grant, and authorizing the Chief of Police, or his designee, to execute all required grant documents and amending the budget accordingly [grant funds awarded: Selective Traffic Enforcement Program (STEP) - $480,000; Child Passenger Safety Program - $80,250; and Motorcyclist Safety Education and Training Program - $52,000]. September 23, 2025 Item #8
20250923 Orange County Anaheim City Council Item 10 10. ORDINANCE NO. 6615 (ADOPTION) AN ORDINANCE OF THE CITY OF ANAHEIM amending Chapters 18.06 (Multiple-Family Residential Zones); 18.12 (Mixed-Use Zone); and 18.52 (Affordable Housing); and finding and determining that this ordinance is not subject to the requirements to prepare additional environmental documentation per California Environmental Quality Act (CEQA) Guidelines, Section 15061(b)(3) because it will not have a significant effect on the environment [Sixth Cycle Housing Element Amendments; Development Application No. 2021-00223; introduced at the Council meeting of September 9, 2025, Public Hearing Item No. 13]. September 23, 2025 Item #10
Brea
Date County City Meeting Type Item Type Item Description Details
20251216 Orange County Brea City Council Order of Business 2 F 2.F. Council Member Reports/Requests December 16, 2025 Order of Business 2 #F
20251216 Orange County Brea City Council Order of Business 3 F 3.F. Community Announcements December 16, 2025 Order of Business 3 #F
20251216 Orange County Brea City Council Order of Business 3 G 3.G. Matters from the Audience December 16, 2025 Order of Business 3 #G
20251216 Orange County Brea City Council Order of Business 7 C 7.C. Council Requests December 16, 2025 Order of Business 7 #C
20251216 Orange County Brea City Council Order of Business 5 A 5.A. December 2, 2025 Regular City Council Meeting Minutes — 1. Approve. December 16, 2025 Order of Business 5 #A
20251216 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call December 16, 2025 Order of Business 2 #A
20251216 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics December 16, 2025 Order of Business 2 #C
20251216 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment December 16, 2025 Order of Business 2 #B
20251216 Orange County Brea City Council Order of Business 1 D 1.D. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) - Anticipated Litigation. Initiation of Litigation: 2 potential cases. December 16, 2025 Order of Business 1 #D
20251216 Orange County Brea City Council Order of Business 4 A 4.A. Consider Adopting a Resolution Establishing and Adjusting Certain User Fees and Charges Based Upon the City's Comprehensive User Fee Study — 1. Conduct public hearing to receive public testimony; and — 2. Consider adoption of Resolution No. 2025-068 to establish and adjust certain user fees and charges based upon the City's Comprehensive User Fee Study prepared by Willdan Financial Services. December 16, 2025 Order of Business 4 #A
20251216 Orange County Brea City Council Order of Business 2 G 2.G. Study Session Adjournment December 16, 2025 Order of Business 2 #G
20251216 Orange County Brea City Council Order of Business 2 E 2.E. Cultural Arts Commission Unscheduled Vacancy Recruitment December 16, 2025 Order of Business 2 #E
20251216 Orange County Brea City Council Order of Business 6 A 6.A. Monthly Report of Investments for the Successor Agency to the Brea Redevelopment Agency for Period Ended November 30, 2025 — 1. Receive and file. December 16, 2025 Order of Business 6 #A
20251216 Orange County Brea City Council Order of Business 4 C 4.C. Economic Development Agreement between the City of Brea and Dwight Manley, as Trustee of the DVQ Revocable Trust, for Costco Wholesale Corporation — 1. Conduct a public hearing, including receiving public testimony, to consider adoption of an Economic Development Agreement between the City of Brea and Dwight Manley, as Trustee of the DVQ Revocable Trust, for Costco Wholesale Corporation ("Agreement") — 2. Approve the Agreement and authorize the City Manager to make non-substantive edits. December 16, 2025 Order of Business 4 #C
20251216 Orange County Brea City Council Order of Business 4 B 4.B. An Ordinance Establishing Standards and Regulations for a Pilot Short-Term Rental Program, Adding Chapter 5.32 "Short-Term Rentals" to the Brea City Code, and Approving a CEQA Exemption Determination — 1. Waive full reading of and introduce Ordinance No. 1270 titled “An Ordinance of the City Council of the City of Brea Establishing Standards and Regulations for a Pilot Short-Term Rental Program, Adding Chapter 5.32 ‘Short-Term Rentals’ to the Brea City Code, and Approving a CEQA Exemption Determination”; and — 2. Approve a California Environmental Quality Act (CEQA) Exemption Determination; and — 3. Schedule adoption of the aforementioned Ordinance at the next regular City Council meeting. The estimated annual revenue impact on the General Fund (110) associated with the adoption of Ordinance No. 1270 is approximately $507,340. December 16, 2025 Order of Business 4 #B
20251216 Orange County Brea City Council Order of Business 2 D 2.D. Overnight Parking Permit Policy & Procedure Manual Update December 16, 2025 Order of Business 2 #D
20251216 Orange County Brea City Council Order of Business 8 A 8.A. Council Announcements December 16, 2025 Order of Business 8 #A
20251216 Orange County Brea City Council Order of Business 1 C 1.C. Conference with City's Labor Negotiator Pursuant to Government Code §54957.6 Regarding the Brea Management Association (Non -Safety); Brea City Employees' Association (BCEA); Administrative and Professional Employees' Association (APEA); Brea Fire Association (BFA); Brea Fire Management Association (BFMA); Brea Police Association (BPA); and the Brea Police Management Association (BPMA); Executive and Part-Time Employees - Kristin Griffith, Negotiator. December 16, 2025 Order of Business 1 #C
20251216 Orange County Brea City Council Order of Business 5 E 5.E. Amendments for Additional As-Needed Arovista Park Services — 1. Approve Amendment No. 2 with Geocon West, Inc. in the amount not-to-exceed $100,000 resulting in a total contract amount not-to-exceed $518,000 for as-needed materials testing, soils inspection and special inspections; and — 2. Approve Amendment No. 1 with Shucri Yaghi Consulting Engineers, Inc. in the amount not-to-exceed $92,300 resulting in a total contract amount not-to-exceed $140,300 for as- needed structural engineering services; and — 3. Approve Amendment No. 3 with BKF Engineers in the amount not-to-exceed $30,000 resulting in a total contract amount not-to-exceed $104,100 for as-needed civil engineering services; and — 4. Approve Amendment No. 1 with Telacu Construction Management in the amount not-to- exceed $80,000 resulting in a total contract amount not-to-exceed $889,479 for as-needed construction management services. The combined additional request of $302,300 will draw down from the unused $500,000. Any unspent funds will return to the Project budget. No additional funding is requested for these contract amendments, as sufficient funding is available within the existing Capital Improvement Project budget. December 16, 2025 Order of Business 5 #E
20251216 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call December 16, 2025 Order of Business 1 #A
20251216 Orange County Brea City Council Order of Business 3 C 3.C. Invocation: Pastor Dave Tebay, Calvary Community Church December 16, 2025 Order of Business 3 #C
20251216 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance December 16, 2025 Order of Business 3 #B
20251216 Orange County Brea City Council Order of Business 5 D 5.D. Professional Services Agreement for Municipal Traffic Engineering Services — 1. Approve Professional Services Agreement with LG2WB Engineers, Inc. dba Linscott, Law, & Greenspan, Engineers in the annual amount not to exceed $150,000 per year for a period of two (2) years, with three (3) optional one (1) year extensions; and — 2. Authorize City Manager to approve and execute extension(s). Funds for the scope of this PSA have been previously approved by the City Council as part of the FY25-27 Biennial Operating Budget. December 16, 2025 Order of Business 5 #D
20251216 Orange County Brea City Council Order of Business 5 F 5.F. Site Transfer Agreement of Activated Snorkel Station Heli-Hydrant Land with Sycamore Development Brea 265 LLC — 1. Approve the Site Transfer Agreement of Activated Snorkel Station Heli-Hydrant Land with Sycamore Development Brea 265 LLC; and — 2. Authorize the Mayor to execute the Site Transfer Agreement upon completion of the legal description of the property, and authorize the City Manager to execute any non-monetary amendments and ancillary documents subsequently required for implementation of the Site Transfer Agreement.  There is no fiscal impact to the General Fund. December 16, 2025 Order of Business 5 #F
20251216 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment December 16, 2025 Order of Business 1 #B
20251216 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call December 16, 2025 Order of Business 3 #A
20251216 Orange County Brea City Council Order of Business 5 G 5.G. Acceptance of Final Parcel Map No. 2019-118 for Property Located at 1660 North Puente Street — 1. Accept Final Parcel Map No. 2019-118; and — 2. Accept Subdivision Monument Bond for the setting of final monuments and authorize City Clerk to release the Subdivision Monument Bond upon further notification from the Public Works Department. There is no impact on the General Fund. December 16, 2025 Order of Business 5 #G
20251216 Orange County Brea City Council Order of Business 5 C 5.C. Orange County Transportation Authority Annual Measure M2 Expenditure Report — 1. Adopt Resolution No. 2025-069 concerning the Orange County Transportation Authority Annual Measure M2 Expenditure Report. December 16, 2025 Order of Business 5 #C
20251216 Orange County Brea City Council Order of Business 7 A 7.A. City Manager December 16, 2025 Order of Business 7 #A
20251216 Orange County Brea City Council Order of Business 3 E 3.E. Report - Prior Study Session December 16, 2025 Order of Business 3 #E
20251216 Orange County Brea City Council Order of Business 3 D 3.D. Commendation: Outgoing Cultural Arts Commissioner - Beverly Falco December 16, 2025 Order of Business 3 #D
20251216 Orange County Brea City Council Order of Business 5 B 5.B. Waive Full Reading of and Introduce Ordinance No. 1271, an Ordinance of the City of Brea Extending the Term of a Pipeline Franchise Granted to Cardinal Pipeline, L.P., Repealing Ordinance No. 1268, and Approve a CEQA Exemption Determination — 1. Waive full reading of and introduce Ordinance No. 1271, "An Ordinance of the City Council of the City of Brea extending the term of a pipeline franchise granted to Cardinal Pipeline, L.P. and repealing Ordinance No. 1268," by title only, and approve a California Environmental Quality Act (CEQA) exemption determination; and — 2. Appropriate any revenues received as part of this franchise in the Fiscal Year 2025-26 Operating Budget; and — 3. Authorize the City Clerk to accept a new faithful performance bond upon final adoption of the Ordinance. December 16, 2025 Order of Business 5 #B
20251216 Orange County Brea City Council Order of Business 7 B 7.B. City Attorney December 16, 2025 Order of Business 7 #B
20251216 Orange County Brea City Council Order of Business 9 A 9.A. Meeting Adjournment Date Posted: December 11, 2025 December 16, 2025 Order of Business 9 #A
20251216 Orange County Brea City Council Order of Business 5 L 5.L. Amendment to Military Leave Supplemental Pay and Benefit Plan — 1. Adopt Resolution No. 2025-070, A Resolution of the City Council of the City of Brea enacting revised provisions relating to wage and benefits continuation for City employees who are members of the Military Reserve called to active duty and repealing Resolution No 90-159. December 16, 2025 Order of Business 5 #L
20251216 Orange County Brea City Council Order of Business 5 M 5.M. Monthly Report of Investments for the City of Brea for Period Ended November 30, 2025 — 1. Receive and file. December 16, 2025 Order of Business 5 #M
20251216 Orange County Brea City Council Order of Business 3 H 3.H. Response to Public Inquiries December 16, 2025 Order of Business 3 #H
20251216 Orange County Brea City Council Order of Business 5 N 5.N. November Outgoing Payment Log and City Disbursement Registers for November 28 and December 5, 2025 — 1. Receive and file. December 16, 2025 Order of Business 5 #N
20251216 Orange County Brea City Council Order of Business 5 J 5.J. Award Citywide Graffiti Removal Services Contract to Urban Graffiti Enterprises, Inc. — 1. Award contract to Urban Graffiti Enterprises, Inc. for Graffiti Removal Services in the amount of $41,400 per year, for a period of three (3) base years; and — 2. Authorize the City Manager to approve up to four (4) additional one (1) year extensions. Public Works has sufficient funds in the FY 2025-2026 operating budget, and no additional appropriation is being requested. December 16, 2025 Order of Business 5 #J
20251216 Orange County Brea City Council Order of Business 5 K 5.K. Acceptance of Contract Extension for Citywide Tree Maintenance to West Coast Arborists, Inc. — 1. Approve a Fifth Amendment to the Agreement for Tree Maintenance Services with West Coast Arborists, Inc. for an additional five (5) years; and — 2. Authorize the City Manager to approve up to five (5) one (1) year extensions. Public Works has identified sufficient funds in the FY 2025-2026 operating budget and no additional appropriation is being requested. December 16, 2025 Order of Business 5 #K
20251216 Orange County Brea City Council Order of Business 5 I 5.I. Award Annual Slurry Seal Program Contract to Doug Martin Contracting Company, Inc — 1. Award a contract to Doug Martin Contracting Company, Inc. for As-Needed Citywide Slurry Seal Program in the amount not to exceed $200,000 per year, for a period of three (3) base years; and — 2. Authorize the City Manager to approve up to four (4) additional one (1) year extensions. Public Works has identified sufficient funds in the FY 2025-2026 operating budget and no additional appropriation is being requested. December 16, 2025 Order of Business 5 #I
20251216 Orange County Brea City Council Order of Business 5 H 5.H. Award Annual Pavement Striping Maintenance Contract to Superior Pavement Markings, LLC — 1. Award a contract to Superior Pavement Markings, LLC for As-Needed Traffic Striping and Pavement Markings in the amount not to exceed $60,000 per year, for a period of three (3) base years; and — 2. Authorize the City Manager to approve up to four (4) additional one (1) year extensions. Public Works has identified sufficient funds in the FY 2025-2026 operating budget and no additional appropriation is being requested. December 16, 2025 Order of Business 5 #H
20251202 Orange County Brea City Council Order of Business 6 B 6.B. Community Facilities Districts Annual Financial Report for the Fiscal Year Ended June 30, 2025 — 1. Receive and File. December 02, 2025 Order of Business 6 #B
20251202 Orange County Brea City Council Order of Business 9 A 9.A. Council Announcements December 02, 2025 Order of Business 9 #A
20251202 Orange County Brea City Council Order of Business 6 J 6.J. City Disbursement Registers for November 14 and November 21, 2025 — 1. Receive and file. December 02, 2025 Order of Business 6 #J
20251202 Orange County Brea City Council Order of Business 6 H 6.H. Annual Development Impact Fee Report for Fiscal Year Ending June 30, 2025 — 1. Receive and file. December 02, 2025 Order of Business 6 #H
20251202 Orange County Brea City Council Order of Business 6 I 6.I. Second Reading of Zoning Ordinance Text Amendment (ZOTA) No. 2025-03 — 1. Waive full reading of and adopt Ordinance No. 1269 titled, “An Ordinance of the City Council of the City of Brea Amending the Brea City Code by Adopting Zoning Ordinance Text Amendment No. ZOTA 2025-03 (Omnibus Code Update) and approving a CEQA exemption determination"; and — 2. Approve a California Environmental Quality Act (CEQA) Exemption Determination. December 02, 2025 Order of Business 6 #I
20251202 Orange County Brea City Council Order of Business 8 B 8.B. City Attorney December 02, 2025 Order of Business 8 #B
20251202 Orange County Brea City Council Order of Business 8 C 8.C. Council Requests December 02, 2025 Order of Business 8 #C
20251202 Orange County Brea City Council Order of Business 10 A 10.A. Meeting Adjournment Date Posted: November 26, 2025 December 02, 2025 Order of Business 10 #A
20251202 Orange County Brea City Council Order of Business 8 A 8.A. City Manager December 02, 2025 Order of Business 8 #A
20251202 Orange County Brea City Council Order of Business 2 F 2.F. Council Member Reports/Requests December 02, 2025 Order of Business 2 #F
20251202 Orange County Brea City Council Order of Business 4 A 4.A. Presentation to Outgoing Mayor December 02, 2025 Order of Business 4 #A
20251202 Orange County Brea City Council Order of Business 6 C 6.C. Purchase of Motorola Mobile and Portable Radios for New Pierce Fire Engines — 1. Authorize the purchase of necessary Motorola mobile and portable radios associated with equipping the new Pierce Fire Engines currently under construction; and — 2. Approve the purchase from BearCom (Motorola Solutions Authorized Dealer) as a sole source vendor under the County of Los Angeles approved contract MA-IS-2240228-2 in the amount of $133,658.22. Funding for this purchase was included as a decision package in the 2025–2027 Adopted Biennial Budget. December 02, 2025 Order of Business 6 #C
20251202 Orange County Brea City Council Order of Business 2 G 2.G. Study Session Adjournment December 02, 2025 Order of Business 2 #G
20251202 Orange County Brea City Council Order of Business 2 E 2.E. Appointment to the Distinguished Brea Athletes Selection Committee December 02, 2025 Order of Business 2 #E
20251202 Orange County Brea City Council Order of Business 6 A 6.A. November 18, 2025 Regular Meeting Minutes — 1. Approve. December 02, 2025 Order of Business 6 #A
20251202 Orange County Brea City Council Order of Business 4 C 4.C. Election of Mayor Pro Tem/Vice Chair and Introductions December 02, 2025 Order of Business 4 #C
20251202 Orange County Brea City Council Order of Business 4 B 4.B. Election of Mayor/Chair and Introductions December 02, 2025 Order of Business 4 #B
20251202 Orange County Brea City Council Order of Business 2 D 2.D. 2025 Legislative Recap & 2026 Brea Legislative Platform December 02, 2025 Order of Business 2 #D
20251202 Orange County Brea City Council Order of Business 6 D 6.D. Budget Adjustments to the City Operating and Capital Improvement Program Budgets for FY 2024-25 and FY 2025-26 — 1. Adopt Resolution No. 2025-066 amending the City Operating Budget for FY 2024-25 and FY 2025-26; and — 2. Adopt Resolution No. 2025-067 amending the Capital Improvement Program Budget for FY 2024-25 and FY 2025-26. December 02, 2025 Order of Business 6 #D
20251202 Orange County Brea City Council Order of Business 6 E 6.E. Distinguished Brea Athletes Program Policy — 1. Approve and adopt the revised changes to the City of Brea Distinguished Brea Athletes Program Policy. December 02, 2025 Order of Business 6 #E
20251202 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call December 02, 2025 Order of Business 2 #A
20251202 Orange County Brea City Council Order of Business 6 G 6.G. Acceptance of Birch Street Phase 1A Street Improvements, CIP No. 7329 — 1. Accept project as complete and authorize City Clerk to file and record Notice of Completion; and — 2. Authorize the City Clerk to release the Performance Bond upon acceptance of the Warranty Bond, and release the Payment Bond upon further notification from the Public Works Department; and — 3. Accept the Warranty Bond.  The Project is funded through RMRA (Fund 221) and Measure M (Fund 260), resulting in no fiscal impact to the General Fund. December 02, 2025 Order of Business 6 #G
20251202 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics December 02, 2025 Order of Business 2 #C
20251202 Orange County Brea City Council Order of Business 6 F 6.F. Acceptance of Waterline Improvements at the Intersection of Birch Street and Kraemer Boulevard, CIP No. 7329 — 1. Accept project as complete and authorize City Clerk to file and record Notice of Completion; and — 2. Authorize the City Clerk to release the Performance Bond upon acceptance of the Warranty Bond, and release the Payment Bond upon further notification from the Public Works Department; and — 3. Accept the Warranty Bond.  The source of funds for this Project is from RMRA Fund (Fund 221) and Water Fund (Fund 420). December 02, 2025 Order of Business 6 #F
20251202 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment December 02, 2025 Order of Business 2 #B
20251202 Orange County Brea City Council Order of Business 7 A 7.A. Successor Agency Disbursement Register for November 21, 2025 — 1. Receive and file. December 02, 2025 Order of Business 7 #A
20251202 Orange County Brea City Council Order of Business 3 E 3.E. Community Announcements December 02, 2025 Order of Business 3 #E
20251202 Orange County Brea City Council Order of Business 3 D 3.D. Report - Prior Study Session December 02, 2025 Order of Business 3 #D
20251202 Orange County Brea City Council Order of Business 3 F 3.F. Matters from the Audience December 02, 2025 Order of Business 3 #F
20251202 Orange County Brea City Council Order of Business 3 G 3.G. Response to Public Inquiries December 02, 2025 Order of Business 3 #G
20251202 Orange County Brea City Council Order of Business 5 A 5.A. Integrated Crime Center Update December 02, 2025 Order of Business 5 #A
20251202 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call December 02, 2025 Order of Business 1 #A
20251202 Orange County Brea City Council Order of Business 3 C 3.C. Invocation: Pastor Dave Tebay, Calvary Community Church December 02, 2025 Order of Business 3 #C
20251202 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment December 02, 2025 Order of Business 1 #B
20251202 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call December 02, 2025 Order of Business 3 #A
20251202 Orange County Brea City Council Order of Business 1 C 1.C. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) - Anticipated Litigation. Initiation of Litigation: 2 potential cases. December 02, 2025 Order of Business 1 #C
20251202 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance: Boy Scout Troop 707 December 02, 2025 Order of Business 3 #B
20251118 Orange County Brea City Council Order of Business 7 A 7.A. City Manager November 18, 2025 Order of Business 7 #A
20251118 Orange County Brea City Council Order of Business 5 A 5.A. November 4, 2025 Regular City Council Meeting Minutes — 1. Approve. November 18, 2025 Order of Business 5 #A
20251118 Orange County Brea City Council Order of Business 7 C 7.C. Council Requests November 18, 2025 Order of Business 7 #C
20251118 Orange County Brea City Council Order of Business 7 B 7.B. City Attorney November 18, 2025 Order of Business 7 #B
20251118 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call November 18, 2025 Order of Business 2 #A
20251118 Orange County Brea City Council Order of Business 3 C 3.C. Invocation: Pastor Vaughn Jarrett, The Way November 18, 2025 Order of Business 3 #C
20251118 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call November 18, 2025 Order of Business 1 #A
20251118 Orange County Brea City Council Order of Business 2 E 2.E. Council Member Reports/Requests November 18, 2025 Order of Business 2 #E
20251118 Orange County Brea City Council Order of Business 4 A 4.A. Zoning Ordinance Text Amendment (ZOTA) No. 2025-03: Omnibus Code Update — 1. Waive full reading and introduce Ordinance No. 1269 titled “An Ordinance of the City Council of the City of Brea Amending the Brea City Code by Adopting Zoning Ordinance Text Amendment No. ZOTA 2025-03 (Omnibus Code Update)"; and — 2. Approve a California Environmental Quality Act (CEQA) Exemption Determination; and — 3. Schedule adoption of aforementioned Ordinance at the next regular City Council meeting. November 18, 2025 Order of Business 4 #A
20251118 Orange County Brea City Council Order of Business 3 G 3.G. Response to Public Inquiries November 18, 2025 Order of Business 3 #G
20251118 Orange County Brea City Council Order of Business 3 F 3.F. Matters from the Audience November 18, 2025 Order of Business 3 #F
20251118 Orange County Brea City Council Order of Business 5 B 5.B. Second Reading of Ordinance No. 1268, an Ordinance of the City of Brea Extending the Term of a Pipeline Franchise Granted to Cardinal California Pipeline, L.P., and Approve a CEQA Exemption Determination — 1. Waive full reading of and adopt Ordinance No. 1268, "An Ordinance of the City Council of the City of Brea extending the term of a Pipeline Franchise granted to Cardinal California Pipeline, L.P.," by title only and approve a California Environmental Quality Act (CEQA) exemption determination; and — 2. Appropriate any revenues received as part of this franchise in the Fiscal Year 2025-2026 Operating Budget; and — 3. Authorize the City Clerk to accept a new faithful performance bond upon final adoption of the Ordinance. November 18, 2025 Order of Business 5 #B
20251118 Orange County Brea City Council Order of Business 5 C 5.C. Award Design-Build Contract to GSE Construction Company for Carbon Canyon Booster Pump Station No. 2 Improvements, CIP 7470 — 1. Amend the FY 2025-27 City’s Operating and Capital Improvement Program Budget to appropriate $750,000 from the City’s Water Fund (420) for Carbon Canyon Booster Pump Station No. 2 Improvements, CIP 7470; and — 2. Award a Design-Build Contract to GSE Construction Company, Inc., in the amount of $2,667,000.00; and — 3. Authorize the City Engineer to issue Change Orders up to a "not to exceed" amount of 10% of the Contract Price. There is no fiscal impact to the General Fund. November 18, 2025 Order of Business 5 #C
20251118 Orange County Brea City Council Order of Business 1 C 1.C. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) Anticipated Litigation. Initiation of Litigation: 1 potential case. November 18, 2025 Order of Business 1 #C
20251118 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call November 18, 2025 Order of Business 3 #A
20251118 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance: Brea Girl Scouts Troops 8101 & 3013 November 18, 2025 Order of Business 3 #B
20251118 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment November 18, 2025 Order of Business 2 #B
20251118 Orange County Brea City Council Order of Business 3 E 3.E. Community Announcements November 18, 2025 Order of Business 3 #E
20251118 Orange County Brea City Council Order of Business 3 D 3.D. Report - Prior Study Session November 18, 2025 Order of Business 3 #D
20251118 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment November 18, 2025 Order of Business 1 #B
20251118 Orange County Brea City Council Order of Business 5 D 5.D. October Outgoing Payment Log and City Disbursement Registers for October 31 and November 7, 2025 — 1. Receive and file. November 18, 2025 Order of Business 5 #D
20251118 Orange County Brea City Council Order of Business 2 D 2.D. Distinguished Brea Athletes Program November 18, 2025 Order of Business 2 #D
20251118 Orange County Brea City Council Order of Business 2 F 2.F. Study Session Adjournment November 18, 2025 Order of Business 2 #F
20251118 Orange County Brea City Council Order of Business 9 A 9.A. Meeting Adjournment Date Posted: November 13, 2025 November 18, 2025 Order of Business 9 #A
20251118 Orange County Brea City Council Order of Business 5 E 5.E. Monthly Report of Investments for the City of Brea for Period Ended October 31, 2025 — 1. Receive and file. November 18, 2025 Order of Business 5 #E
20251118 Orange County Brea City Council Order of Business 6 A 6.A. Monthly Report of Investments for the Successor Agency to the Brea Redevelopment Agency for Period Ended October 31, 2025 — 1. Receive and file. November 18, 2025 Order of Business 6 #A
20251118 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics November 18, 2025 Order of Business 2 #C
20251118 Orange County Brea City Council Order of Business 8 A 8.A. Council Announcements November 18, 2025 Order of Business 8 #A
20251104 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call November 04, 2025 Order of Business 2 #A
20251104 Orange County Brea City Council Order of Business 3 F 3.F. Matters from the Audience November 04, 2025 Order of Business 3 #F
20251104 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance: Boy Scout Troop 707 November 04, 2025 Order of Business 3 #B
20251104 Orange County Brea City Council Order of Business 3 C 3.C. Invocation: Pastor Vaughn Jarrett, The Way Christian Community Churches November 04, 2025 Order of Business 3 #C
20251104 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call November 04, 2025 Order of Business 1 #A
20251104 Orange County Brea City Council Order of Business 1 C 1.C. Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(4) Anticipated Litigation. Initiation of Litigation: 1 potential case. November 04, 2025 Order of Business 1 #C
20251104 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call November 04, 2025 Order of Business 3 #A
20251104 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment November 04, 2025 Order of Business 1 #B
20251104 Orange County Brea City Council Order of Business 4 A 4.A. Waive Full Reading of and Introduce Ordinance No. 1268, an Ordinance of the City of Brea Extending the Term of a Pipeline Franchise Granted to Cardinal California Pipeline, L.P., and Approve a CEQA Exemption Determination — 1. Waive full reading of and introduce Ordinance No. 1268, "An Ordinance of the City Council of the City of Brea extending the term of a Pipeline Franchise granted to Cardinal California Pipeline, L.P.," by title only and approve a California Environmental Quality Act (CEQA) exemption determination; and — 2. Appropriate any revenues received as part of this franchise in the Fiscal Year 2025-2026 Operating Budget; and — 3. Authorize the City Clerk to accept a new faithful performance bond upon final adoption of the Ordinance. November 04, 2025 Order of Business 4 #A
20251104 Orange County Brea City Council Order of Business 2 G 2.G. Council Member Reports/Requests November 04, 2025 Order of Business 2 #G
20251104 Orange County Brea City Council Order of Business 2 F 2.F. Comprehensive User Fee Study Update November 04, 2025 Order of Business 2 #F
20251104 Orange County Brea City Council Order of Business 2 D 2.D. Appoint Proxy Holder and Nominee for the Office of Director at the Annual Meeting of Stockholders of Cal Domestic Water Company November 04, 2025 Order of Business 2 #D
20251104 Orange County Brea City Council Order of Business 2 E 2.E. Donation Distribution Discussion November 04, 2025 Order of Business 2 #E
20251104 Orange County Brea City Council Order of Business 6 A 6.A. Brea Arts Corporation Annual Report for Fiscal Year 2024-25 — 1. Receive and file. November 04, 2025 Order of Business 6 #A
20251104 Orange County Brea City Council Order of Business 7 B 7.B. City Attorney November 04, 2025 Order of Business 7 #B
20251104 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment November 04, 2025 Order of Business 2 #B
20251104 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics November 04, 2025 Order of Business 2 #C
20251104 Orange County Brea City Council Order of Business 2 H 2.H. Study Session Adjournment November 04, 2025 Order of Business 2 #H
20251104 Orange County Brea City Council Order of Business 8 A 8.A. Council Announcements November 04, 2025 Order of Business 8 #A
20251104 Orange County Brea City Council Order of Business 9 A 9.A. Meeting Adjournment Date Posted: October 30, 2025 November 04, 2025 Order of Business 9 #A
20251104 Orange County Brea City Council Order of Business 3 D 3.D. Report - Prior Study Session November 04, 2025 Order of Business 3 #D
20251104 Orange County Brea City Council Order of Business 5 B 5.B. Approval of the 9-1-1 Phone System Maintenance Contract — 1. Approve an agreement with AT&T for the 9-1-1 Phone System Maintenance Contract for a six-month term; — 2. Authorize the Chief of Police or their designee to execute the agreement; and — 3. Amend the Fiscal Year 2025-27 General Fund (110) Operating Budget to appropriate $38,316.25 for the six-month agreement with reimbursement from Cal OES. November 04, 2025 Order of Business 5 #B
20251104 Orange County Brea City Council Order of Business 7 A 7.A. City Manager November 04, 2025 Order of Business 7 #A
20251104 Orange County Brea City Council Order of Business 5 C 5.C. City Disbursement Registers for October 17 and October 24, 2025 — 1. Receive and file. November 04, 2025 Order of Business 5 #C
20251104 Orange County Brea City Council Order of Business 3 E 3.E. Community Announcements November 04, 2025 Order of Business 3 #E
20251104 Orange County Brea City Council Order of Business 3 G 3.G. Response to Public Inquiries November 04, 2025 Order of Business 3 #G
20251104 Orange County Brea City Council Order of Business 5 A 5.A. October 21, 2025 Regular City Council Meeting Minutes — 1. Approve. November 04, 2025 Order of Business 5 #A
20251104 Orange County Brea City Council Order of Business 7 C 7.C. Council Requests November 04, 2025 Order of Business 7 #C
20251021 Orange County Brea City Council Order of Business 7 A 7.A. Meeting Adjournment Date Posted: October 16, 2025 October 21, 2025 Order of Business 7 #A
20251021 Orange County Brea City Council Order of Business 1 E 1.E. Council Member Reports/Requests October 21, 2025 Order of Business 1 #E
20251021 Orange County Brea City Council Order of Business 5 B 5.B. City Attorney October 21, 2025 Order of Business 5 #B
20251021 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call October 21, 2025 Order of Business 1 #A
20251021 Orange County Brea City Council Order of Business 3 B 3.B. Second Reading and Adoption of an Ordinance Establishing Standards and Procedures for Creating Economic Development Programs and Incentives, and Adding Title 17 "Economic Development" to the Brea City Code — 1. Find Ordinance No. 1266 exempt from the California Environmental Quality Act (CEQA) pursuant Section 15061 (b)(3) of the CEQA Guidelines; and — 2. Waive full reading of and adopt Ordinance No. 1266 titled “An Ordinance of the City Council of the City of Brea Establishing Standards and Procedures for Creating Economic Development Programs and Incentives", and Adding Title 17 “Economic Development” to the Brea City Code. There is no fiscal impact to the General Fund. October 21, 2025 Order of Business 3 #B
20251021 Orange County Brea City Council Order of Business 2 F 2.F. Presentation: 2025 First Half Crime Stats and Police Activity Overview October 21, 2025 Order of Business 2 #F
20251021 Orange County Brea City Council Order of Business 2 C 2.C. Invocation: Pastor Dan Crane, Formation Church October 21, 2025 Order of Business 2 #C
20251021 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call October 21, 2025 Order of Business 2 #A
20251021 Orange County Brea City Council Order of Business 4 A 4.A. Monthly Report of Investments for the Successor Agency to the Brea Redevelopment Agency for Period Ended September 30, 2025 — 1. Receive and file. October 21, 2025 Order of Business 4 #A
20251021 Orange County Brea City Council Order of Business 3 D 3.D. Resolution to Certify Funding and Affirm Commitment to Implement Projects in the FY 2026-27 - FY 2031-32 Federal Transportation Improvement Program — 1. Adopt Resolution No. 2025-065 Certifying Resources and Affirming Commitment to the 2027 Federal Transportation Improvement Program. There is no fiscal impact to the General Fund. October 21, 2025 Order of Business 3 #D
20251021 Orange County Brea City Council Order of Business 1 C 1.C. Clarify Regular Meeting Topics October 21, 2025 Order of Business 1 #C
20251021 Orange County Brea City Council Order of Business 3 C 3.C. Approve the Purchase of Self-Contained Breathing Apparatus Equipment with AllStar Fire Equipment Inc. — 1. Approve the purchase of ten (10) Scott X3-Pro Self-Contained Breathing Apparatus units with associated face-pieces and amplifiers, and the exchange of ten (10) 15-year cylinders for ten (10) 30-year cylinders. Items will be purchased through AllStar Fire Equipment, in the amount of $83,328.68 utilizing the Cal Fire Piggyback Contract. This purchase will be funded through existing appropriations in Fire Operations Fund (Fund 542). October 21, 2025 Order of Business 3 #C
20251021 Orange County Brea City Council Order of Business 6 A 6.A. Council Announcements October 21, 2025 Order of Business 6 #A
20251021 Orange County Brea City Council Order of Business 2 D 2.D. Proclamation: Arts and Humanities Month October 21, 2025 Order of Business 2 #D
20251021 Orange County Brea City Council Order of Business 3 E 3.E. Monthly Report of Investments for the City of Brea for Period Ended September 30, 2025 — 1. Receive and file. October 21, 2025 Order of Business 3 #E
20251021 Orange County Brea City Council Order of Business 2 G 2.G. Report - Prior Study Session October 21, 2025 Order of Business 2 #G
20251021 Orange County Brea City Council Order of Business 2 B 2.B. Pledge of Allegiance: Girl Scout Troop 2115 October 21, 2025 Order of Business 2 #B
20251021 Orange County Brea City Council Order of Business 2 J 2.J. Response to Public Inquiries October 21, 2025 Order of Business 2 #J
20251021 Orange County Brea City Council Order of Business 2 I 2.I. Matters from the Audience October 21, 2025 Order of Business 2 #I
20251021 Orange County Brea City Council Order of Business 2 H 2.H. Community Announcements October 21, 2025 Order of Business 2 #H
20251021 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment October 21, 2025 Order of Business 1 #B
20251021 Orange County Brea City Council Order of Business 3 F 3.F. September Outgoing Payment Log and City Disbursement Registers for September 26, October 3, and October 10, 2025 — 1. Receive and file. October 21, 2025 Order of Business 3 #F
20251021 Orange County Brea City Council Order of Business 5 A 5.A. City Manager October 21, 2025 Order of Business 5 #A
20251021 Orange County Brea City Council Order of Business 1 F 1.F. Study Session Adjournment October 21, 2025 Order of Business 1 #F
20251021 Orange County Brea City Council Order of Business 3 A 3.A. October 7, 2025 Regular City Council Meeting Minutes — 1. Approve October 21, 2025 Order of Business 3 #A
20251021 Orange County Brea City Council Order of Business 2 E 2.E. Presentation: Arts and Humanities Month Recognition October 21, 2025 Order of Business 2 #E
20251021 Orange County Brea City Council Order of Business 1 D 1.D. Consideration of Request for Land Sale - 220 South Orange Avenue October 21, 2025 Order of Business 1 #D
20251021 Orange County Brea City Council Order of Business 5 C 5.C. Council Requests October 21, 2025 Order of Business 5 #C
20251007 Orange County Brea City Council Order of Business 3 B 3.B. Pledge of Allegiance: Boy Scout Troop 707 October 07, 2025 Order of Business 3 #B
20251007 Orange County Brea City Council Order of Business 1 A 1.A. Call to Order/Roll Call October 07, 2025 Order of Business 1 #A
20251007 Orange County Brea City Council Order of Business 2 D 2.D. Comprehensive User Fee Study Update October 07, 2025 Order of Business 2 #D
20251007 Orange County Brea City Council Order of Business 6 A 6.A. City Manager October 07, 2025 Order of Business 6 #A
20251007 Orange County Brea City Council Order of Business 2 A 2.A. Call to Order/Roll Call October 07, 2025 Order of Business 2 #A
20251007 Orange County Brea City Council Order of Business 3 A 3.A. Call to Order/Roll Call October 07, 2025 Order of Business 3 #A
20251007 Orange County Brea City Council Order of Business 3 G 3.G. Matters from the Audience October 07, 2025 Order of Business 3 #G
20251007 Orange County Brea City Council Order of Business 3 D 3.D. Presentation: OC Gun Buyback Program October 07, 2025 Order of Business 3 #D
20251007 Orange County Brea City Council Order of Business 1 C 1.C. Public Employee Performance Evaluation Pursuant to Government Code Section 54957(b). Title: City Attorney October 07, 2025 Order of Business 1 #C
20251007 Orange County Brea City Council Order of Business 1 B 1.B. Public Comment October 07, 2025 Order of Business 1 #B
20251007 Orange County Brea City Council Order of Business 3 C 3.C. Invocation: Pastor Dan Crane, Formation Church October 07, 2025 Order of Business 3 #C
20251007 Orange County Brea City Council Order of Business 2 E 2.E. Laurel Elementary School Circulation & Safety Assessment October 07, 2025 Order of Business 2 #E
20251007 Orange County Brea City Council Order of Business 2 G 2.G. Study Session Adjournment October 07, 2025 Order of Business 2 #G
20251007 Orange County Brea City Council Order of Business 5 B 5.B. Accept a $65,000 Office of Traffic Safety Selective Traffic Enforcement Program Grant Award for Traffic Safety Operations — 1. Accept an Office of Traffic Safety Selective Traffic Enforcement Program (OTSSTEP) Grant Award which funds best practice strategies to be conducted to reduce the number of persons killed and injured in crashes involving alcohol and other primary crash factors, in the amount of $65,000, for the one-year grant period which begins October 1, 2025, and ends September 30, October 07, 2025 Order of Business 5 #B
20251007 Orange County Brea City Council Order of Business 6 B 6.B. City Attorney October 07, 2025 Order of Business 6 #B
20251007 Orange County Brea City Council Order of Business 2 C 2.C. Clarify Regular Meeting Topics October 07, 2025 Order of Business 2 #C
20251007 Orange County Brea City Council Order of Business 3 F 3.F. Community Announcements October 07, 2025 Order of Business 3 #F
20251007 Orange County Brea City Council Order of Business 3 E 3.E. Report - Prior Study Session October 07, 2025 Order of Business 3 #E
20251007 Orange County Brea City Council Order of Business 7 A 7.A. Council Announcements October 07, 2025 Order of Business 7 #A
20251007 Orange County Brea City Council Order of Business 6 C 6.C. Council Requests October 07, 2025 Order of Business 6 #C
20251007 Orange County Brea City Council Order of Business 2 F 2.F. Council Member Reports/Requests October 07, 2025 Order of Business 2 #F
20251007 Orange County Brea City Council Order of Business 5 A 5.A. September 16, 2025 Regular City Council Meeting Minutes — 1. Approve. October 07, 2025 Order of Business 5 #A
20251007 Orange County Brea City Council Order of Business 4 A 4.A. Ordinance Establishing Standards and Procedures for Creating Economic Development Programs and Incentives, and Adding Title 17 “Economic Development” to the Brea City Code — 1. Waive full reading of and introduce Ordinance No. 1266 titled “An Ordinance of the City Council of the City of Brea Establishing Standards and Procedures for Creating Economic Development Programs and Incentives, and Adding Title 17 “Economic Development” to the Brea City Code; — 2. Approve a California Environmental Quality Act (CEQA) Exemption Determination; and — 3. Schedule adoption of the aforementioned Ordinance at the October 21, 2025 City Council meeting. There is no impact to the General Fund. October 07, 2025 Order of Business 4 #A
20251007 Orange County Brea City Council Order of Business 2 B 2.B. Public Comment October 07, 2025 Order of Business 2 #B
20251007 Orange County Brea City Council Order of Business 8 A 8.A. Meeting Adjournment Date Posted: October 2, 2025 October 07, 2025 Order of Business 8 #A
20251007 Orange County Brea City Council Order of Business 3 H 3.H. Response to Public Inquiries October 07, 2025 Order of Business 3 #H
20251007 Orange County Brea City Council Order of Business 1 D 1.D. Conference with City's Labor Negotiator Pursuant to Government Code §54957.6 Regarding the Brea Management Association (Non -Safety); Brea City Employees' Association (BCEA); Administrative and Professional Employees' Association (APEA); Brea Fire Association (BFA); Brea Fire Management Association (BFMA); Brea Police Association (BPA); and the Brea Police Management Association (BPMA); Executive and Part-Time Employees - Kristin Griffith, Negotiator. October 07, 2025 Order of Business 1 #D
Buena Park
Date County City Meeting Type Item Type Item Description Details
20251209 Orange County Buena Park City Council Order of Business 5 C 5.C. TREASURER'S REPORT FOR THE MONTH OF OCTOBER 2025 — Recommended Action: Receive and file the reports. December 09, 2025 Order of Business 5 #C
20251209 Orange County Buena Park City Council Order of Business 4 A 4.A. COMMENDATIONS TO OUTGOING MAYOR AHN December 09, 2025 Order of Business 4 #A
20251209 Orange County Buena Park City Council Order of Business 4 B 4.B. COMMENTS BY OUTGOING MAYOR AHN Mayor Ahn will now turn the meeting over to the City Clerk. December 09, 2025 Order of Business 4 #B
20251209 Orange County Buena Park City Council Order of Business 6 A 6.A. ADOPT ORDINANCES ADOPTING THE CALIFORNIA BUILDING, FIRE, AND RELATED CODES WITH LOCAL AMENDMENTS — Recommended Action: 1) Approve second reading and adopt an ordinance amending Title 15 of the Buena Park City Code pertaining to Building and Construction Safety; and 2) Approve a second reading and adopt the ordinance amending Title 16 of the Buena Park City Code pertaining to Fire Safety. December 09, 2025 Order of Business 6 #A
20251209 Orange County Buena Park City Council Order of Business 4 C 4.C. SELECTION OF MAYOR After the selection of Mayor, the City Clerk will turn the meeting over to the new Mayor. December 09, 2025 Order of Business 4 #C
20251209 Orange County Buena Park City Council Order of Business 2 A 2.A. CERTIFICATE OF RECOGNITION TO RAYMOND TEMPLE ELEMENTARY SCHOOL 2025 NATIONAL CENTER FOR URBAN SCHOOL TRANSFORMATION AWARD WINNER — Presented to Superintendent Martinez and Principal Stuht December 09, 2025 Order of Business 2 #A
20251209 Orange County Buena Park City Council Order of Business 4 D 4.D. SELECTION OF VICE MAYOR December 09, 2025 Order of Business 4 #D
20251209 Orange County Buena Park City Council Order of Business 5 B 5.B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving Claims and Demands December 09, 2025 Order of Business 5 #B
20251209 Orange County Buena Park City Council Order of Business 7 A 7.A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS December 09, 2025 Order of Business 7 #A
20251209 Orange County Buena Park City Council Order of Business 5 A 5.A. APPROVAL OF MINUTES — Recommended Action: Approve the Minutes of the Special and Regular City Council Meetings of November 12, 2025; and, Special City Council Meeting of November 17, 2025. December 09, 2025 Order of Business 5 #A
20251209 Orange County Buena Park City Council Order of Business 5 D 5.D. ADOPT RESOLUTION HONORING AND COMMENDING BUENA PARK POLICE CHIEF FRANK NUNES UPON HIS RETIREMENT — Recommended Action: Adopt the Resolution. December 09, 2025 Order of Business 5 #D
20251209 Orange County Buena Park City Council Order of Business 5 E 5.E. APPROVE A PUBLIC WORKS CONTRACT FOR DESIGN-BUILD SERVICES WITH AMERICAN RAMP COMPANY FOR THE PEAK PARK ASPHALT PUMP TRACK PROJECT — Recommended Action: 1) Approve a design-build services public works contract with American Ramp Company without a guaranteed minimum and a not-to-exceed amount of $800,000 for the Peak Park Asphalt Pump Track project; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 3) Authorize the City Manager and City Clerk to execute the agreement. December 09, 2025 Order of Business 5 #E
20251209 Orange County Buena Park City Council Order of Business 5 G 5.G. RESOLUTION AUTHORIZING AND DIRECTING CERTAIN BANKS TO HONOR ALL CHECKS, DRAFTS, AND WARRANTS WHEN BEARING CERTAIN SIGNATURES AND FACSIMILE SIGNATURES OF CITY OFFICIALS AND RESCINDING ALL CONFLICTING RESOLUTIONS — Recommended Action: Adopt the resolution. December 09, 2025 Order of Business 5 #G
20251209 Orange County Buena Park City Council Order of Business 5 F 5.F. BUDGET APPROPRIATION IN THE AMOUNT OF $65,250 FOR THE IMPLEMENTATION OF THE CENTRALIA SCHOOL DISTRICT EXPANDED LEARNING OPPORTUNITIES PROGRAM (ELOP) — Recommended Action: Approve a budget allocation in the amount of $65,250 for FY 25-26 and FY 26-27 to implement the Centralia School District Expanded Learning Opportunities Program (ELOP). December 09, 2025 Order of Business 5 #F
20251209 Orange County Buena Park City Council Order of Business 5 J 5.J. ADOPT THE AMENDMENTS TO THE CITY COUNCIL'S CERTIFICATE, COMMENDATION, AND RECOGNITION POLICY NO. 21 — Recommended Action: Adopt the amendments to the City Council's Certificate, Commendation, and Recognition Policy No. 21. December 09, 2025 Order of Business 5 #J
20251209 Orange County Buena Park City Council Order of Business 5 H 5.H. RESOLUTION APPROVING THE MEASURE M2 EXPENDITURE REPORT FOR THE CITY OF BUENA PARK — Recommended Action: Adopt a resolution approving the annual Measure M2 Expenditure Report. December 09, 2025 Order of Business 5 #H
20251209 Orange County Buena Park City Council Order of Business 5 I 5.I. RESOLUTION ESTABLISHING THE TIME, DATES, AND PLACE FOR CONDUCT OF REGULAR MEETINGS OF THE BUENA PARK CITY COUNCIL AND ESTABLISHING THE ORDER OF BUSINESS TO BE CONDUCTED AT SUCH REGULAR MEETINGS — Recommended Action: Adopt a resolution establishing the time, date, and place for conduct of regular meetings of the Buena Park City Council and establishing the order of business to be conducted at such regular meetings. December 09, 2025 Order of Business 5 #I
20251209 Orange County Buena Park City Council Order of Business 9 A 9.A. COMMISSION & COMMITTEE UPDATES December 09, 2025 Order of Business 9 #A
20251112 Orange County Buena Park City Council Order of Business 7 A 7.A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS November 12, 2025 Order of Business 7 #A
20251112 Orange County Buena Park City Council Order of Business 5 A 5.A. PROFESSIONAL SERVICES AGREEMENT WITH BUREAU VERITAS TECHNICAL ASSESSMENTS, LLC FOR THE PREPARATION OF A BUILDING ASSET MANAGEMENT PLAN Presented by Hysun Lee, Assistant Engineer — Recommended Action: 1) Approve a Professional Services Agreement (PSA) with Veritas Technical Assessments, LLC in the amount of $202,121.24 for the preparation of a Building Asset Management Plan; 2) Appropriate $20,000 from the undesignated General Fund balance to the Building Asset Management Plan Project account; 3) Authorize the City Manager and City Attorney to make any necessary non-monetary changes to the agreement; and, 4) Authorize the City Manager and the City Clerk to execute the agreement. November 12, 2025 Order of Business 5 #A
20251112 Orange County Buena Park City Council Order of Business 4 H 4.H. AMENDMENT NO. 1 TO PROFESSIONAL SERVICES AGREEMENT WITH PSOMAS FOR THE PEAK PARK WATER WELL PROJECT — Recommended Action: 1) Approve Amendment No. 1 to the Professional Services Agreement No. 23-17 with Psomas in the amount of $14,500; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the amendment; and, 3) Authorize the City Manager and City Clerk to execute the amendment. November 12, 2025 Order of Business 4 #H
20251112 Orange County Buena Park City Council Order of Business 8 A 8.A. RECESS November 12, 2025 Order of Business 8 #A
20251112 Orange County Buena Park City Council Order of Business 9 B 9.B. DISCUSS AND PROVIDE DIRECTION REGARDING THE CITY COUNCIL'S CERTIFICATE POLICY Presented by Adria M. Jimenez, MMC, Director of Government and Community Relations/City Clerk November 12, 2025 Order of Business 9 #B
20251112 Orange County Buena Park City Council Order of Business 5 C 5.C. AMENDMENT NO. 2 TO AGREEMENT WITH AXON ENTERPRISE, INC. FOR THE PURCHASE OF SIXTEEN (16) ADDITIONAL POLICE BODY-WORN CAMERAS AND ENHANCED SERVICES Presented by Nghia Nguyen, Police Captain — Recommended Action: 1) Approve Amendment No. 2 to the agreement with Axon Enterprise, Inc. for the purchase of 16 additional police body-worn cameras (BWC) with associated hardware, software, data, evidence storage, and enhanced two-way connectivity services for a total 19-month cost of $81,949.78; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; 3) Authorize the City Manager and City Clerk to execute the agreement; and, 4) Approve a budget amendment in the amount of $82,000 from Measure R funds for this purpose. November 12, 2025 Order of Business 5 #C
20251112 Orange County Buena Park City Council Order of Business 5 F 5.F. CONSIDERATION OF AN ORDINANCE REGULATING THE SALE AND DISTRIBUTION OF NITROUS OXIDE Presented by Christopher G. Cardinale, City Attorney — Recommended Action: 1) Adopt an Ordinance adding Chapter 8.54 to the Buena Park Municipal Code regulating the retail sale and distribution of nitrous oxide for recreational use in the City of Buena Park. November 12, 2025 Order of Business 5 #F
20251112 Orange County Buena Park City Council Order of Business 5 G 5.G. AN ORDINANCE PROHIBITING THE SALE OR DISTRIBUTION OF KRATOM PRODUCTS IN THE CITY, AND A SUMMARY OF THE CITY'S EXISTING PROHIBITION ON THE SALE OF CANNABIS PRODUCTS IN THE CITY Presented by Christopher G. Cardinale, City Attorney — Recommended Action: 1) Adopt an Ordinance adding Chapter 8.58 to the Buena Park Municipal Code prohibiting the sale or distribution of highly concentrated kratom products in the City of Buena Park. Staff will also provide a summary of the Municipal Code's existing prohibition on cannabis sales in response to concerns raised by residents. November 12, 2025 Order of Business 5 #G
20251112 Orange County Buena Park City Council Order of Business 5 E 5.E. RESOLUTION OF EXEMPTION FROM CEQA REVIEW FOR THE POTENTIAL ACQUISITION OF CERTAIN REAL PROPERTY LOCATED AT 7891 WHITAKER STREET (APN 277-052-27) TO ABATE A PUBLIC NUISANCE Presented by Matt Foulkes, Director of Community and Economic Development — Recommended Action: 1) Adopt the attached Resolution making certain findings of fact and determining that the potential acquisition of that certain real property located in the City of Buena Park described below, including potential acquisition by eminent domain, to abate a public nuisance, is exempt from the California Environmental Quality Act (CEQA) (Public Resources Code Section 21000 et seq.), and direct staff to file the associated “Notice of Exemption” with the County of Orange. November 12, 2025 Order of Business 5 #E
20251112 Orange County Buena Park City Council Order of Business 6 B 6.B. RESOLUTION REVISING THE FEES APPLICABLE TO COMMUNITY SERVICES DEPARTMENT PROGRAMS AND FACILITY RENTALS Presented by Mark Sauceda, Community Services Supervisor — Recommended Action: 1) Adopt a resolution revising the fees and charges for Community Services Department programs and facility rentals. November 12, 2025 Order of Business 6 #B
20251112 Orange County Buena Park City Council Order of Business 4 D 4.D. FINAL PAYMENT TO TRUELINE CONSTRUCTION & SURFACING, INC. FOR THE HEROES PARK PICKLEBALL COURT PROJECT — Recommended Action: 1) Accept the project as complete and approve a final payment to Trueline Construction & Surfacing, Inc. in the amount of $75,544.52; and 2) Direct the Public Works Department to file a Notice of Completion. November 12, 2025 Order of Business 4 #D
20251112 Orange County Buena Park City Council Order of Business 5 B 5.B. PROFESSIONAL SERVICES AGREEMENT WITH ECONOMICS, INC. FOR ANNUAL SB 1383 CONSULTING SERVICES Presented by Joe Hunt, Public Works Manager — Recommended Action: 1) Approve a professional services agreement with EcoNomics, Inc. in the amount of $124,989 for continued assistance in implementing the City's edible food recovery program and related requirements of Senate Bill 1383; 2) Dispense with competitive bidding pursuant to Buena Park Municipal Code Section 3.28.080 (H), which allows the City Council to dispense with bidding when it is in the best interest of the City; 3) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 4) Authorize the City Manager and City Clerk to execute the agreement. November 12, 2025 Order of Business 5 #B
20251112 Orange County Buena Park City Council Order of Business 6 A 6.A. ORDINANCES ADOPTING AND AMENDING CODES COMPRISING THE 2025 CALIFORNIA BUILDING STANDARDS CODE, AND THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE, SETTING A PUBLIC HEARING CONCERNING ADOPTION, AND ADOPTION OF A RESOLUTION MAKING FINDINGS IN SUPPORT OF LOCAL AMENDMENTS TO THE 2025 CALIFORNIA BUILDING STANDARDS CODE Presented by Alex Lester, Senior Building Inspector — Recommended Action: 1) Introduce Ordinances adopting by reference and amending the 2025 Edition of the California Building Standards Code, including the California Building Code, California Fire Code, California Plumbing Code, California Mechanical Code, California Electrical Code, California Residential Code, California Green Building Standards Code, California Historical Building Code, California Existing Building Code, California Wildland-Urban Interface Code, and California Referenced Standards Code, as adopted by the California Building Standards Commission, together with the local amendments outlined in the ordinances, and adopting the 2024 International Property Maintenance Code; 2) Set a public hearing and second reading for December 9, 2025; and, 3) Adopt a Resolution making the necessary findings, as required by state law to support local amendments to the 2025 California Building, Fire and related codes. November 12, 2025 Order of Business 6 #A
20251112 Orange County Buena Park City Council Order of Business 2 C 2.C. PRESENTATION OF THE 2025 HALLOWEEN HOME DECORATING CONTEST AWARDS — Presented by Mark Sauceda, Community Services Supervisor November 12, 2025 Order of Business 2 #C
20251112 Orange County Buena Park City Council Order of Business 2 A 2.A. BUENA PARK POLICE DEPARTMENT LIFESAVING AWARD PRESENTED TO OFFICER JERAMIAH TURNER — Presented by Frank Nunes, Police Chief November 12, 2025 Order of Business 2 #A
20251112 Orange County Buena Park City Council Order of Business 2 B 2.B. CERTIFICATE OF RECOGNITION TO RAYMOND TEMPLE ELEMENTARY SCHOOL 2025 NATIONAL CENTER FOR URBAN SCHOOL TRANSFORMATION AWARD WINNER November 12, 2025 Order of Business 2 #B
20251112 Orange County Buena Park City Council Order of Business 4 E 4.E. RATIFY AN AGREEMENT WITH THE STATE OF CALIFORNIA OFFICE OF TRAFFIC SAFETY (OTS) FOR THE SELECTIVE TRAFFIC ENFORCEMENT PROGRAM (STEP) GRANT — Recommended Action: 1) Ratify an agreement with the State of California Office of Traffic Safety (OTS) for the Selective Traffic Enforcement Program (STEP) Grant (PT26219); 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; 3) Authorize the Finance Director, Police Sergeant and Police Lieutenant to execute the agreement and all other necessary grant documents; and, 4) Approve a budgetary appropriation in the amount of $145,000 for this purpose. November 12, 2025 Order of Business 4 #E
20251112 Orange County Buena Park City Council Order of Business 4 A 4.A. APPROVAL OF MINUTES — Recommended Action: Approve the Minutes of the Special and Regular City Council Meetings of October 28, 2025. November 12, 2025 Order of Business 4 #A
20251112 Orange County Buena Park City Council Order of Business 11 A 11.A. COMMISSION & COMMITTEE UPDATES November 12, 2025 Order of Business 11 #A
20251112 Orange County Buena Park City Council Order of Business 4 G 4.G. AMENDMENT NO. 3 TO A PROFESSIONAL SERVICES AGREEMENT WITH ALLIED UNIVERSAL FOR JANITORIAL SERVICES — Recommended Action: 1) Approve Amendment No. 3 to Professional Services Agreement with Allied Universal ('Allied') of Santa Ana, California, to provide janitorial services at City facilities for calendar year 2026 in the amount of $384,960; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the amendment; and, 3) Authorize the City Manager and City Clerk to execute the amendment. November 12, 2025 Order of Business 4 #G
20251112 Orange County Buena Park City Council Order of Business 4 B 4.B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving Claims and Demands. November 12, 2025 Order of Business 4 #B
20251112 Orange County Buena Park City Council Order of Business 4 C 4.C. RESOLUTION APPROVING PLANS, SPECIFICATIONS, AND APPROVAL OF CONTRACT WITH J&A ENGINEERING DBA J&A FENCE FOR THE EHLERS CENTER SECURITY FENCE PROJECT — Recommended Action: 1) Adopt a resolution approving the plans and specifications for the Ehlers Center Security Fence Project; 2) Award a contract to J&A Engineering dba J&A Fence in the amount of $69,200; 3) Authorize contingency funds in the amount of $10,000 in the same purchase order; 4) Appropriate $79,200 from the undesignated General Fund balance for the project; 5) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the contract; and, 6) Authorize the City Manager and City Clerk to execute the contract. November 12, 2025 Order of Business 4 #C
20251112 Orange County Buena Park City Council Order of Business 5 D 5.D. AMENDED AND RESTATED EMPLOYMENT AGREEMENTS BETWEEN THE CITY AND CITY MANAGER AARON FRANCE AND DIRECTOR OF GOVERNMENT AND COMMUNITY RELATIONS (CITY CLERK) ADRIA M. JIMENEZ Presented by Eddie Fenton, Assistant City Manager/Director of Human Resources — Recommended Action: 1) Approve an amended and restated employment agreement between the City of Buena Park and Aaron France; 2) Authorize the Mayor and City Clerk to sign the City Manager agreement; 3) Approve an amended and restated employment agreement for Director of Government and Community Relations (City Clerk) between the City of Buena Park and Adria M. Jimenez; and 4) Authorize the Mayor and Assistant City Clerk to execute the Director of Government and Community Relations (City Clerk) agreement. November 12, 2025 Order of Business 5 #D
20251112 Orange County Buena Park City Council Order of Business 4 F 4.F. AMENDMENT NO. 2 TO PROFESSIONAL SERVICES AGREEMENT WITH WEST COAST ARBORISTS, INC. FOR CITYWIDE TREE TRIMMING — Recommended Action: 1) Approve Amendment No. 2 to Professional Services Agreement (PSA) 21-40 with West Coast Arborists, Inc. for citywide tree trimming services in the amount of $348,500; 2) Authorize the City Manager and City Attorney to make any necessary, nonmonetary changes to the agreement; and, 3) Authorize the City Manager and City Clerk to execute the agreement. November 12, 2025 Order of Business 4 #F
20251112 Orange County Buena Park City Council Order of Business 9 C 9.C. DISCUSS AND PROVIDE DIRECTION REGARDING THE NOVEMBER 13, 2025, CITY SELECTION COMMITTEE MEETING APPOINTMENTS Presented by Adria M. Jimenez, MMC, Director of Government and Community Relations/City Clerk November 12, 2025 Order of Business 9 #C
20251112 Orange County Buena Park City Council Order of Business 9 A 9.A. DISCUSS AND PROVIDE DIRECTION ON PROPOSED ENERGY CONSERVATION MEASURES (ECMs) FOR CITY FACILITIES Presented by Mina Mikhael, Director of Public Works/City Engineer November 12, 2025 Order of Business 9 #A
20251028 Orange County Buena Park City Council Order of Business 5 D 5.D. AMENDED AND RESTATED EMPLOYMENT AGREEMENTS BETWEEN THE CITY AND POLICE CHIEF FRANK NUNES Presented by Eddie Fenton, Assistant City Manager/Director of Human Resources — Recommended Action: 1) Approve amended and restated employment agreements between the City of Buena Park and Frank Nunes; and 2) Authorize the City Manager and City Clerk to sign the Police Chief agreements. October 28, 2025 Order of Business 5 #D
20251028 Orange County Buena Park City Council Order of Business 5 E 5.E. ORDINANCE AMENDING SECTION 10.24.040 OF THE BUENA PARK MUNICIPAL CODE RELATING TO TEMPORARY PARKING FOR THE LOADING / UNLOADING OF RECREATIONAL VEHICLES Presented by Christopher G. Cardinale, City Attorney — Recommended Action: 1) Adopt an Ordinance amending Title 10 of the Buena Park Municipal Code establishing parking of recreational vehicles, unattached trailers and oversized vehicles on city streets. October 28, 2025 Order of Business 5 #E
20251028 Orange County Buena Park City Council Order of Business 5 F 5.F. APPROVE BUDGET APPROPRIATION IN THE AMOUNT OF $50,000 FOR NON-PROFIT LEGAL AID SERVICES — Recommended Action: 1) Approve a budget appropriation of $50,000 from the General Fund for non-profit legal aid benefiting City residents. October 28, 2025 Order of Business 5 #F
20251028 Orange County Buena Park City Council Order of Business 5 C 5.C. REORGANIZATION PLAN FOR THE COMMUNITY SERVICES DEPARTMENT TO ADD ONE LIMITEDTERM, FULL-TIME COMMUNITY SERVICES COORDINATOR POSITION TO COORDINATE THE EXPANDED LEARNING OPPORTUNITIES PROGRAM (ELOP) Presented by Rebecca Valdez, Human Resources Manager — Recommended Action: 1) Approve a Limited-Term, Full-Time Community Services Coordinator position; and 2) Approve a budget amendment in the amount of $141,000 from the undesignated general fund balance. October 28, 2025 Order of Business 5 #C
20251028 Orange County Buena Park City Council Order of Business 4 A 4.A. APPROVAL OF MINUTES — Recommended Action: Approval of Minutes of the Regular City Council Meeting of September 23, 2025, Special City Council Meeting of October 1, 2025, and Special and Regular City Council Meetings of October 14, 2025. October 28, 2025 Order of Business 4 #A
20251028 Orange County Buena Park City Council Order of Business 9 B 9.B. DISCUSS AND PROVIDE DIRECTION REGARDING METERED PARKING ON SECTIONS OF STANTON AVENUE AND GRAND AVENUE Presented by Norm Wray, Senior Engineering Technician October 28, 2025 Order of Business 9 #B
20251028 Orange County Buena Park City Council Order of Business 9 A 9.A. TOURISM MARKETING UPDATE AND ECONOMIC IMPACT SUMMARY Presented by Sara Copping, Visit Buena Park Director October 28, 2025 Order of Business 9 #A
20251028 Orange County Buena Park City Council Order of Business 4 K 4.K. APPROVE BUDGET APPROPRIATION TO REALLOCATE FUNDS TO EXPAND THE AIR QUALITY MANAGEMENT DISTRICT RIDESHARE BENEFITS PROGRAM — Recommended Action: 1) Approve a budget appropriation of $10,000 from AB 2766 Fund for employee rideshare program. October 28, 2025 Order of Business 4 #K
20251028 Orange County Buena Park City Council Order of Business 4 J 4.J. AMENDMENT NO. 2 TO PROFESSIONAL SERVICES AGREEMENT WITH MERCHANTS LANDSCAPING INC. FOR CITYWIDE LANDSCAPING SERVICES — Recommended Action: 1) Approve Amendment No. 2 to the Agreement with Merchants Landscaping Services, Inc. ("Merchants") for landscaping services from January 1, 2026, through March 31, 2026; 2) Authorize the City Manager and City Attorney to make any necessary non-monetary changes to the amendment; and, 3) Authorize the City Manager and the City Clerk to execute the amendment. October 28, 2025 Order of Business 4 #J
20251028 Orange County Buena Park City Council Order of Business 4 H 4.H. LICENSE AGREEMENT WITH SOUTHERN CALIFORNIA EDISON (SCE) TO RENEW LAND USE LICENSE FOR THE RIGHT-OF-WAY BETWEEN WESTERN AVENUE AND BEACH BOULEVARD — Recommended Action: 1) Approve a five-year license agreement with Southern California Edison (SCE) for use of its right-of-way, east of Western Avenue to Beach Boulevard, in the amount of $215,704.17; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 3) Authorize the City Manager and City Clerk to execute the agreement. October 28, 2025 Order of Business 4 #H
20251028 Orange County Buena Park City Council Order of Business 4 I 4.I. APPROVE AGREEMENTS WITH THE AMERICAN RED CROSS (ARC) FOR THE PROVISION OF DISASTER SHELTER SERVICES AT THE BUENA PARK COMMUNITY CENTER AND EHLERS EVENT CENTER IN THE EVENT OF AN EMERGENCY — Recommended Action: 1) Approve an agreement with the American Red Cross (ARC) for a disaster shelter location at the Buena Park Community Center; 2) Approve an agreement with the American Red Cross (ARC) for two disaster shelter locations (Heritage Hall, Ruth Walp Hall) at the Ehlers Event Center; 3) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreements; and, 4) Authorize the City Manager and City Clerk to execute the agreements. October 28, 2025 Order of Business 4 #I
20251028 Orange County Buena Park City Council Order of Business 8 A 8.A. RECESS October 28, 2025 Order of Business 8 #A
20251028 Orange County Buena Park City Council Order of Business 2 D 2.D. EMPLOYEE TEN-YEAR SERVICE AWARD — Presented to David Bernal, Police Sergeant, Buena Park Police Department October 28, 2025 Order of Business 2 #D
20251028 Orange County Buena Park City Council Order of Business 4 B 4.B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: 1) Adopt resolutions approving the Claims and Demands. October 28, 2025 Order of Business 4 #B
20251028 Orange County Buena Park City Council Order of Business 4 C 4.C. TREASURER'S REPORT FOR THE MONTH OF SEPTEMBER 2025 — Recommended Action: Receive and file the reports. October 28, 2025 Order of Business 4 #C
20251028 Orange County Buena Park City Council Order of Business 6 A 6.A. ORDINANCE AMENDING PORTIONS OF TITLE 19 (ZONING) DIVISION 5 (COMMERCIAL AND INDUSTRIAL ZONES) OF THE BUENA PARK MUNICIPAL CODE Presented by Ian McAleese, Senior Planner — Recommended Action: 1) Adopt an Ordinance amending Title 19 (Zoning) Division 5 (Commercial and Industrial Zones) of the Buena Park Municipal Code (BPMC) regarding uses permitted and special requirements for certain uses within the commercial zones. October 28, 2025 Order of Business 6 #A
20251028 Orange County Buena Park City Council Order of Business 2 E 2.E. EMPLOYEE FIFTEEN-YEAR SERVICE AWARD — Presented to Lisa Barr, Administrative Assistant, Buena Park Police Department October 28, 2025 Order of Business 2 #E
20251028 Orange County Buena Park City Council Order of Business 2 B 2.B. PROCLAMATION RECOGNIZING OCTOBER 2025 AS DOMESTIC VIOLENCE AWARENESS MONTH — Presented to Kristal Landry, OC Family Justice Center Foundation October 28, 2025 Order of Business 2 #B
20251028 Orange County Buena Park City Council Order of Business 4 D 4.D. PROCLAMATION RECOGNIZING OCTOBER 5-11, 2025, AS FIRE PREVENTION WEEK — Recommended Action: Approve Proclamation. October 28, 2025 Order of Business 4 #D
20251028 Orange County Buena Park City Council Order of Business 4 E 4.E. PROCLAMATION RECOGNIZING OCTOBER 2025 AS DOMESTIC VIOLENCE AWARENESS MONTH — Recommended Action: Approve Proclamation. October 28, 2025 Order of Business 4 #E
20251028 Orange County Buena Park City Council Order of Business 2 C 2.C. PROCLAMATION RECOGNIZING OCTOBER 5-11, 2025, AS FIRE PREVENTION WEEK — Presented to Matt Schuetz, Division Chief, OCFA October 28, 2025 Order of Business 2 #C
20251028 Orange County Buena Park City Council Order of Business 2 A 2.A. PRESENTATION OF BUENA PARK YOUTH THEATRE FALL PRODUCTION OF ALL SHOOK UP October 28, 2025 Order of Business 2 #A
20251028 Orange County Buena Park City Council Order of Business 4 G 4.G. PROFESSIONAL SERVICES AGREEMENT WITH BUCKNAM INFRASTRUCTURE GROUP, INC. FOR THE CITYWIDE PAVEMENT MANAGEMENT PROGRAM (PMP) — Recommended Action: 1) Approve a Professional Services Agreement (PSA) in the amount of $56,996 with Bucknam Infrastructure Group, Inc. to update the City’s Pavement Management Program (PMP); 2) Appropriate $56,996 from the Undesignated Gas Tax Fund to the Pavement Management Program (PMP) account for this purpose; 3) Authorize the City Manager and City Attorney to make any necessary non-monetary changes to the agreement; and, 4) Authorize the City Manager and the City Clerk to execute the agreement. October 28, 2025 Order of Business 4 #G
20251028 Orange County Buena Park City Council Order of Business 4 F 4.F. FINAL PAYMENT TO PPC SERVICE, INC. FOR THE OCFA FIRE STATION 63 HVAC IMPROVEMENTS PROJECT — Recommended Action: 1) Accept the project as complete and approve a final payment to PPC Service, Inc. in the amount of $15,936.61; and 2) Direct the Public Works Department to file a Notice of Completion. October 28, 2025 Order of Business 4 #F
20251028 Orange County Buena Park City Council Order of Business 5 A 5.A. APPROVE PROFESSIONAL SERVICES AGREEMENT WITH RJM DESIGN GROUP, INC. FOR THE FRIENDSHIP PARK IMPROVEMENT PROJECT PLANS, SPECIFICATIONS, AND ESTIMATE Presented by Hysun Lee, Assistant Engineer — Recommended Action: 1) Approve a Professional Services Agreement (PSA) in the amount of $316,920 with RJM Design Group, Inc. (RJM) for the Friendship Park Improvement Project Plans, Specifications, and Estimate; 2) Appropriate $316,920 from the Undesignated General Fund to the Friendship Park Improvement Project account for this purpose; 3) Authorize the City Manager and City Attorney to make any necessary non-monetary changes to the agreement; and, 4) Authorize the City Manager and the City Clerk to execute the agreement. October 28, 2025 Order of Business 5 #A
20251028 Orange County Buena Park City Council Order of Business 5 B 5.B. PROFESSIONAL SERVICES AGREEMENT WITH BOA ARCHITECTURE FOR THE DESIGN SERVICES OF THE PEAK PARK POOL BUILDING RENOVATIONS PROJECT Presented by Jason Tran, Associate Engineer — Recommended Action: 1) Approve a Professional Services Agreement (PSA) in the amount of $236,000 with BOA Architecture for design services for the Peak Park Pool Building Renovations Project; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 3) Authorize the City Manager and City Clerk to execute the agreement. October 28, 2025 Order of Business 5 #B
20251028 Orange County Buena Park City Council Order of Business 7 A 7.A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS October 28, 2025 Order of Business 7 #A
20251028 Orange County Buena Park City Council Order of Business 11 A 11.A. COMMISSION & COMMITTEE UPDATES October 28, 2025 Order of Business 11 #A
20251028 Orange County Buena Park City Council Order of Business 9 C 9.C. DISCUSS AND PROVIDE DIRECTION REGARDING A LEGISLATIVE RECESS IN THE MONTH OF JULY Presented by Eddie Fenton, Assistant City Manager October 28, 2025 Order of Business 9 #C
20251014 Orange County Buena Park City Council Order of Business 9 A 9.A. DISCUSS AND PROVIDE DIRECTION REGARDING BUENA PARK HIGH SCHOOL (BPHS) TREE PARTNERSHIP PROGRAM Presented by Joe Hunt, Public Works Manager October 14, 2025 Order of Business 9 #A
20251014 Orange County Buena Park City Council Order of Business 2 B 2.B. CENTRALIA ELEMENTARY SCHOOL DISTRICT 150TH ANNIVERSARY CELEBRATION — Presented to the Centralia Elementary School District Board October 14, 2025 Order of Business 2 #B
20251014 Orange County Buena Park City Council Order of Business 5 B 5.B. PROFESSIONAL SERVICES AGREEMENT WITH RKA CONSULTING GROUP FOR DESIGN SERVICES OF THE VALLEY VIEW STREET (FROM SOUTH CITY LIMITS TO NORTH CITY LIMITS) PAVEMENT REHABILITATION PROJECT Presented by Jason Tran, Associate Engineer — Recommended Action: 1) Approve a Professional Services Agreement with RKA Consulting Group in the amount of $265,565 for design services for the Valley View Street (From South City Limits to North City Limits) Rehabilitation Project; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and 3) Authorize the City Manager and City Clerk to execute the agreement. October 14, 2025 Order of Business 5 #B
20251014 Orange County Buena Park City Council Order of Business 5 A 5.A. PROFESSIONAL SERVICES AGREEMENT WITH RJM DESIGN GROUP, INC., FOR DESIGN SERVICES OF THE JOHN BEAT PARK, CARL BRENNER PARK (CONCEPTS) AND DISTRICT 2 POCKET PARK (CONCEPT & DESIGN) IMPROVEMENTS PROJECT Presented by Jaden Miller, Associate Engineer — Recommended Action: 1) Approve a Professional Services Agreement with RJM Design Group, Inc., in the amount of $292,450 for design services for the John Beat Park, Carl Brenner Park (Concepts) and District 2 Pocket Park (Concept & Design) Improvements Project; 2) Authorize the City Manager and City Attorney to make any necessary non-monetary changes to the agreement; and 3) Authorize the City Manager and City Clerk to execute the agreement. October 14, 2025 Order of Business 5 #A
20251014 Orange County Buena Park City Council Order of Business 11 A 11.A. COMMISSION & COMMITTEE UPDATES October 14, 2025 Order of Business 11 #A
20251014 Orange County Buena Park City Council Order of Business 4 A 4.A. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving the Claims and Demands. October 14, 2025 Order of Business 4 #A
20251014 Orange County Buena Park City Council Order of Business 9 C 9.C. DISCUSS AND PROVIDE DIRECTION REGARDING CITY VIDEO SERVICES Presented by Jessica Fewer, Senior Management Analyst October 14, 2025 Order of Business 9 #C
20251014 Orange County Buena Park City Council Order of Business 4 H 4.H. LAND USE LICENSE AGREEMENT RENEWAL WITH SOUTHERN CALIFORNIA EDISON FOR THE RIGHT-OF-WAY BETWEEN EL MONTE DRIVE AND VALLEY VIEW STREET (PARKS, RECREATION, AND COMMUNITY GARDENS) — Recommended Action: 1) Approve a five-year license agreement renewal with Southern California Edison (SCE) for use of its right-of-way between El Monte Drive and Valley View Street for parks and/or recreation space and the community gardens, in the amount of $41,980.55; 2) Authorize the City Manager and City Attorney to make any necessary, nonmonetary changes to the agreement; and 3) Authorize the City Manager and City Clerk to execute the agreement. October 14, 2025 Order of Business 4 #H
20251014 Orange County Buena Park City Council Order of Business 4 D 4.D. PROCLAMATION RECOGNIZING OCTOBER 2025 AS BREAST CANCER AWARENESS MONTH — Recommended Action: Approve proclamation. October 14, 2025 Order of Business 4 #D
20251014 Orange County Buena Park City Council Order of Business 4 E 4.E. PROCLAMATION RECOGNIZING NOVEMBER 1, 2025, AS EXTRA MILE DAY — Recommended Action: Approve proclamation. October 14, 2025 Order of Business 4 #E
20251014 Orange County Buena Park City Council Order of Business 2 C 2.C. PROCLAMATION RECOGNIZING OCTOBER 17-19, 2025, AS SILVERADO DAYS — Presented to the Buena Park Noon Lions October 14, 2025 Order of Business 2 #C
20251014 Orange County Buena Park City Council Order of Business 4 B 4.B. TREASURER'S REPORT FOR THE MONTH OF AUGUST 2025 — Recommended Action: Receive and file the reports. October 14, 2025 Order of Business 4 #B
20251014 Orange County Buena Park City Council Order of Business 7 A 7.A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS October 14, 2025 Order of Business 7 #A
20251014 Orange County Buena Park City Council Order of Business 9 B 9.B. DISCUSS AND PROVIDE DIRECTION REGARDING CLIMATE ACTION COMMISSION'S REVIEW OF PUBLIC TREE POLICY, URBAN FOREST MANAGEMENT PLAN, AND AN ORCHARD PILOT PROGRAM Presented by Joe Hunt, Public Works Manager October 14, 2025 Order of Business 9 #B
20251014 Orange County Buena Park City Council Order of Business 8 A 8.A. RECESS October 14, 2025 Order of Business 8 #A
20251014 Orange County Buena Park City Council Order of Business 4 I 4.I. AGREEMENT WITH FLOCK SAFETY TO LEASE AUTOMATED LICENSE PLATE READERS AND DATA STORAGE — Recommended Action: 1) Approve a two-year lease agreement with Flock Safety for eight (8) automated license plate readers (ALPR) and data storage services for a total cost of $79,400; 2) Authorize the City Manager and City Attorney to make any necessary, nonmonetary changes to the agreement; 3) Authorize the City Manager and City Clerk to execute the agreement; and, 4) Authorize the Police Department to continue expanding existing Flock Safety ALPR locations. October 14, 2025 Order of Business 4 #I
20251014 Orange County Buena Park City Council Order of Business 4 G 4.G. FINAL PAYMENT TO ALL AMERICAN ASPHALT FOR THE 2024-2025 ANNUAL SLURRY SEAL PROJECT — Recommended Action: 1) Accept the project as complete and approve a final payment to All American Asphalt in the amount of $295,220; and 2) Direct the Public Works Department to file a Notice of Completion. October 14, 2025 Order of Business 4 #G
20251014 Orange County Buena Park City Council Order of Business 2 D 2.D. PROCLAMATION RECOGNIZING OCTOBER 2025 AS BREAST CANCER AWARENESS MONTH — Presented to Providence St. Jude Medical Center October 14, 2025 Order of Business 2 #D
20251014 Orange County Buena Park City Council Order of Business 4 C 4.C. PROCLAMATION RECOGNIZING OCTOBER 17-19, 2025, AS SILVERADO DAYS — Recommended Action: Approve proclamation. October 14, 2025 Order of Business 4 #C
20251014 Orange County Buena Park City Council Order of Business 5 C 5.C. AGREEMENT WITH MOTOROLA SOLUTIONS FOR ANNUAL MAINTENANCE OF POLICE COMPUTER-AIDED DISPATCH AND RECORDS MANAGEMENT SYSTEM WITH ADDITIONAL ENHANCED SERVICES Presented by Nghia Nguyen, Police Captain — Recommended Action: 1) Approve a five-year agreement with Motorola Solutions for annual maintenance of the police department's Computer-Aided Dispatch and Records Management System (CAD/RMS) and enhanced services in the amount of $720,000; 2) Dispense with competitive bidding pursuant to Buena Park Municipal Code Section 3.28.080 (H), which allows the City Council to dispense with bidding when it is in the best interest of the City; 3) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 4) Authorize the City Manager and City Clerk to execute the agreement. October 14, 2025 Order of Business 5 #C
20251014 Orange County Buena Park City Council Order of Business 2 A 2.A. ORANGE COUNTY GUN BUYBACK PROGRAM — Presented by Chair, Doug Chaffee, OC Board of Supervisors October 14, 2025 Order of Business 2 #A
20251014 Orange County Buena Park City Council Order of Business 4 F 4.F. FINAL PAYMENT TO PROSPECTRA CONTRACT FLOORING FOR THE SENIOR CENTER FLOORING REPLACEMENT PHASE 1 PROJECT — Recommended Action: 1) Accept the project as complete and approve a final payment to Prospectra Contract Flooring in the amount of $114,759; and 2) Direct the Public Works Department to file a Notice of Completion. October 14, 2025 Order of Business 4 #F
20250923 Orange County Buena Park City Council Order of Business 5 A 5.A. AMENDMENT NO. 1 TO THE PROFESSIONAL SERVICES AGREEMENT WITH ERSC, INC. FOR DESIGN SERVICES OF THE KNOTT AVENUE (LINCOLN AVENUE TO ARTESIA BOULEVARD) AND 8TH STREET REHABILITATION PROJECT Presented by Jaden Miller, Associate Engineer — Recommended Action: 1) Approve Amendment No. 1 to Professional Services Agreement No. 25-21 with Engineering Resources of Southern California, Inc. (ERSC) in the amount of $105,686.50; 2) Authorize the City Manager and City Attorney to make any necessary, nonmonetary changes to the amendment; and 3) Authorize the City Manager and City Clerk to execute the amendment. September 23, 2025 Order of Business 5 #A
20250923 Orange County Buena Park City Council Order of Business 5 B 5.B. APPROVE EXTENSION OF AN EXCLUSIVE NEGOTIATING AGREEMENT WITH BOARDWALK ENTERPRISES, LLC. Presented by Matt Foulkes, Director of Community and Economic Development — Recommended Action: 1) Approve a 90-day extension to the Exclusive Negotiating Agreement (ENA) with Boardwalk Enterprises, LLC, in a form approved by the City Attorney, to finalize financial feasibility, construction schedule, and review of developer’s financial capacity for the City-owned property at 7711-7733 Beach Boulevard for an aquarium, butterfly exhibit and retail development; 2) Authorize the City Manager and City Clerk to execute the Exclusive Negotiating Agreement with Boardwalk Enterprises, LLC; and, 3) If necessary, authorize the City Manager the authority to grant an additional extension of up to 30 days to enable the developer to complete the identified milestones. September 23, 2025 Order of Business 5 #B
20250923 Orange County Buena Park City Council Order of Business 7 A 7.A. COUNCIL MEMBER ANNOUNCEMENTS, CONFERENCE REPORTS AND CALENDAR REQUESTS September 23, 2025 Order of Business 7 #A
20250923 Orange County Buena Park City Council Order of Business 9 A 9.A. DISCUSS AND PROVIDE DIRECTION REGARDING A TRAFFIC STUDY IN THE AREAS NEAR BEATTY MIDDLE SCHOOL AND EMERY ELEMENTARY SCHOOL Presented by Nader Alqam, Principal Engineer September 23, 2025 Order of Business 9 #A
20250923 Orange County Buena Park City Council Order of Business 8 A 8.A. RECESS September 23, 2025 Order of Business 8 #A
20250923 Orange County Buena Park City Council Order of Business 4 H 4.H. RESOLUTION CERTIFYING RESOURCES TO FUND THE PROJECTS IN THE FEDERAL FISCAL YEARS 2026/27-2031/32 TRANSPORTATION IMPROVEMENT PROGRAM (FTIP) — Recommended Action: 1) Adopt a resolution certifying the 2027 Federal Transportation Improvement Program (FTIP) listed in current and future City projects. September 23, 2025 Order of Business 4 #H
20250923 Orange County Buena Park City Council Order of Business 11 A 11.A. COMMISSION & COMMITTEE UPDATES September 23, 2025 Order of Business 11 #A
20250923 Orange County Buena Park City Council Order of Business 9 C 9.C. DISCUSS AND PROVIDE DIRECTION REGARDING THE CREATION OF A SISTER CITY AD HOC COMMITTEE Presented by Eddie Fenton, Assistant City Manager/Director of Human Resources September 23, 2025 Order of Business 9 #C
20250923 Orange County Buena Park City Council Order of Business 9 B 9.B. UPDATE ON THE CITY'S PAVEMENT CONDITION INDEX (PCI) AND DISCUSSION REGARDING FUTURE STRATEGIES TO IMPROVE CITY ROADS Presented by Mina Mikhael, Director of Public Works September 23, 2025 Order of Business 9 #B
20250923 Orange County Buena Park City Council Order of Business 4 C 4.C. RESOLUTION HONORING AND COMMENDING BUENA PARK COMMUNITY SERVICES SUPERVISOR DALE KURATA UPON HIS RETIREMENT — Recommended Action: Adopt the resolution. September 23, 2025 Order of Business 4 #C
20250923 Orange County Buena Park City Council Order of Business 4 A 4.A. APPROVAL OF MINUTES — Recommended Action: Approval of Minutes of the Special and Regular City Council Meetings of September 9, 2025, and Special City Council Meeting of September 16, 2025 September 23, 2025 Order of Business 4 #A
20250923 Orange County Buena Park City Council Order of Business 2 B 2.B. EMPLOYEE TEN-YEAR SERVICE AWARDS — Presented to Rebecca Valdez, Human Resources Manager — Presented to Adrian Garcia, Finance Manager September 23, 2025 Order of Business 2 #B
20250923 Orange County Buena Park City Council Order of Business 4 D 4.D. RESOLUTION HONORING AND COMMENDING BUENA PARK BUILDING AND SAFETY MANAGER ROBERT CULL UPON HIS RETIREMENT — Recommended Action: Adopt the resolution. September 23, 2025 Order of Business 4 #D
20250923 Orange County Buena Park City Council Order of Business 4 E 4.E. FINAL PAYMENT TO ONYX PAVING COMPANY FOR THE 2024-25 ANNUAL PAVEMENT REHABILITATION PROJECT — Recommended Action: 1) Accept the project as complete and approve a final payment to Onyx Paving Company, Inc. in the amount of $67,065; and 2) Direct the Public Works Department to file a Notice of Completion. September 23, 2025 Order of Business 4 #E
20250923 Orange County Buena Park City Council Order of Business 4 B 4.B. RESOLUTIONS APPROVING CLAIMS AND DEMANDS — Recommended Action: Adopt Resolutions approving the Claims and Demands. September 23, 2025 Order of Business 4 #B
20250923 Orange County Buena Park City Council Order of Business 6 C 6.C. RESOLUTIONS ADOPTING A GENERAL PLAN SAFETY ELEMENT UPDATE, NEGATIVE DECLARATION, AND THE CLIMATE ACTION AND ADAPTATION PLAN Presented by Ian McAleese, Senior Planner and Lotus Thai, Sustainability Manager — Recommended Action: 1) Adopt the attached Resolutions approving General Plan Amendment No. GP-25-3 and the Climate Action and Adaptation Plan (CAAP); and 2) Find that there is not substantive evidence that the project will have a significant effect on the environment based on the findings of fact provided in the Negative Declaration. September 23, 2025 Order of Business 6 #C
20250923 Orange County Buena Park City Council Order of Business 6 B 6.B. WATER QUALITY REPORT ON PUBLIC HEALTH GOALS Presented by Joe Hunt, Public Works Manager — Recommended Action: 1) Accept and approve the 2025 Water Quality Report on Public Health Goals. September 23, 2025 Order of Business 6 #B
20250923 Orange County Buena Park City Council Order of Business 6 A 6.A. COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) CONSOLIDATED ANNUAL PERFORMANCE AND EVALUATION REPORT (CAPER) FOR FISCAL YEAR 2024-2025 Presented by Sarabeth Suarez, Housing and CDBG Analyst — Recommended Action: 1) Hold a public hearing to review the draft CDBG Consolidated Annual Performance and Evaluation Report (CAPER) for Fiscal Year 2024-2025; and 2) Approve the submission of the CDBG CAPER for Fiscal Year 2024-2025 to the Department of Housing and Urban Development (HUD). September 23, 2025 Order of Business 6 #A
20250923 Orange County Buena Park City Council Order of Business 2 A 2.A. BUENA PARK 2025 SUSTAINABILITY CHAMPION RESIDENT AWARD — Presented to Dana Robertson September 23, 2025 Order of Business 2 #A
20250923 Orange County Buena Park City Council Order of Business 4 G 4.G. AMENDMENT NO. 5 TO LICENSE AGREEMENT WITH MGP XII BUENA PARK CENTER, LLC (MERLONE GEIER) FOR USE OF 8150 LA PALMA AVENUE FOR THE BUENA PARK FARMERS MARKET — Recommended Action: 1) Approve Amendment No. 5 to the License Agreement with MGP XII Buena Park Center, LLC for use of the site at 8150 La Palma Avenue for the Buena Park Farmers Market; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the amendment; and, 3) Authorize the City Manager and City Clerk to execute the agreement. September 23, 2025 Order of Business 4 #G
20250923 Orange County Buena Park City Council Order of Business 4 F 4.F. AGREEMENT WITH THE BUENA PARK NOON LIONS CLUB FOR USE OF THE CITY FACILITIES AT WILLIAM PEAK PARK FOR THE 2025 SILVERADO DAYS CELEBRATION — Recommended Action: 1) Approve an agreement with the Buena Park Noon Lions Club for use of William Peak Park for the 2025 Silverado Days Celebration; 2) Authorize the City Manager and City Attorney to make any necessary, non-monetary changes to the agreement; and, 3) Authorize the Mayor and City Clerk to execute the agreement. September 23, 2025 Order of Business 4 #F
20250923 Orange County Buena Park City Council Order of Business 4 I 4.I. RESOLUTION AUTHORIZING SUBMISSION OF A PROHOUSING DESIGNATION APPLICATION TO THE STATE DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD) — Recommended Action: 1) Adopt a resolution authorizing application to, and participation in, the Prohousing Designation Program; 2) Authorize the City Manager to submit a Prohousing Designation Program application to the California Department of Housing and Community Development (HCD); and, 3) If approved, authorize the City Manager to execute all documents deemed necessary or appropriate to participate in the Prohousing Designation Program. September 23, 2025 Order of Business 4 #I
Costa Mesa
Date County City Meeting Type Item Type Item Description Details
20251202 Orange County Costa Mesa City Council New Business 2 2. Cost per Bed Analysis - FY 2025-26 Adopted Budget Attachments: 2. PROVIDE DIRECTION TO STAFF TO EXPLORE TWO CITY BALLOT INITIATIVES PERTAINING TO TRANSIENT OCCUPANCY TAX AND BUSINESS LICENSE TAX 25-583 RECOMMENDATION: Staff recommends the City Council: 1. Provide direction to staff to explore placement of potentially two ballot initiatives in the November 2026 elections to consider an increase in the City of Costa Mesa’s Transient Occupancy Tax (Hotel tax) and/or Business License Tax. Attachments: 1. Nov 2026 Ballot Measure timeline 11 05 25 December 02, 2025 New Business #2
20251202 Orange County Costa Mesa City Council New Business 3 3. EMPLOYMENT AGREEMENT FOR CITY MANAGER 25-596 RECOMMENDATION: Consider and approve the proposed agreement: (Attachment 1) with Cecilia Gallardo-Daly to serve as City Manager commencing December 2, 2025. Attachments: 1. Employment Agreement December 02, 2025 New Business #3
20251202 Orange County Costa Mesa City Council New Business 1 1. AMENDMENT TO MEMORANDUM OF UNDERSTANDING WITH THE CITY OF NEWPORT BEACH FOR USE OF BEDS AT THE COSTA MESA BRIDGE SHELTER 25-603 RECOMMENDATION: Approve Amendment No. 2 (Attachment 1) to the Memorandum of Understanding with the City of Newport Beach, reducing their allocation of beds at the Costa Mesa Bridge Shelter from twenty-five (25) to twenty (20) and adjusting their associated costs, accordingly. 1. 2nd Amendment Newport Beach Shelter MOU December 02, 2025 New Business #1
20251202 Orange County Costa Mesa City Council Public Hearing 4 4. TIF Calculations December 02, 2025 Public Hearing #4
20251202 Orange County Costa Mesa City Council Item 7 7. MEASURE M2 EXPENDITURE REPORT 25-587 RECOMMENDATION: Staff recommends that the City Council adopt the proposed Resolution No. 2025-xx, approving the Measure M2 Expenditure Report and authorize staff to submit the report to the Orange County Transportation Authority (OCTA). 1. Proposed Resolution 2. M2 Expenditure Report Attachments: AUTHORITY* Agenda December 2, 2025 December 02, 2025 Item #7
20251202 Orange County Costa Mesa City Council Old Business 1 1. DRAFT FAIRVIEW PARK MASTER PLAN UPDATE: DISCUSSION AND APPROVAL OF RECOMMENDATIONS 25-600 RECOMMENDATION: Staff recommends the City Council: 1. Review and discuss the Draft Fairview Park Master Plan Update (Attachment 1) prepared by consultant Moore, Iacofano, Goltsman, Inc. (MIG); and 2. Provide direction on the Draft Fairview Park Master Plan Update for inclusion in the final Fairview Park Master Plan Update for adoption. 1. Draft Fairview Park Master Plan Update 2. Fairview Park Master Plan Update Recommendations Attachments: December 02, 2025 Old Business #1
20251202 Orange County Costa Mesa City Council Item 6 6. AUTHORIZE THE USE OF A COOPERATIVE AGREEMENT WITH LONG BEACH BMW FOR THE PURCHASE OF FOUR NEW 2026 BMW R1300 RT-P POLICE MOTORCYCLES 25-571 RECOMMENDATION: Staff recommends the City Council: 1. Approve the purchase of four (4) new 2026 BMW R1300 RT-P police motorcycles based on pricing through a Goods Purchase Agreement between The City of San Bernardino and Long Beach BMW entered on June 25, 2025. 2. Authorize the City Manager to execute the necessary documents for the purchase in the amount of $164,439 from Long Beach BMW Motorcycles located at 2125 E. Spring Street, Long Beach, CA 90806. 1. Agreement City of San Bernardino - Long Beach BMW 2025 2. Bid Documents - Long Beach BMW 2025 Attachments: December 02, 2025 Item #6
20251202 Orange County Costa Mesa City Council Item 4 4. REVIEW AND APPROVE RECOMMENDED CITY COUNCIL MEETING CALENDAR FOR 2026 25-554 RECOMMENDATION: Review and approve the proposed City Council Meeting Calendar for 2026. December 02, 2025 Item #4
20251202 Orange County Costa Mesa City Council Item 5 5. AUTHORIZE THE USE OF SOURCEWELL’S NATIONAL COOPERATIVE AGREEMENT WITH NATIONAL AUTO FLEET FOR THE PURCHASE OF EIGHT (8) ALLMAND PORTABLE LIGHT TOWERS 25-570 RECOMMENDATION: Staff recommends the City Council: 1. Authorize the use of Sourcewell’s Cooperative Agreement No. 091521-NAF with National Auto Fleet Group for the purchase of eight (8) Allmand GR Series portable light towers. 2. Authorize the City Manager to execute the necessary documents for the purchase in the amount of $109,897 through National Auto Fleet Group located at 490 Auto Center Drive, Watsonville, CA 95076. Attachments: 1. Sourcewell Quote AUTHORITY* Agenda December 2, 2025 December 02, 2025 Item #5
20251202 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL ORDINANCES AND RESOLUTIONS 25-597 RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. December 02, 2025 Item #1
20251202 Orange County Costa Mesa City Council Item 2 2. READING FOLDER 25-598 RECOMMENDATION: City Council receive and file Claims received by the City Clerk and authorize staff to reject any and all Claims: Jonathan Barillas, Jeffrey Brian Magy, Kyle Samuelson. AUTHORITY* Agenda December 2, 2025 December 02, 2025 Item #2
20251202 Orange County Costa Mesa City Council Public Hearing 1 1. CONTINUATION REQUEST OF AN APPEAL OF THE PLANNING COMMISSION’S DECISION TO UPHOLD THE ECONOMIC AND DEVELOPMENT SERVICES DIRECTOR’S DECISION TO DENY A REASONABLE ACCOMMODATION REQUEST TO DEVIATE FROM CERTAIN REQUIREMENTS OF THE ZONING CODE TO OPERATE A SOBER LIVING HOME, OPERATED BY THE OHIO HOUSE AT 115 EAST WILSON STREET, UNITS A THROUGH E 25-604 RECOMMENDATION: Staff recommends the City Council open the public hearing and continue the item to the February 3, 2026 meeting, pursuant to the applicants’ request. Attachments: 1. Continuation Request AUTHORITY* Agenda December 2, 2025 December 02, 2025 Public Hearing #1
20251202 Orange County Costa Mesa City Council Public Hearing 3 3. Citywide Traffic Impact Fee Annual_Report December 02, 2025 Public Hearing #3
20251202 Orange County Costa Mesa City Council Public Hearing 2 2. PUBLIC HEARING REGARDING THE DEVELOPMENT IMPACT FEES ANNUAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2025, AND THE TRAFFIC IMPACT FEE ANALYSIS 25-582 RECOMMENDATION: Staff recommends the City Council: 1. Receive and file the Development Impact Fees Annual Report (Attachment 1) for the Fiscal Year ended June 30, 2025. 2. Adopt resolution (Attachment 2) continuing the citywide traffic impact fee for new development that incorporates recommendations from the Traffic Impact Fee Ad Hoc Committee and staff, which include: · Adopt a traffic impact fee of $231 per Average Daily Trip (ADT) based on the Capital Improvement Projects in Attachment 4 and Active Transportation projects in the adopted Active Transportation Plan (ATP). · Approve allocation of up to ten percent (10%) of traffic impact fees towards traffic signal synchronization projects. · Approve a five percent (5%) reduction in automobile trips as a result of ATP implementation and an additional five percent (5%) reduction in automobile trips for developments proposing to implement active transportation improvements beyond typical development requirements. 1. 2024-25 DIF Report 2. Traffic Impact Fee Resolution December 02, 2025 Public Hearing #2
20251202 Orange County Costa Mesa City Council Item 8 8. FREEWAY MAINTENANCE AGREEMENT AND AGREEMENT FOR SHARING COSTS OF STATE HIGHWAY ELECTRICAL FACILITIES 25-588 RECOMMENDATION: Staff recommends the City Council: 1. Approve Freeway Maintenance Agreement between the State of California Department of Transportation (Caltrans) and the City of Costa Mesa for the I405 Improvements Project. 2. Approve the Agreement for Sharing Costs of State Highway Electrical Facilities between Caltrans and the City of Costa Mesa. 3. Authorize staff to accept any minor amendments to the agreements based on final review by all parties and for the Mayor and City Clerk to execute final agreements. 1. Freeway Maintenance Agreement 2. 1993 ECSA Agreement 3. New ECSA Agreement Attachments: AUTHORITY* Agenda December 2, 2025 December 02, 2025 Item #8
20251202 Orange County Costa Mesa City Council Item 9 9. ADAMS AVENUE BICYCLE FACILITY PROJECT (FROM HARBOR BOULEVARD TO FAIRVIEW ROAD), FEDERAL PROJECT NO. STPL-5312(108), CITY PROJECT NO. 25-11 25-589 RECOMMENDATION: Staff recommends that the City Council: 1. Adopt plans, specifications, and working details for the Adams Avenue Bicycle Facility Project (From Harbor Boulevard to Fairview Road), Federal Project No. STPL-5312(108), City Project No. 25-11, and find the project categorically exempt from CEQA. 2. Approve a Public Works Agreement (PWA) in the amount of $2,268,636, and a ten percent (10%) contingency in the amount of $226,864 to Excel Paving Company, 2230 Lemon Avenue, Long Beach CA 90806. 3. Approve a Professional Services Agreement (PSA) in the amount of $241,374 and a ten percent (10%) contingency in the amount of $24,137, to Z&K Consultants, Inc., 17130 Van Buren Blvd. #122, Riverside, CA 92504, for construction management and inspection support services for the Adams Avenue Bicycle Facility Project. 4. Authorize the City Manager and the City Clerk to execute the PWA and the PSA and any future amendments to the agreements within Council authorized limits. ENVIRONMENTAL DETERMINATION: The proposed project is exempt from the California Environmental Quality Act (CEQA). The project involves an organizational or administrative activity of government that will not result in direct or indirect physical change in the environment. The proposed project is categorically exempt under Section 15301 relating to the operation, repair, maintenance, permitting, and/or minor alteration of existing public facilities. A Notice of Exemption was prepared by City Staff, was posted to the Office of Planning and Research on August 3, 2023, and was filed and posted at the Orange County Clerk-Recorder Department on August 10, 2023. The proposed project is categorically excluded from the National Environmental Policy Act (NEPA). Per the Code of Federal Regulations 23 CFR 771.117(c)(3), the construction of bicycle and pedestrian lanes, paths, and facilities are considered actions that meet the criteria for categorical exclusions from NEPA and are deemed to not have any significant environmental impacts. A Preliminary Environmental Study classifying the project as categorically excluded was submitted to the California Department of Transportation (Caltrans) on February 3, 2025. On March 20, 2025, Caltrans provided concurrence with the NEPA determination of Categorical Exclusion. AUTHORITY* Agenda December 2, 2025 1. Bid Abstract 2. PWA - Excel Paving 3. PSA - Z&K Consultants Attachments: AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR December 02, 2025 Item #9
20251202 Orange County Costa Mesa City Council Public Hearing 5 5. Chronology of City Council Actions Attachments: AUTHORITY* Agenda December 2, 2025 OLD BUSINESS: December 02, 2025 Public Hearing #5
20251118 Orange County Costa Mesa City Council Closed Session 1 CLOSED SESSION ITEMS: 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - THREE CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 2. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6 (a) Agency Designated Representative: Kimberly Hall Barlow, City Attorney. Unrepresented Employee: City Manager 3. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6, (a) Agency Designated Representative: Cecilia Gallardo-Daly, Interim City Manager Name of Employee Organization: Costa Mesa City Executive Unit November 18, 2025 4. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: Juan David Veramancini and Rodrigo Torresmarini vs. County of Orange; City of Costa Mesa, et al. United States District Court, Central District of California, Case No. 8:22-cv-01501-FWS (JDEx) 5. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: City of Costa Mesa; People of State of Cal. v. D'Alessio Investments LLC, et al. 440 Fair Dr. and 1779 Newport Blvd. Orange County Superior Court Case No. 30-2020-01170520 6. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: D'Alessio Investments LLC v. City of Costa Mesa Orange County Superior Court Case No. 30-2020-01132646 7. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: D’Alessio v. City of Costa Mesa, et al., United States District Court, Central District of CA, Case No. 8:25-cv-00679-DOC-DFM 8. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: City of Costa Mesa v. D’Alessio; 1963 Wallace Ave. Orange County Superior Court Case No. 30 2020 01133479 November 18, 2025 Closed Session #1
20251118 Orange County Costa Mesa City Council New Business 1 1. DRAFT FAIRVIEW PARK MASTER PLAN UPDATE: DISCUSSION AND APPROVAL OF RECOMMENDATIONS 25-563 RECOMMENDATION: Staff recommends the City Council: 1. Review and discuss the Draft Fairview Park Master Plan Update (Attachment 1) prepared by consultant Moore, Iacofano, Goltsman, Inc. (MIG) and; 2. Provide direction on the Draft Fairview Park Master Plan Update for inclusion in the final Fairview Park Master Plan Update for adoption. November 18, 2025 New Business #1
20251118 Orange County Costa Mesa City Council Item 4 4. Summary Check Registration 11-6-2025 Attachments: 4. ACCEPTANCE OF THE GREENVILLE-BANNING CHANNEL HYDRODYNAMIC SEPARATOR INSTALLATION PROJECT, CITY PROJECT NO. 25-02 25-564 RECOMMENDATION: Staff recommends the City Council: 1. Accept the work performed by Zusser Company Inc., 528 Palisades Drive, Suite 504, Los Angeles, California 90272, for the Greenville-Banning Channel Hydrodynamic Separator Installation Project, and authorize the City Clerk to file the Notice of Completion. 2. Authorize the Interim City Manager to release the retention monies thirty-five (35) days after the Notice of Completion filing date; release the Labor and Material Bond seven (7) months after the filing date; and release the Faithful Performance Bond one (1) year after the filing date. Attachments: 1. Final Costs November 18, 2025 Item #4
20251118 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL ORDINANCES AND RESOLUTIONS 25-573 RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. November 18, 2025 Item #1
20251118 Orange County Costa Mesa City Council Item 2 2. READING FOLDER 25-546 RECOMMENDATION: City Council receive and file Claims received by the City Clerk and authorize staff to reject any and all Claims: Shea Weston. AUTHORITY* Agenda November 18, 2025 November 18, 2025 Item #2
20251118 Orange County Costa Mesa City Council Item 5 5. REJECT SOLE BID FOR THE SEWER PIPE RELINE PROJECT, CITY PROJECT NO. 25-14 25-565 RECOMMENDATION: Staff recommends the City Council reject a sole bid received for the Sewer Pipe Reline Project, City Project No. 25-14 and authorize staff to re-advertise the project. Attachments: 1. Bid Abstract AUTHORITY* Agenda November 18, 2025 November 18, 2025 Item #5
20251118 Orange County Costa Mesa City Council Item 6 6. ADOPTION OF ORDINANCE NO. 2025-08 - AMENDING TITLE 5: BUILDINGS AND STRUCTURES AND TITLE 7: FIRE PROTECTION AND PREVENTION OF THE COSTA MESA MUNICIPAL CODE; ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING STANDARDS CODE, INCLUDING SPECIFIED APPENDICES AND LOCAL AMENDMENTS, AND ADOPTING THE ORANGE COUNTY GRADING AND EXCAVATION CODE AND ASSOCIATED SUPPLEMENTS 25-566 RECOMMENDATION: Staff recommends the City Council: 1. Adopt Ordinance No. 2025-08 to: - Amend Titles 5 and 7 of the Costa Mesa Municipal Code; - Adopt by reference the 2025 California Building Standards Code, as locally amended, and the current Orange County Grading and Excavation Code; - Repeal the City’s prior adoption of the 2022 editions; and - Set an effective date of January 1, 2026. Agenda Report 1. Ordinance No. 2025-08 Attachments: AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR November 18, 2025 Item #6
20251104 Orange County Costa Mesa City Council Presentation 1 PRESENTATIONS: 1. Proclamation: 2025 Veterans Day November 04, 2025 Presentation #1
20251104 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL 25-567 ORDINANCES AND RESOLUTIONS RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. November 04, 2025 Item #1
20251104 Orange County Costa Mesa City Council Item 3 3. November 4, 2025 November 04, 2025 Item #3
20251104 Orange County Costa Mesa City Council Closed Session 1 CLOSED SESSION ITEMS: 1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR Pursuant to California Government Code Section 54956.8 APN: 427-091-12; Property: 3175 Airway Ave., Costa Mesa, CA 92626 Agency Negotiators: Cecilia Gallardo-Daly, Interim City Manager Under Negotiation: Price and Terms of Payment 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - TWO CASES Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 3. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6 (a) Agency Designated Representative: Kimberly Hall Barlow, City Attorney. Unrepresented Employee: City Manager November 4, 2025 November 04, 2025 Closed Session #1
20251104 Orange County Costa Mesa City Council Item 6 6. November 4, 2025 AWARD OF THE COSTA MESA FIRE STATION NO. 3 ABOVE 25-553 GROUND STORAGE TANK INSTALLATION, CITY PROJECT NO. 25-12 RECOMMENDATION: Staff recommends the City Council: 1. Award a Public Works Agreement (PWA) in the amount of $409,996 to Fleming Environmental, Inc., Fullerton, CA, to install a new above ground diesel storage tank, fuel management solution, and accompanying items at the Costa Mesa Fire Station No. 3. 2. Authorize an additional ten percent (10%) contingency in the amount of $41,000 as needed for any unforeseen costs related to the project. 3. Authorize the Interim City Manager and the City Clerk to execute the PWA and any future amendments to the agreement within Council authorized limits. Attachments: 1. Bid Abstract 2. PWA AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR November 04, 2025 Item #6
20251104 Orange County Costa Mesa City Council Item 5 5. 2027 FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM 25-551 RECOMMENDATION: Staff recommends the City Council adopt Resolution No. 2025-xx, approving projects for inclusion in the Orange County Transportation Authority’s (OCTA) Federal Transportation Improvement Program (FTIP) for Fiscal Years 2026-27 through 2031-32. Attachments: 1. Draft Resolution November 04, 2025 Item #5
20251104 Orange County Costa Mesa City Council Item 4 4. COMPUTER SYSTEM REPLACEMENT PROGRAM 25-549 RECOMMENDATION: Staff recommends the City Council: 1. Authorize the use of the National Association of State Procurement Officials (NASPO) ValuePoint Cooperative Master Program Agreement with Dell Technologies. 2. Approve the purchase of 150 computer systems to replace existing end-of-life computers. 3. Authorize the Interim City Manager, or designee, to execute a purchase order with Dell Technologies in the amount of $220,349. Attachments: 1. Dell Technologies Quote November 04, 2025 Item #4
20251021 Orange County Costa Mesa City Council Item 4 4. PROFESSIONAL SERVICES AGREEMENT FOR UPGRADING THE 25-528 CITY’S PHONE SYSTEM RECOMMENDATION: Staff recommends the City Council: 1. Authorize the use of OMNIA Partners, Public Sector National Cooperative Agreement No. 01-125 with Merrill & Associates for the City’s analog phone system upgrade. 2. Approve and authorize the Statement of Work (Attachment 1) to Merrill & Associates, an Avaya value-added reseller (VAR) (Attachment 4), for the upgrade of the City’s analog phone system from v6.0.1 to v10.2 for an amount not to exceed (NTE) $275,754. 3. Approve and authorize a ten percent (10%) contingency in the amount of $27,575 for unforeseen costs related to the project. 4. Approve and authorize an annual subscription and support services in an amount of $70,069 for a term of one year (Attachment 2). Subscription services will begin after the completion of installation and will be subject to price increase based on an increase in the Consumer Price Index (CPI) for all Urban Consumers for the Los Angeles-Long Beach-Anaheim area, which would be determined using the November index for the current year and the November index for the preceding year. October 21, 2025 Item #4
20251021 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL 25-545 ORDINANCES AND RESOLUTIONS RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. October 21, 2025 Item #1
20251021 Orange County Costa Mesa City Council Presentation 1 PRESENTATIONS: NONE. October 21, 2025 Presentation #1
20251021 Orange County Costa Mesa City Council Closed Session 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATION OF LITIGATION - ONE CASE Pursuant to California Government Code Section 54956.9 (d)(2), Potential Litigation. 2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: Ohio House, LLC v. City of Costa Mesa, USDC, Central District of CA, Case No. 8:19 cv 01710 DOC (KESx) 3. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: Insight Psychology and Addiction, Inc. v. City of Costa Mesa, U.S. District Court, Central District of California, Case No. 8:20 cv 00504 JVS JDE 4. CONFERENCE WITH 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 5. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: City of Costa Mesa; People of State of Cal. v. D'Alessio Investments LLC, et al. 440 Fair Dr. and 1779 Newport Blvd. Orange County Superior Court Case No. 30-2020-01170520-CU-OR-CJC 6. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: City of Costa Mesa v. D’Alessio; 1963 Wallace Ave. Orange County Superior Court Case No. 30 2020 01133479 October 21, 2025 7. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Pursuant to California Government Code Section 54956.9 (d)(1) Name of Case: D'Alessio Investments LLC v. City of Costa Mesa Orange County Superior Court Case No. 30 2020 01132646 8. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to California Government Code Section 54957.6(a) Agency Designated Representative: Cecilia Gallardo-Daly, Interim City Manager Name of Employee Organization: Costa Mesa City Executive Unit October 21, 2025 October 21, 2025 Closed Session #1
20251021 Orange County Costa Mesa City Council Item 5 5. Authorize the Interim City Manager, or designee, and the City Clerk to execute the Professional Services Agreement (Attachment 3) for a total amount of $373,398 for implementation and one-year subscription, maintenance, and support. Attachments: 1. Merrill Avaya SOW 2. Merrill Avaya Annual Subscription Quote 3. Merrill PSA 4. Merrill VAR Letter 5. October 21, 2025 ACCEPTANCE AND ALLOCATION OF THE 2025-26 OFFICE OF 25-535 TRAFFIC SAFETY GRANT FOR THE SELECTIVE TRAFFIC ENFORCEMENT PROGRAM RECOMMENDATION: Staff recommends the City Council: 1. Approve the proposed Resolution No. 2025-XX, which ratifies the application for a grant award from the State of California - Office of Traffic Safety (OTS) for the Selective Traffic Enforcement Program (STEP) and authorize the Interim City Manager or designee to execute the grant documents, including the Grant Agreement, and accept and administer the grant. 2. Approve revenue and expense appropriations in the amount of $280,000, for the Fiscal Year 2025-26 OTS STEP Grant for a grant period from October 1, 2025 through September 30, 2026. Attachments: 1. Grant Agreement 2. Resolution No. 2025-XX OTS STEP Grant AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR October 21, 2025 Item #5
20251007 Orange County Costa Mesa City Council Item 1 1. PROCEDURAL WAIVER: WAIVE THE FULL READING OF ALL 25-525 ORDINANCES AND RESOLUTIONS RECOMMENDATION: City Council and Housing Authority approve the reading by title only and waive further reading of Ordinances and Resolutions. October 07, 2025 Item #1
20251007 Orange County Costa Mesa City Council Public Hearing 1 1. FINAL ENVIRONMENTAL IMPACT REPORT (SCH NO. 2024060115), 25-519 GENERAL PLAN AMENDMENT, REZONE, SPECIFIC PLAN AMENDMENT, MASTER PLAN, VESTING TENTATIVE PARCEL MAP, DENSITY BONUS, AND DEVELOPMENT AGREEMENT FOR HIVE LIVE, A THREE-PHASED, 1,050-UNIT, RESIDENTIAL DEVELOPMENT WITH 3,692-SQUARE-FOOT RETAIL COMPONENT AT 3333 SUSAN STREET RECOMMENDATION: Staff recommends the City Council close the open public hearing and continue the project to a date uncertain. Attachments: 1. Continuation Request October 07, 2025 Public Hearing #1
20251007 Orange County Costa Mesa City Council Item 4 4. Summary Check Registration 09-22-2025 4. October 07, 2025 Item #4
20251007 Orange County Costa Mesa City Council Item 6 6. ACCEPTANCE AND ALLOCATION STONEGARDEN (OPSG) FUNDS October 7, 2025 OF THE OPERATION 25-524 RECOMMENDATION: Staff recommends the City Council: 1. Approve the Agreement for the Operation Stonegarden (OPSG) Funds and authorize the City Manager, or designee, to execute the agreement for a period of performance from September 1, 2024 through May 31, 2027. 2. Adopt Resolution No. 2025-XX authorizing the acceptance of the OPSG Funds and authorizing the City Manager, or designee, to accept the funds in the amount of $170,000. 3. Approve revenue and expense appropriations in the amount of $170,000 for the OPSG Funds. Attachments: 1. 2024 OPSG Memorandum Of Agreement 2. Exhibit A - 2024 OPSG Budget Worksheet 3. Exhibit B - 2024 OPSG Standard Assurances & Program Standard Assurances Addendum 4. Reso - Authorizing Acceptance of FY 2024 OPSG Funds AT THIS TIME COUNCIL WILL ADDRESS ANY ITEMS PULLED FROM THE CONSENT CALENDAR October 07, 2025 Item #6
20251007 Orange County Costa Mesa City Council Old Business 1 1. CLEAN MOBILITY OPTIONS VOUCHER PILOT PROGRAM FOR 25-518 COMMUNITY BASED TRANSIT - AMENDMENT ONE RECOMMENDATION: Staff recommends the City Council: 1. Approve Amendment One to the Contractor Services Agreement (CSA) with Circuit Transit, Inc. for the Clean Mobility Options (CMO) Voucher Pilot Program in an amount not to exceed $650,000 annually, for a term of two (2) years. October 07, 2025 Old Business #1
20251007 Orange County Costa Mesa City Council Presentation 1 PRESENTATIONS: 1. Proclamation: Breast Cancer Awareness Month October 07, 2025 Presentation #1
20251007 Orange County Costa Mesa City Council Public Hearing 2 2. October 7, 2025 APPEAL OF PLANNING APPLICATION 23-14 AND TENTATIVE 25-440 PARCEL MAP 2023-117 FOR A RESIDENTIAL SMALL LOT SUBDIVISION TO CREATE TWO PARCELS, EACH CONTAINING A NEW TWO-STORY DETACHED SINGLE-FAMILY RESIDENCE AND AN ATTACHED TWO-CAR GARAGE AT 2308 SANTA ANA AVENUE RECOMMENDATION: Staff recommends the City Council: 1. Find that the proposed project is exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15315 (Class 15), Minor Land Divisions for the parcel map application, and Section 15303 (Class 3), New Construction or Conversion of Small Structures for the design review application. 2. Find the project statutorily exempt from the requirements of CEQA pursuant to Public Resources Code section 21080.66. 3. Approve Parcel Map No. 2023-117 and Design Review PA-23-14 based on findings of fact and subject to conditions of approval. Attachments: Agenda Report 1. Draft Resolution 2. Filed Appeal 3. Revised Landscaping Plans 4. Planning Commission Resolution 5. Planning Commission Agenda Report 6. Planning Commission Public Comments 7. Planning Commission Minutes 8. Planning Commission Approved Project Plans October 07, 2025 Public Hearing #2
20251007 Orange County Costa Mesa City Council Old Business 3 3. Authorize the Interim City Manager and the City Clerk to execute the agreement and future amendments to the agreement. Attachments: 1. Voucher Agreement Amendment 1 2. Amendment One to CSA with Circuit Transit 2. ADOPT AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF 25-445 COSTA MESA, CALIFORNIA, AMENDING TITLE 13 (PLANNING ZONING AND DEVELOPMENT) OF THE COSTA MESA MUNICIPAL CODE TO PROVIDE TECHNICAL UPDATES AND CLARIFICATIONS (CODE AMENDMENT PCTY-25-0001) RECOMMENDATION: Staff recommends the City Council adopt Ordinance No. 2025-XX approving Zoning Code Amendment PCTY-25-0001, amending Title 13 of the Costa Mesa Municipal Code (Planning, Zoning, and Development) to modify the City’s Zoning Code to provide technical updates and clarifications. Attachments: Agenda Report 1. Draft Ordinance 2. Legislative Digest NEW BUSINESS: NONE. October 07, 2025 Old Business #3
20251007 Orange County Costa Mesa City Council Item 5 5. PROPOSED AMENDMENT TO PROFESSIONAL SERVICES 25-520 AGREEMENT FOR EVERETT DOREY, LLP FOR LEGAL SERVICES RECOMMENDATION: Staff recommends the City Council approve the proposed First Amendment to the Professional Services Agreement for Everett Dorey, LLP for legal services and determine the effective date of the amendment, and authorize the City Manager and the City Clerk to execute the amendment. Attachments: 1. Everett Dorey LLP - PSA to provide legal services -02-19-2019 2. CM-CC PSA Everett Dorey LLP - Amend 1 (09172025) October 07, 2025 Item #5
20251007 Orange County Costa Mesa City Council Item 2 2. READING FOLDER 25-526 RECOMMENDATION: City Council receive and file Claims received by the City Clerk and authorize staff to reject any and all Claims: Lydia Bolanos, Mike Carrillo, Carolyn Hanson, Ana Ruiz. October 07, 2025 Item #2
20251007 Orange County Costa Mesa City Council Item 3 3. October 7, 2025 October 07, 2025 Item #3
20251007 Orange County Costa Mesa City Council Closed Session 1 CLOSED SESSION ITEMS: 1. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION – ONE CASE Pursuant to California Government Code Section 54956.9 (d)(4), Potential Litigation. 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: Farrell Harrison v. City of Costa Mesa, et al., Orange County Superior Court Case No. 30-2025-01495293-CU-WM-CJC October 7, 2025 October 07, 2025 Closed Session #1
20251007 Orange County Costa Mesa City Council Old Business 2 2. Authorize an increase of appropriation of the Clean Mobility - On Demand Transit Services from $500,000 to $650,000 for Fiscal Year 2025-26. October 07, 2025 Old Business #2
Cypress
Date County City Meeting Type Item Type Item Description Details
20251208 Orange County Cypress City Council Item 2 2. Approve Minutes of City Council Meetings held on August 25, 2025, October 13, 2025, October 14, 2025 and October 27, 2025. Prepared by: Lisa Berglund, City Clerk Recommendation: Approve as submitted. December 08, 2025 Item #2
20251208 Orange County Cypress City Council Item 3 3. Receive and File the Investment Report for the Month Ended October 31, 2025 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached investment report. December 08, 2025 Item #3
20251208 Orange County Cypress City Council Closed Session 1 CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9 Name of case: Frances Marquez v. City of Cypress (U.S.D.C., Southern Div. Case No. 8:24- CV-01835-ODW (JDEx) CALL TO ORDER 6:00 P.M. City Council Chambers ROLL CALL Cypress City Council, also acting as the Ex-Officio Governing Board of Directors of the Cypress Recreation and Park District Mayor David Burke Mayor Pro Tem Leo Medrano Council Member Kyle Chang Council Member Bonnie Peat Council Member Rachel Strong Carnahan INVOCATION  Pastor Mike McKay of Cypress Neighborhood Church PLEDGE OF ALLEGIANCE PRESENTATION Retirement Recognition: Matt Burton, Director of Finance and Administrative Services December 08, 2025 Closed Session #1
20251208 Orange County Cypress City Council Item 4 4. Receive and File Register of Warrants, Transfers, and Wires Issued for the Period of October 11, 2025 through November 21, 2025 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached payment register summarized below for the period of October 11, 2025 through November 21, 2025: Electronic Funds Transfers 18149 through 18349 Warrants 69104 through 69429 Payroll Transfers W1567 through W1569 December 08, 2025 Item #4
20251208 Orange County Cypress City Council Item 5 5. Appointment of City Treasurer Prepared by:  Matt Burton, Director of Finance and Administrative Services Recommendation:  Approve the appointment of Donna Mullally, Assistant Director of Finance and Administrative Services/Finance Manager, as Treasurer of the City of Cypress effective December 30, 2025. December 08, 2025 Item #5
20251208 Orange County Cypress City Council Item 7 7. Approve Amendment No. 5 to the Legal Services Agreement with Rutan & Tucker Prepared by:  Alicia Velasco, Planning Director Recommendation:  Approve Amendment No. 5 to the Agreement with Rutan & Tucker for legal services related to the future redevelopment of Los Alamitos Race Course. December 08, 2025 Item #7
20251208 Orange County Cypress City Council Item 6 6. Second Reading of an Ordinance to Lower the Speed Limit on Holder Street Prepared by:  Nick Mangkalakiri, Director of Public Works Recommendation:  Approve the second reading and adopt an Ordinance by title only and waive further reading, amending Chapter 16 of the Municipal Code lowering the speed limit from 40 to 35 miles per hour on Holder Street, from Lincoln Avenue to Ball Road. December 08, 2025 Item #6
20251208 Orange County Cypress City Council Item 8 8. City Council Reorganization Prepared by:  Lisa Berglund, City Clerk Recommendation:  Select a Mayor and Mayor Pro Tem ITEMS REMOVED FROM CONSENT CALENDAR CONTINUED ITEMS ITEMS FROM CITY COUNCIL MEMBERS COUNCIL MEMBER REPORTS FROM CITY-AFFILIATED BOARDS AND COMMITTEES AND REMARKS COUNCIL MEMBER ITEMS FOR FUTURE CONSIDERATION CITY MANAGER REMARKS December 08, 2025 Item #8
20251110 Orange County Cypress City Council Item 5 5. Award an On-Call Contract for Police Department Motorcycle Maintenance and Repair Services Prepared by: Mark Lauderback, Chief of Police Recommendation: Award an on-call contract for Police Department motorcycle maintenance and repair services to Long Beach BMW Motorcycles. November 10, 2025 Item #5
20251110 Orange County Cypress City Council Item 4 4. Adopt a Resolution Amending Hourly Pay Ranges for Temporary Part-Time and Seasonal Employees Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Adopt a Resolution amending hourly pay ranges for temporary part-time and seasonal employees. November 10, 2025 Item #4
20251110 Orange County Cypress City Council Item 6 6. Award Task Order for Sanitary Sewer Master Plan, Project 423 Prepared by: Nick Mangkalakiri, Public Works Director Recommendation: Approve a Task Order for AKM Consulting Engineers (AKM) to update the City’s Sanitary Sewer Master Plan for $638,302 and authorize a contingency of $95,700. November 10, 2025 Item #6
20251110 Orange County Cypress City Council Item 11 11. Review City Council Applicants and Select Those to be Interviewed Prepared by: Lisa Berglund, City Clerk Recommendation: Select applicants to be interviewed to fill the vacant City Council seat. ITEMS REMOVED FROM CONSENT CALENDAR CONTINUED ITEMS November 10, 2025 Item #11
20251110 Orange County Cypress City Council Item 12 12. Discussion and Direction to Staff Regarding Changing the Day of City Council Meetings Agendized by: Leo Medrano, Mayor Pro Tem Recommendation: Provide direction to staff regarding changing the day of regular City Council meetings. ITEMS FROM CITY COUNCIL MEMBERS November 10, 2025 Item #12
20251110 Orange County Cypress City Council Item 13 13. Consider a Discussion on Campaign Finance Reform Prepared by: Lisa Berglund, City Clerk Recommendation: Provide direction to staff regarding campaign finance reform. November 10, 2025 Item #13
20251110 Orange County Cypress City Council Closed Session 1 CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9 Name of case: Frances Marquez v. City of Cypress (U.S.D.C., Southern Div. Case No. 8:24-CV01835-ODW (JDEx) November 10, 2025 Closed Session #1
20251110 Orange County Cypress City Council Item 3 3. Flag Policy Revision to include reference to 4 U.S. Code § 7. Prepared by: Sean Joyce, Interim City Manager Recommendation: Approve that attached proposed City Council policy entitled, "Procedures for Display and Use of the U.S. Flag and State Flag". November 10, 2025 Item #3
20251110 Orange County Cypress City Council Item 8 8. Approve a Contract for Waste Hauler Franchise Performance Review Services Prepared by: Nick Mangkalakiri, Public Works Director Recommendation: 1. Approve a contract with CityGreen for waste hauler franchise performance review services, in an amount not to exceed $29,545; and 2. Approve a $29,545 appropriation increase in the General Fund for the waste hauler franchise performance review; and 3. Increase estimated revenues by $29,545 in the General Fund for the reimbursement by Valley Vista for the cost of the review. November 10, 2025 Item #8
20251110 Orange County Cypress City Council Item 1 1. Introduce and/or Adopt All Ordinances and Resolutions Presented for Consideration by Title Only and to Waive Further Reading November 10, 2025 Item #1
20251110 Orange County Cypress City Council Item 10 10. Adopt the 2025 California Model Building, Electrical, Plumbing, and Fire Codes with Amendment Prepared by: Nick Mangkalakiri, Public Works Director Recommendation: Conduct the public hearing, take public testimony, waive further reading, and adopt the four attached ordinances by title only. NEW BUSINESS November 10, 2025 Item #10
20251110 Orange County Cypress City Council Item 2 2. Adopt a Resolution Approving the Measure M2 Annual Expenditure Report Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Adopt a Resolution approving the Measure M2 Annual Expenditure Report for the fiscal year ended June 30, 2025. November 10, 2025 Item #2
20251110 Orange County Cypress City Council Item 7 7. Approve an Ordinance Lowering the Speed Limit on Holder Street Prepared by: Nick Mangkalakiri, Public Works Director Recommendation: Introduce for first reading an Ordinance, by title only, amending Chapter 16 of the Municipal Code lowering the speed limit from 40 to 35 miles per hour on Holder Street, from Lincoln Avenue to Ball Road. November 10, 2025 Item #7
20251110 Orange County Cypress City Council Presentation 1 PRESENTATIONS Veterans Recognition presented to Brent Gonzales Law Enforcement Records and Support Personnel Appreciation Week Proclamation November 10, 2025 Presentation #1
20251027 Orange County Cypress City Council Item 10 10. Discussion and Direction to Staff Regarding Changing the Day of City Council Meetings Agendized by: Leo Medrano, Mayor Pro Tem Recommendation: Provide direction to staff regarding changing the day of regular City Council meetings. October 27, 2025 Item #10
20251027 Orange County Cypress City Council Item 8 8. Approve Plans and Award Contracts for Veterans Park Restroom Renovations, Project 395 Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Approve plans for Veterans Park Restroom Renovations, Project 395; and 2. Award a contract to MDJ Management for $216,386.04, and authorize a contingency of $32,500; and 3. Approve a Task Order for Construction Inspection Services to FCG Consultants Inc., for $33,735.60, and authorize a contingency of $5,000. ITEMS REMOVED FROM CONSENT CALENDAR CONTINUED ITEMS October 27, 2025 Item #8
20251027 Orange County Cypress City Council Item 9 9. Revised City Logo Design Concept(s) for City Council Consideration and Approval Prepared by: Sean Joyce, Interim City Manager Recommendation: Select a preferred rebranded City logo from among those presented for your consideration. ITEMS FROM CITY COUNCIL MEMBERS October 27, 2025 Item #9
20251027 Orange County Cypress City Council Presentation 1 PRESENTATIONS Red Ribbon Week Proclamation Recognition of the Cypress Community Festival Association October 27, 2025 Presentation #1
20251027 Orange County Cypress City Council Item 2 2. Receive an Update on the Strategic Plan Six-Month Objectives Prepared by: Sean Joyce, Interim City Manager Recommendation: Receive an update on the Strategic Plan six-month objectives. October 27, 2025 Item #2
20251027 Orange County Cypress City Council Item 3 3. Proclaim the Week of October 27-31, 2025 as Red Ribbon Week Prepared by: Lisa Berglund, Interim City Clerk Recommendation: Proclaim the week of October 27-31, 2025 as Red Ribbon Week. October 27, 2025 Item #3
20251027 Orange County Cypress City Council Item 4 4. Receive and File Register of Warrants, Transfers, and Wires Issued for the Period of September 6, 2025 through October 10, 2025 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached payment register summarized below for the period of September 6, 2025 through October 10, 2025: Electronic Funds Transfers 17882 through 18148 Warrants 68821 through 69103 Payroll Transfers W1565 through W1566 October 27, 2025 Item #4
20251027 Orange County Cypress City Council Item 5 5. Receive and File the Investment Report for the Month Ended September 30, 2025 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached investment report. October 27, 2025 Item #5
20251027 Orange County Cypress City Council Item 7 7. Approve Final Tract Map No. 19359 for 4872 Lincoln Avenue Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: Approve Final Tract Map No. 19359 and the Subdivision Improvement Agreement. October 27, 2025 Item #7
20251027 Orange County Cypress City Council Item 6 6. Approve a Task Order to Prepare a Traffic Impact Fee Nexus Study Prepared by: Nick Mangkalakiri, Director of Pubic Works Recommendation: Approve a task order to Linscott, Law & Greenspan, Engineers (LLG) for $78,550 to prepare a Traffic Impact Fee Nexus Study. October 27, 2025 Item #6
20251013 Orange County Cypress City Council Closed Session 1 CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION Pursuant to paragraph (1) of subdivision (d) of Government Code Section 54956.9 Name of case: Frances Marquez v. City of Cypress (U.S.D.C., Southern Div. Case No. 8:24CV-01835-ODW (JDEx) October 13, 2025 Closed Session #1
20251013 Orange County Cypress City Council Item 9 9. Approve First Reading of Ordinances Adopting the 2025 Model Building, Electrical, Plumbing, and Fire Codes, with City Amendments. Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: Approve the first reading, by titles only, of Ordinances adopting the 2025 model Building, Electrical, Plumbing, and Fire Codes, with City amendments. October 13, 2025 Item #9
20251013 Orange County Cypress City Council Item 2 2. Approve Minutes - Meetings of September 8 and 22, 2025 Prepared by: Lisa A. Berglund, Interim City Clerk Recommendation: Approve as submitted. October 13, 2025 Item #2
20251013 Orange County Cypress City Council Item 10 10. Receive and File the Cypress Recreation and Community Services Foundation Annual Report Prepared by: Jeff Draper, Director of Recreation Recommendation: Receive and file the Recreation and Community Services Foundation Annual Report for the Fiscal Year ended June 30, 2025. October 13, 2025 Item #10
20251013 Orange County Cypress City Council Item 3 3. Appointment of Interim City Clerk Prepared by: Sean Joyce, Interim City Manager Recommendation: Approve appointment of Lisa A. Berglund as Interim City Clerk. October 13, 2025 Item #3
20251013 Orange County Cypress City Council Item 7 7. Approve Cypress Recreation and Park District Continuing Appropriations from FY 2024-25 to FY 2025-26 Prepared By: Matt Burton, Director of Finance and Administrative Services Recommendation: 1. Appropriate $1,693,416 in FY 2025-26 for items encumbered at June 30, 2025 as detailed in Attachment A; and 2. Appropriate $1,237,810 in FY 2025-26 for the carryover of continuing appropriations as detailed in Attachment A; and 3. Approve a $415,878 increase to estimated revenues in FY 2025-26 for the funding of carryover capital projects as detailed in Attachment A; and 4. Approve a $20,503 increase to transfers in FY 2025-26 for the funding of carryover capital outlay purchases as detailed in Attachment A. October 13, 2025 Item #7
20251013 Orange County Cypress City Council Item 6 6. Approve Continuing Appropriations, Revenues and Transfers from FY 2024-25 to FY 2025-26 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: 1. Authorize the appropriation of $2,848,373 in FY 2025-26 for the carryover of continuing appropriations from FY 2024-25, as detailed in Attachment A; and 2. Authorize the appropriation of $3,515,251 in FY 2025-26 for the carryover of encumbrances on June 30, 2025, as detailed in Attachment B; and 3. Authorize the continuation of operating transfers totaling $3,073,889 and estimated grant revenue totaling $584,968 from FY 2024-25 to FY 2025-26, as detailed in Attachment C to support carryover appropriations. October 13, 2025 Item #6
20251013 Orange County Cypress City Council Item 11 11. Filling Vacancy Created by Council Member's Resignation of At-Large Position Prepared by: Sean Joyce, Interim City Manager Recommendation: Select approach among the two options for filling the vacancy on the City Council. If option two is selected, the City Council is asked to: a) approve the proposed schedule; b) determine written material to be required of residents expressing interest in filling the vacancy, c) determine the structure of the public "interview" or presentation that will be used to screen the respective candidates; and d) direct staff to make immediate arrangements to widely publicize the opportunity to residents. ITEMS REMOVED FROM CONSENT CALENDAR CONTINUED ITEMS ITEMS FROM CITY COUNCIL MEMBERS October 13, 2025 Item #11
20251013 Orange County Cypress City Council Item 4 4. Second Reading and Adopt an Ordinance Updating the Municipal Code Relating to the City Council Decorum Rules and Code of Ethics Prepared by: Lisa Berglund, Interim City Clerk Recommendation: Conduct the second reading and adopt an Ordinance amending Municipal Code Sections 2-2.15 and 2-2.22 relating to the City Council decorum rules and code of ethics. October 13, 2025 Item #4
20251013 Orange County Cypress City Council Item 5 5. Second Reading and Adopt an Ordinance Updating the Order of Business at City Council Meetings to Allow for Changes to Oral Communications Structure Prepared by: Lisa A. Berglund, Interim City Clerk Recommendation: Conduct the second reading and adopt an Ordinance amending section 2-2.9 of the Cypress Municipal Code relating to the Order of Business at City Council meetings to allow for City Council-directed changes to Oral Communications. October 13, 2025 Item #5
20251013 Orange County Cypress City Council Presentation 1 PRESENTATIONS Recognition of Cypress University Small Business Graduates Orange County Mosquito and Vector Control District Presentation October 13, 2025 Presentation #1
20251013 Orange County Cypress City Council Item 8 8. Second Reading of an Ordinance Repealing and Replacing Portions of Chapter 17 of the Cypress Municipal Code Relating to Smoking Regulations Prepared by: Alicia Velasco, Director of Planning Recommendation: Conduct the second reading and adopt an Ordinance repealing and replacing portions of Chapter 17 of the Cypress Municipal Code relating to smoking regulations. October 13, 2025 Item #8
20250922 Orange County Cypress City Council Item 6 6. Approve an Increase to a Task Order with LSA for an Environmental Impact Report for a Vesting Tentative Tract Map at Los Alamitos Race Course Prepared by: Alicia Velasco, Planning Director Recommendation: Increase the task order with LSA for preparation of an Environmental Impact Report to $255,000 and authorize a contingency of $25,500. September 22, 2025 Item #6
20250922 Orange County Cypress City Council Item 19 19. Consider a Resolution Opposing Proposition 50 on the November 4, 2025 Ballot Agendized by: Bonnie Peat, Council Member Recommendation: Consider a Resolution opposing Proposition 50 on the November 4, 2025 ballot. September 22, 2025 Item #19
20250922 Orange County Cypress City Council Item 18 18. Consider the First Reading of an Ordinance Relating to the City Council Decorum Rules and Code of Ethics Agendized by: Leo Medrano, Mayor Pro Tem Recommendation: Consider the first reading of an Ordinance relating to the City Council decorum rules and code of ethics. September 22, 2025 Item #18
20250922 Orange County Cypress City Council Item 16 16. Identify an Executive Search Firm to Assist with the City Manager Recruitment Prepared by: Fred Galante, City Attorney Recommendation: Identify and approve a contract with an executive search firm to assist in the recruitment of a permanent City Manager. ITEMS REMOVED FROM CONSENT CALENDAR ITEMS FROM CITY COUNCIL MEMBERS September 22, 2025 Item #16
20250922 Orange County Cypress City Council Item 4 4. Adopt a Resolution approving the California State-Subdivision Agreement Regarding Distribution and Use of Settlement Funds with Eight Opioid Manufacturers Prepared by: Sean Joyce, City Manager Recommendation: Adopt a Resolution authorizing the City to enter into Settlement Agreements with eight opioid manufacturers (Alvogen, Amneal, Apotex, Hikma, Indivior, Mylad, Sun and Zydus) to resolve lawsuits accusing opioid manufacturers of mishandling opioid pain drugs, agree to the terms of the related State-Subdivision Agreement, and authorize entry into the related State-Subdivision Agreement with the Attorney General. September 22, 2025 Item #4
20250922 Orange County Cypress City Council Item 5 5. Accept the Residential Street Resurfacing, Project 376 Prepared by: Nick Mangkalakiri, Director of Public Works Recommendation: 1. Accept the Residential Street Resurfacing, Project 376, in the amount of $1,797,543.94 and approve the final payment of $89,877.20 to All American Asphalt; and 2. Authorize the City Engineer to file a Notice of Completion with the County Recorder. September 22, 2025 Item #5
20250922 Orange County Cypress City Council Item 14 14. Receive Logo Survey Results and Select a City Logo Prepared by: Alisha Farnell, City Clerk Recommendation: Receive logo survey results, select a City logo, and approve the refreshed City seal. September 22, 2025 Item #14
20250922 Orange County Cypress City Council Item 11 11. Receive and File the Investment Report for the Month Ended August 31, 2025 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached investment report. September 22, 2025 Item #11
20250922 Orange County Cypress City Council Item 13 13. Approve Updates to the Contribution Policy for Non-Profit Organizations Prepared by: Jeff Draper, Director of Recreation and Community Services Recommendation: Approve updates to the Contribution Policy for Non-Profit Organizations. September 22, 2025 Item #13
20250922 Orange County Cypress City Council Item 12 12. Receive and File Register of Warrants, Transfers, and Wires Issued for the Period of August 9, 2025 through September 5, 2025 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: Receive and file the attached payment register summarized below for the period of August 9, 2025 through September 5, 2025: Electronic Funds Transfers 17819 through 17881 Warrants 68600 through 68820 Payroll Transfers W1563 through W1564 September 22, 2025 Item #12
20250922 Orange County Cypress City Council Presentation 1 PRESENTATIONS Veteran Recognition Presentation Recognition of Outgoing City Clerk Recognition of Cypress Girls Softball 10u Blue All-Star Team Oath of Office for Incoming Commissioners Fire Prevention Week Proclamation County of Orange Update from Supervisor Janet Nguyen September 22, 2025 Presentation #1
20250922 Orange County Cypress City Council Item 8 8. Assignment of the Agreement to Provide Senior Transportation Services Prepared by: Jeff Draper, Director of Recreation and Community Services Recommendation: Approve the assignment of the agreement to provide senior transportation services from Cabco Yellow, Inc. dba California Yellow Cab to OCY Management, LLC, effective June 1, 2025. September 22, 2025 Item #8
20250922 Orange County Cypress City Council Item 9 9. Adopt Resolutions Establishing Benefits for Executive Management and MidManagement Employees Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: 1. Adopt a Resolution establishing the Schedule of Benefits for Executive Management employees; and 2. Adopt a Resolution establishing the Schedule of Benefits for Mid-Management employees. September 22, 2025 Item #9
20250922 Orange County Cypress City Council Closed Session 1 CLOSED SESSION PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section 54957 Title: City Clerk September 22, 2025 Closed Session #1
20250922 Orange County Cypress City Council Item 2 2. Proclaim the Week of October 5-11, 2025 as Fire Prevention Week Prepared by: Alisha Farnell, City Clerk Recommendation: Proclaim the week of October 5-11, 2025 as Fire Prevention Week. September 22, 2025 Item #2
20250922 Orange County Cypress City Council Item 15 15. Approve First Reading of an Ordinance Repealing and Replacing Portions of Chapter 17 of the Cypress Municipal Code Relating to Smoking Regulations Prepared by: Alicia Velasco, Planning Director Recommendation: Introduce for first reading an ordinance repealing Sections 17-42 through 17-50 of Cypress Municipal Code Chapter 17 and replacing it with a new Section 17-42 (Smoking Prohibited). September 22, 2025 Item #15
20250922 Orange County Cypress City Council Item 7 7. Accept Office of Traffic Safety DUI Traffic Enforcement Grant Prepared by: Mark Lauderback, Chief of Police Recommendation: 1. Accept the FY 2025-26 Office of Traffic Safety DUI/Traffic Enforcement grant; and 2. Increase estimated revenues by $95,000 in the General Fund Grants Fund; and 3. Appropriate $95,000 in the General Fund Grants Fund for overtime, travel and dispatch services; and 4. Authorize the City Manager to sign all documents related to the Grant. September 22, 2025 Item #7
20250922 Orange County Cypress City Council Item 17 17. Consider the First Reading of an Ordinance Updating the Order of Business at City Council Meetings to Allow for Changes to Oral Communications Structure Agendized by: David Burke, Mayor Recommendation: Consider the first reading of an Ordinance updating the Municipal Code relating to the Order of Business at City Council meetings to allow for the City Council directed changes to Oral Communications. September 22, 2025 Item #17
20250922 Orange County Cypress City Council Item 3 3. Receive an Update on the Strategic Plan Six-Month Objectives Prepared by: Sean Joyce, City Manager Recommendation: Receive an update on the Strategic Plan six-month objectives. September 22, 2025 Item #3
20250922 Orange County Cypress City Council Item 10 10. Approve Supplemental Appropriations and Increases to Estimated Revenues and Transfers for FY 2024-25 Prepared by: Matt Burton, Director of Finance and Administrative Services Recommendation: 1. Approve FY 2024-25 supplemental appropriations of $479,950 and increase estimated revenues by $417,950 for the City; and 2. Approve FY 2024-25 supplemental appropriations of $38,700 for the Cypress Recreation and Park District; and 3. Approve an $8,166 transfer from the District's Park Development Fund to the General Fund; and 4. Approve an $8,166 payment to the City's Infrastructure fund to apply against the outstanding Repayment Agreement and Promissory Note between the City and Park District for the construction of Lexington Park. September 22, 2025 Item #10
Dana Point
Date County City Meeting Type Item Type Item Description Details
20251202 Orange County Dana Point City Council Item 5 5. TREASURER’S REPORT RECOMMENDED ACTION: That the City Council receive and file the Treasurer’s Report for October, 2025. December 02, 2025 Item #5
20251202 Orange County Dana Point City Council Item 7 7. 2026 CITY COUNCIL MEETING SCHEDULE RECOMMENDED ACTION: That the City Council approve the 2026 City Council meeting schedule. December 02, 2025 Item #7
20251202 Orange County Dana Point City Council Item 6 6. ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2025 RECOMMENDED ACTION: That the City Council receive and file the Annual Comprehensive Financial Report for the Fiscal Year Ended June 30, 2025. December 02, 2025 Item #6
20251202 Orange County Dana Point City Council Item 3 3. YOUTH BOARD MEETING MINUTES, FEBRUARY 19, 2025 RECOMMENDED ACTION: That the City Council receive and file. December 02, 2025 Item #3
20251202 Orange County Dana Point City Council Item 1 1. WAIVE THE READING OF ORDINANCES AND APPROVE READING BY TITLE ONLY RECOMMENDED ACTION: That the City Council approve the reading by title only of all ordinances and that further reading of such ordinances be waived. December 02, 2025 Item #1
20251202 Orange County Dana Point City Council Item 10 10. STATE OF THE CITY 2026 SPONSORSHIP RECOMMENDED ACTION: That the City Council: 1) Approve the release of a Request for Sponsorship (RFS) for the 2026 State of the City event; 2) Approve the Sponsorship Agreement template, subject to such changes as may be approved by the City Manager and City Attorney; 3) Authorize the City Manager or Assistant City Manager to evaluate submitted Requests for Sponsorship and select sponsors; and 4) Authorize the City Manager or designee to execute the Sponsorship Agreements. 11.OCTA MEASURE M2 TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM RESOLUTION RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA APPROVING THE SUBMITTAL OF AN IMPROVEMENT PROJECT ON NIGUEL ROAD, IN CONJUNCTION WITH OTHER AGENCIES, TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER THE COMPETITIVE MEASURE M2 REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM; and 2) Fund the City’s match requirement from CIP #1382 “Project P Synchronization – Niguel Road” as outlined in the Fiscal Impact Section; 3) Authorize the Mayor to sign the Resolution on behalf of the City. 12. ADOPTION OF A RESOLUTION GRANTING AN EASEMENT FROM THE CITY OF DANA POINT TO SOUTH COAST WATER DISTRICT FOR THE FIRE FLOW IMPROVEMENTS PROJECT AT LAGUNA CLIFFS MARRIOTT RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA GRANTING AN EASEMENT FROM THE CITY OF DANA POINT TO SOUTH COAST WATER DISTRICT FOR THE FIRE FLOW IMPROVEMENTS PROJECT AT LAGUNA CLIFFS MARRIOTT; and 2) Authorize the Mayor to sign the Resolution on behalf of the City. December 02, 2025 Item #10
20251202 Orange County Dana Point City Council Closed Session 1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (2 cases) B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (1 case) a. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 December 02, 2025 Closed Session #1
20251202 Orange County Dana Point City Council Item 8 8. 2026 SPECIAL EVENT CALENDAR RECOMMENDED ACTION: That the City Council approve the Special Event Calendar for 2026. December 02, 2025 Item #8
20251202 Orange County Dana Point City Council Item 9 9. DEVELOPMENT UPDATE RECOMMENDED ACTION: That the City Council receive and file the Development Update. December 02, 2025 Item #9
20251202 Orange County Dana Point City Council Item 4 4. CLAIMS AND DEMANDS RECOMMENDED ACTION: That the City Council receive and file the Claims and Demands. December 02, 2025 Item #4
20251118 Orange County Dana Point City Council Item 9 9. SECOND READING AND ADOPTION OF AN ORDINANCE AMENDING DANA POINT MUNICIPAL CODE TITLE 10 AS IT RELATES TO ANIMAL CONTROL, WELFARE AND LICENSING REQUIREMENTS RECOMMENDED ACTION: That the City Council hold a second reading and adopt an Ordinance of the City of Dana Point entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA AMENDING IN ITS ENTIRETY TITLE 10 OF THE DANA POINT MUNICIPAL CODE PERTAINING TO ANIMAL CONTROL, WELFARE AND LICENSING REQUIREMENTS November 18, 2025 Item #9
20251118 Orange County Dana Point City Council Item 1 1. WAIVE THE READING OF ORDINANCES AND APPROVE READING BY TITLE ONLY RECOMMENDED ACTION: That the City Council approve the reading by title only of all ordinances and that further reading of such ordinances be waived. November 18, 2025 Item #1
20251118 Orange County Dana Point City Council Item 7 7. DISPOSITION OF NON-ESSENTIAL CITY RECORDS RECOMMENDED ACTION: That the City Council approve the 2025 disposition of non-essential City records in accordance with California State law and the City's approved Records Retention Schedule and adopt the Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, AUTHORIZING THE DISPOSITION OF CERTAIN INACTIVE CITY RECORDS AS PROVIDED BY SECTION 34090 OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA November 18, 2025 Item #7
20251118 Orange County Dana Point City Council Item 6 6. BUDGETING SOFTWARE AND SUPPORT SERVICES RECOMMENDED ACTION: That the City Council award a contract to ClearGov for budgeting software and support services and authorize the City Manager, or their designee, to execute the contract. November 18, 2025 Item #6
20251118 Orange County Dana Point City Council Item 8 8. SECOND READING AND ADOPTION OF ORDINANCE APPROVING ZONE TEXT AMENDMENT ZTA25-0001 REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280 TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTAL OF LOCAL COASTAL PROGRAM AMENDMENT LCPA25-0001 TO THE CALIFORNIA COASTAL COMMISSION FOR APPROVAL AND CERTIFICATION RECOMMENDED ACTION: That the City Council hold a second reading and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA ADOPTING ZTA25-0001, REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280, ENTITLED “DENSITY BONUS APPLICATION REQUIREMENTS AND PROCESSING” TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTING THE ASSOCIATED LOCAL COASTAL PROGRAM AMENDMENT LCPA250001 TO THE CALIFORNIA COASTAL COMMISSION FOR APPROVAL AND CERTIFICATION November 18, 2025 Item #8
20251118 Orange County Dana Point City Council Item 10 10. CONSULTANT SERVICES AGREEMENT FOR THE DESIGN OF THE PINES PARK RESTROOM PROJECT RECOMMENDED ACTION: That the City Council: 1) Establish a new Capital Improvement Program (CIP) Project entitled “Pines Park Restroom Project – Design and Construction,” CIP #11-99-30-1378-3110, and authorize the funding; and 2) Approve a Consultant Services Agreement with Tributary LA, Inc. for the design of the Pines Park Restroom Project (Project) and authorize the City Manager or designee to sign that document on behalf of the City. November 18, 2025 Item #10
20251118 Orange County Dana Point City Council Item 11 11. SHORT-TERM RENTAL PROGRAM UPDATE RECOMMENDED ACTION: That the City Council receive and file the Short-Term Rental program report. NEW BUSINESS None. November 18, 2025 Item #11
20251118 Orange County Dana Point City Council Item 5 5. CLAIMS AND DEMANDS RECOMMENDED ACTION: That the City Council receive and file the Claims and Demands. November 18, 2025 Item #5
20251118 Orange County Dana Point City Council Closed Session 1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (1 case) B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (3 cases) a. ST Apartments vs. City of Dana Point; Orange County Superior Court Case No 30-202401397922 b. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 c. Center For Natural Lands Management v City of Dana Point (CEQA), Orange County Superior Court Case No: 30-2025-01524239 November 18, 2025 Closed Session #1
20251104 Orange County Dana Point City Council Closed Session 1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (1 case) B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (3 cases) a. City of Dana Point v. Sunshine Group LLC (Seaside Inn), Orange County Superior Court Case No. 30-2017- 00915900 b. ST Apartments vs. City of Dana Point; Orange County Superior Court Case No 30-202401397922 c. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 November 04, 2025 Closed Session #1
20251104 Orange County Dana Point City Council Item 14 14. LANTERN BAY PARK IMPROVEMENT PLANS RECOMMENDED ACTION: That the City Council receive and file the report, or direct staff to proceed with park upgrades and refresh. November 04, 2025 Item #14
20251104 Orange County Dana Point City Council Item 8 8. MEASURE M2 EXPENDITURE REPORT FOR FISCAL YEAR 2024-2025 RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, CONCERNING THE MEASURE M (M2) EXPENDITURE REPORT FOR THE CITY OF DANA POINT FOR FISCAL YEAR 2024-2025; and 2) Direct Staff to submit the adopted Resolution and M2 Expenditure Report for Fiscal Year 20242025 for the City of Dana Point to the Orange County Transportation Authority (OCTA) to maintain eligibility in the Measure M (M2) program. 3) Authorize the Mayor to sign the Resolutions on behalf of the City. November 04, 2025 Item #8
20251104 Orange County Dana Point City Council Item 9 9. FIRST AMENDMENT TO AGREEMENT WITH CSG CONSULTANTS FOR PROFESSIONAL SERVICES RECOMMENDED ACTION: That the City Council: 1) Ratify the City Manager’s approval of an Checks, Permit Technicians and Inspections; and agreement with CSG Consultants for Plan 2) Authorize the City Manager, or designee to execute a First Amendment to extend the agreement termination date to October 28, 2026, with authorization for two additional one-year extensions, and to increase the not-to-exceed amount. November 04, 2025 Item #9
20251104 Orange County Dana Point City Council Item 12 12. INTRODUCTION OF AN ORDINANCE AMENDING DANA POINT MUNICIPAL CODE TITLE 10 AS IT RELATES TO ANIMAL CONTROL, WELFARE AND LICENSING REQUIREMENTS RECOMMENDED ACTION: That the City Council introduce and hold the first reading of an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA AMENDING IN ITS ENTIRETY TITLE 10 OF THE DANA POINT MUNICIPAL CODE PERTAINING TO ANIMAL CONTROL, WELFARE AND LICENSING REQUIREMENTS November 04, 2025 Item #12
20251104 Orange County Dana Point City Council Item 13 13. ADOPTION OF MEMORANDUM OF UNDERSTANDING WITH DANA POINT EMPLOYEES’ ASSOCIATION (DPEA) AND ADOPTION OF CERTAIN COMPENSATION AND BENEFITS FOR NON-REPRESENTED EMPLOYES RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE OF DANA POINT, CALIFORNIA, ADOPTING A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF DANA POINT AND THE DANA POINT EMPLOYEES’ ASSOCIATION 2) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE OF DANA POINT, CALIFORNIA, ADOPTING CERTAIN COMPENSATION AND BENEFITS FOR NON-REPRESENTED EMPLOYEES November 04, 2025 Item #13
20251104 Orange County Dana Point City Council Item 11 11. SECOND READING AND ADOPTION OF ORDINANCE APPROVING ZONE TEXT AMENDMENT ZTA25-0001 REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280 TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTAL OF LOCAL COASTAL PROGRAM AMENDMENT LCPA25-0001 TO THE CALIFORNIA COASTAL COMMISSION FOR APPROVAL AND CERTIFICATION RECOMMENDED ACTION: That due to non-substantive changes rather than adopt the subject Ordinance, the City Council hold a new first reading and re-introduce an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA ADOPTING ZTA25-0001, REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280, ENTITLED “DENSITY BONUS APPLICATION REQUIREMENTS AND PROCESSING” TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTING THE ASSOCIATED LOCAL COASTAL PROGRAM AMENDMENT LCPA250001 TO THE CALIFORNIA COASTAL COMMISSION FOR APPROVAL AND CERTIFICATION November 04, 2025 Item #11
20251104 Orange County Dana Point City Council Item 10 10. CONSULTANT SERVICES AGREEMENT WITH WEST COAST CIVIL, INCORPORATED TO PROVIDE PLANS, SPECIFICATIONS, AND CONSTRUCTION COST ESTIMATE (PS&E SERVICES) FOR THE ANNUAL ROADWAY RESURFACING PROJECT CIP #1361 RECOMMENDED ACTION: That the City Council: 1) Approve a Consultant Services Agreement with West Coast Civil, Inc. for preparation of design documents for the Annual Roadway Resurfacing Project CIP #1361, and authorize the City Manager, or designee, to sign the Agreement on behalf of the City; and 2) Fund the work effort from CIP #1361 “FY25 Roadway Resurfacing – Overlay/Asphalt Repairs” per the Fiscal Impact Section. November 04, 2025 Item #10
20251104 Orange County Dana Point City Council Item 1 1. WAIVE THE READING OF ORDINANCES AND APPROVE READING BY TITLE ONLY RECOMMENDED ACTION: That the City Council approve the reading by title only of all ordinances and that further reading of such ordinances be waived. November 04, 2025 Item #1
20251104 Orange County Dana Point City Council Item 5 5. TREASURER’S REPORT RECOMMENDED ACTION: That the City Council receive and file the Treasurer’s Report for September, 2025. November 04, 2025 Item #5
20251104 Orange County Dana Point City Council Item 4 4. CLAIMS AND DEMANDS RECOMMENDED ACTION: That the City Council receive and file the Claims and Demands. November 04, 2025 Item #4
20251104 Orange County Dana Point City Council Item 6 6. QUARTERLY FINANCIAL REPORT RECOMMENDED ACTION: That the City Council receive and file the Quarterly Financial Report for the period ending September 2025. November 04, 2025 Item #6
20251104 Orange County Dana Point City Council Item 7 7. ANNUAL REVIEW OF INVESTMENT POLICY RECOMMENDED ACTION: That the City Council approve the City’s Statement of Safekeeping and Investment of Public Funds Policy (“Investment Policy”). November 04, 2025 Item #7
20251021 Orange County Dana Point City Council Item 5 5. TREASURER’S REPORT RECOMMENDED ACTION: That the City Council receive and file the Treasurer’s Report for August, 2025. October 21, 2025 Item #5
20251021 Orange County Dana Point City Council Item 11 11. EXTENSION OF URGENCY ORDINANCE 25-13: AN INTERIM MEASURE APPROVING ZONE TEXT AMENDMENT ZTA25-0001 REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280 TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE, AND PROHIBITING USES CONFLICTING WITH THE CITY COUNCIL’S CONTEMPLATED ADOPTION OF THE FORGOING THEREBY ENSURING THE CITY’S ZONING REGULATIONS ARE CONSISTENT WITH STATE DENSITY BONUS LAW REPORT BY CITY COUNCIL DESCRIBING THE MEASURES TAKEN TO ALLEVIATE THE CONDITION THAT LED TO THE ADOPTION OF THE URGENCY ORDINANCE RECOMMENDED ACTION: That the City Council: 1) Open the Public Hearing; and; 2) Extend Urgency Ordinance 25-13 entitled: AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, ADOPTING AN INTERIM MEASURE APPROVING ZONE TEXT AMENDMENT ZTA25-0001 REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE, AND ADDING SECTION 9.07.280 TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE, AND PROHIBITING USES CONFLICTING WITH THE CITY COUNCIL’S CONTEMPLATED ADOPTION OF THE FORGOING THEREBY ENSURING THE CITY’S ZONING REGULATIONS ARE CONSISTENT WITH STATE DENSITY BONUS LAW UNFINISHED BUSINESS None. NEW BUSINESS October 21, 2025 Item #11
20251021 Orange County Dana Point City Council Item 9 9. EXTENSION OF URGENCY ORDINANCE 25-11: AN INTERIM MEASURE ADOPTING ACCESSORY DWELLING UNIT (ADU) REGULATIONS EXPRESSLY APPROVED BY THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT (HCD), AND PROHIBITING ADU/JADU USES CONFLICTING WITH THE CITY COUNCIL’S CONTEMPLATED ADOPTION OF ADU REGULATIONS EXPRESSLY APPROVED BY HCD REPORT BY CITY COUNCIL DESCRIBING THE MEASURES TAKEN TO ALLEVIATE THE CONDITION THAT LED TO THE ADOPTION OF THE URGENCY ORDINANCE RECOMMENDED ACTION: That the City Council: 1) Open the Public Hearing; and; 2) Extend Urgency Ordinance 25-11 entitled: AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, ADOPTING AN INTERIM MEASURE RELATED TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS, AND PROHIBITING ADU/JADU USES CONFLICTING WITH THE CITY COUNCIL’S CONTEMPLATED ADOPTION OF ADU REGULATIONS EXPRESSLY APPROVED BY HCD October 21, 2025 Item #9
20251021 Orange County Dana Point City Council Closed Session 1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (1 case) B. CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION, Government Code § 54956.9 (d)(4), (1 case) Case Name: City of Huntington Beach, et al.v. Newsom, et al., No. 25-337 (US Supreme Court) C. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION, Government Code § 54956.9 (d)(1), (1 case) a. ST Apartments vs. City of Dana Point; Orange County Superior Court Case No 30-202401397922 D. PUBLIC EMPLOYMENT, Government Code § 54957: Title: City Manager E. CONFERENCE WITH LABOR NEGOTIATOR, Government Code § 54957.6 Agency Designated Representatives: City Manager Unrepresented and Represented Employees: All positions in City October 21, 2025 Closed Session #1
20251021 Orange County Dana Point City Council Item 12 12. PERMIT FEE WAIVER FOR THE LOCAL NON-PROFIT DANA POINT WOMEN’S CLUB APPLICATION FOR A VARIANCE RECOMMENDED ACTION: That the City Council approve a waiver of the permit fees associated with the Variance entitlement and postage costs for the Dana Point Women’s Club (DPWC). October 21, 2025 Item #12
20251021 Orange County Dana Point City Council Item 6 6. SECOND READING AND ADOPTION OF AN ORDINANCE APPROVING ZONE TEXT AMENDMENT ZTA25-0001 REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280 TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTAL OF LOCAL COASTAL PROGRAM AMENDMENT LCPA25-0001 TO THE CALIFORNIA COASTAL COMMISSION RECOMMENDED ACTION: That the City Council hold a second reading and adopt an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA ADOPTING ZTA25-0001, REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280, ENTITLED “DENSITY BONUS APPLICATION REQUIREMENTS AND PROCESSING” TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTING THE ASSOCIATED LOCAL COASTAL PROGRAM AMENDMENT LCPA250001 TO THE CALIFORNIA COASTAL COMMISSION FOR APPROVAL AND CERTIFICATION October 21, 2025 Item #6
20251021 Orange County Dana Point City Council Item 10 10. EXTENSION OF URGENCY ORDINANCE 25-12: AN INTERIM MEASURE REPEALING ORDINANCE NO. 22-01, WHICH ADDED CHAPTER 9.72 (REGULATING SINGLE FAMILY RESIDENTIAL DUPLEXES), AND CHAPTER 7.37 (REGULATING URBAN LOT SPLITS) TO THE CITY OF DANA POINT MUNICIPAL CODE, AND PROHIBITING USES CONFLICTING WITH THE CITY COUNCIL’S CONTEMPLATED ADOPTION OF REGULATIONS REPEALING THE FORGOING WHICH WAS ADOPTED TO IMPLEMENT SB9 IN AS MUCH AS IT IS NO LONGER CONSISTENT WITH RELATED STATE LAW REPORT BY CITY COUNCIL DESCRIBING THE MEASURES TAKEN TO ALLEVIATE THE CONDITION THAT LED TO THE ADOPTION OF THE URGENCY ORDINANCE RECOMMENDED ACTION: That the City Council: 1) Open the Public Hearing; and; 2) Extend Urgency Ordinance 25-12 entitled: AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, ADOPTING AN INTERIM MEASURE REPEALING ORDINANCE NO. 22-01, WHICH ADDED CHAPTER 9.72 (REGULATING SINGLE FAMILY RESIDENTIAL DUPLEXES), AND CHAPTER 7.37 (REGULATING URBAN LOT SPLITS) TO THE CITY OF DANA POINT MUNICIPAL CODE, AND PROHIBITING USES CONFLICTING WITH THE CITY COUNCIL’S CONTEMPLATED ADOPTION OF REGULATIONS REPEALING THE FORGOING WHICH WERE ADOPTED TO IMPLEMENT SB9 IN AS MUCH AS IT IS NO LONGER CONSISTENT WITH RELATED STATE LAW October 21, 2025 Item #10
20251021 Orange County Dana Point City Council Item 4 4. CLAIMS AND DEMANDS RECOMMENDED ACTION: That the City Council receive and file the Claims and Demands. October 21, 2025 Item #4
20251021 Orange County Dana Point City Council Item 1 1. WAIVE THE READING OF ORDINANCES AND APPROVE READING BY TITLE ONLY RECOMMENDED ACTION: That the City Council approve the reading by title only of all ordinances and that further reading of such ordinances be waived. October 21, 2025 Item #1
20251021 Orange County Dana Point City Council Item 7 7. ADOPTION OF THE CITY OF DANA POINT TITLE VI PLAN RECOMMENDED ACTION: That the City Council: 1) Adopt a Resolution entitled: A RESOLUTION OF THE CITY OF DANA POINT, CALIFORNIA ADOPTING THE CITY OF DANA POINT TITLE VI PLAN 2) Authorize the City Manager or his designee to sign and submit all required documentation to Caltrans to remain compliant with Title VI requirements. October 21, 2025 Item #7
20251021 Orange County Dana Point City Council Item 13 13. APPOINTMENT OF NEW CITY MANAGER AND APPROVAL OF RELATED EMPLOYMENT AGREEMENT RECOMMENDED ACTION: That the City Council appoint a new City Manager to replace Michael Killebrew who is retiring effective December 30, 2025, such that the new City Manager commences duties as of December 31, 2025; and, approve a related employment agreement. October 21, 2025 Item #13
20251021 Orange County Dana Point City Council Item 8 8. YOUTH BOARD APPOINTMENTS RECOMMENDED ACTION: That the City Council appoint seven (7) Board Members to the Dana Point Youth Board. October 21, 2025 Item #8
20251007 Orange County Dana Point City Council Item 7 7. CLAIMS AND DEMANDS RECOMMENDED ACTION: That the City Council receive and file the Claims and Demands. October 07, 2025 Item #7
20251007 Orange County Dana Point City Council Item 17 17. PROPOSITION 50 RECOMMENDED ACTION: That the City Council adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF DANA POINT, ADOPTING A POSITION OF OPPOSITION TO PROPOSITION 50 ON THE NOVEMBER 2025 BALLOT October 07, 2025 Item #17
20251007 Orange County Dana Point City Council Item 10 10. SECOND READING OF AN ORDINANCE AMENDING DANA POINT MUNICIPAL CODE CHAPTER 12, VEHICLES AND TRAFFIC RECOMMENDED ACTION: That the City Council hold a Second Reading and adopt an Ordinance of the City of Dana Point entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA ADDING SECTION 12.08.051 TO TITLE 12 OF THE DANA POINT MUNICIPAL CODE October 07, 2025 Item #10
20251007 Orange County Dana Point City Council Item 12 12. APPEAL BY THE CENTER FOR NATURAL LANDS MANAGEMENT OF THE PLANNING COMMISSION’S DETERMINATION THAT UPHELD THE COMMUNITY DEVELOPMENT DIRECTOR’S DETERMINATION THAT COASTAL DEVELOPMENT PERMIT CDP24-0022 IS NOT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT AND REQUIRES PREPARATION OF A SUBSEQUENT ENVIRONMENTAL IMPACT REPORT RECOMMENDED ACTION: That the City Council: 1) Open the Public Hearing; and; 2) Adopt an Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION’S DETERMINATION DENYING THE APPEAL FILED BY THE CENTER FOR NATURAL LANDS MANAGEMENT, CONSISTENT WITH THE COMMUNITY DEVELOPMENT DIRECTOR’S DETERMINATION THAT COASTAL DEVELOPMENT PERMIT CDP24-0022 IS NOT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT AND REQUIRES PREPARATION OF A SUBSEQUENT ENVIRONMENTAL IMPACT REPORT October 07, 2025 Item #12
20251007 Orange County Dana Point City Council Item 11 11. PARKING ENFORCEMENT AGREEMENT RECOMMENDED ACTION: That the City Council: 1) Approve a First Amendment to the Consultant Services Agreement with Ameripark, for parking enforcement services and authorize the City Manager or designee to sign the document and make any non-substantive changes on behalf of the City; and 2) Authorize the budget adjustment as outlined in the Fiscal Impact Section of this Report. October 07, 2025 Item #11
20251007 Orange County Dana Point City Council Item 15 15. POLICE SERVICES COMMUNITY UPDATE RECOMMENDED ACTION: That the City Council receive and file the report. NEW BUSINESS October 07, 2025 Item #15
20251007 Orange County Dana Point City Council Item 1 1. WAIVE THE READING OF ORDINANCES AND APPROVE READING BY TITLE ONLY RECOMMENDED ACTION: That the City Council approve the reading by title only of all ordinances and that further reading of such ordinances be waived. October 07, 2025 Item #1
20251007 Orange County Dana Point City Council Item 14 14. GENERAL PLAN AMENDMENT (GPA22-0001) UPDATING CIRCULATION AND MOBILITY , AND ECONOMIC DEVELOPMENT ELEMENTS, GENERAL PLAN AMENDMENT (GPA22-0002) UPDATING THE PUBLIC SAFETY ELEMENT, GENERAL PLAN AMENDMENT (GPA 22-0003) INTRODUCTION CHAPTER UPDATE, ADOPTION OF A CEQA ADDENDUM TO THE GENERAL PLAN ENVIRONMENTAL IMPACT REPORT (EIR), ADOPTION OF TRANSPORTATION IMPACT ANALYSIS GUIDELINES, AND MASTER PLAN OF ARTERIAL HIGHWAY (MPAH) DESIGNATIONS RECOMMENDED ACTION: That the City Council: 1) Open the Public Hearing; and; 2) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING GENERAL PLAN AMENDMENT (GPA) 22-0001 UPDATING THE CITY’S CIRCULATION AND MOBILITY, AND ECONOMIC DEVELOPMENT ELEMENTS,” IN THEIR ENTIRETY; and 5 3) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING GENERAL PLAN AMENDMENT (GPA22-0002 UPDATING THE CITY’S PUBLIC SAFETY ELEMENT,” IN ITS ENTIRETY; and 4) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING GENERAL PLAN AMENDMENT GPA22-0003 UPDATING THE INTRODUCTION CHAPTER OF THE GENERAL PLAN,” IN ITS ENTIRETY (ACTION DOCUMENT C); and 5) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA ADOPTING TRANSPORTATION IMPACT ANALYSIS GUIDELINES FOR BOTH CEQA AND NON-CEQA ASSESSMENT WITHIN THE CITY OF DANA POINT; and 6) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING AMENDMENTS TO MASTER PLAN OF ARTERIAL HIGHWAYS (MPAH) DESIGNATIONS; and 7) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING A CEQA ADDENDUM TO THE CITY’S CERTIFIED GENERAL PLAN EIR FOR AMENDMENTS TO THE CIRCULATION AND MOBILITY, ECONOMIC DEVELOPMENT, PUBLIC SAFETY ELEMENTS, AND INTRODUCTION CHAPTER OF THE CITY’S GENERAL PLAN UNFINISHED BUSINESS October 07, 2025 Item #14
20251007 Orange County Dana Point City Council Item 16 16. PERMIT FEE WAIVER FOR NEW RAILING AT CAPISTRANO BEACH PARK RECOMMENDED ACTION: That the City Council waive the permit fee for Orange County Parks (OC Parks) to apply for a Coastal Development Permit to construct a 141-foot-long, 42-inch-high railing along the sidewalk at the entrance of Capistrano Beach Park at the end of Palisades Drive, adjacentto Coast Highway. October 07, 2025 Item #16
20251007 Orange County Dana Point City Council Closed Session 1 A. CONFERENCE WITH LEGAL COUNSEL - LITIGATION STRATEGY REVIEW INCLUDING POTENTIAL DISCUSSION OF ANTICIPATED LITIGATION, SIGNIFICANT EXPOSURE TO LITIGATION, Government Code § 54956.9 (d)(2), (2 cases) AND THE FOLLOWING EXISTING LITIGATION, Government Code 54956.9 (d)(1), (9 cases) a. City of Dana Point v. Sunshine Group LLC (Seaside Inn), Orange County Superior Court Case No. 30-2017- 00915900 b. Concerned Residents of Dana Point vs. City of Dana Point, Orange County Superior Court Case No. 2019- 01117892 c. Center For Natural Lands Management v City of Dana Point, Orange County Superior Court Case No: 30-2021-01219668 d. Mitchell Carr vs. City of Dana Point, et al., Orange County Superior Court Case No 302018-00970749 e. City of Dana Point v. Paul Frederic Meyers, Trustee of the Meyers Family Trust, Orange County Superior Court Case No: 30-2022-01301502 f. ST Apartments vs. City of Dana Point; Orange County Superior Court Case No 30-202401397922 g. City of Dana Point v. Mazzy Development Center dba Mission Recovery, LLC, et al, Orange County Superior Court Case No. 30-2025-01468977 h. California Housing Defense Fund, et al, v City of Dana Point, Orange County Superior Court Case No 30-2025-01483327 i.Travis Mellem v. City of Dana Point, Orange County Superior Court Case No 30-202501476752 B. PUBLIC EMPLOYMENT, Government Code § 54957 (b)(1): City Manager C. CONFERENCE WITH LABOR NEGOTIATOR, Government Code § 54957.6 Agency Designated Representatives: City Manager Unrepresented and Represented Employees: All positions in City October 07, 2025 Closed Session #1
20251007 Orange County Dana Point City Council Item 13 13. INTRODUCTION OF AND ORDINANCE APPROVING ZONE TEXT AMENDMENT ZTA25-0001 REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280 TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTAL OF LOCAL COASTAL PROGRAM AMENDMENT LCPA25-0001 TO THE CALIFORNIA COASTAL COMMISSION RECOMMENDED ACTION: That the City Council: 1) Open the Public Hearing; and; 2) Hold a first reading of an Ordinance entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA ADOPTING ZTA25-0001, REPEALING CHAPTER 4.40 OF THE DANA POINT MUNICIPAL CODE AND ADDING SECTION 9.07.280, ENTITLED “DENSITY BONUS APPLICATION REQUIREMENTS AND PROCESSING” TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE AND SUBMITTING THE ASSOCIATED LOCAL COASTAL PROGRAM AMENDMENT LCPA250001 TO THE CALIFORNIA COASTAL COMMISSION FOR APPROVAL AND CERTIFICATION 3) Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, RECOMMENDING APPROVAL OF LOCAL COASTAL PROGRAM AMENDMENT LCPA25XXXX AND ZONE TEXT AMENDMENT ZTA25-0001 TO ADD SECTION 9.07.280 TO TITLE 9 OF THE DANA POINT MUNICIPAL CODE October 07, 2025 Item #13
20251007 Orange County Dana Point City Council Item 9 9. CITY COUNCIL POLICY UPDATE – ADOPTING SERIRES 222-401 RECOMMENDED ACTION: That the City Council adopt proposed revisions to City Council Policies within the 200, 300, and 400 Series. October 07, 2025 Item #9
20251007 Orange County Dana Point City Council Item 8 8. TREASURER’S REPORT RECOMMENDED ACTION: That the City Council receive and file the Treasurer’s Report for July, 2025. October 07, 2025 Item #8
Fountain Valley
Date County City Meeting Type Item Type Item Description Details
20251216 Orange County Fountain Valley City Council Item 6 6. Code Amendment No. 25-06 – An Amendment to the Fountain Valley Municipal Code (FVMC) Section 21.10.030, 21.15.030, 21.90.020, and the Addition of Section 21.30.100 to Amend Use Requirements for Breweries and Distillers, Artist Studios, Automatic Teller Machines and Large Format Restaurants – Presentation by Ron Vargas, Assistant Planner Page 69 Recommended Action: Staff is requesting City Council approval of Alternative No. 1: Introduce and approve the attached Ordinance approving a categorical exemption per the California Environmental Quality Act (CEQA) and approving Code Amendment No. 25-06 to amend Fountain Valley Municipal Code Sections 21.10.030, 21.15.030, 21.90.020, and add Section 21.30.100 to amend use requirements for breweries and distilleries, artist studios, automatic teller machines, and large and small format restaurants. ADMINISTRATIVE ITEMS December 16, 2025 Item #6
20251216 Orange County Fountain Valley City Council Item 2 2. City of Fountain Valley Six Month Strategic Objectives for September 23, 2025 through March 17, 2026 Page 11 Recommended Action: Receive and File the six-month strategic objectives matrix for September 23, 2025, through March 17, 2026 December 16, 2025 Item #2
20251216 Orange County Fountain Valley City Council Item 1 1. Receive and File the Draft Minutes of the December 2, 2025 Regular City Council Meeting December 16, 2025 Item #1
20251216 Orange County Fountain Valley City Council Item 5 5. Introduction and First Read: Code Amendment No. 25-05 – An Amendment to Fountain Valley Municipal Code to Add Sections 21.09 and 21.67 and Amend Section 21.08 Regarding SB 9 Two Unit Developments and Urban Lot Splits – Presentation by Ron Vargas, Assistant Planner Page 39 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to introduce the attached Ordinance approving a categorical exemption per the California Environmental Quality Act (CEQA) and approving Code Amendment No. 25-05 to add Fountain Valley Municipal Code Sections 21.09 (SB 9 two-unit residential developments and urban lot splits) and 21.67 and amend Section 21.08 (Attachment #4). December 16, 2025 Item #5
20251216 Orange County Fountain Valley City Council Item 7 7. Accept the bids and award a construction contract to WGJ Enterprises, Inc. dba: PCI for the Signing and Striping Improvements for Eleven (11) School Areas, Project No. 24043, in the amount not-to-exceed $84,750. – Presentation by Jessenia Penaloza, Assistant Engineer Recommended Action: Accept the bids and award a construction contract to WGJ Enterprises, Inc. dba: PCI for the Signing and Striping Improvements for Eleven (11) School Areas, in the amount not-to-exceed $84,750. December 16, 2025 Item #7
20251216 Orange County Fountain Valley City Council Presentation 1 1. Agape Tennis Academy Extension Request Review – Presentation by Rob Frizzelle, Community Services Director December 16, 2025 Presentation #1
20251216 Orange County Fountain Valley City Council Item 8 8. Approval of a Concession Agreement with Borden & Robinson, LLC DBA Dos Mamacitas for Snack Bar Operations at the Fountain Valley Sports Park – Presentation by Rob Frizzelle, Community Services Director Page 144 Recommended Action: Approve the Concession Agreement with Borden & Robinson, LLC, for Snack Bar Operations at the Fountain Valley Sports Park December 16, 2025 Item #8
20251216 Orange County Fountain Valley City Council Item 9 9. Approval of a professional services contract with Baker Tilly for a comprehensive organizational assessment of the Police Department in a not-to-exceed amount of $75,258; approval of a $15,000 contingency, and a Budget Amendment to appropriate $90,260 from the General Fund into the Police Department Professional Services Fund – Contracts – Presentation by Mike Parsons, Police Lieutenant Page 207 Recommended Action: Approve a professional services contract with Baker Tilly for a comprehensive organizational assessment of the Police Department in a not-to- exceed amount of $75,258; approval of a $15,000 contingency, and a Budget Amendment to appropriate $90,260 from the General Fund into the Police Department Professional Services Fund December 16, 2025 Item #9
20251216 Orange County Fountain Valley City Council Closed Session Item 2 2. Convene closed session discussion and provide direction regarding price and terms of payment STUDY SESSION December 16, 2025 Closed Session Item #2
20251216 Orange County Fountain Valley City Council Closed Session Item 1 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Properties: 17168 Newhope #204 (APN: 938-785-82), 17168 Newhope #234 (APN: 938-786- 12, 17168 Newhope #102 (APN: 938-785-68), 17168 Newhope #202 (APN: 938-785-80), 17168 Newhope #231 (APN: 938-786-09), 17168 Newhope #230 (APN: 938-786-08), 17168 Newhope #112 (APN: 938-785-78), 17230 Newhope #101 (APN: 938-785-23), 17230 Newhope #103 (APN: 938-785-25), 17230 Newhope #205 (APN: 938-785-41), 17230 Newhope #206 (APN: 938-785-42), 17230 Newhope #102 (APN:938-785-24), 17230 Newhope #201 (APN: 938-785-37), 17230 Newhope #202 (APN: 938-785-38) Agency Negotiators: Maggie Le, City Manager; Omar Dadabhoy, Deputy City Manager/Community Development Director; Ashlyn Newman, Neighborhood Improvement Manager; Victor Viramontes, Management Analyst; Robert Daley, Housing Technician; Colin Burns, Attorney for the City. Negotiating Parties: City of Fountain Valley and Fountain Valley Rentals, LLP Recommendations: 1. Receive staff presentation prior to closed session discussion December 16, 2025 Closed Session Item #1
20251202 Orange County Fountain Valley City Council Item 5 5. Approval of a Resolution of the Fountain Valley City Council adopting the Measure M2 Expenditure Report for the Fiscal Year 2024-25 Page 377 Approve the Resolution and Measure M2 Expenditure Report PRESENTATIONS • Recognition of Mayor Ted Bui by Outside Agencies • Presentation to Outgoing Mayor Bui by Vice Mayor Cunneen • Comments by Outgoing Mayor Bui • Election of Mayor and Vice Mayor • Administration of the Oath of Office to Newly Elected Mayor • Comments by New Mayor December 02, 2025 Item #5
20251202 Orange County Fountain Valley City Council Item 4 4. Approval of Memorandum of Understanding for Countywide Mass Notification System (AlertOC) Page 298 Approve the MOU to maintain access to the County’s AlertOC (Everbridge) platform for emergency public notifications. December 02, 2025 Item #4
20251202 Orange County Fountain Valley City Council Item 3 3. Approve an agreement with SC Commercial LLC dba SC Fuels for bulk fuel delivery for Fire Station Nos. 1 and 2, and authorize staff to increase the amount of PO# 260105 by $52,500. Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve an agreement with SC Commercial LLC dba SC Fuels for bulk fuel delivery for Fire Station Nos. 1 and 2, and authorize staff to increase the amount of PO# 260105 for bulk fuel by $52,500. December 02, 2025 Item #3
20251202 Orange County Fountain Valley City Council Item 1 1. Receive and File the Draft Minutes of the November 18, 2025 Regular City Council Meeting Minutes Page 5 December 02, 2025 Item #1
20251118 Orange County Fountain Valley City Council Item 2 2. City of Fountain Valley Six Month Strategic Objectives for September 23, 2025 through March 17, 2026 Page 14 Recommended Action: Receive and File the six-month strategic objectives matrix for September 23, 2025, through March 17, 2026 November 18, 2025 Item #2
20251118 Orange County Fountain Valley City Council Item 3 3. Receive and File the Quarterly Treasurer's Report for Quarter Ended September 30, 2025 Page 20 Recommended Action: Receive and file the quarterly Treasurer’s Report for quarter ended September 30, 2025. November 18, 2025 Item #3
20251118 Orange County Fountain Valley City Council Item 8 8. Approve Amendment No. 12 to Cooperative Agreement No. C-5-3613 for an additional $2,039,000 between the Orange County Transportation Authority (OCTA) and the City of Fountain Valley – Presentation by Temo Galvez, P.E., Deputy Public Works Director / City Engineer Page 183 Recommended Action: City staff recommends that the City Council approve Amendment No. 12 to Cooperative Agreement No. C-5-3613 for an additional $2,039,000 between the Orange County Transportation Authority (OCTA) and the City of Fountain Valley to reimburse the City for OCTA’s fair share of additional pavement impacts from the I-405 Improvement Project and fair share cost of the work for the Mount Baldy Waterline Replacement Project. This will increase the maximum obligation of the cooperative agreement to a total value of $7,478,658. November 18, 2025 Item #8
20251118 Orange County Fountain Valley City Council Item 6 6. Renew the CityTech software subscription from January 1, 2026 to December 31, 2030. – Presentation by Steven Bohlson, IT Manager Page 170 Recommended Action: Staff recommends approval of Alternative No. 1 to approve and purchase and authorize the City Manager to execute an agreement with CityTech to renew the use of the CityTech permitting software. November 18, 2025 Item #6
20251118 Orange County Fountain Valley City Council Item 1 1. Receive and File the Draft Minutes of the November 4, 2025 Regular City Council Meeting November 18, 2025 Item #1
20251118 Orange County Fountain Valley City Council Item 10 10. Adopt a Resolution Amending Fees for Special Events with Mutual Impacts at Mile Square Regional Park – Presentation by Rob Frizzelle, Community Services Manager Page 230 November 18, 2025 Item #10
20251118 Orange County Fountain Valley City Council Item 5 5. Second Reading and Adoption of an ordinance of the City Council of the City of Fountain Valley, California, adopting, by reference, the 2025 Edition of the California Fire Code as modified. - Presentation by Thang Nguyen, Deputy Fire Marshall Page 80 Recommended Action: Staff recommends Council: Approve the Second reading and adoption of an ordinance by reference, the 2025 Edition of the California Fire Code as modified. November 18, 2025 Item #5
20251118 Orange County Fountain Valley City Council Item 7 7. Approve a Project Budget in the Amount of $115,000.00 to Close Out the Emergency Metropolitan Water District (MWD) Connection Water Main Break Repair Project. – Presentation by Kyle Knoke, Senior Civil Engineer Page 179 Recommended Action: It is recommended that City Council approve a project budget in the amount of $115,000.00 to close out the Emergency Metropolitan Water District (MWD) Connection Water Main Break Repair Project. November 18, 2025 Item #7
20251118 Orange County Fountain Valley City Council Item 9 9. Lease Amendments to Contracts 11-50 and 06-02 with the Boys and Girls Clubs of Huntington Valley – Presentation by Rob Frizzelle, Community Services Manager Page 195 Recommended Action: Approve the Lease Amendments to Contracts 11-50 and 06-02 with the Boys and Girls Clubs of Huntington Valley November 18, 2025 Item #9
20251104 Orange County Fountain Valley City Council Item 6 6. Second Reading and Adoption of an Ordinance of the City Council of the City of Fountain Valley Repealing and Reenacting Portions of Title 18 of the Fountain Valley Municipal Code (FVMC) and Consideration of a Resolution Setting Forth findings for Required Amendments to the 2025 California Building Codes Related to Local Climatic, Topographic and Geologic Conditions – Presentation by Darik Dogget, Building Official Page 212 ADMINISTRATIVE ITEMS November 04, 2025 Item #6
20251104 Orange County Fountain Valley City Council Item 7 7. Determine Whether to Place a Charter Measure on the November 2026 Ballot and, if so, Direct Staff Regarding Method of Drafting Proposed Charter – Presentation by Colin Burns, Attorney for the City Page 361 November 04, 2025 Item #7
20251104 Orange County Fountain Valley City Council Item 5 5. Introduction and first read of an ordinance adopting by reference the 2025 Edition of the California Fire Code as modified. – Presentation by Thang Nguyen, Deputy Fire Marshall Recommended Action: Staff recommends Council: Approve the introduction and first read of an ordinance adopting by reference the 2025 Edition of the California Fire Code as modified November 04, 2025 Item #5
20251104 Orange County Fountain Valley City Council Item 4 4. Second Reading and Adoption of an Ordinance of the City Council of the City of Fountain Valley, California, amending Chapter 14.17 of the Fountain Valley Municipal Code pertaining to the Cross-Connection Control Program to be consistent with the City’s Cross-Connection Control Management Plan and the State Water Resources Control Board’s Cross-Connection Control Policy Handbook Page 26 Recommended Action: Staff recommends that the City Council approve Alternative No. 1, to adopt an Ordinance of the City Council of the City of Fountain Valley, California, amending Chapter 14.17 of the Fountain Valley Municipal Code pertaining to the Cross-Connection Control Program to be consistent with the City’s Cross-Connection Control Management Plan and the State Water Resources Control Board’s Cross-Connection Control Policy Handbook. November 04, 2025 Item #4
20251104 Orange County Fountain Valley City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: City of Fountain Valley v. Omni Metal Furnishing, Inc. November 04, 2025 Closed Session Item #1
20251104 Orange County Fountain Valley City Council Item 1 1. Receive and File the Draft Minutes of the Special City Council Meeting held October 18, 2025 November 04, 2025 Item #1
20251104 Orange County Fountain Valley City Council Item 2 2. Receive and File the Draft Minutes of the October 23, 2025 Regular City Council Meeting November 04, 2025 Item #2
20251104 Orange County Fountain Valley City Council Item 9 9. Approve Amendment No. 3 to CON-19-65 (1126) with Pacific Coast Refrigeration and Air Conditioning, Inc. for HVAC Maintenance Services at City Facilities to extend the contract term by twenty-five (25) months and increase the annual contract amount by $7,413.57 for a total annual contract cost of $114,442.45. – Presentation by Cassandra Burkhart, management Aide Page 598 Recommended Action: Staff is requesting that the City Council approve Alternative No. 1, which is to approve Amendment No. 3 to CON-19-65 (1126) with Pacific Coast Refrigeration and Air Conditioning, Inc. for HVAC Maintenance Services at City Facilities to extend the contract term by twenty-five (25) months and increase the annual contract amount by $7,413.57 for a total annual contract cost of $114,442.45. November 04, 2025 Item #9
20251104 Orange County Fountain Valley City Council Item 8 8. Resolution for Adoption of the Hazardous Mitigation Plan - Presentation by Thang Nguyen, Deputy Fire Marshall Page 415 Recommended Action: Staff recommends that the City Council select Alternative No. 1 and sign the attached Governing Body Resolution to adopt the updated Hazard Mitigation Plan. November 04, 2025 Item #8
20251104 Orange County Fountain Valley City Council Item 10 10. Water Well Permit and Encroachment Agreement between the City of Fountain Valley, the City of Newport Beach, and the Laguna Beach County Water District for the construction, operation, and maintenance of two municipal production wells and associated facilities at 17902 Bushard Street. – Presentation by Mark Sprague, Field Services Manager Page 619 Recommended Action: Staff is requesting City Council approval of Alternative No. 1 to approve the Water Well Permit and Encroachment Agreement between the City of Fountain Valley, the City of Newport Beach, and the Laguna Beach County Water District for the construction, operation, and maintenance of two municipal production wells and associated facilities at 17902 Bushard Street. November 04, 2025 Item #10
20251023 Orange County Fountain Valley City Council Presentation 1 1. Pension & OPEB Liabilities Update – Presentation by Ryan Smith, Finance Director October 23, 2025 Presentation #1
20251023 Orange County Fountain Valley City Council Item 2 2. Receive and File the Draft Minutes of the October 7, 2025 Regular City Council meeting October 23, 2025 Item #2
20251023 Orange County Fountain Valley City Council Item 4 4. Approval of the Memorandum of Understanding between the Cities of Santa Ana, Garden Grove, and Fountain Valley for a grant to develop joint Business Improvement District for Little Saigon Page 30 Authorize the City Manager to execute the Memorandum of Understanding with the Cities of Garden Grove and Santa Ana. Authorize the City Manager to carry out all the subsequent and needed actions to complete this project. October 23, 2025 Item #4
20251023 Orange County Fountain Valley City Council Item 1 1. Receive and File the Draft Minutes of the September 30, 2025 Special City Council Meeting October 23, 2025 Item #1
20251023 Orange County Fountain Valley City Council Item 8 8. A Resolution of the City Council of the City of Fountain Valley, California, Approving the Density Bonus and Affordable Housing Agreement for the Euclid & Heil Residential Project – Presentation by Steven Ayers, Principal Planner Page 304 Staff recommends the City Council act on Alternative No. 1 and adopt the attached Resolution of the City Council of the City of Fountain Valley, California, approving the Density Bonus and Affordable Housing Agreement for the Euclid & Heil Residential Project. October 23, 2025 Item #8
20251023 Orange County Fountain Valley City Council Item 6 6. First Read and Introduction of an Ordinance of the City Council of the City of Fountain Valley, California, amending Chapter 14.17 of the Fountain Valley Municipal Code pertaining to the Cross-Connection Control Program to be consistent with the City’s Cross-Connection Control Management Plan and the State Water Resources Control Board’s Cross-Connection Control Policy Handbook – Presentation by Mark Sprague, Field Services Manager Page 187 Staff recommends that the City Council approve Alternative No. 1, which is to Introduce and Approve for the Second Reading an Ordinance of the City Council of the City of Fountain Valley, California, amending Chapter 14.17 of the Fountain Valley Municipal Code pertaining to the Cross-Connection Control Program to be consistent with the City’s Cross-Connection Control Management Plan and the State Water Resources Control Board’s Cross-Connection Control Policy Handbook. October 23, 2025 Item #6
20251023 Orange County Fountain Valley City Council Item 7 7. Authorize Staff to Issue a Purchase Order to Wood Rodgers, Inc. for Design and Construction Management services for the Well No. 6 Rehabilitation Project for an Amount not-to-exceed $105,300. – Presentation by Kyle Knoke, Senior Civil Engineer Page 283 Staff is requesting City Council approval of Alternative No. 1 to authorize staff to issue a purchase order to Wood Rodgers, Inc. for the design and construction management services for the Well No. 6 Rehabilitation Project for an amount not-to-exceed $105,300. October 23, 2025 Item #7
20251023 Orange County Fountain Valley City Council Item 5 5. A Public Hearing to Introduce and Set for First Reading-Adoption an Ordinance of the City Council of the City of Fountain Valley Repealing and Reenacting Portions of Title 18 of the Fountain Valley Municipal Code (FVMC) and Consideration of a Resolution setting forth findings for Required Amendments to the 2025 California Building Codes Related to Local Climatic, Topographic and Geologic Conditions – Presentation by Darik Doggett, Building Official Page 45 Staff recommends that the City Council Approve for the Second Read/Adoption an Ordinance of the City Council of the City of Fountain Valley repealing and reenacting portions of Title 18 of the Fountain Valley Municipal Code (FVMC) and adopt a Resolution setting forth findings for required amendments to the 2025 California Building Codes related to local climatic, topographic, and geologic conditions. October 23, 2025 Item #5
20251023 Orange County Fountain Valley City Council Presentation 2 2. Informational Regarding Kratom – Presentation by Donny Farmer, Police Sergeant October 23, 2025 Presentation #2
20251023 Orange County Fountain Valley City Council Closed Session Item 1 1. PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: City Manager CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Mayor and Vice Mayor Unrepresented employee: City Manager STUDY SESSION October 23, 2025 Closed Session Item #1
20250925 Orange County Fountain Valley City Council Item 8 8. Purchase and implementation of Brightly Confirm Work Order and Asset Management System with ESRI GIS integration. Page 193 Recommended Action: Approve the purchase and authorize the City Manager to execute agreements with Brightly Software for the Confirm system, implementation services, and ongoing subscription. September 25, 2025 Item #8
20250925 Orange County Fountain Valley City Council Presentation 1 1. Employee Engagement Committee Update – Presentation by Jenni Worsham, Community Services Manager & Robin Harnish, Finance Manager September 25, 2025 Presentation #1
20250925 Orange County Fountain Valley City Council Item 3 3. Receive and file the quarterly Treasurer’s Report for quarter ended June 30, 2025. Page 37 Recommended Action: Receive and file the quarterly Treasurer’s Report for quarter ended June 30, 2025. September 25, 2025 Item #3
20250925 Orange County Fountain Valley City Council Item 5 5. Approve an agreement with Southern California Edison to enter the LS-1 Option E program and authorize the City Manager to execute the agreement, subject to non-substantive changes approved by the City Manager and Attorney for the City. Page 109 Recommended Action: Staff recommend the City Council approve an agreement with Southern California Edison to enter the LS-1 Option E program and authorize the City Manager to execute the agreement, subject to non-substantive changes approved by the City Manager and Attorney for the City. September 25, 2025 Item #5
20250925 Orange County Fountain Valley City Council Item 12 12. Authorize staff to issue a purchase order to Plumber’s Depot, Inc., pursuant to FVMC 2.36.070 (a) (4), for the purchase of one (1) new 2025 GapVax MC1510-3S3X Combination Jet/Vac truck for $734,828.32 through the existing cooperative contract with Sourcewell; and Authorize staff to dispose of Unit #8969 by means that best meet the City’s needs. – Presentation by Pedro Vasquez, Sewer/Storm Drain Supervisor Page 352 Recommended Action: Authorize staff to issue a purchase order to Plumber’s Depot, Inc., pursuant to FVMC 2.36.070 (a) (4), for the purchase of one (1) new 2025 GapVax MC15103S3X Combination Jet/Vac truck for $734,828.32 through the existing cooperative contract with Sourcewell; and authorize staff to dispose of Unit #8969 by means that best meet the City’s needs. September 25, 2025 Item #12
20250925 Orange County Fountain Valley City Council Item 11 11. 1) Authorize staff to issue a purchase order to Olathe Ford Sales, Inc., pursuant to FVMC 2.36.070 (a) (4), for the purchase of four (4) new 2025 Ford Police Interceptor Utility Patrol Units for $234,451.70 through the existing cooperative contract with Sourcewell; and 2) Authorize staff to dispose of the existing vehicles by means that best meet the City’s needs – Presentation by Mark Sprague, Field Services Manager Page 347 Recommended Action: Staff is requesting that City Council approve Alternative No. 1 which is to 1) authorize staff to issue a purchase order to Olathe Ford Sales, Inc., pursuant to FVMC 2.36.070 (a) (4), for the purchase of four (4) new 2025 Ford Police Interceptor Utility Patrol Units for $234,451.70 through the existing cooperative contract with Sourcewell; and 2) authorize staff to dispose of the existing vehicles by means that best meet the City’s needs September 25, 2025 Item #11
20250925 Orange County Fountain Valley City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: City of Fountain Valley v. Omni Metal Furnishing, Inc. September 25, 2025 Closed Session Item #2
20250925 Orange County Fountain Valley City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL—ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: (1 potential case) September 25, 2025 Closed Session Item #3
20250925 Orange County Fountain Valley City Council Closed Session Item 4 4. 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 September 25, 2025 Closed Session Item #4
20250925 Orange County Fountain Valley City Council Item 16 16. Approve a transition to the proposed City-operated Ambulance Program and direct the Fire Department to coordinate a detailed transition plan, including the purchase of capital equipment and funding of additional staff, targeting implementation by November 2026. – Presentation by Tim Saiki, Acting Fire Chief Page 773 Recommended Action: Approve a transition to the proposed City-operated Ambulance Program and direct the Fire Department to coordinate a detailed transition plan, targeting implementation by November 2026. September 25, 2025 Item #16
20250925 Orange County Fountain Valley City Council Item 9 9. Public Hearing - FY 2024-25 Community Development Block Grant Consolidated Annual Performance and Evaluation Report – Presentation by Ashlyn Newman, Housing Coordinator Recommended Action: Approve Alternative No. 1 - Conduct a public hearing to consider the City of Fountain Valley FY 2024-25 CAPER and authorize staff to submit the final CAPER to HUD for approval by the September 30, 2025, deadline. ADMINISTRATIVE ITEMS September 25, 2025 Item #9
20250925 Orange County Fountain Valley City Council Item 15 15. Request for a one-year extension and CPI Increase to the Hourly Rates for the Harper & Burns Legal Services Contract – Presentation by Rick Miller, City Clerk Page 769 Recommended Action: Approve Amendment Number 4 to the Harper & Burns Legal Services Agreement providing for a one-year extension and CPI increase of 3.2%. September 25, 2025 Item #15
20250925 Orange County Fountain Valley City Council Item 4 4. Annual Report of the Planning Commission and the Planning Department Activities for FY 2024-25 Page 91 Recommended Action: Approve the FY 2024-25 Annual Planning Department Report as recommended by the Planning Commission and direct staff to transmit a copy to the Office of Planning Research and the Department of Housing and Community Development. September 25, 2025 Item #4
20250925 Orange County Fountain Valley City Council Item 10 10. Approve Amendment No. 2 to CON 21-63 (1040) with Bear Electrical Solutions, LLC – Presentation by Ryan Damon, Engineering Associate Page 266 Recommended Action: Staff is requesting City Council approve Amendment No. 2 to CON 21-63 (1040) with Bear Electrical Solutions, LLC for Street Light Maintenance and Repair Services to extend the contract for an additional two (2) year term, beginning October 19, 2025; and increase the total contract sum by $300,000, to an amount not-to-exceed $700,000. September 25, 2025 Item #10
20250925 Orange County Fountain Valley City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: People v. Bernal September 25, 2025 Closed Session Item #1
20250925 Orange County Fountain Valley City Council Item 6 6. Approve the revised agreement between the City of Fountain Valley and CalOptima Health for participation in the City’s voluntary participation in the Voluntary Rate Range Program (VRRP) Page 118 Recommended Action: Approve the revised agreement with CalOptima Health for participation in the Medi-Cal VRRP. September 25, 2025 Item #6
20250925 Orange County Fountain Valley City Council Item 7 7. Approval of the agreement with the Municipal Water District of Orange County (MWDOC) for Sharing Consultant Costs for 2025 Urban Water Management Plans in the amount of $62,004 plus a contingency of 10% for a total amount not to exceed $68,204 Page 138 Recommended Action: Approve the agreement with the Municipal Water District of Orange County (MWDOC) for Sharing Consultant Costs for 2025 Urban Water Management Plans in the amount of $62,004 plus a contingency of 10% for a total amount not to exceed $68,204. September 25, 2025 Item #7
20250925 Orange County Fountain Valley City Council Presentation 2 2. Policy on City Filming Procedure – Presentation by Meghan Wishner, Management Analyst September 25, 2025 Presentation #2
20250925 Orange County Fountain Valley City Council Item 14 14. Approval of a MOU between the Cities of Santa Ana, Garden Grove, and Fountain Valley for a grant to develop joint Business Improvement District for Little Saigon – Presentation by Victor Viramontes, Management Analyst Page 766 Recommended Action: Authorize the City Manager to execute a Memorandum of Understanding with the Cities of Garden Grove and Santa Ana. Authorize the City Manager to carry out all subsequent and needed actions to complete this project. September 25, 2025 Item #14
20250925 Orange County Fountain Valley City Council Item 13 13. Adopt a Resolution of the City Council and of the City of Fountain Valley relating to the classification, compensation, and terms of employment of employees represented by Teamsters Local 986 - Fountain Valley General Employees’ Association, Fountain Valley Municipal Employees’ Association, and Fountain Valley Professional and Technical Unit effective July 1, 2024, through June 30, 2027. - Presentation by Tania Knauerhaze, Human Resources Director Page 402 Recommended Action: It is recommended the City Council approve the following:1. Adopt a Resolution Approving the Memorandum of Understanding between the City of Fountain Valley and Teamsters Local 986- The Fountain Valley General Employees’ Association, Fountain Valley Municipal Employees’ Association, and Fountain Valley Professional and Technical Unit effective July 1, 2024, through June 30, 2027. September 25, 2025 Item #13
20250925 Orange County Fountain Valley City Council Item 1 1. Receive and File the Draft Minutes of the August 19, 2025 Regular City Council Meeting September 25, 2025 Item #1
Fullerton
Date County City Meeting Type Item Type Item Description Details
20251216 Orange County Fullerton City Council Item 5 5. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING THE CITY OF FULLERTON MEASURE M2 EXPENDITURE REPORT FOR FISCAL YEAR ENDING JUNE 30, 2025 December 16, 2025 Item #5
20251216 Orange County Fullerton City Council Item 6 6. The City Council / Successor Agency / Housing Authority / Financing Authority selects a new Mayor / Chair and Mayor Pro Tem / Vice Chair on an annual basis. Proposed Motion: 1. City Attorney conduct nomination for Mayor / Chair appointment. 2. Mayor conduct nominations for Mayor Pro Tem / Vice Chair appointment. MAYOR / CHAIR AND MAYOR PRO TEM / VICE CHAIR SELECTION PROCEDURES December 16, 2025 Item #6
20251216 Orange County Fullerton City Council Item 7 7. Mayor Pro Tem Charles, supported by Council Member Zahra, requested City Council consider an ordinance regarding the Mayor and Mayor Pro Tem selection process during the November 4, 2025 City Council meeting. December 16, 2025 - Page 4 Proposed Motion: Introduce Ordinance No. XXXX for first reading and waive further reading of the ordinance. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING FULLERTON MUNICIPAL CODE CHAPTER 2.04 ESTABLISHING PROCEDURES FOR MAYOR AND MAYOR PRO TEM SELECTION December 16, 2025 Item #7
20251216 Orange County Fullerton City Council Item 2 2. Proposed Motion: Receive and file. 2026 CITY COUNCIL MEETING CALENDAR December 16, 2025 Item #2
20251216 Orange County Fullerton City Council Item 3 3. Proposed Motion: Approve 2026 City Council Meeting Calendar. December 16, 2025 Item #3
20251216 Orange County Fullerton City Council Item 1 1. Proposed Motion: Approve December 2, 2025 City Council / Successor Agency Meeting Minutes. December 16, 2025 Item #1
20251216 Orange County Fullerton City Council Item 4 4. Proposed Motion: Receive and file. MEASURE M2 FUNDS EXPENDITURE REPORT FOR FISCAL YEAR 2024-25 December 16, 2025 Item #4
20251202 Orange County Fullerton City Council Item 4 4. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AUTHORIZING PARTICIPATION IN AN APPLICATION FOR FUNDS FOR THE BASTANCHURY ROAD REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY UNDER THE COMPETITIVE MEASURE M2 REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM. PLACENTIA AVENUE CORRIDOR REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM GRANT PARTICIPATION December 02, 2025 Item #4
20251202 Orange County Fullerton City Council Item 10 10. Staff requests City Council approval to enter a Master Equipment Lease-Purchase Agreement with Banc of America Public Capital Corp (“BAPCC”) and / or an affiliate of BAPCC (the “Lender”) in an amount not to exceed $2 million to finance acquisition of ambulance vehicles and ancillary equipment for the City-Operated Ambulance Program. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MASTER EQUIPMENT LEASE / PURCHASE AGREEMENT AND ESCROW AND ACCOUNT CONTROL AGREEMENT, MAKING REQUIRED FINDINGS AND AUTHORIZING RELATED ACTIONS IN CONNECTION THEREWITH 2. Authorize City Manager, or designee, to execute and administer Master Equipment Lease-Purchase Agreement with Banc of America Public Capital Corp (“BAPCC”) and / or an affiliate of BAPCC ( “Lender”) and all related documents and accounts including Escrow Account, in a form approved by the City Attorney. December 02, 2025 Item #10
20251202 Orange County Fullerton City Council Item 6 6. Proposed Motion: Authorize City Manager, or designee, to execute Amendment No. 2 to the Summit House Lease and Amendment No. 1 to the Vista Park Administrative Agreement and all related documents to extend both agreements through 2061 and increase the gross-receipt percentage paid to the City, in a form approved by the City Attorney. REGULAR BUSINESS (Items 7 through 10) STANDARD OUTDOOR DINING PROGRAM AND LEASE RATE REVIEW December 02, 2025 Item #6
20251202 Orange County Fullerton City Council Item 7 7. An overview of the Standard Outdoor Dining Program and request for direction on program parameters, lease rates, terms and enforcement. Proposed Motion: Provide direction on policy, program parameters, lease rate, enforcement and/or outstanding debt. ASSOCIATED ROAD ASSESSMENT December 02, 2025 Item #7
20251202 Orange County Fullerton City Council Item 11 11. Consideration of a Mills Act Contract for historic property preservation, rehabilitation and maintenance for 1112 East Whiting Avenue. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MILLS ACT CONTRACT BETWEEN THE CITY AND THE OWNERS OF HISTORIC PROPERTY LOCATED AT 1112 EAST WHITING AVENUE IN THE FORM OF A HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize City Manager, or designee, to review subsequent updated schedules of improvements and maintenance items provided by the property owners pursuant to the Historic Property Preservation Agreement (Agreement) prior to the tenth anniversary of the Agreement and every tenth anniversary thereafter. December 02, 2025 Item #11
20251202 Orange County Fullerton City Council Item 3 3. Proposed Motion: Receive and file. BASTANCHURY ROAD CORRIDOR REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM GRANT PARTICIPATION December 02, 2025 Item #3
20251202 Orange County Fullerton City Council Item 2 2. Proposed Motion: Adopt Ordinance No. 3352. ORDINANCE NO. 3352 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADDING FULLERTON MUNICIPAL CODE TITLE 7 (PUBLIC SAFETY AND MORALS), CHAPTER 7.14 (PROHIBITION ON SALE OR DISTRIBUTION OF NITROUS OXIDE) TO ESTABLISH REGULATIONS PROHIBITING THE UNLAWFUL SALE OR DISTRIBUTION OF NITROUS OXIDE IN THE CITY FIRST QUARTER FINANCIAL REPORT FOR FISCAL YEAR 2025-26 December 02, 2025 Item #2
20251202 Orange County Fullerton City Council Item 1 1. Proposed Motion: Approve November 18, 2025 City Council / Successor Agency Meeting Minutes. FULLERTON MUNICIPAL CODE UPDATE TO ADD CHAPTER 7.14 PROHIBITING UNLAWFUL SALE AND DISTRIBUTION OF NITROUS OXIDE IN THE CITY - SECOND READING OF ORDINANCE December 02, 2025 Item #1
20251202 Orange County Fullerton City Council Item 5 5. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AUTHORIZING PARTICIPATION IN AN APPLICATION FOR FUNDS FOR THE PLACENTIA AVENUE REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY UNDER THE COMPETITIVE MEASURE M2 REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM LEASE AMENDMENTS WITH SUMMIT HOUSE RESTAURANT COMPANY FOR SUMMIT HOUSE RESTAURANT AND VISTA PARK GAZEBO December 02, 2025 Item #5
20251202 Orange County Fullerton City Council Item 9 9. An overview of the City homelessness response system, outlining current strategies, progress to date and areas where evolving needs and limited resources continue to impact service capacity. The report highlights City achievements and identifies ongoing challenges that require policy direction and sustained investment. Proposed Motion: Receive and file. MASTER EQUIPMENT LEASE-PURCHASE AGREEMENT WITH BANC OF AMERICA PUBLIC CAPITAL CORP FOR AMBULANCES AND RELATED EQUIPMENT December 02, 2025 Item #9
20251202 Orange County Fullerton City Council Item 8 8. Engineering Division presents an assessment and recommendations for Associated Road between Yorba Linda Boulevard and Bastanchury Road. Proposed Motion: Authorize Public Works Director to proceed with the following: · Install a one-foot buffer stripe between the bike lane and #2 travel lane. · Install enhanced detection system and intersection striping at the Associated Road and Yorba Linda Boulevard intersection. · Install continental crosswalks on the west and east leg of Associated Road at Milton Avenue and North Creek Lane. CITY OF FULLERTON HOMELESSNESS RESPONSE SYSTEM COMPREHENSIVE REVIEW December 02, 2025 Item #8
20251118 Orange County Fullerton City Council Item 7 7. SOUTH EDGAR AVENUE EARLY MORNING PARKING RESTRICTION Proposed Motion: Approve request to rescind overnight parking restriction exemption and reinstate overnight parking restriction on both sides of South Edgar Avenue from Sudene Avenue south to terminus. November 18, 2025 Item #7
20251118 Orange County Fullerton City Council Item 9 9. $115,719 PURCHASE ORDER WITH DAMAGED FIRE LADDER TRUCK REPAIR RENEWELL FLEET SERVICE FOR Proposed Motion: 1. Authorize Administrative Services Director, or designee, to execute a sole source purchase and issue a $115,719.07 purchase order with ReNewell Fleet Service. 2. Authorize City Manager, or designee, to increase purchase order up to 10% for unforeseen damage and/or price increases. November 18, 2025 Item #9
20251118 Orange County Fullerton City Council Item 14 14. $198,000 CONTRACT WITH KOALA CONSTRUCTION TERMINAL BUILDING TOWER REHABILITATION PROJECT LLC FOR THE AIRPORT Proposed Motion: 1. Approve Airport Terminal Tower Rehabilitation Project plans and specifications. 2. Award $198,000 construction contract for the Airport Terminal Tower Rehabilitation Project 49019 within the Airport Fund (Fund 40) to Koala Construction LLC and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 3. Authorize Public Works Director, or designee, to approve any future change orders for construction and professional engineering construction support services within the approved project budget. November 18, 2025 Item #14
20251118 Orange County Fullerton City Council Item 10 10. $424,535 PURCHASE ORDER ONE NEW CNG CREW TRUCK WITH CTEC EQUIPMENT FOR THE PURCHASE OF Proposed Motion: 1. Approve waiving of formal bid process and authorize the Administrative Services Director, or designee, to issue a $424,535 Purchase Order to CTEC Equipment for one service truck for the Water Operation Division. 2. Authorize City Manager, or designee, to increase purchase order up to 10% for unforeseen tariffs and / or price increase. November 18, 2025 Item #10
20251118 Orange County Fullerton City Council Item 11 11. PURCHASE ORDER NOT-TO-EXCEED $500,000 WITH ARDURRA GROUP, FOR ON-CALL CONSTRUCTION INSPECTION AND MANAGEMENT SERVICES INC. Proposed Motion: 1. Authorize Director of Administrative Services, or designee, to issue one additional purchase order to Ardurra Group Inc. in an amount not-to-exceed $500,000 for reimbursable on-call construction inspection and maintenance services for SiFi Fiber Optic Network Project completion. 2. Authorize City Manager, or designee, to appropriate expenditures and revenues reimbursed by SiFi per fiscal year (cost neutral impact) for on-call construction inspection and maintenance services for the SiFi Fiber Optic Network Project. November 18, 2025 Item #11
20251118 Orange County Fullerton City Council Item 21 21. MILLS ACT CONTRACT BETWEEN CITY OF FULLERTON OWNERS OF HISTORIC PROPERTY AT 400 WEST BROOKDALE PLACE AND PROPERTY Consideration of a Mills Act Contract for the preservation, rehabilitation and maintenance of historic property for the subject property located at 400 West Brookdale Place. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MILLS ACT CONTRACT BETWEEN THE CITY AND THE OWNER OF HISTORIC PROPERTY LOCATED AT 400 WEST BROOKDALE PLACE IN THE FORM OF A HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize the Director of the Community and Economic Development Department to review subsequent updated schedules of improvements and maintenance items provided by the property owner pursuant to the Historic Property Preservation Agreement prior to the tenth anniversary of the Agreement and every tenth anniversary thereafter. November 18, 2025 Item #21
20251118 Orange County Fullerton City Council Item 20 20. FORMATION OF AD HOC COMMITTEE SALES TAX MEASURE OPTIONS TO ASSIST WITH DEVELOPMENT OF At the May 20, 2025 meeting, City Council directed staff to prepare a half-cent special sales tax measure for infrastructure and a half-cent special sales tax measure for public safety. To support this effort, staff recommends forming an Ad Hoc Committee of two Council Members to provide input and feedback on ballot measure development, fiscal analysis, and community engagement. Proposed Motion: Form an Ad Hoc Committee comprised of two City Council Members to work with staff on the development and evaluation of proposed special sales tax measures for infrastructure and public safety, including review of ballot options and related fiscal analyses. November 18, 2025 Item #20
20251118 Orange County Fullerton City Council Item 18 18. EARLY MORNING PARKING PERMIT UPDATE Consideration of City Traffic Engineer recommendation to convert the Early Morning Parking Pilot Program into a permanent program. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ESTABLISHING EARLY MORNING PARKING PERMIT POLICY, PROCEDURES AND STANDARDS November 18, 2025 Item #18
20251118 Orange County Fullerton City Council Item 8 8. FISCAL YEAR 2025-26 VEHICLE DETECTION EQUIPMENT PURCHASE Proposed Motion: Authorize Administrative Services Director, or designee, to issue purchase orders to November 18, 2025 - Page 4 Iteris, Inc. for vehicle detection equipment, in an amount not to exceed $250,000. November 18, 2025 Item #8
20251118 Orange County Fullerton City Council Item 5 5. CLASSIFICATION PLAN UPDATE RELATING POSITIONS AND THE 2026 MINIMUM WAGE INCREASE TO Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING, UPDATING AND DELETING CERTAIN CLASSIFICATION SPECIFICATIONS IN THE PERSONNEL CLASSIFICATION PLAN AND AMENDING RESOLUTION NO. 2025-049 APPENDIX A, NON-REGULAR EMPLOYEE SCHEDULE OF HOURLY PAY RATES AND ALLOCATION OF CLASSES TO SALARY RANGES November 18, 2025 Item #5
20251118 Orange County Fullerton City Council Item 15 15. $935,349 CONTRACT WITH SCW CONTRACTING SUNCLIPSE WELL 10 TEMPORARY PFAS TREATMENT PLANT CORPORATION FOR Proposed Motion: 1. Approve plans and specifications for Project 53023, Sunclipse Well 10 Temporary PFAS Treatment Plant. 2. Award $935,349 construction contract to SCW Contracting Corporation for the Sunclipse Well 10 Temporary PFAS Treatment Plant Project and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 3. Authorize Public Works Director, or designee, to approve future change orders for construction and professional engineering construction support services within the approved project budget. November 18, 2025 Item #15
20251118 Orange County Fullerton City Council Item 6 6. INDEPENDENT CITIES RISK ALTERNATE REPRESENTATIVES MANAGEMENT AUTHORITY PRIMARY AND Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPOINTING PRIMARY AND ALTERNATE REPRESENTATIVES TO THE INDEPENDENT CITIES RISK MANAGEMENT AUTHORITY GOVERNING BOARD AND REPEALING RESOLUTION NO. 2021-058 November 18, 2025 Item #6
20251118 Orange County Fullerton City Council Item 17 17. PUBLIC RECORDS REQUESTS PROCESS OVERVIEW Council Member Zahra requested, supported by Mayor Pro Tem Charles, a presentation on the Fullerton public records requests process. Proposed Motion: Receive and file. November 18, 2025 Item #17
20251118 Orange County Fullerton City Council Item 22 22. NEW AND REVISED PUBLIC WORKS DEPARTMENT FEES Consideration to amend the City Fiscal Year 2025-26 Master Fee and Charges Schedule and add, increase and / or modify Public Works Department Fee Schedule to capture full cost recovery of user fees for services provided. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING PUBLIC WORKS FEE SCHEDULE CHANGES AND AMENDING THE CITY OF FULLERTON MASTER SCHEDULE OF FEES AND CHARGES FOR FISCAL YEAR 2025-26 November 18, 2025 Item #22
20251118 Orange County Fullerton City Council Item 16 16. $173,301 CONTRACT WITH DUNBAR ARCHITECTURE FOR ARCHITECTURAL SERVICES FOR THE POLICE DEPARTMENT BUILDING RENOVATION PROJECT Proposed Motion: 1. Approve and authorize the City Manager, or designee, to execute a $173,301 Professional Services Agreement with Dunbar Architecture for architectural services for the Police Department Building Renovation Project. 2. Authorize the Administrative Services Director, or designee, to issue a $173,301 purchase order to Dunbar Architecture for the Police Department Building Renovation Project. 3. Authorize Public Works Director, or designee, to approve any future change orders for professional architectural service within the approved project budget. 4. Approve $200,000 Infrastructure Funds (Fund 11) budget transfer and appropriation from Project 55450 Infrastructure Repair and Replacement - Public Facilities to Project 55065 Police Department Building Renovation Project within the Capital Projects Fund (Fund 74). November 18, 2025 Item #16
20251118 Orange County Fullerton City Council Item 4 4. FISCAL REPORT YEAR 2024-25 DEVELOPER IMPACT FEE ANNUAL COMPLIANCE CERTAIN NON-REGULAR Proposed Motion: Receive and file. November 18, 2025 Item #4
20251118 Orange County Fullerton City Council Item 13 13. AGREEMENTS WITH ATKINSON, ANDELSON, LOYA, RUUD & ROMO; Y&L LAW, LLP AND KARLIN, HIURA & LASOTA, LLP FOR LEGAL SERVICES Proposed Motion: Authorize City Manager, or designee, to execute Legal Services Agreements with Atkinson, Andelson, Loya, Ruud & Romo; Y&L Law, LLP and Karlin, Hiura & LaSota, LLP, in a form approved by the City Attorney. November 18, 2025 Item #13
20251118 Orange County Fullerton City Council Item 12 12. $831,139.92 PURCHASE TRUCKS PURCHASE ORDER WITH PB LOADER FOR TWO 15-FOOT DUMP Proposed Motion: 1. Authorize Administrative Services Director, or designee, to issue a $831,139.92 Purchase Order to PB Loader Corporation for two dump trucks under the Sourcewell Cooperative Purchasing Contract No. 050625-PBL. 2. Authorize City Manager, or designee, to increase purchase order up to 10% for unforeseen tariffs and/or price increase. November 18, 2025 Item #12
20251118 Orange County Fullerton City Council Item 19 19. FULLERTON MUNICIPAL CODE UPDATE TO ADD CHAPTER UNLAWFUL SALE AND DISTRIBUTION OF NITROUS OXIDE IN THE CITY 7.14 PROHIBITING An ordinance updating the Fullerton Municipal Code to prohibit unlawful sale and distribution of nitrous oxide in Fullerton. Proposed Motion: Introduce Ordinance No. XXXX for first reading by title only and waive further reading of the ordinance. ORDINANCE NO. XXXX - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADDING CHAPTER 7.14 (PROHIBITION ON SALE OR DISTRIBUTION OF NITROUS OXIDE) TO FULLERTON MUNICIPAL CODE TITLE 7 (PUBLIC SAFETY AND MORALS) TO PROHIBIT UNLAWFUL SALE AND DISTRIBUTION OF NITROUS OXIDE IN THE CITY November 18, 2025 Item #19
20251104 Orange County Fullerton City Council Item 9 9. MILLS ACT CONTRACT BETWEEN CITY OF FULLERTON HISTORIC PROPERTY AT 229 NORTH CORNELL AVENUE AND OWNERS OF Consideration of a Mills Act Contract for historic property preservation, rehabilitation and maintenance for 229 North Cornell Avenue. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MILLS ACT CONTRACT BETWEEN THE CITY AND THE OWNER OF HISTORIC PROPERTY LOCATED AT 229 NORTH CORNELL AVENUE IN THE FORM OF A HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize City Manager, or designee, to review subsequent updated improvement and maintenance item schedules provided by the property owner pursuant to the Historic Property Preservation Agreement (Agreement) prior to the tenth anniversary of the Agreement and every tenth anniversary thereafter. November 04, 2025 Item #9
20251104 Orange County Fullerton City Council Item 8 8. PORTION OF WEST COMMONWEALTH COMMONWEALTH AVENUE ABANDONMENT AVENUE EAST OF 1747 WEST Consider abandoning right-of-way easement located south and east of 1747 West Commonwealth Avenue (APN 030-252-01) and ratify Real Estate Purchase Agreement and Joint Escrow Instructions. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING ABANDONING AND VACATING A PORTION OF COMMONWEALTH AVENUE EAST OF 1747 WEST COMMONWEALTH AVENUE (APN 030-252-01) November 4, 2025 - Page 5 2. Ratify Real Estate Purchase Agreement and Joint Escrow Instructions and authorize City Manager to execute related documents, in a form approved by the City Attorney, subject to non-substantive changes. November 04, 2025 Item #8
20251104 Orange County Fullerton City Council Item 6 6. $899,9 8 5 P R O F E S S I O N A L ENGINEERING, INC. FOR IMPROVEMENT PROJECT SERVICES THE HARBOR AGREEMENT WITH BOULEVARD COMPLETE DOKKEN STREETS Proposed Motion: 1. Approve $90,000 Measure M2 Funds (Fund 25) budget transfer and appropriation from fund balance to Project 48009 Harbor Boulevard Complete Streets Improvement Project within the Capital Projects Fund (Fund 74). 2. Approve and authorize City Manager, or designee, to execute a $899,985 Professional Services Agreement with Dokken Engineering, Inc., for the Harbor Boulevard Complete Streets Improvement Project design services. 3. Authorize Administrative Services Director, or designee, to issue $899,985 purchase order to Dokken Engineering, Inc., for the Harbor Boulevard Complete Streets Improvement Project. November 4, 2025 - Page 4 4. Authorize Public Works Director, or designee, to approve professional engineering services within the approved project budget. change orders for November 04, 2025 Item #6
20251104 Orange County Fullerton City Council Item 7 7. RESOLUTION AFFIRMING CITY VALUES AND DEFENSE AND BASIC NEEDS ASSISTANCE FUNDS ESTABLISHMENT OF LEGAL On October 21, 2025, the City Council voted 3-2 directing staff to return with an item for Council consideration to adopt a resolution affirming the City ’s values regarding immigration enforcement, establish a Legal Defense Fund in the amount of $ 100,000, and establish a Basic Needs Assistance Fund in the amount of $100,000. This report provides the requested resolution and framework to implement these efforts, including authorization for the City Manager to execute agreements with qualified nonprofit organizations and approval of a FY 2025-26 General Fund appropriation adjustment to fund both programs. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON AFFIRMING THE CITY’S COMMITMENT TO PUBLIC SAFETY, INCLUSIVITY, AND TRANSPARENCY IN RESPONSE TO FEDERAL IMMIGRATION ENFORCEMENT ACTIVITIES 2. Approve creation of a new Legal Defense Fund and new Basic Needs Assistance Fund to support Immigration Assistance programs administered by qualified local nonprofit organizations; and approve budget appropriations of $100,000 for the Legal Defense Fund and $100,000 for the Basic Needs Assistance Fund from available General Fund reserves (Fund 10) to support these programs. Authorize the City Manager to execute agreements and all necessary documents, in a form approved by the City Attorney. November 04, 2025 Item #7
20251104 Orange County Fullerton City Council Item 5 5. ORANGE COUNTY TRANSPORTATION AUTHORITY REGIONAL CAPACITY PROGRAM GRANT APPLICATION AUTHORIZATION FOR BASTANCHURY ROAD WIDENING PROJECT Proposed Motion: 1. Approve Orange County Transportation Authority Project O grant application submittal for Bastanchury Road Widening Project . 2. Authorize City Manager, or designee, to administer or execute documents related with the grant administration. November 04, 2025 Item #5
20251104 Orange County Fullerton City Council Item 4 4. FULLERTON LIBRARY FOUNDATION DONATION FULLERTON NEWS TRIBUNE DIGITIZATION PROJECT FOR LOCAL HISTORY ROOM Proposed Motion: Accept and appropriate $10,000 donation to the Library Fund (Fund 13) to fund one non-regular position to implement the Local History Room Digitization project. November 04, 2025 Item #4
20251104 Orange County Fullerton City Council Item 3 3. UNCLAIMED PUBLIC WORKS WATER ENGINEERING BONDS AND DEPOSITS Proposed Motion: 1. Authorize City Manager to approve and accept as City property unclaimed water engineering bonds and deposits issued between 1996 and 2016 and unclaimed forty-five days following Notice of Publication. 2. Authorize City Manager, or designee, to transfer unclaimed water engineering bond and deposit funds totaling $349,775.98 to the Water Fund (Fund 44) or other funds as appropriate. November 04, 2025 Item #3
20251104 Orange County Fullerton City Council Item 2 2. TREASURER’S REPORT FOR QUARTER ENDED SEPTEMBER 20, 2025 Proposed Motion: Receive and file. November 04, 2025 Item #2
20251021 Orange County Fullerton City Council Item 11 11. RESPONSE TO RECENT FEDERAL IMMIGRATION ENFORCEMENT OPTIONS Council Member Zahra requested, supported by Mayor Pro Tem Charles, agendizing an item to consider ways the City may assist individuals impacted by recent Immigration and Customs Enforcement activities. City Council also requested information on actions taken by other jurisdictions, including Costa Mesa, and potential approaches applicable in Fullerton. Proposed Motion: 1. Receive and file report. 2. Provide direction to staff. October 21, 2025 Item #11
20251021 Orange County Fullerton City Council Item 6 6. DECEMBER 16, 2025 CITY COUNCIL MEETING CANCELLATION Proposed Motion: Consider canceling the Tuesday, December 16, 2025 City Council / Successor Agency Meeting. October 21, 2025 Item #6
20251021 Orange County Fullerton City Council Item 3 3. FULLERTON MUNICIPAL CODE TITLE 15 (NOISE REGULATIONS) AND TITLE 3 (ENTERTAINMENT) FOR COMMERCIAL PROPERTIES IN THE C-3 (CENTRAL BUSINESS DISTRICT COMMERCIAL) AND G-C (GENERAL COMMERCIAL) ZONES, INCLUDING OUTDOOR ENTERTAINMENT AMENDMENTS SECOND READING OF ORDINANCE Proposed Motion: Adopt Ordinance No. 3350. ORDINANCE NO. 3350 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AMENDING TITLE 15 (CHAPTER 15.90 NOISE REGULATIONS) AND TITLE 3 (CHAPTER 3.08 ENTERTAINMENT) TO UPDATE NOISE STANDARDS FOR PROPERTIES WITHIN C-3 (CENTRAL BUSINESS DISTRICT COMMERCIAL) AND G-C (GENERAL COMMERCIAL) ZONES WITH SPECIFIC PROVISIONS FOR OUTDOOR ENTERTAINMENT October 21, 2025 Item #3
20251021 Orange County Fullerton City Council Item 12 12. HARBOR BOULEVARD BETWEEN AVENUE RECLASSIFICATION BASTANCHURY ROAD AND BERKELEY The City of Fullerton requests an amendment to the Master Plan of Arterial Highways and Exhibit 6: Roadway Classifications contained in The Fullerton Plan (i.e., Fullerton General Plan) by reclassifying Harbor Boulevard between Bastanchury Road and Berkeley Avenue from Major Arterial Highway to Primary Arterial Highway. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A GENERAL PLAN REVISION TO REVISE THE MASTER PLAN OF ARTERIAL HIGHWAYS AND EXHIBIT 6 ROADWAY CLASSIFICATIONS MAP THAT INCLUDES A CHANGE FROM MAJOR ARTERIAL HIGHWAY TO PRIMARY ARTERIAL HIGHWAY FOR HARBOR BOULEVARD BETWEEN BASTANCHURY ROAD AND BERKELEY AVENUE October 21, 2025 Item #12
20251021 Orange County Fullerton City Council Item 10 10. 2. Authorize City Manager, or designee, to documents, in a form approved by City Attorney. execute $197,857 AGREEMENT UPGRADE PROJECT TECHNOLOGY WITH GLASS BOX the agreement FOR and related WINDOWS 11 Proposed Motion: Authorize City Manager, or designee, to execute $197,857 Agreement with Glass Box Technology for Windows 11 Upgrade project implementation, in a form approved by the City Attorney. REGULAR BUSINESS (Items 11 and 14) October 21, 2025 Item #10
20251021 Orange County Fullerton City Council Item 9 9. LEASE AGREEMENT WITH HIGHER FOR ORANGETHORPE CENTER GROUND YOUTH & FAMILY RESOURCES Proposed Motion: 1. Approve Lease Agreement between the City of Fullerton and Higher Ground. October 21, 2025 Item #9
20251021 Orange County Fullerton City Council Item 14 14. FISCAL YEAR 2024 SAFER GRANT AWARD ACCEPTANCE The Fire Department received $2,836,716 through the Federal Emergency Management Agency Fiscal Year 2024 Staffing for Adequate Fire and Emergency Response Grant Program. Staff requests City Council accept the award which funds twelve Firefighter positions for a three-year period and redeploy Fire Engine 6 as an Advanced Life Support unit. Proposed Motion: 1. Accept and appropriate receipt and use of $2,836,716 in Fiscal Year 2024 Staffing for Adequate Fire and Emergency Response (SAFER) Grant funds from the U.S. October 21, 2025 - Page 6 Department of Homeland Security - Federal Emergency Management Agency (FEMA) within the Grants Fund (Fund 32). 2. Authorize City Manager, or designee, to execute documents related to the grant agreement and program implementation as the City of Fullerton Authorized Organization Representative, in a form approved by the City Attorney. 3. Authorize revision to the Fire Department Personnel Summary to add twelve sworn positions (six Firefighters, three Fire Engineers and three Fire Captains) and authorize City Manager to initiate the recruitment and hiring process for the twelve Firefighter positions funded by the SAFER Grant. October 21, 2025 Item #14
20251021 Orange County Fullerton City Council Item 8 8. PROFESSIONAL SERVICES AGREEMENT WITH FALCK MOBILE HEALTH FOR EMERGENCY MEDICAL TRANSPORTATION SERVICES TERMINATION CORP Proposed Motion: Authorize City Manager to issue a 90-day termination notice to Falck Mobile Health Corp to terminate the emergency transportation services agreement, in a form approved by the City Attorney. October 21, 2025 Item #8
20251021 Orange County Fullerton City Council Item 7 7. FISCAL YEAR ACCEPTANCE 2024 ASSISTANCE TO FIREFIGHTERS GRANT AWARD Proposed Motion: 1. Accept and appropriate receipt and use of $305,227.27 Fiscal Year 2024 Assistance to Firefighters Grant Program award from the U.S. Department of Homeland Security Federal Emergency Management Agency within the Grants Fund (Fund 32). 2. Authorize City Manager, or designee, to execute and administer documents related to the grant agreement and program implementation as the City of Fullerton Authorized Organization Representative, in a form approved by the City Attorney. October 21, 2025 Item #7
20251021 Orange County Fullerton City Council Item 4 4. 3400 AND 3404 GREGORY ORDINANCE AVENUE ZONE CHANGE - SECOND READING OF Proposed Motion: Adopt Ordinance No. 3351. ORDINANCE NO. 3351 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A ZONE CLASSIFICATION CHANGE FROM GENERAL COMMERCIAL (G-C) TO MANUFACTURE GENERAL (M-G) ON PROPERTIES LOCATED AT 3400 AND 3404 GREGORY AVENUE October 21, 2025 Item #4
20251021 Orange County Fullerton City Council Item 13 13. NEW AND REVISED PUBLIC WORKS DEPARTMENT FEES Consideration to amend the City Master Fee and Charges Schedule for Fiscal Year 2025-26 to add, increase and/or modify Public Works Department Fee Schedule in efforts to capture full cost recovery for services provided. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING CHANGES TO PUBLIC WORKS FEE SCHEDULE AND AMENDING THE CITY OF FULLERTON MASTER SCHEDULE OF FEES AND CHARGES FOR FISCAL YEAR 2025-26 REGULAR BUSINESS (Items 11 and 14) October 21, 2025 Item #13
Garden Grove
Date County City Meeting Type Item Type Item Description Details
20251028 Orange County Garden Grove City Council Item 5 5 Consideration of a written request from West Garden Grove Youth Baseball for the co390/2025  sponsorship of the 2026 Opening Day Parade on Saturday, February 7, 2026. (Estimated cost: $16,650)(Action Item) Attachment October 28, 2025 Item #5
20251028 Orange County Garden Grove City Council Item 16 16 Approval to waive full reading of ordinances listed. (Action Item) COMMISSION/COMMITTEE MATTERS October 28, 2025 Item #16
20251028 Orange County Garden Grove City Council Item 17 17 Acceptance of Commissioner Elizabeth Dang's resignation from the Downtown Commission. (Action Item) ITEMS FOR CONSIDERATION October 28, 2025 Item #17
20251028 Orange County Garden Grove City Council Item 10 10 Approval of an Agreement with Grow America Fund, Inc. to establish the Grow Garden Grove Fund to provide loans for Garden Grove small businesses. (Cost: $250,000)(Action Item) October 28, 2025 Item #10
20251028 Orange County Garden Grove City Council Item 11 11 Rejection of all bids and authorization to re-advertise Project No. CP1328000 - Trask Reservoirs Rehabilitation Project. (Action Item) October 28, 2025 Item #11
20251028 Orange County Garden Grove City Council Item 13 13 Confirming the City Council Regular Meeting to be held on Wednesday, November 12, 2025 in accordance to adopted City Council Meeting procedures. (Action Item) October 28, 2025 Item #13
20251028 Orange County Garden Grove City Council Item 8 8 Adoption of a Resolution certifying commitment to projects submitted in Fiscal Years 2026/27 through 2031/32 for the Federal Transportation Improvement Program. (Action Item) October 28, 2025 Item #8
20251028 Orange County Garden Grove City Council Item 9 9 Approval of the exoneration of the improvement bonds for Tract Map No. 19298 for the property located 12828 Newhope Street, Garden Grove. (Action Item) October 28, 2025 Item #9
20251028 Orange County Garden Grove City Council Item 12 12 Authorization for an increase to the purchase order with Grainger for hardware supplies. (Cost: $95,000)(Action Item) October 28, 2025 Item #12
20251028 Orange County Garden Grove City Council Item 4 4 Consideration of a written request from the Honoring Our Fallen organization to waive the 389/2025   City’s showmobile stage rental fee for the 2025 Jingle Jam event on Friday, December 12, 2025. (Cost: $350)(Action Item) Attachment October 28, 2025 Item #4
20251028 Orange County Garden Grove City Council Item 7 7 Adoption of a Proclamation recognizing November 7, 2025, as Arbor Day in the City of Garden Grove. (Action Item) Attachment October 28, 2025 Item #7
20251028 Orange County Garden Grove City Council Item 6 6 Adoption of a Proclamation recognizing November as Native American Heritage Month. October 28, 2025 Item #6
20251028 Orange County Garden Grove City Council Item 2 2 Community Spotlight in recognition of the 50th Anniversary of AYSO Region 59. 406/2025 October 28, 2025 Item #2
20251028 Orange County Garden Grove City Council Item 19 19 Discussion on adoption of a Resolution promoting protection of due process and civil liberties for all, as requested by Council Member Arestegui. October 28, 2025 Item #19
20251028 Orange County Garden Grove City Council Item 18 18 First Reading and introduction of an Ordinance Adopting the 2025 California Building Standards Codes, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE AMENDING TITLE 18 OF THE GARDEN GROVE MUNICIPAL CODE AND ADOPTING BY REFERENCE THE FOLLOWING PRIMARY CODES: CALIFORNIA BUILDING CODE, 2025 EDITION; CALIFORNIA RESIDENTIAL CODE, 2025 EDITION; CALIFORNIA ELECTRICAL CODE, 2025 EDITION; CALIFORNIA MECHANICAL CODE, 2025 EDITION; CALIFORNIA PLUMBING CODE, 2025 EDITION; CALIFORNIA ENERGY CODE, 2025 EDITION; CALIFORNIA FIRE CODE, 2025 EDITION WITH CERTAIN AMENDMENTS, DELETIONS, AND ADDITIONS THERETO; CALIFORNIA EXISTING BUILDING CODE, 2025 EDITION; CALIFORNIA GREEN BUILDING STANDARDS CODE, 2025 EDITION; CALIFORNIA REFERENCED STANDARDS CODE, 2025 EDITION; AND CERTAIN SECONDARY CODES INCLUDING THE INTERNATIONAL PROPERTY MAINTENANCE CODE, 2024 EDITION, AS PUBLISHED BY THE INTERNATIONAL CODE COUNCIL; AND THE INTERNATIONAL SWIMMING POOL AND SPA CODE, 2024 EDITION, AS PUBLISHED BY THE INTERNATIONAL CODE COUNCIL. (Action Item) MATTERS FROM THE MAYOR, CITY COUNCIL MEMBERS AND CITY MANAGER October 28, 2025 Item #18
20251028 Orange County Garden Grove City Council Item 3 3 Community Spotlight in recognition of a Garden Grove Centenarian for their lifetime 407/2025 achievements. ORAL COMMUNICATIONS (To be held simultaneously with other legislative bodies) WRITTEN COMMUNICATIONS October 28, 2025 Item #3
20251028 Orange County Garden Grove City Council Item 1 1 Community Spotlight in recognition of the Brown Descents Car Club Association for 381/2025 creating lasting community impact in Garden Grove and beyond. October 28, 2025 Item #1
20251014 Orange County Garden Grove City Council Item 6 6 Adoption of a Proclamation recognizing Magnolia Park Family Resource Center on its 25th Anniversary for 25 years of dedicated service, programs, and contributions to the Garden Grove community. (Action Item) October 14, 2025 Item #6
20251014 Orange County Garden Grove City Council Item 3 3 Community Spotlight in recognition of the 2025 Foods of Garden Grove Live participating 375/2025 eateries. October 14, 2025 Item #3
20251014 Orange County Garden Grove City Council Item 11 11 Approval of the Third Amendment to the Lease Agreement with Investel Development, LLC for office space located at 12966 Euclid Street, Garden Grove. (Action Item) October 14, 2025 Item #11
20251014 Orange County Garden Grove City Council Item 16 16 Award a contract to GA Technical Services, Inc. for electrical system upgrades at City Hall to facilitate a secure connection for a portable emergency generator. (Cost: $142,006) (Action Item) October 14, 2025 Item #16
20251014 Orange County Garden Grove City Council Item 14 14 Approval to participate in the Fiscal Year 2025-2026 Office of Traffic Safety (OTS) Selective Traffic Enforcement Program (STEP). (Action Item) October 14, 2025 Item #14
20251014 Orange County Garden Grove City Council Item 8 8 Adoption of a Proclamation recognizing October as Breast Cancer Awareness Month. (Action Item) October 14, 2025 Item #8
20251014 Orange County Garden Grove City Council Item 9 9 Adoption of a Proclamation recognizing October 19 through October 25, 2025, as National Lead Poisoning Prevention Week. (Action Item) October 14, 2025 Item #9
20251014 Orange County Garden Grove City Council Item 15 15 Approval of a sole source agreement with Hydrologic, Inc. to provide zero-discharge flushing services for the City’s water distribution system. (Cost: $224,742.08)(Action Item) October 14, 2025 Item #15
20251014 Orange County Garden Grove City Council Item 5 5 Consideration of a request from LFA Group, LLC to extend the operating hours and make an exemption to the City’s Noise Ordinance on Wednesday, December 31, 2025, at the Garden Amp. (Action Item) October 14, 2025 Item #5
20251014 Orange County Garden Grove City Council Item 4 4 Consideration of a request from King Shocks Technology, Inc., for temporary street closures to host the 3rd annual Christmas Toy Drive on Saturday, December 20, 2025. October 14, 2025 Item #4
20251014 Orange County Garden Grove City Council Item 7 7 Adoption of a Proclamation recognizing Red Ribbon Week from October 23 to October 31, 2025. (Action Item) October 14, 2025 Item #7
20251014 Orange County Garden Grove City Council Item 21 21 Approval to waive full reading of ordinances listed. (Action Item) October 14, 2025 Item #21
20251014 Orange County Garden Grove City Council Item 1 1 Community Spotlight in recognition of the 25th Anniversary of the Magnolia Park Family 374/2025 Resource Center. October 14, 2025 Item #1
20251014 Orange County Garden Grove City Council Item 10 10 Approval of Amendment No. 8 to the agreement with Fazekas & Associates, Inc. to provide on-call Building Plan Review Services. (Cost: $250,000) (Action Item) October 14, 2025 Item #10
20251014 Orange County Garden Grove City Council Item 17 17 Award contracts to Crown Castle Fiber LLC (Cost: $90,000) and AT&T/Nobilite Communications, LLC (Cost: $136,410.63), to provide direct internet access services. (Action Item) October 14, 2025 Item #17
20251014 Orange County Garden Grove City Council Item 18 18 Authorization for the issuance of a purchase order to Motorola Solutions for portable radios for the Public Works Department. (Cost: $240,037.82)(Action Item) October 14, 2025 Item #18
20251014 Orange County Garden Grove City Council Item 22 22 Second reading and Adoption of Ordinance No. 2970, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE AMENDING PROVISIONS OF THE LAND USE CODE RELATING TO SUBSTANCE ABUSE TREATMENT CENTERS. (Action Item) MATTERS FROM THE MAYOR, CITY COUNCIL MEMBERS AND CITY MANAGER October 14, 2025 Item #22
20251014 Orange County Garden Grove City Council Item 2 2 Community Spotlight in recognition of Thomas House Family Shelter, which has provided 376/2025 a safe, supportive environment for families experiencing homelessness and at-risk families for over 40 years. October 14, 2025 Item #2
20251014 Orange County Garden Grove City Council Item 13 13 Approval of two cost sharing agreements with the Municipal Water District of Orange County for Water Conservation Framework compliance planning and technical assistance. (Shared Cost: $101,890.55)(Action Item) October 14, 2025 Item #13
20251014 Orange County Garden Grove City Council Item 12 12 Approval of a cost sharing agreement with the Municipal Water District of Orange County to develop the City’s 2025 Urban Water Management Plan. (Shared Cost: $65,910)(Action Item) October 14, 2025 Item #12
20250923 Orange County Garden Grove City Council Item 3 3 Adoption of a Proclamation recognizing September as National Service Dog Month. 344/2025   (Action Item) September 23, 2025 Item #3
20250923 Orange County Garden Grove City Council Item 13 13 Acceptance of Fiscal Year 2024-25 Consolidated Annual Performance and Evaluation 337/2025   Report. (Action Item) September 23, 2025 Item #13
20250923 Orange County Garden Grove City Council Item 15 15 Authorization for the issuance of purchase orders to Motorola, AT&T, Talley, and Goserco Inc. to build out the new Emergency Communications Center as part of the public safety facility. (Cost: $1,423,200) (Action Item) MATTERS FROM THE MAYOR, CITY COUNCIL MEMBERS AND CITY MANAGER September 23, 2025 Item #15
20250923 Orange County Garden Grove City Council Item 5 5 Adoption of a Proclamation recognizing October as Domestic Violence Awareness Month. (Action Item) September 23, 2025 Item #5
20250923 Orange County Garden Grove City Council Item 2 2 Legislative update from Orange County Supervisor Janet Nguyen, First District. 349/2025 ORAL COMMUNICATIONS (To be held simultaneously with other legislative bodies) RECESS CONDUCT OTHER LEGISLATIVE BODIES' BUSINESS RECONVENE CONSENT ITEMS (Will be acted on simultaneously with one motion unless separate discussion and/or action is requested by a Council Member) September 23, 2025 Item #2
20250923 Orange County Garden Grove City Council Item 10 10 Authorization for the issuance of a purchase order to Advanced Healthstyles Fitness Equipment, dba Advanced Exercise to purchase fitness equipment for the Police Department. (Cost: $67,529.29)(Action Item) September 23, 2025 Item #10
20250923 Orange County Garden Grove City Council Item 9 9 Authorization to amend an existing emergency purchase order with General Pump Company for water well casing thickness evaluation and pump testing for Well No. 26. (Cost: $70,123)(Action Item) September 23, 2025 Item #9
20250923 Orange County Garden Grove City Council Item 14 14 Introduction and first reading of an an Ordinance approving Zoning Text Amendment No. A-045-2025 to amend Title 9 of the Garden Grove Municipal Code (GGMC) to add definitions, special operating conditions, and parking standards to allow Substance Abuse Treatment Centers as a conditionally permitted use for properties zoned M-1 (Limited Industrial) Entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE AMENDING PROVISIONS OF THE LAND USE CODE RELATING TO SUBSTANCE ABUSE TREATMENT CENTERS. (Action Item) ITEMS FOR CONSIDERATION September 23, 2025 Item #14
20250923 Orange County Garden Grove City Council Item 7 7 Approval of out-of-state travel for Council members to participate in a Water Inspection Trip with the Municipal Water District of Orange County (MWDOC). (Action Item) 335/2025   347/2025   336/2025   355/2025   September 23, 2025 Item #7
20250923 Orange County Garden Grove City Council Item 1 1 Community Spotlight in recognition of the Garden Grove Unified School District for 345/2025 winning the 68th Annual CASTO School Bus Safety Roadeo. September 23, 2025 Item #1
20250923 Orange County Garden Grove City Council Item 12 12 Approval to waive full reading of ordinances listed. (Action Item) PUBLIC HEARINGS (Motion to approve will include adoption of each Resolution unless otherwise stated) September 23, 2025 Item #12
20250923 Orange County Garden Grove City Council Item 16 16 Discussion on adopting a Proclamation recognizing October as Breast Cancer Awareness Month as requested by Mayor Klopfenstein. September 23, 2025 Item #16
20250923 Orange County Garden Grove City Council Item 6 6 Adoption of a Proclamation recognizing October as Pregnancy and Infant Loss Awareness Month. (Action Item) September 23, 2025 Item #6
20250923 Orange County Garden Grove City Council Item 4 4 Adoption of a Proclamation designating October 5th through October 11th, 2025, as Fire Prevention Week. (Action Item) September 23, 2025 Item #4
20250923 Orange County Garden Grove City Council Item 8 8 Award a contract to Bucknam Infrastructure Group, Inc. to provide a City-wide Pavement Management Program for Fiscal Year 2025/26 – 2029/30. (Cost: Not to exceed: $133,166) (Action Item) September 23, 2025 Item #8
Huntington Beach
Date County City Meeting Type Item Type Item Description Details
20251216 Orange County Huntington Beach City Council Item 8 8. Jim Rossman, Commander of American Legion Post 133 CLOSED SESSION REPORT BY CITY ATTORNEY CITY COUNCIL MEMBER COMMENTS (2-Minute Time Limit) The Mayor will facilitate a voluntary opportunity for members of the Huntington Beach City Council to individually make brief comments to the public. Please note that the Brown Act does not allow for lengthy comments, discussion, or action on topics that are not on the agenda. MAYOR'S SPOTLIGHT AWARD 25-978 December 16, 2025 Item #8
20251216 Orange County Huntington Beach City Council Item 9 9. Mayor’s Spotlight Award Presentation BUSINESS HIGHLIGHT 25-979 December 16, 2025 Item #9
20251216 Orange County Huntington Beach City Council Item 14 14. Councilmember Item Follow-up (7/1/25 meeting, File #25-492): Co-Location of the Huntington Beach International Surf Museum at the Main Street Branch Library 25-718 December 16, 2025 Item #14
20251216 Orange County Huntington Beach City Council Item 28 28. Approve and authorize execution of Professional Services Contracts for On-Call Construction Management, Materials Testing, and Inspection Services with the following firms: Cannon Corporation; FCG Consultants Inc.; Griffin Structures, Inc.; Interwest Consulting Group, Inc.; MCK Americas, Inc.; Southstar Engineering & Consulting, Inc.; SYRUSA Engineering, Inc.; Totum Corp; and TRANSTECH Engineers Inc. Recommended Action A) Approve and authorize the Mayor and City Clerk to execute a $2,500,000 Professional Services Contract between the City of Huntington Beach and Cannon Corporation for On-Call Construction Management, Materials Testing, and Inspection Services; and B) Approve and authorize the Mayor and City Clerk to execute a $2,500,000 Professional Services Contract between the City of Huntington Beach and FCG Consultants Inc. for On-Call Construction Management, Materials Testing, and Inspection Services; and C) Approve and authorize the Mayor and City Clerk to execute a $1,500,000 Professional Services Contract between the City of Huntington Beach and Griffin Structures, Inc. for On-Call Construction Management and Inspection Services; and D) Approve and authorize the Mayor and City Clerk to execute a $2,500,000 Professional Services Contract between the City of Huntington Beach and Interwest Consulting Group, Inc. for On-Call Construction Management, Materials Testing, and Inspection Services; and E) Approve and authorize the Mayor and City Clerk to execute a $1,500,000 Professional Services Contract between the City of Huntington Beach and MCK Americas, Inc. for On-Call Construction Management and Inspection Services; and F) Approve and authorize the Mayor and City Clerk to execute a $2,500,000 Professional Services Contract between the City of Huntington Beach and Southstar Engineering & Consulting, Inc. for On-Call Construction Management, Materials Testing, and Inspection Services; and G) Approve and authorize the Mayor and City Clerk to execute a $2,500,000 Professional Services Contract between the City of Huntington Beach and SYRUSA Engineering, Inc. for On-Call Construction Management, Materials Testing, and Inspection Services; and H) Approve and authorize the Mayor and City Clerk to execute a $1,500,000 Professional Services Contract between the City of Huntington Beach and Totum Corp for On-Call Construction Management and Inspection Services; and I) Approve and authorize the Mayor and City Clerk to execute a $2,500,000 Professional Services Contract between the City of Huntington Beach and TRANSTECH Engineers, Inc. for On-Call Construction Management, Materials Testing, and Inspection Services. Reference: 25-927 December 16, 2025 Item #28
20251216 Orange County Huntington Beach City Council Item 29 29. Approve and Authorize Execution of Amendment No. 1 to the Professional Services Agreement with Moffat & Nichol to Extend the Contract by Two Years Approve and authorize the Mayor and City Clerk to execute "Amendment No. 1 to the Agreement between the City of Huntington Beach and Moffat and Nichol for On-Call Engineering and Environmental Consulting Services for the Davenport Bridge in Huntington Harbor," to extend the term by two years. Recommended Action: 25-850 December 16, 2025 Item #29
20251216 Orange County Huntington Beach City Council Item 15 15. Councilmember Item Follow-up (6/3/25 meeting, File #25-449): Exploration of Downlink Technology for Public Safety Operations CONSENT CALENDAR (Items 16 - 33) City Clerk 25-962 December 16, 2025 Item #15
20251216 Orange County Huntington Beach City Council Item 17 17. Receive and file the Maddy Act Local Appointments List - 2026 (terms on City boards, commissions, and committees that expire in 2026) informing the public of openings and vacancies based on 2026 expiration of current members’ terms Receive and file the Maddy Act Local Appointments List - 2026 showing vacancies that will occur on City boards, commissions, and committees in the year 2026, and direct the City Clerk to post the list at official posting locations: Civic Center, Huntington Central Library, and Main Street Library. Copies of the Maddy Act Local Appointments List - 2026 will also be posted at all branch libraries and on the City’s website. Recommended Action: City Manager 25-973 December 16, 2025 Item #17
20251216 Orange County Huntington Beach City Council Item 12 12. Adopt Resolution No. 2025-74 approving General Plan Amendment (GPA) No. 20-001; Approve for introduction Ordinance No. 4345 approving Zoning Text Amendment (ZTA) No. 20-002; and adopt Resolution No. 2025-73 approving Environmental Assessment No. 21-001 (Addendum No. 2 to the Holly-Seacliff Specific Plan Environmental Impact Report No. 89-1) (Goldenwest/Garfield Commercial) Recommended Action: A) Approve Environmental Assessment No. 21-001 (Addendum No. 2 to the Holly-Seacliff Specific Plan Environmental Impact Report (EIR) No. 89-1; Attachment No. 5) as adequate and complete in accordance with California Environmental Quality Act (CEQA) requirements and adopt City Council Resolution No. 2025-73, “A Resolution of the City Council of the City of Huntington Beach Adopting Addendum No. 2 to the Holly-Seacliff Specific Plan Environmental Impact Report No. 89-1 for the Goldenwest/Garfield Commercial Project” (Attachment No. 4); B) Approve General Plan Amendment No. 20-001 and adopt Resolution No. 2025-74, “A Resolution of the City Council of the City of Huntington Beach Approving General Plan Amendment No. 20-001” (Attachment No. 2); and C) Approve Zoning Text Amendment No. 20-002 and approve for introduction Ordinance No. 4345, “An Ordinance of the City Council of the City of Huntington Beach Amending the Holly-Seacliff Specific Plan to Rezone the Real Property Located at 19026 Goldenwest Street from Industrial (I) to Commercial (C) (Zoning Text Amendment No. 20-002)” (Attachment No. 3). 25-952 December 16, 2025 Item #12
20251216 Orange County Huntington Beach City Council Item 13 13. Adopt Ordinance No. 4343 adopting the 2025 Model California Construction Codes - Approved for Introduction November 4, 2025, by a vote of 7-0 Adopt Ordinance No. 4343, “An Ordinance of the City Council of the City of Huntington Beach Amending the Huntington Beach Municipal Code, Title 17 - Buildings and Construction by reference and repealing Ordinance Nos. 4268 and 4270”; and repeal Ordinance Nos. 4268 and 4270. Recommended Action: ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS (Received After Agenda Distribution) December 16, 2025 Item #13
20251216 Orange County Huntington Beach City Council Item 11 11. Adopt Resolution No. 2025-78 Declaring Each September 18 as “Kolby Aipa Day” in the City of Huntington Beach Adopt Resolution No. 2025-78, “A Resolution of the City Council of the City of Huntington Beach declaring each September 18 as “Kolby Aipa Day” in the City of Huntington Beach.” Recommended Action: December 16, 2025 Item #11
20251216 Orange County Huntington Beach City Council Item 27 27. Approve and authorize execution of an amended Freeway Maintenance Agreement between the California Department of Transportation (Caltrans) and the City of Huntington Beach for the maintenance of areas on or bordering State Highway facilities within the City and an amended Electrical Cost Sharing Agreement for State Highway electrical facilities within Huntington Beach A) Approve and authorize the City Manager to execute the revised Freeway Maintenance Agreement between the State of California Department of Transportation and the City of Huntington Beach. B) Authorize the City Manager, or his designee, to provide City’s approval of mutually agreed upon changes in maintenance duties, including minor revisions to exhibits. C) Approve and authorize the City Manager to execute the revised Agreement for Sharing Cost of State Highway Facilities with the City of Huntington Beach. Recommended Action: 25-929 December 16, 2025 Item #27
20251216 Orange County Huntington Beach City Council Item 31 31. Accept the lowest responsive and responsible bid and authorize execution of a construction contract with Harbour Constructors Co. in the amount of $152,300 for the Tide Check Valves within Huntington Harbour Project (CC-1774) A) Accept the lowest responsive and responsible bid submitted by Harbour Constructors Co., in the amount of $152,300 (Base Bid); and, B) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney. Recommended Action: 25-936 December 16, 2025 Item #31
20251216 Orange County Huntington Beach City Council Item 33 33. Approve the Execution of a Landscape Maintenance License Agreement with Nash-Holland 18750 Delaware Investors, LLC for the Paxton Apartments Project Approve and authorize the Mayor and City Clerk to execute and record the Landscape Maintenance License Agreement between the City of Huntington Beach and Nash-Holland 18750 Delaware Investors, LLC to provide installation and maintenance of landscaping and hardscaping improvements in the public right-of-way for the Paxton Luxury Apartments Project. Recommended Action: December 16, 2025 Item #33
20251216 Orange County Huntington Beach City Council Item 32 32. Accept the lowest responsive and responsible bid and authorize execution of a construction contract with Wright Construction Engineering Corp. in the amount of $293,249 for the Bluff Top Slope Repair Project (CC-1815) A) Accept the lowest responsive and responsible bid submitted by Wright Construction Engineering Corp., in the amount of $293,249 (Base Bid); and, B) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney. Recommended Action: 25-937 December 16, 2025 Item #32
20251216 Orange County Huntington Beach City Council Item 26 26. Adopt Resolution No. 2025-77 Modifying Salary and Benefits for Non-Represented Employees by Adding the Assistant Chief of Police Classification and Establishing the Compensation and Amending the Non-Elected Non-Represented Employees Pay Schedule to Update the Job Title of Deputy Director of Administrative Services to Deputy Director of Human Resources Adopt Resolution No. 2025-77, “A Resolution of the City Council of the City of Huntington Beach Modifying Salary and Benefits for Non-Represented Employees by Adding the Assistant Chief of Police Classification and Establishing the Compensation and Amending the Non-Elected Non-Represented Employees Pay Schedule to Update the Job Title of Deputy Director of Administrative Services to Deputy Director of Human Resources” and authorize the City Manager or designee to take all administrative actions necessary to implement the personnel changes. Recommended Action: Public Works 25-837 December 16, 2025 Item #26
20251216 Orange County Huntington Beach City Council Item 18 18. Approve Mayor McKeon’s 2026 City Council Liaison List - Citizen Boards, Commissions, and Committees As recommended by the City Council, Public Financing Authority, Housing Authority, Parking Authority, and Successor Agency: Approve the 2026 Council Liaison List that includes appointments to citizen boards, commissions, committees, and task forces as presented by Mayor McKeon. (The City Clerk certifies that FPPC Form 806 “Agency Recommended Action: Report of Public Official Appointments” which is used to report additional compensation that officials receive when appointing themselves to positions on committees, boards or commissions of a public agency, special district and joint powers agency or authority was posted to the City’s website according to law prior to this vote.) Finance 25-959 December 16, 2025 Item #18
20251216 Orange County Huntington Beach City Council Item 30 30. Approve the Grant Agreement for the Fiscal Year 2024 Safe Streets and Roads for All Program through the U.S. Department of Transportation, and authorize the City Manager to execute the agreement (CC-1830) A) Approve and authorize the City Manager to execute the Grant Agreement under the Fiscal Year 2024 Safe Streets and Roads for All (SS4A) Grant Program, Federal Award Number 693JJ32640015; and B) Authorize the City Manager to execute the agreement (CC-1830). Recommended Action: 25-935 December 16, 2025 Item #30
20251216 Orange County Huntington Beach City Council Item 24 24. Approve and authorize Amendment No. 2 to promotional agreement between the City of Huntington Beach and Southern California Toyota Dealers Advertising Association Approve and authorize the City Manager to execute Amendment No. 2 to the promotional agreement between the City of Huntington Beach and Southern California Toyota Dealers Advertising Association. Recommended Action: 25-924 December 16, 2025 Item #24
20251216 Orange County Huntington Beach City Council Item 25 25. Adopt Resolution No. 2025-76 authorizing a funding agreement with the California Department of Fish and Wildlife (CDFW) accepting grant funds and authorizing the City Manager to execute grant applications and documents for oil spill response equipment staging Adopt Resolution No 2025-76, No. “A Resolution of the City Council of the City of Huntington Beach Authorizing a Funding Agreement with the California Department of Fish and Wildlife (CDFW) Accepting Grant Funds and Authorizing the City Manager to Execute Grant Applications and Documents for the Oil Spill Response Equipment Staging, Orange County.” Recommended Action: Human Resources 25-944 December 16, 2025 Item #25
20251216 Orange County Huntington Beach City Council Item 6 6. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California/Bonta v. City of Huntington Beach, et al.; Case No. 30-2023-01312235-CU-WM-CJC. 6:00 PM – COUNCIL CHAMBERS December 16, 2025 Item #6
20251216 Orange County Huntington Beach City Council Item 19 19. Approve and Authorize First Amendment to Professional Services Contract Between iKW Solutions Inc. for Oracle/JD Edwards tools software upgrade and as needed system support consulting services Approve and authorize the City Manager to execute Amendment No. 1 to the Professional Services Agreement between the City of Huntington Beach and iKW Solutions, Inc., increasing the total not-to-exceed contract amount from $100,000 to $200,000. Recommended Action: 25-884 December 16, 2025 Item #19
20251216 Orange County Huntington Beach City Council Item 2 2. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Assistant Chief Financial Officer. Employee Organization: Police Management Association (PMA). 25-977 December 16, 2025 Item #2
20251216 Orange County Huntington Beach City Council Item 3 3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8.) Property: 21 & 22 Main Street, Huntington Beach, CA 92648. Agency Negotiators: Travis Hopkins, City Manager; Marissa Sur, Assistant City Manager; Kriss Casanova, Economic Development Manager; Steve Holtz, Deputy Director of Community Development; Jennifer Villasenor, Director of Community Development. Negotiating parties: (Not Present) Surf City Partners, LLC. Under negotiation: Price and terms of lease/payment. 25-974 December 16, 2025 Item #3
20251216 Orange County Huntington Beach City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Zack Zithisakthanakul, Assistant Chief Financial Officer. Employee Organization: Huntington Beach Police Officers’ Association (HBPOA). 25-971 December 16, 2025 Item #1
20251216 Orange County Huntington Beach City Council Item 4 4. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Lockhart (Janet) v. City of Huntington Beach; OCSC Case No. 30-2022-01250448. 25-980 December 16, 2025 Item #4
20251216 Orange County Huntington Beach City Council Item 5 5. CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). City of Huntington Beach, et al. v. State of California, et al. ; USDC Case No.: 8:25-cv-00026-SSS (PDx). 25-981 December 16, 2025 Item #5
20251216 Orange County Huntington Beach City Council Item 7 7. Huntington Beach Fire Department Chaplain Jeff Lopez PLEDGE OF ALLEGIANCE 25-925 December 16, 2025 Item #7
20251216 Orange County Huntington Beach City Council Item 23 23. Approve and accept the Fiscal Year (FY) 2024 Assistance to Firefighters Grant; authorize the Fire Chief and Chief Financial Officer to execute documents; and approve appropriation of funds A) Approve and accept the FY 2024 Assistance to Firefighters Grant awarded to the City of Huntington Beach; and B) Authorize the Fire Chief and Chief Financial Officer as the officials to execute and sign for the FY 2024 Assistance to Firefighters Grant award, agreement, amendments, and extensions; and C) Approve the appropriation of grant revenues and expenditures in the amount of $360,593.64. Recommended Action: 25-922 December 16, 2025 Item #23
20251216 Orange County Huntington Beach City Council Item 22 22. Approve and Authorize the addition of 1.0 Full Time Equivalent (FTE) - Administrative Fire Captain & Budget Appropriation Approve and authorize the addition of 1.0 Full Time Equivalent (FTE) and a budget appropriation in the amount of $168,875, including salaries and benefits, for the remaining seven months in FY2025/26 to business unit 10065101. Recommended Action: Fire 25-832 December 16, 2025 Item #22
20251216 Orange County Huntington Beach City Council Item 21 21. Adopt Successor Agency Resolution Nos. 2025-04 and 2025-03 approving the Recognized Obligation Payment Schedule (ROPS) and Administrative Budget for the Huntington Beach Successor Agency for the period of July 1, 2026, through June 30, 2027, in accordance with Health and Safety Code Section 34177 and related actions A) Adopt Resolution No. 2025-04, “A Resolution of the Successor Agency to the Redevelopment Agency of the City of Huntington Beach Approving the Recognized Obligation Payment Schedule for the Period July 1, 2026 - June 30, 2027 (‘ROPS 26- 27’);” and B) Adopt Resolution No. 2025-03, “A Resolution of the Successor Agency to the Redevelopment Agency of the City of Huntington Beach Approving the Successor Agency Administrative Budget for the Period July 1, 2026, through June 30, 2027.” Recommended Action: 25-966 December 16, 2025 Item #21
20251216 Orange County Huntington Beach City Council Item 20 20. Adopt Resolution No. 2025-75 accepting and approving the Development Impact Fee (DIF) Report for Fiscal Year 2024-25 and to make findings as required by Government Code Sections 66006 and 66001 Adopt Resolution No. 2025-75, “A Resolution of the City Council of the City of Huntington Beach to Accept and Approve the Development Impact Fee Report for Fiscal Year Ending June 30, 2025, and to make the findings as required by Government Code Sections 66006(b) and 66001(d).” Recommended Action: 25-965 December 16, 2025 Item #20
20251202 Orange County Huntington Beach City Council Item 3 3. Mayor Burns to present the Mayor’s HB Excellence Award to Michele Hoffman, Senior Legal Assistant, Office of the City Attorney 25-894 December 02, 2025 Item #3
20251202 Orange County Huntington Beach City Council Item 1 1. Scouts of America, Troop 1134 of Huntington Beach PLEDGE OF ALLEGIANCE 25-932 December 02, 2025 Item #1
20251202 Orange County Huntington Beach City Council Item 2 2. Scouts of America, Cub Scouts Pack 1 of Huntington Beach ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS (Received After Agenda Distribution) December 02, 2025 Item #2
20251202 Orange County Huntington Beach City Council Item 7 7. New Mayor calls for motion to elect new Mayor Pro Tempore Administer Oath of Office to new Mayor Pro Tempore COMMENTS BY NEWLY ELECTED MAYOR, MAYOR PRO TEM, AND COUNCILMEMBERS AGENDA December 2, 2025 CITY COUNCIL MEMBER REQUESTS December 02, 2025 Item #7
20251202 Orange County Huntington Beach City Council Item 5 5. Special/Ceremonial Public Comments, including Presentations by Community Members to the Outgoing Mayor CONDUCT ELECTION OF MAYOR/MAYOR PRO TEM 25-897 December 02, 2025 Item #5
20251202 Orange County Huntington Beach City Council Item 4 4. City 2025 Retrospect (or Comments) by Outgoing Mayor Burns 25-896 December 02, 2025 Item #4
20251202 Orange County Huntington Beach City Council Item 6 6. Mayor calls for motion to elect new Mayor Administer Oath of Office to new Mayor Presentation of gavel by outgoing Mayor Burns to new Mayor Presentation of gift to outgoing Mayor Burns by new Mayor New Mayor presides 25-898 December 02, 2025 Item #6
20251118 Orange County Huntington Beach City Council Item 12 12. 25-752 Approve and Authorize Amendment to the Lease Agreement Between the City of Huntington Beach and Tank Farm LC Recommended Action: Approve and Authorize Amendment to Lease Agreement between the City of Huntington Beach and Tank Farm LC. Community and Library Services November 18, 2025 Item #12
20251118 Orange County Huntington Beach City Council Item 13 13. 25-872 Approve the City of Huntington Beach 2025 Parks and Recreation Master Plan Update Recommended Action: Adopt the 2025 Parks and Recreation Master Plan Update as the City’s strategic planning roadmap for parks, recreation, and open space planning with the direction to have the Plan reviewed by the Community & Library Services Commission every five years. November 18, 2025 Community Development November 18, 2025 Item #13
20251118 Orange County Huntington Beach City Council Item 7 7. 25-902 Presentation from Bob Page, Registrar of Voters (ROV) CITY MANAGER'S REPORT November 18, 2025 Item #7
20251118 Orange County Huntington Beach City Council Item 1 1. 25-890 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Aguilar & Calderon Corporation v. City of Huntington Beach; OCSC Case No.: 30-2024-01447484. November 18, 2025 Item #1
20251118 Orange County Huntington Beach City Council Item 3 3. 25-892 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California/Bonta v. City of Huntington Beach, et al.; Case No. 30-2023-01312235-CU-WM-CJC. November 18, 2025 Item #3
20251118 Orange County Huntington Beach City Council Item 9 9. 25-877 Adopt Resolution No. 2025-68 approving the 2026 Investment Policy November 18, 2025 and Receive and File the City Treasurer’s Q1 FY2025-2026 Investment Report Recommended Action: Adopt Resolution No. 2025-68, “A Resolution of the City Council of the City of Huntington Beach Approving the Statement of Investment Policy 2026.” Receive and File the City Treasurer’s Q1 FY2025-2026 Investment Report, pursuant to Section 18.0 of the Investment Policy of the City of Huntington Beach. CONSENT CALENDAR (Items 10 - 23) City Clerk November 18, 2025 Item #9
20251118 Orange County Huntington Beach City Council Item 23 23. 25-831 Approve and authorize execution of Amendment No. 4 to Cooperative Agreement No. C-3-2654 between the Orange County Transportation Authority and the City of Huntington Beach for the I-405 Improvement Project Recommended Action: Approve and authorize the Mayor to execute “Amendment No. 4 to Cooperative Agreement No. C-3-2654 between the Orange County Transportation Authority and the City of Huntington Beach for the I-405 Improvement Project.” November 18, 2025 November 18, 2025 Item #23
20251118 Orange County Huntington Beach City Council Item 21 21. 25-881 Approve and authorize execution of Professional Services Contracts for On-Call Construction Management, Materials Testing and Inspection Services with Accenture Infrastructure and Capital Projects, LLC; Ardurra Group, Inc.; Berg & Associates, Inc.; Certerra RMA Group; Dudek; GHD Inc.; GMU Engineers and Geologists, Inc; Harris & Associates, Inc.; and PSOMAS Recommended Action: A) Approve and authorize the Mayor and City Clerk to execute $1 ,500,000 Professional Services Contract between the City of Huntington Beach and Accenture Infrastructure and Capital Projects, LLC. for On-Call Construction Management and Inspection Services; and B) Approve and authorize the Mayor and City Clerk to execute $2,500,000 Professional Services Contract between the City of Huntington Beach and Ardurra Group, Inc. for On-Call Construction Management, Materials Testing and Inspection Services; and C) Approve and authorize the Mayor and City Clerk to execute $2,500,000 Professional Services Contract between the City of Huntington Beach and Berg & Associates, Inc. for On-Call Construction Management , Materials Testing and Inspection Services; and D) Approve and authorize the Mayor and City Clerk to execute $2,500,000 Professional Services Contract between the City of Huntington Beach and Certerra RMA Group for On-Call Construction Management, Materials Testing and Inspection Services; and E) Approve and authorize the Mayor and City Clerk to execute $1,500,000 Professional Services Contract between the City of Huntington Beach and Dudek for On-Call Construction Management and Inspection Services; and F) Approve and authorize the Mayor and City Clerk to execute $2,500,000 Professional Services Contract between the City of Huntington Beach and GHD Inc. for On-Call Construction Management, Materials Testing and Inspection Services; and G) Approve and authorize the Mayor and City Clerk to execute $1, 000,000 Professional Services Contract between the City of Huntington Beach and GMU Engineers and Geologists, Inc. for On-Call Materials Testing; and November 18, 2025 H) Approve and authorize the Mayor and City Clerk to execute $2,500,000 Professional Services Contract between the City of Huntington Beach and Harris & Associates, Inc. for On-Call Construction Management, Materials Testing and Inspection Services; and I) Approve and authorize the Mayor and City Clerk to execute $1,500,000 Professional Services Contract between the City of Huntington Beach and PSOMAS for On-Call Construction Management and Inspection Services . November 18, 2025 Item #21
20251118 Orange County Huntington Beach City Council Item 20 20. 25-847 November 18, 2025 Adopt Resolution No. 2025-67 concerning the Measure M2 Expenditure Report for the City of Huntington Beach Recommended Action: Adopt Resolution No. 2025 -67, "A Resolution of the City Council of the City of Huntington Beach Concerning the Measure M2 Expenditure Report for the City of Huntington Beach.” November 18, 2025 Item #20
20251118 Orange County Huntington Beach City Council Item 24 24. 25-880 Conduct a Public Hearing to adopt Resolution No. 2025-72 approving a Performance Contract with Energy Consulting Group, LLC. (ESG) for the construction of energy conservation at various City facilities Recommended Action: A) Adopt Resolution No. 2025-72 authorizing “Performance Contract” and related exhibits for the energy conservation project with Energy Consulting Group, LLC.. in the amount of $449,123; and, B) Request City Council to appropriate $449,123 out of water enterprise capital funds; and, C) Authorize City Manager to execute the "Guaranteed Energy Savings Agreement” for Performance Contract of Energy Conservation Measures' in the amount of $449,123 with Energy Consulting Group, LLC; and , D) Authorize City Manager to execute any subsequent documents approved as to form by the City Attorney necessary to advance, manage and complete the project. November 18, 2025 Item #24
20251118 Orange County Huntington Beach City Council Item 19 19. 25-859 Accept the lowest responsive, responsible bid and authorize execution of a construction contract with Arnaz Engineering Contractors, Inc. in the amount of $5,143,000 for the Wells 4, 7, and 13 On-Site Chlorine Generation and Fluoride Injection for Saturation, CC-1734 Recommended Action: A) Accept the lowest responsive , responsible Contractors, Inc. in the amount of $5,143,000. bid submitted by Arnaz Engineering B) Authorize the Mayor and City Clerk to execute the construction contract , in a form approved by the City Attorney. November 18, 2025 Item #19
20251118 Orange County Huntington Beach City Council Item 18 18. 25-860 Accept the lowest responsive, responsible bid and authorize execution of a construction contract with Karbonous, Inc. in the amount of $527,375.34 for the Well 9 Hydrogen Sulfide (H2S) Filter Media Replacement Project, CC-1837; and approve the reallocation of funds Recommended Action: A) Accept the lowest responsive , responsible bid submitted by Karbonous, Inc. in the amount of $527,375.34. B) Approve the reallocation of funds from the Water Master Plan Fund, Account 50791055.82100, in the amount of $225,000 from Project CC -1734 - Wells 4, 7, and 13 On-Site Chlorine Generation and Fluoride Injection for Saturation Project , to the Water Fund, Account 50691051.821 00. C) Authorize the Mayor and City Clerk to execute a construction contract in a form approved by the City Attorney . November 18, 2025 Item #18
20251118 Orange County Huntington Beach City Council Item 11 11. 25-903 Authorize the City Manager to Execute the Letter of Intent between City of Huntington Beach and Archer Aviation, Inc. Regarding Participation in the Federal Integration Pilot Program (iPP) for eVTOL Recommended Action: Authorize the City Manager to execute the Letter of Intent between the City of Huntington Beach and Archer Aviation, Inc. Regarding Participation in the Federal Integration Pilot Program (iPP) for eVTOL. November 18, 2025 Item #11
20251118 Orange County Huntington Beach City Council Item 5 5. 25-906 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Police Management Association (PMA). 6:00 PM – COUNCIL CHAMBERS November 18, 2025 Item #5
20251118 Orange County Huntington Beach City Council Item 16 16. 25-883 Approve FY 2024/25 Year-End Budget Adjustments, Year-End Audit Entries and Transfer Recommendations Recommended Action: A) Increase appropriations for the Fiscal Year 2024/25 Revised Budget by $94,195 in the funds and amounts contained in Attachment 1 to reconcile the budget with actual expenses incurred; and, B) Approve the $301,906 appropriations and transfers for the Fiscal Year Revised Budget in the funds and by the amounts contained in Attachment 1; and, 2024/25 C) Approve the appropriation and transfer of $4,500,000 into the Workers’ Compensation, and the Equipment Replacement Fund from the General Fund year -end balances (see Attachment 1). November 18, 2025 Police November 18, 2025 Item #16
20251118 Orange County Huntington Beach City Council Item 25 25. 25-879 Conduct a Public Hearing to adopt Resolution No. 2025-70 approving a Performance Contract with Alliance Building Solutions, LLC. (ABS), and Resolution No. 2025-71 approving a Finance Agreement and related documents with Metro Futures, Inc. for the construction of energy conservation at various City facilities. Recommended Action: A) Make the findings that the funds for the repayment of the financing are projected to be available from the funding that otherwise would have been used for the purchase of energy. November 18, 2025 B) Adopt Resolution No. 2025-70, authorizing “Performance Contract” and related exhibits for the energy conservation project with Alliance Building Solutions, LLC. in the amount of $7,358,861. C) Authorize City Manager to execute documents approved as to form by the City Attorney necessary to manage, and complete the project with Alliance Building Solutions, LLC. D) Adopt Resolution No. 2025-71, authorizing “Financing Lease Agreement” and related lease documents to fund energy related upgrades with Metro Futures, Inc. in the amount of $7,383,861 E) Authorize City Manager to execute documents approved as to form by the City Attorney necessary to finance the project with Metro Futures, Inc. CITY COUNCIL MEMBER REQUESTS November 18, 2025 Item #25
20251118 Orange County Huntington Beach City Council Item 6 6. 25-904 Huntington Beach Fire and Police Chaplain Roger Wing PLEDGE OF ALLEGIANCE CLOSED SESSION REPORT BY CITY ATTORNEY CITY COUNCIL MEMBER COMMENTS (2-Minute Time Limit) The Mayor will facilitate a voluntary opportunity for members of the Huntington Beach City Council to individually make brief comments to the public. Please note that the Brown Act does not allow for lengthy comments, discussion, or action on topics that are not on the agenda. ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS (Received After Agenda Distribution) November 18, 2025 Item #6
20251118 Orange County Huntington Beach City Council Item 8 8. 25-848 FY 2023-2027 Strategic Plan - Biannual Progress Update #4 Recommended Action: Receive and file the FY 2023-2027 Strategic Plan - Biannual Progress Update #4. CITY TREASURER'S REPORT November 18, 2025 Item #8
20251118 Orange County Huntington Beach City Council Item 2 2. 25-891 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Parrish (Raymond) v. State of California; City of Huntington Beach, et al.; OCSC Case No.: 30-2025-01472879. November 18, 2025 Item #2
20251118 Orange County Huntington Beach City Council Item 4 4. 25-905 CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code section November 18, 2025 54957.6.) Agency designated representatives: Travis Hopkins, City Manager; also in attendance: Marissa Sur, Assistant City Manager; Mike Vigliotta, City Attorney and Robert Torrez, Interim Chief Financial Officer. Employee Organization: Huntington Beach Police Officers’ Association (HBPOA). November 18, 2025 Item #4
20251118 Orange County Huntington Beach City Council Item 14 14. 25-866 Approve and authorize the execution of the First Amendment to the Schedule of Lease Property between the City of Huntington Beach and T-Mobile West LLC for the cellular antenna site located on the roof of Central Library Recommended Action: A) Approve the First Amendment to the Schedule of Lease Property between the City of Huntington Beach and T-Mobile West LLC; and B) Authorize the Mayor to execute the First Amendment and any ancillary documents, in a form approved by the City Attorney. Human Resources November 18, 2025 Item #14
20251118 Orange County Huntington Beach City Council Item 17 17. 25-887 Adopt Ordinance No. 4344 Amending Huntington Beach Municipal Code Section 10.84 - Bicycle Regulations - Approved for Introduction November 4, 2025, by a vote of 7-0 Recommended Action: Adopt Ordinance No. 4344, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 10.84 of the Huntington Beach Municipal Code Relating to Bicycle Regulations.” Public Works November 18, 2025 Item #17
20251118 Orange County Huntington Beach City Council Item 15 15. 25-867 Adopt Resolution No. 2025-66 modifying the pay schedule for Part-Time, Non-Permanent and Non-Classified Employees to comport with the State minimum wage increase effective January 1, 2026 Recommended Action: Adopt Resolution No. 2025 -66, “A Resolution of the City Council of the City of Huntington Beach Approving the Pay Schedule for Part-Time, Non-Permanent and Non-Classified Employees Effective January 1, 2026,” and authorize the City Manager or designee to take all administrative and budgetary actions necessary to implement the revised pay schedule. Finance November 18, 2025 Item #15
20251104 Orange County Huntington Beach City Council Item 10 10. 25-836 Approve for Introduction Ordinance No. 4343 Adopting the 2025 Model California Construction Codes and Schedule a Public Hearing for December 16, 2025 Recommended Action: A) Approve for Introduction Ordinance No. 4343, “An Ordinance of the City Council of the City of Huntington Beach Amending the Huntington Beach Municipal Code, Title 17 Buildings and Construction by Reference and Ordinance Nos. 4268 and 4270” (Attachment No. 1) and, B) Direct that a Public Hearing be set for the adoption of Ordinance No. 4343 on December 16, 2025. November 04, 2025 Item #10
20251104 Orange County Huntington Beach City Council Item 11 11. 25-858 Approve for Introduction Ordinance No. 4344 Amending Huntington Beach Municipal Code Section 10.84 - Bicycle Regulations Recommended Action: Approve for introduction Ordinance No. 4344, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 10.84 of the Huntington Beach Municipal Code Relating to Bicycle Regulations.” COUNCIL MEMBER ITEMS November 04, 2025 Item #11
20251104 Orange County Huntington Beach City Council Item 8 8. 25-854 Adopt Ordinance No. 4342 Prohibiting the Sale and Distribution of Nitrous Oxide - Approved for introduction October 21, 2025, by a vote of 7-0 Recommended Action: Adopt Ordinance No. 4342, “An Ordinance of the City Council of the City of Huntington Beach, adding a New Chapter 9.94 Entitled “Prohibition on Sale or Distribution of Nitrous Oxide” to Title 9 of the Huntington Beach Municipal Code to Establish Regulations Prohibiting the Unlawful Sale or Distribution of Nitrous Oxide in the City .” Public Works November 04, 2025 Item #8
20251104 Orange County Huntington Beach City Council Item 2 2. 25-862 Huntington Beach Police Chaplain James Pike PLEDGE OF ALLEGIANCE CLOSED SESSION REPORT BY CITY ATTORNEY CITY COUNCIL MEMBER COMMENTS (2-Minute Time Limit) The Mayor will facilitate a voluntary opportunity for members of the Huntington Beach City Council to individually make brief comments to the public. Please note that the Brown Act does not allow for lengthy comments, discussion, or action on topics that are not on the agenda. ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS (Received After Agenda Distribution) November 04, 2025 Item #2
20251104 Orange County Huntington Beach City Council Item 3 3. 25-869 Archer Aviation Inc. Presentation - Opportunity with the Federal Aviation Administration for the Electric Vertical Takeoff and Landing and Advanced Air Mobility Aircraft Integration Pilot Program CITY MANAGER'S REPORT CONSENT CALENDAR (Items 4 - 9) City Clerk November 04, 2025 Item #3
20251104 Orange County Huntington Beach City Council Item 1 1. 25-865 NEW 25-873 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California/Bonta v. City of Huntington Beach, et al.; Case No. 30-2023-01312235-CU-WM-CJC. CONFERENCE WITH LEGAL COUNSEL-LITIGATION (Gov. Code section 54956.9(d)(4).): One (1). 6:00 PM – COUNCIL CHAMBERS November 04, 2025 Item #1
20251104 Orange County Huntington Beach City Council Item 5 5. 25-818 Approve and authorize execution of a Memorandum of Understanding (MOU) between the City of Huntington Beach and the Art League of Huntington Beach for use of space at the Huntington Beach Central Library Recommended Action: Approve and authorize the Mayor and City Clerk to execute the “Memorandum of Understanding between the City of Huntington Beach and the Art League of Huntington Beach for Use of Space at the Huntington Beach Central Library.” November 04, 2025 Item #5
20251104 Orange County Huntington Beach City Council Item 7 7. 25-838 Authorize designated City staff to execute the Intergovernmental Agreement Regarding Transfer of Public Funds between the California Department of Health Care Services (DHCS) and the City of Huntington Beach and the Health Plan-Provider Agreement Intergovernmental Transfer Rate Range Program Agreement between CalOptima Health and the City of Huntington Beach; and approve a payment of $722,804 to DHCS for FY 2025/26 Recommended Action: A) Authorize the designation of the City Manager, Chief Financial Officer, and /or Fire Chief to execute the agreement between the California Department of Health Care Servies (DHCS) and the Health Plan-Provider Agreement - Intergovernmental Transfer Rate Range Program Agreement between CalOptima Health and the City of Huntington Beach; and B) Approve a payment of $722,804 to the California Department of Health Care Services for the agreement during FY 2025/26 . Police November 04, 2025 Item #7
20251104 Orange County Huntington Beach City Council Item 6 6. 25-849 Approve and authorize execution of Cooperative Agreement No. C-5-4010 for the Orange County Enhanced Mobility for Seniors and Disabled (EMSD) Grant Program between the Orange County Transportation Authority (OCTA) and City of Huntington Beach Recommended Action: A) Approve and authorize the City Manager to execute “Cooperative Agreement No. C-54010 between the Orange County Transportation Authority and City of Huntington Beach ” November 4, 2025 for a term of March 3, 2025 to March 1, 2027; and, B) Accept the grant award and approve the expenditure of funds as referenced in Cooperative Agreement No C-5-4010; and, C) Authorize the appropriation of $51,685 to Grant Account 130445001.63230 to be reimbursed through Cooperative Agreement No. C-5-4010. Fire November 04, 2025 Item #6
20251104 Orange County Huntington Beach City Council Item 12 12. 25-857 Councilmember Item Submitted by Councilmen Butch Twining, Andrew Gruel, and Chad Williams - Pedestrian and Bike Safety November 4, 2025 Recommended Action: Direct the City Manager to continue to explore pedestrian and bike safety projects and funding, and to work with CalTrans and local legislators to support, identify funding, and prioritize pedestrian and bike safety projects. NEW 25-876 Councilmember Item Submitted By Mayor Burns and Councilmen Kennedy and Williams - City Real Estate Holdings Spreadsheet Update Recommended Action: Direct the City Manager to present to council the updated spreadsheet and be prepared to discuss the state of our real estate holdings. CITY COUNCIL MEMBER REQUESTS November 04, 2025 Item #12
20251021 Orange County Huntington Beach City Council Item 11 11. 25-833 Approve for Introduction Ordinance No. 4342 Prohibiting the Sale and Distribution of Nitrous Oxide Recommended Action: Approve for introduction Ordinance No. 4342, “An Ordinance of the City Council of the City of Huntington Beach, adding a New Chapter 9.94 Entitled “Prohibition on Sale or Distribution of Nitrous Oxide” to Title 9 of the the Huntington Beach Municipal Code to Establish Regulations Prohibiting the Unlawful Sale or Distribution of Nitrous Oxide in the City.” COUNCIL MEMBER ITEMS October 21, 2025 Item #11
20251021 Orange County Huntington Beach City Council Item 5 5. 25-835 Free Citizen’s Financial Literacy Classes October 21, 2025 Item #5
20251021 Orange County Huntington Beach City Council Item 3 3. 25-825 CONFERENCE WITH LEGAL COUNSEL-LITIGATION (Gov. Code section 54956.9(d)(4).): Two (2). 6:00 PM – COUNCIL CHAMBERS October 21, 2025 Item #3
20251021 Orange County Huntington Beach City Council Item 10 10. 25-801 Conduct a Tax and Equity Fiscal Responsibility Act (TEFRA) Public Hearing for the Pelican Harbor Apartments; Adopt Resolution No. 2025-65 Approving the Issuance of the California Municipal Finance amount not to exceed $20,000,000 for the Pelican Harbor Apartments; and Approve Amendments to Affordable Housing Agreements Recommended Action: A) Conduct the TEFRA public hearing pursuant to federal law. B) Adopt Resolution No. 2025-65, “A Resolution of the City Council of the City of Huntington Beach Approving the Issuance of the California Municipal Finance Authority Exempt Facility Bonds in an Aggregate Principal Amount Not to Exceed $20,000,000 for the Purpose of Refinancing the Acquisition, Construction, Improvement and Equipping of Pelican Harbor (Formerly Referred to as Huntington Beach Senior Housing) and Certain Other Matters Relating Thereto” (Attachment 1) . C) Adopt First Amendment to Affordable Housing Agreement (Attachment 2). D) Adopt First Amendment to Amended and Restated Agreement Containing Covenants (Attachment 3). October 21, 2025 E) Adopt First Amendment to City HOME Promissory Note (Attachment 4). F) Adopt First Amendment to City Inclusionary Housing Promissory Note (Attachment 5). G) Authorize the City Manager and Housing Authority Executive Director, or their designees, to execute the above documents. October 21, 2025 Item #10
20251021 Orange County Huntington Beach City Council Item 7 7. 25-813 250th Birthday of the U.S. Navy Presentation CONSENT CALENDAR (Items 8 - 9) City Clerk October 21, 2025 Item #7
20251021 Orange County Huntington Beach City Council Item 2 2. 25-824 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Alianza Translatinx, et al. v. City of Huntington Beach, et al.; OCSC Case No. 30-2025-01462835. October 21, 2025 Item #2
20251021 Orange County Huntington Beach City Council Item 4 4. 25-695 Huntington Beach Fire and Police Chaplain Roger Wing PLEDGE OF ALLEGIANCE CLOSED SESSION REPORT BY CITY ATTORNEY CITY COUNCIL MEMBER COMMENTS (2-Minute Time Limit) The Mayor will facilitate a voluntary opportunity for members of the Huntington Beach City Council to individually make brief comments to the public. Please note that the Brown Act does not allow for lengthy comments, discussion, or action on topics that are not on the agenda. ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS (Received After Agenda Distribution) October 21, 2025 Item #4
20251021 Orange County Huntington Beach City Council Item 9 9. 25-803 Accept the lowest responsive and responsible bid and authorize execution of a construction contract with KASA Construction, Inc. in the amount of $453,066.00 for the Schroeder Park Improvements, CC-1656, and authorize a 15% contingency Recommended Action: A) Accept the lowest responsive and responsible bid submitted by KASA Construction, Inc. in the amount of $393,970 .00; and, B) Reject bids 1 - 8 and 11 - 13, which were either withdrawn or deemed non-responsive; October 21, 2025 and, C) Authorize the Director of Public Works to approve change orders up to a 15% contingency; and D) Authorize the Mayor and City Clerk to execute a construction contract with KASA Construction, Inc. in a form approved by the City Attorney. October 21, 2025 Item #9
20251021 Orange County Huntington Beach City Council Item 6 6. 25-827 Public Works Projects Update October 21, 2025 Item #6
20251021 Orange County Huntington Beach City Council Item 1 1. 25-823 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California/Bonta v. City of Huntington Beach, et al.; Case No. 30-2023-01312235-CU-WM-CJC. October 21, 2025 Item #1
20251021 Orange County Huntington Beach City Council Item 12 12. 25-830 Councilmember Item Submitted by Councilman Butch Twining and Mayor Pat Burns - Invitation to Orange County Registrar of Voters to Present at a Huntington Beach City Council Meeting Recommended Action: Invite the Orange County Registrar of Voters to present at a City Council meeting. CITY COUNCIL MEMBER REQUESTS October 21, 2025 Item #12
20251007 Orange County Huntington Beach City Council Item 16 16. 25-724 Public Hearing to Adopt Resolution No. 2025-52 for Annual Assessment Approval in the Huntington Beach Downtown Business Improvement District for Fiscal Year (FY) 2025-2026 Recommended Action: A) Conduct the Public Hearing; and, B) If written protests from businesses representing 50% or more of the total assessment are not received, adopt Resolution No. 2025-52, “A Resolution of the City Council of the City of Huntington Beach Approving an Annual Assessment within the Huntington Beach Downtown Business Improvement District for Fiscal Year 2025-26.” COUNCIL MEMBER ITEMS October 07, 2025 Item #16
20251007 Orange County Huntington Beach City Council Item 8 8. 25-802 October 7, 2025 Community Outreach and Engagement CONSENT CALENDAR (Items 9-15) City Clerk October 07, 2025 Item #8
20251007 Orange County Huntington Beach City Council Item 18 18. 25-795 Item Submitted by Mayor Pat Burns - Adopt Resolution No. 2025-64 in Support of Immediate Action to Ensure a Legally Valid and Transparent 2026 General Election October 7, 2025 Recommended Action: Adopt Resolution No. 2025-64, “A Resolution of the City Council of the City of Huntington Beach in Support of Immediate Action to Ensure a Legally Valid and Transparent 2026 General Election.” CITY COUNCIL MEMBER REQUESTS October 07, 2025 Item #18
20251007 Orange County Huntington Beach City Council Item 15 15. 25-763 Amend the Measure M 7-year Capital Improvement Program for Fiscal Years 2025/2026 through 2031/2032 to add the Trash Provision October 7, 2025 Compliance FCS Installation project Recommended Action: Amend the Measure M 7-year Capital Improvement Program for Fiscal Years 2025/2026 through 2031/2032 to add the Trash Provision Compliance FCS Installation project . October 07, 2025 Item #15
20251007 Orange County Huntington Beach City Council Item 7 7. 25-798 October 7, 2025 Presentation by Unite 4 Freedom Regarding a Legally Valid 2026 Election ANNOUNCEMENT OF SUPPLEMENTAL COMMUNICATIONS (Received After Agenda Distribution) October 07, 2025 Item #7
20251007 Orange County Huntington Beach City Council Item 14 14. 25-771 Adopt Resolution No. 2025-63 Approving and Implementing the Memorandum of Understanding with Surf City Lifeguards Employees’ Association Recommended Action: A) Adopt Resolution No. 2025-63, “A Resolution of the City Council of the City of Huntington Beach Approving and Implementing the Memorandum of Understanding between the Surf City Lifeguard Employees’ Association (SCLEA) and the City for July 1, 2025, to June 30, 2028;” and B) Authorize the City Manager or designee to take all administrative and budgetary actions necessary for implementation of Resolution No. 2025-63 . Public Works October 07, 2025 Item #14
20251007 Orange County Huntington Beach City Council Item 6 6. 25-762 Legislative Update provided by Board of Supervisor First District, Janet Nguyen October 07, 2025 Item #6
20251007 Orange County Huntington Beach City Council Item 11 11. 25-782 Adopt Ordinance No. 4335 of the City of Huntington Beach Deleting Chapter 2.106 of the Huntington Beach Municipal Code and Dissolving the Huntington Beach Independence Day Board Approved for Introduction September 16, 2025, by a vote of 7-0 Recommended Action: Adopt Ordinance No. 4335, “An Ordinance of the City of Huntington Beach deleting Chapter 2.106 of the Huntington Beach Municipal Code and Dissolving the Huntington Beach Independence Day Board.” Community Development October 07, 2025 Item #11
20251007 Orange County Huntington Beach City Council Item 5 5. 25-790 Presentation of 2025 Mosquito Awareness Campaign Award by Orange County Mosquito and Vector Control District to the City of Huntington Beach October 07, 2025 Item #5
20251007 Orange County Huntington Beach City Council Item 4 4. 25-784 Huntington Beach Police Chaplain Bob Ewing PLEDGE OF ALLEGIANCE CLOSED SESSION REPORT BY CITY ATTORNEY CITY COUNCIL MEMBER COMMENTS (2-Minute Time Limit) The Mayor will facilitate a voluntary opportunity for members of the Huntington Beach City Council to individually make brief comments to the public. Please note that the Brown Act does not allow for lengthy comments, discussion, or action on topics that are not on the agenda. AWARDS AND PRESENTATIONS October 07, 2025 Item #4
20251007 Orange County Huntington Beach City Council Item 17 17. 25-789 Item Submitted by Council Woman Gracey Van Der Mark and Councilmen Butch Twining and Don Kennedy - Prohibition on Sale and Distribution of Nitrous Oxide in Huntington Beach Recommended Action: Direct the City Manager and City Attorney to prepare an ordinance for the prohibition of sale and distribution of nitrous oxide in Huntington Beach. October 07, 2025 Item #17
20251007 Orange County Huntington Beach City Council Item 1 1. 25-791 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). Alianza Translatinx, et al. v. City of Huntington Beach, et al.; OCSC Case No. 30-2025-01462835. October 07, 2025 Item #1
20251007 Orange County Huntington Beach City Council Item 13 13. 25-770 Adopt Resolution No. 2025-62 Approving and Implementing the Memorandum of Understanding with Marine Safety Management Association Recommended Action: A) Adopt Resolution No. 2025-62, “Resolution of the City Council of the City of Huntington Beach Approving and Implementing the Memorandum of Understanding Between the Marine Safety Management Association (MSMA) and the City for January 1, 2025, to December 31, 2027;” and B) Authorize the City Manager or designee to take all administrative and budgetary actions necessary for implementation of Resolution No. 2025-62 . October 07, 2025 Item #13
20251007 Orange County Huntington Beach City Council Item 12 12. 25-783 Approve Zoning Text Amendment No. 25-003 (Reapplication Process for Group Homes) by adopting Ordinance Nos. 4340 and 4341 Approved for Introduction September 16, 2025, by a vote of 7-0 Recommended Action: A) Find Zoning Text Amendment No. 25-003 and amendment to Municipal Code Chapter 5.110 exempt from the California Environmental Quality Act (CEQA) pursuant to City October 7, 2025 Council Resolution No. 4501, Class 20, which supplements the California Environmental Quality Act because the request is a minor amendment to the municipal code and zoning ordinance that does not change the development standards intensity or density; and, B) Approve Zoning Text Amendment No. 25-003 with findings (Attachment No. 1) and adopt Ordinance No. 4341, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 230.28 Group Homes of the Huntington Beach Zoning and Subdivision Ordinance (Zoning Text Amendment No. 25-003)”; (Attachment No. 2); and, C) Approve amendment to Municipal Code Chapter 5.110 and adopt Ordinance No. 4340, “An Ordinance of the City Council of the City of Huntington Beach Amending Chapter 5.110 Group Homes of the Huntington Beach Municipal Code Titled Group Homes” (Attachment No. 3). Human Resources October 07, 2025 Item #12
20251007 Orange County Huntington Beach City Council Item 10 10. 25-788 Authorize the appropriation of $98,000 from the Huntington Central Park Sports Complex (HCPSC) Capital Improvement Fund 325 to replace the failed irrigation booster pump at the Huntington Beach Sports Complex Recommended Action: Authorize the appropriation of $98,000 from the Huntington Central Park Sports Complex (HCPSC) Capital Improvement Fund Account 32545001.83700 to replace the irrigation booster pump at the Huntington Beach Sports Complex. October 07, 2025 Item #10
20251007 Orange County Huntington Beach City Council Item 3 3. 25-799 CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov. Code section 54956.8.) Property: 21091 Pacific Coast Highway, Huntington Beach, CA 92648 October 7, 2025 (APN 024-281-16). Agency negotiator: Travis Hopkins, City Manager; Ashley Wysocki, Director of Community and Library Services; Chris Cole, Community and Library Services Manager; William Krill, Real Estate Project Manager. Negotiating parties: Paul Maddison - Pacific City Hotel, LLC dba Pasea Hotel and Spa (Not Present). Under negotiation: Price and terms of payment. 6:00 PM – COUNCIL CHAMBERS October 07, 2025 Item #3
20251007 Orange County Huntington Beach City Council Item 2 2. 25-792 CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION. (Paragraph (1) of subdivision (d) of Section 54956.9). People of the State of California/Bonta v. City of Huntington Beach, et al.; Case No. 30-2023-01312235-CU-WM-CJC. October 07, 2025 Item #2
Irvine
Date County City Meeting Type Item Type Item Description Details
20251209 Orange County Irvine City Council Order of Business 5 1 5.1 GENERAL PLAN AMENDMENT, ZONE CHANGE, AMENDMENT TO A DENSITY BONUS AGREEMENT, WITH AN ASSOCIATED PROPERTY EXCHANGE TRANSACTION BETWEEN HERITAGE FIELDS EL TORO AND THE CITY OF IRVINE FOR LAND WITHIN PLANNING AREA 51 ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING GENERAL PLAN AMENDMENT 00961166-PGA TO INCREASE THE MAXIMUM DEVELOPMENT INTENSITY CAP FOR PLANNING AREA 51 (GREAT PARK) BY 1,300 RESIDENTIAL UNITS WITH A CORRESPONDING DECREASE OF NONRESIDENTIAL SQUARE FOOTAGE BY AMENDING APPLICABLE TEXT, FIGURES, AND TABLE A-1 OF THE LAND USE ELEMENT; FILED BY FIVE POINT COMMUNITIES MANAGEMENT, INC., ON BEHALF OF HERITAGE FIELDS EL TORO, LLC 3) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00955251-PZC TO UPDATE APPLICABLE TEXT, TABLES, AND EXHIBITS OF THE IRVINE ZONING ORDINANCE TO REFLECT AN INCREASE OF 1,300 RESIDENTIAL UNITS AND A CORRESPONDING DECREASE OF NON-RESIDENTIAL SQUARE FOOTAGE WITHIN THE GREAT PARK NEIGHBORHOODS IN PLANNING AREA 51 (GREAT PARK), REZONE LAND WITHIN GREAT PARK FROM 8.1 AND 8.1B TRAILS AND TRANSIT ORIENTED DEVELOPMENT (TTOD) TO 8.1C TTOD, AND ADD DEVELOPMENT STANDARDS AND LAND USE REGULATIONS TO THE 8.1C TTOD ZONING DISTRICT; FILED BY FIVE POINT COMMUNITIES MANAGEMENT, INC., ON BEHALF OF HERITAGE FIELDS EL TORO, LLC 4) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE SEVENTH AMENDMENT TO DENSITY BONUS AGREEMENT (FILE NO. 00967679-PPA) BY AND BETWEEN CITY OF IRVINE, A CALIFORNIA, MUNICIPAL CORPORATION, AND HERITAGE FIELDS EL TORO, LLC, A DELAWARE LIMITED LIABILITY COMPANY 5) Approve and authorize City Manager to sign Affordable Housing and Necessary Government Use Property Exchange Agreement between City of Irvine and Heritage Fields El Toro, LLC. 5.1 December 09, 2025 Order of Business 5 #1
20251209 Orange County Irvine City Council Order of Business 3 7 3.7 2026 CITY COUNCIL MEETING CALENDAR ACTION: Approve the proposed 2026 City Council Meeting Calendar. 3.7 December 09, 2025 Order of Business 3 #7
20251209 Orange County Irvine City Council Order of Business 3 6 3.6 ANNUAL DEVELOPMENT IMPACT FEE REPORT FOR FISCAL YEAR 2024- 25 ACTION: Receive and file. 3.6 December 09, 2025 Order of Business 3 #6
20251209 Orange County Irvine City Council Order of Business 3 4 3.4 CITY OF IRVINE INVESTMENT POLICY FOR CALENDAR YEAR 2026 ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ADOPTING THE CITY'S ANNUAL INVESTMENT POLICY FOR CALENDAR YEAR 2026 3.4 December 09, 2025 Order of Business 3 #4
20251209 Orange County Irvine City Council Order of Business 3 5 3.5 FISCAL YEAR 2024-25 MEASURE M2 EXPENDITURE REPORT ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, CONCERNING THE FISCAL YEAR 2024-25 MEASURE M2 EXPENDITURE REPORT FOR THE CITY OF IRVINE 3.5 December 09, 2025 Order of Business 3 #5
20251209 Orange County Irvine City Council Order of Business 3 12 3.12 SECOND READING AND ADOPTION OF ORDINANCE NOS. 25-27 AND 25-28 REGARDING ZONE CHANGES FOR RESIDENTIAL DEVELOPMENT LOCATED AT THE NORTHEAST CORNER OF PORTOLA PARKWAY AND JEFFREY ROAD IN PROPOSED PLANNING AREA 2 (GATEWAY VILLAGE), AND ADOPTION OF A RESOLUTION DECLARING GATEWAY RESIDENTIAL PARCEL AS EXEMPT SURPLUS LAND ACTION: 1) Read by title only, second reading and adoption of ORDINANCE NO. 25- 27 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00961267-PZC TO INCORPORATE A NEW CHAPTER IN THE IRVINE ZONING ORDINANCE TO ESTABLISH PLANNING AREA 2 (GATEWAY VILLAGE), REZONE LAND WITHIN GATEWAY VILLAGE FROM 1.5 RECREATION TO 2.4J MEDIUM- HIGH DENSITY RESIDENTIAL, ALLOW A MAXIMUM RESIDENTIAL UNIT CAP OF 1,360 DWELLING UNITS, AND ADD DEVELOPMENT STANDARDS AND LAND USE REGULATIONS RELATIVE TO RESIDENTIAL DEVELOPMENT IN THE 2.4J MEDIUM-HIGH DENSITY RESIDENTIAL ZONE; FILED BY BROOKFIELD RESIDENTIAL AND THE CITY OF IRVINE 2) Read by title only, second reading and adoption of ORDINANCE NO. 25- 28 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00965568-PZC TO EFFECTUATE A PRE-ZONING ACTION TO DESIGNATE APPROXIMATELY TWO ACRES OF LAND WITHIN PROPOSED PLANNING AREA 2 (GATEWAY VILLAGE), WHICH IS CURRENTLY OUTSIDE OF CITY LIMITS AND WITHIN THE CITY SPHERE OF INFLUENCE UNDER THE JURISDICTION OF THE COUNTY OF ORANGE, AS 2.4J MEDIUM-HIGH DENSITY RESIDENTIAL; GENERALLY LOCATED 3,000 FEET NORTH OF THE INTERSECTION OF BEE CANYON ACCESS ROAD AND PORTOLA PARKWAY; FILED BY BROOKFIELD RESIDENTIAL AND THE CITY OF IRVINE 3) Adopt - AN AMENDED AND RESTATED RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, DECLARING GATEWAY RESIDENTIAL PARCEL AS EXEMPT SURPLUS LAND PURSUANT TO GOVERNMENT CODE SECTION 54221(f)(1)(H) Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 3.12 December 09, 2025 Order of Business 3 #12
20251209 Orange County Irvine City Council Order of Business 3 3 3.3 TREASURER’S REPORT FOR QUARTER ENDED SEPTEMBER 30, 2025 ACTION: Receive and file the Treasurer's Report for the quarter ended September 30, 2025. 3.3 December 09, 2025 Order of Business 3 #3
20251209 Orange County Irvine City Council Order of Business 1 1 1.1 CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) - Property: 8000 Great Park Blvd, Irvine, CA 92618; Agency Negotiators: Sean Crumby, City Manager; Pete Carmichael, Assistant City Manager; Jeffrey Melching, City Attorney; Negotiating Parties: City of Irvine; Ellen Pais, Executive Director, Pretend City Children’s Museum; Under Negotiation: Price and Terms of Payment December 09, 2025 Order of Business 1 #1
20251209 Orange County Irvine City Council Order of Business 3 13 3.13 COMMUNITY PARTNERSHIP FUND GRANT NOMINATIONS ACTION: 1) Approve Councilmember Treseder's request for Community Partnership Fund Grant Nominations to the following organizations in support of program costs: a. Families Forward ($5,000) b. UC Irvine Foundation ($5,000) c. Aids Services Foundation Orange County dba Radiant Health Centers ($5,000) 2) Approve Councilmember Carroll's request for Community Partnership Fund Grant Nominations to the following organizations in support of program costs: a. Segerstrom Center for the Arts ($6,000) b. Concordia University Irvine ($5,000) c. Irvine Historical Society ($5,000) 3) Approve Councilmember Martinez Franco's request for Community Partnership Fund Grant Nomination to Woodbridge High School PTSA in the amount of $1,000 in support of program costs. 4) Approve Mayor Agran's request for Community Partnership Fund Grant Nominations to the following organizations in support of program costs: a. Afghan Literacy Foundation ($1,000) b. Ektaa Center ($1,000) c. Global Hope 365 ($2,000) d. Irvine Historical Society ($5,000) 5) Authorize the City Manager to prepare and sign funding agreements for the organizations listed above. 3.13 December 09, 2025 Order of Business 3 #13
20251209 Orange County Irvine City Council Order of Business 3 8 3.8 REGIONAL MEMORANDUM OF UNDERSTANDING FOR HOMELESS HOUSING, ASSISTANCE AND PREVENTION (HHAP) ROUND 6 ACTION: Authorize the City Manager, or his designee, to enter into a Memorandum of Understanding between the Orange County Continuum of Care, the County of Orange, the City of Anaheim, the City of Irvine, and the City of Santa Ana, for Round 6 of the Homeless Housing, Assistance and Prevention Program Commitment to Partnership and Participation in a Regionally Coordinated Homelessness Action Plan. 3.8 December 09, 2025 Order of Business 3 #8
20251209 Orange County Irvine City Council Order of Business 3 9 3.9 AMENDMENT TO AGREEMENT WITH AXON ENTERPRISES, INC. TO RENEW AND EXPAND THE BODY-WORN CAMERA AND MOBILE VIDEO SOLUTION CONTRACT ACTION: 1) Authorize the Mayor to execute an amendment to the agreement between the City of Irvine and Axon Enterprise, Inc., in the amount not to exceed $7,464,416.42 over five years. 2) Authorize the City Manager to enter into subsequent amendments for extensions of time or additional services as needed, if they are within the approved budget for the program. 3.9 December 09, 2025 Order of Business 3 #9
20251209 Orange County Irvine City Council Order of Business 3 10 3.10 GRANT OF EASEMENT TO SOUTHERN CALIFORNIA EDISON IN DAVID SILLS LOWER PETERS CANYON PARK ACTION: 1) Authorize the City Manager to execute a Grant of Easement to Southern California Edison in David Sills Lower Peters Canyon Park. 2) Authorize the City Manager to execute future Grant of Easements to Southern California Edison as it relates to electric vehicle electric utility infrastructure requirements. 3.10 December 09, 2025 Order of Business 3 #10
20251209 Orange County Irvine City Council Order of Business 3 11 3.11 APPROVAL OF PLANS, SPECIFICATIONS, AND CONTRACT DOCUMENTS FOR CITYWIDE CATCH BASIN CONNECTOR PIPE SCREEN INSTALLATION PROJECT PHASE 4 ACTION: 1) Approve the construction plans, specifications, and contract documents for the Citywide Catch Basin Connector Pipe Screen Installation Project Phase 4 2) Authorize staff to award the contract in accordance with the City's procurement and competitive bidding procedures, within the approved project budget. 3.11 December 09, 2025 Order of Business 3 #11
20251209 Orange County Irvine City Council Order of Business 2 2 2.2 UCI Health Irvine Update 2.1-2.2 December 09, 2025 Order of Business 2 #2
20251209 Orange County Irvine City Council Order of Business 6 6 6.6 CITY COUNCIL REORGANIZATION - SELECTION OF VICE MAYOR AND INTERIM MAYOR ACTION: Select a Vice Mayor and Interim Mayor for the ensuing year. 6.6 December 09, 2025 Order of Business 6 #6
20251209 Orange County Irvine City Council Order of Business 2 1 2.1 One Irvine Workforce Apprentice Program December 09, 2025 Order of Business 2 #1
20251209 Orange County Irvine City Council Order of Business 6 5 6.5 THIS ITEM WAS REMOVED FROM THE AGENDA ORIGINALLY PUBLISHED ON DECEMBER 2, 2025. December 09, 2025 Order of Business 6 #5
20251209 Orange County Irvine City Council Order of Business 6 4 6.4 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU TO DISCUSS THE ESTABLISHMENT OF A CITY-WIDE LUNAR NEW YEAR EVENT ACTION: City Council discussion and direction. 6.4 December 09, 2025 Order of Business 6 #4
20251209 Orange County Irvine City Council Order of Business 6 1 6.1 CONSIDERATION OF A REQUEST BY COUNCILMEMBER CARROLL TO DISCUSS THE CLOSURE OF IRVINE’S HOUSEHOLD HAZARDOUS WASTE FACILITY ACTION: City Council discussion and direction. 6.1 December 09, 2025 Order of Business 6 #1
20251209 Orange County Irvine City Council Order of Business 4 1 4.1 AMENDMENT TO GREAT PARK MAINTENANCE AGREEMENT, CONTRACT NUMBER 20285, TO INCLUDE ADDITIONAL LANDSCAPE SERVICES WITHIN THE GREAT PARK BOSQUE SECTOR ACTION: Approve amendment to the existing trades-related services agreement, contract number 20285, with Merchants Landscape Services in the amount of $1,461,171 for additional landscape services toward restoration of the Bosque landscape. 4.1 December 09, 2025 Order of Business 4 #1
20251209 Orange County Irvine City Council Order of Business 6 3 6.3 CONSIDERATION OF A REQUEST BY MAYOR AGRAN TO DISCUSS NEXT STEPS FOLLOWING THE SEPTEMBER 30, 2025 STUDY SESSION ON SPENT NUCLEAR FUEL AT THE SAN ONOFRE NUCLEAR GENERATING STATION ACTION: City Council discussion and direction. 6.3 December 09, 2025 Order of Business 6 #3
20251209 Orange County Irvine City Council Order of Business 6 2 6.2 APPROVAL OF THE DATE FOR THE 2026 INDEPENDENCE DAY CELEBRATION ACTION: Approve the Staff recommendation to host the Independence Day Celebration on July 3, 2026. 6.2 December 09, 2025 Order of Business 6 #2
20251209 Orange County Irvine City Council Order of Business 1 2 1.2 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - (Pursuant to Government Code Section 54956.9(d)(1)) - City of Irvine v. Orange County Transportation Authority, et al., Orange County Superior Court Case No. 30-2023-01366419-CU-WM-CXC RECONVENE TO THE CITY COUNCIL MEETING December 09, 2025 Order of Business 1 #2
20251209 Orange County Irvine City Council Order of Business 3 2 3.2 WARRANT AND WIRE TRANSFER RESOLUTION ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS AND SPECIFYING THE FUNDS OUT OF WHICH THE SAME ARE TO BE PAID 3.2 December 09, 2025 Order of Business 3 #2
20251028 Orange County Irvine City Council Order of Business 2 1 2.1 Employee Recognition - 20, 25, and 30 Years of Service October 28, 2025 Order of Business 2 #1
20251028 Orange County Irvine City Council Order of Business 2 2 2.2 Southern Open Space Trail 2.1-2.2 October 28, 2025 Order of Business 2 #2
20251028 Orange County Irvine City Council Order of Business 4 1 4.1 2025 CALIFORNIA BUILDING STANDARDS CODE ADOPTION ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, SETTING FORTH FINDINGS WITH RESPECT TO LOCAL CONDITIONS THAT REQUIRE CERTAIN AMENDMENTS TO THE 2025 CALIFORNIA BUILDING STANDARDS CODE, AS DEEMED REASONABLY NECESSARY FOR BUILDING OCCUPANCIES IN THE CITY OF IRVINE 3) Introduce for first reading and read by title only - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AMENDING CHAPTERS 1 THROUGH 5 OF DIVISION 9 OF TITLE 5 OF THE IRVINE MUNICIPAL CODE TO ESTABLISH THE IRVINE BUILDING STANDARDS CODE THROUGH ADOPTION OF THE 2025 CALIFORNIA BUILDING STANDARDS CODE WITH LOCAL AMENDMENTS 4.1 October 28, 2025 Order of Business 4 #1
20251028 Orange County Irvine City Council Order of Business 4 2 4.2 RESOLUTIONS FINDING AND DETERMINING THE PUBLIC INTEREST AND NECESSITY FOR ACQUIRING, AND AUTHORIZING THE CONDEMNATION OF, PORTIONS OF VARIOUS PROPERTIES LOCATED AT THE NORTHEAST AND SOUTHEAST CORNER OF JAMBOREE ROAD AND BARRANCA PARKWAY IN THE CITY OF IRVINE (APNs 434-011-20, -27, 435-192-01, -09, -12, -13, -16), FOR PURPOSES OF THE JAMBOREE AND BARRANCA INTERSECTION IMPROVEMENT PROJECT (CIP 311206) ACTION: 1) Conduct the public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, FINDING AND DETERMINING THE PUBLIC INTEREST AND NECESSITY FOR ACQUIRING AND AUTHORIZING THE CONDEMNATION OF PORTIONS OF PROPERTY LOCATED AT 84, 86, & 92 CORPORATE PARK IN THE CITY OF IRVINE (APN 435-192- 09,-12,-13,-14,-15,-16) FOR THE PURPOSES OF THE JAMBOREE AND BARRANCA INTERSECTION IMPROVEMENT PROJECT (OWNER: ERD ENTERPRISES LIMITED PARTNERSHIP) 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, FINDING AND DETERMINING THE PUBLIC INTEREST AND NECESSITY FOR ACQUIRING AND AUTHORIZING THE CONDEMNATION OF PORTIONS OF PROPERTY LOCATED AT 96 CORPORATE PARK IN THE CITY OF IRVINE (APN 435-192-01) FOR THE PURPOSES OF THE JAMBOREE AND BARRANCA INTERSECTION IMPROVEMENT PROJECT (OWNER 96 CORPORATE PARK, LLC 4) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, FINDING AND DETERMINING THE PUBLIC INTEREST AND NECESSITY FOR ACQUIRING AND AUTHORIZING THE CONDEMNATION OF PORTIONS OF PROPERTY LOCATED AT 2801 BARRANCA PARKWAY IN THE CITY OF IRVINE (APN 434-011-27) FOR THE PURPOSES OF THE JAMBOREE AND BARRANCA INTERSECTION IMPROVEMENT PROJECT (OWNER: THRIFTY OIL COMPANY) 5) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, FINDING AND DETERMINING THE PUBLIC INTEREST AND NECESSITY FOR ACQUIRING AND AUTHORIZING THE CONDEMNATION OF PORTIONS OF PROPERTY LOCATED AT 2803 BARRANCA PARKWAY IN THE CITY OF IRVINE (APN 434-011-20) FOR THE PURPOSES OF THE JAMBOREE AND BARRANCA INTERSECTION IMPROVEMENT PROJECT. (OWNER: BLACKBURG INC) 6) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, FINDING AND DETERMINING THE PUBLIC INTEREST AND NECESSITY FOR ACQUIRING AND AUTHORIZING THE CONDEMNATION OF PORTIONS OF PROPERTY LOCATED AT 96 CORPORATE PARK (LOT D) IN THE CITY OF IRVINE (APN 435-192-01) FOR THE PURPOSES OF THE JAMBOREE AND BARRANCA INTERSECTION IMPROVEMENT PROJECT (OWNER: OWNERS OF LOT D) 4.2 October 28, 2025 Order of Business 4 #2
20251028 Orange County Irvine City Council Order of Business 5 4 5.4 ADOPTION OF CLIMATE ACTION AND ADAPTATION PLAN ACTION: 1) Approve the final City's Climate Action and Adaptation Plan (CAAP). 2) Confirm that the CAAP articulates broad policy objectives and potential options to achieve equitable climate action, but does not approve, fund, mandate, or authorize implementation of any specific projects or programs. 3) Confirm that development projects that do not implement programs or measures discussed in the CAAP will not be deemed inconsistent with the CAAP; rather, each project, program, and measure discussed in the CAAP, and every future development project will be reviewed and approved over time and follow protocols and best practices for adoption. 4) Reaffirm the previously approved City Council prioritization of CAAP actions and measures. 5) Direct Staff to prepare and implement the CAAP implementation plan. 5.4 October 28, 2025 Order of Business 5 #4
20251028 Orange County Irvine City Council Order of Business 3 2 3.2 WARRANT AND WIRE TRANSFER RESOLUTION ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS AND SPECIFYING THE FUNDS OUT OF WHICH THE SAME ARE TO BE PAID 3.2 October 28, 2025 Order of Business 3 #2
20251028 Orange County Irvine City Council Order of Business 3 3 3.3 LETTER OF CREDIT EXTENSION FOR REASSESSMENT DISTRICT NO. 05-21 AND ASSESSMENT DISTRICT NO. 03-19 ACTION: 1) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE EXTENSION OF THE STATED EXPIRATION DATE OF AN EXISTING LETTER OF CREDIT FOR THE REASSESSMENT DISTRICT NO. 05-21 LIMITED OBLIGATION IMPROVEMENT BONDS, ADJUSTABLE RATE SERIES A, APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF AN AMENDMENT NO. 4 TO REIMBURSEMENT, CREDIT AND SECURITY AGREEMENT, AND AN AMENDMENT NO. 4 TO LETTER AGREEMENT, AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING THE EXTENSION OF THE STATED EXPIRATION DATE OF AN EXISTING LETTER OF CREDIT FOR THE ASSESSMENT DISTRICT NO. 03-19 LIMITED OBLIGATION IMPROVEMENT BONDS, ADJUSTABLE RATE SERIES A AND ADJUSTABLE RATE SERIES B, APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF AN AMENDMENT NO. 4 TO REIMBURSEMENT, CREDIT AND SECURITY AGREEMENT, AND AN AMENDMENT NO. 4 TO LETTER AGREEMENT, AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS 3.3 October 28, 2025 Order of Business 3 #3
20251028 Orange County Irvine City Council Order of Business 1 1 1.1 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - Pursuant to Government Code Section 54956.9(d)(1) - Jeffrey Gu v. City of Irvine et al. United States District Court for the Central District of California, Case No. 8:2025-cv-02134-VBF-MAA October 28, 2025 Order of Business 1 #1
20251028 Orange County Irvine City Council Order of Business 5 5 5.5 THIS ITEM HAS BEEN MOVED TO PUBLIC HEARINGS. SEE ITEM NO. 4.2. October 28, 2025 Order of Business 5 #5
20251028 Orange County Irvine City Council Order of Business 5 7 5.7 CONSIDERATION OF A REQUEST BY COUNCILMEMBER MARTINEZ FRANCO TO DISCUSS A PROPOSAL FOR A CITYWIDE WOMEN’S CONFERENCE IN MARCH 2026 ACTION: City Council discussion and direction. 5.7 October 28, 2025 Order of Business 5 #7
20251028 Orange County Irvine City Council Order of Business 1 2 1.2 PUBLIC EMPLOYEE PERFORMANCE EVALUATION - Government Code Section 54957; Title: City Clerk RECONVENE TO THE CITY COUNCIL MEETING October 28, 2025 Order of Business 1 #2
20251028 Orange County Irvine City Council Order of Business 5 6 5.6 CONSIDERATION OF A REQUEST BY COUNCILMEMBER TRESEDER TO CREATE AN LGBTQIA+ RESOURCE CENTER WITHIN THE CENTER FOR HEALTHY LIVING ACTION: City Council discussion and direction. 5.6 October 28, 2025 Order of Business 5 #6
20251028 Orange County Irvine City Council Order of Business 3 4 3.4 ADOPT A RESOLUTION TO FORMALLY INCORPORATE AND EXPEDITIOUSLY BUILD A CENTRAL OR MAIN LIBRARY BRANCH IN THE NORTHERN SECTOR OF THE GREAT PARK FRAMEWORK PLAN AND EXPLORE FUNDING OPTIONS OUTSIDE OF THOSE ALREADY ALLOCATED IN PHASE I ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, TO FORMALLY INCORPORATE A CENTRAL OR MAIN LIBRARY INTO THE NORTHERN SECTOR OF THE GREAT PARK FRAMEWORK PLAN, TO EXPLORE FUNDING SOURCES THEREFOR, AND, UPON IDENTIFICATION OF FUNDING SOURCES, TO EXPEDITIOUSLY BUILD SAID LIBRARY 3.4 October 28, 2025 Order of Business 3 #4
20251028 Orange County Irvine City Council Order of Business 5 8 5.8 CONSIDERATION OF A REQUEST BY COUNCILMEMBER MARTINEZ FRANCO FOR AN UPDATE REGARDING THE IMPLEMENTATION STATUS OF THE OFFICE OF INCLUSIVE EXCELLENCE ACTION: City Council discussion and direction. 5.8 October 28, 2025 Order of Business 5 #8
20251028 Orange County Irvine City Council Order of Business 3 9 3.9 FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM FOR FISCAL YEAR 2026-27 THROUGH 2031-32 ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, WHICH CERTIFIES THAT THE CITY OF IRVINE HAS THE RESOURCES TO FUND THE PROJECTS IN THE FEDERAL FISCAL YEARS 2026-27 TO 2031-32 THE FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMS ITS COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM 3.9 October 28, 2025 Order of Business 3 #9
20251028 Orange County Irvine City Council Order of Business 3 8 3.8 CONTRACT AMENDMENT FOR THE ON-CALL STREET REHABILITATION AND SLURRY SEAL CONTRACT WITH EXCEL PAVING COMPANY ACTION: Approve a contract amendment to increase the On-Call Street Rehabilitation Slurry Seal Contract amount by $19,000,000. 3.8 October 28, 2025 Order of Business 3 #8
20251028 Orange County Irvine City Council Order of Business 3 10 3.10 AWARD OF A CONSTRUCTION MANAGEMENT CONTRACT AMENDMENT AND CONTRACT CHANGE ORDER FOR THE JEFFREY OPEN SPACE TRAIL (JOST)/I-5 BICYCLE AND PEDESTRIAN BRIDGE PROJECT (CIP 341502) ACTION: 1) Approve and authorize the Mayor to execute a contract amendment to the professional services contract with T. Y. Lin International in the amount of $1,062,000 for additional construction management services during construction for the JOST/I-5 Bicycle and Pedestrian Bridge Project, CIP 341502. 2) Approve and authorize the Director of Public Works and Sustainability to execute a contract change order in the amount of $3,750,000 to Guy F. Atkinson for the construction of the Jeffrey Open Space Trail (JOST) Extension Project. 3) Approve a budget adjustment appropriating $4,812,000 M2 Fairshare Funds to the JOST/I-5 Bicycle and Pedestrian Bridge Project, CIP 341502. October 28, 2025 Order of Business 3 #10
20251028 Orange County Irvine City Council Order of Business 3 6 3.6 FIRST AMENDMENT TO REGULATORY AGREEMENT AND DECLARATION OF RESTRICTIVE COVENANTS FOR THE MEADOWS MOBILE HOME PARK ACTION: Approve and authorize the City Manager to sign the First Amendment to Regulatory Agreement and Declaration of Restrictive Covenants for the Meadows Mobile Home Park Project. 3.6 October 28, 2025 Order of Business 3 #6
20251028 Orange County Irvine City Council Order of Business 3 7 3.7 APPROVAL OF STAFFING AND BUDGET ADJUSTMENTS RELATED TO THE INCORPORATION OF THE KATIE WHEELER LIBRARY INTO THE IRVINE PUBLIC LIBRARY SYSTEM ACTION: 1) Approve the proposed staffing and budget adjustments related to the incorporation of the Katie Wheeler Library into the Irvine Public Library System. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AUTHORIZING FULL-TIME POSITIONS IN ACCORDANCE WITH THE PROVISIONS OF COMPENSATION RESOLUTIONS AND SUPERSEDING RESOLUTION NO. 25-76, WHICH IS INCONSISTENT THEREWITH 3.7 October 28, 2025 Order of Business 3 #7
20251028 Orange County Irvine City Council Order of Business 5 1 5.1 AGREEMENT FOR EMPLOYMENT OF SEAN CRUMBY AS CITY MANAGER OF THE CITY OF IRVINE ACTION: Approve Agreement for Employment of City Manager between City of Irvine and Sean Crumby. 5.1 October 28, 2025 Order of Business 5 #1
20251028 Orange County Irvine City Council Order of Business 5 3 5.3 CONFIRMATION OF UNPAID COSTS INCURRED BY THE CITY TO ABATE PUBLIC NUISANCE CONDITIONS AT 1851 KETTERING STREET ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, CONFIRMING THE COSTS INCURRED BY THE CITY TO ABATE PUBLIC NUISANCE CONDITIONS PRESENT AT 1851 KETTERING STREET, IRVINE, CALIFORNIA, AND AUTHORIZING THE CITY TO IMPOSE A SPECIAL ASSESSMENT AGAINST THE PROPERTY FOR ANY UNPAID COSTS 5.3 October 28, 2025 Order of Business 5 #3
20251028 Orange County Irvine City Council Order of Business 3 5 3.5 IRVINE CHAMBERS GRANTS PROGRAM ACTION: 1) Approve the program design for the Irvine Chambers Grants Program. 2) Authorize staff to develop and execute a funding agreement with the Greater Irvine Chamber of Commerce to launch the Irvine Chambers Grants Program. 3.5 October 28, 2025 Order of Business 3 #5
20251028 Orange County Irvine City Council Order of Business 5 2 5.2 CITY OF IRVINE JOINT COMMUNITIES FACILITIES AGREEMENTS AND CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK) IMPROVEMENT AREA NO. 11 2025 SPECIAL TAX BONDS ACTION: 1) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK), APPROVING THE FORM OF JOINT COMMUNITY FACILITIES AGREEMENT WITH THE IRVINE UNIFIED SCHOOL DISTRICT AND DECLARING THE INTENTION TO REIMBURSE EXPENDITURES TO BE ISSUED BY THE CITY FOR AND ON BEHALF OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK) 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, AS THE LEGISLATIVE BODY OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK), APPROVING THE FORM OF JOINT COMMUNITY FACILITIES AGREEMENT WITH THE IRVINE UNIFIED SCHOOL DISTRICT AND DECLARING THE INTENTION TO REIMBURSE EXPENDITURES TO BE ISSUED BY THE CITY FOR AND ON BEHALF OF CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3(B) (GREAT PARK) 3) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF IRVINE COMMUNITY FACILITIES DISTRICT NO. 2013-3 (GREAT PARK), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA NO. 11 2025 SPECIAL TAX BONDS, IN A PRINCIPAL AMOUNT NOT TO EXCEED ONE HUNDRED FIFTY-FIVE MILLION DOLLARS ($155,000,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH 5.2 October 28, 2025 Order of Business 5 #2
20251014 Orange County Irvine City Council Order of Business 2 2 2.2 Irvine Unified School District October 14, 2025 Order of Business 2 #2
20251014 Orange County Irvine City Council Order of Business 5 2 5.2 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU TO DISCUSS A NITROUS OXIDE ORDINANCE ACTION: City Council discussion and direction. 5.2 October 14, 2025 Order of Business 5 #2
20251014 Orange County Irvine City Council Order of Business 3 5 3.5 SPONSORSHIP AND ADVERTISING POLICY UPDATE ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, UPDATING THE POLICY FOR SPONSORSHIPS AND ADVERTISEMENTS 3.5 October 14, 2025 Order of Business 3 #5
20251014 Orange County Irvine City Council Order of Business 5 4 5.4 CONSIDERATION OF A REQUEST BY COUNCILMEMBER TRESEDER TO DISCUSS THE DEVELOPMENT OF A POLICY ON COUNCIL REPRESENTATION AND SPEAKING ROLES AT COMMUNITY EVENTS ACTION: City Council discussion and direction. 5.4 October 14, 2025 Order of Business 5 #4
20251014 Orange County Irvine City Council Order of Business 3 2 3.2 PROCLAMATIONS ACTION: Proclaim October 23-31, 2025, as "Red Ribbon Week." 3.2 October 14, 2025 Order of Business 3 #2
20251014 Orange County Irvine City Council Order of Business 3 3 3.3 WARRANT AND WIRE TRANSFER RESOLUTION ACTION: Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ALLOWING CERTAIN CLAIMS AND DEMANDS AND SPECIFYING THE FUNDS OUT OF WHICH THE SAME ARE TO BE PAID 3.3 October 14, 2025 Order of Business 3 #3
20251014 Orange County Irvine City Council Order of Business 5 5 5.5 CONSIDERATION OF A REQUEST BY COUNCILMEMBER TRESEDER TO RECOGNIZE JANUARY 30TH OF EACH YEAR AS FRED KOREMATSU DAY OF CIVIL LIBERTIES AND THE CONSTITUTION ACTION: City Council discussion and direction. 5.5 October 14, 2025 Order of Business 5 #5
20251014 Orange County Irvine City Council Order of Business 1 2 1.2 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION: Significant Exposure to Litigation (Gov. Code Section 54956.9(d)(2) and (3)): One Case October 14, 2025 Order of Business 1 #2
20251014 Orange County Irvine City Council Order of Business 2 3 2.3 Library System Update 2.1-2.3 October 14, 2025 Order of Business 2 #3
20251014 Orange County Irvine City Council Order of Business 3 6 3.6 AWARD OF CONSTRUCTION CONTRACT FOR JAMBOREE/MAIN INTERSECTION ENHANCEMENT PROJECT (CIP 312103) ACTION: 1) Award a construction contract in the amount of $4,231,208.82 for the Jamboree/Main Intersection Enhancement Project, CIP 312103, to the lowest responsive and responsible bidder, Aster Construction Services. 2) Approve the budget adjustment appropriating $1,050,000 in System Development Charge - Circulation Fund and $148,500 to be reimbursed by Irvine Ranch Water District, to the Jamboree/Main Intersection Enhancement Project, CIP 312103. 3.6 October 14, 2025 Order of Business 3 #6
20251014 Orange County Irvine City Council Order of Business 1 3 1.3 PUBLIC EMPLOYEE PERFORMANCE EVALUATION – Government Code Section 54957 - Title: Interim City Manager October 14, 2025 Order of Business 1 #3
20251014 Orange County Irvine City Council Order of Business 5 6 5.6 CONSIDERATION OF A REQUEST BY COUNCILMEMBER TRESEDER TO CREATE AN LGBTQIA+ RESOURCE CENTER WITHIN THE CENTER FOR HEALTHY LIVING ACTION: City Council discussion and direction. 5.6 October 14, 2025 Order of Business 5 #6
20251014 Orange County Irvine City Council Order of Business 3 8 3.8 COMMUNITY PARTNERSHIP FUND GRANT NOMINATIONS 1) Approve Councilmember Liu’s request for Community Partnership Fund Grant Nomination to Orange County Iranian American Chamber of Commerce in the amount of $1,000 to support adults with disabilities in exploring a variety of creative opportunities. 2) Approve Councilmember Carroll’s request for Community Partnership Fund Grant Nomination to the following organizations in support of program costs: a. Families Forward ($5,000) b. Irvine Public Schools Foundation ($5,000) c. Flying Leatherneck Historical Foundation ($2,500) 3) Approve Councilmember Martinez Franco’s request for Community Partnership Fund Grant Nomination to Tree of New America in the amount of $550 in support of program costs. 4) Approve Vice Mayor Mai’s request for Community Partnership Fund Grant Nomination to Flying Leatherneck Historical Foundation in the amount of $2,500 in support of program costs. 5) Authorize the City Manager to prepare and sign funding agreements for the organizations listed above. October 14, 2025 Order of Business 3 #8
20251014 Orange County Irvine City Council Order of Business 5 1 5.1 URBAN FOREST MASTER PLAN ACTION: 1) Adopt the Urban Forest Master Plan (UFMP). 2) Direct staff to begin updating the Urban Forestry Ordinance and other urban forestry related policies and documents aligning with UFMP recommendations. 5.1 October 14, 2025 Order of Business 5 #1
20251014 Orange County Irvine City Council Order of Business 1 1 1.1 CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Government Code § 54956.8) – Property: APN 590-17-101 and APN 590-17-404; Agency Negotiators: Sean Crumby, City Manager; Pete Carmichael, Assistant City Manager; Jeffrey Melching, City Attorney; Negotiating Parties: City of Irvine, Heritage Fields El Toro, LLC, a Delaware limited liability company, Dan Hedigan, representative: Under Negotiation: Price and Terms of Payment October 14, 2025 Order of Business 1 #1
20251014 Orange County Irvine City Council Order of Business 4 1 4.1 FEE RECOMMENDATION FOR PASSPORT PHOTO SERVICES ACTION: 1) Conduct public hearing. 2) Adopt - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, ESTABLISHING A FEE FOR PASSPORT PHOTO SERVICES 4.1 October 14, 2025 Order of Business 4 #1
20251014 Orange County Irvine City Council Order of Business 3 4 3.4 CONTRACT AWARD FOR A NEW ENTERPRISE ASSET MANAGEMENT SOLUTION AND IMPLEMENTATION SERVICES ACTION: 1) Approve and authorize the Mayor to execute an agreement with KloudGin, for Enterprise Asset Management software subscription licensing and implementation services and contingency for a ten-year period not to exceed $5,153,548. 2) Approve the appropriation and transfer of $1,090,335 for Fiscal Year 202526 and $1,277,514 for Fiscal Year 2026-27 from the Asset Management Plan (Fund 002) to the Strategic Technology Plan (Fund 579) for Enterprise Asset Management software subscription, support, and contingency. 3) Delegate authority to the City Manager to approve and effectuate any necessary amendments and change orders. 3.4 October 14, 2025 Order of Business 3 #4
20251014 Orange County Irvine City Council Order of Business 3 7 3.7 SECOND READING AND ADOPTION OF ORDINANCE NOS. 25-24 AND 2525 REGARDING ZONE CHANGE AND DEVELOPMENT AGREEMENT FOR A 2,500-UNIT RESIDENTIAL PROJECT IN PLANNING AREA 25 (UNIVERSITY RESEARCH PARK) ACTION: 1) Read by title only, second reading and adoption of ORDINANCE NO. 25-24 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING ZONE CHANGE 00920016-PZC TO REZONE LAND FROM 5.5 MEDICAL AND SCIENCE TO 3.1I MULTI-USE AND AMEND SECTIONS 3-3-1, 3-37-17, AND CHAPTER 9-25 OF THE IRVINE ZONING ORDINANCE TO ESTABLISH A MAXIMUM RESIDENTIAL UNIT CAP OF 2,500 DWELLING UNITS, ADD DEVELOPMENT STANDARDS RELATIVE TO RESIDENTIAL DEVELOPMENT, AND CREATE LAND USE REGULATIONS FOR THE 3.1I MULTI-USE ZONE FOR PLANNING AREA 25 (UNIVERSITY RESEARCH PARK); FILED BY IRVINE COMPANY 2) Read by title only, second reading and adoption of ORDINANCE NO. 25-25 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF IRVINE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT 00948649-PDA TO ESTABLISH PUBLIC BENEFITS AND AFFORDABLE HOUSING REQUIREMENTS ASSOCIATED WITH THE DEVELOPMENT OF 2,500 DWELLING UNITS WITHIN PLANNING AREA 25 (UNIVERSITY RESEARCH PARK); FILED BY IRVINE COMPANY (Unless otherwise directed by a Member of the City Council, the vote at second reading will reflect the same vote as at first reading. However, if a Councilmember was absent at first reading, his or her vote cast at second reading will be reflected. If a Councilmember is not present at the second reading/adoption, the vote will be reflected as absent.) 3.7 October 14, 2025 Order of Business 3 #7
20251014 Orange County Irvine City Council Order of Business 1 4 1.4 PUBLIC EMPLOYEE APPOINTMENT - Government Code Section 54957 Title: City Manager RECONVENE TO THE CITY COUNCIL MEETING October 14, 2025 Order of Business 1 #4
20251014 Orange County Irvine City Council Order of Business 2 1 2.1 Employee Recognition – 20 and 30 Years of Service October 14, 2025 Order of Business 2 #1
20251014 Orange County Irvine City Council Order of Business 5 3 5.3 CONSIDERATION OF A REQUEST BY COUNCILMEMBER LIU TO DISCUSS AN ORDINANCE PROHIBITING AND/OR RESTRICTING THE SALE, POSSESSION, OR DISTRIBUTION OF KRATOM ACTION: City Council discussion and direction. 5.3 October 14, 2025 Order of Business 5 #3
La Habra
Date County City Meeting Type Item Type Item Description Details
20251215 Orange County La Habra City Council Consent Item 4 4. APPROVE DENIAL OF LIABILITY CLAIM OF MR. JOSE ANCHETA That the City Council deny the claim of Mr. Jose Ancheta in order to set a definite six-month Statute of Limitations date. December 15, 2025 Consent Item #4
20251215 Orange County La Habra City Council Consent Item 5 5. APPROVE DENIAL OF LIABILITY CLAIM OF MS. AUDREY CADWELL-KOCH That the City Council deny the claim of Ms. Audrey Cadwell-Koch in order to set a definite six-month Statute of Limitations date. December 15, 2025 Consent Item #5
20251215 Orange County La Habra City Council Consent Item 7 7. APPROVE CONTINUED FUNDING APPLICATION OF THE GENERAL CHILDCARE (CCTR) PROGRAM FOR THE 2026-2027 FISCAL SCHOOL YEAR That the City Council: A. Approve and authorize the City Manager to execute the Continued Funding Application for the General ChildCare Grant Program (CCTR) for Fiscal Year 2026-2027 with the California Department of Social Services; and, B. APPROVE AND ADOPT RESOLUTION NO. CC 2025-__ ENTITLED: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, CERTIFYING THE APPROVAL AND AUTHORIZING THE SUBMISSION OF A CONTINUED FUNDING APPLICATION FOR GENERAL CHILDCARE SERVICES WITH THE CALIFORNIA STATE DEPARTMENT OF SOCIAL SERVICES. December 15, 2025 Consent Item #7
20251215 Orange County La Habra City Council Consent Item 6 6. APPROVE DENIAL OF LIABILITY CLAIM OF MS. DONNA LUNA That the City Council deny the claim of Ms. Donna Luna in order to set a definite six-month Statute of Limitations date. December 15, 2025 Consent Item #6
20251215 Orange County La Habra City Council Consent Item 2 2. APPROVE CITY COUNCIL OF THE CITY OF LA HABRA MEETING MINUTES That the City Council approve the City Council of the City of La Habra Minutes of December 1, 2025. December 15, 2025 Consent Item #2
20251215 Orange County La Habra City Council Consent Item 1 1. PROCEDURAL WAIVER: Waive reading in full of resolutions and ordinances and approval and adoption of same by reading title only. December 15, 2025 Consent Item #1
20251215 Orange County La Habra City Council Consent Item 10 10. WARRANTS: APPROVE NOS. 6871 THROUGH 7079 TOTALING $3,943,958.54; AND APPROVE WIRE TRANSFERS DATED 12/03/25, TOTALING $8,000,000.00 That the City Council approve Nos. 6871 through 7079 totaling $3,943,958.54; and approve Wire Transfer dated 12/03/25, totaling $8,000,000.00. December 15, 2025 Consent Item #10
20251215 Orange County La Habra City Council Consent Item 8 8. APPROVE ISSUANCE OF A PURCHASE ORDER TO OLATHE FORD SALES, INC FOR THE PURCHASE OF FOUR NEW POLICE PURSUIT VEHICLES That the City Council: A. Waive formal bid procedures per La Habra Municipal Code Chapter 4.20.070 (C) and utilize the cooperative purchase provision of the contract awarded by The Interlocal Purchasing System (TIPS) contract #240901 for the purchase of four new City vehicles to replace existing stock; and, B. Authorize the City Manager to issue a purchase order in the amount of $232,752.25 from the Fleet Replacement Fund to Olathe Ford Sales, Inc, of Olathe, Kansas, for the purchase of four new Police Pursuit vehicles to replace existing stock. December 15, 2025 Consent Item #8
20251215 Orange County La Habra City Council Consent Item 9 9. APPROVE A RESOLUTION CONCERNING THE ANNUAL MEASURE M2 (M2) EXPENDITURE REPORT That the City Council APPROVE AND ADOPT RESOLUTION NO. CC 2025-___ ENTITLED: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, CONCERNING THE MEASURE M2 (M2) EXPENDITURE REPORT FOR THE CITY OF LA HABRA. December 15, 2025 Consent Item #9
20251215 Orange County La Habra City Council Consent Item 3 3. APPROVE DENIAL OF LIABILITY CLAIM OF MR. EMILIO GARCIA That the City Council deny the claim of Mr. Emilio Garcia in order to set a definite six-month Statute of Limitations date. December 15, 2025 Consent Item #3
20251201 Orange County La Habra City Council Consent Item 4 4. AWARD CONTRACT TO MUSCO SPORTS LIGHTING, LLC FOR THE DESIGN AND INSTALLATION OF FIELD LIGHTING AT THE BASEBALL FIELDS AT PORTOLA PARK THROUGH SOURCEWELL COOPERATIVE PURCHASING That the City Council: A. Approve the waiver of the competitive bidding process per La Habra Municipal Code Section 4.20.070 (C) for purchases of goods and services and authorize the use of competitively bid cooperative purchasing through Sourcewell for procurement of construction services; and B. Appropriate $149,344 from unencumbered funds in the Capital Development Park account for this park lighting project; and C. Authorize the City Manager to execute a contract with Musco Sports Lighting, LLC of Tustin, California, and issue a purchase order in an amount not to exceed $678,602, which includes a ten percent (10%) contingency. December 01, 2025 Consent Item #4
20251201 Orange County La Habra City Council Consent Item 3 3. APPROVE RESOLUTION ADOPTING MEMORANDUM OF UNDERSTANDING WITH THE PROFESSIONAL EMPLOYEES' GROUP That the City Council APPROVE AND ADOPTION RESOLUTION NO. CC 2025-__ ENTITLED: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, ADOPTING A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LA HABRA AND THE PROFESSIONAL EMPLOYEES' GROUP. December 01, 2025 Consent Item #3
20251201 Orange County La Habra City Council Consent Item 2 2. APPROVE CITY COUNCIL OF THE CITY OF LA HABRA MEETING MINUTES That the City Council approve the City Council of the City of La Habra Minutes of November 17, 2025. December 01, 2025 Consent Item #2
20251201 Orange County La Habra City Council Consent Item 1 1. PROCEDURAL WAIVER: Waive reading in full of resolutions and ordinances and approval and adoption of same by reading title only. December 01, 2025 Consent Item #1
20251201 Orange County La Habra City Council Consent Item 5 5. APPROVE NOTICE OF COMPLETION FOR VIN SCULLY CENTENNIAL PARK IMPROVEMENT PROJECT, CITY PROJECT NO. 2-P-22 That the City Council: A. Approve the Notice of Completion for Vin Scully Centennial Park Improvement Project, City Project No. 2- P-22, and authorize staff to submit the Notice of Completion for recordation; and B. Authorize the City Manager to execute an Agreement for Maintenance and Plant Establishment with Legion Contractors, Inc. of Irvine, California, for a 90-day period. December 01, 2025 Consent Item #5
20251201 Orange County La Habra City Council Consent Item 6 6. WARRANTS: APPROVE NOS. 6750 THROUGH 6866 TOTALING $1,358,932.05 That the City Council approve Nos. 6750 through 6866 totaling $1,358,932.05. December 01, 2025 Consent Item #6
20251103 Orange County La Habra City Council Consent Item 7 7. APPROVE THE CALIFORNIA DOMESTIC WATER COMPANY (CDWC) BOARD OF DIRECTORS PROXY NOMINATION That the City Council approve and authorize the Mayor and City Clerk to execute the proxy for the election of Donald J. Hannah, Jr. to continue as Director to the California Domestic Water Company (CDWC) Board of Directors at its Annual Meeting of Shareholders on November 21, 2025. November 03, 2025 Consent Item #7
20251103 Orange County La Habra City Council Consent Item 5 5. APPROVE THE SECOND READING AND ADOPTION OF ORDI NANCE NO. CC 202514 ENTITLED: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, APPROVING ZONE CHANGE 25-0003 TO ADD CHAPTER 18.65 (SPECIAL EVENT PERMITS) TO TITLE 18 (ZONING) AND AMEND SECTION 18.04.030 (TERMS DEFINED) OF CHAPTER 18.04 (DEFINITIONS), SECTION 18.06.040 (LAND USES) OF CHAPTER 18.06 (ZONES ESTABLISHED -- ZONING MAP BOUNDARIES AND LAND USES), AND SECTION 18.23.090 (SIGN REGULATIONS -- TEMPORARY SIGNS) OF CHAPTER 18.23 (SIGN STANDARDS) OF TITLE 18 (ZONING) OF THE LA HABRA MUNICIPAL CODE FOR CONSISTENCY WITH CHAPTER 18.65 (SPECIAL EVENT PERMITS) AND MAKING A DETERMINATION THAT THE ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO SECTIONS 15378(b)(5) AND 15061(b)(3) OF THE CEQA GUIDELINES That the City Council approve the second reading and adoption of Ordinance No. CC 2025-14. November 03, 2025 Consent Item #5
20251103 Orange County La Habra City Council Consent Item 14 14. APPROVE AGREEMENT WITH CROSSROADS SOFTWARE INC. FOR COLLISION REPORTING SOFTWARE AND ANALYTICS PROGRAM That the City Council approve and authorize the City Manager to enter into an agreement with Crossroads Software Inc. of Meridian, Idaho, for the implementation of upgraded traffic reporting software, and approve an appropriation of $74,600 from the Fiscal Year 2025-2026 Asset Seizure Fund. November 03, 2025 Consent Item #14
20251103 Orange County La Habra City Council Consent Item 15 15. APPROVE AGREEMENT AND ISSUANCE OF A PURCHASE ORDER WITH FULLERTON PAINT AND FLOORING FOR FLOOR REPLACEMENT AT THE LA HABRA COMMUNITY CENTER That the City Council approve and authorize the City Manager to execute an agreement with Fullerton Paint and Flooring and authorize staff to issue a purchase order to Fullerton Paint and Flooring in the amount of $108,510, which includes a 10 percent (10%) contingency. November 03, 2025 Consent Item #15
20251103 Orange County La Habra City Council Consent Item 4 4. APPROVE THE SECOND READING AND ADOPTION OF ORDI NANCE NO. CC 202513 ENTITLED: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, AMENDING CHAPTER 9.32 (NOISE CONTROL) OF TITLE 12 (PUBLIC PEACE AND WELFARE) OF THE LA HABRA MUNICIPAL CODE, RELATING TO REGULATIONS ON NOISE That the City Council approve the second reading and adoption of Ordinance No. CC 2025-13. November 03, 2025 Consent Item #4
20251103 Orange County La Habra City Council Consent Item 9 9. APPROVE AN AFFORDABLE HOUSING AGREEMENT WITH CITRUS ROW TOWNHOMES, LLC, FOR THE RESTRICTION OF FOUR AFFORDABLE HOUSING UNITS TO BE MADE AVAILABLE FOR SALE TO MODERATE-INCOME HOUSEHOLDS THROUGH THE CITY OF LA HABRA'S INCLUSIONARY HOUSING ORDINANCE FOR THE PROPERTY LOCATED AT 300 SOUTH WALNUT STREET That the City Council approve an Affordable Housing Agreement with Citrus Row Townhomes, LLC for the restriction of four affordable housing units to be made available for sale to moderate-income households through the City of La Habra's Inclusionary Housing Ordinance for the property located at 300 South Walnut Street. November 03, 2025 Consent Item #9
20251103 Orange County La Habra City Council Consent Item 18 18. RECEIVE AND FILE THE TREASURER'S INVESTMENT REPORT FOR THE QUARTER ENDING SEPTEMBER 30, 2025 That the City Councli receive and file the Treasurer's Investment Report for the quarter ending September 30, 2025. November 03, 2025 Consent Item #18
20251103 Orange County La Habra City Council Consent Item 19 19. WARRANTS: APPROVE NOS. 6415 THROUGH 6509 TOTALING 2,230,866.86; AND APPROVE WIRE TRANSFERS DATED 10/28/2025, TOTALING 1,608,134.19 That the City Council approve Nos. 6415 through 6509 totaling $2,230,866.86; and approve Wire Transfers dated 10/28/2025, totaling $1,608,134.19. November 03, 2025 Consent Item #19
20251103 Orange County La Habra City Council Consent Item 8 8. APPROVE PROJECT PROCESSING AND REIMBURSEMENT AGREEMENT WITH LENNAR HOMES OF CALIFORNIA, LLC FOR THE EXPEDITED PROCESSING OF THE PROPOSED WESTRIDGE HILLS PROJECT AT 1400 SOUTH LA HABRA HILLS DRIVE That the City Council authorize the City Manager to execute a project processing and reimbursement agreement with Lennar Homes of California, LLC for the expedited processing of the proposed Westridge Hills Project at 1400 South La Habra Hills Drive. November 03, 2025 Consent Item #8
20251103 Orange County La Habra City Council Consent Item 3 3. APPROVE THE SECOND READING AND ADOPTION OF ORDI NANCE NO. CC 202512 ENTITLED: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, ADOPTING AMENDMENTS TO TITLE 15 "BUILDINGS AND CONSTRUCTION" OF THE LA HABRA MUNICIPAL CODE CHAPTERS 15.04, 15.05, 15.06, 15.07, 15.08, 15.12, 15.16, 15.32, 15.46 AND 15.68, BY ADOPTING THE 2025 EDITIONS OF THE CALIFORNIA BUILDING, RESIDENTIAL, ELECTRICAL, PLUMBING, MECHANICAL, EXISTING BUILDING, GREEN BUILDING STANDARDS AND ENERGY CODES; AND, THE 2025 COUNTY OF LOS ANGELES FIRE CODE AND 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE That the City Council approve the second reading and adoption of Ordinance No. CC 2025-12. November 03, 2025 Consent Item #3
20251103 Orange County La Habra City Council Consent Item 17 17. APPROVE A PROFESSIONAL SERVICES AGREEMENT WITH CMA INC DBA CONTRAST MEDIA FOR DESIGN AND PROJECT MANAGEMENT SERVICES FOR THE RENOVATION OF THE LA HABRA COMMUNITY CENTER GRAND BALLROOM AND LOBBY AT 101 WEST LA HABRA BOULEVARD That the City Council: A. Waive the competitive bidding process per La Habra Municipal Code Section 4.20.080 (C) "Exceptions to bidding requirements" for certain architectural, consulting, engineering and other services and approve and authorize the City Manager to execute an agreement with CMA Inc DBA Contrast Media of Fullerton, California, for design and project management services for the renovation of the La Habra Community Center Grand Ballroom and Lobby at 101 West La Habra Boulevard; and, B. Authorize staff to issue a purchase order in the amount of $58,800, which includes a 20 percent (20%) contingency. November 03, 2025 Consent Item #17
20251103 Orange County La Habra City Council Consent Item 6 6. APPROVE THE SECOND READING AND ADOPTION OF ORDI NANCE NO. CC 202515 ENTITLED: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, ADDING PARAGRAPH (C) "MULCH" TO SECTION 8.04.340 OF THE LA HABRA MUNICIPAL CODE RELATING TO PROCUREMENT REQUIREMENTS FOR THE USE OF MULCH PER SENATE BILL 1383, ASSEMBLY BILL 2902, AND ASSEMBLY BILL 2346 That the City Council approve the second reading and adoption of Ordinance No. CC 2025-15. November 03, 2025 Consent Item #6
20251103 Orange County La Habra City Council Consent Item 2 2. APPROVE CITY COUNCIL OF THE CITY OF LA HABRA MEETING MINUTES That the City Council approve the City Council of the City of La Habra Minutes of October 20, 2025. November 03, 2025 Consent Item #2
20251103 Orange County La Habra City Council Consent Item 13 13. APPROVE FISCAL YEAR 2025-2026 OFFICE OF TRAFFIC SAFETY "SELECTIVE TRAFFIC ENFORCEMENT PROGRAM" (STEP) GRANT FUNDING IN THE AMOUNT OF $160,000 That the City Council approve and authorize the Chief of Police to accept and execute an agreement with the State of California's Office of Traffic Safety (OTS) to accept the "Selective Traffic Enforcement Program" (STEP) grant funding in the amount of $160,000 to fund overtime costs related to extra enforcement operations, collaborative Driving while Under the Influence (DUI) and Traffic Enforcement, travel, and training. November 03, 2025 Consent Item #13
20251103 Orange County La Habra City Council Consent Item 12 12. APPROVE TRACT MAP NO. 19344 AT 300 SOUTH WALNUT STREET, AS SUBMITTED, AND ACCEPT THE DEDICATIONS FOR EMERGENCY VEHICLE ACCESS EASEMENT, AND PUBLIC UTILITY EASEMENT, AS SHOWN ON SAID MAP That the City Council approve Tract Map No. 19344 at 300 South Walnut Street, as submitted, and accept the dedication for emergency vehicle access easement, and public utility easement, as shown on said map. November 03, 2025 Consent Item #12
20251103 Orange County La Habra City Council Consent Item 16 16. APPROVE AN AGREEMENT AND ISSUANCE OF A PURCHASE ORDER WITH ECO HOME BUILDERS FOR CEILING TILE REPLACEMENT AS A PART OF THE COMMUNITY CENTER RENOVATION PLAN That the City Council approve and authorize the City Manager to execute an agreement with ECO Home Builders and authorize staff to issue a purchase order to ECO Home Builders in the amount of $45,573, which includes a 10 percent (10%) contingency. November 03, 2025 Consent Item #16
20251103 Orange County La Habra City Council Consent Item 1 1. PROCEDURAL WAIVER: Waive reading in full of resolutions and ordinances and approval and adoption of same by reading title only. November 03, 2025 Consent Item #1
20251103 Orange County La Habra City Council Consent Item 10 10. AWARD CONTRACT TO SCANSYS, INC. FOR SURVEILLANCE CAMERAS AND FIBER INSTALLATION FOR 205 SOUTH EUCLID STREET TENANT IMPROVEMENT, CITY PROJECT NO. 6-B-23 That the City Council: A. Waive formal bid procedures per La Habra Municipal Code Section 4.20.130 (B) and utilize the Informal Bidding Procedures; B. Award a construction contract to Scansys, Inc., of Carson, California, for the installation of fiber optic cables and surveillance cameras as part of the Remodel/Tenant Improvements at the City owned buildings at 205 South Euclid Street and 106 East First Avenue, City Project No. 6-B-23, in the amount of $43,994.05 and reject all other bids; C. Authorize the City Manager to execute an agreement with Scansys, Inc. and authorize staff to issue a purchase order to Scansys, Inc. in the amount of $48,394, which includes a ten percent (10%) contingency, for the installation of fiber optic cables and surveillance cameras at 205 South Euclid Street; and D. Authorize the amendment to the Project budget and appropriate $48,394 from available General Capital Improvement Funds to fully fund the Project, which includes up to a ten percent (10%) project contingency. November 03, 2025 Consent Item #10
20251103 Orange County La Habra City Council Consent Item 11 11. APPROVE AWARD OF CONTRACT TO LESLIE GUNNER CAMPBELL CONSTRUCTION FOR CONSTRUCTION OF THE ANNUAL SIDEWALK IMPROVEMENTS PROJECT FY 24-25, CITY PROJECT NO. 1-R-25 That the City Council: A. Approve the Project Plans and Specifications for the Annual Sidewalk Improvements Project FY 24-25, City Project No. 1-R-25; B. Award a construction contract to Leslie Gunner Campbell Construction of Canyon Lake, California, for construction of the Annual Sidewalk Improvements Project FY 24-25, City Project No. 1-R-25, in the amount of $135,550 and reject all other bids; and, C. Authorize the City Manager to execute an Agreement with Leslie Gunner Campbell Construction, and authorize staff to issue a purchase order to Leslie Gunner Campbell Construction, in the amount of $198,660, which includes $30,000 for additional work and a twenty percent (20%) contingency. November 03, 2025 Consent Item #11
20251020 Orange County La Habra City Council Consent Item 1 1. PROCEDURAL WAIVER: Waive reading in full of resolutions and ordinances and approval and adoption of same by reading title only. October 20, 2025 Consent Item #1
20251020 Orange County La Habra City Council Consent Item 2 2. APPROVE CITY COUNCIL OF THE CITY OF LA HABRA MEETING MINUTES That the City Council approve the City Council of the City of La Habra Minutes of October 6, 2025. October 20, 2025 Consent Item #2
20251020 Orange County La Habra City Council Consent Item 6 6. WARRANTS: APPROVE NOS. 6190 THROUGH 6414 TOTALING $1,307,711.40 That the City Council approve Nos. 6190 through 6414 totaling $1,307,711.40. October 20, 2025 Consent Item #6
20251020 Orange County La Habra City Council Consent Item 4 4. APPROVE CONTINUED FUNDING APPLICATION FOR THE CITY OF LA HABRA STATE PRESCHOOL PROGRAM FOR THE 2026-2027 FISCAL SCHOOL YEAR That the City Council: A. Approve and authorize the City Manager to execute and submit the Fiscal Year 2026-2027 Continued Funding Application to the California Department of Education Early Learning and Care Division; and, B. APPROVE AND ADOPT RESOLUTI ON NO. CC 2025-__ ENTITLED: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, CERTIFYING THE APPROVAL AND AUTHORIZING THE SUBMISSION OF FISCAL YEAR 2026-2027 CONTINUED FUNDING APPLICATION TO THE CALIFORNIA DEPARTMENT OF EDUCATION EARLY LEARNING AND CARE DIVISION. October 20, 2025 Consent Item #4
20251020 Orange County La Habra City Council Consent Item 5 5. APPROVE NOTICE OF COMPLETION FOR MACY STREET REHABILITATION PROJECT, CITY PROJECT NO. 1-R-23 That the City Council approve the Notice of Completion for the Macy Street Rehabilitation Project, City Project No. 1-R-23; and authorize staff to submit the Notice of Completion for recordation. October 20, 2025 Consent Item #5
20251020 Orange County La Habra City Council Consent Item 3 3. APPROVE THE SECOND READING AND ADOPTION OF ORDI NANCE NO. CC 202511 ENTITLED: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA HABRA, CALIFORNIA, APPROVING ZONE CHANGE 25-0004 (ZCA 25-0004), ADDING A NEW SECTION 17.12.070 (PARCEL MAPS FOR URBAN LOT SPLITS) TO CHAPTER 17.12 (PARCEL MAPS) OF TITLE 17 (SUBDIVISIONS) AND A NEW SECTION 18.24.060 (TWO-UNIT HOUSING DEVELOPMENT) TO CHAPTER 18.24 (R-1A, R-1B AND R-1C SINGLE-UNIT DWELLING ZONES) OF TITLE 18 (ZONING) OF THE LA HABRA MUNICIPAL CODE TO IMPLEMENT THE PROVISIONS OF SENATE BILL 9 (2021) AND SENATE BILL 450 (2024) RELATING TO TWO-LOT SUBDIVISIONS AND TWO-UNIT HOUSING DEVELOPMENTS AND MAKING A DETERMINATION THAT THE ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTIONS 65852.21(k) AND 66411.7(n) That the City Council approve the second reading and adoption of Ordinance No. CC 2025-11. October 20, 2025 Consent Item #3
20251006 Orange County La Habra City Council Consent Item 10 10. APPROVE AN AGREEMENT WITH DATA TICKET INC. FOR ONLINE VIRTUAL OVERNIGHT PARKING PERMITS AND AN AGREEMENT WITH EYEP SOLUTIONS INC. FOR MOBILE LICENSE PLATE READERS FOR PARKING CITATIONS That the City Council: A. Approve an appropriation of $10,000 from the Fiscal Year 2025-2026 Asset Forfeiture Fund for payment to Data Ticket Inc. for the implementation of virtual overnight parking permits; and, B. Approve an appropriation of $81,230.55 from the Fiscal Year 2025-2026 Asset Forfeiture Fund for payment to EYEP Solutions Inc. for the purchase of two Mobile License Plate Readers. October 06, 2025 Consent Item #10
20251006 Orange County La Habra City Council Consent Item 11 11. APPROVE THE PURCHASE OF DELL COMPUTERS NETWORK VIRTUALIZATION EQUIPMENT FOR POLICE DEPARTMENT NETWORK SYSTEM That the City Council approve and authorize the City Manager to execute a purchase order in the amount of $284,968.27 with Dell Computers for the purchase of one Dell EMC PowerStore 500T storage unit, one Dell PowerEdge R660 server and one Dell PowerSwitch s5248. October 06, 2025 Consent Item #11
20251006 Orange County La Habra City Council Consent Item 13 13. WARRANTS: APPROVE NOS. 5863 THROUGH 6189 TOTALING $5,159,755.97; AND APPROVE WIRE TRANSFERS DATED 9/11/25, TOTALING $834,590.63 That the City Council approve Nos. 5863 through 6189 totaling $5,159,755.97; and approve Wire Transfer dated 9/11/25, totaling $834,590.63. October 06, 2025 Consent Item #13
20251006 Orange County La Habra City Council Consent Item 12 12. APPROVE A WORKFORCE INNOVATION OPPORTUNITY ACT (WIOA) GRANT PAYMENT IN THE AMOUNT OF $56,370 TO HEALTHSTAFF TRAINING INSTITUTE That the City Council approve a Workforce Innovation Opportunity Act (WIOA) grant payment in the amount of $56,370 to the HealthStaff Training Institute, a component of the READY S.E.T. OC (Employment & Training) Grant funded program for Fiscal Year 2025-2026. October 06, 2025 Consent Item #12
20251006 Orange County La Habra City Council Consent Item 9 9. APPROVE AN AGREEMENT WITH FLOCK GROUP INC. FOR THE LEASE OF PAN, TILT AND ZOOM (PTZ) CAMERAS That the City Council: A. Approve the waiving of the formal bidding process per La Habra Municipal Code 4.20.070 (B) sole source vendor exception; B. Approve an appropriation of $107,500 from the Asset Forfeiture Fund for payment to Flock Group Inc. for the lease of the "Flock Safety" Pan, Tilt and Zoom (PTZ) cameras for Fiscal Year 2025-2026; and, C. Authorize the City Manager to enter into an agreement with Flock Group Inc. of Atlanta, Georgia, for the lease of PTZ cameras. October 06, 2025 Consent Item #9
20251006 Orange County La Habra City Council Consent Item 8 8. AWARD CONTRACT TO ELECNOR BELCO ELECTRIC, INC. FOR THE CONSTRUCTION OF LAMBERT ROAD CORRIDOR REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROJECT, CITY PROJECT NO. 7-TC-20 That the City Council: A. Approve Plans and Specifications for Lambert Road Corridor Regional Traffic Signal Synchronization Project, City Project No. 7-TC-20; and B. Award a construction contract for the Lambert Road Corridor Regional Traffic Signal Synchronization Project to Elecnor Belco Electric, Inc. of Chino, California in the amount of $1,442,693 and reject all other bids; and C. Authorize the City Manager to execute an agreement with Elecnor Belco Electric, Inc. in the amount of $1,442,693 and authorize staff to issue a purchase order to Elecnor Belco Electric, Inc. in the amount of $1,731,232, which includes a twenty percent (20%) contingency. D. Authorize an additional appropriation of available Gax Tax funds in the amount of $77,475 to fully fund the project. October 06, 2025 Consent Item #8
20251006 Orange County La Habra City Council Consent Item 7 7. APPROVE DENIAL OF LIABILITY CLAIM OF MS. VICTORIA KOLAKOWSKI That the City Council deny the claim of Ms. Victoria Kolakowski in order to set a definite six-month Statute of Limitations date. October 06, 2025 Consent Item #7
20251006 Orange County La Habra City Council Consent Item 5 5. APPROVE DENIAL OF LIABILITY CLAIM OF MR. BROCK O'KENNARD That the City Council deny the claim of Mr. Brock O'Kennard in order to set a definite six-month Statute of Limitations date. October 06, 2025 Consent Item #5
20251006 Orange County La Habra City Council Consent Item 4 4. APPROVE DENIAL OF LIABILITY CLAIM OF MR. DIEGO MARTINEZ That the City Council deny the claim of Mr. Diego Martinez in order to set a definite six-month Statute of Limitations date. October 06, 2025 Consent Item #4
20251006 Orange County La Habra City Council Consent Item 1 1. PROCEDURAL WAIVER: Waive reading in full of resolutions and ordinances and approval and adoption of same by reading title only. October 06, 2025 Consent Item #1
20251006 Orange County La Habra City Council Consent Item 2 2. APPROVE CITY COUNCIL OF THE CITY OF LA HABRA MEETING MINUTES That the City Council approve the City Council of the City of La Habra Minutes of September 15, 2025. October 06, 2025 Consent Item #2
20251006 Orange County La Habra City Council Consent Item 6 6. APPROVE DENIAL OF LIABILITY CLAIM OF MS. FRANCIA FLOREZ-ZEA That the City Council deny the claim of Ms. Francia Florez-Zea in order to set a definite six-month Statute of Limitations date. October 06, 2025 Consent Item #6
Laguna Beach
Date County City Meeting Type Item Type Item Description Details
20251209 Orange County Laguna Beach City Council Item 4 4. MAYOR AND MAYOR PRO TEM APPOINTMENTS Recommendations: 1. Select the Mayor and Mayor Pro Tem appointments for calendar year 2026. G. December 09, 2025 Item #4
20251209 Orange County Laguna Beach City Council Item 13 13. ABANDONMENT OF STORM DRAIN EASEMENT AT 1377 DUNNING DRIVE Recommendations: 1. Adopt a Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, TO ORDER THE VACATION OF A PORTION OF STORM DRAIN EASEMENT AT 1377 DUNNING DRIVE PURSUANT TO CHAPTER 4, SUMMARY VACATION, STREETS AND HIGHWAYS CODE SECTION 8330 ET. SEQ”; and 2. Find that the proposed summary vacation is not subject to review under the California Environmental Quality Act pursuant to State CEQA Guidelines section 15060(c)(2) and 15060 (c)(3) because the action would not have a reasonably foreseeable direct or indirect effect on the environment and is therefore not a project subject to CEQA section 15378. December 09, 2025 Item #13
20251209 Orange County Laguna Beach City Council Item 7 7. MONTHLY TREASURER’S AND INVESTMENT REPORT (OCTOBER 2025) Recommendations: 1. Receive and file the October 2025 report. December 09, 2025 Item #7
20251209 Orange County Laguna Beach City Council Item 12 12. AMENDMENT TO AGREEMENT WITH INTRATEK COMPUTER INC. FOR ONSITE INFORMATION TECHNOLOGY SUPPORT Recommendations: 1. Authorize the City Manager to execute Amendment Number 1 to Agreement No. 25-42 with Intratek Computer Inc. to expand the scope of work to include one additional Network Engineer I, and to increase the contract by $70,000 for the period January 1 2026 through June 30 2026 resulting in a revised not to exceed amount of $212,000 for onsite information technology desktop support services; 2. Authorize the City Manager to exercise up to two one year extensions of the amended agreement, with an increased annual amount of $148,000 in the first extension year for a total not to exceed amount of $296,000 and an increased annual amount of $154,000 in the second extension year for a total not to exceed amount of $308,000 provided sufficient funding is appropriated in the applicable fiscal year budgets; and 3. Authorize the transfer of $70,000 from the Police Department contractual services budget to the Information Technology Division contractual services budget to support centralized funding and management of desktop support services. December 09, 2025 Item #12
20251209 Orange County Laguna Beach City Council Item 10 10. RESOLUTION ADOPTING MEASURE M2 EXPENDITURE REPORT FOR FISCAL YEAR 2024-25 Recommendations: 1. Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, CONCERNING THE MEASURE M2 EXPENDITURE REPORT FOR THE CITY OF LAGUNA BEACH,” approving the Orange County Measure M2 Transportation Improvement Tax Expenditure Report for Fiscal Year 2024- 2025, as certified by the Director of Finance subject to technical revisions in conformance with Orange County Transportation Authority guidelines; and 2. Authorize the Director of Finance to sign and submit the report to the Orange County Transportation Authority. December 09, 2025 Item #10
20251209 Orange County Laguna Beach City Council Item 11 11. PROFESSIONAL SERVICES AGREEMENT TO PROVIDE PROJECT MANAGEMENT FOR THE CITY’S PUBLIC SAFETY COMPUTER AIDED DISPATCH Recommendations: 1. Authorize the City Manager to execute a service agreement with National Public Safety Group for Computer Aided Dispatch and Records Management System project management services for a one time cost not to exceed $238,293; and 2. Find that the action does not constitute a project under the California Environmental Quality Act pursuant to Guidelines Section 15378(b)(4) and Section 15378(b)(5). December 09, 2025 Item #11
20251209 Orange County Laguna Beach City Council Item 15 15. APPROVE RESOLUTION TO RECEIVE AND FILE FISCAL YEAR 2024-25 DEVELOPMENT IMPACT FEE REPORT AND MAKE CERTAIN FINDINGS PURSUANT TO GOVERNMENT CODE SECTION 66000, ET SEQ. Recommendations: 1. Receive and file the Fiscal Year 2024-25 Annual Development Impact Fee and Sewer Connection Fee Report; 2. Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, TO RECEIVE AND FILE THE FISCAL YEAR 2024-25 DEVELOPMENT IMPACT FEE REPORT AND MAKE CERTAIN FINDINGS, AS REQUIRED BY CALIFORNIA GOVERNMENT CODE SECTION 66000 et seq.” 3. Determine that the proposed resolution is not a ”project” under the California Environmental Quality Act pursuant to Section 15378(b)(5). December 09, 2025 Item #15
20251209 Orange County Laguna Beach City Council Item 1 1. PROCLAMATION RECOGNIZING LAGUNA BEACH LAWN BOWLING Recommendations: December 09, 2025 Item #1
20251209 Orange County Laguna Beach City Council Item 14 14. INITIATION OF CEQA REVIEW AND APPROVAL OF CONSULTANT AGREEMENT FOR THE PROPOSED ALISO ESTUARY RESTORATION PROJECT Recommendations: 1. Authorize the initiation of environmental review for the Aliso Estuary Restoration Project in accordance with the California Environmental Quality Act, with the City of Laguna Beach serving as the lead agency, and direct staff to assume that role for purposes of environmental review and coordination; 2. Approve a professional services agreement with Rincon Consultants, Inc. in the amount of $117,882 to prepare the required CEQA documentation, with the City contributing $100,000 and the balance funded by the Laguna Ocean Foundation through grant resources; 3. Authorize the City Manager to execute the agreement and any necessary amendments, in a form approved by the City Attorney; and 4. Find that the recommended action is not a project subject to the California Environmental Quality Act pursuant to Section 15378 of the CEQA Guidelines, as it involves only the initiation of environmental review and does not commit the City to a specific physical development or construction project. December 09, 2025 Item #14
20251209 Orange County Laguna Beach City Council Item 16 16. REIMBURSEMENT TO ORANGE COUNTY FIRE AUTHORITY FOR RANCHO FIRE COSTS AND APPROPRIATION OF FUNDS Recommendations: 1. Authorize the Finance Director to reimburse the Orange County Fire Authority $115,905.40 for costs incurred for the Rancho Fire incident that occurred in July 2025; 2. Appropriate $115,905.40 from the available fund balance in the City’s Disaster Contingency Fund (#140); 3. Confirm that this expenditure satisfies the requirements of City Council Resolution No. 23.045, including the requirement for four affirmative votes and the intent to replenish the fund balance within 36 months; and 4. Determine that this action is not subject to the California Environmental Quality Act pursuant to Section 15378 of the CEQA guidelines. December 09, 2025 Item #16
20251209 Orange County Laguna Beach City Council Item 2 2. 2025 CHILDREN’S HOLIDAY PALETTE AWARDS Recommendations: December 09, 2025 Item #2
20251209 Orange County Laguna Beach City Council Item 3 3. PROCLAMATION FOR 2025 ART AND NATURE RECOGNITION Recommendations: F. EXTRAORDINARY BUSINESS. December 09, 2025 Item #3
20251209 Orange County Laguna Beach City Council Item 17 17. APPROVAL OF TENTATIVE AGREEMENT BETWEEN THE CITY OF LAGUNA BEACH AND THE LAGUNA BEACH POLICE EMPLOYEES' ASSOCIATION FOR THE TERM OF JANUARY 1, 2026, THROUGH SEPTEMBER 30, 2026 Recommendations: 1. Adopt the Resolution titled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, RATIFYING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LAGUNA BEACH POLICE EMPLOYEES’ ASSOCIATION” approving the Agreement between the City of Laguna Beach and the Laguna Beach Police Employees' Association; 2. Authorize the City Manager to execute the related Memorandum of Understanding, subject to approval as to form by the City Attorney; and 3. Find that the action is not a project subject to the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. December 09, 2025 Item #17
20251209 Orange County Laguna Beach City Council Public Hearing A A. APPEAL OF DESIGN REVIEW BOARD DENIAL OF DESIGN REVIEW 24-1572 AND COASTAL DEVELOPMENT PERMIT 24-1688 FOR MODIFICATIONS FOR A NEW SINGLE-FAMILY DWELLING (MAJOR REMODEL WITH ADDITIONS EXCEEDING 50%, INCLUDING UPPER-LEVEL ADDITIONS), EXTERIOR CHANGES, ELEVATED DECKS, AND LANDSCAPE IMPROVEMENTS TO AN EXISTING SINGLE-FAMILY DWELLING, AND NEW DETACHED ACCESSORY DWELLING UNIT, LOCATED AT 607 SHORT STREET IN THE R-1, RESIDENTIAL LOW DENSITY ZONE, AND STATUTORY EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15270(A) Recommendations: 1. Conduct a Public Hearing, including receiving a staff report and taking public testimony and evidence relating to the consideration of Design Review 24-1572 and Coastal Development Permit 24-1688, and the California Environmental Quality Act exemption under Section 15270 of the state CEQA Guidelines; and 2. Following deliberation, take action to either adopt a Resolution upholding the decision of the Design Review Board to deny the project (Option A), or adopt a Resolution granting the appeal and overturning the Design Review Board’s denial of the project (Option B): a. Option A – Uphold Design Review Board Denial: Adopt a Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, UPHOLDING THE DECISION OF THE DESIGN REVIEW BOARD TO DENY DESIGN REVIEW 24-1572 AND COASTAL DEVELOPMENT PERMIT 24-1688 FOR MODIFICATIONS FOR A NEW SINGLE-FAMILY DWELLING (MAJOR REMODEL WITH ADDITIONS EXCEEDING 50%, INCLUDING UPPER-LEVEL ADDITIONS), EXTERIOR CHANGES, ELEVATED DECKS, AND LANDSCAPE IMPROVEMENTS TO AN EXISTING SINGLE-FAMILY DWELLING AND NEW DETACHED ACCESSORY DWELLING UNIT (“ADU”), FOR THE PROPERTY LOCATED AT 607 SHORT STREET IN THE R-1, RESIDENTIAL LOW-DENSITY ZONE, AND DETERMINE THAT THE CALIFORNIA ENVIRONMENTAL QUALITY ACT DOES NOT APPLY TO PROJECTS THAT ARE DISAPPROVED”, upholding the Design Review Board’s denial of Design Review 24-1572 and finding the denial of the Project exempt from CEQA. b. Option B – Overturn Design Review Board Denial: Adopt a Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, OVERTURNING THE DECISION OF THE DESIGN REVIEW BOARD TO DENY DESIGN REVIEW 24-1572 AND COASTAL DEVELOPMENT PERMIT 24-1688 FOR MODIFICATIONS FOR A NEW SINGLE-FAMILY DWELLING (MAJOR REMODEL WITH ADDITIONS EXCEEDING 50%, INCLUDING UPPER-LEVEL ADDITIONS), EXTERIOR CHANGES, ELEVATED DECKS, AND LANDSCAPE IMPROVEMENTS TO AN EXISTING SINGLE-FAMILY DWELLING AND NEW DETACHED ACCESSORY DWELLING UNIT (“ADU”), FOR THE PROPERTY LOCATED AT 607 SHORT STREET IN THE R-1, RESIDENTIAL LOW-DENSITY ZONE, APPROVING DESIGN REVIEW 24-1572 AND COASTAL DEVELOPMENT PERMIT 24-1688, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTIONS 15303 (CLASS 3) AND 15304 (CLASS 4)”, overturning the Design Review Board’s denial of Design Review 24-1572 and finding the approval of the Project exempt from CEQA. December 09, 2025 Public Hearing #A
20251209 Orange County Laguna Beach City Council Public Hearing C C. APPEAL OF DESIGN REVIEW BOARD APPROVAL OF DESIGN REVIEW 24- 2113 FOR MODIFICATIONS TO A PREVIOUSLY APPROVED LANDSCAPE PLAN FOR AN EXISTING SINGLE-FAMILY DWELLING AT 1813 TEMPLE HILLS DRIVE LOCATED IN THE R-1, RESIDENTIAL LOW-DENSITY ZONE, AND CATEGORICAL EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15304 (CLASS 4) Recommendations: 1.  Open the public hearing, take public testimony, and continue the public hearing to the January 6, 2026 City Council special meeting; and 2. Find the action is not a project within the meaning of the California Environmental Quality Act under Public Resources Code Section 21065. December 09, 2025 Public Hearing #C
20251209 Orange County Laguna Beach City Council Public Hearing B B. PUBLIC HEARING FOR APPEAL OF COMMUNITY DEVELOPMENT DIRECTOR’S DESIGNEE’S APPROVAL OF DESIGN REVIEW 25-0891 FOR AN ELEVATED DECK ADDITION AT 31421 HOLLY DRIVE IN THE R-1, RESIDENTIAL LOW-DENSITY ZONE, AND FINDING THE PROJECT CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15301 (CLASS 1) Recommendations: 1. Conduct a public hearing, including receiving a staff report and taking public testimony and all evidence relating to the consideration of Design Review 25- 0891, and the California Environmental Quality Act exemption under Section 15301 of the state CEQA Guidelines; and 2. Adopt a Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, UPHOLDING THE DECISION OF THE COMMUNITY DEVELOPMENT DIRECTOR’S DESIGNEE TO APPROVE DESIGN REVIEW 25-0891 FOR AN ELEVATED DECK ADDITION AT 31421 HOLLY DRIVE IN THE R-1, RESIDENTIAL LOW DENSITY ZONE AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTION 15301,” upholding the Community Development Director’s designee’s approval of Design Review 25-0891 and finding the project categorically exempt from the California Environmental Quality Act. December 09, 2025 Public Hearing #B
20251209 Orange County Laguna Beach City Council Item 26 26. ADOPTION OF THE 2025 WASTEWATER MASTER PLAN Recommendations: 1. Adopt the 2025 Wastewater Master Plan; and 2. Find that adoption of the 2025 Wastewater Master Plan is a government activity that will not result in a direct or indirect physical change in the environment and therefore does not constitute a “Project” under the California Environmental Quality Act pursuant to Sections 15060(c)(2) and 15060(c)(3). Individual projects identified in the Plan will undergo separate CEQA review. December 09, 2025 Item #26
20251209 Orange County Laguna Beach City Council Item 25 25. RESOLUTIONS AND APPROPRIATIONS RELATED TO SALE OF BONDS FOR UNDERGROUND UTILITY ASSESSMENT DISTRICT 2021-1 (WEST STREET) Recommendations: 1. Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DETERMINING UNPAID ASSESSMENTS IN UNDERGROUND UTILITY ASSESSMENT DISTRICT NO. 2021-1 (WEST STREET) AND THE MANNER OF PAYMENT THEREOF AND LISTING BONDS ISSUED ON THE SECURITY THEREOF”; 2. Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AUTHORIZING THE ISSUANCE OF CITY OF LAGUNA BEACH UNDERGROUND UTILITY ASSESSMENT DISTRICT NO. 2021-1 (WEST STREET) LIMITED OBLIGATION IMPROVEMENT BONDS, AWARDING THE SALE OF SUCH BONDS, APPROVING FISCAL AGENT AGREEMENT, OFFICIAL STATEMENT, BOND PURCHASE AGREEMENT, AND CONTINUING DISCLOSURE CERTIFICATE AND AUTHORIZING THE CITY MANAGER, OR ASSISTANT CITY MANAGER TO NEGOTIATE THE TERMS OF THE PURCHASE OF THE BONDS”; 3. Approve the purchase of Underground Utility Assessment District 2021-1 (West Street) public offering municipal serial bonds at a 25-year term with an estimated true interest cost of 4.71%; 4. Authorize the City Manager to award a task order to Accenture in the amount of $143,700 for construction management and inspection services, and approve project-related expenses and change orders for additional construction inspection services that may be required in an amount not-to-exceed $15,000; 5. Appropriate $6,580,699 for construction and other related expenses within Underground Utility Assessment District 2021-1 (West Street), increase revenues by the same amount, and authorize the City Manager to expend all appropriated funds; and 6. Authorize the City Manager to enter into necessary utility company agreements and make advance payments to the utility companies for their construction services for a total amount of $2,075,840. December 09, 2025 Item #25
20251209 Orange County Laguna Beach City Council Item 19 19. APPROVAL OF PURCHASE AGREEMENT WITH PUMP-POD USA AND TEMPORARY APPROPRIATION OF FUNDS FOR PROCUREMENT AND DELIVERY OF PUMP-POD UNIT THROUGH THE WATER SAVINGS INCENTIVE PROGRAM Recommendations: 1. Authorize the City Manager to execute a contract with Pump-Pod USA for the purchase and delivery of a Pump Pod Unit through the Water Savings Incentive Program; 2. Approve a General Fund appropriation of $31,555 for the purchase, including applicable taxes and delivery charges, and recognize $22,055 in estimated grant revenue to offset a portion of the cost; and; and 3. Find that this action is not a project subject to the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. December 09, 2025 Item #19
20251209 Orange County Laguna Beach City Council Item 24 24. ARTIST LIVE-WORK UNITS; AMENDMENT TO THE PURCHASE AND SALE AGREEMENT FOR 2307 AND 2535 LAGUNA CANYON ROAD, EXECUTION OF A LETTER OF INTENT WITH THE LAGUNA BEACH COMMUNITY LAND TRUST, AND ASSIGNMENT OF CONSULTANT AGREEMENT Recommendations: 1. Approve the Second Amendment to the Purchase and Sale Agreements for 2535 and 2307 Laguna Canyon Road to update the combined purchase price to eight million dollars and revise the escrow and closing timelines, and authorize the City Manager to execute all documents necessary to effectuate the amendment; 2. Authorize the City Manager to execute the nonbinding Letter of Intent between the City of Laguna Beach and the Laguna Beach Community Land Trust, memorializing the key terms of the anticipated loan agreement and Purchase and Sale Agreement assignment that will return to the City Council for consideration on January 13, 2026; 3. Authorize assignment of the City’s Professional Services Agreement with Harris and Associates to the Laguna Beach Community Land Trust, allowing the consultant to complete the remaining nonprofit formation work directly under the Land Trust’s direction; 4. Approve a one-time payment to the Laguna Beach Community Land Trust in the amount of $41,987, or the remaining balance at the time of payment, under the Harris and Associates contract to support completion of the consultant’s scope and to provide initial operational capacity for the Land Trust; 5. Direct staff to return on January 13, 2026 with the proposed loan agreement and assignment documents for full City Council consideration; and 6. Find that the recommended action is not a project under the California Environmental Quality Act pursuant to Section 15378 because the actions will not result in a direct or reasonably foreseeable indirect physical change in the environment. December 09, 2025 Item #24
20251209 Orange County Laguna Beach City Council Item 18 18. CONSULTANT SERVICES AGREEMENT FOR TRANSIT CAD/AVL/APC INTEGRATED SYSTEM Recommendations: 1. Authorize the City Manager to execute a Consultant Services Agreement with TripShot, Inc. in an amount not to exceed $949,000.28, in a form approved by the City Attorney, for implementation and management of the Transit CAD/AVL/APC Integrated System for a three-year initial term, with two one- year extension options; 2. Appropriate $270,000 from the Transit Fund for this project; and 3. Find that the recommended actions are not subject to the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. December 09, 2025 Item #18
20251209 Orange County Laguna Beach City Council Item 20 20. PARKING, TRAFFIC, AND CIRCULATION COMMITTEE RECOMMENDATIONS Recommendations: 1. Approve the Parking, Traffic, and Circulation Committee’s recommendation to establish 40 feet of parking restrictions on Sunset Ridge Drive by adopting the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ESTABLISHING PARKING RESTRICTIONS ON SUNSET RIDGE DRIVE AND FINDING THE PROJECT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTIONS 15061(b)(3) AND 15304”; 2. Approve the Parking, Traffic, and Circulation Committee’s recommendation to establish two golf cart parking spaces on Ocean Way by adopting the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ESTABLISHING TWO GOLF CART PARKING SPACES ON OCEAN WAY AND FINDING THE PROJECT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTIONS 15061(b)(3) AND 15304”; and 3. Approve the Parking, Traffic, and Circulation Committee’s recommendation to establish 4 feet of parking restrictions on Fairview Drive by adopting the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ESTABLISHING PARKING RESTRICTIONS ON FAIRVIEW STREET AND FINDING THE PROJECT EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO STATE CEQA GUIDELINES SECTIONS 15061(b)(3) AND 15304. December 09, 2025 Item #20
20251209 Orange County Laguna Beach City Council Item 8 8. RESOLUTION AUTHORIZING SUBMITTAL OF GRANT APPLICATIONS TO CALRECYCLE Recommendations: 1. Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AUTHORIZING SUBMITTAL OF INDIVIDUAL GRANT APPLICATIONS AND RELATED AUTHORIZATIONS FOR ALL GRANT PROGRAMS AND DETERMINE THE RECOMMENDED ACTION IS NOT A PROJECT PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”, and authorizing the City Manager, or his/her designee, to submit applications to CalRecycle for all CalRecycle grants for which the City of Laguna Beach is eligible; and 2. Find that the recommended action is not a project pursuant to the California Environmental Quality Act Guidelines Section 15378(b)(5). December 09, 2025 Item #8
20251209 Orange County Laguna Beach City Council Item 9 9. SERVICE AGREEMENT FOR SHELTER MANAGEMENT SERVICES AT THE ALTERNATIVE SLEEPING LOCATION Recommendations: 1. Approve a service agreement with Friendship Shelter, Inc. for the operation of the Alternative Sleeping Location (ASL) from January 1, 2026, through June 30, 2027, with the following financial limits: An amount not to exceed two hundred fifty thousand dollars ($250,000) for the operational period of January 1, 2026, through June 30, 2026. An amount not to exceed five hundred thousand dollars ($500,000) for the operational period of July 1, 2026, through June 30, 2027. 2. Authorize the City Manager to execute the agreement and administrative amendments that do not increase the total contract amount; and 3. Find that the action is not a project under the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378 because it does not result in a direct or reasonably foreseeable indirect physical change in the environment. December 09, 2025 Item #9
20251209 Orange County Laguna Beach City Council Item 23 23. LAGUNA PLAYHOUSE FUNDING ASSISTANCE Recommendations: 1. Following the development and review of an acceptable Lease Amendment, authorize the expenditure of $500,000 in two installments to the Laguna Playhouse for operational support in exchange for greater access by community organizations to the Playhouse venue for more expansive performance art opportunities for the public‘s enjoyment; 2. Direct staff to return to the Council with a proposed Lease Amendment to the 2003 Playhouse – City Lease that memorializes the terms of the payment as well as the community organization access agreements; and 3. Find that these actions do not constitute a “project” within the meaning of the California Environmental Quality Act. (Public Resources Code Section 21065; 14 CCR Section 15378(b)(5).) December 09, 2025 Item #23
20251209 Orange County Laguna Beach City Council Item 22 22. QUALIFICATION OF INITIATIVE MEASURE PROPOSING TO ENACT CITY COUNCIL TERM LIMITS Recommendations: 1. Receive, file, and accept the certification of sufficiency of petition of signatures as valid in all respects for the Ballot Measure Initiative titled "AN ORDINANCE OF THE PEOPLE OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING SECTION 2.04.080 TO THE LAGUNA BEACH MUNICIPAL CODE TO ESTABLISH TERM LIMITS FOR CITY COUNCIL MEMBERS"; 2. Adopt the Resolution titled, ”A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, SUBMITTING TO THE QUALIFIED VOTERS OF THE CITY OF LAGUNA BEACH ON THE NOVEMBER 3, 2026 GENERAL MUNICIPAL ELECTION BALLOT AN INITIATIVE MEASURE AMENDING THE CITY’S MUNICIPAL CODE TO ENACT CITY COUNCIL TERM LIMITS; REQUESTING THE COUNTY OF ORANGE TO CONSOLIDATE SAID ELECTION WITH THE STATEWIDE GENERAL ELECTION OF EVEN DATE; AND SETTING RULES AND DEADLINES FOR ARGUMENTS AND REBUTTALS FOR AND AGAINST THE MEASURE.” December 09, 2025 Item #22
20251118 Orange County Laguna Beach City Council Item 21 21. CONSIDERATION OF DESIGN REVIEW EFFICIENCY ORDINANCE AND EFFICIENCY ORDINANCE Recommendations: 1. Direct City staff to submit the Design Review Efficiency Ordinance to California Coastal Commission staff for consideration and feedback and to the City’s Planning Commission for a public hearing; 2. Direct City staff to process an urgency version of the Design Review Efficiency Ordinance for consideration by the Planning Commission and City Council; 3. Direct staff to process an urgency and non­urgency version of the Efficiency Ordinance for consideration by the City Council; 4. Adopt a Resolution that limits the Design Review Board and Planning Commission, as appropriate, to a maximum of two public hearings and meetings on a housing development project application; and 5. Find the actions exempt under State CEQA Guidelines Section 15301. PUBLIC HEARINGS ­ NON APPEALS. This section is for matters (other than appeals) that are structured as Public Hearings. Public hearings are different from regular business items in that there is a specific time period where a formal hearing is opened by the presiding officer, public comment is accepted from any member of the public, and the hearing is closed by the presiding officer. Generally each public speaker has one opportunity to speak. The City Council conducts all Public Hearings in accordance with the provisions of applicable Laguna Beach procedure and State law. The presiding officer shall have discretion to establish the time allocated for public comment. November 18, 2025 Item #21
20251118 Orange County Laguna Beach City Council Closed Session 3 3. Conference with Legal Counsel—Existing Litigation Pursuant to Government Code Section 54956.9 (d)(1) a. On or about March 25, 2025, the ACLU of Southern California emailed City Attorney Megan Garibaldi, threatening litigation relating to potential City actions regarding the Alternative Sleeping Location (ASL), that the ACLU alleges could result in a breach of the settlement agreement between the ACLU and the City (Glover et al. v. City of Laguna Beach). A copy of the email is available upon request from the City Clerk’s Office. 3. Conference with Legal Counsel—Existing Litigation Pursuant to Government Code Section 54956.9 (d)(1) Number of Cases: One (1) a . City of Laguna Beach v. Solano Homeowners Association, Superior Court of California County of Orange, Case No. 30­2025­01477485­CU­PO­NJC November 18, 2025 Closed Session #3
20251118 Orange County Laguna Beach City Council Closed Session 1 1. Conference with Real Property Negotiators Pursuant to Government Code Section 54956.8 a. Property: 2307 and 2535 Laguna Canyon Road, Laguna Beach Agency Negotiator: Dave Kiff, City Manager Negotiating Parties: George R. Burkhardt Trusts A, B, and C Under Negotiation: Price and Terms of Payment November 18, 2025 Closed Session #1
20251118 Orange County Laguna Beach City Council Closed Session 4 4. Conference with Legal Counsel—Anticipated Litigation Initiation of Litigation pursuant to Government Code Section 54956.9(d)(4) Number of Cases: One (1) November 18, 2025 Closed Session #4
20251118 Orange County Laguna Beach City Council Item 10 10. PLANNING DIVISION UPDATE AND WORKLOAD SUMMARY THROUGH NOVEMBER 3, 2025 ​ Recommendations: Receive and file the Planning Division Update and Workload Summary, which covers the period from August 2024 through November 3, 2025.​ November 18, 2025 Item #10
20251118 Orange County Laguna Beach City Council Item 11 11. SERVICE AGREEMENT TO PREPARE INFORMATION TECHNOLOGY MASTER PLAN Recommendations: 1. Authorize the City Manager to execute a service agreement with Third Wave Corporation for a one­time cost not­to­exceed $127,750 to prepare an Information Technology Master Plan; and 2. Find that the action is not a “project” under the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378(b)(4) and (b)(5). November 18, 2025 Item #11
20251118 Orange County Laguna Beach City Council Item 2 2. PROCLAMATION RECOGNIZING THE 2025 COAST FILM & MUSIC FESTIVAL​ Recommendations: November 18, 2025 Item #2
20251118 Orange County Laguna Beach City Council Item 1 1. PRESENTATION FROM THE LAGUNA BEACH HISTORICAL SOCIETY Recommendations: 1. Receive and file the informational presentation by the Laguna Beach Historical Society regarding historic stories of Laguna Beach. November 18, 2025 Item #1
20251118 Orange County Laguna Beach City Council Item 9 9. AGREEMENT WITH ENVISIO SOLUTIONS INC. FOR IMPLEMENTATION OF A SOFTWARE SYSTEM THAT TRACKS CITY PROJECTS AND GOALS WHILE ENHANCING PUBLIC TRANSPARENCY Recommendations: 1. Approve the agreement with Envisio Solutions Inc. for a three­year subscription to a performance management software platform for a three­year cost of $126,436, inclusive of implementation and licensing; 2. Authorize the City Manager to execute the agreement, in a form approved by the City Attorney; and 3. Find this action is not a “project“ under to the California Environmental Quality Act pursuant to Section 15378 of the CEQA Guidelines. November 18, 2025 Item #9
20251118 Orange County Laguna Beach City Council Item 19 19. OCEAN AVENUE AND BEACH STREET IMPROVEMENTS Recommendations: 1. Receive a presentation from staff on the results of the Lower Ocean Avenue One­Way 2025 Traffic Study results and a verbal report summarizing comments received during the Downtown Action Plan Improvements (Ocean Avenue) Town Hall; 2. Discuss the results of the Lower Ocean Avenue One­Way 2025 Traffic Study and provide direction as to possible improvements to Ocean Avenue and Beach Street; and 3. Find that the action consists of government activities, which does not result in a direct or indirect physical change in environment and therefore does not constitute a “project” within the meaning of the California Environmental Quality Act. November 18, 2025 Item #19
20251118 Orange County Laguna Beach City Council Item 18 18. ADOPTION OF AN OFFICIAL CITY FLAG I. Recommendations: Select one or more alternatives, along the lines of: 1. Direct staff to return to the City Council with a formal resolution adopting the 2013 Cooper Flag as the Official City Flag; or 2. Ask one or more community input groups – such as the Arts Commission – to review the City of Yorba Linda’s process and re­start it in a different manner or ratify the same process to review one or more versions of an Official City Flag; or 3. Provide other direction as determined by the City Council. November 18, 2025 Item #18
20251118 Orange County Laguna Beach City Council Item 17 17. AD HOC COMMITTEE ON LAGUNA BEACH’s CENTENNIAL YEAR Recommendations: 1. It is recommended that the City Council form an ad hoc committee, consisting of Council Member Jones and Mayor pro Tem Orgill, to guide and advise planning and implementation of any City­directed activities associated with Calendar Year 2027, which would be 100 years since the City was incorporated. November 18, 2025 Item #17
20251118 Orange County Laguna Beach City Council Item 3 3. PROCLAMATION RECOGNIZING LAGUNA BEACH HIGH SCHOOL FOOTBALL TEAM Recommendations: November 18, 2025 Item #3
20251118 Orange County Laguna Beach City Council Closed Session 2 2. Conference with Legal Counsel­ Anticipated Litigation Significant Exposure to Litigation pursuant to Government Code section 54956.9(d)(2) & (e) (1) One (1) potential case. There is significant exposure to litigation against the City based on a threat of litigation made outside of a noticed meeting, which is based on the following facts: a. On or about March 25, 2025, the ACLU of Southern California emailed City Attorney Megan Garibaldi, threatening litigation relating to potential City actions regarding the Alternative Sleeping Location (ASL), that the ACLU alleges could result in a breach of the settlement agreement between the ACLU and the City (Glover et al. v. City of Laguna Beach). A copy of the email is available upon request from the City Clerk’s Office. November 18, 2025 Closed Session #2
20251118 Orange County Laguna Beach City Council Item 16 16. EXTENSION OF ENFORCEMENT DATE FOR SHORT­TERM LODGING ORDINANCE Recommendations: 1. Approve an extension of the enforcement date for Ordinance No. 1719 from October 1, 2025, to January 1, 2026, to allow additional time for continued outreach and compliance by operators and online hosting platforms; 2. Direct staff to return with an update to Ordinance No. 1719 to implement SB 346, which creates further mechanisms for tracking and enforcement of short­term lodging; and 3. Find that the recommended action is not subject to the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. November 18, 2025 Item #16
20251118 Orange County Laguna Beach City Council Item 12 12. FISCAL YEAR 2025­2026 CARRYOVER APPROPRIATIONS; REQUEST FOR NEW FUNDS CREATION; TRANSFER OF BUDGETARY APPROPRIATIONS Recommendations: 1. Carryover appropriations of $13,878,200 to Fiscal Year 2025­26 to provide continuing funding for projects in progress at the end of the last fiscal year; 2. Carryover revenue estimates of $2,503,966 expected to be received in Fiscal Year 2025­ 26; 3. Create a new Animal Shelter Donations Special Revenue and authorize the transfer of $1,497,850 of accumulated unspent donations from the City’s General Fund (110) to the new fund as of June 30, 2025; 4. Create a new Air Quality Management District (AQMD) Special Revenue Fund and authorize the transfer of $84,038 of unspent funds from the City’s General Fund (110) to the new fund as of June 30, 2025; 5. Create a new State Asset Forfeiture Special Revenue Fund and authorize the transfer of $50,439.08 of unspent funds from the City’s Federal Asset Forfeiture Fund (135) to the new fund as of June 30, 2025; 6. Create a new Library Impact Fees General Fund and authorize the transfer of $83,680 of unspent funds from the City’s General Fund (110) to the new fund as of June 30, 2025; 7. Create a new Cultural & Environmental Stewardship Special Revenue Fund; and 8. Transfer of FY 2024­25 available budgetary funding from General Fund Non­Departmental to the City Clerk and Police Departments (see explanation in discussion section). November 18, 2025 Item #12
20251118 Orange County Laguna Beach City Council Item 4 4. PROCLAMATION RECOGNIZING LAGUNA BEACH HIGH SCHOOL FOOTBALL TEAM Recommendations: November 18, 2025 Item #4
20251118 Orange County Laguna Beach City Council Item 5 5. MINUTES OF THE CITY COUNCIL MEETINGS November 18, 2025 Item #5
20251118 Orange County Laguna Beach City Council Item 8 8. CLAIMS AGAINST THE CITY Recommendations: 1. Reject Claim #25­13 filed by State Farm c/o Kendra Ozorio; 2. Reject Claim #25­39 filed by Alex Salaverria; and 3. Reject Claim #25­47 filed by Nicole Rice. November 18, 2025 Item #8
20251118 Orange County Laguna Beach City Council Item 20 20. POLICY CONSIDERATIONS FOR THE CITY’s OUTDOOR DINING AND PARKLET PROGRAM (EXCLUDING THE PROMENADE ON FOREST) Recommendations: 1. Provide policy direction to staff on the following matters to guide development of a long­term framework for outdoor dining in Laguna Beach: a. Whether to extend, replace, or allow expiration of the existing Temporary Use Permit­ based Outdoor Dining and Parklet Program, which is scheduled to expire on January 1, 2026; b. Whether to maintain or lift the current moratorium on new parklet applications pending further policy development; c. Whether to transition toward sidewalk­based outdoor dining consistent with AB 413 and the results of the City’s preliminary design study; and d. Whether to revise the existing fee structure to ensure equity and cost recovery for both public and private property uses. 2. Direct staff to return at a future meeting with a work plan outlining the steps, resources, and timeline necessary to develop a permanent outdoor dining program, including required Municipal Code and Local Coastal Program amendments and environmental review. November 18, 2025 Item #20
20251118 Orange County Laguna Beach City Council Item 22 22. CONSIDERATION OF 2025 MILLS ACT CONTRACTS FOR FOUR (4) HISTORIC RESOURCE PROPERTIES AND FINDING THE ACTIONS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT UNDER CEQA GUIDELINES SECTION 15331 J. Recommendations: 1. Adopt the attached Resolutions approving the Mills Act Preservation Agreements for 426 Holly Street, 501 Lombardy Lane, 503 Brooks Street, and 2646 Victoria Drive; 2. Authorize the City Manager to sign the contract agreements with the owners of the subject properties; and 3. Find the recommended actions exempt from the California Environmental Quality Act pursuant to state CEQA Guidelines section 15331 and direct staff to cause the notice of exemption to be filed with the County Clerk and State Clearinghouse. K. PUBLIC HEARINGS FOR APPEALS. This section is specifically for appeals of determinations of A. APPEAL OF DESIGN REVIEW BOARD APPROVAL OF DESIGN REVIEW 24­2113 FOR MODIFICATIONS TO A PREVIOUSLY APPROVED LANDSCAPE PLAN FOR AN EXISTING SINGLE­FAMILY DWELLING AT 1813 TEMPLE HILLS DRIVE LOCATED IN THE R­1, RESIDENTIAL LOW­DENSITY ZONE, AND CATEGORICAL EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15304 (CLASS 4) Recommendations: 1. Continue to conduct the Public Hearing that was opened at the October 28, 2025 Council meeting, including receiving an updated staff report and taking public testimony and evidence relating to the consideration of Design Review 24­2113 for modifications to a previously approved landscape plan for an existing single­family dwelling and the California Environmental Quality Act exemption under Section 15304 of the state CEQA Guidelines; 2. Adopt a Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DENYING THE APPEAL AND SUSTAINING THE DESIGN REVIEW BOARD’S APPROVAL OF DESIGN REVIEW 24­2113 FOR MODIFICATIONS TO A PREVIOUSLY APPROVED LANDSCAPE PLAN FOR AN EXISTING SINGLE­FAMILY DWELLING AT 1813 TEMPLE HILLS DRIVE LOCATED IN THE R­1, RESIDENTIAL LOW­DENSITY ZONE, AND CATEGORICAL EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15304 (CLASS 4),” upholding the Design Review Board’s conditional approval of Design Review 24­2113; and 3. Find the project categorically exempt from the California Environmental Quality Act pursuant to CEQA Guidelines Section 15304 (Class 4 – Minor Alterations to Land). B. APPEAL OF COMMUNITY DEVELOPMENT DIRECTOR’S DESIGNEE’S APPROVAL OF DESIGN REVIEW 25­0891 FOR AN ELEVATED DECK ADDITION AT 31421 HOLLY DRIVE IN THE R­1, RESIDENTIAL LOW­DENSITY ZONE, AND FINDING THE PROJECT CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15301 (CLASS 1) Recommendations: 1. Open the public hearing, take public testimony, and continue the public hearing on the appeal to December 9, 2025; and 2. Find the Project categorically exempt under CEQA Guidelines Section 15061(b)(3). C. APPEAL OF DESIGN REVIEW BOARD APPROVAL OF DESIGN REVIEW 24­0658 AND COASTAL DEVELOPMENT PERMIT 24­0657 FOR A NEW SINGLE­FAMILY DWELLING, ATTACHED TWO­CAR GARAGE, ELEVATED DECKS, GRADING, AND LANDSCAPING, AND DEMOLITION OF AN EXISTING SINGLE­FAMILY DWELLING AT 31526 VALIDO ROAD IN THE R­1, RESIDENTIAL LOW­DENSITY ZONE, AND FINDING THE PROJECT CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15303 (CLASS 3) Recommendations: 1. Open the public hearing, take public testimony, and continue the public hearing on the appeal to January 13, 2026; and 2. Find the Project categorically exempt under CEQA Guidelines Section 15061(b)(3). D. APPEAL OF DESIGN REVIEW BOARD’S APPROVAL OF DESIGN REVIEW 24­1151 AND COASTAL DEVELOPMENT PERMIT 24­1152, FOR ADDITIONS AND REMODEL OF AN EXISTING SINGLE­FAMILY DWELLING, NEW TWO­CAR GARAGE, ELEVATED DECK ADDITIONS, GRADING, LANDSCAPING, NEW POOL AND SPA, AND A NEW ATTACHED ACCESSORY DWELLING UNIT, AND VARIANCE 24­1153 FOR ADDITIONS INTO THE FRONT YARD, REAR YARD, AND ADDITIONAL BUILDING SETBACKS, AND A NEW POOL IN THE FRONT YARD SETBACK AT 31731 SEACOVE DRIVE IN THE R­1, RESIDENTIAL LOW­DENSITY ZONE, AND FINDING THE PROJECT CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT GUIDELINES SECTION 15301 (CLASS 1) Recommendations: 1. Open the public hearing, take public testimony, and continue the public hearing on the appeal to January 27, 2026; and 2. Find the Project categorically exempt under CEQA Guidelines Section 15061(b)(3).​ L. November 18, 2025 Item #22
20251118 Orange County Laguna Beach City Council Item 15 15. ADOPTION OF AN ORDINANCE UPDATING THE CITY’S CAMPAIGN CONTRIBUTION REGULATIONS Recommendations: 1. Adopt by title only an Ordinance titled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AMENDING SECTION 1.14.030 (CONTRIBUTION LIMITATIONS) OF TITLE 1 (GENERAL PROVISIONS) OF THE LAGUNA BEACH MUNICIPAL CODE TO UPDATE THE CITY’S CAMPAIGN CONTRIBUTION REGULATIONS AND DETERMINE THE ORDINANCE IS NOT A PROJECT FOR PURPOSES OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”. November 18, 2025 Item #15
20251118 Orange County Laguna Beach City Council Item 14 14. AWARD OF TASK ORDERS FOR THE PRELIMINARY DESIGNS OF DIVER’S COVE BEACH ACCESS IMPROVEMENTS AND FISHERMAN’S COVE BEACH ACCESS IMPROVEMENTS Recommendations: 1. Authorize the City Manager to award a task order to BKF Engineers in the amount of $129,950, for preliminary design of the Diver’s Cove Beach Access Improvements Project, and approve project­related expenses and change orders for additional design­related services that may be required in an amount not­to­exceed $10,000; 2. Authorize the City Manager to award a task order to BKF Engineers in the amount of $129,860, for preliminary design of the Fisherman’s Cove Beach Access Improvements Project, and approve project­related expenses and change orders for additional design­related services that may be required in an amount not­to­exceed $10,000; and 3. Find that the actions consist of government activities, which do not result in a direct or indirect physical change in environment and therefore does not constitute a “Project” within the meaning of the California Environmental Quality Act. November 18, 2025 Item #14
20251118 Orange County Laguna Beach City Council Item 7 7. MONTHLY TREASURER’S AND INVESTMENT REPORT (SEPTEMBER 2025) Recommendations: 1. Receive and file the September 2025 Monthly Treasurer’s and Investment Report (which are the two attachments). November 18, 2025 Item #7
20251118 Orange County Laguna Beach City Council Item 13 13. FIRST READING OF ORDINANCE NO. BXXX AMENDING TITLE 14, CHAPTER 14.50 (BUILDING CODE) OF THE LAGUNA BEACH MUNICIPAL CODE AND FIRST READING OF ORDINANCE NO. FXXX AMENDING TITLE 15, CHAPTER 15.01 (CALIFORNIA FIRE CODE) OF THE LAGUNA BEACH MUNICIPAL CODE TO ADOPT THE 2025 CALIFORNIA BUILDIING, FIRE CODE, AND OTHER RELATED CODES, INCLUDING LOCAL AMENDMENTS, ADOPT A RESOLUTIONS SETTING FORTH FINDINGS BASED ON LOCAL CONDITIONS FOR CERTAIN LOCAL AMENDMENTS AND FINDING THE PROPOSED ACTIONS ARE NOT PROJECTS SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (“CEQA”) OR IN THE ALTERNATIVE ARE EXEMPT FROM CEQA . Recommendations: Introduce two separate ordinances adopting the 2025 California Building Standards Codes and Fire Code with local amendments to title 14 and 15 of the LBMC: 1. Waive full reading and introduce for first reading by title only an Ordinance titled, “AN ORDINANCE OF THE CITY OF LAGUNA BEACH ADOPTING THE 2025 EDITIONS OF THE CALIFORNIA BUILDING CODE AND OTHER RELATED 2025 CODES BY AMENDING TITLE 14 (BUILDIGS AND CONSTRUCTION), OF THE LAGUNA BEACH MUNICIPAL CODE BY AMENDING CHAPTER 14.50 (BUILDING CODE), CHAPTER 14.52 (RESIDENTIAL CODE), CHAPTER 14.54 (MECHANICAL CODE), CHAPTER 14.64 (PLUMBING CODE), CHAPTER 14.68 (ELECTRICAL CODE), CHAPTER 14.70 (WILDLAND­URBAN INTERFACE CODE), CHAPTER 14.86 (GREEN BUILDING CODE) AND ADDINGS CHAPTER 14.90 (ENERGY CODE), CHAPTER 14.91 (HISTORICAL BUILDING CODE), CHAPTER 14.92 (EXISTING BUILDING CODE), AND CHAPTER 14.95 (INTERNATIONAL PROPERTY MAINTENANCE CODE), WITH LOCAL AMENDMENTS AND FINDING THE ORDINANCE IS NOT A PROJECT SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (“CEQA”) OR IN THE ALTERNATIVE IS EXEMPT FROM CEQA;” 2. Waive full reading and introduce for first reading by title only an Ordinance titled, “AN ORDINANCE OF THE CITY OF LAGUNA BEACH amending title 15, chapter 15.01 (California fire code) of the laguna beach municipal code to adopt the 2025 2025 FIRE CODE WITH local amendments AND FINDING THE ORDINANCE IS NOT A PROJECT SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (“CEQA”) OR IN THE ALTERNATIVE IS EXEMPT FROM CEQA;” 3. Staff recommends that the Council adopt Resolution 25­XX, which sets forth findings related to local climatic, geological, and topographical conditions within the City of Laguna Beach as allowed per AB 306 that allows certain amendments to the 2025 California Building Standards and Fire Code as reasonably necessary. November 18, 2025 Item #13
20251028 Orange County Laguna Beach City Council Item 13 13. UPDATE TO THE CAPITAL ASSET POLICY AND PROCEDURES Recommendation: Approve the proposed modifications to the City's Capital Asset Policy to incorporate recent changes from the Office of Management and Budget's Uniform Guidance for the dollar threshold of classifying capital assets. October 28, 2025 Item #13
20251028 Orange County Laguna Beach City Council Item 12 12. MARINE SAFETY SEASONAL AND JUNIOR LIFEGUARD UNIFORM PURCHASE Recommendations: (a) It is recommended that the City Council authorize the City Manager to purchase Marine Safety uniforms for a total of 750 lifeguards from Florence Marine X, LLC for a not to exceed amount of $119,000; and (b) Find that the recommended action is not a project within the meaning of the California Environmental Quality Act under Public Resources Code Section 21065. October 28, 2025 Item #12
20251028 Orange County Laguna Beach City Council Item 6 6. ADOPTION OF AN ORDINANCE AMENDING CHAPTER 2.30 OF THE LAGUNA BEACH MUNICIPAL CODE REGARDING THE CITY’S PURCHASING SYSTEM Recommendations: (a) Adopt the Ordinance titled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AMENDING CHAPTER 2.30 OF THE LAGUNA BEACH MUNICIPAL CODE REGARDING THE CITY OF LAGUNA BEACH PURCHASING SYSTEM AND FINDING THE ORDINANCE IS NOT A PROJECT SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT"; and (b) Find that the recommended action is not a project under the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. October 28, 2025 Item #6
20251028 Orange County Laguna Beach City Council Item 4 4. CLAIMS AGAINST THE CITY Recommendations: (a) Reject Claim #25-09 filed by Kendra Lopez; and (b) Reject Claim #25-44 filed by Jeronim Andronesi. October 28, 2025 Item #4
20251028 Orange County Laguna Beach City Council Item 10 10. ADOPT A RESOLUTION AUTHORIZING SUBMITTAL OF PROJECTS TO THE FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM (FTIP) TITLED, A RESOLUTION OF THE CITY OF LAGUNA BEACH WHICH CERTIFIES THAT LAGUNA BEACH HAS THE RESOURCES TO FUND THE PROJECTS IN THE FEDERAL FISCAL YEAR 2026/27 2031/32 TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMS ITS COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM Recommendations: (a) Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, WHICH CERTIFIES THAT THE CITY OF LAGUNA BEACH HAS THE RESOURCES TO FUND THE PROJECTS IN THE FEDERAL FISCAL YEAR 2026/27 – 2031/32 TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMS ITS COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM”; and (b) Find that the recommended action is not subject to the California Environmental Quality Act pursuant to CEQA Guidelines Sections 15060(c) (2) and 15060(c)(3), as it will not result in a direct or reasonably foreseeable physical change to the environment. October 28, 2025 Item #10
20251028 Orange County Laguna Beach City Council Item 11 11. AWARD OF CONSTRUCTION CONTRACT FOR THE DEMOLITION OF THE DENTAL BUILDING AT 31796 S COAST HIGHWAY Recommendations: (a) Award and authorize the City Manager to execute a contract with Precision Environmental, Inc. in the amount of $110,000, for demolition of the Dental Building at 31796 S Coast Highway; (b) Authorize the City Manager to approve project-related expenses and contract change orders for unforeseen circumstances in an amount not to exceed $11,000; and (c) Find that the project has been reviewed under the California Environmental Quality Act, and that the City Council adopted the Final Initial Study/Mitigated Negative Declaration (SCH No. 2022090383) for the project on November 15, 2022. October 28, 2025 Item #11
20251028 Orange County Laguna Beach City Council Item 5 5. ADOPT A RESOLUTION INCREASING THE NUMBER OF INVESTMENT ADVISORY COMMITTEE MEMBERS FROM THREE TO FIVE Recommendations: (a) Adopt the Resolution titled "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, TO RESCIND AND REPLACE RESOLUTION NO. 25.035, INCREASING THE NUMBER OF INVESTMENT ADVISORY COMMITTEE MEMBERS FROM THREE TO FIVE"; and (b) Determine that the proposed resolution is not a ”project” subject to the California Environmental Quality Act. October 28, 2025 Item #5
20251028 Orange County Laguna Beach City Council Item 1 1. Conference with Real Property Negotiators Pursuant to Government Code Section 54956.8 a. Property: APN: 644-151-21 Agency Negotiator: Dave Kiff, City Manager Negotiating Parties: Peter Afrasiabi Under Negotiation: Price and Terms of Payment October 28, 2025 Item #1
20251028 Orange County Laguna Beach City Council Item 15 15. KXFM OAK STREET HALLOWEEN EVENT - WAIVER OF CITY RESOURCE FEES; CEQA DETERMINATION Recommendations: (a) Confirm/Authorize the waiver of the application fee ($817) and city costs ($1,626) for this event; and (b) Find that the action of a fee waiver is exempt from California Environmental Quality Act pursuant to State CEQA guidelines section 15340(E)). October 28, 2025 Item #15
20251028 Orange County Laguna Beach City Council Item 14 14. CONDITIONAL WAIVER OF CITY FEES FOR THREE IN-LIEU PARKING CERTIFICATES AT 224/226 OCEAN AVENUE Recommendations: (a) Grant a conditional waiver of fees in the amount of $69,000 for three inlieu parking certificates for the property located at 224 and 226 Ocean Avenue in consideration of the public benefit of increasing business development, employment opportunities, and the City’s tax base, on the condition that the property owner obtain an effective coastal development permit for the three parking certificates for such property; and (b) Find that the action, as described in the Environmental Analysis section of this staff report, is covered by the commonsense exemption under 14 CCR Section 15061(b)(3) and the existing facilities exemption under 14 CCR Section 15301. October 28, 2025 Item #14
20251028 Orange County Laguna Beach City Council Item 16 16. VISIT LAGUNA BEACH SERVICES AGREEMENT Recommendations: (a) Approve and authorize the City Manager to execute the Agreement for Services between the City of Laguna Beach and Visit Laguna Beach, in accordance with the Property and Business Improvements District Law of 1994; and (b) Find that the action is not a project subject to the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. October 28, 2025 Item #16
20251028 Orange County Laguna Beach City Council Item 17 17. APPROVAL OF BOND PURCHASE METHOD FOR UNDERGROUND UTILITY ASSESSMENT DISTRICT 2021-1 (WEST STREET) Recommendations: (a) Approve the use of a public bond issuance as the financing method for Underground Utility Assessment District 2021-1 (West Street), based on the October 13, 2025, recommendation of the Financing Analysis Working Group; and (b) Determine that the recommended action is not a project subject to the California Environmental Quality Act pursuant to Section 15378(b)(4) of the CEQA Guidelines. October 28, 2025 Item #17
20251028 Orange County Laguna Beach City Council Item 7 7. AMENDMENT TO SERVICE PROVIDER LANDSCAPE MAINTENANCE SERVICES AGREEMENT FOR Recommendations: (a) Authorize the City Manager to execute an amendment to Agreement No. 20-120 with Parkwood Landscape Maintenance, Inc., to extend the term of the agreement through June 30, 2026, and to add an additional $138,330 for services performed through June 30, 2026; and (b) Determine that the action consists of organizational or administrative activities of the City that will not result in a direct or indirect physical change in the environment and therefore does not constitute a “project” within the meaning of the California Environmental Quality Act. (Public Resources Code Section 21065; 14 CCR Section 15378(b)(5).) October 28, 2025 Item #7
20251028 Orange County Laguna Beach City Council Item 25 25. UPDATE ON AMENDMENTS TO GENERAL PLAN, INCLUDING THE OPEN SPACE AND CONSERVATION ELEMENT (OSCE), AND COMMUNITY DEVELOPMENT DEPARTMENT’S ADVANCED PLANNING DIVISION; DIRECTION ON FIRST AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT FOR BIOLOGICAL SURVEYING SERVICES FOR THE OSCE UPDATE Recommendations: (a) Receive an update on the General Plan and a possible 2026-28 Update process for the General Plan, including the Open Space and Conservation Element Update, the Housing Element update process, and an Advanced Planning Division of the Community Development Department; (b) Authorize staff to begin community discussions and provide community awareness about a possible General Plan update to be further directed in January 2026; (c) Authorize the City Manager to execute the First Amendment to the Professional Services Agreement with UltraSystems, in a form approved by the City Attorney, to complete the biological surveying services for the Open Space and Conservation Element Update project; and (d) Find recommended actions exempt from the California Environmental Quality Act under State CEQA Guidelines Section 15306. October 28, 2025 Item #25
20251028 Orange County Laguna Beach City Council Item 19 19. FIRST READING OF ORDINANCE UPDATING CAMPAIGN CONTRIBUTION REGULATIONS THE CITY’S Recommendations: (a) Introduce and conduct first reading, proceed by title only, and waive further reading in full of an Ordinance titled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, AMENDING SECTION 1.14.030 (CONTRIBUTION LIMITATIONS) OF TITLE 1 (GENERAL PROVISIONS) OF THE LAGUNA BEACH MUNICIPAL CODE TO UPDATE THE CITY’S CAMPAIGN CONTRIBUTION REGULATIONS AND DETERMINE THE ORDINANCE IS NOT A PROJECT FOR PURPOSES OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”; and (b) Determine that the proposed ordinance is not a “project’ for purposes of the California Environmental Quality Act or, in the alternative, determine the proposed ordinance is exempt from the CEQA pursuant to section 15061(b) (5). October 28, 2025 Item #19
20251028 Orange County Laguna Beach City Council Closed Session 1 1. Conference with Real Property Negotiators Pursuant to Government Code Section 54956.8 a. Property: APN: 644-151-21 Agency Negotiator: Dave Kiff, City Manager Negotiating Parties: Peter Afrasiabi Under Negotiation: Price and Terms of Payment October 28, 2025 Closed Session #1
20251028 Orange County Laguna Beach City Council Item 18 18. ADOPTION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING CHAPTER 3.10 TO TITLE 3 (FINANCE) OF THE CITY OF LAGUNA BEACH MUNICIPAL CODE RELATING TO COLLECTION OPTIONS FOR UNPAID TRANSIENT OCCUPANCY TAX IN THE CITY Recommendation: Adopt by title only an Ordinance titled, "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, ADDING CHAPTER 3.10 TO TITLE 3 (FINANCE) OF THE CITY OF LAGAUNA BEACH MUNICIPAL CODE RELATING TO COLLECTION OPTIONS FOR UNPAID TRANSIENT OCCUPANCY TAX IN THE CITY AND FINDING THE SAME EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT". October 28, 2025 Item #18
20251028 Orange County Laguna Beach City Council Item 24 24. CITY CONTRIBUTION, RESOLUTION OF INTENTION AND RESOLUTION PRELIMINARILY APPROVING THE ENGINEER’S REPORT FOR PROPOSED UNDERGROUND UTILITY ASSESSMENT DISTRICT 2021-3 (FAIRVIEW/LA BREA) Recommendations: (a) Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, DECLARING ITS INTENTION TO ORDER THE CONSTRUCTION OF CERTAIN IMPROVEMENTS AND TO FORM UNDERGROUND UTILITY ASSESSMENT DISTRICT NO. 2021-3 (FAIRVIEW/LA BREA) AND FINDING THE SAME EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”; (b) Adopt the Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, PRELIMINARILY ADOPTING, CONFIRMING, AND APPROVING THE ENGINEER’S REPORT AND APPOINTING THE TIME AND PLACE FOR HEARING PROTESTS TO IMPROVEMENTS IN PROPOSED UNDERGROUND UTILITY ASSESSMENT DISTRICT NO. 2021-3 (FAIRVIEW/LA BREA) AND FINDING THE SAME EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT”; (c) Appoint the January 13, 2026, City Council Meeting for a public hearing regarding proposed Underground Utility Assessment District 2021-3; (d) Acknowledge the intent to contribute $474,580 for the General Benefit cost, if the district is approved, and prior to bonds being sold; (e) Consider the request from the Fairview/La Brea proponents for the additional City Contribution toward a public safety benefit of undergrounding the neighborhood located near open space; (f) Direct staff to return with a funding strategy if an additional contribution is approved above the General Benefit; and (g) Determine that the action is exempt from the California Environmental Quality Act pursuant to CEQA guidelines sections 15301(b), 15302(c) & (d), and 15303(d); and further that this action implements the December 4, 2024 Planning Commission action, wherein the City previously conducted environmental review of the proposed undergrounding project and determined that the project was exempt and there are no changes to the project, no changed circumstances, and no new information that could not previously have been known, that would trigger the need for subsequent CEQA review. October 28, 2025 Item #24
20251028 Orange County Laguna Beach City Council Item 8 8. AWARD OF CONTRACT TO PRECISION CONCRETE CUTTING FOR CITYWIDE SIDEWALK SLICING Recommendations: (a) Award and authorize the City Manager to execute a contract with Southern California Precision Concrete, Inc., dba Precision Concrete Cutting, in the amount of $200,000, for sidewalk trip hazard removal, assessment and maintenance services; and (b) Find that the award of contract is categorically exempt from the California Environmental Quality Act under Section 15301. October 28, 2025 Item #8
20251028 Orange County Laguna Beach City Council Item 20 20. APPROVAL OF A SIDE LETTER AGREEMENT BETWEEN THE CITY OF LAGUNA BEACH AND THE LAGUNA BEACH POLICE EMPLOYEES’ ASSOCIATION REGARDING OVERTIME INCENTIVE PAY FOR PUBLIC SAFETY DISPATCHERS Recommendations: (a) Adopt the attached Resolution titled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAGUNA BEACH, CALIFORNIA, APPROVING A SIDE LETTER AGREEMENT BETWEEN THE CITY OF LAGUNA BEACH AND THE LAGUNA BEACH POLICE EMPLOYEES’ ASSOCIATION REGARDING OVERTIME INCENTIVE PAY FOR PUBLIC SAFETY DISPATCHERS”; and (b) Authorize the City Manager to sign the Side Letter of Agreement between the City of Laguna Beach and the Laguna Beach Police Employees’ Association. October 28, 2025 Item #20
20251028 Orange County Laguna Beach City Council Item 21 21. FORMATION OF AN COMMITTEE (KEMPF) ECONOMIC DEVELOPMENT AD HOC Recommendations: (a) Form an Economic Development Ad Hoc Committee comprised of Mayor Pro Tem Mark Orgill and Councilmember Sue Kempf, supported by City staff, to focus on advancing the City’s economic development initiatives; and (b) Direct staff to return to the City Council at its November 10, 2026, meeting to review the committee’s progress and determine whether to continue or sunset the Ad Hoc Committee. October 28, 2025 Item #21
20251028 Orange County Laguna Beach City Council Item 9 9. MEMORANDUM OF UNDERSTANDING WITH THE LAGUNA BEACH COUNTY WATER DISTRICT FOR SUMMIT DRIVE PAVING Recommendations: (a) Approve the Memorandum of Understanding between the City of Laguna Beach and Laguna Beach County Water District to perform roadway improvements on Summit Drive between La Mirada Street and Katella Street; and (b) Determine that this action is not a project under Section 15378 of the California Environmental Quality Act Guidelines, and is exempt under Section 15061(b)(3), as there is no possibility it may have a significant effect on the environment October 28, 2025 Item #9
20251028 Orange County Laguna Beach City Council Item 23 23. DOWNTOWN SPECIFIC PLAN PHASE II AMENDMENTS Recommendations: (a) Review the proposed Downtown Specific Plan Phase II amendments summarized in the agenda report and the attached outline, receive public input, and provide direction on the proposed amendments; and (b) Find that the recommended action is categorically exempt from the California Environmental Quality Act pursuant to CEQA Guidelines Section 15306 (Information Collection). October 28, 2025 Item #23
20251028 Orange County Laguna Beach City Council Item 22 22. DISCUSSION OF PUBLIC TREE MAINTENANCE PRACTICES Recommendations: (a) Continue the July 22, 2025 presentation from staff regarding public tree maintenance practices; (b) Discuss the City’s approach to public trees, public tree maintenance practices, and provide further direction to staff regarding next steps or potential policy considerations; and (c) Find that the recommended action is not subject to the California Environmental Quality Act pursuant to Section 15378(b)(5) of the CEQA Guidelines. October 28, 2025 Item #22
20251014 Orange County Laguna Beach City Council Item 1 1. YEARS OF SERVICE RECOGNITION Recommendation: Receive and file this report. October 14, 2025 Item #1
20251014 Orange County Laguna Beach City Council Item 3 3. PROCLAMATION RECOGNIZING 70 YEARS OF THE LAGUNA OPEN BEACH VOLLEYBALL TOURNAMENT Recommendation: Adopt the Proclamation recognizing 70 years of the Laguna Open Beach Volleyball Tournament. Proclamation 3A. PROCLAMATION HONORING MARY KATE SAUNDERS ON THE OCCASION OF HER RETIREMENT Recommendation: Adopt the Proclamation honoring Mary Kate Saunders on her retirement. F. Proclamation INTERVIEWS AND APPOINTMENTS TO THE INVESTMENT ADVISORY COMMITTEE Recommendations: Interview the 12 applicants and appoint 3 residents to the Investment Advisory Committee for a 20-month term effective immediately, through June 30, 2027. October 14, 2025 Item #3
20251014 Orange County Laguna Beach City Council Item 2 2. PROCLAMATION RECOGNIZING 70 YEARS OF THE BROOKS STREET SURFING CLASSIC Recommendation: Adopt the Proclamation recognizing 70 Years of the Brooks Street Surfing Classic. Proclamation October 14, 2025 Item #2
20251014 Orange County Laguna Beach City Council Item 9 9. MODIFICATIONS TO CULTURAL ARTS PROGRAM APPLICATION REQUIREMENTS Recommendations: (1) Receive a report on the current application parameters for the various City art programs, grants, competitions, etc.; (2)Direct City staff to make any changes or updates regarding who is eligible to apply for the various City programs, grants, and contests. Preliminarily, staff's suggestion is to not disqualify an applicant if the applicant serves on an appointive board, committee, or commission, or if the applicant otherwise qualifies (including residency) but may be a City Employee who does not work for Cultural Arts or is in a role that influences any decision by Cultural Arts; and (3) Find that the action is not a project subject to the California Environmental Quality Act pursuant to CEQA Guidelines Section 15378. October 14, 2025 Item #9
20250923 Orange County Laguna Beach City Council Item 10 10. AWARD OF CONSTRUCTION CONTRACT FOR HAGAN PLACE STAIRS AND SUSI Q TRELLIS REPLACEMENTS Recommendations: (1) Award and authorize the City Manager to execute a contract with SFS Constructors & Builders, Inc. in the amount of $335,700 for the Hagan Place Stairs and Susi Q Trellis project; (2) Authorize the City Manager to approve project-related expenses and change orders for unforeseen circumstances in an amount not to exceed $35,000; and (3) Find that the award of contract is categorically exempt from the California Environmental Quality Act (CEQA) under Section 15301. September 23, 2025 Item #10
20250923 Orange County Laguna Beach City Council Closed Session 1 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code Section 54956.9 (d)(1) Number of Cases: Two (2) September 23, 2025 Closed Session #1
20250923 Orange County Laguna Beach City Council Item 1 1. PROCLAMATION DECLARING SEPTEMBER 2025 AS CHILDHOOD CANCER AWARENESS MONTH IN LAGUNA BEACH Recommendation: Adopt the Proclamation declaring September 2025 as Hunger Action Month in the City of Laguna Beach. September 23, 2025 Item #1
20250923 Orange County Laguna Beach City Council Item 2 2. Proclamation RECOGNITION OF LIFEGUARDS AND CITIZENS FOR OCEAN RESCUE AT TREASURE ISLAND BEACH ON JULY 18, 2025 Recommendation: Recognize the exemplary actions of three City lifeguards and community members Mason Davis, Levi Mauga, and Tommy Zahalka for their bravery and lifesaving efforts during the July 18, 2025, water emergency at Treasure Island Beach. September 23, 2025 Item #2
Laguna Hills
Date County City Meeting Type Item Type Item Description Details
20251209 Orange County Laguna Hills City Council Order of Business 1 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Ethan Keschner. December 09, 2025 Order of Business 1 #1
20251209 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from the City Council Members on the City Council Committee Assignments listed on the staff report. December 09, 2025 Order of Business 9 #1
20251209 Orange County Laguna Hills City Council Order of Business 4 9 4.9 Approval of Parking Citation and Parking Permit Processing Agency Services Agreement with Data Ticket, Inc. Recommendation: That the City Council: 1. Waive formal competitive bidding in accordance with Laguna Hills Municipal Code (LHMC) Section 3-08.090 with regard to approval of the proposed Parking Citation and Parking Permit Processing Agency Services Agreement with Data Ticket, Inc., as it is hereby found and determined, pursuant to LHMC Sections 3-08.110.G, I, and J, that the decision to use and rely on the 2020 County of Orange competitive selection process is appropriate; 2. Approve the Parking Citation and Parking Permit Processing Agency Services Agreement with Data Ticket, Inc.; and 3. Authorize the City Manager to execute the agreement. December 09, 2025 Order of Business 4 #9
20251209 Orange County Laguna Hills City Council Order of Business 4 8 4.8 Affirmation of Local Appointments List for City Boards, Commission, and Committees Recommendation: That the City Council affirm the Local Appointments List and direct that it be posted on the City's website, at City Hall, and in the Laguna Hills Branch Technology Library in accordance with Government Code Section 54972, the Maddy Act. December 09, 2025 Order of Business 4 #8
20251209 Orange County Laguna Hills City Council Order of Business 6 1 6.1 Fifth Public Hearing and Second Reading and Adoption of Ordinance No.2025-7 Adding Sections 2-04.090 and 2-04.100 to Chapter 2-04 (City Council) of Title 2 (Administration and Personnel) of the Laguna Hills Municipal Code Implementing By-District Elections of Council Members from Five Council Districts Recommendation: That the City Council: 1. Receive staff presentation and report; 2. Conduct the fifth public hearing necessary for continuing the process to transition to by-district elections; 3. Close the public hearing; 4. Discuss and deliberate; 5. Approve Second Reading and Adopt Ordinance No.2025-7, entitled: “An Ordinance of the City Council of the City of Laguna Hills, California, Adding Sections 2-04.090 and 2-04.100 to Chapter 2-04 (City Council) of Title 2 (Administration and Personnel) of the Laguna Hills Municipal Code Implementing By-District Elections of Council Members from Five Council Districts.”; and 6. Direct City staff and City’s retained demographer, National Demographics Corporation, to issue and post the Elections Code Section 21130(f) report, attached hereto, within 21-days of Council adoption of the final election district boundaries. December 09, 2025 Order of Business 6 #1
20251209 Orange County Laguna Hills City Council Order of Business 4 5 4.5 Ratification of December 9, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from November 9, 2025, to November 27, 2025, in the amount of $744,397.14. December 09, 2025 Order of Business 4 #5
20251209 Orange County Laguna Hills City Council Order of Business 4 6 4.6 Financial Statements for Fiscal Year Ending June 30, 2025 Recommendation: That the City Council receive and file the Annual Comprehensive Financial Report and other audit reports for fiscal year 2024/2025. December 09, 2025 Order of Business 4 #6
20251209 Orange County Laguna Hills City Council Order of Business 4 7 4.7 2026 City Council Meetings and Holidays Calendar Recommendation: That the City Council adopt the 2026 City Council Meetings and Holidays Calendar. December 09, 2025 Order of Business 4 #7
20251209 Orange County Laguna Hills City Council Order of Business 7 2 7.2 City Clerk 7.2.1 City Council Representatives to Other Boards, Committees, and Agencies Recommendation: That the City Council take the following actions: 1. Review the City of Laguna Hills City Council Representatives to Other Boards, Committees, and Agencies List, provide directions to staff regarding any necessary changes for appointments to the list, and by motion, approve the City Council Representatives to Other Committees/Agencies List, as revised by the City Council; and 2. Approve and direct the City Clerk to prepare and post an updated FPPC Disclosure Form 806 to reflect all paid city representative appointments to outside agency boards, committees, and/or commissions in accordance with state law. December 09, 2025 Order of Business 7 #2
20251209 Orange County Laguna Hills City Council Order of Business 7 1 7.1 City Manager December 09, 2025 Order of Business 7 #1
20251209 Orange County Laguna Hills City Council Order of Business 1 2 1.2 Certificate of Recognition for Laguna Hills High School Student Liaison Ethan Keschner Recommendation: That the Mayor present a Certificate of Recognition to Ethan Keschner recognizing his service as a Laguna Hills Student Liaison. December 09, 2025 Order of Business 1 #2
20251209 Orange County Laguna Hills City Council Order of Business 4 10 4.10 First Amendment to Agreement with CR&R Incorporated, a California corporation, for the Collection, Transportation, Processing and Diversion of Recylcable Materials, Food Scraps, Yard Trimmings, Construction and Demolition Debris and Other Materials and for the Collection, Transportation and Disposal of Municipal Solid Waste Recommendation: That the City Council: 1. Approve the First Amendment to Agreement with CR&R Incorporated, a California corporation, for the Collection, Transportation, Processing and Diversion of Recylcable Materials, Food Scraps, Yard Trimmings, Construction and Demolition Debris and Other Materials and for the Collection, Transportation and Disposal of Municipal Solid Waste, and 2. Authorize the Mayor to sign the First Amendment to Agreement. Items Removed from the Consent Calendar December 09, 2025 Order of Business 4 #10
20251118 Orange County Laguna Hills City Council Order of Business 5 5 5.5 Planning Agency Public Hearings 5.5.1 Site Development Permit (SDP) No. USE-0195-2024, a Request by Abigail Jara, of A&S Engineering, on Behalf of Southland Property Investments, LLC for Approval of a Site Development Permit to Convert the Alicia Auto Spa From a Full-Service to a Self-Service Car Wash, Including SelfService Vacuums and Drying Stations Located at 24795 Alicia Parkway Recommendation: That the Planning Agency: 1. Conduct a public hearing; 2. Find and determine that the proposed Project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15301 and 15303 of Title 14, Chapter 3 of the California Code of Regulations (Class 1, Existing Facilities; Class 3, New Construction or Conversations of Small Structures); and 3. Adopt a Resolution entitled: “A Resolution of the Planning Agency of the No. USE-0195-2024, a Request by Abigail Jara, of A&S Engineering, on Behalf of Southland Property Investments, LLC for Approval of a Site Development Permit to Convert the Alicia Auto Spa From a Full-Service to a Self-Service Car Wash, Including Self-Service Vacuums and Drying Stations Located at 24795 Alicia Parkway, Including an Exemption from the California Environmental Quality Act (CEQA) per CEQA Guidelines Sections 15301 and 15303 of Title 14, Chapter 3 of the California Code of Regulations (Class 1, Existing Facilities; Class 3, New Construction or Conversions of Small Structures).” November 18, 2025 Order of Business 5 #5
20251118 Orange County Laguna Hills City Council Order of Business 5 2 5.2 Public Comments November 18, 2025 Order of Business 5 #2
20251118 Orange County Laguna Hills City Council Order of Business 4 5 4.5 Development Application Status Report Recommendation: That the City Council receive and file the report. Items Removed from the Consent Calendar November 18, 2025 Order of Business 4 #5
20251118 Orange County Laguna Hills City Council Order of Business 4 3 4.3 Treasurer's Investment Report for October 2025 Recommendation: That the City Council receive and file the Treasurer's Investment Report for the month of October 2025. November 18, 2025 Order of Business 4 #3
20251118 Orange County Laguna Hills City Council Order of Business 5 4 5.4 Administrative Reports November 18, 2025 Order of Business 5 #4
20251118 Orange County Laguna Hills City Council Order of Business 4 4 4.4 Second Amendment to Lease Agreement with Donald C. Lewellen, an individual, for 24031 El Toro Road, Suite 220, Laguna Hills, California Recommendation: That the City Council: 1. Approve the proposed Second Amendment to the lease agreement with Donald C. Lewellen, an individual, for 24031 El Toro Road, Suite 220, Laguna Hills, California; and 2. Authorize the Interim City Manager to make minor modifications, as necessary, to the lease agreement and to execute the amendment. November 18, 2025 Order of Business 4 #4
20251118 Orange County Laguna Hills City Council Order of Business 6 1 6.1 Fourth Public Hearing to Consider Composition of Districts for Continuing the Process to Transition to By-District Elections Recommendation: That the City Council: 1. Receive districting public participation presentation prepared by the City’s retained expert demographer National Demographics Corporation; 2. Conduct the fourth public hearing necessary for continuing the process to transition to by-district elections, review and consider input regarding the composition of districts from interested members of the public, review districting process to date, and consider all draft maps timely submitted; 3. Provide direction regarding selection of a final map; 4. Provide direction regarding the sequencing of district elections; and 5. Introduce for first reading, read by title only, and waive further reading of an Ordinance entitled, “An Ordinance of the City Council of the City of Laguna Hills, California, Adding Sections 2-04.090 and 2-04.100 to Chapter 2-04 (City Council) of Title 2 (Administration And Personnel) of the Laguna Hills Municipal Code Implementing By-District Elections of Council Members from Five Council Districts.” November 18, 2025 Order of Business 6 #1
20251118 Orange County Laguna Hills City Council Order of Business 4 2 4.2 Ratification of November 18, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from October 17, 2025, to November 8, 2025, in the amount of $1,821,296.67. November 18, 2025 Order of Business 4 #2
20251118 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. November 18, 2025 Order of Business 9 #1
20251118 Orange County Laguna Hills City Council Order of Business 5 6 5.6 Planning Agency Adjournment November 18, 2025 Order of Business 5 #6
20251118 Orange County Laguna Hills City Council Order of Business 1 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Sophia Kim. November 18, 2025 Order of Business 1 #1
20251118 Orange County Laguna Hills City Council Order of Business 7 1 7.1 City Manager November 18, 2025 Order of Business 7 #1
20251118 Orange County Laguna Hills City Council Order of Business 5 1 5.1 Roll Call of Planning Agency Members November 18, 2025 Order of Business 5 #1
20251028 Orange County Laguna Hills City Council Order of Business 4 11 4.11 Development Application Status Report Recommendation: That the City Council receive and file the report. Items Removed from the Consent Calendar October 28, 2025 Order of Business 4 #11
20251028 Orange County Laguna Hills City Council Order of Business 5 1 5.1 Roll Call of Planning Agency Members October 28, 2025 Order of Business 5 #1
20251028 Orange County Laguna Hills City Council Order of Business 7 3 7.3 Community Development Director 7.3.1 City of Laguna Hills Business Recognition Program Recommendation: That the City Council: 1. Consider and approve a City Council Policy to establish a Business Recognition Program that acknowledges outstanding Laguna Hills businesses that demonstrate leadership, community impact, innovation, or significant economic contributions, thereby promoting economic vitality and fostering civic pride and 2. Adopt a Resolution entitled, “A Resolution of the City Council of the City of Laguna Hills, California, Adopting City Council Policy No. 370 Entitled “Business Recognition Program.” October 28, 2025 Order of Business 7 #3
20251028 Orange County Laguna Hills City Council Order of Business 1 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Ethan Keschner. October 28, 2025 Order of Business 1 #1
20251028 Orange County Laguna Hills City Council Order of Business 5 5 5.5 Planning Agency Public Hearings 5.5.1 Conditional Use Permit (CUP) No. USE-0233-2025, a request by Adrian Freire of Mudd Industries, Inc. on behalf of property owners, Albert Ong and Jaynie Poon, for Approval of a Proposed Roof Deck on a Detached Rear Yard Accessory Structure Located at 25526 Lone Pine Circle Recommendation: That the Planning Agency: 1. Conduct a public hearing; 2. Find and determine that the proposed project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15303 (Class 3, New Construction or Conversion of Small Structures); and 3. Adopt a Resolution entitled: “A Resolution of the Planning Agency of the No. USE-0233-2025, a Request by Adrian Freire of Mudd Industries, Inc. on Behalf of Property Owners, Albert Ong and Jaynie Poon, for Approval of a Roof Deck Above a New Detached Rear Yard Accessory Structure with an Attached Patio Cover at 25526 Lone Pine Circle, Including an Exemption from the California Environmental Quality Act (CEQA) per CEQA Guidelines Article 19 Section 15303 (Class 3, New Construction or Conversion of Small Structures).” October 28, 2025 Order of Business 5 #5
20251028 Orange County Laguna Hills City Council Order of Business 5 4 5.4 Administrative Reports October 28, 2025 Order of Business 5 #4
20251028 Orange County Laguna Hills City Council Order of Business 7 4 7.4 Chief of Police Services 7.4.1 Public Safety Update Recommendation: That the City Council receive an update on public safety activities. October 28, 2025 Order of Business 7 #4
20251028 Orange County Laguna Hills City Council Order of Business 5 6 5.6 Planning Agency Adjournment October 28, 2025 Order of Business 5 #6
20251028 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. October 28, 2025 Order of Business 9 #1
20251028 Orange County Laguna Hills City Council Order of Business 4 9 4.9 Award of a Public Works Construction Contract for the FY25-26 Community Development Block Grant Curb Ramp Improvement Project, CIP 170 Recommendation: That the City Council: 1. Award the Public Works Construction Contract for the FY25/26 Community Development Block Grant Curb Ramp Improvement Project, CIP No. 170, to the lowest responsive bidder, Hardy & Harper, Inc. in the amount of $187,410; 2. Find that the Project is Categorically Exempt from the California Environmental Quality Act (CEQA), Class 1 Existing Facilities, pursuant to CEQA Guidelines, Section 15301; 3. Reject all other bids; and 4. Authorize the Interim City Manager to sign the Public Works Construction Contract. October 28, 2025 Order of Business 4 #9
20251028 Orange County Laguna Hills City Council Order of Business 4 8 4.8 Resolution in Support of Funding Projects in the Federal Transportation Improvement Program Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Which Certifies that the Implement All Projects in the Program." October 28, 2025 Order of Business 4 #8
20251028 Orange County Laguna Hills City Council Order of Business 4 10 4.10 Informal Bidding Ordinance Use Quarterly Report for Public Works Projects Recommendation: That the City Council receive and file the report. October 28, 2025 Order of Business 4 #10
20251028 Orange County Laguna Hills City Council Order of Business 7 2 7.2 Finance Director 7.2.1 Retired Annuitant Employment Agreement Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Approving and Authorizing the Interim City Manager to Appoint a Retired Annuitant to Serve as Interim Community Services Director During Temporary Absence of Current Community Services Director." October 28, 2025 Order of Business 7 #2
20251028 Orange County Laguna Hills City Council Order of Business 4 3 4.3 Ratification of October 28, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from October 3, 2025, to October 16, 2025, in the amount of $1,441,039.41. October 28, 2025 Order of Business 4 #3
20251028 Orange County Laguna Hills City Council Order of Business 6 1 6.1 Third Public Hearing to Consider Composition of Districts for Continuing the Process to Transition to By-District Elections Recommendation: That the City Council: 1. Receive and file districting public participation presentation prepared by the City’s retained expert demographer National Demographics Corporation and 2. Conduct the Third Public Hearing necessary for continuing the process to transition to by-district elections, review and consider input regarding the composition of districts from interested members of the public, review districting process to date, review draft maps, and provide further direction to City staff. October 28, 2025 Order of Business 6 #1
20251028 Orange County Laguna Hills City Council Order of Business 4 6 4.6 Approval of Parking Citation and Parking Permit Processing Agency Services Agreement with Data Ticket, Inc. Recommendation: That the City Council approve the Parking Citation and Parking Permit Processing Agency Services Agreement with Data Ticket, Inc. and authorize the Interim City Manager to execute the agreement. October 28, 2025 Order of Business 4 #6
20251028 Orange County Laguna Hills City Council Order of Business 4 7 4.7 Orange County Transportation Authority Regional Traffic Signal Synchronization Project: Oso Parkway/Pacific Park Drive/Glenwood Drive Corridor Recommendation: That the City Council adopt a Resolution entitled: “A Resolution of the City Council of the City of Laguna Hills, California, Approving the Submittal of an Improvement Project to the Orange County Transportation Authority for Funding Under the Competitive Measure M2 Regional Traffic Signal Synchronization Program.” October 28, 2025 Order of Business 4 #7
20251028 Orange County Laguna Hills City Council Order of Business 4 5 4.5 Measure M2 Expenditure Report FY 2024/2025 Recommendation: That the City Council: 1. Approve the M2 Expenditure Report for the fiscal year ended June 30, 2025, for submittal to the Orange County Transportation Authority and 2. Adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Concerning the Measure M2 (M2) Expenditure Report for the City of Laguna Hills for the Fiscal Year Ended June 30, 2025." October 28, 2025 Order of Business 4 #5
20251028 Orange County Laguna Hills City Council Order of Business 4 4 4.4 Treasurer's Investment Report for September 2025 Recommendation: That the City Council receive and file the Treasurer's Investment Report for the month of September 2025. October 28, 2025 Order of Business 4 #4
20251028 Orange County Laguna Hills City Council Order of Business 7 1 7.1 Interim City Manager 7.1.1 Agreement with Cityside Fiber to Co-Locate Fiber Optic Cable in the City's Traffic Signal Interconnect Conduits Recommendation: That the City Council: 1. Approve the License Agreement with Cityside Fiber subject to minor revisions by the Interim City Manager and the City Attorney; 2. Authorize the Interim City Manager to sign the Agreement; and 3. Authorize the use of the official city seal by Cityside Fiber and the Laguna Hills Chamber of Commerce for a ribbon cutting event planned for November 20, 2025. October 28, 2025 Order of Business 7 #1
20251028 Orange County Laguna Hills City Council Order of Business 5 2 5.2 Public Comments October 28, 2025 Order of Business 5 #2
20251014 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. October 14, 2025 Order of Business 9 #1
20251014 Orange County Laguna Hills City Council Order of Business 4 9 4.9 Resolution of Opposition to Proposition 50 Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Adopting a Position of 4 Opposition to Proposition 50, "Election Rigging Response Act," on the 2025 California Statewide Special Election Ballot." October 14, 2025 Order of Business 4 #9
20251014 Orange County Laguna Hills City Council Order of Business 4 8 4.8 Proposed Amendment No. 1 to Amended and Restated Agreement to Commission Original Art Work for 3rd Battalion, 5th Marines Darkhorse Bronze Memorial Sculpture with Brittany Ryan Studio, LLC Recommendation: That the City Council approve and authorize the Interim City Manager to execute Amendment No. 1 to Amended and Restated Agreement to Commission Original Art Work for 3rd Battalion, 5th Marines Darkhorse Bronze Memorial Sculpture with Brittany Ryan Studio, LLC. October 14, 2025 Order of Business 4 #8
20251014 Orange County Laguna Hills City Council Order of Business 7 2 7.2 City Attorney 7.2.1 City Manager Employment Agreement Recommendation: That the City Council adopt a Resolution entitled, “A Resolution of the City Council of the City of Laguna Hills, California, Approving and Authorizing the Mayor to Execute a New City Manager Employment Agreement.” October 14, 2025 Order of Business 7 #2
20251014 Orange County Laguna Hills City Council Order of Business 4 11 4.11 2025 Holiday Lighting and Decorations Agreement with Trovao and Associates, Inc. dba The Christmas Light Guy Company Recommendation: That the City Council: 1. Waive competitive formal bidding requirements and procedures set forth in the City of Laguna Hills Municipal Code (LHMC) Section 3-08.090 with regard to approval of the proposed Holiday Lighting and Decorations Agreement with Trovao and Associates, Inc. dba The Christmas Light Guy Company, as it is hereby found and determined, pursuant to LHMC Section 3-08.110, that the recommended contract is for entertainment services and community support and 2. Approve the proposed Holiday Lighting and Decorations Agreement and authorize the Interim City Manager to execute the Agreement. Items Removed from the Consent Calendar October 14, 2025 Order of Business 4 #11
20251014 Orange County Laguna Hills City Council Order of Business 4 6 4.6 Development Impact Fees Report for Fiscal Year 2024-2025 Recommendation: That the City Council approve the Fiscal Year 2024-2025 Development Impact Fees Annual Report pursuant to California Government Code Section 66006. October 14, 2025 Order of Business 4 #6
20251014 Orange County Laguna Hills City Council Order of Business 4 10 4.10 Multi-Way Stop Control at Bridlewood Drive and Vista Viejo Road Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Designating the Intersection of Bridlewood Drive and Vista Viejo Road as a Multi-Way Stop Intersection and Authorizing the Installation of Multi-Way Stop Controls on Sunburst Avenue on Bridlewood Drive and Vista Viejo Road." October 14, 2025 Order of Business 4 #10
20251014 Orange County Laguna Hills City Council Order of Business 4 7 4.7 Annual Review of Investment and Portfolio Policy and Delegation of Investment Authority to the City Treasurer Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, delegating investment authority to the City Treasurer and approving a policy for the investment of City funds and rescinding Resolution No. 2024-10-22-1." October 14, 2025 Order of Business 4 #7
20251014 Orange County Laguna Hills City Council Order of Business 4 5 4.5 Ratification of October 14, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from September 12, 2025, to October 2, 2025, in the amount of $1,311,171.62. October 14, 2025 Order of Business 4 #5
20251014 Orange County Laguna Hills City Council Order of Business 6 1 6.1 Second Public Hearing to Consider Composition of Districts for Commencing the Process to Transition to By-District Elections Recommendation: That the City Council: 1. Receive and file districting public participation presentation prepared by the City’s retained expert demographer National Demographics Corporation and 2. Conduct the Second Public Hearing necessary for commencing the process to transition to by-district elections, review and consider input regarding the composition of districts from interested members of the public, and provide further direction to City staff. October 14, 2025 Order of Business 6 #1
20251014 Orange County Laguna Hills City Council Order of Business 1 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Sophia Kim. October 14, 2025 Order of Business 1 #1
20251014 Orange County Laguna Hills City Council Order of Business 7 1 7.1 Interim City Manager 7.1.1 Review of Funding Needs for City-Owned Buildings, Streets, Parks, Open Spaces, and Other Infrastructure Recommendation: That the City Council: 1. Receive and file the report concerning City-owned buildings and streets and 2. Direct the Interim City Manager to develop and release Requests for Proposals for the development of a Parks and Open Space Needs Assessment, and a Storm Drain and Bridge Infrastructure Needs Assessment. 7.1.2 Removal of Juniper Shrubs along Paseo de Valencia between La Paz Road and Alicia Parkway Recommendation: That the City Council provide direction to City staff. October 14, 2025 Order of Business 7 #1
20250923 Orange County Laguna Hills City Council Order of Business 1 1 1.1 Laguna Hills High School Student Liaison Report Recommendation: That the City Council receive a report from Laguna Hills High School Student Liaison Ethan Keschner. September 23, 2025 Order of Business 1 #1
20250923 Orange County Laguna Hills City Council Order of Business 7 1 7.1 Interim City Manager 7.1.1 Resolution of Intent to Transition from At-Large to By-District Elections and Approval of a Proposed Consulting Services Agreement with National Demographics, Inc. Recommendation: That the City Council: 1. Adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Declaring Its Intention to Transition from AtLarge to By-District Elections Pursuant to California Elections Code Section 10010 and Finding the Proposed Transition Exempt from the California Environmental Quality Act Pursuant to State CEQA Guidelines Sections 15061(b)(3), 15320, and 15378(b)(5)"; and 2. Approve a proposed Consulting Services Agreement with National Demographics, Inc., (NDC) for the provision of expert elections, demographic and districting consulting services, and authorize the Interim City Manager to execute the proposed agreement with NDC. September 23, 2025 Order of Business 7 #1
20250923 Orange County Laguna Hills City Council Order of Business 5 2 5.2 Public Comments September 23, 2025 Order of Business 5 #2
20250923 Orange County Laguna Hills City Council Order of Business 9 1 9.1 Committee Assignment Report Recommendation: That the City Council receive reports from City Council Members on the City Council Committee Assignments listed in the staff report. September 23, 2025 Order of Business 9 #1
20250923 Orange County Laguna Hills City Council Order of Business 4 9 4.9 Award of a Maintenance Services Agreement with Southern California Precision Concrete, Inc. dba Precision Concrete Cutting for Sidewalk Trip Hazard Removal and Assessment Services Recommendation: That the City Council: 1. Find and determine it is appropriate to waive formal competitive bidding requirements and procedures set forth in Laguna Hills Municipal Code (LHMC) Section 3.08.090 for the award of a Maintenance Services Agreement with Southern California Precision Concrete, Inc. dba Precision Concrete Cutting for Sidewalk Trip Hazard Removal and Assessment Services, because the services are available from a vendor who has been selected as the lowest bidder through a procurement with another local public agency or government entity using competitive bidding procedures substantially the same or similar to those normally utilized by the city, and the price offered is substantially equivalent (LHMC Section 3.08.110.G); 2. Award the Maintenance Services Agreement with Southern California Precision Concrete, Inc. dba Precision Concrete Cutting in the total maximum not-to-exceed contract amount of $200,000 for a five-year term; and 3. Authorize the Interim City Manager to execute the Agreement. September 23, 2025 Order of Business 4 #9
20250923 Orange County Laguna Hills City Council Order of Business 4 8 4.8 Locations for Posting of Agendas, Ordinances, and Other Notices Recommendation: That the City Council adopt a Resolution entitled: "A Resolution of the City Council of the City of Laguna Hills, California, Designating the Locations for Posting of Ordinances and Other Notices Required by Law to be Posted and Repealing Resolution No. 2004-05-25-2." September 23, 2025 Order of Business 4 #8
20250923 Orange County Laguna Hills City Council Order of Business 5 4 5.4 Administrative Reports September 23, 2025 Order of Business 5 #4
20250923 Orange County Laguna Hills City Council Order of Business 5 6 5.6 Planning Agency Adjournment September 23, 2025 Order of Business 5 #6
20250923 Orange County Laguna Hills City Council Order of Business 4 10 4.10 Development Application Status Report Recommendation: That the City Council receive and file the report. Items Removed from the Consent Calendar September 23, 2025 Order of Business 4 #10
20250923 Orange County Laguna Hills City Council Order of Business 4 7 4.7 Treasurer's Investment Report for August 2025 Recommendation: That the City Council receive and file the Treasurer's Investment Report for the month of August 2025. September 23, 2025 Order of Business 4 #7
20250923 Orange County Laguna Hills City Council Order of Business 5 5 5.5 Planning Agency Public Hearings 5.5.1 Conditional Use Permit (CUP) No. USE-0221-2025, a Request by Property Owner, Mayer Hassani for Approval of a Proposed Roof Deck on a Detached Accessory Dwelling Unit Located at 26052 Spur Branch Lane Recommendation: That the Planning Agency: 1. Conduct a public hearing; 2. Find and determine that the proposed project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15303 (Class 3, New Construction or Conversion of Small Structures); and 3. Adopt a Resolution entitled: “A Resolution of the Planning Agency of the No. USE-0221-2025, a request by Property Owner Mayer Hassani for Approval of a Roof Deck on a Detached Rear Yard Accessory Dwelling Unit Located at 26052 Spur Branch Lane, Including an Exemption from the California Environmental Quality Act (CEQA) per CEQA Guidelines Article 19 Section 15303 (Class 3, New Construction or Conversion of Small Structures).” 5.5.2 Site Development Permit (SDP)/Parking Use Permit (PUP) No. USE-01472023, a Request by Nick Buchanan, on Behalf of La Paz Village Investors, LLC, for Approval of a 180-Unit Senior Living Development With a 253Stall Parking Structure on an Approximately 2.55 Gross Acre Parcel Located at 25254 and 25260 La Paz Road (APN No. 620-211-17) Within the La Paz Village Center, Generally Located at 25250 – 25260, 25732, 25758 La Paz Road. Recommendation: That the Planning Agency: 1. Conduct a public hearing; 2. Find and determine that the proposed project is exempt from review under the California Environmental Quality Act pursuant to Public Resources Code Section 21080.66; and 3. Adopt a Resolution entitled: “A Resolution of the Planning Agency of the Parking Use Permit No. USE-0147-2023, a request by Nick Buchanan, on behalf of La Paz Village Investors, LLC, to develop a 180-unit residential senior apartment project with eighteen units reserved for very lowincome households on a parcel located at 25254 and 25260 La Paz Road within the La Paz Village Center.” September 23, 2025 Order of Business 5 #5
20250923 Orange County Laguna Hills City Council Order of Business 1 2 1.2 Certificate of Recognition - Ava Kornegay Recommendation: That the City Council congratulate Ava Kornegay for her exceptional academic achievements as a graduate of Laguna Hills High School and that Mayor Sweeney, Kim Carr, representative for Senator Blakespear, and Karli Wise, representative for Assemblymember Diane Dixon present her with a Certificates of Recognition. September 23, 2025 Order of Business 1 #2
20250923 Orange County Laguna Hills City Council Order of Business 1 3 1.3 Presentation from Orange County Mosquito and Vector Control District Recommendation: That the City Council receive a presentation from the Orange County Mosquito and Vector Control District. September 23, 2025 Order of Business 1 #3
20250923 Orange County Laguna Hills City Council Order of Business 4 6 4.6 Ratification of September 23, 2025 Warrant Register Recommendation: That the City Council ratify the accompanying Warrant Register for the period from August 29, 2025, to September 11, 2025, in the amount of $1,639,288.84. September 23, 2025 Order of Business 4 #6
20250923 Orange County Laguna Hills City Council Order of Business 5 1 5.1 Roll Call of Planning Agency Members September 23, 2025 Order of Business 5 #1
Laguna Niguel
Date County City Meeting Type Item Type Item Description Details
20251202 Orange County Laguna Niguel City Council Consent Calendar 3 3. Payroll Summary Register Recommendation Approve as written or amended. December 02, 2025 Consent Calendar #3
20251202 Orange County Laguna Niguel City Council Consent Calendar 2 2. Warrants of December 2, 2025 Recommendation Approve as written or amended. December 02, 2025 Consent Calendar #2
20251202 Orange County Laguna Niguel City Council Presentation 1 1. Presentation to Outgoing Mayor Ray Gennawey a. Comments by Outgoing Mayor Ray Gennawey December 02, 2025 Presentation #1
20251202 Orange County Laguna Niguel City Council Consent Calendar 1 1. Waive the Reading of all Ordinances Recommendation Approve the reading by title only of all ordinances wherein the titles appear on the public agenda; said titles shall be determined to have been read by title, and further reading is waived. December 02, 2025 Consent Calendar #1
20251202 Orange County Laguna Niguel City Council Consent Calendar 5 5. Adoption of Resolution No. 2025-1516, Adopting a Policy for the Retention and Destruction of Obsolete Records and Approving the City’s Records Retention Schedule Recommendation Staff recommends that the City Council Adopt Resolution No. 2025-1516, Adopting a Records Retention Schedule and Approving a Policy for the Retention and Destruction of Obsolete Records. December 02, 2025 Consent Calendar #5
20251202 Orange County Laguna Niguel City Council Consent Calendar 4 4. Investment Report as of October 31, 2025 Recommendation Staff recommends that the City Council receive and fie the City of Laguna Niguel Investment Report as of October 31, 2025. December 02, 2025 Consent Calendar #4
20251202 Orange County Laguna Niguel City Council Consent Calendar 6 6. Award of Construction Contract to Alfaro Communications Construction, Inc. for the Bus Shelter Replacement Project, Cash Contract No. 24-08 Recommendation Staff recommends that the City Council: 1. Award of Construction Contract to Alfaro Communications Construction, Inc. for the Bus Shelter Replacement Project, Cash Contract No. 24-08 in the amount of $1,668,967; 2. Authorize the Public Works Director/City Engineer to process change orders in an amount not to exceed 20% of the contract for $333,793, for a total not- to-exceed amount of $2,002,760 if needed; 3. Authorize the City Manager to execute the Construction Contract for the Bus Shelter Replacement Project, Cash Contract No. 24-08 with Alfaro Communications Construction, Inc., subject to the City Attorney making non- substantive changes; and, 4. Authorize the Public Works Director/City Engineer to execute the Notice of Completion at the conclusion of construction. December 02, 2025 Consent Calendar #6
20251202 Orange County Laguna Niguel City Council Consent Calendar 7 7. Award of Maintenance Services Agreement for Citywide Street Striping to J & S Striping Company, Inc. Recommendation Staff recommends the City Council: 1. Award a Maintenance Services Agreement for Citywide Street Striping to J & S Striping Company, Inc. in the amount of $317,125 for Fiscal Year 2025-26, $326,637 for Fiscal Year 2026-27 and $336,436 for Fiscal Year 2027-28, subject to extension administratively for two additional one-year periods; 2. Approve a not-to-exceed 20% contingency in the amount of $63,425 for Fiscal Year 2025-26, $65,328 for Fiscal Year 2026-27 and $67,288 for Fiscal Year 2027-28 for unforeseen conditions or additional work and authorize the Public Works Director/City Engineer to approve additional work with J & S Striping Company, Inc. for a total not-to-exceed amount of $380,550 for Fiscal Year 2025-26, $391,965 for Fiscal Year 2026-27 and $403,724 for Fiscal Year 2027-28; and, 3. Authorize the City Manager to execute the agreement and future amendments to the Maintenance Services Agreement with J & S Striping Company, Inc., subject to the City Attorney making non-substantive changes. PUBLIC HEARING December 02, 2025 Consent Calendar #7
20251202 Orange County Laguna Niguel City Council Other Business Council Reports 2 2. City Manager/Department Reports • Police Services Quarterly Report December 02, 2025 Other Business Council Reports #2
20251202 Orange County Laguna Niguel City Council Public Hearing 1 1. Second Reading and Adoption of Ordinances to Adopt, by Reference, Codes Contained in the 2025 California Building Standards Code, including Local Amendments, and Related International Codes Recommendation Staff recommends that the City Council open the public hearing, take public testimony, close the public hearing, and then take the following actions: Waive full reading and introduce by title only Ordinance Nos. 2025-237 and 2025- 238, entitled: ORDINANCE NO. 2025-237 AN ORDINANCE OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING CODE; THE 2025 CALIFORNIA RESIDENTIAL CODE; THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE; THE 2025 CALIFORNIA ELECTRICAL CODE; THE 2025 CALIFORNIA PLUMBING CODE; THE 2025 CALIFORNIA MECHANICAL CODE; THE 2025 CALIFORNIA ADMINISTRATIVE CODE; THE 2025 CALIFORNIA WILDLAND-URBAN INTERFACE CODE; THE 2025 ENERGY CODE, THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE; AND THE 2024 INTERNATIONAL SWIMMING POOL AND SPA CODE; TOGETHER WITH CERTAIN AMENDMENTS, ADDITIONS, DELETIONS, AND PENALTIES; AND AMENDING TITLE 8 OF THE LAGUNA NIGUEL MUNICIPAL CODE ORDINANCE NO. 2025-238 AN ORDINANCE OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, ADOPTING BY REFERENCE THE 2025 CALIFORNIA FIRE CODE; TOGETHER WITH CERTAIN AMENDMENTS, DELETIONS, ADDITIONS AND PENALTIES; AND AMENDING TITLE 11 OF THE LAGUNA NIGUEL MUNICIPAL CODE OTHER BUSINESS/COUNCIL REPORTS December 02, 2025 Public Hearing #1
20251202 Orange County Laguna Niguel City Council Other Business Council Reports 1 1. Council Reports December 02, 2025 Other Business Council Reports #1
20251118 Orange County Laguna Niguel City Council Consent Calendar 2 2. Payroll Summary Register Recommendation Approve as written or amended. November 18, 2025 Consent Calendar #2
20251118 Orange County Laguna Niguel City Council Other Business Council Reports 2 2. City Manager/Department Reports November 18, 2025 Other Business Council Reports #2
20251118 Orange County Laguna Niguel City Council Consent Calendar 3 3. Investment Report as of September 30, 2025 Recommendation Staff recommends that the City Council receive and file the City of Laguna Niguel Investment Report as of September 30, 2025. November 18, 2025 Consent Calendar #3
20251118 Orange County Laguna Niguel City Council Other Business Council Reports 1 1. Council Reports November 18, 2025 Other Business Council Reports #1
20251118 Orange County Laguna Niguel City Council City Council 1 1. Selection of Mayor and Mayor Pro Tem a. Comments by Appointed Mayor b. Comments by Appointed Mayor Pro Tem OTHER BUSINESS/COUNCIL REPORTS November 18, 2025 City Council #1
20251118 Orange County Laguna Niguel City Council Consent Calendar 5 5. Approval of Amendment No. 2 to the On-Call Professional Services Agreement with David Evans and Associates, Inc. for Design Services to Update the Alicia Parkway Street Improvement Plans, Specifications, and Estimate Recommendation Staff Recommends that the City Council: 1. Approve Amendment No. 2 to the On-Call Professional Services Agreement with David Evans and Associates, Inc. (DEA) to provide design services to update the Alicia Parkway Street Improvement Plans, Specifications, and Estimate for a total not-to-exceed amount of $77,905; 2. Approve a not-to-exceed 15% contingency of the total contract in the amount of $11,686 for unforeseen conditions or extra work and authorize the Public Works Director/City Engineer to approve additional work for a total not-to-exceed amount of $89,591, if needed; and, 3. Authorize the City Manager to execute Amendment No. 2 to the Professional Services Agreement for On-Call Professional Engineering Services with Civil Works Engineers, Inc., subject to the City Attorney making non-substantive changes. November 18, 2025 Consent Calendar #5
20251118 Orange County Laguna Niguel City Council Consent Calendar 6 6. Adoption of Resolution No. 2025-1513, Certifying the City has the Resources to Fund Projects included in the FFY 2026/27 – 2031/32 Federal Transportation Improvement Program Recommendation Staff recommends that the City Council: 1. Adopt Resolution No. 2025-1513, Certifying the City has the Resources to Fund the Projects in the FFY 2026/27 – 2031/32 Federal Transportation Improvement Program and Affirming its Commitment to Implement all Projects in the Program. CITY COUNCIL November 18, 2025 Consent Calendar #6
20251118 Orange County Laguna Niguel City Council Consent Calendar 1 1. Warrants of November 4, 2025, and November 18, 2025 Recommendation Approve as written or amended. November 18, 2025 Consent Calendar #1
20251118 Orange County Laguna Niguel City Council Consent Calendar 4 4. Minutes of the Regular City Council Meeting on October 21, 2025 Recommendation Approve as written or amended. November 18, 2025 Consent Calendar #4
20251021 Orange County Laguna Niguel City Council Discussion 1 1. Approve the Community Preferred Alternative for the La Paz Road Mobility Enhancements and Permanent Repair Project, Direct Staff to Proceed with Final Engineering Design, and Find the Project Categorically Exempt from CEQA Recommendation Staff recommends the City Council: 1. Approve the Community Preferred Alternative for the improvements to La Paz Road from Aliso Creek Road to Crown Valley Parkway, consisting of two vehicular travel lanes, Class IV bikeways, pedestrian improvements, landscape improvements, roundabouts at the intersections of La Paz Road at Rancho Niguel Road and La Paz Road at Yosemite Road, and earth movement repair; 2. Direct staff to proceed with final engineering design of Plans, Specifications, and Estimates (PS&E) for the project; 3. Find the project categorically exempt from the California Environmental Quality Act (CEQA) under CEQA Guidelines, Section 15301, Class 1 (Existing Facilities), and Section 15304, Class 4 (Minor Alterations to Land); and, 4. Direct staff to prepare, execute, and file with the County Clerk and State Clearinghouse a Notice of Exemption documenting this categorically exempt finding within five working days of its approval. October 21, 2025 Discussion #1
20251021 Orange County Laguna Niguel City Council Item 8 8. Award of Professional Services Agreement for Defensible Space and Vegetation Management Study to Dudek Recommendation Staff recommends that the City Council: 1. Award the Professional Services Agreement for Defensible Space and Vegetation Management Study to Dudek in the not-to-exceed amount of $72,762; 2. Approve a not-to-exceed 20% contingency of the total contract in the amount of $14,552 for unforeseen conditions or extra work and authorize the City Manager to approve additional work for a total not-to-exceed amount of $87,314, if needed; and, 3. Authorize the City Manager to execute the Professional Services Agreement with Dudek, subject to the City Attorney making non-substantive changes. October 21, 2025 Item #8
20251021 Orange County Laguna Niguel City Council Item 4 4. Minutes of the Regular City Council Meeting on October 7, 2025 Recommendation Approved as written or amended. October 21, 2025 Item #4
20251021 Orange County Laguna Niguel City Council Item 1 1. Waive the Reading of all Ordinances Recommendation Approve the reading by title only of all ordinances wherein the titles appear on the public agenda; said titles shall be determined to have been read by title, and further reading is waived. October 21, 2025 Item #1
20251021 Orange County Laguna Niguel City Council Item 3 3. Payroll Summary Register Recommendation Approve as written or amended. October 21, 2025 Item #3
20251021 Orange County Laguna Niguel City Council Item 7 7. Second Reading and Adoption of Ordinance No. 2025-236, Prohibiting the Sale and Distribution of Kratom and Nitrous Oxide Products Recommendation Mayor Gennawey and Mayor Pro Tem Johns recommend that the City Council conduct a second reading, by title only, and adopt Ordinance No. 2025-236: ORDINANCE NO. 2025-236 AN ORDINANCE OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, AMENDING DIVISION 3 OF TITLE 5 OF THE LAGUNA NIGUEL MUNICIPAL CODE, PROHIBITING THE SALE AND DISTRIBUTION OF KRATOM PRODUCTS AND NITROUS OXIDE PRODUCTS, AND MAKING A DETERMINATION OF EXEMPTION UNDER CEQA IN CONNECTION THEREWITH October 21, 2025 Item #7
20251021 Orange County Laguna Niguel City Council Item 5 5. Introduce Ordinances to Adopt, by Reference, Codes Contained in the 2025 California Building Standards Code, including Local Amendments, and Related International Codes Recommendation Staff recommends that the City Council: 1. Waive the full reading and introduce by title only Ordinance Nos. 2025-237 and 2025-238, entitled: ORDINANCE NO. 2025-237 AN ORDINANCE OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING CODE; THE 2025 CALIFORNIA RESIDENTIAL CODE; THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE; THE 2025 CALIFORNIA ELECTRICAL CODE; THE 2025 CALIFORNIA PLUMBING CODE; THE 2025 CALIFORNIA MECHANICAL CODE; THE 2025 CALIFORNIA ADMINISTRATIVE CODE; THE 2025 CALIFORNIA WILDLAND-URBAN INTERFACE CODE; THE 2025 ENERGY CODE, THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE; AND THE 2024 INTERNATIONAL SWIMMIG POOL AND SPA CODE; TOGETHER WITH CERTAIN AMENDMENTS, ADDITIONS, DELETIONS, AND PENALTIES; AND AMENDING TITLE 8 OF THE LAGUNA NIGUEL MUNICIPAL CODE ORDINANCE NO. 2025-238 ORDINANCE OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, ADOPTING BY REFERENCE THE 2025 CALIFORNIA FIRE CODE; TOGETHER WITH CERTAIN AMENDMENTS, DELETIONS, ADDITIONS AND PENALTIES; AND AMENDING TITLE 11 OF THE LAGUNA NIGUEL MUNICIPAL CODE 2. Direct that the proposed Ordinances be placed on the December 2, 2025, Agenda for adoption at the regular meeting of the City Council immediately following the required public hearing. October 21, 2025 Item #5
20251021 Orange County Laguna Niguel City Council Item 2 2. Warrants of October 21, 2025 Recommendation Approve as written or amended. October 21, 2025 Item #2
20251021 Orange County Laguna Niguel City Council Item 6 6. City Grant Funding for Community Services/Cultural Arts Programs, Special Events and School-Based Activity Sponsorships Recommendation Staff recommends that the City Council approve $75,000 in City grant funding for Community Services/Cultural Arts Programs and Special Events/School-Based Activity Sponsorships, as recommended by the Grants Ad Hoc Committee. October 21, 2025 Item #6
20251007 Orange County Laguna Niguel City Council Consent Calendar 2 2. Payroll Summary Register Recommendation Approve as written or amended. October 07, 2025 Consent Calendar #2
20251007 Orange County Laguna Niguel City Council Consent Calendar 3 3. Investment Report as of August 31, 2025 Recommendation Staff recommends that the City Council receive and file the City of Laguna Niguel Investment Report as of August 31, 2025. October 07, 2025 Consent Calendar #3
20251007 Orange County Laguna Niguel City Council Consent Calendar 4 4. Minutes of the Regular City Council Meeting on September 17, 2025 and Special City Council Meeting on September 25, 2025 Recommendation Approve as written or amended. PUBLIC HEARING ITEM October 07, 2025 Consent Calendar #4
20251007 Orange County Laguna Niguel City Council Public Hearing Item 1 1. Approval of Resolution for Property Tax Correction Between City of Laguna Niguel and Laguna Hills Recommendation Staff recommends that the City Council hold a public hearing and adopt Resolution No. 2025-1511, approving a correction in property tax allocation pursuant to Revenue and Taxation Code sections 99(b)(6) and 99.02. CITY COUNCIL DISCUSSION ITEM October 07, 2025 Public Hearing Item #1
20251007 Orange County Laguna Niguel City Council Consent Calendar 1 1. Warrants of October 7, 2025 Recommendation Approve as written or amended. October 07, 2025 Consent Calendar #1
20251007 Orange County Laguna Niguel City Council City Council Discussion Item 1 1. Introduction of Ordinance No. 2025-236, Prohibiting the Sale and Distribution of Kratom and Nitrous Oxide Products Recommendation Mayor Gennawey and Mayor Pro Tem Johns recommend that the City Council: 1. Waive full reading, make any amendments to, and introduce Ordinance No. 2025-236 by title: ORDINANCE NO. 2025-236 AN ORDINANCE OF THE CITY OF LAGUNA NIGUEL, CALIFORNIA, AMENDING DIVISION 3 OF TITLE 5 OF THE LAGUNA NIGUEL MUNICIPAL CODE, PROHIBITING THE SALE AND DISTRIBUTION OF KRATOM PRODUCTS AND NITROUS OXIDE PRODUCTS, AND MAKING A DETERMINATION OF EXEMPTION UNDER CEQA IN CONNECTION THEREWITH 2. Direct that the proposed ordinance be placed on the agenda for the October 21, 2025, City Council Meeting for adoption. 2. Adoption of Resolution No. 2025-1512, Opposition to Proposition 50 Recommendation Mayor Gennawey and Mayor Pro Tem Johns recommend that the City Council adopt Resolution No. 2025-1512, Opposing Proposition 50. OTHER BUSINESS/COUNCIL REPORTS October 07, 2025 City Council Discussion Item #1
20251007 Orange County Laguna Niguel City Council 1. Conference With Legal Counsel – Anticipated Litigation 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of Litigation Pursuant to Government Code section 54956.9(d)(4) Number of cases: 1 October 07, 2025 1. Conference With Legal Counsel – Anticipated Litigation #1
20251007 Orange County Laguna Niguel City Council Other Business Council Reports 2 2. City Manager/Department Reports • Orange County Fire Authority Quarterly Report October 07, 2025 Other Business Council Reports #2
20251007 Orange County Laguna Niguel City Council Other Business Council Reports 1 1. Council Reports October 07, 2025 Other Business Council Reports #1
Lake Forest
Date County City Meeting Type Item Type Item Description Details
20260106 Orange County Lake Forest City Council Item 3 3. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. January 06, 2026 Item #3
20260106 Orange County Lake Forest City Council Item 8 8. STRATEGIC PLAN QUARTERLY UPDATE RECOMMENDED ACTION: Receive and file. CITY MANAGER'S REPORT At this time, the City Manager may comment on agenda and non-agenda items; and report on items of interest to the City Council and community. CITY COUNCIL COMMENTS At this time, City Council Members may comment on agenda or non-agenda matters. No discussion may take place on any item not appearing on the posted agenda. Council Members may ask a question for clarification, respond to statements made or questions posed by the public, make a brief announcement, or make a brief report on his or her own activities. In addition, the City Council may refer to staff or other resources for factual information, request staff to report back at a subsequent meeting or direct staff to place a matter of business on a future agenda. No action may be taken on non-agenda matters unless authorized by law (Government Code Section 54954.2). Council Member Tettemer: Council Member Voigts: Council Member Yu: Mayor Pro Tem Cirbo: Mayor Pequeño: January 06, 2026 Item #8
20260106 Orange County Lake Forest City Council Item 7 7. ANNUAL REVIEW OF CITY COUNCIL POLICIES RECOMMENDED ACTION: Exercise discretion in re-affirming and/or revising City Council Policies. January 06, 2026 Item #7
20260106 Orange County Lake Forest City Council Item 6 6. ORDINANCE AMENDING LAKE FOREST MUNICIPAL CODE SECTION 9.146.050 RELATING TO ACCESSORY DWELLING UNITS RECOMMENDED ACTION: 1. Find that the adoption of the proposed ordinance is statutorily exempt from review under the California Environmental Quality Act (“CEQA”) pursuant to Public Resources Code § 21080.17. 2. Introduce for first reading an ordinance entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST AMENDING § 9.146.050 OF THE LAKE FOREST MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES IN STATE LAW, AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17." January 06, 2026 Item #6
20260106 Orange County Lake Forest City Council Item 4 4. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON DECEMBER 16, 2025 RECOMMENDED ACTION: Approve as submitted. January 06, 2026 Item #4
20260106 Orange County Lake Forest City Council Item 5 5. REPLACEMENT OF EXTREME NETWORKS SWITCHING INFRASTRUCTURE RECOMMENDED ACTION: 1) Approve the Quotation with Abtech Technologies for the purchase of Cisco Meraki network switches. 2) Authorize the City Manager to execute quote ABTQ19467-02 with Abtech Technologies in the amount of $173,994.45, substantially in the form attached. January 06, 2026 Item #5
20260106 Orange County Lake Forest City Council Item 1 1. INSTALLATION OF MAYOR FOR 2026 RECOMMENDED ACTION: Hold the ceremonial oath of office. January 06, 2026 Item #1
20260106 Orange County Lake Forest City Council Item 2 2. COMMENTS BY INCOMING MAYOR RECOMMENDED ACTION: Extend the opportunity to Mayor Pequeño to present comments. January 06, 2026 Item #2
20251216 Orange County Lake Forest City Council Item 10 10. AUTHORIZATION TO SUBMIT AN APPLICATION FOR CALOPTIMA HEALTH’S HOUSING AND HOMELESSNESS INCENTIVE PROGRAM – ROUND 5 RECOMMENDED ACTION: 1. Authorize staff to submit an application for CalOptima Health’s Housing and Homelessness Incentive Program Round 5. 2. Authorize the City Manager to execute all necessary documents related to this action. December 16, 2025 Item #10
20251216 Orange County Lake Forest City Council Item 12 12. SELECTION OF MAYOR AND MAYOR PRO TEM FOR THE 2026 CALENDAR YEAR RECOMMENDED ACTION: 1. SELECTION OF MAYOR: A. OPEN nominations for Mayor; B. CLOSE nominations for Mayor; C. Members of the City Council VOTE; D. City Clerk will DECLARE results. E. Mayor assumes the role as Mayor on January 1, 2026. 2. SELECTION OF MAYOR PRO TEM: A. OPEN nominations for Mayor Pro Tem; B. CLOSE nominations for Mayor Pro Tem; C. Members of the City Council VOTE; D. City Clerk will DECLARE results. E. Mayor Pro Tem assumes the role as Mayor Pro Tem on January 1, 2026. December 16, 2025 Item #12
20251216 Orange County Lake Forest City Council Item 13 13. RECOGNITION OF MAYOR VOIGTS FOR HIS SERVICE IN 2025 RECOMMENDED ACTION: Recognize Mayor Voigts for his service and leadership in 2025. December 16, 2025 Item #13
20251216 Orange County Lake Forest City Council Item 14 14. COMMENTS BY OUTGOING MAYOR RECOMMENDED ACTION: Extend the opportunity to outgoing Mayor Voigts to present comments. CITY MANAGER'S REPORT At this time, the City Manager may comment on agenda and non-agenda items; and report on items of interest to the City Council and community. CITY COUNCIL COMMENTS At this time, City Council Members may comment on agenda or non-agenda matters. No discussion may take place on any item not appearing on the posted agenda. Council Members may ask a question for clarification, respond to statements made or questions posed by the public, make a brief announcement, or make a brief report on his or her own activities. In addition, the City Council may refer to staff or other resources for factual information, request staff to report back at a subsequent meeting or direct staff to place a matter of business on a future agenda. No action may be taken on non-agenda matters unless authorized by law (Government Code Section 54954.2). Council Member Cirbo: Council Member Tettemer: Council Member Yu: Mayor Pro Tem Pequeño: Mayor Voigts: December 16, 2025 Item #14
20251216 Orange County Lake Forest City Council Item 4 4. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON DECEMBER 2, 2025 RECOMMENDED ACTION: Approve as submitted. December 16, 2025 Item #4
20251216 Orange County Lake Forest City Council Item 11 11. CONSIDERATION OF APPOINTMENTS TO REGIONAL COMMITTEES AND BOARDS, AND CITY AD HOC COMMITTEES RECOMMENDED ACTION: 1. Appoint Members of the City Council to the seats of Regional Committees and Boards. 2. Appoint a Council Member to the Audit Committee. 3. Appoint Council Members to the various Ad Hoc Committees. 4. Appoint a representative to the Orange County Fire Authority Board of Directors and exercise discretion in considering a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, DESIGNATING AND APPOINTING ITS REPRESENTATIVE TO THE ORANGE COUNTY FIRE AUTHORITY’S BOARD OF DIRECTORS. December 16, 2025 Item #11
20251216 Orange County Lake Forest City Council Item 9 9. THIRD AMENDMENT TO AGREEMENT WITH BKF ENGINEERS FOR STREETS AND TRAFFIC DESIGN CONSULTING SERVICES - PROJECT #1 LOS ALISOS AND MUIRLANDS INTERSECTION WIDENING RECOMMENDED ACTION: 1. Approve the Third Amendment to the Professional Consultant Services Agreement with BKF Engineers for Street and Traffic Design Consulting Services - Project #1 Los Alisos and Muirlands Intersection Widening. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Third Amendment to the Professional Consultant Services Agreement with BKF Engineers in the form attached. 3. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING THE 2025-2027 OPERATING BUDGET; AMENDING APPROPRIATIONS FOR FISCAL YEAR 2025-26. December 16, 2025 Item #9
20251216 Orange County Lake Forest City Council Item 8 8. SECOND AMENDMENT TO 2022-2026 AGREEMENT WITH AMERINAT FOR LOAN PORTFOLIO MANAGEMENT SERVICES RECOMMENDED ACTION: 1. Approve a Second Amendment to the Agreement with AmeriNat, for loan portfolio management services to the City of Lake Forest Housing Authority. 2. Authorize the Mayor to sign, and the City Clerk to attest the Second Amendment to the Agreement with AmeriNat, substantially in the form attached. December 16, 2025 Item #8
20251216 Orange County Lake Forest City Council Item 1 1. SERVICE AWARDS RECOMMENDED ACTION: Present Employee Service Awards to those present. December 16, 2025 Item #1
20251216 Orange County Lake Forest City Council Item 3 3. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. December 16, 2025 Item #3
20251216 Orange County Lake Forest City Council Item 2 2. MAYOR'S AWARD RECOMMENDED ACTION: Present Mayor's Award to the selected recipient. December 16, 2025 Item #2
20251216 Orange County Lake Forest City Council Item 6 6. THIRD AMENDMENT TO AGREEMENT WITH ONWARD ENGINERING FOR STREET AND TRAFFIC DESIGN SERVICES FOR THE 2021-2023 CAPITAL IMRPOVEMENT PROGRAM RECOMMENDED ACTION: 1. Approve the Third Amendment to the Professional Consultant Services Agreement with Onward Engineering for Street and Traffic Design Consulting Services for the 2021-2023 Capital Improvement Program. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Third Amendment to the Professional Consultant Services Agreement with Onward Engineering substantially in the form attached. December 16, 2025 Item #6
20251216 Orange County Lake Forest City Council Item 7 7. AWARD OF CONTRACT FOR FOOTHILL RANCH COMMUNITY PARK BOX LACROSSE CONVERSION PROJECT (24P04) RECOMMENDED ACTION: 1. Approve the contract documents for the construction of the Foothill Ranch Community Park Box Lacrosse Conversion Project (24P04). 2. Award a contract in the amount of $328,351.50 to Oppenheimer National for the Foothill Ranch Community Park Box Lacrosse Conversion Project (24P04). 3. Adopt a Resolution entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING 2025-2027 OPERATING BUDGET; AMENDING APPROPRIATIONS FOR FISCAL YEAR 2025-26." 4. Reject all other bids received and authorize return of the bid bonds upon receipt of the executed contract documents from Oppenheimer National. 5. Authorize the Mayor to sign, and the City Clerk to attest the contract with Oppenheimer National. December 16, 2025 Item #7
20251202 Orange County Lake Forest City Council Item 6 6. AWARD OF CONTRACT FOR TRAFFIC ENGINEERING SERVICES RECOMMENDED ACTION: 1. Award a contract with Hartzog & Crabill, Inc. in the amount of $748,800 for Traffic Engineering Services. 2. Authorize the Mayor to sign, and the City Clerk to attest to, the contract for Traffic Engineering Services, substantially in the form attached. December 02, 2025 Item #6
20251202 Orange County Lake Forest City Council Item 8 8. URGENCY ORDINANCE AMENDING LAKE FOREST MUNICIPAL CODE SECTION 9.146.050 RELATING TO ACCESSORY DWELLING UNITS RECOMMENDED ACTION: 1. Find that the adoption of the proposed urgency ordinance is statutorily exempt from review under the California Environmental Quality Act (“CEQA”) pursuant to Public Resources Code § 21080.17. 2. Waive full reading and adopt by title only an urgency ordinance entitled: “AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST AMENDING SECTION 9.146.050 OF THE LAKE FOREST MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES IN STATE LAW, AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17.” December 02, 2025 Item #8
20251202 Orange County Lake Forest City Council Item 7 7. ACCEPTANCE OF TOLL BROTHERS IMPROVEMENTS AND RELEASE OF BONDS FOR TRACT 19128 RECOMMENDED ACTION: 1. Accept as complete the tract improvements and monumentation constructed by Toll Brothers West Inc., a Delaware corporation, for Tract 19128. 2. Authorize the City Clerk to release the Subdivision Faithful Performance and Subdivision Labor and Materials Bonds, both in the amount of $535,206.17, and the Subdivision Improvement Monumentation Bond in the amount of $38,100. 3. Authorize the City Clerk to release the Subdivision Improvement Warranty Bond in the amount of $53,520.61 one year after acceptance of the public improvements for Tract 19128 with the concurrence of the Director of Public Works/City Engineer. December 02, 2025 Item #7
20251202 Orange County Lake Forest City Council Item 4 4. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON NOVEMBER 18, 2025 RECOMMENDED ACTION: Approve as submitted. December 02, 2025 Item #4
20251202 Orange County Lake Forest City Council Item 5 5. THIRD AMENDMENT TO AGREEMENT WITH LSA ASSOCIATES, INC. FOR ENVIRONMENTAL CONSULTING SERVICES RELATED TO ENVIRONMENTAL IMPACT REPORTS RECOMMENDED ACTION: 1. Approve the Third Amendment to the Professional Services Agreement with LSA Associates, Inc. (“LSA”) for Environmental Consulting Services Related to Environmental Impact Reports (“EIRs”). 2. Authorize the Mayor to sign and the City Clerk to attest, the Third Amendment to the Professional Services Agreement with LSA substantially in the form attached. 3. Adopt a Resolution entitled: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING THE 2025-2027 OPERATING BUDGET; AMENDING APPROPRIATIONS FOR FISCAL YEAR 2025-26. December 02, 2025 Item #5
20251202 Orange County Lake Forest City Council Item 1 1. 2025 HALLOWEEN HOUSE DECORATING CONTEST RECOMMENDED ACTION: Recognize 2025 Halloween House Decorating Contest Winner Nadia Romero December 02, 2025 Item #1
20251202 Orange County Lake Forest City Council Item 2 2. RECOGNITION OF COMMUNITY HERO BRYON "BUBBA" WIGIERT RECOMMENDED ACTION: Present a Certificate of Recognition. December 02, 2025 Item #2
20251202 Orange County Lake Forest City Council Item 3 3. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. December 02, 2025 Item #3
20251118 Orange County Lake Forest City Council Item 3 3. VETERANS PARK BRICK PROGRAM RECOMMENDED ACTION: Receive and file. November 18, 2025 Item #3
20251118 Orange County Lake Forest City Council Item 1 1. RECOGNITION OF LAKE FOREST BUSINESSES NAMED IN THE ORANGE COUNTY REGISTER'S "BEST OF OC" AWARD PROGRAM RECOMMENDED ACTION: Recognize the Lake Forest award winners of the "Best of OC" 2025. 📎 November 18, 2025 Item #1
20251118 Orange County Lake Forest City Council Item 9 9. COOPERATIVE AGREEMENTS WITH CITY OF IRVINE FOR LAKE FOREST TRANSPORTATION MITIGATION PROGRAM AND NORTH IRVINE TRANSPORTATION PROGRAM PROJECTS RECOMMENDED ACTION: 1. Approve the Cooperative Agreement with the City of Irvine finalizing the Lake Forest Transportation Mitigation Program and North Irvine Transportation Mitigation Program fair-share contributions and closing out the shared intersection improvement projects. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Cooperative Agreement with the City of Irvine, substantially in the form attached. 3. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING 2025-2027 OPERATING BUDGET; AMENDING REVENUE ESTIMATES FOR FISCAL YEAR 2025-26. November 18, 2025 Item #9
20251118 Orange County Lake Forest City Council Item 4 4. title and further reading waived. 📎 November 18, 2025 Item #4
20251118 Orange County Lake Forest City Council Item 7 7. ACCEPTANCE OF LENNAR HOMES IMPROVEMENTS AND RELEASE OF BONDS FOR TRACT 18188 RECOMMENDED ACTION: 1. Accept as complete the tract improvements and monumentation constructed by Lennar Homes of California, Inc., A California Corporation, for Tract 18188. 2. Authorize the City Clerk to release the Subdivision Faithful Performance and Subdivision Labor and Materials Bonds, both in the amount of $612,450 for the tract civil improvements, the Subdivision Faithful Performance and Subdivision Labor and Materials Bonds both in the amount of $1,301,339.93 for the front yard landscaping and irrigation improvements, and the Subdivision Improvement Monumentation Bond in the amount of $22,000. 3. Authorize the City Clerk to release the Subdivision Improvement Warranty. Bond in the amount of $61,245 for the tract civil improvements and the Subdivision Improvement Warranty Bond in the amount of $130,134 for the front yard landscaping and irrigation improvements one year after acceptance of the public improvements for Tract 18188 with the concurrence of the Director of Public Works/City Engineer. November 18, 2025 Item #7
20251118 Orange County Lake Forest City Council Item 2 2. COMMUNITY EMERGENCY RESPONSE TEAM PROGRAM RECOMMENDED ACTION: Present Certificates of Completion to the graduates of the Community Emergency Response Team Program and Certificates of Participation to the volunteers in the disaster simulation exercise. 📎 November 18, 2025 Item #2
20251118 Orange County Lake Forest City Council Item 5 5. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON NOVEMBER 4, 2025 RECOMMENDED ACTION: Approve as submitted. 📎 November 18, 2025 Item #5
20251118 Orange County Lake Forest City Council Item 8 8. ADOPTION OF THE 2025 CALIFORNIA BUILDING STANDARDS CODE WITH LOCAL AMENDMENTS RECOMMENDED ACTION: 1. Conduct public hearing and second reading of Ordinance No. ___ entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST CALIFORNIA, REPEALING ORDINANCE NO. 360, AMENDING CHAPTERS 8.02, 8.06, 8.08, 8.14, 8.16, 8.20, 8.22, AND 8.24, AND REPEALING CHAPTER 8.04, OF THE LAKE FOREST MUNICIPAL CODE, AND ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24), TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS, AND DELETIONS. 2. Find that adoption of Ordinance No. ____ is not subject to the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly or indirectly. 3. Adopt Ordinance No. ____. November 18, 2025 Item #8
20251104 Orange County Lake Forest City Council Item 3 3. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON OCTOBER 21, 2025 RECOMMENDED ACTION: Approve as submitted. 📎 QUARTERLY TREASURER'S REPORT - QUARTER ENDED SEPTEMBER 30, 2025 November 04, 2025 Item #3
20251104 Orange County Lake Forest City Council Item 1 1. RECOGNITION OF THE 2025 LAKE FOREST CIVIC ACADEMY GRADUATES RECOMMENDED ACTION: Recognize the graduates of the 2025 Lake Forest Civic Academy. November 04, 2025 Item #1
20251104 Orange County Lake Forest City Council Item 2 2. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. 📎 November 04, 2025 Item #2
20251104 Orange County Lake Forest City Council Item 6 6. ESTABLISHMENT OF PERMIT PARKING ON EL CABALLO STREET RECOMMENDED ACTION: Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, ESTABLISHING PERMIT PARKING ON EL CABALLO STREET PURSUANT TO CALIFORNIA VEHICLE CODE SECTION 22507 AND THE LAKE FOREST RESIDENTIAL PARKING MANAGEMENT POLICY 📎 November 04, 2025 Item #6
20251104 Orange County Lake Forest City Council Item 7 7. FIRST AMENDMENT TO AGREEMENT FOR STREET MAINTENANCE SERVICES RECOMMENDED ACTION: 1. Approve the First Amendment for Maintenances Service with Charles Abbott Associates. 2. Authorize the Mayor to sign, and the City Clerk to attest the First Amendment with Charles Abbott Associates, substantially in the form attached. 📎 VONAGE CLOUD UPGRADE RECOMMENDED ACTION: 1. Approve the Agreement with Vonage Business, Inc. for the City’s Business Cloud Upgrade Telephone November 04, 2025 Item #7
20251104 Orange County Lake Forest City Council Item 5 5. MEASURE M2 EXPENDITURE REPORT RECOMMENDED ACTION: 1. Authorize the Director of Finance to submit the City of Lake Forest Annual Measure M2 Expenditure Report to the Orange County Transportation Authority. 2. Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, CONCERNING THE MEASURE M2 EXPENDITURE REPORT FOR THE CITY OF LAKE FOREST. 📎 November 04, 2025 Item #5
20251104 Orange County Lake Forest City Council Item 4 4. RECOMMENDED ACTION: Receive and file. 📎 November 04, 2025 Item #4
20251104 Orange County Lake Forest City Council Item 9 9. FIRST AMENDMENT TO THE AFFORDABLE HOUSING LOAN AGREEMENT WITH NATIONAL COMMUNITY RENAISSANCE FOR THE ASPAN COURT AFFORDABLE HOUSING PROJECT RECOMMENDED ACTION: Approve a Resolution entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, APPROVING AN AFFORDABLE HOUSING AGREEMENT BETWEEN THE LAKE FOREST HOUSING AUTHORITY, THE CITY OF LAKE FOREST AND NATIONAL COMMUNITY RENAISSANCE” 📎 November 04, 2025 Item #9
20251104 Orange County Lake Forest City Council Item 8 8. System. 2. Authorize the Mayor to execute, and the City Clerk to attest, the Agreement with Vonage Business, Inc., substantially in the form attached. 📎 November 04, 2025 Item #8
20251104 Orange County Lake Forest City Council Item 11 11. EL TORO PARK PICKLEBALL CONSTRUCTION PROJECT UPDATE RECOMMENDED ACTION: Exercise City Council Discretion. Or Receive and File. 📎 November 04, 2025 Item #11
20251104 Orange County Lake Forest City Council Item 10 10. FOURTH AMENDMENT TO PROFESSIONAL CONSULTANT SERVICES AGREEMENT WITH THERESA DOBBS (DBA HOUSING REHABILITATION CONSULTING SERVICES) FOR HOUSING REHABILITATION CONSULTING SERVICES. RECOMMENDED ACTION: 1. Approve the Proposed Fourth Amendment to the Professional Consultant Services Agreement with Theresa Dobbs dba Housing Rehabilitation Consulting Services. 2. Authorize the Mayor to execute, and the City Clerk to attest, the Fourth Amendment to the Agreement with Theresa Dobbs dba Housing Rehabilitation Consulting Services, substantially in the form attached. November 04, 2025 Item #10
20251104 Orange County Lake Forest City Council Item 12 12. ADOPTION OF THE 2025 CALIFORNIA BUILDING STANDARDS CODES WITH LOCAL AMENDMENTS RECOMMENDED ACTION: 1.AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST CALIFORNIA, REPEALING ORDINANCE NO. 360, AMENDING CHAPTERS 8.02, 8.06, 8.08, 8.14, 8.16, 8.20, 8.22, AND 8.24, AND REPEALING CHAPTER 8.04, OF THE LAKE FOREST MUNICIPAL CODE, AND ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24), TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS, AND DELETIONS. 2. Direct staff to schedule a November 18, 2025, public hearing to adopt the Ordinance identified in Recommended Action 1, including provision of the appropriate public hearing notices. November 04, 2025 Item #12
20251021 Orange County Lake Forest City Council Item 3 3. MOTION TO WAIVE READING OF RESOLUTIONS AND ORDINANCES RECOMMENDED ACTION: Said Ordinances and Resolutions which appear on the public agenda shall be determined to have been read by title and further reading waived. October 21, 2025 Item #3
20251021 Orange County Lake Forest City Council Item 2 2. PROCLAMATION DECLARING THE MONTH OF OCTOBER AS NATIONAL COMMUNITY PLANNING MONTH RECOMMENDED ACTION: Present a proclamation designating October 2025 as “National Community Planning Month.” October 21, 2025 Item #2
20251021 Orange County Lake Forest City Council Item 10 10. BRANDING IMPLEMENTATION FUNDING RECOMMENDED ACTION: Adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING THE 2025-2027 OPERATING BUDGET; AMENDING APPRORIATIONS FOR FISCAL YEAR 2025-26 October 21, 2025 Item #10
20251021 Orange County Lake Forest City Council Item 4 4. MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL HELD ON OCTOBER 7, 2025 RECOMMENDED ACTION: Approve as submitted. October 21, 2025 Item #4
20251021 Orange County Lake Forest City Council Item 9 9. 2026 CITY MEETING CALENDAR RECOMMENDED ACTION: Adopt the 2026 City Meeting Calendar. October 21, 2025 Item #9
20251021 Orange County Lake Forest City Council Item 8 8. AWARD OF CONTRACT TO TRANE U.S., INC. FOR LAKE FOREST SPORTS PARK HVAC RETROFIT PROJECT (26F04) RECOMMENDED ACTION: 1. Award a contract in the amount of $657,241 to Trane U.S., Inc. for the Lake Forest Sports Park HVAC Retrofit Project (26F04). 2. Adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE FOREST, CALIFORNIA, AMENDING THE 2025-2032 CAPITAL IMPROVEMENT PLAN; AMENDING APPROPRIATIONS FOR FISCAL YEAR 2025-26." 3. Authorize the Mayor to sign, and the City Clerk to attest the agreement with Trane U.S., Inc. October 21, 2025 Item #8
20251021 Orange County Lake Forest City Council Item 6 6. REVIEW THE COMPREHENSIVE ANNUAL INVESTMENT REPORT AND APPROVE THE PROPOSED STATEMENT OF INVESTMENT POLICY RECOMMENDED ACTION: 1. Receive and file the 2024-25 Comprehensive Annual Investment Report. 2. Approve the Proposed Statement of Investment Policy. October 21, 2025 Item #6
20251021 Orange County Lake Forest City Council Item 7 7. SEVENTH AMENDMENT TO THE AGREEMENT WITH CARLSON STRATEGIC LAND SOLUTIONS, INC. FOR ENVIRONMENTAL PERMIT IMPLEMENTATION SERVICES RECOMMENDED ACTION: 1. Approve the Seventh Amendment to the Professional Consultant Services Agreement with Carlson Strategic Land Solutions, Inc. 2. Authorize the Mayor to sign, and the City Clerk to attest, the Seventh Amendment substantially in the form attached. October 21, 2025 Item #7
20251021 Orange County Lake Forest City Council Item 1 1. NEW EMPLOYEE INTRODUCTIONS RECOMMENDED ACTION: Receive and file. October 21, 2025 Item #1
20251021 Orange County Lake Forest City Council Item 11 11. SECOND AMENDMENT TO THE AGREEMENT WITH OPENGOV, INC. FOR EPROCUREMENT SOFTWARE SERVICES, SUPPORT, AND PROFESSIONAL SERVICES RECOMMENDED ACTION: 1. Approve the Second Amendment to the Agreement with OpenGov, Inc. (“OpenGov”) for eProcurement Software Services, Support, and Professional Services. 2. Authorize the Mayor to sign, and the City Clerk attest, the Second Amendment to the Agreement with OpenGov, Inc., substantially in the form attached. October 21, 2025 Item #11
20251021 Orange County Lake Forest City Council Item 12 12. CAPITAL IMPROVEMENT PLAN UPDATE RECOMMENDED ACTION: Receive and file. CITY MANAGER'S REPORT At this time, the City Manager may comment on agenda and non-agenda items; and report on items of interest to the City Council and community. CITY COUNCIL COMMENTS At this time, City Council Members may comment on agenda or non-agenda matters. No discussion may take place on any item not appearing on the posted agenda. Council Members may ask a question for clarification, respond to statements made or questions posed by the public, make a brief announcement, or make a brief report on his or her own activities. In addition, the City Council may refer to staff or other resources for factual information, request staff to report back at a subsequent meeting or direct staff to place a matter of business on a future agenda. No action may be taken on non-agenda matters unless authorized by law (Government Code Section 54954.2). Council Member Cirbo: Council Member Tettemer: Council Member Yu: Mayor Pro Tem Pequeño: Mayor Voigts: October 21, 2025 Item #12
20251007 Orange County Lake Forest City Council Item 3 3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 PROPERTY: INTERSECTION OF BAKE PARKWAY AND TOLEDO WAY IN LAKE FOREST, CA APN #S: 614-192-67, 614-291-49 AGENCY NEGOTIATORS: MAYOR, CITY MANAGER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER AND TRAFFIC ENGINEERING MANAGER NEGOTIATING PARTIES: CITY OF LAKE FOREST, ORANGE COUNTY FLOOD CONTROL DISTRICT, LAKE FOREST COMMUNITY HOMEOWNERS ASSOCIATION AND THEIR AUTHORIZED AGENTS OR REPRESENTATIVES UNDER NEGOTIATION: PRICE AND TERMS OF PAYMENT RECOMMENDED ACTION: Conduct closed session. October 07, 2025 Item #3
20251007 Orange County Lake Forest City Council Item 11 11. AWARD OF CONTRACT FOR PROFESSIONAL CONSULTING SERVICES – ANALYSIS OF INDUSTRIAL AND BUSINESS PARK INVENTORY AND TRENDS RECOMMENDED ACTION: 1. Award a contract in the amount of $85,910 to Kosmont Companies for Professional Consulting Services – Analysis of Industrial and Business Park Inventory and Trends. 2. Authorize the Mayor to sign and the City Clerk to attest to the agreement with Kosmont Companies substantially in the form attached. October 07, 2025 Item #11
20251007 Orange County Lake Forest City Council Item 12 12. STRATEGIC PLAN QUARTERLY UPDATE RECOMMENDED ACTION: Receive and file. October 07, 2025 Item #12
20251007 Orange County Lake Forest City Council Item 8 8. SOUTHERN CALIFORNIA EDISON UPDATE ON FIRE MITIGATION EFFORTS RECOMMENDED ACTION: Receive and file. October 07, 2025 Item #8
20251007 Orange County Lake Forest City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) NUMBER OF CASES: 1 CASE NAME: BRIAN MCMILLAN V. CITY OF LAKE FOREST, ET AL. CASE NO.: 8:25-CV-00425-SRM (JDEX), USDC CENTRAL DISTRICT, SOUTHERN DIV. RECOMMENDED ACTION: Conduct closed session. October 07, 2025 Item #1
20251007 Orange County Lake Forest City Council Item 2 2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 PROPERTY: INTERSECTION OF LOS ALISOS AND MIURLANDS IN LAKE FOREST, CA APN #S: 619-231-02, 617-065-04, 617-065-21 AND 617-065-03 AGENCY NEGOTIATORS: MAYOR, CITY MANAGER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER AND TRAFFIC ENGINEERING MANAGER NEGOTIATING PARTIES: CITY OF LAKE FOREST, ORANGE COUNTY FLOOD CONTROL DISTRICT, COUNTY OF ORANGE, SADDLEBACK VALLEY UNIFIED SCHOOL DISTRICT, EL TORO MOBILE ESTATES AND THEIR AUTHORIZED AGENTS OR REPRESENTATIVES UNDER NEGOTIATION: PRICE AND TERMS OF PAYMENT RECOMMENDED ACTION: Conduct closed session. October 07, 2025 Item #2
20251007 Orange County Lake Forest City Council Item 4 4. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 PROPERTY: APPROXIMATELY 3 MILES OF UNDERGROUND ELECTRICAL CONDUIT ALONG LAKE FOREST DRIVE, PORTOLA PARKWAY, GLENN RANCH ROAD AGENCY NEGOTIATORS: MAYOR, CITY MANAGER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER AND TRAFFIC ENGINEERING MANAGER NEGOTIATING PARTIES: CITY OF LAKE FOREST, CITYSIDE FIBER AND THEIR AUTHORIZED AGENTS OR REPRESENTATIVES UNDER NEGOTIATION: PRICE AND TERMS OF PAYMENT FOR LEASE RECOMMENDED ACTION: Conduct closed session. October 07, 2025 Item #4
20251007 Orange County Lake Forest City Council Item 5 5. RECOGNITION OF COMMUNITY HERO TAYVA VEAL RECOMMENDED ACTION: Present a Certificate of Recognition. October 07, 2025 Item #5
20251007 Orange County Lake Forest City Council Item 7 7. CALIFORNIA DEPARTMENT OF INSURANCE UPDATE ON FIRE MITIGATION EFFORTS RECOMMENDED ACTION: Receive and file. October 07, 2025 Item #7
20251007 Orange County Lake Forest City Council Item 6 6. TASTE OF LAKE FOREST RECAP PRESENTATION RECOMMENDED ACTION: Present Certificates of Recognition to 2025 Taste of Lake Forest Participants, Sponsors and Volunteers. October 07, 2025 Item #6
Mission Viejo
Date County City Meeting Type Item Type Item Description Details
20251209 Orange County Mission Viejo City Council Item 3 3. General Check Register Dated November 7, 2025, in the Amount of $2,957,720.71 Recommended Action: Ratify the accompanying check register. December 09, 2025 Item #3
20251209 Orange County Mission Viejo City Council Item 12 12. Fiscal Year 2024/25 Mission Viejo Housing Authority Annual Report Recommended Action: Receive and file. December 09, 2025 Item #12
20251209 Orange County Mission Viejo City Council Item 13 13. Crucero Park Play Area Rehabilitation (CIP 340) – Notice of Completion Recommended Action: (1) Certify the completion of and accept the improvements for the subject project; (2) authorize the City Manager to sign the Notice of Completion; (3) authorize the City Clerk to record Notice of Completion with the County of Orange and to release the Faithful Performance and Payment Bonds one year and thirty- five (35) days respectively, after the date of recordation of the Notice of Completion, contingent upon no claims or liens being filed with the City and (4) authorize the payment of the final retention of $46,455.55, thirty-five (35) days after the date of recordation of the Notice of Completion. December 09, 2025 Item #13
20251209 Orange County Mission Viejo City Council Item 11 11. Mission Viejo Housing Authority (MVHA) Treasurer’s Monthly Report for October 2025 Recommended Action: Receive and file. December 09, 2025 Item #11
20251209 Orange County Mission Viejo City Council Item 10 10. Successor Agency of the Community Development Agency Treasurer’s Monthly Report for October 2025 Recommended Action: Receive and file. December 09, 2025 Item #10
20251209 Orange County Mission Viejo City Council Item 14 14. Highway Safety Improvement Program (HSIP) Enhanced Pedestrian Safety Improvements, Various Locations (CIP 24257) Recommended Action: (1) Adopt Resolution 25-XX Amending the Fiscal Year 2025/2026 Budget for Costs Related to CIP 24257; and (2) award the construction contract for the subject project to Alfaro Communication Construction, Inc. in the amount of $294,694.00. December 09, 2025 Item #14
20251209 Orange County Mission Viejo City Council Item 15 15. Solid Waste and Recycling Consulting Services – State Diversion Compliance Consultant Recommended Action: (1) Authorize the City Manager to execute a three-year contract and up to two additional one-year extensions with EcoNomics, Inc. for “State Diversion Compliance Consultant Services,” and (2) authorize the issuance of a purchase order to EcoNomics, Inc. in an amount not to exceed $88,355 for calendar year 2026 services. December 09, 2025 Item #15
20251209 Orange County Mission Viejo City Council Item 17 17. Data Center Virtualization Software Renewal Recommended Action: Approve the issuance of a purchase order to Allied Network Solutions, Inc. for the 2026 one-year renewal of software licensing and support for VMware Data Center Virtualization in the amount of $74,240.00 (January 29, 2026 – January 28, 2027). December 09, 2025 Item #17
20251209 Orange County Mission Viejo City Council Item 16 16. Surplus Land Declaration for City-Owned Property Located at 25282 Marguerite Parkway, in the Mission Viejo Village Center, Pursuant to the Surplus Land Act (Government Code § 54220 et seq.). Recommended Action: (1) Adopt Resolution 25-XX Declaring the City-Owned Property Located at 25282 Marguerite Parkway as Surplus Land and Finding That Such Declaration is Exempt from the California Environmental Quality Act (CEQA), and (2) authorize the City Manager to circulate a Notice of Availability (NOA) and submit appropriate documentation to the California Department of Housing and Community Development in connection with the Resolution and the NOA process. December 09, 2025 Item #16
20251209 Orange County Mission Viejo City Council Item 8 8. City Treasurer’s Monthly Report for October 2025 Recommended Action: Receive and file. December 09, 2025 Item #8
20251209 Orange County Mission Viejo City Council Item 9 9. Mission Viejo Community Development Financing Authority (MVCDFA) Treasurer’s Monthly Report for October 2025 Recommended Action: Receive and file. December 09, 2025 Item #9
20251209 Orange County Mission Viejo City Council Item 1 1. City Council Minutes Recommended Action: Approve the Minutes for the regular City Council Meeting of November 11, 2025, as presented or as amended. December 09, 2025 Item #1
20251209 Orange County Mission Viejo City Council Item 2 2. General Check Register Dated October 31, 2025, in the Amount of $1,273,262.67 Recommended Action: Ratify the accompanying check register. December 09, 2025 Item #2
20251209 Orange County Mission Viejo City Council Item 7 7. Golf Check Register Dated November 14, 2025, in the Amount of $282,037.27 Recommended Action: Ratify the accompanying check register. December 09, 2025 Item #7
20251209 Orange County Mission Viejo City Council Item 6 6. Golf Check Register Dated November 7, 2025, in the Amount of $8,937.55 Recommended Action: Ratify the accompanying check register. December 09, 2025 Item #6
20251209 Orange County Mission Viejo City Council Item 4 4. General Check Register Dated November 14, 2025, in the Amount of $1,801,884.78 Recommended Action: Ratify the accompanying check register. December 09, 2025 Item #4
20251209 Orange County Mission Viejo City Council Item 5 5. Golf Check Register Dated October 31, 2025, in the Amount of $85,933.94 Recommended Action: Ratify the accompanying check register. December 09, 2025 Item #5
20251209 Orange County Mission Viejo City Council Item 18 18. Sierra Recreation Center Rehabilitation - (CIP 26340) Recommended Action: Award a contract for Sierra Recreation Center Rehabilitation design services and preparation of construction drawings to Jones & Madhavan Architecture Engineering in an amount not to exceed $80,000.00. December 09, 2025 Item #18
20251209 Orange County Mission Viejo City Council Item 24 24. Selection of Mayor and Mayor Pro Tem for 2026 Recommended Action: (1) That the City Council nominate and ratify the appointment of a Council Member to serve as Mayor in 2026; and (2) that the City Council nominate and ratify the appointment of a Council Member to serve as Mayor Pro Tem in 2026. December 09, 2025 Item #24
20251209 Orange County Mission Viejo City Council Item 19 19. Amending the City of Mission Viejo Salary Schedule and Authorized Position Schedule Recommended Action: Adopt Resolution 25-XX Amending the City's Salary Schedule To Be Effective January 1, 2026, and Authorized Position Schedule To Be Effective January 3, 2026. December 09, 2025 Item #19
20251209 Orange County Mission Viejo City Council Item 21 21. First Amendment to the Employment Agreement for Assistant City Manager/Director of Public Services, Jerry M. Hill Recommended Action: (1) Oral report and summary of recommendation of First Amendment to the Assistant City Manager/Director of Public Services Employment Agreement with Jerry Hill per Government Code Section 54953(c)(3), and (2) adopt Resolution 25-XX Approving the First Amendment to the Employment Agreement with Jerry Hill as Assistant City Manager/Director of Public Services for the City of Mission Viejo, and (3) authorize the Mayor to execute the agreement on behalf of the City. December 09, 2025 Item #21
20251209 Orange County Mission Viejo City Council Item 20 20. First Amendment to the Employment Agreement for City Manager, Elaine S. L. Lister Recommended Action: (1) Oral report and summary of recommendation of First Amendment to the City Manager Employment Agreement with Elaine S. L. Lister per Government Code Section 54953(c)(3), and (2) adopt Resolution 25-XX Approving the First Amendment to the Employment Agreement with Elaine S. L. Lister as City Manager for the City of Mission Viejo, and (3) authorize the Mayor to execute the agreement on behalf of the City. December 09, 2025 Item #20
20251209 Orange County Mission Viejo City Council Item 22 22. Southern California Association of Governments (SCAG) Report Recommended Action: Receive written report. December 09, 2025 Item #22
20251209 Orange County Mission Viejo City Council Item 23 23. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Kelley Council Member Goodell Council Member Vasquez Mayor Pro Tem Bucknum Mayor Ruesch December 09, 2025 Item #23
20251028 Orange County Mission Viejo City Council Item 2 2. General Check Register Dated October 3, 2025, in the Amount of $1,433,158.16 Recommended Action: Ratify the accompanying check register. October 28, 2025 Item #2
20251028 Orange County Mission Viejo City Council Item 1 1. City Council Minutes Recommended Action: Approve the Minutes for the regular City Council Meeting of October 14, 2025, as presented or as amended. October 28, 2025 Item #1
20251028 Orange County Mission Viejo City Council Item 3 3. General Check Register Dated October 10, 2025, in the Amount of $945,179.48 Recommended Action: Ratify the accompanying check register. October 28, 2025 Item #3
20251028 Orange County Mission Viejo City Council Item 7 7. Orange County Transportation Authority 2025-2026 Comprehensive Transportation Funding Program Call-for-Projects Recommended Action: (1) Adopt Resolution 25-XX Approving the Submittal of the Oso Parkway Corridor Improvement Project to the Orange County Transportation Authority (OCTA) for Funding Under the Competitive Measure M2 Regional Transportation Signal Synchronization Program (Project P), and (2) direct staff to transmit Resolution to OCTA, in conjunction with the City's funding application for said project. October 28, 2025 Item #7
20251028 Orange County Mission Viejo City Council Item 6 6. 2027 Federal Transportation Improvement Program Recommended Action: Adopt Resolution 25-XX Certifying that the City of Mission Viejo has the Resources to Fund the Projects in the FY's 2026/27 - 2031/32 Transportation Improvement Program and Affirming its Commitment to Implement all Projects in the Program. October 28, 2025 Item #6
20251028 Orange County Mission Viejo City Council Item 4 4. Golf Check Register Dated October 3, 2025, in the Amount of $166,146.71 Recommended Action: Ratify the accompanying check register. October 28, 2025 Item #4
20251028 Orange County Mission Viejo City Council Item 5 5. Golf Check Register Dated October 10, 2025, in the Amount of $425,302.98 Recommended Action: Ratify the accompanying check register. October 28, 2025 Item #5
20251028 Orange County Mission Viejo City Council Item 12 12. Southern California Association of Governments (SCAG) Report Recommended Action: Receive written report. October 28, 2025 Item #12
20251028 Orange County Mission Viejo City Council Item 13 13. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Goodell Council Member Kelley Council Member Vasquez Mayor Pro Tem Bucknum Mayor Ruesch October 28, 2025 Item #13
20251028 Orange County Mission Viejo City Council Item 11 11. Ordinance Amending Mission Viejo Municipal Code Sections 2.04.170 c) (1), (c) (3) and (d) Establishing Terms of Office and Election Dates for the City Council Districts Recommended Action: Introduce Ordinance 25-359 Amending Mission Viejo Municipal Code Sections 2.04.170 c) (1), (c) (3) and (d) Establishing Terms of Office and Election Dates for the City Council Districts. October 28, 2025 Item #11
20251028 Orange County Mission Viejo City Council Item 10 10. Two-Year BBQ Music Fest Event Support and Promotion Services Agreement and Request for an Exemption to the “No Alcoholic Beverage Consumption” Regulation at City Facilities for a Community Event Recommended Action: Approve a two-year event support and promotion services agreement with O Entertainment for the annual BBQ Music Fest event, as recommended by the Community Services Commission, and an exemption to the “No Alcohol Beverage Consumption” Regulation at City facilities for a community event. October 28, 2025 Item #10
20251028 Orange County Mission Viejo City Council Item 8 8. Mission Viejo Library Display Schedule for 2026 Recommended Action: Approve Mission Viejo Library Display Schedule for 2026. October 28, 2025 Item #8
20251028 Orange County Mission Viejo City Council Item 9 9. Marguerite Parkway Corridor Traffic Signal Synchronization Project (CIP 24260) Recommended Action: Award the construction contract for the subject project to Ferreira Coastal Construction Company in the amount of $1,309,856.00. October 28, 2025 Item #9
20251014 Orange County Mission Viejo City Council Item 10 10. Successor Agency of the Community Development Agency Treasurer's Monthly Report for August 2025 Recommended Action: Receive and file. October 14, 2025 Item #10
20251014 Orange County Mission Viejo City Council Item 9 9. Mission Viejo Community Development Financing Authority (MVCDFA) Treasurer's Monthly Report for August 2025 Recommended Action: Receive and file. October 14, 2025 Item #9
20251014 Orange County Mission Viejo City Council Item 8 8. City Treasurer's Monthly Report for August 2025 Recommended Action: Receive and file. October 14, 2025 Item #8
20251014 Orange County Mission Viejo City Council Item 15 15. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Goodell Council Member Kelley Council Member Vasquez Mayor Pro Tem Bucknum Mayor Ruesch Adjournment to October 28, 2025, at 5:00 PM At the hour of 9:30 p.m., the City Council will review the remaining agenda items and make a decision regarding the items to be considered before the 11:00 p.m. adjournment and the items to be continued to the next meeting. October 14, 2025 Item #15
20251014 Orange County Mission Viejo City Council Item 14 14. Orange County Local Agency Formation Commission (LAFCO) Report Recommended Action: Receive written report. October 14, 2025 Item #14
20251014 Orange County Mission Viejo City Council Item 13 13. Transportation Corridor Agencies (TCA) Report Recommended Action: Receive report. October 14, 2025 Item #13
20251014 Orange County Mission Viejo City Council Item 12 12. Tyler Technologies Munis ERP and EnerGov EP&L Annual Software Renewals Recommended Action: Approve purchase orders to Tyler Technologies, Inc. for the 2026 one-year renewal of software licensing and support for (1) Munis ERP Financial, Human Resources, and Payroll system in the amount of $86,457 (January 14, 2026 – January 13, 2027) and (2) EnerGov EP&L Land Management System in the amount of $85,466 (July 16, 2026 – July 15, 2027). October 14, 2025 Item #12
20251014 Orange County Mission Viejo City Council Item 11 11. Mission Viejo Housing Authority (MVHA) Treasurer's Monthly Report for August 2025 Recommended Action: Receive and file October 14, 2025 Item #11
20251014 Orange County Mission Viejo City Council Item 1 1. City Council Minutes Recommended Action: Approve the Minutes for the regular City Council Meeting of September 23, 2025, as presented or as amended. October 14, 2025 Item #1
20251014 Orange County Mission Viejo City Council Item 3 3. General Check Register Dated September 19, 2025, in the Amount of $1,636,801.06 Recommended Action: Ratify the accompanying check register. October 14, 2025 Item #3
20251014 Orange County Mission Viejo City Council Item 2 2. General Check Register Dated September 12, 2025, in the Amount of $2,936,677.08 Recommended Action: Ratify the accompanying check register. October 14, 2025 Item #2
20251014 Orange County Mission Viejo City Council Item 6 6. Golf Check Register Dated September 19, 2025, in the Amount of $154,809.75 Recommended Action: Ratify the accompanying check register. October 14, 2025 Item #6
20251014 Orange County Mission Viejo City Council Item 7 7. Golf Check Register Dated September 26, 2025, in the Amount of $19,470.31 Recommended Action: Ratify the accompanying check register. October 14, 2025 Item #7
20251014 Orange County Mission Viejo City Council Item 5 5. Golf Check Register Dated September 12, 2025, in the Amount of $268,234.21 Recommended Action: Ratify the accompanying check register. October 14, 2025 Item #5
20251014 Orange County Mission Viejo City Council Item 4 4. General Check Register Dated September 26, 2025, in the Amount of $533,587.25 Recommended Action: Ratify the accompanying check register. October 14, 2025 Item #4
20250923 Orange County Mission Viejo City Council Item 14 14. Opposition to Proposition 50 and Enabling Legislation Recommended Action: Adopt Resolution 25-XX Opposing Proposition 50 and Enabling Legislation. Council Member Vasquez Mayor Pro Tem Bucknum Mayor Ruesch September 23, 2025 Item #14
20250923 Orange County Mission Viejo City Council Item 12 12. City Council Direction Regarding the Amendment of Mission Viejo Municipal Section 2.04.170 Establishing Terms of Office for the City Council Districts Recommended Action: The City Council shall determine the term of Office for each of the City Council Districts and provide directions to amend the Mission Viejo Municipal Code Section 2.04.170 accordingly. September 23, 2025 Item #12
20250923 Orange County Mission Viejo City Council Item 7 7. Highway Safety Improvement Program (HSIP) Enhanced Pedestrian Safety Improvements, Various Locations (CIP 24257) Recommended Action: Approve the bid specifications, subject to minor revisions required by the City Engineer, and authorize staff to advertise for construction bids for the subject project. September 23, 2025 Item #7
20250923 Orange County Mission Viejo City Council Item 10 10. National Olympic Committee Multi-Year Cooperative Contract and Deposit Schedule with Team Netherlands Recommended Action: Approve the National Olympic Committee Multi-Year Cooperative Contract and Deposit Schedule with Team Netherlands. September 23, 2025 Item #10
20250923 Orange County Mission Viejo City Council Item 4 4. Golf Check Register Dated August 29, 2025, in the Amount of $10,278.53 Recommended Action: Ratify the accompanying check register. September 23, 2025 Item #4
20250923 Orange County Mission Viejo City Council Item 3 3. General Check Register Dated September 5, 2025, in the Amount of $1,222,324.16 Recommended Action: Ratify the accompanying check register. September 23, 2025 Item #3
20250923 Orange County Mission Viejo City Council Item 11 11. Southern California Association of Governments (SCAG) Report Recommended Action: Receive written report. September 23, 2025 Item #11
20250923 Orange County Mission Viejo City Council Item 6 6. Municipal Code Amendment on Chapter 3.16.010 Regarding Demands and Claims Recommended Action: Adopt Ordinance 25-358 Amending Chapter 3.16.010 of the Mission Viejo Municipal Code Regarding Demands and Claims. September 23, 2025 Item #6
20250923 Orange County Mission Viejo City Council Item 2 2. General Check Register Dated August 29, 2025, in the Amount of $966,960.12 Recommended Action: Ratify the accompanying check register. September 23, 2025 Item #2
20250923 Orange County Mission Viejo City Council Item 13 13. Council Member Reports of Events and Activities Attended ~ AB1234 Recommended Action: Receive reports. Council Member Goodell Council Member Kelley September 23, 2025 Item #13
20250923 Orange County Mission Viejo City Council Item 8 8. 2025 Residential Resurfacing (CIP 26838)—Slurry Seal Recommended Action: Award the construction contract for the subject project to Roy Allan Slurry Seal, Inc., in the amount of $1,107,530.15. September 23, 2025 Item #8
20250923 Orange County Mission Viejo City Council Item 9 9. Ordinances Adopting the 2025 California Building and Fire Codes, the International Swimming Pool and Spa Code, the International Property Maintenance Code and an Electrical Vehicle Charging Station Permitting Code Section. Recommended Action: (1) Adopt Ordinance No. 25-356 entitled “An Ordinance of the City Council of the City of Mission Viejo Adopting by Reference the 2025 Editions of the California Administrative, Building, Residential, Plumbing, Electrical, Mechanical, Energy, Green Building Standards, Historical Building, Wildland Urban Interface, Referenced Standards Code and Existing Building Codes, and the 2024 Editions of the International Swimming Pool and Spa Code and International Property Maintenance Code, Together, with Certain Appendices and Amendments Thereto, and Amending Title 8 of the Mission Viejo Municipal Code Including the Addition of a Streamlined Permitting Process for Electrical Vehicle Charging Stations”; (2) Adopt Resolution setting forth findings for required amendments to the 2025 California Building Code relative to local climatic, topographic, and geologic conditions; (3) Adopt Ordinance No. 25-357 entitled “An Ordinance of the City Council of the City of Mission Viejo Adopting by Reference the 2025 California Fire Code, with Certain Amendments and Deletions; and (4) Adopt Resolution setting forth findings for required amendments to the 2025 California Fire Code relative to local climatic, topographic, and geologic conditions. September 23, 2025 Item #9
20250923 Orange County Mission Viejo City Council Item 5 5. Golf Check Register Dated September 5, 2025, in the Amount of $6,664.26 Recommended Action: Ratify the accompanying check register. September 23, 2025 Item #5
Newport Beach
Date County City Meeting Type Item Type Item Description Details
20251209 Orange County Newport Beach City Council Item 6 6. Resolution No. 2025-86 – City Council Meeting Dates for 2026 a) CEQA exemption b) Adopt meeting schedule CONTRACTS AND AGREEMENTS December 09, 2025 Item #6
20251209 Orange County Newport Beach City Council Item 7 7. Amendment No. One – GCI Construction & T.E. Roberts (On-Call Services) Increase agreements to total of $2,500,000 each December 09, 2025 Item #7
20251209 Orange County Newport Beach City Council Item 5 5. Resolutions 2025-84 & 2025-85 – MOU and Revised Salary Schedules a–e) CEQA exemption, adoption of resolutions, budget amendments, and approvals December 09, 2025 Item #5
20251209 Orange County Newport Beach City Council Item 4 4. Ordinance No. 2025-36 – MacArthur Court Development Agreement a) Exempt from further CEQA review under PRC Section 21083.3 and CEQA Guidelines 15183 b) Conduct second reading and adopt RESOLUTIONS FOR ADOPTION December 09, 2025 Item #4
20251209 Orange County Newport Beach City Council Item 1 1. Minutes for the November 18, 2025 City Council Meeting Waive reading, approve as written, and order filed. December 09, 2025 Item #1
20251209 Orange County Newport Beach City Council Item 3 3. Ordinance No. 2025-35 – Bicycles: Registration and Regulations (Second Reading) a) CEQA exemption under Sections 15060(c)(2) and 15060(c)(3) b) Conduct second reading and adopt the ordinance December 09, 2025 Item #3
20251209 Orange County Newport Beach City Council Item 8 8. Award Services Agreement – Superior Pavement Markings (Contract No. 9937-1) Five-year term, total contract amount $1,800,000 December 09, 2025 Item #8
20251209 Orange County Newport Beach City Council Item 18 18. Planning Commission Agenda – November 20, 2025 Receive and file ACTION: Move Affirmative Action of the Consent Calendar, Except Items Removed December 09, 2025 Item #18
20251209 Orange County Newport Beach City Council Item 19 19. Appointment to City Arts Commission a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Appoint one of the nominated applicants, Bobby Barzi or Cory Glass, to fill the unscheduled vacancy on the City Arts Commission, with the term expiring June 30, 2029. Attachment(s): December 09, 2025 Item #19
20251209 Orange County Newport Beach City Council Item 20 20. Election of Mayor The City Clerk presides over the election of the Mayor. The City Clerk, in presiding, places all members of the Council on an equal basis to nominate and elect. a) Conduct verbal nominations for Mayor and conduct election by roll call vote; b) The new Mayor is announced by the City Clerk; and c) The Mayor takes his/her proper place at the Council dais. Election of Mayor Pro Tem (Item 22) The Mayor presides over the election of the Mayor Pro Tem. The Mayor, in presiding, places all members of the Council on an equal basis to nominate and elect. a) Conduct verbal nominations for Mayor Pro Tem and conduct election by roll call vote; b) The new Mayor Pro Tem is announced by the City Clerk; and c) The Mayor Pro Tem takes his/her proper place at the Council dais. 23. Seating Arrangements for City Council Council decides on seating arrangement of the Council dais (per City Council Policy A-1): Members of the City Council are seated with senior Councilmembers having first choice of seats. The Mayor is seated in the center. The Mayor Pro Tem is seated to the right of the Mayor. If two Councilmembers have equal seniority, the member with the highest margin of victory percentage in the most recent election chooses their seat. December 09, 2025 Item #20
20251209 Orange County Newport Beach City Council Item 12 12. Amendment No. Two – Costa Mesa & Newport Beach (Bridge Shelter MOU) Authorize execution of Amendment No. Two MISCELLANEOUS December 09, 2025 Item #12
20251209 Orange County Newport Beach City Council Item 13 13. Organizational Restructuring and Position Changes a–h) CEQA exemption, new ordinances/resolutions, new classifications, reassignments, job descriptions, and Budget Amendment No. 26-045 December 09, 2025 Item #13
20251209 Orange County Newport Beach City Council Item 11 11. Amendment No. One – Southern California Edison (Facilities Relocation) Budget Amendment No. 26-043 and increase to $3,311,000 December 09, 2025 Item #11
20251209 Orange County Newport Beach City Council Item 10 10. Amendment No. Four – Tyler Technologies (Land Management System) Increase to total not-to-exceed $2,074,194.29 December 09, 2025 Item #10
20251209 Orange County Newport Beach City Council Item 14 14. Central Library Elevator Modernization – Notice of Completion (Contract No. 8939-1) Accept completed work and file Notice of Completion December 09, 2025 Item #14
20251209 Orange County Newport Beach City Council Item 15 15. Final Tract Map No. 19261 (1401 Quail Street) a–d) CEQA exemption, Subdivision Agreement, construction securities, approval of final map December 09, 2025 Item #15
20251209 Orange County Newport Beach City Council Item 17 17. Review of Proclamation of Local Emergency – Resolution No. 2025-75 a) CEQA exemptions b) Review continued need, receive and file December 09, 2025 Item #17
20251209 Orange County Newport Beach City Council Item 16 16. First Quarter Budget Update Receive and file December 09, 2025 Item #16
20251209 Orange County Newport Beach City Council Item 9 9. Amendment No. Seven – Dokken Engineering (Contract No. 8020-5) Extend term to December 31, 2027 December 09, 2025 Item #9
20251209 Orange County Newport Beach City Council Item 2 2. Reading of Ordinances Waive full reading; City Clerk to read by title only. ORDINANCES FOR ADOPTION December 09, 2025 Item #2
20251118 Orange County Newport Beach City Council Item 17 17. Certification of Responsible Housing Initiative Petition and Consideration of Council Action Options a) Determine that the action is exempt from the California Environmental Quality Act CEQA) pursuant to Sections 15060(c)(1), (2) and (3) of the CEQA Guidelines because it will not result in a physical change to the environment, directly or indirectly; and b) Authorize City staff to prepare and execute a budget amendment, as needed, to implement the City Council’s selected course of action and to appropriate sufficient funds to cover associated costs based on the option approved by the City Council; c) Accept the certification of the Orange County Registrar of Voters as to the verification of signatures of the Responsible Housing Initiative; and d) Take one of the following actions: (i) Order a Report Pursuant to California Elections Code Section 9215. Determine the desired scope of a report under California Elections Code Section 9212 and adopt A Resolution Ordering a Report Pursuant to California Elections Code Section 9212 Regarding an Initiative Measure to Amend the Land Use Element of the City’s General Plan; or (ii) Adopt the Initiative Without Alteration . Adopt the initiative as submitted by the proponents, withoutamendment, Responsible Housing 9215, as Submitted by adopting Initiative Pursuant to by Newport the Beach A California Resolution Elections Stewardship Adopting the Code Section Association, Without Amendment; or (iii) Call a Special Municipal Election. By motion, decide whether to submit an argument against the proposed initiative (pursuant to Elections Code Section 9282) and, if submitting such an argument, designate the authors; and then adopt the following Resolutions: (1) A Resolution Calling for and Giving Notice of a Special Municipal Election to be held on _________, 2026, to Submit to the Voters an Initiative Measure Proposing to Amend the Land Use Element of the City’s General Plan, and Requesting the Orange County Board of Supervisors Authorize the County Elections Official to Render Services Relating to the Conduct of a Special Municipal Election; (2) A Resolution Directing the City Attorney to Prepare an Impartial Analysis of an Initiative Measure to Be Submitted to the Voters at the Special Municipal Election to be Held on ______, 2026, and Providing for the Deadlines for Filing of the Impartial Analysis and Written Arguments For and Against the Initiative Measure; and (3) A Resolution Setting the Deadlines for Filing of Rebuttal Arguments in Response to Direct Arguments Filed For and Against the Initiative Measure to be Submitted to the Voters at the Special Municipal Election to be held on _____ 2026; or (iv) Call a General Municipal Election . By motion, decide whether to submit an argument against the proposed initiative (pursuant to Elections Code Section 9282) and, if submitting such an argument, designate the authors; and then adopt the following Resolutions: (1) A Resolution Calling for and Giving Notice of a General Municipal Election to be Held on November 3, 2026, to Submit to the Voters an Initiative Measure Proposing to Amend the Land Use Element of the City’s General Plan, and Requesting the Orange County Board of Supervisors Consolidate the General Municipal Election with the Statewide General Election to be Held on the Same Date; (2) A Resolution Directing the City Attorney to Prepare an Impartial Analysis of an Initiative Measure to Be Submitted to the Voters at the General Municipal Election to be Held on November 3, 2026, and Providing for the Deadlines for Filing the Impartial Analysis and Written Arguments For and Against the Initiative Measure; and (3) A Resolution Setting the Deadlines for Filing of Rebuttal Arguments in Response to Direct Arguments Filed For and Against the Initiative Measure to be Submitted to the Voters at the General Municipal Election to be Held on November 3, 2026. Staff Report Attachment A - Initiative Petition Attachment B - Certificate as to Verification of Signatures on Petition Attachment C - Resolution Adopting Intiative Attachment D - Resolution Ordering the Report Attachment E - Resolution Calling and Giving Notice of Special Municipal Election Attachment F - Resolution Calling and Consolidating the November 3, 2026 General Municipal Election Attachment G - Resolution Directing City Attorney to Prepare Impartial Analysis for 2026 Election and Setting Deadlines for Arguments Attachment H - Resolution Setting Rebuttal Argument Deadlines for the 2026 Election November 18, 2025 Item #17
20251118 Orange County Newport Beach City Council Item 5 5. Cooperative Agreement C-5-4013 (OCTA) — OASIS Transportation Program a) CEQA exemption b) Accept $217,800 grant and execute Cooperative Agreement c) Approve Budget Amendment No. 26-026 Staff Report Attachments A–C November 18, 2025 Item #5
20251118 Orange County Newport Beach City Council Item 4 4. Resolution No. 2025-79: Measure M2 Expenditure Report a) CEQA exemption b) Adopt Resolution 2025-79 Staff Report Attachment A – Resolution No. 2025-79 Contracts and Agreements November 18, 2025 Item #4
20251118 Orange County Newport Beach City Council Item 1 1. Minutes for the October 28, 2025, and November 4, 2025, City Council Meetings Waive reading, approve as written, and order filed. October 28, 2025 Minutes November 4, 2025 Minutes November 18, 2025 Item #1
20251118 Orange County Newport Beach City Council Item 14 14. Annual Reports on Development Impact Fees & Development Agreements a) CEQA exemption b) Receive, review, and file reports Staff Report Attachments A–B November 18, 2025 Item #14
20251118 Orange County Newport Beach City Council Item 12 12. Cooperative Agreement with OCTA a) CEQA exemption b) Execute Cooperative Agreement c) Approve Budget Amendment No. 26-042 ($250,000) Staff Report Attachments A–B November 18, 2025 Item #12
20251118 Orange County Newport Beach City Council Item 13 13. Tentative Agreement — Newport Beach City Employees Association a) CEQA exemption b) Receive and consider agreement Staff Report Attachments A–C Miscellaneous November 18, 2025 Item #13
20251118 Orange County Newport Beach City Council Item 8 8. Master Agreement — Kanopy, Inc. (Digital Video Content) a) CEQA exemption b) Approve master agreement (not-to-exceed $75,000 annually through 2030) Staff Report Attachment A November 18, 2025 Item #8
20251118 Orange County Newport Beach City Council Item 10 10. Fire Station No. 2 HVAC Retrofit — Contract No. 9959-1 (25R02) a) CEQA exemption b) Approve plans and specifications c) Award contract ($126,000) d) Approve $19,000 contingency Staff Report Attachments A–C November 18, 2025 Item #10
20251118 Orange County Newport Beach City Council Item 6 6. Amendment No. Two — Schmitz & Associates (Coastal Commission Services) a) CEQA exemption b) Approve Amendment No. Two (not-to-exceed $240,000) c) Waive bidding requirements (single-source award) Staff Report Attachments A–C November 18, 2025 Item #6
20251118 Orange County Newport Beach City Council Item 3 3. Ordinance No. 2025-35: Repealing and Replacing Chapter 12.56 (Bicycles – Registration and Regulations) a) CEQA exemption under Sections 15060(c)(2) and 15060(c)(3). b) Conduct second reading and adopt Ordinance No. 2025-35. Staff Report Attachment A – Ordinance No. 2025-35 Resolutions for Adoption November 18, 2025 Item #3
20251118 Orange County Newport Beach City Council Item 15 15. Confirmation of Nominations — City Arts Commission a) CEQA exemption b) Confirm nominations of Bobby Barzi and Cory Glass (term ending June 30, 2029) Staff Report Attachment A ACTION: Move Affirmative November 18, 2025 Item #15
20251118 Orange County Newport Beach City Council Item 16 16. Ordinance No. 2025-36 & Resolution No. 2025-80 — MacArthur Court Development Agreement & Affordable Housing Implementation Plan (PA2025-0090) a) Conduct public hearing b) Confirm project is not subject to further CEQA review c) Introduce Ordinance No. 2025-36 and pass to second readingDecember 9, 2025; and d) Adopt Resolution No. 2025-80, A Resolution of the City Council of the City of Newport Beach, California, Approving an Affordable Housing Implementation Plan for the MacArthur Court Project Located at 4665, 4675, 4680, 4685 and 4695 MacArthur Court, and 4770 Campus Drive (PA2025-0090). Staff Report Attachment A – Ordinance No. 2025-36 Attachment B – Resolution No. 2025-80 Attachment C – Planning Commission Staff Report (No Attachments) Attachment D – Planning Commission Draft Meeting Minutes Attachment E – Planning Commission Resolution No. PC2025-023 (No Exhibits) November 18, 2025 Item #16
20251118 Orange County Newport Beach City Council Item 11 11. Lease Agreement — Harbor Island Community Association (Harbor Island Bridge) a) CEQA exemption b) Execute lease agreement c) Approve waiver of Policy F-7 Staff Report Attachments A–C November 18, 2025 Item #11
20251118 Orange County Newport Beach City Council Item 9 9. Concrete Replacement Program FY 2025-26 — Contract No. 9945-1 (26R06) a) CEQA exemption b) Approve plans and specifications c) Award contract ($815,010) d) Approve $160,000 contingency Staff Report Attachment A November 18, 2025 Item #9
20251118 Orange County Newport Beach City Council Item 7 7. Purchase Agreement — Six Trolley Vehicles (Model 1 Commercial Vehicles, Inc.) a) CEQA exemption b) Approve Budget Amendment No. 26-039 c) Approve purchase agreement ($2,321,340.24) Staff Report Attachments A–B November 18, 2025 Item #7
20251118 Orange County Newport Beach City Council Item 2 2. Reading of Ordinances Waive full reading of all ordinances and direct the City Clerk to read by title only. Ordinances for Adoption November 18, 2025 Item #2
20251028 Orange County Newport Beach City Council Item 11 11. Cathodic (24W11) Protection Upgrades Project - Award of Contract No. 9483-2 a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant Section 15301(b), Class 1 (operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use) of the CEQA Guidelines, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Approve Budget Amendment No. 26-035 transferring $701,593.80 from account 70201931-980000-26W12 and $1,201,266.08 from account 70201931-98000016W12 to account 70201931-980000-24W11 for the Cathodic Protection Upgrades Project; d) Award Contract No. 9483-2 to Teichert Energy & Utilities Group, Inc. for the total bid price of $3,673,467 for the Cathodic Protection Upgrades Project, and authorize the Mayor and City Clerk to execute the contract; and e) Establish a contingency of $367,000 (approximately 10% of the total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map Attachment B - Budget Amendment October 28, 2025 Item #11
20251028 Orange County Newport Beach City Council Item 12 12. Approval of Vehicle Replacement Purchase Orders for Three Pickup Trucks, Four Sedans, and One Van. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve a Purchase Order for three Toyota Tacoma TRD Off-Road 4WD double cab pickup trucks from RP Automotive of Downey, for a total amount of $160,899.63; c) Approve a Purchase Order for four Ford Explorer SUVs from Ken Grody Ford of Redlands, for a total amount of $159,858.42; d) Approve a Purchase order for one E-450 Ford Type B Transit Van from A-Z Bus Sales Inc., for a total amount of $135,888.17; and e) Authorize a contingency of $22,000 (approximately 5% of total quotes) to cover the cost of unforeseen changes to the current quotes. Staff Report Attachment A - Bid Results RFB No. 26-10 Attachment B - Bid Results RFB No. 26-09 Attachment C - Transit Bus Quote October 28, 2025 Item #12
20251028 Orange County Newport Beach City Council Item 13 13. Fiscal Year 2025-26 Facilities Roofing Project - Award of Contract No. to AME Builders, Inc. (26F02) 9860-1 a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301(d), Class 1 (restoration or rehabilitation of deteriorated facilities involving negligible or no expansion of existing use) of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Award Contract No. 9860-1 to AME Builders, Inc. dba AME Roofing for the total bid price of $423,400 for the Fiscal Year 2025-26 Facilities Roofing Project, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency of $42,340 (10% of the total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map October 28, 2025 Item #13
20251028 Orange County Newport Beach City Council Item 2 2. Reading of Ordinances Waive reading in full of all ordinances under consideration and direct the City Clerk to read by title only. ORDINANCES FOR ADOPTION October 28, 2025 Item #2
20251028 Orange County Newport Beach City Council Item 14 14. Fiscal Year 2025-26 Citywide Facilities Painting Project - Award of Contract No. 9861-1 to D and T Painting (26F02) a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301(d), Class 1 (restoration or rehabilitation of deteriorated facilities involving negligible or no expansion of existing use) of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Award Contract No. 9861-1 to D and T Painting for the total bid price of $224,500 for the Fiscal Year 2025-26 Citywide Painting Project, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency of $22,450 (10% of the total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map October 28, 2025 Item #14
20251028 Orange County Newport Beach City Council Item 15 15. Amendment No. Three to Services Agreement with Harbor Pointe Conditioning & Control Systems for Heating, Ventilation and Conditioning of City Facilities (Contract No. 9669-1) Air a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve Amendment No. Three to On-Call Maintenance/Repair Services Agreement with Habor Pointe Air Conditioning & Control Systems, Inc. for On-Call HVAC Maintenance and Repair Services to increase the contract amount by $700,000, and authorize the Mayor and City Clerk to sign the amendment. Staff Report Attachment A - Amendment No. Three October 28, 2025 Item #15
20251028 Orange County Newport Beach City Council Item 17 17. Planning Commission Agenda for the October 23, 2025, Meeting Receive and file. PC Action Report PC Agenda October 28, 2025 Item #17
20251028 Orange County Newport Beach City Council Item 16 16. Grants and Donations Report for the Quarter Ending September 30, 2025 a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Receive and file. Staff Report October 28, 2025 Item #16
20251028 Orange County Newport Beach City Council Closed Session 1 CLOSED SESSION - Council Chambers Conference Room A. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 1 matter. Agency Designated Representative: Seimone Jurjis, Assistant City Manager and Jonathan Holtzman, Esq., Negotiators. Employee Organization: Newport Beach City Employees Association. B. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code § 54956.9(d)(1)): 1 matter. Newport Coast Community Association v. City of Newport Beach Orange County Superior Court Case No. 30-2024-01375558-CU-BC-CJC C. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION - INITIATION OF LITIGATION Government Code § 54956. 9 (d)(4)): 1 matter. October 28, 2025 Closed Session #1
20251028 Orange County Newport Beach City Council Item 9 9. Fiscal Year 2025-26 Citywide Park Fence Rehabilitation - Award of Contract No. 9837-1 to Dash Construction Company, Inc. (25P02) a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 Class 1 (maintenance of existing facilities involving no expansion or an existing use) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Award Contract No. 9837-1 to DASH Construction Company, Inc. for the total bid price of $392,500 for the Fiscal Year 2025-26 Citywide Park Fence Rehabilitation project, and authorize the Mayor and City Clerk to execute the contract; and d) Establish a contingency of $39,250 (10% of the total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map October 28, 2025 Item #9
20251028 Orange County Newport Beach City Council Item 8 8. Central Library, OASIS Senior Center and VJ Community Replacement - Notice of Completion for Contract No. 9750-1 (25F02) Center Carpet a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map October 28, 2025 Item #8
20251028 Orange County Newport Beach City Council Item 6 6. Resolution No. 2025-69: Accepting a Grant from the State of California, Division of Boating and Waterways for the Surrendered and Abandoned Vessel Exchange Program a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2025-69, A Resolution of the City Council of the City of Newport Beach, California, Accepting a Grant from the State of California, Department of Parks and Recreation, Division of Boating and Waterways for the Surrendered and Abandoned Vessel Exchange Program (SAVE); and c) Approve Budget Amendment No. 26-029 recognizing $100,000 in grant revenue from the California Division of Boating and Waterways (13501-431385-25H13) and appropriating $100,000 to Account No. 13501-980000-25H13 Account No. 10001-980000-25H13 Abandoned Watercraft Abatement . and $10,000 to Staff Report Attachment A - Resolution No. 2025-69 Attachment B - Budget Amendment S21. Resolution No. 2025-75: Ratifying the Proclamation of the Existence of a Local Emergency, and Declaring that the Local Emergency Shall Remain in Effect Until Terminated by the City Council a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15269(c), 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2025-75, A Resolution of the City Council of the City of Newport Beach, California, Ratifying in its Entirety the Proclamation of the Existence of a Local Emergency Issued by the Director of Emergency Services on October 22, 2025, and Declaring that the Local Emergency, Along with all Rules, Orders, and Regulations Issued by the Director of Emergency Services, Shall Remain in Effect Until the Emergency is Terminated by the City Council. Staff Report Attachment A - Resolution 2025-75 CONTRACTS AND AGREEMENTS October 28, 2025 Item #6
20251028 Orange County Newport Beach City Council Item 7 7. San Diego Creek Trash Interceptor - Notice of Completion for Contract No. 7127-5 (17X12) a) Determine that on July 11, 2023, City Council found the requirement for environmental review under the California Environmental Quality Act (CEQA) is satisfied by Adopting Mitigated Negative Declaration No. ND2018-002(SCH No. 2018081013) for the Newport Bay Water Wheel Project; and b) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map October 28, 2025 Item #7
20251028 Orange County Newport Beach City Council Item 5 5. Resolution No. 2025-68: Certifying Transportation Improvement Program Funding Listed in the Federal a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2025-68, A Resolution of the City Council of the City of Newport Beach, California, Certifying that the City of Newport Beach has the Resources to Fund the Projects in the Federal Transportation Improvement Program for Federal Fiscal Years 2026-27 to 2031-32 and Affirming Its Commitment to Implement All City Projects in the Program. Staff Report Attachment A - Resolution No. 2025-68 October 28, 2025 Item #5
20251028 Orange County Newport Beach City Council Item 4 4. Resolution No. 2025-67: Vacation of Existing Sewer Easement at 124 Kings Place a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution 2025-67, A Resolution of the City Council of the City of Newport Beach, California, Summarily Vacating Public Sewer Easements at 124 Kings Place (Lot 10 of Block D, Tract 1219) and Directing the City Clerk to Record Same with the County Recorder’s Office. Staff Report Attachment A - Area Map Attachment B - Map of Easement to be Vacated Attachment C - Grant of New Easement Attachment D - Resolution 2025-67 October 28, 2025 Item #4
20251028 Orange County Newport Beach City Council Item 3 3. Ordinance Nos. 2025-32 and 2025-33: Amending Titles 20 and 21 of the Newport Beach Municipal Code Establishing the Special Flood Hazard (VE) Overlay a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2), 15060(c)(3), and 15305 under Class 5 (Minor Alterations in Land Use Limitations) of the CEQA Guidelines because it has no potential to have a significant effect on the environment; b) Conduct a second reading and adopt Ordinance No. 2025-32, An Ordinance of the City Council of the City of Newport Beach, California, Adopting Revisions to Zoning Code Amendment (PA2018-075) Amending Title 20 (Planning and Zoning) of the City of Newport Beach Municipal Code to Establish the Special Flood Hazard Area Overlay for Consistency with the California Coastal Commission’s Modifications (PA2018-075); and c) Conduct a second reading and adopt Ordinance No. 2025-33, An Ordinance of the City Council of the City of Newport Beach, California, Approving an Amendment to Title 21 (Local Coastal Program Implementation Plan) of the Newport Beach Municipal Code, as Modified by the California Coastal Commission, to Establish the Special Flood Hazard Area Overlay (PA2018-075). Staff Report Attachment A - Ordinance No. 2025-32 Attachment B - Ordinance No. 2025-33 RESOLUTIONS FOR ADOPTION October 28, 2025 Item #3
20251028 Orange County Newport Beach City Council Item 10 10. Fiscal Year 2024-25 Playground Improvements Project No. 9753-1 to R.E. Schultz Construction, Inc. (25P01) - Award of Contract a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Existing Facilities) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Find the bid submitted by Western State Builders Inc. to be non-responsive; d) Award Contract No. 9753-1 to R E Schultz Construction, Inc. for the total bid price of $858,800 for the Fiscal Year 2024-25 Playground Improvements Project, and authorize the Mayor and City Clerk to execute the contract; and e) Establish a contingency of $90,000 (approximately 10% of the total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Location Map Attachment B - Protest Letter (R.E. Schultz) Attachment C - Response to Protest (Western State Builders Inc.) October 28, 2025 Item #10
20251028 Orange County Newport Beach City Council Item 18 18. Resolution No. 2025-70: Appeal of Planning Commission’s Approval of Minor Changes to Coastal Development Permit No. PA2024-0140 located at 100 East Balboa Boulevard (PA2025-0130) a) Conduct a de novo public hearing; b) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302 under Class 2 (Replacement or Reconstruction) of the CEQA Guidelines, because this project has no potential to have a significant effect on the environment; and c) Adopt Resolution No. 2025-70, A Resolution of the City Council of the City of Newport Beach, California, Denying an Appeal and Upholding the Planning Commission’s Approval of Minor Changes to Coastal Development Permit No. PA2024-0140 for the Property Located at 100 East Balboa Boulevard (PA2025- 0130). October 28, 2025 Item #18
20251028 Orange County Newport Beach City Council Item 19 19. Ordinance No. 2025-34: Extending a Temporary Moratorium on New Smoke Shops and Tobacco Retailer Businesses a) Conduct a public hearing; b) Determine this action is exempt from environmental review under the California Environmental Quality Act (CEQA) pursuant to Section 15262, Section 15060(c)(2), Section 15060(c)(3), Section 15305, and Section 15061(b)(3) of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3; c) Adopt Ordinance No. 2025-34, An Urgency Ordinance of the City Council of the City of Newport Beach, California, Extending a Temporary Moratorium on the Establishment and Operation of New Tobacco Retailer Businesses and the Relocation or Physical Expansion of Existing Tobacco Retailer Businesses, Also Known as Smoke Shops; and d) Review, approve, and issue the 10-day report as required by Government Code 65858 for the extension of the temporary moratorium. Staff Report Attachment A - Ordinance No. 2025-34 Attachment B - Ordinance No. 2025-31 Attachment C - City Council Staff Report dated September 23, 2025 October 28, 2025 Item #19
20251028 Orange County Newport Beach City Council Item 20 20. Resolution Nos. 2025-71 through 2025-74: Overriding Orange County Airport Land Use Commission’s Determination of Inconsistency and Approving the Snug Harbor Surf Park at 3100 Irvine Avenue (PA2024-0069) a) Conduct a public hearing; b) Adopt Resolution No 2025-71, A Resolution of the City Council of the City of Newport Beach, California, Approving a General Plan Amendment for the Surf Park Project Located at 3100 Irvine Avenue (PA2024-0069); c) Adopt Resolution No 2025-72, A Resolution of the City Council of the City of Newport Beach, California, Approving a Major Site Development Review, Conditional Use Permit, and Modification Permit to Authorize the Construction and Operation of the Surf Park with Ancillary Uses and Types 47 (On-Sale General Eating Place), 58 (Caterer), and 68 (Portable Bar) Alcoholic Beverage Control Licenses for the Property Located at 3100 Irvine Avenue (PA2024-0069); d) Adopt Resolution No 2025-73, A Resolution of the City Council of the City of Newport Beach, California, Certifying Environmental Impact Report (State Clearinghouse SCH Number 2024110238), Including a Mitigation Monitoring and Reporting Program and Adopting Findings for the Surf Park Project Located at 3100 Irvine Avenue (PA2024-0069); and e) Adopt Resolution No 2025-74, A Resolution of the City Council of the City of Newport Beach, California, Finding the Surf Park Project Located at 3100 Irvine Avenue Consistent with the Purposes of the State Aeronautics Act and Overriding the Orange County Airport Land Use Commission’s Determination of Inconsistency with the 2008 John Wayne Airport Environs Land Use Plan (PA2024 -0069). Staff Report Attachment A - Resolution No. 2025-71 Attachment B - Resolution No. 2025-72 Attachment C - Resolution No. 2025-73 Attachment D - Resolution No. 2025-74 Attachment E- Parking Demand Analysis Attachment F - Trip Generation Analysis Attachment G - Planning Commission Staff Report (dated 09-04-2025) Attachment H - Planning Commission Meeting Minutes of 09-04-2025 Attachment I - Planning Commission Resolution No. PC 2025-018 Attachment J - Correspondence Attachment K - ALUC Comment Letter Attachment L - Fiscal Impact Memo dated 10-01-2025 Attachment M - Plans CLOSED SESSION - Council Chambers Conference Room A. CONFERENCE WITH LABOR NEGOTIATORS (Government Code § 54957.6): 1 matter. Agency Designated Representative: Seimone Jurjis, Assistant City Manager and Jonathan Holtzman, Esq., Negotiators. Employee Organization: Newport Beach City Employees Association. B. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Government Code § 54956.9(d)(1)): 1 matter. Newport Coast Community Association v. City of Newport Beach Orange County Superior Court Case No. 30-2024-01375558-CU-BC-CJC C. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION - INITIATION OF LITIGATION Government Code § 54956. 9 (d)(4)): 1 matter. October 28, 2025 Item #20
20251014 Orange County Newport Beach City Council Item 8 8. Resolution No. 2025-65: Assessment Committee Creating the Newport Beach Police Headquarters a) Determine this action is exempt from the California Environmental Quality Act (CEQA pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA guidelines because this action will not result in a direct or indirect physical change to the environment; and b) Adopt Resolution No. 2025-65, A Resolution of the City Council of the City of Newport Beach, California, Creating the Newport Beach Police Headquarters Assessment Committee. Staff Report Attachment A - Resolution No. 2025-65 XVII. CONTRACTS AND AGREEMENTS October 14, 2025 Item #8
20251014 Orange County Newport Beach City Council Closed Session 1 A. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION - INITIATION OF LITIGATION Government Code § 54956. 9 (d)( 4)): 1 matter. October 14, 2025 Closed Session #1
20251014 Orange County Newport Beach City Council Item 18 18. Appointment of Lena Shumway as City Clerk and Approval of Employment Agreement a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Pursuant to Charter Section 600, appoint Lena Shumway as City Clerk for the City of Newport Beach, effective October 20, 2025; and c) Approve and authorize the Mayor and City Clerk to execute an employment agreement between the City of Newport Beach and Lena Shumway, subject to the terms and conditions approved by the City Council. Staff Report Attachment A - Employment Agreement October 14, 2025 Item #18
20251014 Orange County Newport Beach City Council Item 7 7. Ordinance No. 2025-30: Amending (Administrative Departments) of the Section Newport 2.12.110 of Chapter 2.12 Beach Municipal Code to Include Education and Enforcement Related Provisions as a Function of the Recreation & Senior Services Department a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct second reading and adopt Ordinance No. 2025-30: An Ordinance of the City Council of the City of Newport Beach, California, Amending Section 2.12.110 of Chapter 2.12 (Administrative Departments) of the Newport Beach Municipal Code to Include Education and Enforcement Related Provisions as a Function of the Recreation and Senior Services Department. Staff Report Attachment A - Ordinance No. 2025-30 XVI. RESOLUTIONS FOR ADOPTION October 14, 2025 Item #7
20251014 Orange County Newport Beach City Council Item 6 6. Ordinance No. 2025-29: Adding Section 11.04.085 (Prohibiting the Use of Electric Bicycles and Similar Devices on the Newport Elementary School Playground) and Amending Section 11.04.130 (Exemption) of Chapter 11.04 (Parks, Park Facilities, and Beaches) of the Newport Beach Municipal Code a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct a second reading and adopt Ordinance No. 2025-29: An Ordinance of the City Council of the City of Newport Beach, California, Adding Section 11.04.085 (Prohibiting the Use of Electric Bicycles and Similar Devices on the Newport Elementary School Playground) and Amending Section 11.04.130 (Exemption) of Chapter 11.04 (Parks, Park Facilities, and Beaches) of the Newport Beach Municipal Code. Staff Report Attachment A - Ordinance No. 2025-29 October 14, 2025 Item #6
20251014 Orange County Newport Beach City Council Item 4 4. Ordinance No. 2025-27: Adding Distribution and Use of Nitrous Oxide Chapter 6.40 Prohibition of Sale, a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct a second reading and adopt Ordinance No. 2025-27, An Ordinance of the City Council of Newport Beach, California, Adding Chapter 6.40 (Prohibition of Sale, Distribution, and Use of Nitrous Oxide) to Title 6 (Health and Sanitation) of the Newport Beach Municipal Code, Relating to Nitrous Oxide Sales. Staff Report Attachment A - Ordinance No. 2025-27 October 14, 2025 Item #4
20251014 Orange County Newport Beach City Council Item 5 5. Ordinance No. 2025-28: Amending Subsection B Chapter 10.04 to define Possession of an Open Container of Section 10.04.010 of a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct a second reading and adopt Ordinance No. 2025-28: An Ordinance of the City Council of the City of Newport Beach, California, Amending Section 10.04.010 (Drinking in Public) of Chapter 10.04 (Intoxicating Liquor) of the Newport Beach Municipal Code Related to the Possession of Alcoholic Beverages. Staff Report Attachment A - Ordinance No. 2025-28 October 14, 2025 Item #5
20251014 Orange County Newport Beach City Council Item 11 11. Approval to Purchase Three 2026 or Newer Model Year Rescue Ambulances from Professional Sales and Service, L.C. a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve the selection and purchase of three 2026 or newer model year Horton 623FL Type 1 2WD ambulances on 2026 or newer Freightliner M2 Medium Duty Chassis, from Professional Sales and Service, L.C., using cooperative selection and pricing under Sourcewell Contract #122123-RVG; c) Authorize the City Manager to execute any necessary purchase agreements related to the purchase on a form approved by the City Attorney; and d) Approve Budget Amendment No. 26-032 appropriating $1,570,065.69 in increased expenditures in the vehicle replacement fund, account no. 7529032911016 from the Equipment Internal Service Fund (752) reserves. Staff Report Attachment A - Proposal from Professional Sales and Service, L.C. Attachment B - Sourcewell Contract Attachment C - Budget Amendment October 14, 2025 Item #11
20251014 Orange County Newport Beach City Council Item 15 15. Planning Commission Action Report and Agenda for the October 9, 2025, Meeting Receive and file. PC Action Report PC Agenda October 14, 2025 Item #15
20251014 Orange County Newport Beach City Council Item 2 2. Reading of Ordinances Waive reading in full of all ordinances under consideration and direct the City Clerk to read by title only. XV. ORDINANCES FOR ADOPTION October 14, 2025 Item #2
20251014 Orange County Newport Beach City Council Item 3 3. Ordinance No. 2025-26: Adding Chapter Distribution of Flavored Tobacco Products 6.30 Prohibition of Sale and a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct a second reading and adopt Ordinance No. 2025-26, An Ordinance of the City Council of Newport Beach, California, Amending Chapter 6.25 (Regulation of Smoking in Public Areas) and Adding Chapter 6.30 (Prohibition of Sale and Distribution of Flavored Tobacco Products) to Title 6 (Health and Sanitation) of the Newport Beach Municipal Code, Relating to Smoking and Tobacco Sales. Staff Report Attachment A - Ordinance No. 2025-26 October 14, 2025 Item #3
20251014 Orange County Newport Beach City Council Item 14 14. Annual Review of Expenditure Report Visit Newport Beach Audited Financial Statements and a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Receive and file. Staff Report Attachment A - Visit Newport Beach Audited Financial Statements for the Year Ended June 30, 2025 Attachment B - Newport Beach and Company Audited Financial Statements for the Year Ended June 30, 2025 Attachment C - Visit Newport Beach Expenditure Compliance Report for the Year Ended June 30, 2025 October 14, 2025 Item #14
20251014 Orange County Newport Beach City Council Item 16 16. Ordinance Nos. 2025-32 and 2025-33: Amending Titles 20 and 21 of the Newport Beach Municipal Code Establishing the Special Flood Hazard Area (VE) Overlay (PA2018-075) a) Conduct a public hearing; b) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2), 15060(c)(3), and 15305 under Class 5 (Minor Alterations in Land Use Limitations) of the CEQA Guidelines because it has no potential to have a significant effect on the environment; c) Waive full reading, direct City Clerk to read by title only, introduce Ordinance No. 2025-32, An Ordinance of the City Council of the City of Newport Beach, California, Adopting Revisions to Zoning Code Amendment (PA2018-075) Amending Title 20 (Planning and Zoning) of the City of Newport Beach Municipal Code to Establish the Special Flood Hazard Area Overlay for Consistency with the California Coastal Commission's Modifications (PA2018-075), and pass to second reading on October 28, 2025; and d) Waive full reading, direct City Clerk to read by title only, introduce Ordinance No. 2025-33, An Ordinance of The City Council of the City of Newport Beach, California, Approving an Amendment to Title 21 (Local Coastal Program Implementation Plan) of the Newport Beach Municipal Code, as Modified by the California Coastal Commission, to Establish the Special Flood Hazard Area Overlay (PA2018-075), and pass to second reading on October 28, 2025. Staff Report Attachment A - Ordinance No. 2025-32 (Title 20) Attachment B - Ordinance No. 2025-33 (Title 21) Attachment C - Resolution No. 2023-37 Attachment D - Ordinance No. 2023-10 Attachment E - City Council Staff Report dated June 13, 2023 (without attachments) Attachment F - Coastal Commission Approval Letter and Suggested Modifications Attachment G - Redline-Strikeout Version of Title 21 Code Amendment October 14, 2025 Item #16
20251014 Orange County Newport Beach City Council Item 17 17. Resolution No. 2025-66: Appeal (PA2022-063) Coyote Canyon Landfill Gas to Energy Facility a) Conduct a de novo public hearing; and b) Adopt Resolution 2025-66; A Resolution of the City Council of the City of Newport Beach, California, Denying an Appeal and Upholding the Decision of the Planning Commission to Adopt a Mitigated Negative Declaration and Approve a Conditional Use Permit to Construct and Operate a Landfill Gas-to-Energy Facility at 20662 Newport Coast Drive (PA2022-063). Staff Report Attachment A - Resolution No 2025-66 Attachment B - Visual Simulations Attachment C - Project Plans Attachment D - July 17, 2025 PC Staff Report Attachment E - Resolution No. PC2025-008 Attachment F - July 17, 2025 PC Minutes Attachment G - Appeal Application Attachment H - City Appeal Response Letter October 14, 2025 Item #17
20251014 Orange County Newport Beach City Council Item 13 13. Approval of the Lecture Hall Auditorium Naming Rights Agreement a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve the Newport Beach Public Lecture Hall Naming Rights Donation Agreement between the City of Newport Beach and the Newport Beach Public Library Foundation for the naming of the auditorium; and c) Waive City Council Policy B-9, Naming of City Parks and Facilities and City Council Policy B-17, Parks, Facilities, and Recreation Program Donations, for the naming of the auditorium. Staff Report Attachment A - Auditorium Naming Rights Agreement XVIII. MISCELLANEOUS October 14, 2025 Item #13
20251014 Orange County Newport Beach City Council Item 12 12. Amendment to Services Agreement with Global Maintenance and Repair Services for City Generators Power Group, Inc., for a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve Amendment No. One to the Maintenance Services Agreement with Global Power Group, Inc., to extend the existing agreement two years until December 31, 2027, and to increase the contract amount by $250,000, and authorize the Mayor and City Clerk to execute the Agreement. Staff Report Attachment A – Amendment No. One October 14, 2025 Item #12
20251014 Orange County Newport Beach City Council Item 10 10. Balboa Yacht Basin Maintenance Dredging - Award of Contract No. 9944-1 (26H13) a) Find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15304 Class 4 (Minor Alterations to Land - Maintenance Dredging) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because this project has no potential to have a significant effect on the environment; b) Approve the project plans and specifications; c) Approve Budget Amendment No. 26-033 appropriating $2,049,344 in increased expenditures in Account No. 10101-980000-26H13 from the Tidelands Capital Fund unappropriated fund balance; d) Award Contract No. 9944-1 to Pacific Dredge and Construction, LLC for the total bid price of $3,543,949 for the Balboa Yacht Basin Maintenance Dredging project, and authorize the Mayor and City Clerk to execute the contract; and e) Establish a contingency of $354,395 (10% of total bid) to cover the cost of unforeseen work not included in the original contract. Staff Report Attachment A - Budget Amendment Attachment B - Location Map October 14, 2025 Item #10
20251014 Orange County Newport Beach City Council Item 9 9. Slurry Seal Program Fiscal Year 2024-25 - Notice of Completion for Contract No. 9717-1 (25R04) a) Accept the completed work and authorize the City Clerk to file a Notice of Completion for the project. Staff Report Attachment A - Location Map October 14, 2025 Item #9
20250923 Orange County Newport Beach City Council Item 22 22. Relocation Plan for Tenants at 301 East Balboa Boulevard a) Hold a public hearing; b) Determine this action exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and Section 15060(c)(3) (the activity is not a project as defined in Section 15378) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because this action will not result in a physical change to the environment, directly or indirectly; and c) Approve the Relocation Plan for the property at 301 East Balboa Boulevard, Newport Beach, California, 92661, dated June 20, 2025, prepared by Overland, Pacific and Cutler, LLC, a TranSystems company, conforming to the requirements of California Relocation Assistance Law, Government Code Section 7260, et seq. (Law), the Relocation Assistance and Real Property Acquisition Guidelines adopted by the Department of Housing and Community Development as in Title 25, California Code of Regulations Section 6000, et seq., and AB 1482. Staff Report Attachment A - Relocation Plan Attachment B - Map September 23, 2025 Item #22
20250923 Orange County Newport Beach City Council Item 7 7. Ordinance No. 2025-30: Amending Section 2.12.110 of Chapter 2.12 (Administrative Departments) of the Newport Beach Municipal Code to Include Education and Enforcement Related Provisions as a Function of the Recreation & Senior Services Department a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Waive full reading, direct the City Clerk to read by title only, and introduce Ordinance No. 2025-30: An Ordinance of the City Council of the City of Newport Beach, California, Amending Section 2.12.110 of Chapter 2.12 (Administrative Departments) of the Newport Beach Municipal Code to Include Education and Enforcement Related Provisions as a Function of the Recreation and Senior Services Department and pass to a second reading on October 14, 2025 . Staff Report Attachment A - Ordinance No. 2025-30 Attachment B - DOJ CLETS Policies, Practices and Procedures September 23, 2025 Item #7
20250923 Orange County Newport Beach City Council Item 3 3. Ordinance No. 2025-26: Adding Chapter Distribution of Flavored Tobacco Products 6.30 Prohibition of Sale and a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Waive full reading, direct the City Clerk to read by title only, introduce Ordinance No. 2025-26, An Ordinance of the City Council of Newport Beach, California, Amending Chapter 6.25 (Regulation of Smoking in Public Areas) and Adding Chapter 6.30 (Prohibition of Sale and Distribution of Flavored Tobacco Products) to Title 6 (Health and Sanitation) of the Newport Beach Municipal Code, Relating to Smoking and Tobacco Sales and pass to a second reading on October 14, 2025. Staff Report Ordinance No. 2025-26 September 23, 2025 Item #3
20250923 Orange County Newport Beach City Council Item 18 18. Budget Amendment to Accept a Check from the Friends of the Newport Beach Library and Appropriate Funds to the Library’s Fiscal Year 2025-26 Maintenance and Operation Budget a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Accept a check in the amount of $250,000 from the Friends of the Newport Beach Library and approve Budget Amendment No. 26-025 to increase expenditures by the same amount in Division 0106052. Staff Report Attachment A - Budget Amendment No. 26-025 September 23, 2025 Item #18
20250923 Orange County Newport Beach City Council Item 14 14. Award of Lifeguard Rescue Vessel Refurbishment Project a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Award the Lifeguard Rescue Vessel Refurbishment Project to South Coast Shipyard Inc. for the total base bid amount of $466,020, plus Optional Bid Items No. 1 and No. 2, for a total award amount of $646,020; c) Establish a contingency of $46,600 (approximately 10% of the Base Bid amount) to cover the cost of any unforeseen work that may be required during the refurbishment process; d) Approve an agreement on a form approved by the City Attorney to provide a complete refurbishment and repower of Sewatch III, including the purchase and installation of replacement powertrains on Seawatch I and II; and e) Authorize the City Manager and City Clerk to execute the agreement. Staff Report Attachment A - Refurbishment Requirements and Cost File Attachment B - Survey of Seawatch III September 23, 2025 Item #14
20250923 Orange County Newport Beach City Council Item 15 15. Professional Services Agreements for Environmental Services with Dudek, Kimley-Horn and Associates On-Call Professional and Technical LSA Associates, Placeworks, and a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve and authorize the Mayor and City Clerk to execute a three -year professional services agreement with Dudek, with a not-to-exceed amount of $75,000, in a form substantially similar to the agreement attached to the staff report; c) Approve and authorize the Mayor and City Clerk to execute a three -year professional services agreement with LSA Associates, with a not-to-exceed amount of $75,000, in a form substantially similar to the agreement attached to the staff report; d) Approve and authorize the Mayor and City Clerk to execute a three -year professional services agreement with Placeworks, with a not-to-exceed amount of $75,000, in a form substantially similar to the agreement attached to the staff report; and e) Approve and authorize the Mayor and City Clerk to execute Amendment One to the professional services agreement with Kimley-Horn and Associates, Inc. to extend the term with a not-to-exceed amount of $120,000, in a form substantially similar to the agreement attached to the staff report. Staff Report Attachment A - Professional Services Agreement with Dudek Attachment B - Professional Services Agreement with LSA Attachment C - Professional Services Agreement with PlaceWorks Attachment D - Amendment No. One with Kimley-Horn and Associates, Inc. September 23, 2025 Item #15
20250923 Orange County Newport Beach City Council Item 11 11. Resolution No. 2025-62: Authorizing Use of the Official Seal in Partnership with Hoag Memorial Hospital Presbyterian to Wrap a City Fire Department Ambulance with Pinktober Wrap in Support of Breast Cancer Awareness Month a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2025-62, A Resolution of the City Council of the City of Newport Beach, California, Authorizing the Use of the City's Official Seal as Part of a Collaboration with Hoag Hospital to Wrap a City Fire Department Ambulance with Pinktober Wrap in Support of Breast Cancer Awareness Month. Staff Report Attachment A - Resolution No. 2025-62 September 23, 2025 Item #11
20250923 Orange County Newport Beach City Council Item 9 9. Ordinance Nos. 2025-23, 2025-24, and 2025-25: California Building Standards Codes with Local California Fire Code with Local Amendments, Wildland-Urban Interface with Local Amendments Adoption of the 2025 Amendments, the 2025 and the 2025 California a) Find this project statutorily exempt from the California Environmental Quality Act (CEQA) pursuant to Section 21080.17 of the Public Resource Code and Section 15282(h) of the CEQA Guidelines, which states that the adoption of an ordinance regarding second units to implement the provisions of Sections 65852.1 and 65852.2 of the Government Code are exempt from the requirements of CEQA; b) Conduct second reading and adopt Ordinance No. 2025-23, An Ordinance of the City Council of the City Of Newport Beach, California, Amending Title 15 (Building And Construction) of the Newport Beach Municipal Code to Adopt Chapter 1, Division II, of the 2025 Edition of the California Building Code; the 2024 Edition of the International Property Maintenance Code and Swimming Pool and Spa Code; the 2025 Edition of the California Building Code, Residential Code, Electrical Code, Mechanical Code, Plumbing Code, Green Building Standards Code, Historical Code, Existing Building Code, and Energy Code; and to Amend Portions of Chapter 15.50 (Floodplain Management), with Local Amendments; c) Conduct second reading and adopt Ordinance No. 2025-24, An Ordinance of the City Council of the City of Newport Beach, California, Amending Title 9 (Fire Code) of the Newport Beach Municipal Code to Adopt the 2025 Edition of the California Fire Code, with Local Amendments; and d) Conduct second reading and adopt Ordinance No. 2025-25, An Ordinance of the City Council of the City of Newport Beach, California, Adding Chapter 9.07 (Wildland Urban Interface Code) to Title 9 of the Newport Beach Municipal Code to Adopt the 2025 Edition of the California Wildland Urban Interface Code, with Local Amendments. Staff Report September 23, 2025 Item #9
20250923 Orange County Newport Beach City Council Item 12 12. Resolution No. Newport Beach Deductions 2025-63: Approving a Side Letter City Employees Association Related Agreement with the to CalPERS Pension a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Adopt Resolution No. 2025-63, A Resolution of the City Council of the City of Newport Beach, California, Approving A Side Letter of Agreement Between the City of Newport Beach and the Newport Beach City Employees Association Related to CalPERS Pension Deductions, and c) Approve Budget Amendment No. 26-027 to appropriate $283,181.03 in increased expenditures to various City division benefit accounts, funded from unappropriated balances of the General Fund and the Water Enterprise Fund. Staff Report September 23, 2025 Item #12
20250923 Orange County Newport Beach City Council Item 4 4. Ordinance No. 2025-27: Adding Chapter 6.40 Prohibition of Sale, Distribution and Use of Nitrous Oxide a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Waive full reading, direct the City Clerk to read by title only, introduce Ordinance No. 2025-27, An Ordinance of the City Council of Newport Beach, California, Adding Chapter 6.40 (Prohibition of Sale, Distribution, and Use of Nitrous Oxide) to Title 6 (Health and Sanitation) of the Newport Beach Municipal Code, Relating to Nitrous Oxide Sales and pass to a second reading on October 14, 2025. Staff Report Attachment A - Ordinance No. 2025-27 September 23, 2025 Item #4
20250923 Orange County Newport Beach City Council Item 21 21. Community Development Block Grant Program Annual Performance and Evaluation Report CALENDAR, Year 2024-25, EXCEPT FOR Consolidated a) Hold a public hearing to receive comments on the Program Year 2024-25 CAPER; b) Find this activity exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060(c)(3) (the activity is not a project as defined in Section 15378) of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly or indirectly; c) Approve the Program Year 2024-25 CAPER; and d) Authorize the City Manager or her designee to submit the Program Year 2024-25 CAPER to HUD. Staff Report Attachment A - Draft Consolidated Annual Performance and Evaluation Report September 23, 2025 Item #21
20250923 Orange County Newport Beach City Council Item 19 19. Acceptance of the State of California Office of Traffic Safety Selective Traffic Enforcement Program Grant PT26058 a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Authorize the City Council to accept a $515,000 Selective Traffic Enforcement Program award granted to the Newport Beach Police Department by the State of California, Office of Traffic Safety; and c) Approve Budget Amendment No. 26-028 increasing Newport Beach Police Department revenue estimates and expenditure appropriations by $515,000. Staff Report Attachment A - Budget Amendment Attachment B - OTS Grant Agreement Copy September 23, 2025 Item #19
20250923 Orange County Newport Beach City Council Item 16 16. Revocable License Agreement with Farm and Craft Market Temporary Use of City Property for the Corona del Mar Farmers’ Market Inc. for a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve a waiver of City Council Policy F-7 - Income and Other Property based on the findings contained in this staff report and the Agreement, that charging less than fair market rent promotes the City’s goals to provide essential or unique services to the community, that cannot otherwise be provided if full market rates were charged; and c) Authorize the City Manager and City Clerk to execute the Revocable License Agreement between the City of Newport Beach and Farm and Craft Market Inc., for temporary use of the City property for the Corona del Mar Community Market, in a form substantially similar to the agreement attached to the staff report. Staff Report Attachment A - Revocable License Agreement Attachment B - Staff Report dated April 15, 2025 Attachment C - Market Site Plan Attachment D - City Council Policy F-7 September 23, 2025 Item #16
20250923 Orange County Newport Beach City Council Item 8 8. Ordinance No. 2025-22: Amending Chapter 10.08 (Use of Public Property and Interference with Public Access) of the Newport Beach Municipal Code to Add Provisions Related to the Protection of Pedestrians, Vehicle Traffic and Landscaping - Second Reading a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Conduct second reading and adopt Ordinance No. 2025-22, An Ordinance of the City Council of the City of Newport Beach, California, Amending Section 10.08.005 (Definitions) and Adding Section 10.08.012 (Safe Use of Medians) to Chapter 10.08 (Use of Public Property and Interference with Public Access) to Title 10 (Offenses and Nuisances) of the Newport Beach Municipal Code, Relating to the Protection of Pedestrians, Vehicle Traffic and Landscaping. Staff Report Attachment A - Ordinance No. 2025-22 September 23, 2025 Item #8
20250923 Orange County Newport Beach City Council Item 23 23. Initiation of Zoning Code and Local Coastal Program Amendments Related to Smoke Shops, Smoking Lounges, and Other Tobacco-Related Businesses and Establishing a Temporary Moratorium of Tobacco Retailer Businesses a) Determine this action is exempt from environmental review under the California Environmental Quality Act (CEQA) pursuant to Section 15262, Section 15060(c)(2), Section 15060(c)(3), Section 15305, and Section 15061(b)(3) of the CEQA Guidelines, California Code of Regulations, Title 14, Division 6, Chapter 3; b) Adopt Ordinance No. 2025-31, An Urgency Ordinance of the City Council of the City of Newport Beach, California, Establishing a Temporary Moratorium on the Establishment and Operation of New Tobacco Retailer Businesses and the Relocation or Physical Expansion of Existing Tobacco Retailer Businesses, Also Known as Smoke Shops; and c) Adopt Resolution No. 2025-64, A Resolution of the City Council of the City of Newport Beach, California, Initiating Amendments to Title 20 (Planning and Zoning) and Title 21 (Local Coastal Program Implementation Plan) of the Newport Beach Municipal Code Pertaining to Smoke Shops, Smoking Lounges, and Other Tobacco-Related Businesses (PA2025-0171). Staff Report Attachment A - Ordinance No. 2025-31: Urgency Ordinance for Moratorium Attachment B - Resolution No. 2025-64: Initiation of Amendments September 23, 2025 Item #23
20250923 Orange County Newport Beach City Council Item 10 10. Resolution No. 2025-61: Approving a Newport Beach Fire Management Association Side Letter Agreement with the a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Adopt Resolution No. 2025-61, A Resolution of the City Council of the City of Newport Beach, California, Approving a Side Letter of Agreement Between the City of Newport Beach and the Newport Beach Fire Management Association Related to Residency Requirements and Consecutive Shifts. Staff Report Attachment A – Resolution No. 2025-61 Attachment B - Memorandum of Understanding (July 1, 2025 – June 30, 2028) September 23, 2025 Item #10
20250923 Orange County Newport Beach City Council Item 5 5. Ordinance No. 2025-28: Amending Subsection B Chapter 10.04 to define Possession of an Open Container of Section 10.04.010 of a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Waive full reading, direct the City Clerk to read by title only, and introduce Ordinance No. 2025-28: An Ordinance of the City Council of the City of Newport Beach, California, Amending Section 10.04.010 (Drinking in Public) of Chapter 10.04 (Intoxicating Liquor) of the Newport Beach Municipal Code related to the Possession of Alcoholic Beverages and pass to a second reading on October 14, 2025. Staff Report Attachment A - Ordinance No. 2025-28 Attachment B - Redline of Subsection B of Section 10.04.010 of Chapter 10.04 of the Newoprt Beach Municipal Code September 23, 2025 Item #5
20250923 Orange County Newport Beach City Council Item 6 6. Ordinance No. 2025-29: Adding Section 11.04.085 (Prohibiting the Use of Electric Bicycles and similar devices on the Newport Elementary School Playground) and Amending Section 11.04.130 (Exemption) of Chapter 11.04 (Parks, Park Facilities, and Beaches) of the Newport Beach Municipal Code a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Waive full reading, direct the City Clerk to read by title only, and introduce Ordinance No. 2025-29, An Ordinance of the City Council of the City of Newport Beach, California, Adding Section 11.04.085 (Prohibiting the Use of Electric Bicycles and Similar Devices on the Newport Elementary School Playground) and Amending Section 11.04.130 (Exemption) of Chapter 11.04 (Parks, Park Facilities, and Beaches) of the Newport Beach Municipal Code and pass to a second reading on October 14, 2025. Staff Report Attachment A - Ordinance No. 2025-29 Attachment B - Section 11.04.085 and Redline of Section 11.04.130 of Chapter 11.04 of the NBMC September 23, 2025 Item #6
20250923 Orange County Newport Beach City Council Item 2 2. Reading of Ordinances Waive reading in full of all ordinances under consideration and direct the City Clerk to read by title only. September 23, 2025 Item #2
20250923 Orange County Newport Beach City Council Item 20 20. Planning Commission Action Report and Agenda for the September 18, 2025 meeting. Receive and file. September 23, 2025 Item #20
20250923 Orange County Newport Beach City Council Item 17 17. Approval of Amendment No. One to Maintenance and Repair Services Agreement for Landscape Services for Parks and Facilities with Merchants Landscape Services, Inc. (Contract No. 8772-1) a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and b) Approve Amendment No. One to the Maintenance and Repair Services Agreement with Merchants Landscape Services, Inc. for Landscape Services for Parks and Facilities to increase the on-call portion of the contract by $1,300,000 for a new on-call NTE amount of $4,300,000 and a total NTE amount of $14,450,000 and authorize the Mayor and City Clerk to sign the amendment. Staff Report Attachment A - Amendment No. One September 23, 2025 Item #17
20250923 Orange County Newport Beach City Council Item 13 13. Professional Services Agreement with Planeteria Media LLC for a Redesign of the City’s Website, Content Management System and Hosting a) Determine this action is exempt from the California Environmental Quality Act (CEQA) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; b) Approve the professional services agreement with Planeteria Media LLC of Santa Rosa, CA for a redesign of the city’s official websites and hosting services for an initial, approximately two-year term, ending October 1, 2027 with three additional one-year extensions and a total not to exceed amount of $151,300, and authorize the Mayor and City Clerk to execute the agreement; and c) Approve Budget Amendment No. 26-030 appropriating $151,300 in increased expenditures in the IT Replacement Fund, Account No. 7657650-911027-ITCMS from the IT Replacement Fund’s unappropriated fund balance. Staff Report Attachment A - Professional Service Agreement Attachment B - Budget Amendment No. 26-030 September 23, 2025 Item #13
Orange
Date County City Meeting Type Item Type Item Description Details
20251209 Orange County Orange City Council Order of Business 7 1 7.1 Committee Appointments Perla Lozano — CDBG Program Committee (term ending June 30, 2027) Al Zelinka — Investment Advisory Committee (term ending June 30, 2027) Recommended Action: Confirm appointments. December 09, 2025 Order of Business 7 #1
20251209 Orange County Orange City Council Order of Business 3 5 3.5 Agreement with Interior Office Solutions, Inc. Technology-driven workspaces and Police Department furnishings. Recommended Action: Approve $500,000 agreement (incl. $31,091 contingency). Appropriate $300,000 from Traffic Safety unreserved fund balance. Approve carryover of several FY 2024–25/25–26 account balances. December 09, 2025 Order of Business 3 #5
20251209 Orange County Orange City Council Order of Business 3 4 3.4 Agreement with Life Scan Wellness Centers Cancer, Heart, Vascular, and Disease ultrasound screenings for Fire Department personnel. Recommended Action: Approve the $55,000 agreement and authorize execution. December 09, 2025 Order of Business 3 #4
20251209 Orange County Orange City Council Order of Business 3 9 3.9 Appropriation of $45,000 Donation — Friends of Orange Public Library Recommended Action: Accept donation into General Fund. Appropriate $45,000 to designated accounts. December 09, 2025 Order of Business 3 #9
20251209 Orange County Orange City Council Order of Business 3 8 3.8 Agreements with NEOGOV (Governmentjobs.com) Five-year and three-year subscriptions for applicant tracking and assessment tools. Recommended Action: Approve three agreements and authorize execution. December 09, 2025 Order of Business 3 #8
20251209 Orange County Orange City Council Order of Business 9 1 9.1 Substantial Amendment to FY 2025–2026 Annual Action Plan Establish Business Assistance Façade Program. Recommended Action: Approve amendment; allocate $100,000; approve grants up to $50,000; set priority criteria; authorize staff and City Manager for administrative actions; submit to HUD. 10. ADMINISTRATIVE REPORTS December 09, 2025 Order of Business 9 #1
20251209 Orange County Orange City Council Order of Business 8 1 8.1 Combining Orange May Parade, Taste of Orange & Car Show Recommended Action: Receive and file presentation. Provide direction to staff. 9. PUBLIC HEARINGS December 09, 2025 Order of Business 8 #1
20251209 Orange County Orange City Council Order of Business 3 18 3.18 Part-Time & Limited Duration Employee Compensation (2026) Resolutions No. 11650 and 11651. Recommended Action: Adopt both resolutions. END OF CONSENT CALENDAR 4. REPORTS FROM MAYOR SLATER 5. REPORTS FROM COUNCILMEMBERS Brief announcements and reports only; no action per Gov. Code 54954.2(a)(3). December 09, 2025 Order of Business 3 #18
20251209 Orange County Orange City Council Order of Business 5 1 5.1 Highlight Local Business (Gutierrez) 6. AB 1234 REPORTS Reports on meetings and conferences attended at City expense. 7. REPORTS FROM BOARDS, COMMITTEES & COMMISSIONS December 09, 2025 Order of Business 5 #1
20251209 Orange County Orange City Council Order of Business 10 2 10.2 Resolutions No. 11647 or 11648 — Safe & Sane Fireworks Program Recommended Action: Adopt one of the resolutions updating the application & lottery process. December 09, 2025 Order of Business 10 #2
20251209 Orange County Orange City Council Order of Business 11 1 11.1 Ordinance No. 20-25 — First Reading Amend various sections of OMC Chapter 3.08 (purchasing system). Recommended Action: Introduce and conduct first reading. 12. ADJOURNMENT The next Regular City Council meeting will be held on Tuesday, January 13, 2026, at 6:00 p.m., in the Council Chamber, with Closed Session beginning at 5:00 p.m., if necessary. I, Jennifer Connally, CMC, Deputy City Clerk for the City of Orange, do hereby declare, under penalty of perjury, that a full and correct copy of this agenda was posted pursuant to Government Code Section 54950 et. seq., at the following locations: Orange Civic Center kiosk and Orange City Clerk's Office at 300 E. Chapman Avenue, Orange Main Public Library at 407 E. Chapman Avenue, Police facility at 1107 N. Batavia Street, and uploaded to the City's website www.cityoforange.org. Date posted: December 4, 2025 December 09, 2025 Order of Business 11 #1
20251209 Orange County Orange City Council Order of Business 3 12 3.12 Contract Award — Farwest Corrosion Control Company Reservoir 5 Cathodic Protection Project. Total: $201,491.88. Recommended Action: Approve contract and authorize execution. December 09, 2025 Order of Business 3 #12
20251209 Orange County Orange City Council Order of Business 3 13 3.13 Notice of Completion — Grijalva Area Lighting Replacement Recommended Action: Accept the project as complete. Authorize filing Notice of Completion. December 09, 2025 Order of Business 3 #13
20251209 Orange County Orange City Council Order of Business 3 11 3.11 Contract Award — Doane & Hartwig Water Systems Mixers installation at Reservoirs 2 and 10A. Total: $60,972. Recommended Action: Approve contract and authorize execution. December 09, 2025 Order of Business 3 #11
20251209 Orange County Orange City Council Order of Business 3 10 3.10 Appropriation of $23,450 Donation — Orange Public Library Foundation Recommended Action: Accept and appropriate funds for equipment purchases. December 09, 2025 Order of Business 3 #10
20251209 Orange County Orange City Council Order of Business 3 14 3.14 Second Reading & Adoption — Ordinance No. 19-25 Campaign finance restrictions and contribution limitation procedures. Recommended Action: Adopt Ordinance No. 19-25. December 09, 2025 Order of Business 3 #14
20251209 Orange County Orange City Council Order of Business 3 15 3.15 Annual Financial Reports — Development Impact Fees FY 2024–2025 Recommended Action: Receive and file. December 09, 2025 Order of Business 3 #15
20251209 Orange County Orange City Council Order of Business 3 17 3.17 Resolution No. 11646 — Measure M2 Expenditure Report (FY Ending June 30, 2025) Recommended Action: Adopt Resolution. December 09, 2025 Order of Business 3 #17
20251209 Orange County Orange City Council Closed Session 1 3. RECESS TO CLOSED SESSION a. Conference with Labor Negotiators Pursuant to Government Code Section 54957.6 City Negotiators: Jarad Hildenbrand, City Manager Cody Kleen, Acting Human Resources Director Peter J. Brown, Liebert Cassidy Whitmore Employee Organizations: Orange City Firefighters Orange Fire Management Association City of Orange Police Association City of Orange Police Management Association b. Conference with Legal Counsel — Anticipated Litigation Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) (Two potential cases) 4. CLOSED SESSION REPORT 5. ADJOURNMENT December 09, 2025 Closed Session #1
20251209 Orange County Orange City Council Order of Business 3 16 3.16 Resolution No. 11645 — Transportation Improvement Project Application Recommended Action: Adopt Resolution. December 09, 2025 Order of Business 3 #16
20251209 Orange County Orange City Council Order of Business 1 2 1.2 Pledge of Allegiance Councilmember Arianna Barrios December 09, 2025 Order of Business 1 #2
20251209 Orange County Orange City Council Order of Business 3 1 3.1 Waive Reading of Ordinances Recommended Action: Approve. December 09, 2025 Order of Business 3 #1
20251209 Orange County Orange City Council Order of Business 10 3 10.3 FY 2025–26 General Fund First Quarter Report Recommended Action: Receive and file. December 09, 2025 Order of Business 10 #3
20251209 Orange County Orange City Council Order of Business 1 3 1.3 Roll Call December 09, 2025 Order of Business 1 #3
20251209 Orange County Orange City Council Order of Business 1 1 1.1 Invocaion Vicar Micah Raebel, St. John’s Lutheran Church of Orange December 09, 2025 Order of Business 1 #1
20251209 Orange County Orange City Council Order of Business 10 1 10.1 Agreements with C3 Office Solutions (Copier Lease & Print Services) Recommended Action: Approve agreements and authorize execution. December 09, 2025 Order of Business 10 #1
20251209 Orange County Orange City Council Order of Business 7 2 7.2 Orange County Mosquito and Vector Control District Board Appointment Recommended Action: Appoint for term Jan. 5, 2026 – Jan. 3, 2028. 8. REPORTS FROM CITY MANAGER December 09, 2025 Order of Business 7 #2
20251209 Orange County Orange City Council Order of Business 1 4 1.4 Presentations / Announcements Friends of Orange Public Library Presentation Abound Food Care Update December 09, 2025 Order of Business 1 #4
20251209 Orange County Orange City Council Order of Business 3 6 3.6 Agreement with Complete Paperless Solutions, LLC (Laserfiche Support) Three-year total: $312,145.40. Recommended Action: Approve and authorize execution. December 09, 2025 Order of Business 3 #6
20251209 Orange County Orange City Council Order of Business 10 4 10.4 Citywide Strategic Plan (FY 2025–2030) & Grant Thornton Quarterly Update Recommended Action: Receive and file. December 09, 2025 Order of Business 10 #4
20251209 Orange County Orange City Council Order of Business 10 5 10.5 Investment Portfolio Update — July–September 2025 Recommended Action: Receive and file. 11. LEGAL AFFAIRS December 09, 2025 Order of Business 10 #5
20251209 Orange County Orange City Council Order of Business 3 7 3.7 First Amendment to Development Agreement No. 0010-24 OC Reclamation LLC – update zoning change resale provision. Recommended Action: Approve amendment and authorize execution. December 09, 2025 Order of Business 3 #7
20251112 Orange County Orange City Council Order of Business 9 1 9.1. Executive Management and Senior Management employees’ compensation, and terms of employment. Resolution No. 11644. classification, Recommended Action: Adopt Resolution No. 11644. A Resolution of the City Council of the City of Orange rescinding Resolution No. 11599 and all amendments thereto and the classification, compensation, and terms of employment of Executive Management and Senior Management employees. Attachments: Staff Report Resolution No. 11644 November 12, 2025 Order of Business 9 #1
20251112 Orange County Orange City Council Order of Business 10 1 10.1. Introduction and First Reading of Ordinance No. 19-25 amending Chapter 2.10 of Title 2 of the Orange Municipal Code relating to controlled committee contributions, as well as the process to incorporate amendments and additional requirements to Chapter 2.10. Recommended Action: Introduce and conduct First Reading of Ordinance No. 19-25. An Ordinance of the City Council of the City of Orange amending Sections 2.10.090 and 2.10.240 of the Orange Municipal Code to prohibit transfers of contributions from candidate -controlled committees to City Candidate Committees, to prohibit Candidate-Controlled or Elected Officer-Controlled Committees from making contributions to any committee supporting or opposing a City Candidate for office, and to clarify procedures for amending campaign contribution limitations. Attachments: Staff Report Ordinance No. 19-25 Clean Ordinance No. 19-25 Redline 11. ADJOURNMENT The next Regular City Council meeting will be held on Tuesday, November 25, 2025, at 6:00 p.m., in the Council Chamber, with Closed Session beginning at 5:00 p.m., if necessary. I, Pamela Coleman, CMC, City Clerk for the City of Orange, do hereby declare, under penalty of perjury, that a full and correct copy of this agenda was posted pursuant to Government Code Section 54950 et. seq., at the following locations: Orange Civic Center kiosk and Orange City Clerk's Office at 300 E. Chapman Avenue, Orange Main Public Library at 407 E. Chapman Avenue, Police facility at 1107 N. Batavia Street, and uploaded to the City's website www.cityoforange.org. Date posted: November 6, 2025 November 12, 2025 Order of Business 10 #1
20251112 Orange County Orange City Council Order of Business 3 10 3.10. Staff Report Accept donation of 50 Automated External Department from the Orange Police Foundation. Defibrillators for the Police Orange Police Recommended Action: Accept donation of 50 Automated External Foundation to the Orange Police Department. Attachments: November 12, 2025 Order of Business 3 #10
20251112 Orange County Orange City Council Order of Business 3 13 3.13. Authorize the purchase from Sidepath, Inc. of various annual hardware and software maintenances Recommended Action: Approve the purchase of various annual hardware and software maintenances from Sidepath, Inc. for a total amount of $272,355.33. Attachments: Staff Report IT Sidepath Asset List November 12, 2025 Order of Business 3 #13
20251112 Orange County Orange City Council Order of Business 3 1 3.1. Waive reading in full of all ordinances on the Agenda. Recommended Action: Approve. Attachments: November 12, 2025 Order of Business 3 #1
20251112 Orange County Orange City Council Order of Business 3 14 3.14. Authorization of payment to Valverde Construction, Inc. for the repair of the existing water main, storm drain, and pavement restoration at the intersection of Santiago Boulevard and Meats Avenue. Recommended Action: 1. Authorize the appropriation of $118,000 from the Water (600) unreserved fund balance to: 600-5803-56102 Repair/Maint Services - Facility 2. Authorize the payment to Valverde Construction, Inc. for the repair of the existing water main, storm drain, and pavement restoration at the intersection of Santiago Boulevard and Meats Avenue. Attachments: Staff Report Location Map November 12, 2025 Order of Business 3 #14
20251112 Orange County Orange City Council Order of Business 3 9 3.9. Appropriation of $35,829.25 in revenue from Parking Structure parking revenue collected Street Fair. the Old Towne West Metrolink during the Orange International Recommended Action: 1. Accept $35,829.25 of Metrolink Parking Structure revenue into General Fund (100): 100-0000-48999-260001 Street Fair Metrolink Parking 2. Authorize the appropriation of $35,829.25 from the General Fund (100) to: 100-5601-56999-255105 Other Maintenance Metrolink Parking Structure Attachments: November 12, 2025 Order of Business 3 #9
20251112 Orange County Orange City Council Order of Business 3 8 3.8. Acceptance and appropriation of $853,000 in Orange County Transportation Authority Congestion Mitigation and Air Quality Improvement Program grant funds, and appropriation of $116,000 in match funds for the Santiago Creek Bike Trail Extension Project. Recommended Action: 1. Accept into the City’s Other Federal Grants (399) revenue budget $853,000 in grant funds from the Orange County Transportation Authority Congestion Mitigation and Air Quality Improvement Program: 399-5101-43301-265008-43 Santiago Creek Bike Trail Extension Project 2. Authorize the appropriation of $853,000 to Other Federal Grants (399): November 12, 2025 399-5101-87102-265008 Santiago Creek Bike Trail Extension Project 3. Authorize the appropriation of $116,000 from Capital Projects (500) to: 500-5101-87102-265008 Santiago Creek Bike Trail Extension Project Attachments: Staff Report Approved Finance Letter November 12, 2025 Order of Business 3 #8
20251112 Orange County Orange City Council Order of Business 8 2 8.2. November 12, 2025 Public Hearing to consider Second Reading and adoption of an Ordinance of the City Council of the City of Orange adopting the 2025 California Wildland-Urban Interface Code and the 2025 California Fire Code, adding Chapter 15.31 and amending Chapter 15.32 of the Orange Municipal Code. Ordinance No. 17-25. Recommended Action: 1. Conduct and close the Public Hearing. 2. Adopt Ordinance No. 17-25. An Ordinance of the City Council of the City of Orange adding and amending Chapter 15.31, City of Orange Wildland-Urban Interface Code, and deleting Chapter 15.32, City of Orange Fire Code, in its entirety and adding Chapter 15.32, adopting and amending the 2025 California Codes and portions of the 2024 International Codes as the City of Orange Wildland-Urban Interface Code and the City of Orange Fire Code, to Title 15 (Buildings and Construction) of the Orange Municipal Code. Attachments: Staff Report Ordinance No. 17-25 9. ADMINISTRATIVE REPORTS November 12, 2025 Order of Business 8 #2
20251112 Orange County Orange City Council Order of Business 3 5 3.5. Agreements with C3 Office managed print services. Solutions, LLC, dba C3 Tech for copier lease and Recommended Action: 1. Approve the agreement with C3 Office Solutions, LLC as supplier and Wells Fargo Bank, National Association as lessor in the amount of $43,162.20 for copier equipment leasing; and authorize the Mayor and City Clerk to execute on behalf of the City. 2. Approve the agreement with C3 Office Solutions, LLC dba C3 Tech for managed print services; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: November 12, 2025 Staff Report Copier lease agreement with C3 Office Solutions, LLC Managed print services agreement with C3 Tech November 12, 2025 Order of Business 3 #5
20251112 Orange County Orange City Council Order of Business 3 11 3.11. Defibrillators from the Staff Report Award of Contract to All Cities Engineering, Inc. for Annual Pipeline Renewal Project; Bid No. 25-26.04. Recommended Action: Approve the contract with All Cities Engineering, Inc. in the amount of $ 1,309,083, representing an original bid amount of $1,190,075, plus a 10% contingency of $119,008 for the Annual Pipeline Renewal Project; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Location Map Contract with All Cities Engineering, Inc. Bid Abstract November 12, 2025 Order of Business 3 #11
20251112 Orange County Orange City Council Order of Business 3 7 3.7. Professional service agreements for on-call engineering services. Recommended Action: Approve on-call professional services agreements with 27 firms for various services, with not-to-exceed amounts of $100,000 or $250,000; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: November 12, 2025 Staff Report 1. Agreement with ADVANTEC Consulting Engineers, Inc. 2. Agreement with AGA Engineers, Inc. 3. Agreement with Arcadis U.S., Inc. 4. Agreement with Bowman Consulting Group Ltd. 5. Agreement with DKS Associates 6. Agreement with Engineering Resources of Southern California, Inc. 7. Agreement with Fehr & Peers 8. Agreement with General Technologies and Solutions (GTS) Inc. 9. Agreement with H.W. Lochner, Inc. 10. Agreement with Hartzog & Crabill, Inc. 11. Agreement with Interwest Consulting Group Inc. 12. Agreement with Iteris, Inc. 13. Agreement with JMDiaz, Inc. 14. Agreement with Kimley-Horn and Associates, Inc. 15. Agreement with Kittelson & Associates, Inc. 16. Agreement with LG2WB Engineers, Inc., dba Linscott, Law & Greenspan, Engineers (LLG) 17. Agreement with LIN Consulting, Inc. 18. Agreement with Michael Baker International, Inc. 19. Agreement with Minagar & Associates, Inc. 20. Agreement with Stantec Consulting Services Inc. 21. Agreement with T J K M 22. Agreement with TKE Engineering, Inc. 23. Agreement with Transtech Engineers, Inc. 24. Agreement with W.G. Zimmerman Engineering, Inc. 25. Agreement with Willdan Engineering 26. Agreement with Wolfe Engineering and Design, Inc. 27. Agreement with Wood Rodgers, Inc. November 12, 2025 Order of Business 3 #7
20251112 Orange County Orange City Council Order of Business 3 12 3.12. Second Reading and adoption of an Ordinance of the City Council of the City of Orange amending Title 12, Title 16, and Title 17 of the Orange Municipal Code to update duties and responsibilities of the Design Review Committee. Ordinance No. 18-25. Recommended Action: November 12, 2025 Adopt Ordinance No. 18-25. Attachments: Staff Report Ordinance No. 18-25 November 12, 2025 Order of Business 3 #12
20251112 Orange County Orange City Council Closed Session 1 RECESS TO CLOSED SESSION a. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code Section 54957.6 City Negotiators: Jarad Hildenbrand, City Manager; Cody Kleen, Human Resources Assistant Director Employee Organizations: Part-Time and Limited Duration Employees b. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Government Code Section 54956.9. (One potential case) 4. CLOSED SESSION REPORT 5. ADJOURNMENT November 12, 2025 Closed Session #1
20251112 Orange County Orange City Council Order of Business 8 1 8.1. Public Hearing to consider Second Reading and adoption of an Ordinance of the City Council of the City of Orange amending Title 15 of the Orange Municipal Code adopting and amending the 2025 editions of the California Building Standards Codes (2025 California Building, the 2025 California Residential Code, the 2025 California Plumbing Code, the 2025 California Green Building Code, and the 2025 California Electrical Code). Ordinance No.16-25. Recommended Action: 1. Conduct and close the Public Hearing. 2. Adopt Ordinance No. 16-25. An Ordinance of the City Council of the City of Orange amending Title 15 of the Orange Municipal Code adopting and amending the 2025 editions of the California Building Standards Codes and related model codes, with appendices, relating to the building codes. Attachments: Staff Report Ordinance No. 16-25 November 12, 2025 Order of Business 8 #1
20251112 Orange County Orange City Council Order of Business 3 6 3.6. Agreement with Chattel, Inc. for preparation of a Historic Preservation Ordinance. Recommended Action: Approve the agreement with Chattel, Inc. in the amount of $66,317 for preparation of a Historic Preservation Ordinance; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Agreement with Chattel, Inc. November 12, 2025 Order of Business 3 #6
20251112 Orange County Orange City Council Order of Business 5 1 5.1. Highlight Local Business (Gutierrez) 6. AB 1234 REPORTS This is the time for all AB 1234 reports required pursuant to Government Code Section 53232.3(d) on meetings and conferences attended at the City's expense. 7. REPORTS FROM CITY MANAGER 8. PUBLIC HEARINGS November 12, 2025 Order of Business 5 #1
20251112 Orange County Orange City Council Order of Business 3 4 3.4. Agreement between the City of Orange and Environmental System Research Institute, Inc. for the Citywide Geographic Information System Small Government Enterprise Agreement Annual Subscription, Enterprise Advantage Program, and Data Interoperability Extension for Desktop ArcGIS. Recommended Action: Approve the agreement with Environmental System Research Institute, Inc. in the amount of $541,895 for the Citywide Geographic Information System Enterprise License Agreement, Enterprise Advantage Program, and Data Interoperability Extension for Desktop ArcGIS; and authorize the Mayor and City Clerk to execute on behalf of the city. Attachments: Staff Report ESRI Agreement November 12, 2025 Order of Business 3 #4
20251112 Orange County Orange City Council Order of Business 3 16 3.16. Authorization for the Director of Public Works to sign and file a financial assistance application for a financing and grant agreement with the California State Water Resources Control Board for the City of Orange Well 29 per- and polyfluoroalkyl substances treatment system. Resolution No. 11643. Recommended Action: Adopt Resolution No. 11643. A Resolution of the City Council of the City of Orange authorizing a representative to sign and file a financial assistance application for a financing and grant agreement with the State Water Resources Control Board for City of Orange Well 29. Attachments: November 12, 2025 Staff Report Resolution No. 11643 END OF CONSENT CALENDAR ******** 4. REPORTS FROM MAYOR SLATER 5. REPORTS FROM COUNCILMEMBERS An opportunity for Councilmembers to make a brief announcement, report, or request . Pursuant to Government Code Section 54954.2(a)(3), no action(s) or discussion(s) shall be undertaken on any item not appearing on the posted agenda. November 12, 2025 Order of Business 3 #16
20251112 Orange County Orange City Council Order of Business 3 15 3.15. Water rate pass-through notice for Calendar Year 2026. Recommended Action: Receive and file. Attachments: Staff Report Notice of pass-through Increase November 12, 2025 Order of Business 3 #15
20251112 Orange County Orange City Council Order of Business 9 2 9.2. Consider changes Fireworks program. to Resolution No. 11597 regarding the City’s Safe and Sane Recommended Action: Consider possible changes to the City’s Safe and Sane Fireworks program and provide direction to staff. Attachments: Staff Report Resolution No. 11597 November 12, 2025 10. LEGAL AFFAIRS November 12, 2025 Order of Business 9 #2
20251028 Orange County Orange City Council Order of Business 5 1 5.1. Highlight Local Business (Gutierrez) October 28, 2025 Order of Business 5 #1
20251028 Orange County Orange City Council Order of Business 9 1 9.1. Establishment of permit parking parking areas. Resolution No. 11642. for the Downtown Commercial Core paid Recommended Action: Adopt Resolution No. 11642. A Resolution of the City Council of the City of Orange establishing permit program; permit fees; within paid parking meter zones. Attachments: Staff Report Resolution No. 11642 October 28, 2025 Order of Business 9 #1
20251028 Orange County Orange City Council Closed Session 1 RECESS TO CLOSED SESSION a. CONFERENCE WITH LABOR NEGOTIATORS City Negotiators: Jarad Hildenbrand, City Manager; Cody Kleen, Assistant Human Resources Director Employee Organizations: International Brotherhood of Electrical Workers (IBEW) Local 47 (Maintenance and Crafts and Water Division) and Top Management b. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code section 54956.9(d)(2) (One potential case) 4. October 28, 2025 Closed Session #1
20251028 Orange County Orange City Council Order of Business 9 2 9.2. Approval of an “Adopt a Box” Utility Box Art and Sponsorship Program in the City. Recommended Action: Approve “Adopt a Box” Utility Box Art and Sponsorship Program and authorize staff to solicit artists and sponsors for the program. Attachments: Staff Report Draft “Adopt a Box” Utility Box Art Program October 28, 2025 Order of Business 9 #2
20251028 Orange County Orange City Council Order of Business 8 1 8.1. Public Hearing to consider introduction and First Reading of an ordinance amending Title 12, Title 16, and Title 17 of the Orange Municipal Code modifying the duties and responsibilities of the Design Review Committee. Ordinance No. 18-25. Recommended Action: 1. Conduct and close the Public Hearing. 2. Introduce and conduct First Reading of Ordinance No. 18-25. An Ordinance of the City Council of the City of Orange amending Title 12, Title 16, and Title 17 of the Orange Municipal Code to update duties and responsibilities of the Design Review Committee. Attachments: October 28, 2025 Staff Report Attachment 1 Draft Ordinance No. 18-25 (Clean) Attachment 2 Draft Ordinance No. 18-25 (Redlined) Attachment 3 Planning Commission Staff Report September 15, 2025 Attachment 4 Draft Planning Commission Minutes dated September 15, 2025 October 28, 2025 Order of Business 8 #1
20251028 Orange County Orange City Council Order of Business 3 3 3.3. Agreement with Mark Thomas and Company, Inc. services to develop a Citywide Active Transportation Plan. for transportation planning Recommended Action: Approve the agreement with Mark Thomas and Company, Inc. in the total amount of $384,781 representing the cost of transportation planning services of $ 349,781, plus a $35,000 contingency; and authorize the Mayor and the City Clerk to execute on behalf of the City. Attachments: Staff Report Professional Services Agreement October 28, 2025 Order of Business 3 #3
20251028 Orange County Orange City Council Order of Business 3 2 3.2. Staff Report October 28, 2025 Order of Business 3 #2
20251028 Orange County Orange City Council Order of Business 5 3 5.3. Historic Preservation Ordinance (Barrios & Gutierrez) Attachments: October 28, 2025 Order of Business 5 #3
20251028 Orange County Orange City Council Order of Business 3 5 3.5. Appropriation of $41,702 in Library Literacy Services. designated grant funding received from California Recommended Action: 1. Accept into the City’s General Fund (100) revenue budget $41,702 in grant funds from California Library Literacy Services to: 100-2001-48101-262101-48 California Literacy Grant FY26 2. Authorize the appropriation of $41 ,702 to General Fund (100) as follows: 100-2101-53101-262101-20 100-2101-59998-262101-10 Attachments: October 28, 2025 Materials and Supplies Part-time Miscellaneous Salaries $15,918 $25,784 Staff Report FY26 Library Literacy Grant Award Letter END OF CONSENT CALENDAR ******** October 28, 2025 Order of Business 3 #5
20251028 Orange County Orange City Council Order of Business 3 4 3.4. Agreement with the State of California, Department of Alcoholic Beverage Control for the Alcoholic Beverage Control/Office of Traffic Safety Grant Program from October 1, 2025, through August 31, 2026. Resolution No. 11641. Recommended Action: 1. Approve the agreement with the State of California, Department of Alcoholic Beverage Control in the amount of $30,000 for the Alcoholic Beverage Control/Office of Traffic Safety Grant Program; and authorize the City Manager to execute on behalf of the City. 2. Adopt Resolution No. 11641. A Resolution of the City Council of the City of Orange accepting funds in the amount of $30,000 from the State of California, Department of Alcoholic Beverage Control for the ABC-OTS Grant Program, and authorizing the City Manager to execute all grant documents on behalf of the City. 3. Accept into the City’s General Fund (100) revenue budget $30,000 in grant funds from the State of California, Department of Alcoholic Beverage Control to: 100-4133-43299-264001 State-Other 4. Authorize the appropriation of $30,000 into the following expenditure accounts: 100-4133-51003-264001 Overtime - Safety $29,000 100-4133-57101-264001 Training/Conference/Meeting $ 1,000 Attachments: Staff Report ABC Agreement No. 26-OTS114 Resolution No. 11641 October 28, 2025 Order of Business 3 #4
20251028 Orange County Orange City Council Order of Business 5 2 5.2. Additions/Reforms to OMC Chapter 2.10 (Campaign transparency and accountability to the public (Dumitru) October 28, 2025 Order of Business 5 #2
20251028 Orange County Orange City Council Order of Business 1 4 1.4 PRESENTATIONS/ANNOUNCEMENTS Memorial Adjournment in honor of John Thomas Moore. Attachments: Staff Report John Thomas Moore Memorial Adjournment 10-28-2025 October 28, 2025 Order of Business 1 #4
20251014 Orange County Orange City Council Order of Business 3 15 3.15. Amend the Citywide Pay Schedule in accordance with the requirements California Code of Regulations, Title 2, Section 570.5. Resolution No. 11639. of Recommended Action: Adopt Resolution No. 11639. A Resolution of the City Council of the City of Orange rescinding Resolution No. 11623 and amending the Citywide Pay Schedule in accordance with the requirements of California Code of Regulations, Title 2, Section 570.5. Attachments: Staff Report Resolution No. 11639 END OF CONSENT CALENDAR ******** October 14, 2025 Order of Business 3 #15
20251014 Orange County Orange City Council Order of Business 3 9 3.9. Award of Contract to All Cities Engineering, Inc. for Providence Avenue Sewer Improvements and Tustin Rehabilitation Project; Bid No. 25-26.01 (SP-4307). the Main Street and Street Storm Drain Recommended Action: Approve the contract with All Cities Engineering, Inc. in the amount of $ 439,538, representing an original bid amount of $399,580, plus a 10% contingency of $39,958, for the Main Street and Providence Avenue Sewer Improvements and Tustin Street Storm Drain Rehabilitation Project; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Bid Abstract Contract with All Cities Engineering October 14, 2025 Order of Business 3 #9
20251014 Orange County Orange City Council Order of Business 3 5 3.5. Agreements with Transportation Studies, Inc., National Data Services, Inc., and AimTD LLC for on-call traffic data collection services. and Surveying Recommended Action: 1. Approve the three agreements with Transportation Studies, Inc., National Data and Surveying Services, Inc., and AimTD LLC in the amount of $50,000 per agreement, a combined total of $150,000, for on-call traffic data collection services; and authorize the Mayor and City Clerk to execute on behalf of the City. 2. Authorize the City Manager to execute two optional one-year contract extensions in annual amounts not-to-exceed $15,000 per agreement. Attachments: Staff Report Agreement with Transportation Studies, Incorporated Agreement with National Data and Surveying Services, Inc. Agreement with AimTD LLC October 14, 2025 Order of Business 3 #5
20251014 Orange County Orange City Council Order of Business 3 12 3.12. October 14, 2025 not -to-exceed amount not -to-exceed amount not -to-exceed amount not -to-exceed amount not -to-exceed amount not -to-exceed amount not -to-exceed amount Staff Report Quitclaim Deed of Fire Access Easement at 630 North Batavia Street. Recommended Action: Authorize the Mayor to execute a Quitclaim Deed of the fire access easement to Scind Batavia Point, LLC, at 630 North Batavia Street. Attachments: Staff Report Quitclaim Deed October 14, 2025 Order of Business 3 #12
20251014 Orange County Orange City Council Order of Business 3 11 3.11. Authorize an increase to various purchase orders for vehicle parts, traffic control devices, signs, materials, and services from various vendors for the Public Works Department, Field Services Division. Recommended Action: 1. Approve an increase to a blanket purchase order for a total not -to-exceed of $50,000 with SC Signs & Supplies, LLC for traffic control devices and signs. 2. Approve an increase to a blanket purchase order for a total not -to-exceed of $40,000 with Zumar for traffic control devices and signs. 3. Approve an increase to a blanket purchase order for a total not -to-exceed of $60,000 with Irv Seaver Motorcycles for fleet parts and services. 4. Approve an increase to a blanket purchase order for a total not -to-exceed of $60,000 with Pete’s Road Services for fleet parts and services. 5. Approve an increase to a blanket purchase order for a total not -to-exceed of $40,000 with Villa Ford for fleet parts and services. 6. Approve an increase to a blanket purchase order for a total of $40,000 with Burton’s Fire for fleet parts and services. 7. Approve an increase to a blanket purchase order for a total of $50,000 with Daniel Tire Services for fleet parts and services. 8. Approve an increase to a blanket purchase order for a total of $40,000 with Cal-State Auto Parts, Inc. for fleet parts. 9. Approve an increase to a blanket purchase order for a total of $50,000 with Southern Counties Lubricants for fleet parts. 10. Approve an increase to a blanket purchase order for a total of $50,000 with Parts Authority for fleet parts. 11. Approve an increase to a blanket purchase order for a total of $40,000 with SoCal Auto & Truck Parts for fleet parts. 12. Approve an increase to a blanket purchase order for a total of $50,000 with United Rentals for roadway products. Attachments: October 14, 2025 Order of Business 3 #11
20251014 Orange County Orange City Council Order of Business 9 1 9.1. Introduction and First Reading of an ordinance amending Title 15 of the Orange Municipal Code adopting and amending the 2025 editions of the California Building Standards Codes (2025 California Building, the 2025 California Residential Code, the 2025 California Plumbing Code, the 2025 California Green Building Code, and the 2025 California Electrical Code). Resolution No. 11637 and Ordinance No. 16-25. Recommended Action: 1. Adopt Resolution No. 11637. A Resolution of the City Council of the City of Orange setting forth findings with respect to local climatic and geographic conditions justifying amendments to the 2025 California Building, the 2025 California Residential Code, the 2025 California Plumbing Code, the 2025 California Green Building Code, and the 2025 California Electrical Code. 2. Introduce and conduct First Reading of Ordinance No. 16-25. An Ordinance of the City Council of the City of Orange amending Title 15 of the Orange Municipal Code adopting and amending the 2025 editions of the California Building Standards Codes and related model codes, with appendices relating to the building codes. 3. Set November 12, 2025, at 6:00 p.m. as the date and time for a Public Hearing to consider the Second Reading and adoption of Ordinance No. 16-25. Attachments: Staff Report Resolution No. 11637 Ordinance No. 16-25 Ordinance No. 16-25 (redline) October 14, 2025 Order of Business 9 #1
20251014 Orange County Orange City Council Order of Business 8 1 8.1. Establishment of Permit Parking Area “AE” to be comprised of the west side of N. Pixley Street from Chapman Avenue to Maple Avenue and both sides of N. Parker Street from Chapman Avenue to Maple Avenue, adjacent to residential land uses. Resolution No. 11636. Recommended Action: Adopt Resolution No. 11636. A Resolution of the City Council of the City of Orange adopting a revised master resolution of designated permit established permit parking opportunity areas within the City of Orange. Attachments: October 14, 2025 parking areas and Staff Report Attachment 1 Resolution No. 11636 Attachment 2 Parker Street and Pixley Street Activation Map Attachment 3 City Traffic Commission Staff Report August 13, 2025 Attachment 4 Draft City Traffic Commission Minutes August 13, 2025 Attachment 5 Notification Letter Parker Street and Pixley Street October 14, 2025 Order of Business 8 #1
20251014 Orange County Orange City Council Order of Business 3 14 3.14. Adoption of a Resolution certifying that the City of Orange has the resources to fund the projects in the Federal Fiscal Years 2026-2027 through 2031-2032 Transportation Improvement Program and affirming its commitment to implement all projects in the program. Resolution No. 11635. Recommended Action: October 14, 2025 Adopt Resolution No. 11635. A Resolution of the City Council of the City of Orange which certifies that the City of Orange has the resources to fund the projects in the Fiscal Years 2026-2027 through 2031-2032 Transportation Improvement Program and affirms its commitment to implement all projects in the program. Attachments: Staff Report Resolution No. 11635 October 14, 2025 Order of Business 3 #14
20251014 Orange County Orange City Council Order of Business 3 13 3.13. Revision to funding designation for the sale of 617, 625, and 637 West La Veta Avenue for the development of six affordable housing units. Recommended Action: 1. Establish the demand payoff amount for the sale of 617, 625, and 637 West La Veta of $700,000, if paid in full by November 30, 2025 and waive the accrued interest amount of $316.44. 2. Appropriate $700,000 from the unreserved fund balance of the Low & Moderate Income Housing Asset Fund (232) to the Gas Tax Fund (272). 3. Appropriate all proceeds from the sale of 617, 625, and 637 West La Veta to the Low & Moderate Income Housing Asset Fund (232). Attachments: Staff Report City Council Staff Report dated April 13, 2021 HomeAid Board Meeting Minutes, July 23, 2025 October 14, 2025 Order of Business 3 #13
20251014 Orange County Orange City Council Order of Business 9 2 9.2. Introduction and First Reading of an ordinance adopting the 2025 California Wildland-Urban Interface Code and the 2025 California Fire Code, adding Chapter 15.31 and amending Chapter 15.32 of the Orange Municipal Code. Resolution No. 11638 and Ordinance No. 17-25. Recommended Action: 1. Adopt Resolution No. 11638. A Resolution of the City Council of the City of Orange setting forth findings with respect to local conditions within the City of Orange justifying modifications and changes to the 2025 California Wildland-Urban Interface Code and the 2025 California Fire Code. October 14, 2025 2. Introduce and conduct First Reading of Ordinance No. 17-25. An Ordinance of the City Council of the City of Orange adding Chapter 15.31 of the Orange Municipal Code to add the City of Orange Wildland-Urban Interface Code and repealing and replacing Chapter 15.32 of the Orange Municipal Code to update the City of Orange Fire Code. 3. Set November 12, 2025, at 6:00 p.m. as the date and time for a Public Hearing to consider the Second Reading and adoption of Ordinance No. 17-25. Attachments: Staff Report Resolution No. 11638 Ordinance No. 17-25 Ordinance No. 17-25 (redline) October 14, 2025 Order of Business 9 #2
20251014 Orange County Orange City Council Order of Business 7 1 7.1. Code Enforcement and Tobacco Ordinance Update October 14, 2025 Order of Business 7 #1
20251014 Orange County Orange City Council Order of Business 3 4 3.4. Agreement with the State of California Office of Traffic Safety for the Selective Traffic Enforcement Program for Federal Fiscal Year 2025-2026. Recommended Action: 1. Approve grant Agreement No. PT26166 with the State of California Office of Traffic Safety in the amount of $340,000 for the Selective Traffic Enforcement Program grant; and authorize the City Manager and City Clerk to execute on behalf of the City. 2. Accept into the City’s revenue budget a $340,000 grant from the State of California Office of Traffic Safety into revenue account number 100-4141-45290-264030, General Fund - State - Other. 3. Authorize the appropriation of $340,000 into the following Traffic program expenditure accounts: 100-4141-51003-264030 Overtime - Safety $291,104 100-4141-51004-264030 Overtime - Miscellaneous $ 25,136 100-4141-57101-264030 Training/Conference/Meeting $ 1,650 100-4141-80101-264030 Furniture, Fixture, Equipment $ 22,110 Attachments: October 14, 2025 Staff Report OTS STEP Grant Agreement No. PT26166 October 14, 2025 Order of Business 3 #4
20251014 Orange County Orange City Council Order of Business 3 6 3.6. Second Amendment to Agreement with Tesco Controls, LLC for the upgrade of an existing Remote Terminal Unit and system integration. Recommended Action: Approve the Second Amendment with Tesco Controls, LLC in the amount of $14,650 for the upgrade of an existing Remote Terminal Unit and system integration; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Second Amendment with TESCO Controls Inc. October 14, 2025 Order of Business 3 #6
20251014 Orange County Orange City Council Order of Business 3 7 3.7. Appropriation of $1,200,000 from the payment obligations for the North Centers. Opioid Settlement Fund to fulfill partial Service Planning Area (SPA) Navigation Recommended Action: Authorize the appropriation of $1,200,000 from the Opioid Settlement Fund unreserved fund balance to: 412-1201-50102-251205 North SPA Navigation Centers Attachments: (226) Staff Report DHCS Technical Assistance Form and Guidance October 14, 2025 Order of Business 3 #7
20251014 Orange County Orange City Council Order of Business 3 8 3.8. Approval of plans and specifications for Reservoir 5 Exterior Cathodic Protection System Project, authorization to advertise for bids, and finding of California Environmental Quality Act (CEQA) exemption. Recommended Action: 1. Approve the plans and specifications and authorize advertising for Bid. No. 25- October 14, 2025 26.06, Reservoir 5 Exterior Cathodic Protection System Project. 2. Find the project Categorically Exempt from CEQA per Guidelines Section 15301. Attachments: Staff Report Location Map October 14, 2025 Order of Business 3 #8
20251014 Orange County Orange City Council Order of Business 1 4 1.4 PRESENTATIONS/ANNOUNCEMENTS Proclamation recognizing Officer Appreciation Week. Attachments: the second week of October as Code Enforcement Staff Report Draft Proclamation Introduction of 2025/2026 High School Student Liaisons and School Updates El Modena High School - Dylan Platfoot Orange High School - Jacob Gonzalez October 14, 2025 Order of Business 1 #4
20251014 Orange County Orange City Council Order of Business 3 10 3.10. Notice of Completion and Acceptance for Bid No. 24-25.11; Concrete Replacement at Various Locations, Fiscal Year 2024-2025. SP-4297; Annual Recommended Action: 1. Accept Annual Concrete Replacement at Various Locations, Fiscal Year 2024-2025 as complete. 2. Authorize City Clerk to file Notice of Completion with the Orange County Clerk-Recorder’s Office. Attachments: Staff Report Notice of Completion and Acceptance October 14, 2025 Order of Business 3 #10
20250923 Orange County Orange City Council Order of Business 3 6 3.6. Second Reading and adoption of an Ordinance of the City Council of the City of Orange amending Section 12.48.105 of the Orange Municipal Code. Ordinance No. 15-25. Recommended Action: Adopt Ordinance No. 15-25. Attachments: Staff Report Ordinance No. 15-25 September 23, 2025 Order of Business 3 #6
20250923 Orange County Orange City Council Order of Business 3 5 3.5. Second Reading and adoption of an Ordinance of the City Council of the City of Orange amending Title 17 of the Orange Municipal Code to comply with the Employee Housing Act (Health and Safety Code Sections 17000-17062.5) regarding farmworker and employee housing. Ordinance No. 14-25. Recommended Action: Adopt Ordinance No. 14-25. Attachments: Staff Report Ordinance No. 14-25 September 23, 2025 Order of Business 3 #5
20250923 Orange County Orange City Council Order of Business 3 4 3.4. Revise the adopted budget for the Fiscal Year 2025-2026 Community Development Block Grant and HOME Investment Partnerships Program from the Department of Housing and Urban Development and appropriate to respective expenditure accounts for each program. Recommended Action: 1. Reduce the City’s adopted Fiscal Year 2025-2026 revenue budget for the Community Development Block Grant funds by 23,556, to a revised budget of $1,010,888. 2. Reduce the City’s adopted Fiscal Year 2025-2026 revenue budget for the HOME Investment Partnerships Program funds by $93,864.50, to a revised budget of $338,366.50. 3. Reduce adopted budget for 2025-2026 ADA Ramps Project (CIP 266003) by $2,277. 4. Reduce adopted budget for 2025-2026 CDBG Street Improvements (CIP 255086) by $83,774. 5. Appropriate an additional $346,135 in Community Development Block Grant funds to the following expenditure accounts: a. $53,747 in salaries and benefits b. $183,625 in contract services c. $90,463 in other professional and contract services d. $1,500 in publicity and advertising e. $800 in dues and memberships f. $10,000 in software capitalization g. $6,000 in travel and conferences 6. Appropriate an additional $319,177.50 in HOME Investment Partnerships funds to the following expenditure accounts: a. $3,000 in other professional/technical services b. $2,000 in contract services c. $2,880 to software capitalization d. $800 in dues and memberships e. $5,966.65 in travel and conferences f. $50,754.98 in CHDO set-aside g. $253,775.87 in HOME Developer Projects 7. Authorize the City Manager or their designee to make any non-substantial changes, if needed, and execute all forms and agreements, and any other documents required by the Department of Housing and Urban Development for receipt of the funds. Attachments: Staff Report Attachment 1 - Final 2025-2029 Consolidated Plan Attachment 2 - Award Letter September 23, 2025 Order of Business 3 #4
20250923 Orange County Orange City Council Closed Session 1 RECESS TO CLOSED SESSION a. PUBLIC EMPLOYMENT Pursuant to Government Code Section 54957(b)1 Title: City Attorney b. THREAT TO PUBLIC SERVICES OR FACILITIES Pursuant to Government Code Section 54957 Consultation with: Adam Jevec, Police Chief 4. September 23, 2025 Closed Session #1
20250923 Orange County Orange City Council Order of Business 3 2 3.2. Staff Report Memorandum of Understanding between the City of Orange and The Regents of the University of California, Scripps Institution of Oceanography for Fire Camera Network Expansion. Recommended Action: Approve the Memorandum of Understanding between the City of Orange and The Regents of the University of California, Scripps Institution of Oceanography concerning the installation, operation, and maintenance of fire cameras effective upon execution; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report • Memorandum of Understanding between the City of Orange and The Regents of the University of California, Scripps Institution of Oceanography September 23, 2025 Order of Business 3 #2
20250923 Orange County Orange City Council Order of Business 8 2 8.2. Discussion of Orange Plaza potential traffic modifications and safety enhancements to the Recommended Action: Provide staff with direction on any combination of potential modifications that the City Council wishes to pursue. Attachments: Staff Report Attachment 1 - Existing Bollard Configuration Attachment 2 - Enhance Bollard Configuration Attachment 3 - Street Closure Schematic Meridian Barrier Attachment 4 - Splitter Island Concept September 23, 2025 Order of Business 8 #2
20250923 Orange County Orange City Council Order of Business 3 7 3.7. Authorize purchase of mobile routers for Orange Police Department patrol cars from CDCE, Inc. Recommended Action: Approve the $65,481.49. Attachments: purchase of Cradlepoint routers and antennas from CDCE, Inc. for Staff Report CDCE quote END OF CONSENT CALENDAR ******** September 23, 2025 Order of Business 3 #7
20250923 Orange County Orange City Council Order of Business 1 4 1.4 PRESENTATIONS/ANNOUNCEMENTS Proclamation honoring September 28 as National Good Neighbor Day Attachments: Staff Report Draft Proclamation September 23, 2025 Order of Business 1 #4
20250923 Orange County Orange City Council Order of Business 3 3 3.3. Finding of California Environmental Quality Act (CEQA) exemption for Hazardous Fuels Removal Project. Recommended Action: Find the Hazardous Fuels Removal Project Categorically Exempt from the California Environmental Quality Act per Guidelines Sections 15301 and 15304. Attachments: Staff Report Hazard Mitigation Grant Project Map (2-mile) Project Grant Parcels September 23, 2025 Order of Business 3 #3
20250923 Orange County Orange City Council Order of Business 8 1 8.1. Agreement for Employment with City Attorney Nathalie Adourian. Recommended Action: Approve the Agreement for Employment with City Attorney, Nathalie Adourian; and authorize the Mayor and City Clerk to execute on behalf of the City. Attachments: Staff Report Agreement for Employment September 23, 2025 Order of Business 8 #1
20250923 Orange County Orange City Council Order of Business 8 3 8.3. Re-organization of positions within the Public Works Department. Recommended Action: 1. Approve the reclassification of the Assistant Public Works Director position to a Deputy Public Works Director position effective October 5, 2025. 2. Approve the reclassification of the Manager of Transportation Services /City Traffic Engineer to a Deputy Public Works Director position effective October 5, 2025. Attachments: Staff Report Existing and Proposed Public Works Organizational Structure September 23, 2025 Order of Business 8 #3
Rancho Santa Margarita
Date County City Meeting Type Item Type Item Description Details
20251008 Orange County Rancho Santa Margarita City Council Order of Business 5 4 5.4 ADOPTION OF AN ORDINANCE RELATED TO ZONING CODE TEXT AMENDMENT (ZCA) 25-001, AMENDING THE RANCHO SANTA MARGARITA MUNICIPAL CODE TO UPDATE AND CLARIFY REGULATIONS RELATED TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS IN ACCORDANCE WITH STATE LAW (Diaz) RECOMMENDATION: Adopt Ordinance No. 25-03: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, ADOPTING ZONING CODE TEXT AMENDMENT CA 25-001 AMENDING AND RESTATING SECTION 9.04.190 (ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS) OF CHAPTER 9.04 (REGULATIONS FOR SPECIAL USES AND STRUCTURES) IN ACCORDANCE WITH STATE LAW, INCLUDING AN EXEMPTION FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PER CEQA GUIDELINES SECTIONS 15060(C)(2) AND (C)(3) AND PUBLIC RESOURCES CODE SECTION 21080.17 Item No. 5.4 October 08, 2025 Order of Business 5 #4
20251008 Orange County Rancho Santa Margarita City Council Order of Business 2 1 2.1 COUNCIL MEMBER COMMENTS October 08, 2025 Order of Business 2 #1
20251008 Orange County Rancho Santa Margarita City Council Order of Business 2 2 2.2 COMMITTEE ASSIGNMENT REPORTS RECOMMENDATION: Receive Oral Reports on the following City Council Committee Assignments: 1) FOOTHILL/EASTERN TRANSPORTATION AUTHORITY Figueroa) – September 11, 2025 Meeting (Council Member 2) ORANGE COUNTY FIRE AUTHORITY (Mayor Pro Tempore McGirr) – September 25, 2025 Meeting October 08, 2025 Order of Business 2 #2
20251008 Orange County Rancho Santa Margarita City Council Order of Business 6 1 6.1 ORDINANCES AMENDING TITLE 10 (BUILDINGS AND CONSTRUCTION) OF THE RANCHO SANTA MARGARITA MUNICIPAL CODE BY ADOPTING THE CALIFORNIA BUILDING STANDARDS CODE, 2025 EDITION, (CALIFORNIA CODE OF REGULATIONS, TITLE 24) INCLUDING THE CALIFORNIA BUILDING CODE, RESIDENTIAL CODE, GREEN BUILDING STANDARDS CODE, ELECTRICAL CODE, PLUMBING CODE, MECHANICAL CODE, ADMINISTRATIVE CODE, ENERGY CODE, WILDLAND-URBAN INTERFACE CODE, FIRE CODE, HISTORICAL BUILDING CODE, EXISTING BUILDING CODE, AND REFERENCED STANDARDS CODE, TOGETHER WITH CERTAIN AMENDMENTS, ADDITIONS, AND DELETIONS, AND ADOPTING THE 2024 INTERNATIONAL SWIMMING POOL AND SPA CODE, AND THE 2024 PROPERTY MAINTENANCE CODE (Kuta) RECOMMENDATION: 1) Receive staff presentation and report. 2) Council questions of staff. 3) Open Public Hearing. 4) Receive public testimony. 5) Close Public Hearing. 6) Council discussion and deliberation. 7) Adopt Ordinance No. 25-05: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, AMENDING TITLE 10 (BUILDINGS AND CONSTRUCTION) OF THE RANCHO SANTA MARGARITA MUNICIPAL CODE BY ADOPTING THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24) CONSISTING OF THE 2025 CALIFORNIA BUILDING CODE, INCLUDING APPENDIX B AND I, BASED ON THE 2024 INTERNATIONAL BUILDING CODE; THE 2025 CALIFORNIA RESIDENTIAL CODE, INCLUDING APPENDIX BF, BH AND AA, BASED ON THE 2024 INTERNATIONAL RESIDENTIAL CODE; THE 2025 GREEN BUILDING STANDARDS CODE; THE 2025 CALIFORNIA PLUMBING CODE, BASED ON THE 2024 UNIFORM PLUMBING CODE; THE 2025 CALIFORNIA MECHANICAL CODE, BASED ON THE 2024 UNIFORM MECHANICAL CODE; THE 2025 CALIFORNIA ADMINISTRATIVE CODE; THE 2025 CALIFORNIA ELECTRICAL CODE, BASED ON THE 2023 NATIONAL ELECTRICAL CODE; THE 2025 CALIFORNIA REFERENCED STANDARDS CODE; THE 2025 CALIFORNIA ENERGY CODE; THE 2025 CALIFORNIA HISTORICAL BUILDING CODE; THE 2025 CALIFORNIA EXISTING BUILDING CODE; AND THE 2025 CALIFORNIA WILDLANDURBAN INTERFACE CODE, INCLUDING APPENDICES F AND G, BASED ON THE 2024 INTERNATIONAL WILDLAND-URBAN INTERFACE CODE, TOGETHER WITH CERTAIN AMENDMENTS, ADDITIONS, AND DELETIONS; AND ADOPTING THE 2024 INTERNATIONAL SWIMMING POOL AND SPA CODE AND THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE 8) Adopt Ordinance No. 25-06: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, AMENDING SECTIONS 10.06 AND 10.07 OF TITLE 10 (BUILDINGS AND CONSTRUCTION) OF THE RANCHO SANTA MARGARITA MUNICIPAL CODE BY ADOPTING THE 2025 EDITION OF THE CALIFORNIA FIRE CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24, PART 9) INCLUDING APPENDICES B, BB, C, CC, AND H BASED ON THE 2024 INTERNATIONAL FIRE CODE, TOGETHER WITH CERTAIN AMENDMENTS, ADDITIONS AND DELETIONS Item No. 6.1 October 08, 2025 Order of Business 6 #1
20251008 Orange County Rancho Santa Margarita City Council Order of Business 1 1 1.1 ELECTRONIC WASTE DISPOSAL AND DOCUMENT SHREDDING EVENT ON SATURDAY, OCTOBER 11, 2025, FROM 8:00 A.M. TO 12:00 P.M., LOCATED AT APPLIED MEDICAL’S R100 BUILDING PARKING LOT October 08, 2025 Order of Business 1 #1
20251008 Orange County Rancho Santa Margarita City Council Order of Business 5 5 5.5 ADOPTION OF AN ORDINANCE RELATED TO ZONING CODE TEXT AMENDMENT (ZCA) 25-002, ADDRESSING REGULATIONS FOR THRIFT STORES AND ADDING CHILD DAY CARE CENTERS AS A CONDITIONALLY PERMITTED USE IN THE PUBLIC/QUASI-PUBLIC ZONING DISTRICT (Diaz) RECOMMENDATION: Adopt Ordinance No. 25-04: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RANCHO SANTA MARGARITA, CALIFORNIA, ADOPTING ZONING CODE TEXT AMENDMENT (ZCA) 25-002 AMENDING VARIOUS PROVISIONS OF CHAPTERS 9.01 (GENERAL PROVISIONS), 9.03 (ZONING DISTRICTS AND STANDARDS), AND 9.04 (REGULATIONS FOR SPECIAL USES AND STRUCTURES) OF THE RANCHO SANTA MARGARITA MUNICIPAL CODE RELATED TO THE REGULATION OF CHILD DAY CARE CENTERS, AND THRIFT STORES, INCLUDING AN EXEMPTION FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PER CEQA GUIDELINES SECTIONS 15060(C)(2) AND (C)(3) Item No. 5.5 October 08, 2025 Order of Business 5 #5
20251008 Orange County Rancho Santa Margarita City Council Order of Business 5 7 5.7 INVESTMENT REPORT FOR THE MONTH OF AUGUST 2025 (Turner) RECOMMENDATION: Receive and file the Investment Report for the month of August 2025. Item No. 5.7 October 08, 2025 Order of Business 5 #7
20251008 Orange County Rancho Santa Margarita City Council Order of Business 3 1 3.1 PROCLAMATION – “FIRE PREVENTION WEEK”, OCTOBER 5-11, 2025 October 08, 2025 Order of Business 3 #1
20251008 Orange County Rancho Santa Margarita City Council Order of Business 1 2 1.2 NATIONAL PRESCRIPTION MEDICATION TAKE-BACK DAY – SATURDAY, OCTOBER 25, 2025, FROM 10:00 A.M. TO 2:00 P.M., LOCATED AT THE CITY HALL PARKING LOT October 08, 2025 Order of Business 1 #2
20251008 Orange County Rancho Santa Margarita City Council Order of Business 5 2 5.2 APPROVAL OF A PROCLAMATION (Diaz) RECOMMENDATION: Approve a Proclamation declaring “Fire Prevention Week” from October 5-11, 2025. Item No. 5.2 October 08, 2025 Order of Business 5 #2
20251008 Orange County Rancho Santa Margarita City Council Order of Business 5 1 5.1 WAIVE READING IN FULL OF ALL ORDINANCES ON THE AGENDA RECOMMENDATION: Waive reading in full of all ordinances on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. October 08, 2025 Order of Business 5 #1
20251008 Orange County Rancho Santa Margarita City Council Order of Business 1 5 1.5 VETERANS DAY RECEPTION ON WEDNESDAY, NOVEMBER 12, 2025, AT 6:00 P.M. LOCATED AT THE BELL TOWER REGIONAL COMMUNITY CENTER, AND RECOGNITION AT THE CITY COUNCIL MEETING AT 7:00 P.M. LOCATED IN THE COUNCIL CHAMBERS October 08, 2025 Order of Business 1 #5
20251008 Orange County Rancho Santa Margarita City Council Order of Business 1 3 1.3 HALLOWEEN FAMILY FESTIVAL – FRIDAY, OCTOBER 31, 2025, FROM 2:30 TO 5:30 P.M., LOCATED AT CENTRAL PARK October 08, 2025 Order of Business 1 #3
20251008 Orange County Rancho Santa Margarita City Council Order of Business 1 4 1.4 STATE OF THE CITY AND BUSINESS AWARDS CEREMONY PRESENTED BY PROVIDENCE MISSION HOSPITAL – THURSDAY, NOVEMBER 6, 2025, RECEPTION FROM 5:00 TO 5:30 P.M., PROGRAM FROM 5:30 TO 8:00 P.M., LOCATED AT THE DOVE CANYON GOLF CLUB October 08, 2025 Order of Business 1 #4
20251008 Orange County Rancho Santa Margarita City Council Order of Business 5 8 5.8 PARKING CITATION PROCESSING AGENCY SERVICES AGREEMENT WITH DATA TICKET, INC. (Turner) RECOMMENDATION: 1) Waive competitive informal and formal bidding requirements and procedures set forth in the City of Rancho Santa Margarita Municipal Code (RSMMC) Section 3.07.050 and Section 3.07.060 with regard to approval of the proposed Parking Citation Processing Agency Services Agreement with Data Ticket, Inc., as it is hereby found and determined, pursuant to RSMMC Sections 3.07.070 (7), (9) and (10), that the decision to use and rely on the 2020 County of Orange competitive selection process for parking citation processing services is appropriate based on the analysis and facts provided herein by City staff; and 2) Approve a proposed Parking Citation Processing Agency Services Agreement with Data Ticket, Inc. for parking citation processing services for a maximum contract amount of $250,000 over the initial five (5) year term, commencing on October 11, 2025, and ending on October 10, 2030; and 3) Authorize the City Manager to execute the proposed Parking Citation Processing Agency Services Agreement with Data Ticket, Inc. Item No. 5.8 October 08, 2025 Order of Business 5 #8
20251008 Orange County Rancho Santa Margarita City Council Order of Business 5 9 5.9 CITY REPRESENTATIVE REPORT FOR THE ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT (Cervantez) RECOMMENDATION: Receive and file the report submitted by the City Council’s appointed representative to the Orange County Mosquito and Vector Control District. Item No. 5.9 ITEMS REMOVED FROM THE CONSENT CALENDAR October 08, 2025 Order of Business 5 #9
San Clemente
Date County City Meeting Type Item Type Item Description Details
20251118 Orange County San Clemente City Council Order of Business 10 D 10D. EMERGENCY SUPPORT FOR SAN CLEMENTE RESIDENTS RECEIVING CALFRESH AND ARE IMPACTED BY THE FEDERAL GOVERNMENT SHUTDOWN AND SUBSEQUENT FUNDING DEFICIT OF THE SUPPLEMENTAL NUTRITION ASSISTANCE PROGRAM (SNAP) Agendized by Councilmember Wu, with the support of Mayor Pro Tem Enmeier at the November 4, 2025 City Council Meeting. Staff Recommendation Provide direction to staff concerning potential emergency support for San Clemente residents not receiving CalFresh benefits due to the Federal Government shutdown. November 18, 2025 Order of Business 10 #D
20251118 Orange County San Clemente City Council Order of Business 11 F 11F. CONTRACT AWARD - LA PATA/VISTA HERMOSA SPORTS PARK SOCCER FIELD SYNTHETIC TURF REPLACEMENT Staff Recommendation Adopt Resolution No. 25-185, which will: 1. Award a contract to Asphalt Fabric and Engineering, Inc., as the lowest responsible bidder, for the La Pata/Vista Hermosa Synthetic Soccer Field Turf Replacement, Project No. 14810. 2. Approve, and authorize the City Manager to execute, Contract No. C2560, by and between the City of San Clemente and Asphalt Fabric and Engineering, Inc., providing for the La Pata/Vista Hermosa Synthetic Soccer Field Turf Replacement, in an amount not to exceed $680,804, in a form substantially similar to Contract No. C25-59 (Attachment 2). November 18, 2025 Order of Business 11 #F
20251118 Orange County San Clemente City Council Order of Business 9 B 9B. November 18, 2025 CONSIDERATION OF A RESOLUTION AUTHORIZING THE CITY MANAGER TO NEGOTIATE, FINALIZE AND EXECUTE A LEASE AGREEMENT WITH THE DEPARTMENT OF HOMELAND SECURITY CUSTOMS AND BORDER PROTECTION AGENCY FOR THE INSTALLATION AND OPERATION OF A MARITIME SURVEILLANCE SYSTEM ON CITY-OWNED LAND AT THE RESERVOIR 5 COMMUNICATIONS SITE (APN 690-502-16 AND 690-502-12), AND FINDING THE ACTIONS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-180, which will: 1. Determine that the actions are categorically exempt from the California Environmental Quality Act (CEQA) under Class 3, Section 15303 of the state CEQA Guidelines (14 CCR 15303). 2. Authorize the City Manager to negotiate, finalize and execute a lease agreement with the Department of Homeland Security Customs and Border Protection Agency (CBP) for the purpose of installing and operating a maritime surveillance system at the Reservoir 5 Communications Site based on the following key terms: a. 20-year term, with (2) five-year extensions. b. $10 per month rent. c. City to pay electrical costs. d. CBP to pay for equipment and installation costs. e. CBP and City staff to agree on facility dimensions, design and placement. November 18, 2025 Order of Business 9 #B
20251118 Orange County San Clemente City Council Order of Business 11 G 11G. CONSIDERATION OF A RESOLUTION APPROVING AN EXEMPTION TO THE FORMAL SOLICITATION PROCESS, AWARDING AN AGREEMENT TO MICHAEL BAKER INTERNATIONAL FOR PROFESSIONAL ENVIRONMENTAL SERVICES RELATED TO THE HANSON HOTEL PROJECT (PHP) 25-323, AND AUTHORIZING THE CITY MANAGER TO EXECUTE THE AGREEMENT Staff Recommendation Adopt Resolution No. 25-186, which will: 1. Approve an exemption to the formal solicitation process within the City’s Purchasing Policy (reference Section XI. A. 1.8). 2. Award a Professional Services Agreement to Michael Baker International to provide environmental consulting services for the Hanson Hotel Project. 3. Approve, and authorize the City Manager to execute, Contract No. C2561, by and between the City of San Clemente and Michael Baker International, providing for environmental consulting services for the Hanson Hotel Project, in an amount not to exceed $99,375, funded through the developer deposit account for the Hanson Hotel Project. November 18, 2025 November 18, 2025 Order of Business 11 #G
20251118 Orange County San Clemente City Council Order of Business 11 I 11I. CONSIDERATION OF A RESOLUTION REJECTING ALL BIDS FOR THE REEVES BOOSTER PUMP STATION, CIP PROJECT NO. 17405 Staff Recommendation Adopt Resolution No. 25-188, which will: 1. Reject all bids received on September 25, 2025, for the Reeves Booster Pump Station, CIP Project No. 17405, pursuant to Section 20166 of the Public Contract Code. 2. Authorize staff to conduct a value engineering and re-scoping to further identify cost-saving opportunities while maintaining the required level of serviceability for the Reeves Booster Pump Station; and revise the project plans and specifications accordingly to re-bid the project. November 18, 2025 Order of Business 11 #I
20251118 Orange County San Clemente City Council Order of Business 8 A 8A. CONSIDERATION OF RESOLUTION NO. 25-175, APPROVING THE COST OF SERVICES STUDY, ADOPTING THE COST RECOVERY FOR BEACHES, PARKS & RECREATION SERVICES POLICY, APPROVING THE ASSOCIATED FEE SCHEDULE, REPEALING AND REPLACING RESOLUTION NOS. 23-25, 89-54, 95-01, 11-66, AND 16-23, AND ALL OTHER RESOLUTIONS THAT MAY CONFLICT THEREWITH, AND FINDING THE ACTIONS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Public Hearing to consider adopting a comprehensive Cost Recovery Policy for the Beaches, Parks and Recreation Department. The policy establishes consistent principles and guidelines for determining user fees and cost recovery targets for programs, services, and facility rentals. The City Council will also consider amendments to the Beaches, Parks and Recreation Department Fee Schedule to align with the findings of the Comprehensive Cost of Services and Fee Study prepared by the Matrix Consulting Group. This Public Hearing is conducted pursuant to California Government Code Sections 66018, which require local agencies to hold a public hearing prior to adopting new fees or increasing existing fees, and to make available supporting data at least 10 days in advance of the hearing. The proposed adjustments pertain solely to recreation facility fees, which are voluntary charges incurred only when an individual or organization elects to use the City’s recreation facilities. These fees are not mandatory taxes or assessments, but rather per-use fees to cover a portion of the operating and maintenance costs of each facility. Staff and the Beaches, Parks & Recreation Commission recommendation 1. Conduct the public hearing pursuant to California Government Code section 66018. 2. After conducting the public hearing, adopt Resolution No. 25-175, which will: a. Determine that the actions are statutorily exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15273 (14 CCR § 15273). November 18, 2025 b. Approve the 2025 Cost of Services (User Fee) Study prepared by the Matrix Consulting Group. c. Adopt Policy No. 201-15 - Cost Recovery for Beaches, Parks & Recreation Services. d. Adopt a revised fee schedule for the Beaches, Parks & Recreation Department effective January 1, 2026; and repeal and replace conflicting resolutions. e. Direct staff to incorporate all revenue and expense impacts into future budgets. November 18, 2025 Order of Business 8 #A
20251118 Orange County San Clemente City Council Order of Business 8 C 8C. November 18, 2025 CONSIDERATION TO INTRODUCE, AND CONDUCT A FIRST READING OF, ORDINANCE NO. 1798 TO APPROVE PUBLIC HEARING PROJECT (PHP) 25395, ZONING AMENDMENT (ZA) 25-396, EMERGENCY SHELTER OVERLAY DISTRICT UPDATES AND FINDING THE ACTION EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Public Hearing for the City Council to consider Zoning Amendment 25-396 to update the development standards, operational standards, and management standards within the Emergency Shelter Overlay consistent with Housing Element commitment and State law. The City Council will also consider whether the project is Categorically Exempt from the requirements of the California Environmental Quality Act (CEQA) per the Community Plan exemption pursuant to Public Resources Code Section 21083.3 and CEQA Guidelines Section 15183. Staff Recommendation 1. Open the public hearing, receive and consider public comment, and close the public hearing. 2. Determine that the proposed zoning code amendment is categorically exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Public Resources Code Section 21083.3 and Guidelines Section 15183. 3. Introduce, and conduct a first reading of, Ordinance No. 1798 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, APPROVING PUBLIC HEARING PROJECT 25-395, ZONING AMENDMENT 25-396 TO TITLE 17 (ZONING) OF THE SAN CLEMENTE MUNICIPAL CODE, AMENDING SECTION 17.56.100, EMERGENCY SHELTER OVERLAY DISTRICT, TO UPDATE THE DEVELOPMENT STANDARDS AND OPERATIONAL AND MANAGEMENT STANDARDS WITHIN THE EMERGENCY SHELTER OVERLAY CONSISTENT WITH PROGRAM 15 OF THE SAN CLEMENTE CERTIFIED HOUSING ELEMENT AND STATE LAW; AND FINDING THIS ACTION IS EXEMPT FROM CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO PUBLIC RESOURCES CODE SECTION 21083.3 AND CEQA GUIDELINES SECTION 15183. November 18, 2025 Order of Business 8 #C
20251118 Orange County San Clemente City Council Order of Business 10 B 10B. DISCUSSION REGARDING FINAL NATURE BASED ADAPTATION PROJECT FEASIBILITY STUDY AND DIRECTION ON NEXT STEPS Staff Recommendation 1. Approve and direct staff to submit the Final Nature Based Adaptation Project Feasibility Study to the Coastal Commission as a final deliverable for California Coastal Commission Grant 21-07. 2. Direct staff to pursue funding for the next phase to study a pilot sand retention project at North Beach. November 18, 2025 Order of Business 10 #B
20251118 Orange County San Clemente City Council Order of Business 10 C 10C. DISCUSSION AND POSSIBLE DIRECTION TO EXPLORE PARTICIPATION IN A COALITION OF COASTAL CITIES FACING LANDSLIDE, BLUFF FAILURE AND GENERAL EARTH MOVEMENT IN COASTAL AREAS Staff Recommendation Receive and file the Administrative Report dated November 18, 2025 and on file with the City Clerk, and direct staff to explore participation in the proposed coalition. November 18, 2025 Order of Business 10 #C
20251118 Orange County San Clemente City Council Order of Business 10 A 10A. CONSIDERATION OF A RESOLUTION APPROVING A PARKING AGREEMENT BETWEEN HAPPY COFFEE CLUB AND THE CITY OF SAN CLEMENTE Staff Recommendation Adopt Resolution No. 25-181, which will approve, and authorize the City Manager to execute, Contract No. C25-59, by and between the City of San Clemente and Happy Coffee Club, for a parking agreement, included as Exhibit A to proposed Resolution 25-181 for an initial annual license fee of $2,160 for the initial term of five years with one five-year option exercisable in the City Manager’s discretion. November 18, 2025 Order of Business 10 #A
20251118 Orange County San Clemente City Council Order of Business 11 H 11H. CONSIDERATION OF A RESOLUTION REJECTING ALL BIDS FOR THE DIJE COURT AND EL PORTAL BEACH WOOD STAIRS REPLACEMENT, CIP PROJECT NO. 22801 Staff Recommendation Adopt Resolution No. 25-187, which will: 1. Reject all bids received on April 24, 2025, for the Dije Court and El Portal Beach Wood Stairs Replacement, CIP Project No. 22801, pursuant to Section 20166 of the Public Contract Code. 2. Authorize staff to re-scope the bid package and re-bid the Dije Court and El Portal Beach Wood Stairs Replacement based on a revised scope of work that includes replacement of the landings. November 18, 2025 Order of Business 11 #H
20251118 Orange County San Clemente City Council Order of Business 8 B 8B. OVERVIEW OF THE MILLS ACT PROGRAM AND CONSIDERATION OF A RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE A HISTORIC PROPERTY PRESERVATION AGREEMENT (HPPA) FOR A QUALIFIED HISTORIC PROPERTY AT 121 W. ESCALONES AND FINDING THE ACTION CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Continued Public Hearing to consider a Mills Act agreement between the City and the owner(s) of a historic property located at 121 West Escalones. Staff recommends the City Council determine this historic preservation agreement is not a project, as defined by Section 15378 of the California Environmental Quality Act and is exempt from environmental review. Staff Recommendation Adopt Resolution No. 25-176, which will: 1. Find the Historic Preservation Agreement categorically exempt from the California Environmental Quality Act (CEQA) under Class 31, Section 15378 of the CEQA Guidelines (14 CCR § 15331 - Historical Resource Restoration/Rehabilitation). 2. Approve, and authorize the City Manager to execute, Contract No. 25-58, Historic Property Preservation Agreement, for the property located at 121 West Escalones. November 18, 2025 Order of Business 8 #B
20251118 Orange County San Clemente City Council Order of Business 11 J 11J. ACKNOWLEDGMENT OF OFFICIAL APPOINTMENT OF CITY FINANCE MANAGER TO THE ROLE OF DEPUTY CITY TREASURER Staff Recommendation Adopt Resolution No. 25-189, which will: 1. Acknowledge the appointment of Sheryl Mariano, Finance Manager as the Deputy City Treasurer, coterminous with the Finance Manager’s tenure in that role, in accordance with the official confirmation of the appointment made by the City Treasurer during the Regular Meeting of the Investment Advisory Committee on October 30, 2025. 2. Acknowledge the authorization of the Deputy City Treasurer to perform the duties of the City Treasurer in accordance with San Clemente Municipal Code section 2.14.030 and Government Code sections 41003 November 18, 2025 and 41005. November 18, 2025 Order of Business 11 #J
20251104 Orange County San Clemente City Council Order of Business 10 A 10A. ESTABLISHMENT OF COUNCIL MEETING SCHEDULE FOR 2026 Staff Recommendation 1. Cancel the April 7, 2026 and November 3, 2026 City Council meetings. 2. Schedule the Long Term Financial Plan Workshop for March 3, 2026 at 3:30 p.m. 3. Schedule the Budget Workshop for May 12, 2026 at 4:00 p.m. November 04, 2025 Order of Business 10 #A
20251104 Orange County San Clemente City Council Order of Business 9 A 9A. CONSIDERATION OF OPERATIONAL OPTIONS FOR SAN CLEMENTE MUNICIPAL GOLF COURSE PRO SHOP AND ASSOCIATED SERVICES Staff Recommendation Adopt Resolution No. 25-168, which will: 1. Direct staff to transition Starter Operations, Driving Range, and Golf Lessons to City management effective January 1, 2027. 2. Authorize staff to issue a request for proposals (RFP) for Retail Sales, Equipment Repairs, and Cart Operations to ensure operational continuity and optimal Pro Shop experience. November 04, 2025 Order of Business 9 #A
20251104 Orange County San Clemente City Council Order of Business 11 J 11J. CONSIDERATION OF A RESOLUTION AFFIRMING THE CITY’S COMMITMENT TO IMPLEMENT PROJECTS IN THE FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM (FTIP) Staff Recommendation Adopt Resolution No. 25-174 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, CERTIFYING THAT THE CITY OF SAN CLEMENTE HAS THE RESOURCES TO FUND CITY PROJECTS IN THE FEDERAL FISCAL YEAR 2026/2027 - 2031/2032 TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMING THE CITY’S COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM. November 04, 2025 Order of Business 11 #J
20251104 Orange County San Clemente City Council Order of Business 11 H 11H. CONTRACT AWARD - AUTOMATED LICENSE PLATE RECOGNITION SERVICES AND AUTHORIZING AN EXEMPTION TO THE FORMAL SOLICITATION PROCESS Staff Recommendation Adopt Resolution No. 25-172 which will: 1. Authorize an exemption to the formal solicitation process for a three-year agreement with Flock Group, Inc., DBA Flock Safety for automated license plate recognition (ALPR) services for an amount not to exceed $371,400. 2. Approve, and authorize the City Manager to execute, Contract No. C2557, by and between the City of San Clemente and Flock Group, Inc., DBA Flock Safety, providing for automated license plate recognition (ALPR) services, in an amount not to exceed $371,400, and to approve successive annual renewal terms in the exercise of his discretion. 3. Authorize the City Manager to approve a 19% project contingency in the exercise of his discretion. November 04, 2025 Order of Business 11 #H
20251104 Orange County San Clemente City Council Order of Business 11 I 11I. CONSIDERATION OF AUTHORIZING AN EXEMPTION TO THE FORMAL SOLICITATION PROCESS FOR THE PURCHASE OF PARTS TO REPAIR THE AERATION BLOWERS AT THE WATER RECLAMATION PLANT, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-173 which will: 1. Find the project categorically exempt from the California Environmental Quality Act (CEQA) under Class 2 (Replacement or Reconstruction, 14 CCR Section 15302) of the State CEQA Guidelines. 2. Authorize the exemption to the Formal Solicitation Process based on Section XI.A.1.7 and Section XI.A.1.7.d of City Policy 201-2-1 and the sole source justification letter. 3. Approve the expenditure for Aerzen Blower components for Fiscal Year 2026-27 for a total amount not to exceed $184,000. November 04, 2025 Order of Business 11 #I
20251104 Orange County San Clemente City Council Order of Business 8 B 8B. November 4, 2025 OVERVIEW OF THE MILLS ACT PROGRAM AND CONSIDERATION OF A RESOLUTION AUTHORIZING THE MAYOR TO EXECUTE A HISTORIC PROPERTY PRESERVATION AGREEMENT (HPPA) FOR A QUALIFIED HISTORIC PROPERTY AT 121 W. ESCALONES Public Hearing to consider a Mills Act agreement between the City and the owner(s) of a historic property located at 121 West Escalones. Staff recommends the City Council determine this historic preservation agreement is not a project, as defined by Section 15378 of the California Environmental Quality Act and is exempt from environmental review. Staff Recommendation Continue the Public Hearing to the Regular City Council Meeting of November 18, 2025. November 04, 2025 Order of Business 8 #B
20251104 Orange County San Clemente City Council Order of Business 8 C 8C. PUBLIC HEARING - CONSIDERATION OF RESOLUTION NO. 25-150, ESTABLISHING FEES FOR PLAY UPON THE SAN CLEMENTE MUNICIPAL GOLF COURSE, REPEALING AND REPLACING RESOLUTION NO. 23-02, AND RESOLUTION NO. 25-167, ESTABLISHING CERTAIN OPERATING STANDARDS AND REGULATIONS FOR PLAY UPON THE MUNICIPAL GOLF COURSE, AND REPEALING RESOLUTION NO. 20-71 Public Hearing to consider adjustments to greens fees and related fees at the San Clemente Municipal Golf Course. Staff Recommendation 1. Conduct the Public Hearing pursuant to California Government Code Section 66018(a). 2. Adopt Resolution No. 25-150 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ESTABLISHING CERTAIN FEES FOR PLAY UPON THE MUNICIPAL GOLF COURSE, REPEALING AND REPLACING RESOLUTION NO. 23-02. 3. Adopt Resolution No. 25-167 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ESTABLISHING CERTAIN OPERATING STANDARDS AND REGULATIONS FOR PLAY UPON THE MUNICIPAL GOLF COURSE, AND REPEALING RESOLUTION NO. 20-71. November 04, 2025 Order of Business 8 #C
20251104 Orange County San Clemente City Council Order of Business 11 A 11A. City Council Minutes Staff Recommendation: (1) November 04, 2025 Order of Business 11 #A
20251104 Orange County San Clemente City Council Order of Business 11 C 11C. November 4, 2025 Warrant Register (1) (2) APPROVE HAND WRITE NOS. 607871, WIRE TRANSFER NOS. 3325 THROUGH 3330 AND WARRANT NOS. 607695 THROUGH 607870, PAID ON 10-17-25, IN THE AMOUNT OF $3,878,796.63 APPROVE HANDWRITE NO. 607872 AND WARRANT NOS. 607873 THROUGH 608030, PAID ON 10-24-25, IN THE AMOUNT OF $999,107.12 TOTAL WARRANT REGISTER $4,877,903.75 Payroll Register APPROVE AUTOMATIC DEPOSIT ADVISES 107009 THROUGH 107322, FOR THE PERIOD 9-29-25 THROUGH 10-12-25, PAID ON 10-17-25, IN THE AMOUNT OF $555,955.15 TOTAL PAYROLL REGISTER $555,955.15 November 04, 2025 Order of Business 11 #C
20251104 Orange County San Clemente City Council Order of Business 8 A 8A. ADOPT ORDINANCE NO. 1796 (SECOND READING) TO AMEND CHAPTER 8.16 AND TITLE 15 OF THE SAN CLEMENTE MUNICIPAL CODE TO ADOPT THE 2025 CALIFORNIA BUILDING CODE REGULATIONS WITH CERTAIN ADDITIONS, AMENDMENTS, AND DELETIONS Public Hearing to consider an ordinance of the City Council of The City of San Clemente, California, amending San Clemente Municipal Code Title 15, Chapters 15.05, 15.08, 15.11, 15.12, 15.14, 15.16, 15.17, 15.18, 15.20, 15.22, 15.23, and Title 8, Chapter 8.16, and adding Chapter 15.13 to the San Clemente Municipal Code, and adopting by reference the 2025 California Building Standards Code (California Code Of Regulations, Title 24), consisting in part of the 2025 California Administrative Code, the 2025 California Building Code, the 2025 California Residential Code, the 2025 California Electrical Code, the 2025 California Mechanical Code, the 2025 California Plumbing Code, the 2025 California Fire Code, the 2025 California Green Building Standards Code, the 2025 California Energy Code, the 2025 California Wildland-Urban Interface Code, the 2025 California Historical Building Code, the 2025 California Existing Building Code, and the 2025 California Referenced Standards Code, together with certain additions, amendments, and deletions thereto, and repealing Ordinance No.1738. Staff Recommendation 1. Adopt Ordinance No. 1796 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING TITLE 15, CHAPTERS 15.05, 15.08, 15.11, 15.12, 15.14, 15.16, 15.17, 15.18, 15.20, 15.22, 15.23 OF AND TITLE 8, CHAPTER 8.16 OF AND ADDING CHAPTER 15.13 TO THE SAN CLEMENTE MUNICIPAL CODE AND, ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24), CONSISTING IN PART OF THE 2025 CALIFORNIA ADMINISTRATIVE CODE, THE 2025 CALIFORNIA BUILDING CODE, THE 2025 CALIFORNIA RESIDENTIAL CODE, THE 2025 CALIFORNIA ELECTRICAL CODE, THE 2025 CALIFORNIA MECHANICAL CODE, THE 2025 CALIFORNIA PLUMBING CODE, THE 2025 CALIFORNIA FIRE CODE, THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, THE 2025 CALIFORNIA ENERGY CODE, THE 2025 CALIFORNIA WILDLAND-URBAN INTERFACE CODE, THE 2025 CALIFORNIA HISTORICAL BUILDING CODE, THE 2025 CALIFORNIA EXISTING BUILDING CODE, AND THE 2025 CALIFORNIA REFERENCED STANDARDS CODE, TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS, AND DELETIONS THERETO AND REPEALING ORDINANCE NO.1738. 2. Find that the changes and modifications to the 2025 Editions of the California Building, Plumbing, Mechanical, Electrical, Residential, Wildland-Urban Interface Code, Existing Building, and Fire Codes are reasonably necessary due to local climatic, geological, or topographical conditions in San Clemente. Other amendments are of an administrative or procedural nature and concern themselves with subjects that are not covered by the Code or are reasonably necessary to safeguard life and property within the City of San Clemente. Adoption of these codes as amended will implement the latest codes in the City, and complies with current State law and Repeals Ordinance No.1738. 3. Set the effective date of Ordinance No. 1796 to January 1, 2026. November 04, 2025 Order of Business 8 #A
20251104 Orange County San Clemente City Council Order of Business 11 B 11B. APPROVE THE SPECIAL AND REGULAR CITY COUNCIL MEETING MINUTES OF OCTOBER 21, 2025. Commission/Committee Minutes Staff Recommendation: Receive and file the following: (1) INVESTMENT ADVISORY MINUTES OF JULY 28, 2025. COMMITTEE REGULAR MEETING November 04, 2025 Order of Business 11 #B
20251104 Orange County San Clemente City Council Order of Business 11 F 11F. CONTRACT AWARD - CALLE REAL PUMP STATION REHABILITATION, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-170, which will: 1. Find the Calle Real Pump Station Rehabilitation, CIP Project No. 19516, categorically exempt from the California Environmental Quality Act (CEQA) under Class 2 of the State CEQA Guidelines, Section 15302. 2. Award the Calle Real Pump Station Rehabilitation, construction contract to RE Chaffee Construction, Inc. as the lowest responsible and responsive bidder. 3. Approve, and authorize the City Manager to execute, Contract No. C2555, by and between the City of San Clemente and RE Chaffee Construction, Inc., providing for the Calle Real Pump Station Rehabilitation, in the amount of not to exceed $2,528,600, in a form substantially similar to Contract No. C25-55 (Attachment 1). November 04, 2025 Order of Business 11 #F
20251104 Orange County San Clemente City Council Order of Business 11 G 11G. CONTRACT AWARD - HAZARDOUS WASTE RESPONSE, CLEANUP, REMOVAL AND DISPOSAL ENVIRONMENTAL ON-CALL SERVICES, AND FINDING THE ACTIONS CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-171, which will: 1. Award a three-year General Services Agreement to Ocean Blue Environmental Services, Inc. for Hazardous Waste Response, Cleanup, Removal and Disposal Environmental On-Call Services for a total amount not to exceed $120,000 during the first three years, plus two additional one-year options. 2. Approve, and authorize the City Manager to execute, Contract No. C2556, by and between the City of San Clemente and Ocean Blue Environmental Services, Inc., providing for Hazardous Waste Response, Cleanup, Removal and Disposal Environmental On-Call Services, in an amount no to exceed $120,000 for the first three years, with two additional one-year options. 3. Authorize the City Manager to administratively approve up to two, one-year extensions to the Agreement that do not exceed the City Council approved budgeted amounts for each fiscal year. 4. Find the actions categorically exempt from the California Environmental Quality Act (CEQA) under Class 30 of the state CEQA Guidelines Section 15330 (14 CCR Section 15330, Minor Actions to Prevent, Minimize, Stabilize, Mitigate or Eliminate the Release or Threat of Release of Hazardous Waste or Hazardous Substances). November 04, 2025 Order of Business 11 #G
20251104 Orange County San Clemente City Council Order of Business 11 D 11D. ADOPT ORDINANCE NO. 1797 (SECOND READING) AMENDING TITLE 6 OF THE SAN CLEMENTE MUNICIPAL CODE RELATING TO ANIMAL CONTROL, WELFARE, AND LICENSING REQUIREMENTS WITHIN THE CITY OF SAN CLEMENTE Staff Recommendation Adopt Ordinance No. 1797 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING TITLE 6 OF THE SAN CLEMENTE MUNICIPAL CODE RELATING TO ANIMAL CONTROL WITHIN THE CITY OF SAN CLEMENTE. November 04, 2025 Order of Business 11 #D
20251104 Orange County San Clemente City Council Order of Business 11 E 11E. CONTRACT AWARD - CAMINO VERA CRUZ RECYCLED WATER LINE EXTENSION, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-169, which will: 1. Find the Camino Vera Cruz Recycled Water Line Extension, Project No. 17407, categorically exempt from the California Environmental Quality Act (CEQA) under Class 3 (New Construction or Conversion of Small Structures, 14 CCR section 15303) of the State CEQA Guidelines. 2. Award a contract to Q&E Pipeline Company, as the lowest responsible and responsive bidder, for the Camino Vera Cruz Recycled Water Line Extension, CIP Project No. 17407. 3. Approve, and authorize the City Manager to execute, Contract No. C2554, by and between the City of San Clemente and Q&E Pipeline Company, providing for the Camino Vera Cruz Recycled Water Line Extension, in an amount not to exceed $507,000 in a form substantially similar to Contract No. 25-54 (Attachment 2). November 04, 2025 Order of Business 11 #E
20251021 Orange County San Clemente City Council Order of Business 11 I 11I. CONTRACT AWARD - CAMINO MIRA COSTA MEDIAN ISLAND, APPROVING THE MODIFIED PEDESTRIAN REFUGE ISLAND DESIGN, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-164, which will: 1. Find the Camino Mira Costa Median Island, CIP Project No. 15323, categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR section 15301) of the State CEQA Guidelines. 2. Approve the modified design as illustrated in Attachment 4 of the Administrative Report, dated October 21, 2025 and on file with the City Clerk, as follows: a. Pedestrian refuge island in the painted median on Camino Mira Costa. b. Signage and flashing beacons to alert approaching drivers about the presence of pedestrian refuge island and crossing pedestrians. c. PED XING markings in the vehicular travel lanes leading up to the refuge island. d. 30-foot red curb on both sides of Camino Mira Costa in front of Mira Costa Park. 3. Award the Camino Mira Costa Median Island construction contract to Gentry General Engineering, Inc. as lowest responsible and responsive bidder. 4. Approve, and authorize the City Manager to execute, Contract No. C2553, by and between the City of San Clemente and Gentry General Engineering, Inc., providing for the Camino Mira Costa Median Island, in an amount not to exceed $74,846, in a form substantially similar to Attachment 3 of the Administrative Report dated October 21, 2025 and on file with the City Clerk. October 21, 2025 Order of Business 11 #I
20251021 Orange County San Clemente City Council Order of Business 11 J 11J. CONSIDERATION OF ADOPTING THE 2025 SEWER SYSTEM MANAGEMENT PLAN, DESIGNATING A LEGALLY RESPONSIBLE OFFICIAL AS REQUIRED BY THE REGIONAL WATER QUALITY CONTROLS BOARD’S WASTE DISCHARGE REQUIREMENTS, AUTHORIZING THE CITY MANAGER AND THE UTILITIES MANAGER TO APPROVE ANY FURTHER MINOR UPDATES TO THE PLAN, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-165, which will: 1. Find the actions categorically exempt from the California Environmental Quality Act (CEQA) under Class 8 of the State CEQA Guidelines, Section 15308 - Actions By Regulatory Agencies for the Protection of the Environment. 2. Appoint the Utilities Manager as the Legally Responsible Official under the Regional Water Quality Controls Board’s Waste Discharge Requirements. 3. Approve and adopt the 2025 Sewer System Management Plan. 4. Authorize the City Manager and Utilities Manager to approve any future minor updates mandated by the State Water Resources Control Board regarding the Sanitary Sewer Management Plan, Sanitary Sewer Overflow Prevention Plan and Sanitary Sewer Overflow Emergency Response Plan. October 21, 2025 Order of Business 11 #J
20251021 Orange County San Clemente City Council Order of Business 10 E 10E. REFERRAL OF THE LODGE HOTEL PROJECT AT 401 W. AVENIDA VISTA HERMOSA TO THE DESIGN REVIEW SUBCOMMITTEE, PURSUANT TO THE SAN CLEMENTE MUNICIPAL CODE SECTION 17.12.025 (Agendized by Councilmember Loeffler, with the support of Councilmember Enmeier, Councilmember Cabral and Councilmember Wu, at the October 7, 2025 City Council meeting.) Staff Recommendation Continue item and future consideration of Resolution No. 25-158, which would refer the Lodge Hotel project to the Design Review Subcommittee for guidance on compliance with San Clemente Municipal Code standards related to lighting and noise contained within San Clemente Municipal Code 17.24.130 and San Clemente Municipal Code 8.48, respectively. October 21, 2025 Order of Business 10 #E
20251021 Orange County San Clemente City Council Order of Business 10 D 10D. INFORMATIONAL REPORT ON THE CITY’S HOUSING ELEMENT IMPLEMENTATION & AFFORDABLE HOUSING OPPORTUNITIES Staff Recommendation Receive and file the Administrative Report, dated October 21, 2025 and on file with the City Clerk, which will: 1. Maintain the directive of staff to implement the goals, strategies, programs, and objectives of the Housing Action Plan as certified by the State of California through the 2021-2029 Housing Element. 2. Allow staff to continue evaluating potential sites for affordable housing development through the pending Real Estate Asset Management Plan, and return with feasibility analyses for Council consideration at a later date. October 21, 2025 Order of Business 10 #D
20251021 Orange County San Clemente City Council Order of Business 10 F 10F. DISCUSSION ABOUT AND POTENTIAL MODIFICATION OF CITY COUNCIL POLICY 1201-11, SPECIFICALLY SECTIONS 4.5.4 AND 4.5.6 RELATING TO PLACEMENT OF ITEMS ON THE CITY COUNCIL MEETING AGENDA BY MEMBERS OF THE CITY COUNCIL AND RECONSIDERATION OF PREVIOUS ACTIONS OF THE CITY COUNCIL - UPDATED AND MODIFIED CONSISTENT WITH CITY COUNCIL DIRECTION ON OCTOBER 7, 2025 (Continued from the October 7, 2025 City Council meeting.) Staff Recommendation Modify City Council Policy 1201-11 regarding placement of items on the City Council agenda to avoid discussion of items that are not on the current agenda and to allow members of the City Council to have a short discussion about future agenda items before they are placed on the agenda, and clarification of the process to reconsider previous actions of the City Council. October 21, 2025 Order of Business 10 #F
20251021 Orange County San Clemente City Council Order of Business 10 A 10A. INTRODUCTION AND FIRST READING OF AN ORDINANCE AMENDING TITLE 6 OF THE SAN CLEMENTE MUNICIPAL CODE RELATING TO ANIMAL CONTROL, WELFARE, AND LICENSING REQUIREMENTS WITHIN THE CITY OF SAN CLEMENTE Staff Recommendation Introduce and conduct the first reading of Ordinance No. 1797 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING TITLE 6 OF THE SAN CLEMENTE MUNICIPAL CODE RELATING TO ANIMAL CONTROL WITHIN THE CITY OF SAN CLEMENTE. October 21, 2025 Order of Business 10 #A
20251021 Orange County San Clemente City Council Order of Business 11 L 11L. CONSIDERATION OF A RESOLUTION APPROVING AN EASEMENT FOR RIGHT OF WAY, CONSTRUCTION, AND MAINTENANCE FOR THE RESERVOIR NO. 5 SITE FROM RANCHO SAN CLEMENTE COMMUNITY ASSOCIATION, AUTHORIZING THE CITY MANAGER TO NEGOTIATE, FINALIZE AND EXECUTE THE EASEMENT, ACCEPTING THE EASEMENT RIGHTS AS DEDICATED AND FINDING THE ACTIONS CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-166, which will: 1. Find the actions categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 of the state CEQA Guidelines Section 15301 (14 CCR Section 15301, Existing Facilities). 2. Approve, and authorize the City Manager to negotiate, finalize and execute an easement (D-543) for the Reservoir 5 site with Rancho San Clemente Community Association similar to the Easement Deed shown in Attachment 2 of the administrative Report dated October 21, 2025 and on file with the City Clerk, with any revisions necessary and advisable in consultation with the City Attorney. 3. Authorize the City Manager to negotiate and finalize the exhibits to such Easement Deed, including Exhibit A (legal description) and Exhibit B (Plat Map) of the Administrative Report dated October 21, 2025 and on file with the City Clerk, to cover the area needed for City purposes as generally shown in Attachment Number 3 of the Administrative Report dated October 21, 2025 and on file with the City Clerk. 4. Accept the dedication and authorize the City Manager to execute a certificate of acceptance of the easement for the Reservoir 5 site. October 21, 2025 Order of Business 11 #L
20251021 Orange County San Clemente City Council Order of Business 11 G 11G. CONTRACT AMENDMENT - PEDESTRIAN AUDIBLE WARNING SYSTEM REHABILITATION PROJECT, TO EXTEND THE CONTRACT TERM UNTIL THE SUCCESSFUL COMPLETION OF THE PROJECT Staff Recommendation Adopt Resolution No. 25-162, which will: 1. Approve an amendment to the Professional Consultant Services Agreement with Pacific Railway Enterprises, Inc. for the Pedestrian Audible Warning System Rehabilitation Project to extend the contract term until the successful completion of the project. 2. Approve, and authorize the City Manager to execute, Amendment No. 1 to Contract No. C24-58, by and between the City of San Clemente and Pacific Railway Enterprises, Inc., providing for the Pedestrian Audible Warning System Rehabilitation Project, to extend the contract term until the successful completion of the project, in a form substantially similar to Attachment 2 of the Administrative Report dated October 21, 2025 and on file with the City Clerk. October 21, 2025 Order of Business 11 #G
20251021 Orange County San Clemente City Council Order of Business 11 E 11E. NOTICE OF COMPLETION - BONITO CANYON PARK PLAYGROUND SHADE STRUCTURE WITH TWO OTHER COMPONENTS (RELANDSCAPING OF SLOPE AND EXPANDED BIKE RACKS) PENDING COMPLETION Staff Recommendation Adopt Resolution No. 25-160, which will: 1. Accept the Bonito Canyon Park Shade Structure, CIP No. 15105, from the contractor, Landscape Structures, Inc. 2. Authorize the City Clerk to execute and record Notice of Completion for the Bonito Canyon Park Shade Structure. 3. Authorize the City Clerk to release the payment bond 35 days from the recordation of the Notice of Completion upon verification with the Engineering Division that no liens have been levied against the contractor, Landscape Structures, Inc. 4. Authorize the City Clerk to release the performance bond. October 21, 2025 Order of Business 11 #E
20251021 Orange County San Clemente City Council Order of Business 10 C 10C. REVIEW OF THE CARS AND COFFEE EVENT, AN APPROVED WEEKLY EVENT UNDER CONDITIONAL USE PERMIT 22-328, FOR PERMITTED EVENTS AT THE OUTLETS AT SAN CLEMENTE, AND CONSIDERATION TO INITIATE A PUBLIC HEARING PURSUANT TO SAN CLEMENTE MUNICIPAL CODE SECTION 17.12.175 - CITY INITIATED CHANGES OR REVOCATION OF APPROVED APPLICATIONS Staff Recommendation Provide direction on whether to initiate a public hearing to modify or revoke Conditional Use Permit 22-328 at a noticed public hearing in accordance with San Clemente Municipal Code Section 17.12.175. October 21, 2025 Order of Business 10 #C
20251021 Orange County San Clemente City Council Order of Business 8 A 8A. DE NOVO APPEAL HEARING OF PUBLIC HEARING PROJECT (PHP) 25-323, HANSON HOTEL, A REQUEST TO CONSTRUCT A 61-ROOM BOUTIQUE HOTEL WITH ROOFTOP RESTAURANT, CAFÉS, SUBTERRANEAN PARKING, AND RELATED IMPROVEMENTS, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT De Novo Public Hearing to consider a development request for the Hanson Hotel, Public Hearing Project (PHP) 25-323, which was approved by the Planning Commission on August 20, 2025, and subsequently appealed to the City Council by a member of the public. The Project includes the development of a three-story, 61 room hotel, with a third-floor rooftop restaurant and bar, two cafes, pool with a bar and restaurant, and a two-level subterranean parking structure with site improvements including walls, hardscape, landscaping, pedestrian improvements, improvements in the City right-of-way, outdoor seating for the restaurants and cafes, amplified music, and full range alcohol service (Type 47 License). The Project is located on a vacant lot at 1801 N. El Camino Real, which is within North Beach/North El Camino Real Focus Area and Gateway in the Mixed Use 1 (MU1) zoning designation. The site is also within the Central Business (CB) District, Architectural (A) Overlay, and Coastal Overlay (MU1-A-CB-CZ). Staff Recommendation Continue the public hearing, to a date uncertain, to consider the appeal of Public Hearing Project (PHP) 25-323, Hanson Hotel, to allow staff the time to complete the environmental analysis necessary to fully respond to the issues raised in the appeal. October 21, 2025 Order of Business 8 #A
20251021 Orange County San Clemente City Council Order of Business 8 B 8B. INTRODUCTION (FIRST READING) OF ORDINANCE NO. 1796 TO AMEND CHAPTER 8.16 AND TITLE 15 OF THE SAN CLEMENTE MUNICIPAL CODE TO ADOPT THE 2025 CALIFORNIA BUILDING CODE REGULATIONS WITH CERTAIN ADDITIONS, AMENDMENTS, AND DELETIONS Public Hearing to consider an ordinance of the City Council of The City of San Clemente, California, amending San Clemente Municipal Code Title 15, Chapters 15.05, 15.08, 15.11, 15.12, 15.14, 15.16, 15.17, 15.18, 15.20, 15.22, 15.23, and Title 8, Chapter 8.16, and adding Chapter 15.13 to the San Clemente Municipal Code, and adopting by reference the 2025 California Building Standards Code (California Code Of Regulations, Title 24), consisting in part of the 2025 California Administrative Code, the 2025 California Building Code, the 2025 California Residential Code, the 2025 California Electrical Code, the 2025 California Mechanical Code, the 2025 California Plumbing Code, the 2025 California Fire Code, the 2025 California Green Building Standards Code, the 2025 California Energy Code, the 2025 California Wildland-Urban Interface Code, the 2025 California Historical Building Code, the 2025 California Existing Building Code, and the 2025 California Referenced Standards Code, together with certain additions, amendments, and deletions thereto, and repealing Ordinance No.1738. Staff Recommendation 1. Introduce and conduct the first reading of Ordinance No. 1796 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING TITLE 15, CHAPTERS 15.05, 15.08, 15.11, 15.12, 15.14, 15.16, 15.17, 15.18, 15.20, 15.22, 15.23 OF AND TITLE 8, CHAPTER 8.16 OF AND ADDING CHAPTER 15.13 TO THE SAN CLEMENTE MUNICIPAL CODE AND, ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24), CONSISTING IN PART OF THE 2025 CALIFORNIA ADMINISTRATIVE CODE, THE 2025 CALIFORNIA BUILDING CODE, THE 2025 CALIFORNIA RESIDENTIAL CODE, THE 2025 CALIFORNIA ELECTRICAL CODE, THE 2025 CALIFORNIA MECHANICAL CODE, THE 2025 CALIFORNIA PLUMBING CODE, THE 2025 CALIFORNIA FIRE CODE, THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, THE 2025 CALIFORNIA ENERGY CODE, THE 2025 CALIFORNIA WILDLAND-URBAN INTERFACE CODE, THE 2025 CALIFORNIA HISTORICAL BUILDING CODE, THE 2025 CALIFORNIA EXISTING BUILDING CODE, AND THE 2025 CALIFORNIA REFERENCED STANDARDS CODE, TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS, AND DELETIONS THERETO AND REPEALING ORDINANCE NO.1738. 2. Find that the changes and modifications to the 2025 Editions of the California Building, Plumbing, Mechanical, Electrical, Residential, Wildland-Urban Interface Code, Existing Building, and Fire Codes are reasonably necessary due to local climatic, geological, or topographical conditions in San Clemente. Other amendments are of an administrative or procedural nature and concern themselves with subjects that are not covered by the Code or are reasonably necessary to safeguard life and property within the City of San Clemente. Adoption of these codes as amended will implement the latest codes in the City, and complies with current State law and Repeals Ordinance No.1738. 3. Set a Public Hearing for November 4, 2025, to consider the adoption of Ordinance No. 1796, and direct staff to advertise the Public Hearing as required by State law. October 21, 2025 Order of Business 8 #B
20251021 Orange County San Clemente City Council Order of Business 11 H 11H. CONTRACT AWARD - DIGESTER NO. 2 STRUCTURAL AND MECHANICAL REHABILITATION, AND FINDING THE PROJECT CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-163 which will: 1. Find the Digester No. 2 Structural and Mechanical Rehabilitation, CIP Project No. 12204 categorically exempt from the California Environmental Quality Act (CEQA) under Class 1 (Existing Facilities, 14 CCR section 15301) of the State CEQA Guidelines. 2. Award the Digester No. 2 Structural and Mechanical Rehabilitation to Vicon Enterprise, Inc. 3. Approve, and authorize the City Manager to execute, Contract No. C2552, by and between the City of San Clemente and Vicon Enterprise, Inc., providing for the Digester No. 2 Structural and Mechanical Rehabilitation, in an amount not to exceed $715,000, in a form substantially similar to Contract No. C25-52, Attachment 2 of the Administrative Report dated October 21, 2025 and on file with the City Clerk. October 21, 2025 Order of Business 11 #H
20251021 Orange County San Clemente City Council Order of Business 11 D 11D. CONSIDERATION OF APPROVING THE ARTS AND CULTURE COMMITTEE FY 2025-26 WORK PLAN AND MAKING FINDINGS UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT RELATED THERETO Arts and Culture Committee and Staff Recommendation Adopt Resolution No. 25-159, which will: 1. Make findings under the California Environmental Quality Act as to the items on the work plan. 2. Approve the Arts and Culture Committee 2025-26 Work Plan. October 21, 2025 Order of Business 11 #D
20251021 Orange County San Clemente City Council Order of Business 10 B 10B. RESIGNATION OF ARTS AND CULTURE COMMITTEE MEMBER AND COMMUNITY SAFETY AND WELFARE COMMITTEE MEMBER Staff Recommendation 1. Accept the resignations of Tiffany Campbell from the Arts and Culture Committee and Kelli Gallion-Sholler from the Community Safety and Welfare Committee, with regret. 2. Provide direction to Staff on whether to leave the vacancies open or solicit applications to fill the remainder of Ms. Campbell’s and/or Ms. Gallion Sholler’s term (June 2027). October 21, 2025 Order of Business 10 #B
20251021 Orange County San Clemente City Council Order of Business 11 K 11K. CONSIDERATION OF A RESOLUTION APPROVING FINAL PARCEL MAP 2025-109, 214 WEST MARIPOSA DUPLEX CONDOMINIUM SUBDIVISION Staff Recommendation Adopt Resolution No. 25-155, which will: 1. Approve the Final Parcel Map 2025-109 as it conforms to the requirements set forth in the Subdivision Map Act and the previously approved Tentative Parcel Map. 2. Accept on behalf of the City of San Clemente the water rights as dedicated. 3. Authorize and direct the Public Works Director/City Engineer to execute the Final Parcel Map. 4. Authorize and direct the City Clerk to execute and submit the Final Parcel Map for recordation with the County of Orange Recorder’s Office. October 21, 2025 Order of Business 11 #K
20251007 Orange County San Clemente City Council Order of Business 11 A 11A. City Council Minutes Staff Recommendation: (1) October 07, 2025 Order of Business 11 #A
20251007 Orange County San Clemente City Council Order of Business 11 J 11J. CONSIDERATION OF A RESOLUTION APPROVING AGREEMENTS FOR A TEMPORARY RIGHT OF ENTRY, CONSTRUCTION, AND MAINTENANCE AGREEMENT FOR RESERVOIR NO. 5 SITE ACCESS AND RIGHT OF ENTRY AND MAINTENANCE AGREEMENT FOR TREE MAINTENANCE WITH RANCHO SAN CLEMENTE COMMUNITY ASSOCIATION; AUTHORIZING THE CITY MANAGER TO EXECUTE THE AGREEMENTS; AND FINDING THE ACTIONS CATEGORICALLY EXEMPT UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Staff Recommendation Adopt Resolution No. 25-157, which will approve, and authorize the City Manager to execute, Contract No. C25-50, a Temporary Right of Entry Agreement, and Contract No. C25-51, Tree Maintenance Agreement, by and between the City of San Clemente and the Rancho San Clemente Community Association, for a Temporary Right of Entry, Construction and Maintenance Agreement for Reservoir 5 and a Right of Entry and Maintenance Agreement for Tree Maintenance, and find the actions categorically exempt from CEQA under Class 1 of the state CEQA Guidelines Section 15301 (14 CCR Section 15301, Existing Facilities). October 07, 2025 Order of Business 11 #J
20251007 Orange County San Clemente City Council Order of Business 11 H 11H. CONSIDERATION OF A RESOLUTION APPROVING FINAL PARCEL MAP 2025-109, 214 WEST MARIPOSA DUPLEX CONDOMINIUM SUBDIVISION Staff Recommendation Adopt Resolution No. 25-155, which will: 1. Approve the Final Parcel Map 2025-109 as it conforms to the requirements set forth in the Subdivision Map Act and the previously approved Tentative Parcel Map. 2. Accept on behalf of the City of San Clemente the water rights as dedicated. 3. Authorize and direct the Public Works Director/City Engineer to execute the Final Parcel Map upon verification that the Covenants, Conditions & Retrictions and payment of the review fees have been completed and approved by the City Attorney and City Planner, respectively. 4. Authorize and direct the City Clerk to execute and submit the Final Parcel Map for recordation with the County of Orange Recorder’s Office. October 07, 2025 Order of Business 11 #H
20251007 Orange County San Clemente City Council Order of Business 11 I 11I. CONSIDERATION OF NATIONAL OPIOID SETTLEMENT AGREEMENTS WITH DEFENDANTS ALVOGEN, AMNEAL, APOTEX, HIKMA, INDIVIOR, MYLAN, SUN, AND ZYDUS AND AUTHORIZING THE CITY MANAGER TO EXECUTE FUTURE SIMILAR AGREEMENTS Staff Recommendation Adopt Resolution No. 25-156, which will: 1. Approve the settlement agreements with Alvogen, Amneal, Apotex, Hikma, Indivior, Mylan, Sun, and Zydus (City Contract C19-27). 2. Approve, and authorize the City Manager, or his designee, to opt into the settlement, execute any and all documents necessary to implement the action (including Attachments 3 and 4 of the Administrative Report dated October 7, 2025) and, when possible (i.e., after payment to special counsel) allocate the City's designated share of settlement funds to the County of Orange. 3. Approve, and authorize the City Manager, or his designee, to opt into future settlements on similar terms in this case, execute any documents necessary to implement the action and, when possible (i.e., after payment to special counsel) allocate the City's designated share of settlement funds to the County of Orange. October 07, 2025 Order of Business 11 #I
20251007 Orange County San Clemente City Council Order of Business 8 A 8A. PUBLIC HEARING - CONSIDERATION OF A RESOLUTION APPROVING THE 2024-2025 CONSOLIDATED ANNUAL PERFORMANCE & EVALUATION REPORT (CAPER) FOR EXPENDITURE OF COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS Public Hearing to consider the 2024-2025 Consolidated Annual Performance and Evaluation Report (CAPER) for the Community Development Block Grant (CDBG). Staff Recommendation 1. Open the public hearing, hear public comment and testimony, and close the public hearing. 2. Adopt Resolution No. 25-146 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, APPROVING AND ADOPTING THE FISCAL YEAR 2024-2025 CONSOLIDATED ANNUAL PERFORMANCE AND EVALUATION REPORT (CAPER) FOR SUBMITTAL TO THE U. S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT. October 07, 2025 Order of Business 8 #A
20251007 Orange County San Clemente City Council Order of Business 8 C 8C. PUBLIC HEARING - CONSIDERATION OF RESOLUTION NO. 25-148, ADOPTING POLICY AND PROCEDURE NO. 702-9 ENTITLED “COMPETITIVE YOUTH AQUATIC PARTNERSHIP POLICY” AND FEES SET FORTH THEREIN; AND CONSIDERATION OF RESOLUTION NO. 25-149, AMENDING RESOLUTION NO. 23-72 TO MODIFY APPLICABLE DISCOUNTS WITHIN AND ADD AN ANNUAL PLAYER FEE TO THE BEACHES, PARKS & RECREATION DEPARTMENT FEE SCHEDULE Public Hearing to consider a City-initiated proposal to adopt the Youth Aquatics Partnership Policy (Policy No. 702-9) and amend the Beaches, Parks & Recreation Fee Schedule associated with aquatic facility rental discounts for competitive youth aquatic sports organizations, pursuant to Chapter 66018(a) of the California Government Code. Beaches, Parks and Recreation Commission and Staff Recommendation 1. Open the public hearing, hear public comment and testimony, and close the public hearing, pursuant to California Government Code section 66018(a). 2. Adopt Resolution No. 25-148 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ADOPTING POLICY AND PROCEDURE NO. 702-9, COMPETITIVE YOUTH AQUATIC PARTNERSHIP POLICY AND FEES SET FORTH THEREIN. 3. Adopt Resolution No. 25-149, entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, AMENDING RESOLUTION NO. 23-72 TO MODIFY APPLICABLE DISCOUNTS WITHIN AND ADD AN ANNUAL PLAYER FEE TO THE BEACHES, PARKS & RECREATION DEPARTMENT FEE SCHEDULE. October 07, 2025 Order of Business 8 #C
20251007 Orange County San Clemente City Council Order of Business 8 B 8B. PUBLIC HEARING - CONSIDERATION OF RESOLUTION NO. 25-147 ADOPTING A REVISED FEE SCHEDULE FOR ELECTRIC VEHICLE CHARGING STATIONS AND REPEALING RESOLUTION NO. 19-30 Public Hearing to consider amending the City’s fee schedule for electric vehicle charging stations. The proposed resolution aims to recover electricity and support costs for City owned public electric vehicle charging stations. Staff Recommendation 1. Open the public hearing, hear public comment and testimony, and close the public hearing. 2. Adopt Resolution No. 25-146 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ADOPTING A REVISED FEE SCHEDULE FOR VEHICLE CHARGING STATIONS. October 07, 2025 Order of Business 8 #B
20251007 Orange County San Clemente City Council Order of Business 8 D 8D. PUBLIC HEARING - CONSIDERATION OF RESOLUTION NO. 25-150, ESTABLISHING FEES FOR PLAY UPON THE SAN CLEMENTE MUNICIPAL GOLF COURSE, REPEALING AND REPLACING RESOLUTION NO. 23-02 Public Hearing to consider the adoption of a resolution adjusting golf greens fees at the San Clemente Municipal Golf Course. Staff Recommendation 1. Open the public hearing, hear public comment and testimony, and close the public hearing, pursuant to California Government Code section 66018(a). 2. Adopt Resolution No. 25-150 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ESTABLISHING CERTAIN FEES FOR PLAY UPON THE MUNICIPAL GOLF COURSE, REPEALING AND REPLACING RESOLUTION NO. 2302. October 07, 2025 Order of Business 8 #D
20251007 Orange County San Clemente City Council Order of Business 11 C 11C. (1) DESIGN REVIEW SUBCOMMITTEE REGULAR MEETING OF JULY 23, 2025. (2) PLANNING COMMISSION AUGUST 20, 2025. REGULAR MEETING MINUTES OF (3) ZONING ADMINISTRATOR AUGUST 21, 2025. REGULAR MEETING MINUTES OF (4) DESIGN REVIEW SUBCOMMITTEE REGULAR MEETING MINUTES OF AUGUST 27, 2025. (5) ZONING ADMINISTRATOR SEPTEMBER 4, 2025. REGULAR MEETING MINUTES OF (6) PLANNING COMMISSION SEPTEMBER 17, 2025. REGULAR MEETING MINUTES OF Warrant Register (1) (2) (3) APPROVE WARRANT NOS. 607064 THROUGH 607193, PAID ON 9-12-25, IN THE AMOUNT OF $4,256,403.21 APPROVE WIRE TRANSFER NOS. 3309 THROUGH 3315 AND WARRANT NOS. 607194 THROUGH 607308, PAID ON 9-19-25, IN THE AMOUNT OF $1,794,554.86 APPROVE WARRANT NOS. 607309 THROUGH 607423, PAID ON 9-26-25, IN THE AMOUNT OF $1,059,558.21 TOTAL WARRANT REGISTER $7,110,516.28 Payroll Register AUTOMATIC DEPOSIT ADVISES 106353 THROUGH 106688, FOR THE PERIOD 9-1-25 THROUGH 9-14-25, PAID ON 9-19-25, IN THE AMOUNT OF $575,950.32 TOTAL PAYROLL REGISTER $575,950.32 October 07, 2025 Order of Business 11 #C
20251007 Orange County San Clemente City Council Order of Business 10 D 10D. PROVISION OF CONTEXT AND DETAILS ASSOCIATED WITH AND DISCUSSION OF A VIOLATION OF THE RALPH M. BROWN ACT (BROWN ACT) BY COUNCILMEMBER WU AND POTENTIAL WAIVER OF CLOSED SESSION CONFIDENTIALITY TO AID SUCH DISCUSSION (Agendized by Councilmember Cabral, with the support of Councilmember Wu at the September 16, 2025 Council meeting.) Staff Recommendation 1. Emphasize the critical nature of maintaining the confidentiality of closed session discussions and not violating the Brown Act. 2. Discuss whether it is in the City’s best interest to maintain closed session confidentiality related to this incident or waive privilege so that a full discussion may be had in public. 3. Determine if appropriate actions have taken place to ensure future closed session discussions remain confidential. October 07, 2025 Order of Business 10 #D
20251007 Orange County San Clemente City Council Order of Business 10 A 10A. CONSIDERATION OF MAKING PUBLIC RECORDS REQUESTS STATISTICS AVAILABLE VIA THE CITY WEBSITE (Agendized by councilmember Loeffler, with the support of Mayor Pro Tem Enmeier and Councilmember Cabral at the September 2, 2025 City Council meeting.) Staff Recommendation Determine whether to add Public Records Requests to the City website and choose from the following options below: 1. Direct Staff to add Public Records Requests to the City website via the JustFOIA search engine effective October 8, 2025. OR 2. Direct Staff to include a monthly report of Public Records Requests on the City website beginning with August 2025. OR 3. Direct Staff to add Public Records Requests to the City website via the JustFOIA search engine AND include a monthly report of Public Records Requests to the City website beginning with August 2025. October 07, 2025 Order of Business 10 #A
20251007 Orange County San Clemente City Council Order of Business 10 B 10B. DISCUSSION ABOUT AND POTENTIAL MODIFICATION OF CITY COUNCIL POLICY 1201-11, SPECIFICALLY SECTIONS 4.5.4 AND 4.5.6 RELATING TO PLACEMENT OF ITEMS ON THE CITY COUNCIL MEETING AGENDA BY MEMBERS OF THE CITY COUNCIL AND RECONSIDERATION OF PREVIOUS ACTIONS OF THE CITY COUNCIL (Agendized by Councilmember Cabral, with the support of Mayor Pro Tem Enmeier and Councilmember Loeffler, at the September 2, 2025 City Council meeting.) Staff Recommendation Modify City Council Policy 1201-11 regarding placement of items on the City Council agenda to avoid discussion of items that are not on the current agenda and to allow members of the City Council to have a short discussion about future agenda items before they are placed on the agenda, and clarification of the process to reconsider previous actions of the City Council. October 07, 2025 Order of Business 10 #B
20251007 Orange County San Clemente City Council Order of Business 10 E 10E. CONSIDERATION OF A RESOLUTION ESTABLISHING WATER RATE SETTING PROCEDURES UNDER PROPOSITION 218 AND GOVERNMENT CODE SECTIONS 53750 THROUGH 53759.2 AND 54354.5 FOR PROPERTY OWNER OBJECTIONS TO PROPOSED WATER FEES Staff Recommendation Adopt Resolution No. 25-151 entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, ESTABLISHING WATER RATE SETTING PROCEDURES UNDER PROPOSITION 218 AND GOVERNMENT CODE 53750 THROUGH 53759.2 AND 54354.5 FOR PROPERTY OWNER OBJECTIONS TO PROPOSED WATER FEES. October 07, 2025 Order of Business 10 #E
20251007 Orange County San Clemente City Council Order of Business 10 C 10C. RECONSIDERATION OF JOINING THE SOUTH ORANGE COUNTY BEACH COALITION (Agendized by Councilmember Wu, with the support of Mayor Knoblock and Councilmember Cabral at the September 2, 2025 City Council meeting.) Staff Recommendation Reconsider a previous City Council action to join the South Orange County Beach Coalition and make an appropriate motion to proceed with the previous action or consider a motion to take a different action. October 07, 2025 Order of Business 10 #C
20251007 Orange County San Clemente City Council Order of Business 11 D 11D. ADOPT ORDINANCE NO. 1795 (SECOND READING) - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, CERTIFYING ADDENDUM NO. 6 TO THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE MARBLEHEAD COASTAL SPECIFIC PLAN (SCH NO. 1995091037) PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT AND APPROVING ZONING AMENDMENT ZA25-362 TO AMEND SECTION 502(V)(D) OF THE MARBLEHEAD COASTAL SPECIFIC PLAN TO ALLOW A HOTEL WITH THE SAME HEIGHT EXCEPTION GRANTED TO THE THEATER, FOR A MAXIMUM BUILDING HEIGHT OF 55 FEET TO THE PLATE LINE AND 62 FEET TO THE TOP OF THE ROOF OR HIGHEST PROJECTION Staff Recommendation Adopt Ordinance No. 1795 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CLEMENTE, CALIFORNIA, CERTIFYING ADDENDUM NO. 6 TO THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE MARBLEHEAD COASTAL SPECIFIC PLAN (SCH NO. 1995091037) PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT AND APPROVING ZONING AMENDMENT ZA25-362 TO AMEND SECTION 502(V) (D) OF THE MARBLEHEAD COASTAL SPECIFIC PLAN TO ALLOW A HOTEL WITH THE SAME HEIGHT EXCEPTION GRANTED TO THE THEATER, FOR A MAXIMUM BUILDING HEIGHT OF 55 FEET TO THE PLATE LINE AND 62 FEET TO THE TOP OF THE ROOF OR HIGHEST PROJECTION. October 07, 2025 Order of Business 11 #D
20251007 Orange County San Clemente City Council Order of Business 11 E 11E. CONSIDERATION OF RESOLUTION NO. 25-152, APPROVING THE BEACHES, PARKS AND RECREATION COMMISSION FY 2025-26 WORK PLAN AND MAKING FINDINGS UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT RELATED THERETO Beaches, Parks & Recreation Commission and Staff Recommendation Adopt Resolution No. 25-152, which will: 1. Make findings under the California Environmental Quality Act as to the items on the work plan. 2. Approve the Beaches, Parks & Recreation Commission 2025-26 Work Plan. October 07, 2025 Order of Business 11 #E
20251007 Orange County San Clemente City Council Order of Business 11 F 11F. CONSIDERATION OF RESOLUTION NO. 25-153, APPROVING THE GOLF COURSE COMMITTEE FY 2025-26 WORK PLAN AND MAKING FINDINGS UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT Golf Course Committee and Staff Recommendation Adopt Resolution No. 25-153, which will: 1. Make findings under the California Environmental Quality Act as to the items on the work plan. 2. Approve the Golf Course Committee 2025-26 Work Plan. October 07, 2025 Order of Business 11 #F
20251007 Orange County San Clemente City Council Order of Business 11 B 11B. APPROVE THE CITY COUNCIL REGULAR MEETING MINUTES OF SEPTEMBER 16, 2025. Commission/Committee Minutes Staff Recommendation: Receive and file the following: October 07, 2025 Order of Business 11 #B
San Juan Capistrano
Date County City Meeting Type Item Type Item Description Details
20251202 Orange County San Juan Capistrano City Council Order of Business C 3 Remarks by Outgoing Mayor Troy Bourne December 02, 2025 Order of Business C #3
20251202 Orange County San Juan Capistrano City Council Order of Business F 7 Resolution Designating Officials Authorized to Make Deposits and Investments on Behalf of the City of San Juan Capistrano (320.10) Agenda Report December 02, 2025 Order of Business F #7
20251202 Orange County San Juan Capistrano City Council Order of Business B 2 Mayor’s Awards Agenda Report JOINT CITY COUNCIL, HOUSING AUTHORITY AND SUCCESSOR AGENCY REORGANIZATION: December 02, 2025 Order of Business B #2
20251202 Orange County San Juan Capistrano City Council Order of Business F 6 Annual Financial Report of Development Impact Fees Pursuant to Government Code Section 66006 (AB 1600) for the Fiscal Year Ended June 30, 2025 (420.20) Agenda Report December 02, 2025 Order of Business F #6
20251202 Orange County San Juan Capistrano City Council Order of Business F 4 Check Registers for the Period from August 8, 2025, through September 4, 2025 (300.50) Agenda Report December 02, 2025 Order of Business F #4
20251202 Orange County San Juan Capistrano City Council Order of Business B 1 Introduction of Commissioners Present at Meeting December 02, 2025 Order of Business B #1
20251202 Orange County San Juan Capistrano City Council Order of Business F 5 Resolution Approving the Annual Measure M2 Expenditure Report for the Fiscal Year Ended June 30, 2025 (820.25) Agenda Report December 02, 2025 Order of Business F #5
20251202 Orange County San Juan Capistrano City Council Order of Business F 1 Motion to Read Ordinance by Title Only December 02, 2025 Order of Business F #1
20251202 Orange County San Juan Capistrano City Council Order of Business F 2 Approval of City Council Minutes - Regular Meeting (Executive Session) of November 4, 2025 Agenda Report December 02, 2025 Order of Business F #2
20251202 Orange County San Juan Capistrano City Council Order of Business F 3 Approval of City Council Minutes - Regular Meeting of November 4, 2025 Agenda Report December 02, 2025 Order of Business F #3
20251202 Orange County San Juan Capistrano City Council Order of Business C 1 Public Comments Regarding Agenda Items C-2 through C-7 December 02, 2025 Order of Business C #1
20251202 Orange County San Juan Capistrano City Council Order of Business C 4 Selection of Mayor and Mayor Pro Tem of the City of San Juan Capistrano City Council (630.20) Agenda Report December 02, 2025 Order of Business C #4
20251202 Orange County San Juan Capistrano City Council Order of Business F 14 Qualified Bidders List for Professional Consultant Services; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act Pursuant to State CEQA Guidelines, Section 15061(b)(3) (600.30) Agenda Report ADMINISTRATIVE ITEMS: December 02, 2025 Order of Business F #14
20251202 Orange County San Juan Capistrano City Council Order of Business C 2 Recognition of Troy Bourne for His Service and Contributions as San Juan Capistrano Mayor December 02, 2025 Order of Business C #2
20251202 Orange County San Juan Capistrano City Council Order of Business C 6 Selection of Chair and Vice-Chair of the Successor Agency to the San Juan Capistrano Community Redevelopment Agency (435.10) Agenda Report December 02, 2025 Order of Business C #6
20251202 Orange County San Juan Capistrano City Council Order of Business G 2 CITY CLERK a. City Council Policy Implementing Civil Marriage Services (610.30) Agenda Report b. Appointment of City Council Representatives to Outside Agencies; Resolution Designating Representative to the Orange County Fire Authority’s Board of Directors; and Update and Posting of the Fair Political Practices Commission (FPPC) Form 806 on the City’s Website (610.60) Agenda Report SAN JUAN CAPISTRANO HOUSING AUTHORITY: (Please refer to Housing Authority Agenda) HOUSING AUTHORITY AGENDA December 02, 2025 Order of Business G #2
20251202 Orange County San Juan Capistrano City Council Order of Business F 10 2025 Wall of Recognition Honorees (210.10) Agenda Report December 02, 2025 Order of Business F #10
20251202 Orange County San Juan Capistrano City Council Order of Business F 11 Professional Services Agreement with Garden State Fireworks, Inc. for the 2026 Fourth of July Celebration Fireworks Display (600.30) Agenda Report December 02, 2025 Order of Business F #11
20251202 Orange County San Juan Capistrano City Council Order of Business A 5 ANNOUNCEMENT OF EXECUTIVE SESSION ACTIONS: December 02, 2025 Order of Business A #5
20251202 Orange County San Juan Capistrano City Council Order of Business C 5 Selection of Chair and Vice-Chair of the San Juan Capistrano Housing Authority (435.10) Agenda Report December 02, 2025 Order of Business C #5
20251202 Orange County San Juan Capistrano City Council Order of Business G 1 DEVELOPMENT SERVICES a. Urgency Ordinance to Adopt by Reference Various Construction Codes with Amendments and Appendices (2025 Editions of the California Building Standards Code and Related Model Codes with Appendices and Amendments); and, a Finding that the Adoption of Said Ordinance is Exempt from the California Environmental Quality Act (CEQA) Pursuant to CEQA Sections 15060(c)(2) and (c)(3) (450.30) Agenda Report b. Initiation of Rezone (RZ) 25-002, a Request to Initiate a Study to Rezone the Properties Located at 30700 (Swallows Creek) and 30800 (Fluidmaster, Inc.) Rancho Viejo Road (APNs: 650-112-07, 650-111-15, and -16) from Industrial Park to Commercial Manufacturing; and, a Finding That Said Action is Statutorily Exempt from the California Environmental Quality Act (CEQA) per CEQA Guidelines Section 15262 (Applicant: Dedeaux Properties, LLC) (460.30) Agenda Report c. Re-Initiation of General Plan Amendment (GPA) 25-001, Rezone (RZ) 25-001, and Code Amendment (CA) 25-002, a Study of Amending the General Plan Land Use Map, Zoning Map, and Ortega Planned Community Comprehensive Development Plan (CDP) 78-01 to Create a Specific Plan to Convert the Capistrano Business Park Into a Residential Community With up to 250 Residential Units Located at 27122, 27124, 27126, 27128, 27130, 27132, 27134 and 27136 Paseo Espada (APN 666-131-23) and 27121, 27123, 27125, 27127, 27129, & 27131 Calle Arroyo (APN 666-131-17); and, Finding Said Action is Statutorily Exempt from the California Environmental Quality Act (CEQA) Pursuant to State CEQA Guidelines Section 15262 (440.25/460.30/420.25) Agenda Report d. Preliminary Development Review of Discretionary Use Permit (DUP) 25- 001; A Proposed Coffee Establishment With a Drive-Through Window That Would Be Part of a New Multi-Tenant Commercial Building on the Vacant Lot  Adjacent To 25865 Stonehill Drive (APNs: 121-541-08, 09, Ganahl Lumber); and, a Finding That Said Action Is Exempt From The California Environmental Quality Act (CEQA) Pursuant To Section 15061 of the CEQA Guidelines (Applicant: Russell Stout, Russell Stout and Associates, Inc) (460.70) Agenda Report Enclosure 1 December 02, 2025 Order of Business G #1
20251202 Orange County San Juan Capistrano City Council Order of Business F 13 Resolution of Intention to Vacate 1,974 Square Feet of Public Right-of-Way at 26874 Old Mission Road; and Finding that the Proposed Project is Categorically Exempt from the California Environmental Quality Act (CEQA) per Section 15301, Class 1 - (Existing Facilities) and Section 15305, Class 5 - (Minor Alterations in Land Use Limitations) (670.50) Agenda Report December 02, 2025 Order of Business F #13
20251202 Orange County San Juan Capistrano City Council Order of Business F 12 Quitclaim Deed Relinquishing Incidental Rights Adjacent to 26874 Old Mission Road; and, Finding that the Proposed Project is Categorically Exempt from the California Environmental Quality Act (CEQA) per Section 15301 (Class 1 - Existing Facilities) and Section 15305 (Class 5 - Minor Alterations in Land Use Limitations) (670.50) Agenda Report December 02, 2025 Order of Business F #12
20251202 Orange County San Juan Capistrano City Council Order of Business A 6 CITY CLERK ANNOUNCEMENT: INTRODUCTIONS AND PRESENTATIONS: December 02, 2025 Order of Business A #6
20251202 Orange County San Juan Capistrano City Council Order of Business A 1 EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA December 02, 2025 Order of Business A #1
20251202 Orange County San Juan Capistrano City Council Order of Business I 2 Resolution Designating Officials Authorized to Make Deposits and Investments on Behalf of the Successor Agency to the San Juan Capistrano Community Redevelopment Agency (320.10) Agenda Report COUNCIL ACTION ITEMS: None. Reports listed under Council Action Items are prepared by City Council Members on matters they would like the City Council to discuss or share as information with the City Council and the public. City Staff does not provide recommendation (as required per City Council Policy 002) for Council Action Items. CITY COUNCIL REPORTS: CITY MANAGER REPORT: ADJOURNMENT: to Tuesday, January 20, 2026, at 3:00 p.m. for an Executive Session, and 5:00 p.m. for a Public Business Session, in the City Council Chamber at the Community Center - 25925 Camino Del Avion, San Juan Capistrano. CERTIFICATION: The foregoing agenda was posted at City Hall’s lobby, the Community Center, San Juan Capistrano Library and on the City’s Website by Friday, November 28, 2025, before 4:30 p.m. Servicios de traducción: (Translation Services: See paragraph below for description in English) La ciudad prove servicios de interpretación al Español en las juantas del Concejo. La interpretación simultánea al español se ofrece por medio del uso de audífonos y la interpretación consecutive (Español a Inglés) también está disponible para cualquiera que dese dirigirse al Ayuntamiento, declarando su petición en el podio.  No se requiere el uso de los servicios de intepretación de la Ciudad; las personas pueden proveer su propio intérprete, si lo desean.  Debido a que existen muchos dialectos y regionalismos, la Ciudad no puede garantizar que los intérpretes puedan traducer a un dialecto o regionalism en particular y rehúsa cualquier responsabilidad que surja de tales servicios.  Para servicios de interpretación en otros idiomas, comuníquese con la oficina de la Ciudad (City Clerk) (949) 443-6310, cuando menos 48 horas antes de la junta programada. Translation Services: Spanish interpreting services are provided at City Council meetings. Simultaneous interpretation is provided through the use of headsets and consecutive interpretation (Spanish-to-English) is also available to anyone addressing the City Council by stating your request at the podium.  The use of City provided interpreters is not required and persons are welcomed to use their own interpreter.  Because many dialects and regionalism exist, the City cannot guarantee that interpreters will be able to interpret into a particular dialect or regionalism, and disclaims any liability alleged to arise from such services.  For translation services in other languages, contact the City Clerk’s office (949) 443-6310, no later than 48 prior to the scheduled meeting. The City of San Juan Capistrano complies with the Americans with Disabilities Act. Persons with special needs should call Human Resources at (949) 234-4565 at least 48 hours in advance to enable the city to make reasonable arrangements to ensure accessibility. Any documents provided to a majority of the Governing Body regarding any item on the agenda is available for public inspection during normal business hours at City Hall located at 32400 Paseo Adelanto. December 02, 2025 Order of Business I #2
20251202 Orange County San Juan Capistrano City Council Order of Business I 1 Approval of the Successor Agency Minutes - Regular Meeting of October 21, 2025 Agenda Report December 02, 2025 Order of Business I #1
20251202 Orange County San Juan Capistrano City Council Order of Business H 1 Approval of Housing Authority Minutes - Regular Meeting of November 4, 2025 Agenda Report December 02, 2025 Order of Business H #1
20251202 Orange County San Juan Capistrano City Council Order of Business H 2 Check Registers for the Period from August 8, 2025, through September 4, 2025 (300.30) Agenda Report December 02, 2025 Order of Business H #2
20251202 Orange County San Juan Capistrano City Council Order of Business H 3 Cash and Investments Report for the Month Ended September 30, 2025 (350.30) Agenda Report December 02, 2025 Order of Business H #3
20251202 Orange County San Juan Capistrano City Council Order of Business F 8 New Development Application Status Report (440.10) Agenda Report December 02, 2025 Order of Business F #8
20251202 Orange County San Juan Capistrano City Council Order of Business F 9 Master Services Agreement and Amendment with MCCi, LLC for Laserfiche Upgrade; Appropriation of Funds; and, Waiver of the Competitive Bidding Process Per Municipal Code, Section 3-4.310(e) (600.30) Agenda Report December 02, 2025 Order of Business F #9
20251202 Orange County San Juan Capistrano City Council Order of Business H 4 Housing Authority Annual Financial Report for Fiscal Year 2024-25 (310.40) Agenda Report December 02, 2025 Order of Business H #4
20251202 Orange County San Juan Capistrano City Council Order of Business H 5 Resolution Designating Officials Authorized to Make Deposits and Investments on Behalf of the San Juan Capistrano Housing Authority (320.10) Agenda Report SUCCESSOR AGENCY TO THE SAN JUAN CAPISTRANO COMMUNITY REDEVELOPMENT AGENCY: (Please refer to Successor Agency Agenda) SUCCESSOR AGENCY AGENDA December 02, 2025 Order of Business H #5
20251104 Orange County San Juan Capistrano City Council Order of Business F 1 DEVELOPMENT SERVICES a. Initiation of Code Amendment (CA) 25-004, a Study to Comprehensively Amend Section 9-3.507 (Antennas) of the City’s Municipal Code to Ensure the City’ Regulations that Govern the Placement of Antennas and Wireless Facilities on City and Private Property are Consistent with State and Federal Regulations; and, a Finding that Said Action is Statutorily Exempt from the California Environmental Quality Act Pursuant to CEQA Guidelines Section 15262. (420.25) Agenda Report November 04, 2025 Order of Business F #1
20251104 Orange County San Juan Capistrano City Council Order of Business B 1 Introduction of Commissioners Present at Meeting November 04, 2025 Order of Business B #1
20251104 Orange County San Juan Capistrano City Council Order of Business B 2 Recognition of San Juan Capistrano Community Volunteer Bill Mase Agenda Report November 04, 2025 Order of Business B #2
20251104 Orange County San Juan Capistrano City Council Order of Business E 3 Approval of City Council Minutes – Regular Meeting of October 21, 2025 Agenda Report November 04, 2025 Order of Business E #3
20251104 Orange County San Juan Capistrano City Council Order of Business E 2 Approval of City Council Minutes – Regular Meeting (Executive Session) of October 21, 2025 Agenda Report November 04, 2025 Order of Business E #2
20251104 Orange County San Juan Capistrano City Council Order of Business E 1 Motion to Read Ordinance by Title Only November 04, 2025 Order of Business E #1
20251104 Orange County San Juan Capistrano City Council Order of Business E 5 Check Registers for the Period from July 25, 2025, to August 7, 2025 (300.50) Agenda Report November 04, 2025 Order of Business E #5
20251104 Orange County San Juan Capistrano City Council Order of Business E 4 Approval of City Council Minutes – Special Meeting (State of the City) of October 23, 2025 Agenda Report November 04, 2025 Order of Business E #4
20251104 Orange County San Juan Capistrano City Council Order of Business E 8 Amendment No. 4 to the Maintenance Services Agreement with E. Stewart and Associates, Inc. for Weed and Rubbish Abatement and Winter Preparation Services; Waiver of the Competitive Bidding Process Per Municipal Code, Section 3-4.306(e)(3); Appropriation of Funds; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061 (b)(3) (600.30) Agenda Report November 04, 2025 Order of Business E #8
20251104 Orange County San Juan Capistrano City Council Order of Business E 9 Amendment No. 2 to the Professional Services Agreement with NV5, Inc. for Temporary Plan Check and Engineering Technician Services; and, Finding Said Action Categorically Exempt from the California Environmental Quality Act Pursuant to State CEQA Guidelines Section 15061(b)(3) (600.30) Agenda Report 10. Resolution Authorizing an Application to Orange County Transportation Authority for Measure M2 Project O Grant Funds for the La Novia Avenue Bridge Replacement Project Final Design (CIP 24106), and Appropriation of Funds; and, Finding Said Action is Not Subject to the California Environmental Quality Act Pursuant to State CEQA Guidelines, 15378 and 15060(c) (840.10) Agenda Report 11. Resolution Certifying that the City has Resources to Fund the La Novia Bridge Replacement Project in Federal Fiscal Year 2026-27 - 2031-32 and Affirming its Commitment to Implement the Project (840.10) Agenda Report ADMINISTRATIVE ITEMS: November 04, 2025 Order of Business E #9
20251104 Orange County San Juan Capistrano City Council Order of Business E 7 Adjusted Facility Rental Fee Request for Use of the Reata Park Parking Lot and Temporary Variations to the Park Rules and Regulations for RanchLife’s Annual Turkey Trot on The Ranch Event; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061 (b)(3) (390.30) Agenda Report November 04, 2025 Order of Business E #7
20251104 Orange County San Juan Capistrano City Council Order of Business E 6 Soroptimist International of Capistrano Bay Rental Fee Waiver Request for Use of a Portion of the San Juan Capistrano Community Center Community Hall for Monthly Meetings; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061 (b)(3) (390.30) Agenda Report November 04, 2025 Order of Business E #6
20251104 Orange County San Juan Capistrano City Council Order of Business A 1 EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA 2. November 04, 2025 Order of Business A #1
20251007 Orange County San Juan Capistrano City Council Order of Business E 8 Feasibility of Relocating Privately-Owned Veterans Memorials from Calle Perfecto to Veterans Park, and Implementation of the City’s Veterans Park Memorial; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061 (b)(3) Agenda Report October 07, 2025 Order of Business E #8
20251007 Orange County San Juan Capistrano City Council Order of Business E 9 Rental Fee Waiver Request from Veteran Strong USA for Use of City Property Adjacent to Reata Park for Equestrian Trailer Parking During the Second Annual Veterans Day Ride to End Veteran Suicide; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061 (b)(3) (390.30) Agenda Report October 07, 2025 Order of Business E #9
20251007 Orange County San Juan Capistrano City Council Order of Business E 4 Check Registers for the Period from June 27, 2025, through July 10, 2025 (300.50) Agenda Report October 07, 2025 Order of Business E #4
20251007 Orange County San Juan Capistrano City Council Order of Business E 5 Ordinance Adopting Code Amendment 23-001 to Amend the El Camino Specific Plan and Rezone (RZ) 23-001 to Change the Zoning Designation of Three Privately-Owned and Five City-Owned Parcels that are Proposed to be Added to the Specific Plan to Specific Plan/Precise Plan (Assessor Parcel Numbers 124-160-08, -09, -10, -11,-12, -37, -51, -52) (440.25) Agenda Report Attachment 1 - Part 2 Attachment 1 - Part 3 Attachment 1 - Part 4 Attachment 1 - Part 5 Attachment 1 - Part 6 October 07, 2025 Order of Business E #5
20251007 Orange County San Juan Capistrano City Council Order of Business A 1 EXECUTIVE SESSION: Please refer to Executive Session Meeting Agenda. EXECUTIVE SESSION AGENDA 2. October 07, 2025 Order of Business A #1
20251007 Orange County San Juan Capistrano City Council Order of Business E 7 Change Order with United Building & Development Services for the Paseo Adelanto Crosswalk Improvements; and, Finding that the Proposed Project is Categorically Exempt from the California Environmental Quality Act (CEQA) per Section 15301, Class 1 (Existing Facilities) (600.30) Agenda Report October 07, 2025 Order of Business E #7
20251007 Orange County San Juan Capistrano City Council Order of Business E 1 Motion to Read Ordinance by Title Only October 07, 2025 Order of Business E #1
20251007 Orange County San Juan Capistrano City Council Order of Business B 1 Introduction of Commissioners Present at Meeting October 07, 2025 Order of Business B #1
20251007 Orange County San Juan Capistrano City Council Order of Business E 3 Approval of City Council Minutes – Regular Meeting of September 16, 2025 Agenda Report October 07, 2025 Order of Business E #3
20251007 Orange County San Juan Capistrano City Council Order of Business E 2 Approval of City Council Minutes – Regular Meeting (Executive Session) of September 16, 2025 Agenda Report October 07, 2025 Order of Business E #2
20251007 Orange County San Juan Capistrano City Council Order of Business B 2 Proclamation Designating October 5 - 11, 2025, as "Fire Prevention Week" Agenda Report October 07, 2025 Order of Business B #2
20251007 Orange County San Juan Capistrano City Council Order of Business D 1 Public Hearing Under Tax and Equity Fiscal Responsibility Act (TEFRA) in Connection with Proposed Financing of Facilities Construction (Project) by St. Margaret of Scotland Episcopal School (430.45) Agenda Report October 07, 2025 Order of Business D #1
20251007 Orange County San Juan Capistrano City Council Order of Business E 10 Rental Fee Waiver Request from American Legion Auxiliary Unit 721 for Use of the San Juan Capistrano Community Center Meeting Room for Monthly Meetings; and, Finding Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) Section 15061 (b)(3) (390.30) Agenda Report October 07, 2025 Order of Business E #10
20251007 Orange County San Juan Capistrano City Council Order of Business E 11 Amendment No. 1 to Custodial Services Agreement for City Park Restrooms, Public Areas, and City Building Facilities (Team One Management, Inc.) (600.30) Agenda Report October 07, 2025 Order of Business E #11
20251007 Orange County San Juan Capistrano City Council Order of Business D 2 Appeal of the Planning Commission’s Zoning Compliance Review of Building Permit 25-0318 (Ewing Residence); A Determination that a Proposed New 3,492-Square-Foot, Two-Story Single-Family Residence on a Vacant Parcel Located at 31491 La Matanza Street (Assessor Parcel Number: 124-203-24) Complies with All Applicable Development Standards of the Mission Residential District (MRD)–4,000 Zoning District; and, a Finding that Said Action is Categorically Exempt from the California Environmental Quality Act (CEQA) per State CEQA Guidelines Section 15303, Class 3 (440.10) Agenda Report Enclosure 1 Correspondence 1 Correspondence 2 CONSENT CALENDAR: Items listed on the Consent Calendar are considered routine and will be enacted by one motion and one vote. There will be no separate discussion of these items. If discussion is desired, that item may be removed from the Consent Calendar and will be considered separately. October 07, 2025 Order of Business D #2
20251007 Orange County San Juan Capistrano City Council Order of Business E 6 Amendment No. 4 to the Letter Agreement with Vandermost Consulting Services, Inc. for Conservation Easement Assistance Services for a 15-acre Compensatory Mitigation Site within San Juan Creek; and, Finding Said Action Categorically Exempt from the California Environmental Quality Act Pursuant to State CEQA Guidelines Section 15061(b)(3) (600.30) Agenda Report October 07, 2025 Order of Business E #6
20251007 Orange County San Juan Capistrano City Council Order of Business E 12 Selection of Name for the Multi-Use Public Trail Between Via Positiva and Camino del Avion (930.10) Agenda Report October 07, 2025 Order of Business E #12
Santa Ana
Date County City Meeting Type Item Type Item Description Details
20251202 Orange County Santa Ana City Council Item 26 26. Agreement with Peregrine Technologies, Inc. for Data Analytics and Visualization Services (Non-General Fund - SLESA) Department(s): Police Department Recommended Action: Authorize the City Manager to execute an agreement with Peregrine Technologies, Inc. for data analytics and visualization services in the amount of $760,200 for a three-year period beginning December 15, 2025, and expiring December 14, 2028, with two optional one-year extensions at a cost of $261,000 for the first extension, $268,830 for the second extension, and an additional $100,000 for data sources, for a maximum amount not to exceed $1,390,030 over a five-year term. (Agreement No. A- 2025-XXX) December 02, 2025 Item #26
20251202 Orange County Santa Ana City Council Item 32 32. Resolution, Appropriation Adjustment, Agreement, and Memorandum of Understanding Accepting FY2024 Urban Area Security Initiative Grant Program Funds (Non-General Fund - UASI) Department(s): Police Department Recommended Action: 1. Adopt a resolution authorizing the City Manager and the Chief of Police, or their designee(s), to enter into agreements with the City of Anaheim for the FY 2024 Urban Area Security Initiative Grant Program. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AUTHORIZING THE CITY MANAGER AND THE CHIEF OF POLICE OR THEIR DESIGNEE(S) TO ENTER INTO AN AGREEMENT WITH THE CITY OF ANAHEIM FOR THE FY2024 URBAN AREA SECURITY INITIATIVE FUNDING PROGRAM 2. Authorize the City Manager and the Chief of Police to execute agreements (transfer agreement and award agreement) with the City of Anaheim accepting the FY 2024 Urban Area Security Initiative Grant Program in the amount of $1,655,974 for the period of November 12, 2025 through March 31, 2027 (Agreement Nos. A-2025-XXX and A-2025-XXX). 3. Approve and authorize the City Manager and the Chief of Police to execute the Memorandum of Understanding with the City of Anaheim accepting the FY 2024 Urban Area Security Initiative Grant Program. 4. Approve an Appropriation Adjustment recognizing $1,655,974 in grant revenue from the FY 2024 Urban Area Security Initiative funding program revenue account and appropriate same to the FY 2024 Urban Area Security Initiative Program Grant expenditures accounts. (Requires five affirmative votes) December 02, 2025 Item #32
20251202 Orange County Santa Ana City Council Item 33 33. Resolution to Accept a $4,893,250 Award in Grant Funding from the State of California Department of Housing and Community Development 2024 Homeownership CalHome Program and Appropriation Adjustment Department(s): Community Development Agency Recommended Action: 1. Adopt a Resolution authorizing the City of Santa Ana to accept a $4,893,250 award in grant funding from the State of California Department of Housing and Community Development (HCD) 2024 Homeownership CalHome Program. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AUTHORIZING RECEIPT OF 2024 HOMEOWNERSHIP SUPER NOTICE OF FUNDING AVAILABILITY (HOSN) CALHOME PROGRAM GRANT FUNDS FOR THE MY FIRST HOME PROGRAM 2. Authorize the City Manager to execute an agreement with the State of California, in the form of HCD’s “Standard Agreement,” for receipt of the 2024 Homeownership CalHome Program grant funding in the amount of $4,893,250, and execute any other documents required by HCD to secure the grant (Agreement No. A-2025-XXX). 3. Approve an appropriation adjustment recognizing $4,893,250 in grant funding from the State of California into the CalHome Program revenue account and appropriate the same amount into the CalHome Program expenditure account to provide down payment assistance and homebuyer education in the City of Santa Ana (Requires five affirmative votes). December 02, 2025 Item #33
20251202 Orange County Santa Ana City Council Item 27 27. Purchase Order to North American Rescue, LLC for Training Manikins (Specification No. 25-125A) (Non-General Fund - UASI) Department(s): Police Department Recommended Action: Authorize a purchase order to North American Rescue, LLC for Training Manikins, in an amount not to exceed $117,528. December 02, 2025 Item #27
20251202 Orange County Santa Ana City Council Item 40 40. Public Hearing – Resolution Authorizing Ceremonial Street Naming of Felipa and Juan Sariñana Way (General Fund) Legal notice published in the OC Reporter on November 21, 2025. Department(s): Public Works Agency Recommended Action: 1. Adopt a Resolution authorizing the Ceremonial Street Naming of Felipa and Juan Sariñana, at 5th Street between Hawley Street and Sunset Street. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA DIRECTING AND AUTHORIZING A CEREMONIAL STREET NAME FELIPA AND JUAN SARIÑANA WAY ALONG 5TH STREET FROM HAWLEY STREET TO SUNSET STREET 2. Direct Staff to install two (2) Ceremonial Signs at the intersections of 5th Street at Hawley Street and 5th Street at Sunset Street. 3. Waive the requirements of the application process, pursuant to Santa Ana Municipal Code Section 33-262(e), including all applicable fees and charges in the amount of $2,494. December 02, 2025 Item #40
20251202 Orange County Santa Ana City Council Item 41 41. Moratorium on New Smoke Shops – Councilmember Lopez December 02, 2025 Item #41
20251202 Orange County Santa Ana City Council Closed Session Item 4 4. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Peter Brown Employee Organizations: 1. Service Employees International Union, Full-Time Employees Unit (SEIU- FT) 2. Service Employees International Union, Part-Time Non-Civil Service Employees Unit (SEIU-PTNCS) December 02, 2025 Closed Session Item #4
20251202 Orange County Santa Ana City Council Closed Session Item 3 3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS pursuant to Government Code Section 54956.8: Property: 209 W. Civic Center Dr, APN 005-184-25 Agency Negotiator: Michael L. Garcia, Executive Director of Community Development Negotiating Parties: 209 West Civic Center, LLC Under Negotiation: Price and Terms of Payment CONFERENCE WITH LEGAL COUNSEL – POTENTIAL INITIATION OF LITIGATION pursuant to Paragraph (4) of subdivision (d) of Government Code Section 54956.9: One (1) case December 02, 2025 Closed Session Item #3
20251202 Orange County Santa Ana City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL INITIATION OF LITIGATION pursuant to Paragraph (4) of subdivision (d) of Government Code Section 54956.9: One (1) case: Sunshine Village December 02, 2025 Closed Session Item #2
20251202 Orange County Santa Ana City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION pursuant to Paragraph (1) of subdivision (d) of Section 54956.9 of the Government Code: A. City of Santa Ana v. Rose Marie Bizarro; and Does 1 to 10, OCSC Case No.: 30-2025-01522368-CU-PA-WJC December 02, 2025 Closed Session Item #1
20251202 Orange County Santa Ana City Council Item 30 30. Agreements with Convergint Technologies LLC for Video Surveillance System Upgrade and Maintenance and Repair Services and Appropriation Adjustment (Specification No. 25-109A) (General Fund & Non-General Fund – UASI, DOJ) Department(s): Police Department Recommended Action: 1. Authorize the City Manager to execute an agreement with Convergint Technologies LLC to provide video surveillance system upgrade and Customer Support Program, in an amount not to exceed $3,043,768 for a term beginning December 2, 2025 and expiring December 1, 2028, with provisions for two, one-year extensions (Agreement No. A-2025- XXX). 2. Authorize the City Manager to execute an agreement with Convergint Technologies LLC to provide maintenance and repair services, in an amount not to exceed $95,593, for a term beginning December 2, 2025 and expiring December 1, 2028, with provisions for two, one-year extensions (Agreement No. A-2025-XXX). 3. Approve an appropriation adjustment to recognize $220,000 of prior-year fund balance in the U.S. Department of Justice Asset Forfeiture Funds and appropriate same to the Contract Services expenditure account. (Requires five affirmative votes) December 02, 2025 Item #30
20251202 Orange County Santa Ana City Council Item 2 2. Proclamation presented by Councilmember Lopez to RedBoy Productions and the Heritage Museum of Orange County declaring November 2025, as Native American Heritage Month December 02, 2025 Item #2
20251202 Orange County Santa Ana City Council Item 38 38. Nominate and Appoint a Representative to Serve on the Orange County Mosquito and Vector Control Board of Trustees to Serve Either a Two-Year or Four-Year Term Department(s): City Clerk’s Office Recommended Action: Nominate and appoint a representative to serve on the Orange County Mosquito and Vector Control Board to Serve Either a Two-Year or Four-Year Term, Effective January 5, 2026. December 02, 2025 Item #38
20251202 Orange County Santa Ana City Council Item 39 39. Resolution and Ordinance Adopting the Updated California and International Building and Fire Codes with Local Conditions Amendments and Requisite Findings Department(s): Planning and Building Agency Recommended Action: 1. Find that the proposed Ordinance is exempt under the provisions of the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines section 15061(b)(3). 2. Adopt a resolution of the City Council setting forth findings for required amendments, modifications, and changes with respect to the local climatic, geographical, and topographical conditions within the City of Santa Ana to the California Building, Residential, Green Standards, Energy, Electrical, Mechanical, Plumbing, and Fire Codes as amended by the State of California. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA SETTING FORTH FINDINGS WITH RESPECT TO LOCAL CONDITIONS WITHIN THE CITY OF SANTA ANA THAT JUSTIFY CERTAIN MODIFICATIONS AND CHANGES TO THE CALIFORNIA BUILDING CODE, CALIFORNIA RESIDENTIAL CODE, CALIFORNIA GREEN BUILDING STANDARDS CODE, CALIFORNIA ELECTRICAL CODE, CALIFORNIA MECHANICAL CODE, CALIFORNIA PLUMBING CODE, CALIFORNIA ENERGY CODE, CALIFORNIA FIRE CODE, CALIFORNIA EXISTING BUILDING CODE, CALIFORNIA HISTORICAL BUILDING CODE, AND INTERNATIONAL PROPERTY MAINTENANCE CODE, AS AMENDED BY THE STATE OF CALIFORNIA 3. Introduce an ordinance amending Chapters 8 and 14 of the Santa Ana Municipal Code adopting the State Building Regulations, including the 2024 International Property Maintenance Code, and certain modifications and changes with respect to local climatic, geographical, and topographical conditions with the City of Santa Ana to the California Building, Existing Building, Residential, Green Standards, Electrical, Mechanical, Plumbing, Energy, Historical Building, and Fire Codes as amended by the State of California. ORDINANCE NO. NS-XXXX entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AMENDING CHAPTERS 8 AND 14 OF THE SANTA ANA MUNICIPAL CODE TO ADOPT AND AMEND THE MOST RECENTLY ENACTED CALIFORNIA BUILDING CODE, CALIFORNIA RESIDENTIAL CODE, CALIFORNIA GREEN BUILDING STANDARDS CODE, CALIFORNIA ELECTRICAL CODE, CALIFORNIA MECHANICAL CODE, CALIFORNIA PLUMBING CODE, CALIFORNIA ENERGY CODE, CALIFORNIA HISTORICAL BUILDING CODE, CALIFORNIA FIRE CODE, CALIFORNIA EXISTING BUILDING CODE, AND INTERNATIONAL PROPERTY MAINTENANCE CODE 4. Authorize and direct the City Clerk to schedule a public hearing on said Ordinance for January 20, 2026, and to publish notice of said public hearing pursuant to Section 50022.3 of the California Government Code. December 02, 2025 Item #39
20251202 Orange County Santa Ana City Council Item 11 11. Approve an Additional $150,000 for the Ayuda Sin Fronteras Program Department(s): Community Development Agency Recommended Action: 1. Approve an additional $150,000 for the Ayuda Sin Fronteras Program. 2. Award Purchase Order Contract to PrePaid USA for prepaid cards to facilitate Ayuda Sin Fronteras Program in a total amount not to exceed $150,000. December 02, 2025 Item #11
20251202 Orange County Santa Ana City Council Item 4 4. Homelessness Update th CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. December 02, 2025 Item #4
20251202 Orange County Santa Ana City Council Item 13 13. Award Purchase Order Contract to B&K Electric Wholesale for Electrical Equipment, Hardware, and Related Materials for John Garthe Water Pump Station (Specification No. 25-126) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Award a purchase order contract to B&K Electric Wholesale for electrical equipment, hardware, and related materials for the John Garthe Water Pump Station for a two-year term beginning in December 2, 2025 and expiring December 1, 2027, in a total amount not to exceed $500,000. December 02, 2025 Item #13
20251202 Orange County Santa Ana City Council Item 12 12. Annual Development Impact Fee Report for Fiscal Year 2024-2025 Department(s): Public Works Agency Recommended Action: Receive and file the Annual Development Impact Fee Report for Fiscal Year 2024-2025. December 02, 2025 Item #12
20251202 Orange County Santa Ana City Council Item 1 1. Certificate of Recognition presented by Mayor Pro Tem Vazquez to Relámpago del Cielo in honor of their 50  Anniversary December 02, 2025 Item #1
20251202 Orange County Santa Ana City Council Item 23 23. Agreement with Burke, Williams & Sorensen, LLP for Legal Advisory Services for the City’s Personnel Board (General Fund) Department(s): Human Resources Recommended Action: Authorize the City Manager to execute an agreement with Burke, Williams & Sorensen LLP to provide legal advisory services for the City’s Personnel Board in an amount not to exceed $250,000, for a term beginning December 2, 2025 and expiring November 30, 2027, with provisions for three (3), one (1) year extensions (Agreement No. A-2025- XXX). December 02, 2025 Item #23
20251202 Orange County Santa Ana City Council Item 37 37. Resolution to Summarily Vacate Excess Fourth Street Right-of-Way – Abandonment Number 2024-02 Department(s): Public Works Agency Recommended Action: Adopt a resolution to summarily vacate excess Fourth Street right-of-way – Abandonment Number 2024-02. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA SUMMARILY VACATING A STREET AND PUBLIC RIGHT-OF-WAY ADJACENT TO 1030 E. FOURTH STREET (ABANDONMENT NO. 2024-02) December 02, 2025 Item #37
20251202 Orange County Santa Ana City Council Item 36 36. Resolution Certifying the Submission of the Fiscal Year 2024-25 Measure M2 Year-End Expenditure Report Department(s): Public Works Agency Recommended Action: Adopt a Resolution certifying the Measure M2 Annual Expenditure Report for Fiscal Year 2024-25 and authorize submission of the report to the Orange County Transportation Authority as required by Measure M2 Funding Eligibility Guidelines. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA CONCERNING THE MEASURE M2 (M2) EXPENDITURE REPORT FOR THE CITY OF SANTA ANA December 02, 2025 Item #36
20251202 Orange County Santa Ana City Council Item 22 22. Agreements with AdminSure, Inc. for Third Party General Liability and Workers’ Compensation Claims Administration Services (Specification No. 25- 136) (Non-General Fund) Department(s): Human Resources Recommended Action: 1. Authorize the City Manager to execute an agreement with AdminSure, Inc. to provide third party general liability claims administration services, in an amount not to exceed $1,537,296, for a term beginning December 2, 2025 and expiring June 30, 2029. (Agreement No. A- 2025-XXX). 2. Authorize the City Manager to execute an agreement with AdminSure, Inc. to provide third party workers’ compensation claims administration services, in an amount not to exceed $2,877,212, for a term beginning December 2, 2025 and expiring June 30, 2029. (Agreement No. A-2025-XXX). December 02, 2025 Item #22
20251202 Orange County Santa Ana City Council Item 34 34. Resolution Declaring City-Owned Property as Exempt Surplus Land Department(s): Community Development Agency Recommended Action: Adopt a Resolution declaring the City-owned portion of a triangular area of driveway property south of 209 West Civic Center Drive as exempt surplus land and directing the City Manager or designee to comply with the requirements of Government Code §54220 et seq. for the transfer of ownership accordingly. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA DECLARING PROPERTY ON THE December 02, 2025 Item #34
20251202 Orange County Santa Ana City Council Item 20 20. First Amendments to the Fiscal Year (FY) 2025-26 Emergency Solutions Grant (ESG) Subrecipient Agreements with Orange County United Way and WISEPlace, and a First Amendment to the Memorandum of Understanding with the Santa Ana Police Department Department(s): Community Development Agency Recommended Action: 1. Authorize the City Manager to execute a First Amendment to increase the annual amount of the FY 2025-26 ESG Subrecipient Agreement with WISEPlace to serve additional Santa Ana residents experiencing homelessness by $15,197, for a new annual amount not to exceed $72,197 for the current contract term expiring June 30, 2026 (Agreement No. A-2025-XXX). 2. Authorize the City Manager to execute a First Amendment to increase the annual amount of the FY 2025-26 ESG Subrecipient Agreement with the Orange County United Way for Homeless Management Information System data management by $15,197, for a new annual amount not to exceed $73,343 for the current contract term expiring June 30, 2026 (Agreement No. A-2025-XXX). 3. Authorize the City Manager to execute a First Amendment to increase the annual amount of the FY 2025-26 ESG Subrecipient Agreement with the Santa Ana Police Department for the Homeless Evaluation Assessment Response Team Program to serve additional Santa Ana residents experiencing homelessness through street outreach and engagement by $15,197 for a new total annual amount not to exceed $72,082 for the current contract term expiring June 30, 2026 (Agreement No. A-2025-XXX). December 02, 2025 Item #20
20251202 Orange County Santa Ana City Council Item 21 21. Purchase Order Contract to Hill’s Bros. Lock and Safe Inc. for Locksmith and Related Services (Specification No. 25-108) (General Fund & Non-General Fund) Department(s): Finance and Management Services Recommended Action: Award Purchase Order Contract to Hill’s Bros. Lock and Safe Inc. for locksmith and related services for a two-year term beginning in December 2, 2025 and expiring December 1, 2027, with provisions for three, one-year renewal options, in a total amount not-to-exceed $427,625. December 02, 2025 Item #21
20251202 Orange County Santa Ana City Council Item 35 35. Resolution Amending the City’s Classification and Compensation Plan in Response to the State of California’s Increased Minimum Wage Rate Effective January 1, 2026 Department(s): Human Resources Recommended Action: Adopt a resolution amending the City’s Classification and Compensation Plan to ensure compliance with the new State of California minimum wage rate. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO EFFECT CERTAIN CHANGES TO THE CITY’S CLASSIFICATION AND COMPENSATION PLAN December 02, 2025 Item #35
20251202 Orange County Santa Ana City Council Item 3 3. Certificate of Recognition presented by Councilmember Penaloza to Monse Santillan in honor of her Exceptional Athletic Achievements STAFF PRESENTATIONS December 02, 2025 Item #3
20251202 Orange County Santa Ana City Council Item 7 7. Budget Calendar and Community Engagement Plan for Fiscal Year 2026-27 Department(s): Finance and Management Services Recommended Action: Approve the Budget Calendar and Community Engagement Plan for Fiscal Year 2026-27 (FY26-27). December 02, 2025 Item #7
20251202 Orange County Santa Ana City Council Item 31 31. Agreements with Luis Raul Martinez, and Jacob Joseph and Jabez Family Counseling and Professional Services Group Inc. for Incarcerated Persons Counseling Services (Specification No. 25-103) (Non-General Fund) Department(s): Police Department Recommended Action: Authorize the City Manager to execute agreements with the following consultants to provide incarcerated persons counseling services for a term beginning December 2, 2025 and expiring December 1, 2028. · Luis Raul Martinez – $140,000 (Agreement No. A-2025-XXX); · Jacob Joseph and Jabez Family Counseling and Professional Services Group Inc. –  $140,000 (Agreement No. A-2025-XXX) December 02, 2025 Item #31
20251202 Orange County Santa Ana City Council Item 25 25. Memorandum of Understanding Establishing the Terms and Conditions of Employment for Classifications Represented by the Santa Ana Police Management Association Department(s): Human Resources Recommended Action: Authorize the City Manager to execute a Memorandum of Understanding with the Santa Ana Police Management Association (“PMA”) regarding wages, hours, and other terms and conditions of employment effective July 1, 2025 through June 30, 2028 (Agreement No. A-2025-XXX). December 02, 2025 Item #25
20251202 Orange County Santa Ana City Council Item 19 19. First Amendment to the Agreement with the State of California Workforce Development Board for the Prison to Employment (P2E) 2.0 Grant (Non- General Fund) Department(s): Community Development Agency Recommended Action: Authorize the City Manager to execute a First Amendment to the Agreement with the State of California Workforce Development Board for the Prison to Employment (P2E) 2.0 Grant, extending the contract term through December 31, 2026, with no change in the total contract amount of $927,341 (Agreement No. A-2025-XXX). December 02, 2025 Item #19
20251202 Orange County Santa Ana City Council Item 18 18. Memorandum of Understanding Between the County of Orange, acting as the Administrative Entity for the County of Orange and the Orange County Continuum of Care, the City of Anaheim, the City of Irvine, and the City of Santa Ana for the Homeless Housing, Assistance and Prevention Program Regional Coordination Department(s): Community Development Agency Recommended Action: Authorize the City Manager to execute the Memorandum of Understanding with the County of Orange, the City of Anaheim, and the City of Irvine, to support regional coordination to address homelessness challenges (Agreement No. A-2025-XXX). December 02, 2025 Item #18
20251202 Orange County Santa Ana City Council Item 24 24. Memorandum of Understanding Establishing the Terms and Conditions of Employment for Classifications Represented by the Confidential Association of the City of Santa Ana and Resolution Updating the Salary Schedule for Associated Unrepresented Classifications Department(s): Human Resources Recommended Action: 1. Authorize the City Manager to execute a Memorandum of Understanding with the Confidential Association of the City of Santa Ana (“CASA”) regarding wages, hours, and other terms and conditions of employment effective July 1, 2025 through June 30, 2028 (Agreement No. A-2025-XXX). 2. Adopt a Resolution updating the salary schedule for associated unrepresented classifications. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO EFFECT CERTAIN CHANGES TO THE CITY’S CLASSIFICATION AND COMPENSATION PLAN December 02, 2025 Item #24
20251202 Orange County Santa Ana City Council Item 28 28. Agreements with Galls, LLC and L.N. Curtis & Sons, Inc. for Police Uniforms, Accessories, and Miscellaneous Equipment (General Fund & Non-General Fund) Department(s): Police Department Recommended Action: Authorize the City Manager to execute agreements with the following vendors for the purchase of police uniforms, accessories, and miscellaneous equipment for an aggregate amount not to exceed $2,500,000 (Core Agreement No. A-2025-XXX): · Galls, LLC – in amount not to exceed $1,250,000 from December 2, 2025 through March 25, 2028 and option to exercise one (1), one-year extension through March 25, 2029. · L.N. Curtis & Sons, Inc. dba Curtis Blue Line – in an amount not to exceed $1,250,000 from December 2, 2025 through November 7, 2026 and option to exercise one (1), one-year extension through November 7, 2027. December 02, 2025 Item #28
20251202 Orange County Santa Ana City Council Item 8 8. Receive and File Quarterly Report of Contracts up to $50,000 for Non-Public Works and up to $500,000 for Public Works Authorized by the City Manager as Permitted by Charter Section 421 Department(s): Finance and Management Services Recommended Action: Receive and file Quarterly Report of Contracts entered into between July 1, 2025 to September 30, 2025. December 02, 2025 Item #8
20251202 Orange County Santa Ana City Council Item 16 16. Purchase and Sale Agreement with Enrique Ponce for the Sale of City-owned Property Located at 1725 N. Bristol Street and Appropriation Adjustment (Non-General Fund) Department(s): Public Works Agency Recommended Action: 1. Authorize the City Manager to execute a purchase and sale agreement with Enrique Ponce for the sale of City-owned property located at 1725 N. Bristol Street (APN 399-085-22) in the amount of $4,521 (Agreement No. A-2025-XXX). 2. Approve an appropriation adjustment recognizing $1,516 in revenue from the purchase and sale agreement into the Select Street Construction, Sale of Land revenue account (No. 05917002-57071) and appropriate it to the OCTA Bristol St Corridor Improvements, Improvements Other Than Buildings expenditure account (No. 05917661-66220), and deposit $3,005 to the Measure M-Street Construction, liability account (No. 03201001-20215). (Requires five affirmative votes) December 02, 2025 Item #16
20251202 Orange County Santa Ana City Council Item 17 17. Agreements for Legal Counsel Services with Richards Watson & Gerson APC and Goldfarb & Lipman LLP (General Fund) Department(s): City Attorney’s Office Recommended Action: 1. Authorize the City Manager to execute a legal services agreement with the law firm of Richards Watson & Gershon APC ("RWG") for legal services for municipal advisory and litigation services including, but not limited to, elections work for the period of December 2, 2025 until December 1, 2028 with an option to extend for up to one year, in an amount not to exceed $350,000 (Agreement No. A-2025-XXX). 2. Authorize the City Manager to execute a legal services agreement with the law firm of Goldfarb & Lipman LLP for municipal advisory and litigation services, including but not limited to, defending the City in litigation challenging the Rent Stabilization and Just Cause Eviction Ordinance, administrative procedures, housing, affordable housing, fair housing, rent stabilization, land use, and real property issues for the period of December 2, 2025 to December 1, 2028, with an option to extend for up to one year, in an amount not to exceed $400,000 (Agreement No. A-2025-XXX). December 02, 2025 Item #17
20251202 Orange County Santa Ana City Council Item 9 9. Receive and File Quarterly Report of Investments as of September 30, 2025 Department(s): Finance and Management Services Recommended Action: Receive and file. December 02, 2025 Item #9
20251202 Orange County Santa Ana City Council Item 29 29. Agreement with Meridian Rapid Defense Group, LLC, for Vehicle Mitigation Mobile Barrier Kits (Specification No. 25-121A) (Non-General Fund - UASI) Department(s): Police Department Recommended Action: Authorize the City Manager to execute an agreement with Meridian Rapid Defense Group, LLC to provide twenty (20) Vehicle Mitigation Mobile Barrier Kits in a total amount not to exceed $2,792,109, over a three-year term beginning on December 2, 2025 and expiring December 1, 2028 with provisions for two, one-year renewal options (Agreement No. A- 2025-XXX). December 02, 2025 Item #29
20251202 Orange County Santa Ana City Council Item 15 15. Mitigated Negative Declaration, Appropriation Adjustment, and Construction Contract to Armstrong Cal Builders Inc. to Construct the Santa Ana Zoo Stormwater Capture and Diversion Project (Project No. 24-6604) (Non- General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve and adopt the Mitigated Negative Declaration and Mitigation and Monitoring Reporting Program prepared for the Santa Ana Zoo Stormwater Capture and Diversion Project, in accordance with the California Environmental Quality Act (CEQA). 2. Approve an appropriation adjustment to recognize $3,700,000 in Caltrans Cooperative Implementation Agreement funding in the Federal Clean Water Protection Enterprise, Expense Reimbursement-Caltrans Account (No. 05717002-57021) and appropriate the same amount into the Federal Clean Water Protection Enterprise, Improvements Other Than Building expenditure account (No. 05717640-66220). (Requires five affirmative votes) 3. Approve an amendment to the Fiscal Year 2025-26 Capital Improvement Program to add $3,700,000 of Caltrans funding for the Santa Ana Zoo Stormwater Capture and Diversion Project (No. 24-6604). 4. Approve the Project Cost Analysis for a total estimated construction delivery cost of $8,343,525, which includes $6,627,620 for the construction contract, $1,053,143 for contract administration, inspection, and testing, and $662,762 for unanticipated or unforeseen work. 5. Award a construction contract to Armstrong Cal Builders Inc., the lowest responsible bidder, in the amount of $6,627,620, for construction of the Santa Ana Zoo Stormwater Capture and Diversion Project, for a term beginning December 2, 2025 and an estimated completion date of March 2027, and authorize the City Manager to execute the contract. December 02, 2025 Item #15
20251202 Orange County Santa Ana City Council Item 14 14. Appropriation Adjustment and Agreement with the U.S. Department of Transportation (DOT) Federal Highway Administration for the Safe Routes to Parks and Wheelchair Assessment Plan (Non-General Fund) (Project No. 26- 6100) Department(s): Public Works Agency Recommended Action: 1. Authorize the City Manager to execute an agreement with the U.S. Department of Transportation (DOT) Federal Highway Administration for the Safe Routes to Parks and Wheelchair Assessment plan, effective upon execution of the agreement through September 30, 2028 in an amount not to exceed $651,200 (Agreement No. A- 2025-XXX). 2. Approve an appropriation adjustment accepting $651,200 in the Public Services – Street Safety Projects, Federal Grant-Indirect revenue account and appropriate the same amount into the Street Safety Projects, Improvements Other Than Building expenditure account.  (Requires five affirmative votes) December 02, 2025 Item #14
20251202 Orange County Santa Ana City Council Item 10 10. Fiscal Year 2025-26 First Quarter Budget Update and Proposed Appropriation Adjustments Department(s): Finance and Management Services Recommended Action: 1. Receive and file the First Quarter Budget Update. 2. Approve General Fund appropriation adjustments for the Ayuda Sin Fronteras program that have a net zero impact as detailed in the body of this report. (Requires five affirmative votes) 3. Approve $1.2 million in Non-General Fund appropriation adjustments as detailed in the body of this report. (Requires five affirmative votes) December 02, 2025 Item #10
20251104 Orange County Santa Ana City Council Item 19 19. Resolution and Authorization to Carry Over Grant Funds to the 2027 Federal Transportation Improvement Program as Required by Funding Agency Department(s): Public Works Agency Recommended Action: 1. Authorize the City Manager to submit selected projects to the Orange County Transportation Authority for inclusion into the 2027 Federal Transportation Improvement Program. 2. Adopt a Resolution certifying that the City has the resources to fund the projects submitted for inclusion into the 2027-2032 Federal Transportation Improvement Program, and confirm the City’s commitment to implement all projects submitted to the program. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA CERTIFYING THAT THE CITY HAS THE RESOURCES TO FUND PROJECTS IN THE 2026/27 - 2031/32 TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMING THE CITY’S COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM November 04, 2025 Item #19
20251104 Orange County Santa Ana City Council Item 22 22. Resolution Approving the Issuance of Taxable Bonds by California Enterprise Development Authority (CEDA) for the Purpose of Financing, Refinancing, and/or Reimbursing the Cost of Manufacturing Facilities for the Benefit of Robinson Pharma, Inc. Department(s): Community Development Agency Recommended Action: Adopt a Resolution approving issuance of California Enterprise Development Authority (CEDA) Bonds for the purpose of financing, November 04, 2025 Item #22
20251104 Orange County Santa Ana City Council Item 20 20. Resolutions Authorizing Grant Applications for the Fiscal Year 2026-27 Measure M2 Comprehensive Transportation Funding Program (Non-General Fund) Department(s): Public Works Agency Recommended Action: 1. Adopt Resolutions authorizing the City of Santa Ana to submit applications for funding consideration under the Measure M2 Comprehensive Transportation Funding Program 2026-27 Call for Projects. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING THE SUBMITTAL OF IMPROVEMENT PROJECTS TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER THE COMPREHENSIVE TRANSPORTATION PROGRAM RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING THE SUBMITTAL OF IMPROVEMENT PROJECTS TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER THE REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM 2. Direct staff to incorporate approved Comprehensive Transportation Funding Program projects into the Seven-Year Capital Improvement Program for Fiscal November 04, 2025 Item #20
20251104 Orange County Santa Ana City Council Item 21 21. Adopt an Amendment to the Affordable Housing Funds Policies and Procedures Department(s): Community Development Agency Recommended Action: Approve recommended changes to the Affordable Housing Funds Policies and Procedures. November 04, 2025 Item #21
20251104 Orange County Santa Ana City Council Item 15 15. First Amendment to the Agreement with the Orange County School of the Arts for School Resource Officer Services Department(s): Police Department Recommended Action: Authorize the City Manager to execute the first amendment to the agreement with the Orange County School of the Arts (OCSA) for School Resource Officer (SRO) services to provide OCSA the opportunity to collaborate in the interview and approval process of the assigned officer, and increase the annual contingency amount by $50,000 for Year 2 and 3 totaling $100,000, for a total aggregate amount not to exceed $906,127, during the term of the agreement (Agreement No. A-2025-XXX). November 04, 2025 Item #15
20251104 Orange County Santa Ana City Council Closed Session Item 3 3. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Peter Brown Employee Organizations: Service Employees International Union, Full-Time Employees Unit (SEIU-FT) Service Employees International Union, Part-Time Non-Civil Service Employees Unit (SEIU-PTNCS) November 04, 2025 Closed Session Item #3
20251104 Orange County Santa Ana City Council Item 18 18. Award a Construction Contract to Elecnor Belco Electric, Inc. for the Traffic Signal Modification at Segerstrom Avenue & Raitt Street and Segerstrom Avenue & Flower Street and the Pedestrian Hybrid Beacon Installation at Edinger Avenue & Towner Street Project (Nos. 25-6033 & 22-6018) (General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an amendment to the Fiscal Year 20252026 Capital Improvement Program to include an additional $500,000 in construction funds for the Edinger Avenue and Towner Street Pedestrian Hybrid Beacon Installation Project (No. 22-6018). 2. Approve the Project Cost Analysis for a total estimated construction delivery cost of $1,749,105, which includes $1,399,284 for the construction contract, $209,893 for contract administration, inspection, and testing, and $139,928 for unanticipated or unforeseen work. 3. Award a construction contract to Elecnor Belco Electric, Inc., the lowest responsible bidder, in accordance with the base bid and bid alternates in the amount of $1,399,284, subject to change orders, for construction of the Traffic Signal Modification at Segerstrom Avenue & Raitt Street and Segerstrom Avenue & Flower Street; Pedestrian Hybrid Beacon Installation at Edinger Avenue & Towner Street Project (Nos. 25-6033 & 22-6018), for a term beginning November 4, 2025, and authorize the City Manager to execute the contract. 4. Determine that, pursuant to the California Environmental Quality Act, the recommended actions are exempt from further review. Categorical Exemption Environmental Review No. ER No. 2025-65 will be filed for Project Nos. 256033 & 22-6018. November 04, 2025 Item #18
20251104 Orange County Santa Ana City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION pursuant to Paragraph (1) of subdivision (d) of Section 54956.9 of the Government Code: A. Elizabeth Aracely Serrano v. City of Santa Ana, et al, OCSC Case No.: 302025-01453185-CU-PA-CJC B. Orange County Apartment House Association, Inc. v City of Santa Ana, Orange County Superior Court, Case No. 30-2023-01308094-CU-JR-CXC November 04, 2025 Closed Session Item #1
20251104 Orange County Santa Ana City Council Item 6 6. Appoint Joseph Acevedo Nominated by Councilmember Hernandez as the Ward 5 Representative to the Personnel Board for a Partial Term Expiring December 12, 2028 Department(s): City Clerk’s Office Recommended Action: Appoint Joseph Acevedo to the Personnel Board as the Ward 5 representative and administer the Oath of Office. November 04, 2025 Item #6
20251104 Orange County Santa Ana City Council Item 7 7. Review and Approve the Annual Calendar of City Council Meetings for 2026 Department(s): City Clerk’s Office Recommended Action: 1. Review calendar of regularly scheduled City Council meetings in 2026. 2. Cancel the regularly scheduled City Council meetings of January 6, 2026, August 18, 2026, and November 3, 2026. 3. Direct staff to post Notice(s) of Cancellation and waive notice to the City Council of said meetings as required by the Government Code. November 04, 2025 Item #7
20251104 Orange County Santa Ana City Council Item 5 5. Appoint Karen Rodriguez Nominated by Councilmember Phan as a Tenant Representative to the Rental Housing Board for a Partial Term Expiring in 2027 Department(s): City Clerk’s Office Recommended Action: Appoint Karen Rodriguez to the Rental Housing Board as a tenant representative and administer the Oath of Office. November 04, 2025 Item #5
20251104 Orange County Santa Ana City Council Item 4 4. Appoint Jackeline Jimenez Nominated by Councilmember Phan as the Ward 1 Representative to the Community Development Commission for a Partial Term Expiring December 12, 2028 Department(s): City Clerk’s Office Recommended Action: Appoint Jackeline Jimenez to the Community Development Commission as the Ward 1 representative and administer the Oath of Office. (Pursuant to SAMC Sec. 2-326(a), requires five affirmative votes.) November 04, 2025 Item #4
20251104 Orange County Santa Ana City Council Item 1 1. Proclamation presented by Councilmember Lopez to California Association of Nurse Practitioners declaring November 9-15, 2025, as National Nurse Practitioner Week CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. November 04, 2025 Item #1
20251104 Orange County Santa Ana City Council Item 2 2. Excused Absences Department(s): City Clerk’s Office Recommended Action: Excuse the absent members. November 04, 2025 Item #2
20251104 Orange County Santa Ana City Council Item 9 9. Purchase Order Contract with All American Asphalt for Asphalt Pothole Repair Services (Specification No. 25-100) (General Fund & Non-General Fund) Department(s): Public Works Agency Recommended Action: Award a purchase order contract with All American Asphalt for asphalt pothole repair services, in an amount not-to-exceed $7,750,000, for a three-year term beginning December 1, 2025 and expiring November 30, 2028, with provisions for two, one-year renewal options. November 04, 2025 Item #9
20251104 Orange County Santa Ana City Council Item 8 8. Appropriation Adjustment and Amendments to the Fiscal Year 2025-26 Capital Improvement Program for Water Improvement Projects (No. 26-6424, 266425, 26-6426, 26-6427, 26-6428) (Non-General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an appropriation adjustment to recognize $25,000,000 of prior-year fund balance in the Public Works Water Revenue, Prior Year Carryforward and Water Utility Capital, Transfer from Fund 060 revenue accounts, and appropriate to the Water – Interfund Transfer, Transfer to Fund 066 and Water Utility Capital Projects, Water Capital Project expenditure accounts (requires five affirmative votes). 2. Approve amendments to the Fiscal Year 2025-26 Capital Improvement Program to add $2,400,000 of Water Revenue Bond funding for the Large Water Meter Services Program (No.26-6424), $2,430,000 for the Washington Well Improvements Phase II Project (No. 26-6425), $6,000,000 for the Citywide Facilities PFAS Improvements Project (No. 26-6426), $3,110,000 for the Citywide Water Improvements Project (No.26-6427), and $600,000 for the Fire Hydrant Improvements Project (No. 26-6428). November 04, 2025 Item #8
20251104 Orange County Santa Ana City Council Item 16 16. Agreement with KTU&A, LLC dba KTUA to Conduct the Vision Zero Plan Update (Project No. 24-6904) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with KTU&A, LLC dba KTUA to provide traffic engineering and transportation planning services for the Santa Ana Vision Zero Plan Update in an amount not-to-exceed $180,832, for the term beginning November 4, 2025 and expiring November 3, 2026, with provisions for one, one-year extension (Agreement No. A-2025-XXX). November 04, 2025 Item #16
20251104 Orange County Santa Ana City Council Item 17 17. Agreement with Landscape West Management Services, Inc. to Perform Litter, Debris, and Encampment Removal Services Related to Encampment Delegated Maintenance Agreement with the California Department of Transportation (Project No. 26-6423) (Specification No. 25-116) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with Landscape West Management Services, Inc. to perform litter, debris, and encampment removal services within the California Department of Transportation right-of-way locations, for a total amount not-to-exceed $400,000, for the term beginning November 4, 2025 and expiring June 30, 2027 (Agreement No. A-2025-XXX). November 04, 2025 Item #17
20251104 Orange County Santa Ana City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION pursuant to Section 54956.9(d)(2) of the Government Code: One matter November 04, 2025 Closed Session Item #2
20251104 Orange County Santa Ana City Council Item 14 14. Appropriation Adjustment and Agreement Accepting $702,000 from the State Office of Traffic Safety for Selective Traffic Enforcement Program (NonGeneral Fund) Department(s): Police Department Recommended Action: 1. Authorize the City Manager to execute an agreement with the State of California, Office of Traffic Safety for the Selective Traffic Enforcement Program for a one-year period beginning October 1, 2025 through September 30 2026, in an amount not to exceed $702,000 (Agreement No. A-2025-XXX). 2. Approve an appropriation adjustment accepting $702,000 in the Office of Traffic Safety, Federal Grant-Indirect revenue account and appropriate same to the Selective Traffic Enforcement Program expenditure accounts. (Requires five affirmative votes) November 04, 2025 Item #14
20251104 Orange County Santa Ana City Council Item 10 10. Aggregate Purchase Order Contracts with All-Phase Electric Supply, B&K Electric Wholesale, USMILCOM, Inc., and Royal Wholesale Electric for Electrical Components and Supplies (Specification No. 25-091) (General Fund & Non-General Fund) Department(s): Public Works Agency Recommended Action: Award aggregate purchase order contracts to AllPhase Electric Supply, B&K Electric Wholesale, USMILCOM, Inc., and Royal Wholesale Electric for electrical supplies on an as-need basis in a total aggregate amount not-to-exceed $1,050,000, for a one-term beginning November 4, 2025 and expiring on November 3, 2026, with provisions for four, one-year renewal options. November 04, 2025 Item #10
20251104 Orange County Santa Ana City Council Item 11 11. Agreement with True North Research, Inc. for Scientific Polling and Communications Services (Specification No. 25-105) (General Fund) Department(s): City Manager’s Office Recommended Action: Authorize the City Manager to execute an agreement with True North Research, Inc. to provide scientific polling and communications services in an amount not to exceed $198,250, for a term beginning November 4, 2025 and expiring November 30, 2026, with provisions for two (2), one (1) year extensions. (Agreement No. A-2025-XXX) November 04, 2025 Item #11
20251104 Orange County Santa Ana City Council Item 13 13. Historic Property Preservation Agreements for the Properties Located at 1412 N Louise Street, 2402 N. Riverside Drive, 2556 N. Valencia Street, 433 W. Santa Clara Avenue, and 2520 N. Valencia Street Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager to execute the attached Mills Act agreements with the below-referenced property owners for the identified structure(s) (Agreement Nos. A-2025-XXX, A-2025-XXX, A-2025- XXX, A-2025-XXX, and A-2025-XXX). [Includes determination that the proposed projects are exempt from further review in accordance with the California Environmental Quality Act as Categorical Exemption(s)/Environmental Review Nos. 2025-69, 2025-70, 2025-72, 202575, 2025-78 will be filed for the project.] Table 1: Mills Act Agreements Approved by the Historic Resources Commission (HRC) Property Owner(s) Historic Property Preservation Agreement No. Address/House Vote by HRC Ricardo Diaz and Rebeca Diaz, husband and wife as joint tenants 2025-09 1412 N. Louise Street 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) Steven E. Meese and Joelle K. Meese, husband and wife as joint tenants 2025-07 2402 N. Riverside Drive 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) Stephen Anthony Gorgone and Crishon Maria Preja, husband and wife, as Trustees of The Stephen Anthony Gorgone and Crishon Maria Preja Revocable Living Trust Dated July 5, 2022 2025-08 2556 N. Valencia Drive 4:0:1:3 (Commissioner Almendral abstaining; Commissioners Shipp, Rincon, and Vice Chair Christy absent) Property Owner(s) Historic Property Preservation Agreement No. Address/House Vote by HRC E. Thomas Chappell, an Unmarried Man 2025-10 433 W. Santa Clara Avenue 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) DLKC Investments, LLC 2025-06 2520 N. Valencia Street 4:0:1:3 (Commissioner Almendral abstaining; Commissioners Shipp, Rincon, and Vice Chair Christy absent) November 04, 2025 Item #13
20251104 Orange County Santa Ana City Council Item 12 12. First Amendment to the Agreement with Iron Mountain Information Management, LLC for Digital Conversion and Document Imaging Services for the Housing Authority (Non-General Fund) Department(s): Community Development Agency Recommended Action: Authorize the City Manager to execute a First Amendment that would allow the Housing Authority to increase the amount of the Agreement with Iron Mountain Information Management, LLC for digital conversion and document imaging services by $150,000, for a new total amount not to exceed $292,700 for the current contract term expiring December 31, 2026, and two remaining one-year extensions (Contingent upon approval of Housing Authority Item # 3) (Agreement No. A-2025-XXX). November 04, 2025 Item #12
20251021 Orange County Santa Ana City Council Item 6 6. Re-Appoint Members to the Parks, Recreation, and Community Services Commission Nominated by the Parks, Recreation, and Community Services Agency Department(s): City Clerk’s Office Recommended Action: 1. Re-appoint Silvia Reyes as the Southwest Senior Center representative to the Parks, Recreation, and Community Services Commission for a two-year term expiring October 31, 2027 and administer the Oath of Office. 2. Re-appoint Nancy Gonzalez as the Santa Ana Senior Center representative to the Parks, Recreation, and Community Services Commission for a two-year term expiring October 31, 2027 and administer the Oath of Office. Post D O WNLO A D VIEW D E TA IL S October 21, 2025 Item #6
20251021 Orange County Santa Ana City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION pursuant to Paragraph (1) of subdivision (d) of Section 54956.9 of the Government Code: A. Paul Passero v. City of Santa Ana, Orange County Superior Court, Case No. 30-2023-01352146 B. The People of the State of California by the City Attorney for the City of Santa Ana v. Kyong Su Kim, et al., Orange County Superior Court Case No. 30-2025-01484014-CU-MC-WJC Post D O WNLO A D VIEW D E TA IL S October 21, 2025 Closed Session Item #1
20251021 Orange County Santa Ana City Council Closed Session Item 3 3. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Lori Schnaider, Executive Director of Human Resources Employee Organizations: Confidential Association of Santa Ana (CASA) Santa Ana Police Management Association (PMA) Post D O WNLO A D VIEW D E TA IL S October 21, 2025 Closed Session Item #3
20251021 Orange County Santa Ana City Council Item 13 13. First Amendment to Lease Agreement with T-Mobile West LLC, as successor in interest to Royal Street Communications, LLC, for Communication Tower Facilities at Jerome Park (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute the first amendment to the lease agreement with T-Mobile West LLC as successor in interest to Royal Street Communications, LLC for communication tower facilities at Jerome Park located at 2115 W. McFadden Avenue with an estimated beginning date of December 10, 2025 through February 19, 2027 for total revenue, including all extensions, in the amount of $26,833 (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S October 21, 2025 Item #13
20251021 Orange County Santa Ana City Council Item 3 3. Santa Ana Unified School District Literacy Presentation Post D O WNLO A D VIEW D E TA IL S CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed Session. October 21, 2025 Item #3
20251021 Orange County Santa Ana City Council Item 15 15. Award a Construction Contract to Loengreen Inc. for the Cypress Center Restoration Project (No. 22-6023) (General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an amendment to the Fiscal Year 20252026 Capital Improvement Program to include an additional $394,340 in construction funds for the Cypress Center Restoration Project (No. 22-6023). 2. Approve the Project Cost Analysis for a total estimated construction delivery cost of $3,894,340, which includes $3,322,512 for the construction contract, $239,578 for contract administration, inspection, and testing, and a $332,250 for unanticipated or unforeseen work. 3. Award a construction contract to Loengreen, Inc., the lowest responsible bidder, in accordance with the base bid in the amount of $3,322,512, subject to change orders, for construction of the Cypress Center Restoration Project (N 22 6023) October 21, 2025 Item #15
20251021 Orange County Santa Ana City Council Item 11 11. Agreement to Sponsor the DTSA First Saturday ArtWalk Organized by The Frida Cinema Department(s): Community Development Agency Recommended Action: Authorize the City Manager to execute an Agreement to sponsor the DTSA First Saturday ArtWalk organized by The Frida Cinema for a one-year term with two, one-year optional renewals beginning November 1, 2025 and ending October 31, 2028, in a total aggregate amount not to exceed $450,000 (Agreement No. A-2025-XXX). Post D O WNLO A D VIEW D E TA IL S October 21, 2025 Item #11
20251021 Orange County Santa Ana City Council Item 10 10. Memorandum of Understanding Between the Cities of Santa Ana, Garden Grove, and Fountain Valley to Formalize a Collaborative, Multi-Jurisdictional Effort Aimed at Enhancing Cultural Tourism, Supporting the Formation of a Vietnamese-Focused Business Improvement District Under Streets and Highways Code §§ 36500 et seq, and Promoting Job Creation and Small Business Development within the City’s Vietnamese Business Community Department(s): Community Development Agency Recommended Action: Authorize the City Manager to execute a Memorandum of Understanding with the Cities of Garden Grove and Fountain Valley for the period of October 21, 2025 to June 30, 2031 (Agreement No. A2025-XXX). Post D O WNLO A D VIEW D E TA IL S October 21, 2025 Item #10
20251021 Orange County Santa Ana City Council Item 12 12. Agreement with William H. Nuesse, M.D. and Mary-Ann Nuesse, D.O., a California Medical Corporation, dba Sunrise Multispecialist Medical Center for Occupational Medical Services (Specification No. 25-065) (Non-General Fund) Department(s): Human Resources Recommended Action: Authorize the City Manager to execute an agreement with William H. Nuesse, M.D. and Mary-Ann Nuesse, D.O., a California Medical Corporation, dba Sunrise Multispecialist Medical Center to provide occupational medical services in an amount not to exceed $200,000, for a term beginning January 1, 2026 and expiring December 31, 2028, with provisions for two (2), one (1) year extensions. (Agreement No. A-2025-XXX) Post D O WNLO A D VIEW D E TA IL S October 21, 2025 Item #12
20251021 Orange County Santa Ana City Council Item 2 2. Certificates of Recognition presented by Councilmember Lopez to Banda de Guerra Osos de California for Outstanding Contributions to the Community Post D O WNLO A D VIEW D E TA IL S STAFF PRESENTATIONS October 21, 2025 Item #2
20251021 Orange County Santa Ana City Council Item 7 7. Sewer System Management Plan 2025 Update Department(s): Public Works Agency Recommended Action: Receive and File the Sewer System Management Plan 2025 Update Post D O WNLO A D VIEW D E TA IL S October 21, 2025 Item #7
20251021 Orange County Santa Ana City Council Item 9 9. Purchase Order Contract to CN School and Office Solutions Inc. dba CulverNewlin Inc. for Furniture, Installation, and Related Services (Specification No. 25-122) (General Fund & Non-General Fund) Department(s): Parks, Recreation, and Community Services Recommended Action: Award Purchase Order Contract to CN School and Office Solutions Inc. dba Culver-Newlin Inc. for Furniture, Installation, and Related Services for a term beginning October 7, 2025 and expiring June 30, 2026, in an amount not to exceed $238,715. Post D O WNLO A D VIEW D E TA IL S October 21, 2025 Item #9
20251021 Orange County Santa Ana City Council Item 8 8. Receive and File Certification of Approval by City Engineer of the Final Tract Map No. 2023-05, County Tract Map No. 19282 at 1921 W. Washington Avenue (Applicant: Habitat for Humanity of Orange County, Inc., a California Nonprofit Religious Corporation) Department(s): Public Works Agency Recommended Action: Receive and file the certification of approval by City Engineer of the Final Tract Map 2023-05, County Tract Map No. 19282 at 1921 W. Washington Avenue. Post D O WNLO A D VIEW D E TA IL S October 21, 2025 Item #8
20251021 Orange County Santa Ana City Council Item 1 1. Certificate of Recognition presented by Mayor Amezcua to Roberto Reyes for Outstanding Musical Accomplishments Post D O WNLO A D VIEW D E TA IL S October 21, 2025 Item #1
20251021 Orange County Santa Ana City Council Closed Session Item 2 2. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Peter Brown Employee Organizations: Service Employees International Union, Full-Time Employees Unit (SEIU-FT) Service Employees International Union, Part-Time Non-Civil Service Employees Unit (SEIU-PTNCS) Post D O WNLO A D VIEW D E TA IL S October 21, 2025 Closed Session Item #2
20251021 Orange County Santa Ana City Council Item 14 14. Agreement with Musco Sports Lighting, LLC to provide LED Sports Lighting at Centennial Park (No. 26-6007) (General Fund) Department(s): Public Works Agency Recommended Action: 1. Award an agreement to Musco Sports Lighting, LLC to provide LED sports lighting at Centennial Park, in the base bid amount of $1,189,448 and an amount of $118,945 for unanticipated or unforeseen work, for a total estimated project delivery cost of $1,308,393, beginning October 21, 2025 and expiring December 31, 2026, with the option for one, one-year extension (Agreement No. A-2025-XXX). 2. Determine that, pursuant to the California Environmental Quality Act, the recommended actions are exempt from further review. Categorical Exemption Environmental Review No. ER 2025-97 will be filled for Project No. 26-6007. Post D O WNLO A D VIEW D E TA IL S October 21, 2025 Item #14
20251007 Orange County Santa Ana City Council Item 10 10. Agreement with OpportunitySpace Inc. dba Tolemi for a Rental Registry Portal to Enforce the Rent Stabilization and Just Cause Eviction Ordinance (Spec. 25­073) (Non­General Fund) Department(s): Community Development Agency Recommended Action: Authorize the City Manager to execute an agreement with OpportunitySpace Inc. dba Tolemi to implement, operate, and maintain a Rental Registry portal in a total amount not to exceed $580,000 for a three­year term beginning October 7, 2025, and expiring October 6, 2028, with provisions for two one­ year extensions (Agreement No. A­2025­XXX). 10/7/2025 October 07, 2025 Item #10
20251007 Orange County Santa Ana City Council Item 19 19. Approve the Naming of Park Located at the Southwest Corner of the Intersection of October 07, 2025 Item #19
20251007 Orange County Santa Ana City Council Item 22 22. Discuss and Consider Providing Direction to the City Manager to Develop and Implement a Santa Ana Police Department Policy Requiring the Installation and Use of In­Car Video Recording Systems in all Patrol Vehicles, with Automatic Activation during Vehicular Pursuits, Code­3 Responses, and Other Critical Enforcement Activities, and to Return to the City Council within 90 Days with a Final Policy and Implementation Plan – Councilmember Lopez (Continued from the Regular City October 07, 2025 Item #22
20251007 Orange County Santa Ana City Council Item 7 7. Appropriation Adjustments to Carryover Unspent Amounts from Fiscal Year 2024­25 to Fiscal Year 2025­26 Department(s): Finance and Management Services 10/7/2025 Recommended Action: 1. Approve an Appropriation Adjustment to reduce the FY2024­25 budget for unspent amounts carried forward to FY2025­26. (Requires five Recommended Action: Affirm the Planning Commission’s adoption of a resolution approving Public Facilities No. 2025­02 naming the Santa Ana Police Athletic & Activity League (PAAL) Center at 2627 West McFadden Avenue as the Jose Vargas PAAL Center. 7. Appropriation Adjustments to Carryover Unspent Amounts from Fiscal Year 2024­25 to Fiscal Year 2025­26 Department(s): Finance and Management Services Recommended Action: 1. Approve an Appropriation Adjustment to reduce the FY2024­25 budget for unspent amounts carried forward to FY2025­26. (Requires five affirmative votes) 2. Approve an Appropriation Adjustment to increase the FY2025­26 budget for amounts carried forward from FY2024­25. (Requires five affirmative votes) October 07, 2025 Item #7
20251007 Orange County Santa Ana City Council Item 21 21. Consideration of Possible Censure of Councilmember Hernandez Department(s): City Attorney’s Office Recommended Action: There is no staff recommendation. However, based on direction given by the City Council and reported out of closed session, this item is being presented for the Mayor and City Council of the City of Santa Ana, to review and discuss the process for censure arising from allegations made against Councilmember Hernandez. If appropriate, the Mayor and Council may provide further direction. October 07, 2025 Item #21
20251007 Orange County Santa Ana City Council Item 11 11. Purchase Order Contracts to American Sanitary Supply Inc., Imperial Bag & Paper Co. LLC dba Imperial Dade, Signal Hill Auto Enterprises Inc. dba Supply Solutions, and Veritiv Operating Company for Paper and Janitorial Products (Specification No. 25­115) (General Fund & Non­General Fund) Department(s): Finance and Management Services Recommended Action: Award Aggregate Purchase Order Contracts to vendors listed below for paper and janitorial products on an as­need basis in an annual aggregate amount not to exceed $315,645, for an initial one­year term expiring on October 6, 2026, with provisions for four, one­year renewal options, for a shared aggregate amount not­to­exceed total amount of $1,578,225. Vendor American Sanitary Supply Inc. Imperial Bag & Paper Co. LLC dba Imperial Dade Signal Hill Auto Enterprises Inc. dba Supply Solutions Veritiv Operating Company Location Brea, CA Loma Linda, CA Fullerton, CA Downey, CA October 07, 2025 Item #11
20251007 Orange County Santa Ana City Council Item 24 24. Discuss and Consider Providing Direction to the City Manager and City Attorney to Direct Staff to Prepare an Ordinance Prohibiting the Use of Algorithmic Pricing Tools – Councilmember Lopez WORK STUDY SESSION October 07, 2025 Item #24
20251007 Orange County Santa Ana City Council Closed Session Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Peter Brown Employee Organizations: Service Employees International Union, Full­Time Employees Unit (SEIU­FT) Service Employees International Union, Part­Time Non­Civil Service Employees Unit (SEIU­PTNCS) October 07, 2025 Closed Session Item #1
20251007 Orange County Santa Ana City Council Item 25 25. Permanent Supportive Housing Inspections Work Study Session Department(s): Community Development Agency Recommended Action: Discuss and provide direction to staff. CITY MANAGER COMMENTS October 07, 2025 Item #25
20251007 Orange County Santa Ana City Council Item 1 1. Proclamation presented by Mayor Pro Tem Vazquez to Hugo, Tyler, and Nilsson Vazquez of the Santa Ana Unified Transitional Program declaring October 2025 as National Disability Employment Awareness Month October 07, 2025 Item #1
20251007 Orange County Santa Ana City Council Item 13 13. Aggregate Purchase Order Contracts with Ferguson Enterprises, LLC dba Ferguson Waterworks, Orange County WinWater, and S&J Supply Company, Inc. for Waterworks Fittings and Supplies (Specification No. 25­010) (Non­General Fund) Department(s): Public Works Agency Recommended Action: Award Aggregate Purchase Order Contracts to Ferguson Enterprises, LLC dba Ferguson Waterworks, Orange County WinWater, and S&J Supply Company, Inc. for waterworks fittings and supplies on an as­needed basis for a shared annual aggregate amount not­to­exceed $800,000, for the term beginning October 7, 2025 and expiring October one­year renewal options. October 07, 2025 Item #13
20251007 Orange County Santa Ana City Council Item 2 2. Proclamation presented by Councilmember Bacerra to Philippine Consulate General declaring October 2025 as Filipino American History Month CLOSED SESSION REPORT – The City Attorney will report on any action(s) from Closed 10/7/2025 Session. October 07, 2025 Item #2
20251007 Orange County Santa Ana City Council Item 18 18. Second Readings for Amendment Application No. 2025­01 and Development Agreement No. 2025­01 Ordinances for The Village Santa Ana Specific Plan Project Located at 1561 W. Sunflower Avenue. Legal notices published in the OC Reporter on September 19, 2025. Department(s): Planning and Building Agency Recommended Action: 1. Conduct a second reading and adopt an ordinance approving Amendment Application No. 2025­01 establishing The Village Santa Ana Specific Plan (Specific Plan No. 6) and approving a zone change for the Project Site at 1561 W. Sunflower Avenue from Specific Development No. 48 to Specific Plan No. 6; and ORDINANCE NO. NS­3086 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING AMENDMENT APPLICATION NO. 2025­01 TO ESTABLISH THE VILLAGE SANTA ANA SPECIFIC PLAN AND TO APPROVE A ZONE CHANGE FOR THE PROJECT SITE GENERALLY LOCATED AT 1561 W. SUNFLOWER AVENUE, FROM SPECIFIC DEVELOPMENT NO. 48 TO THE VILLAGE SANTA ANA SPECIFIC PLAN (SP­6) 2. Conduct a second reading and adopt an ordinance approving Development Agreement No. 2025­01. ORDINANCE NO. NS­3087 entitled AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING DEVELOPMENT AGREEMENT NO. 2025­ 01 FOR THE VILLAGE SANTA ANA SPECIFIC PLAN PROJECT GENERALLY LOCATED AT 1561 W. SUNFLOWER AVENUE, BETWEEN THE CITY OF SANTA ANA AND SOUTH COAST PLAZA, A CALIFORNIA GENERAL PARTNERSHIP 3. Determine that, pursuant to the California Environmental Quality Act (CEQA), the ordinances’ second readings are covered by the Final Supplemental Environmental Impact Report (SEIR) No. 2025­01 (SCH No. 2020029087), including environmental findings of fact pursuant to the California Environmental Quality Act, the Statement of Overriding Considerations, and the Mitigation Monitoring and Reporting Program that were certified and adopted by the City Council on September 16, 2025 for the Project (Notice of Determination filed on September 18, 2025). October 07, 2025 Item #18
20251007 Orange County Santa Ana City Council Item 5 5. Appoint Richard Santana Nominated by Councilmember Phan as the Ward 1 Representative to the Community Development Commission for a Partial Term Expiring December 12, 2028 Department(s): City Clerk’s Office Recommended Action: Appoint Richard Santana to the Community Development Commission as the Ward 1 representative and administer the Oath of Office. (Pursuant to SAMC Sec. 2­326(a), requires five affirmative votes.) October 07, 2025 Item #5
20251007 Orange County Santa Ana City Council Item 20 20. Third Amendments for Rotational Towing and Storage Services for the Police Department (Continued from the Regular City Council meeting of September 16, 2025, Item No. 15) Department(s): Police Department Recommended Action: Authorize the City Manager to execute the third amendment to the agreements with the following rotational towing service contractors and amend the scope of services to allow for the option and ability to store and release vehicles and/or contents in an area close to, but outside of, the corporate City limits (Agreement Nos. A­2025­XXX): · Standard Enterprises, Inc., dba To’ N’ Mo’; · B&D Towing, Inc.; and · MetroPro Road Services, Inc. October 07, 2025 Item #20
20251007 Orange County Santa Ana City Council Item 6 6. Public Facilities Naming No. 2025­02 ­ Naming of the Santa Ana Police Athletic & Activity League (PAAL) Center at 2627 W. McFadden Avenue Pursuant to SAMC Section 33­8 Department(s): Planning and Building Agency Recommended Action: Affirm the Planning Commission’s adoption of a resolution approving Public Facilities No. 2025­02 naming the Santa Ana Police Athletic & Activity League (PAAL) Center at 2627 West McFadden Avenue as the Jose Vargas PAAL Center. October 07, 2025 Item #6
20251007 Orange County Santa Ana City Council Item 8 8. Additional Construction Funding to Address Critical Maintenance Needs and Original Workmanship Quality Issues for the Newhope Library Renovation Project (Project No. 22­1802) (General Fund) (Non General Fund) Department(s): Library Recommended Action: 1. Approve additional construction funding for the Newhope Library Renovation Project in the amount of $600,000 in General Fund and Cannabis Public Benefit Fund funding. 2. Approve an amendment to the Fiscal Year 2025­26 Capital Improvement Program to include $600,000 in construction funds for the Newhope Library Renovation Project (Project No. 22­1802). October 07, 2025 Item #8
20251007 Orange County Santa Ana City Council Item 12 12. Purchase Order Contracts to Acme Supply Co., Ltd., Bob Barker Company, Inc., and Victory Supply, LLC for Incarcerated Persons Supplies (Specification No. 25­084) (General Fund) Department(s): Police Department Recommended Action: Award Aggregate Purchase Order Contracts to vendors listed below for incarcerated persons supplies on an as­needed basis in an estimated annual aggregate amount not to exceed $73,000 for an initial one­year term expiring on October 6, 2026, with provisions for four (4) one (1)­year renewal options and a total amount not to exceed $365,000 over a five­year period. Vendor Acme Supply Co., Ltd Bob Barker Company, Inc. Victory Supply, LLC Location Glen Cove, NY Fuquay Varina, NC Mount Pleasant, TN October 07, 2025 Item #12
20251007 Orange County Santa Ana City Council Item 9 9. License Agreement with Bowers Museum for Digital Marquee Placement Department(s): City Manager’s Office Recommended Action: Authorize the City Manager to execute a license agreement with The Charles W. Bowers Museum Corporation to grant the City use of a specific section of real property, located on the northeast corner of 1914 W. Main St., for placement of a digital marquee for a 10­year term, with provisions for an automatic 10­ year extension. (Agreement No. A­2025­XXX) October 07, 2025 Item #9
20251007 Orange County Santa Ana City Council Item 17 17. Memorandum of Understanding Establishing the Terms and Conditions of Employment for Classifications Represented by the Santa Ana Management Association and Resolution Updating the Salary Schedule for Associated Unrepresented Classifications Department(s): Human Resources Recommended Action: 1. Authorize the City Manager to execute a Memorandum of Understanding with the Santa Ana Management Association (“SAMA”) regarding wages, hours, and other terms and conditions of employment effective July 1, 2025 through June 30, 2028 and authorize non­substantive changes which may be necessary to implement the agreement (Agreement No. A­2025­XXX). 10/7/2025 2. Adopt a Resolution updating the salary schedule for associated unrepresented classifications. Recommended Action: 1. Authorize the City Manager to execute a Memorandum of Understanding with the Santa Ana Management Association (“SAMA”) regarding wages, hours, and other terms and conditions of employment effective July 1, 2025 through June 30, 2028 and authorize non­substantive changes which may be necessary to implement the agreement (Agreement No. A­2025­XXX). 2. Adopt a Resolution updating the salary schedule for associated unrepresented classifications. RESOLUTION NO. 2025­XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO EFFECT CERTAIN CHANGES TO THE CITY’S CLASSIFICATION AND COMPENSATION PLAN October 07, 2025 Item #17
20251007 Orange County Santa Ana City Council Item 16 16. Second Amendment to Agreement with Mark Thomas & Company, Inc. for Grant Writing Services (No. 22­6899, 24­6899, 25­6899 & 26­6899) (Non­General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute the second amendment to the agreement with Mark Thomas & Company, Inc. for grant writing services for the Santa Ana Boulevard Grade Separation in the amount of $75,000, for a new total not­to­exceed amount of $405,000 and exercise the final extension option ending December 20, 2026 (Agreement No. A­2025­XXX). October 07, 2025 Item #16
20251007 Orange County Santa Ana City Council Item 14 14. Aggregate Agreements for Plumbing Contractor Services (Specification No. 25­ Department(s): Public Works Agency Recommended Action: Award Aggregate Purchase Order Contracts to Ferguson Enterprises, LLC dba Ferguson Waterworks, Orange County WinWater, and S&J Supply Company, Inc. for waterworks fittings and supplies on an as­needed basis for a shared annual aggregate amount not­to­exceed $800,000, for the term beginning October 7, 2025 and expiring October 6, 2026, with provisions for four, one­year renewal options. 14. Aggregate Agreements for Plumbing Contractor Services (Specification No. 25­ 070A) (General Fund & Non­General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute agreements with Elegant Construction, Inc., Pacific Plumbing Company of Santa Ana, Pro­Craft Construction, Inc., and Verne’s Plumbing, Inc. for plumbing contractor services for a shared aggregate amount not­to­exceed total amount of $2,012,500, for the term beginning October 7, 2025 and expiring October 6, 2028, with provisions for one, two­ year extension (Core Agreement No. A­2025­XXX). October 07, 2025 Item #14
20251007 Orange County Santa Ana City Council Item 15 15. Aggregate Agreements for Electrical Contractor Services (Specification No. 25­ 069A) (General Fund & Non­General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute agreements with Fineline Products, Inc. dba Fineline Electric, Inter­Pacific, Inc., Radiant Electric LLC, and Williams and Maher, Inc. for electrical contractor services for shared aggregate not­to­exceed total of $3,150,000 for the term beginning October 7, 2025 and expiring October 6, 2028, with provisions for one, two­year extension (Core Agreement No. A­ 2025­XXX). October 07, 2025 Item #15
20251007 Orange County Santa Ana City Council Closed Session Item 2 2. CONFERENCE WITH LABOR NEGOTIATOR pursuant to Government Code Section 54957.6(a): Agency Negotiator: Lori Schnaider, Executive Director of Human Resources Employee Organizations: Santa Ana (CASA) Confidential Association of Santa Santa Ana Police Management Association (PMA) Employee Organizations: Service Employees International Union, Full­Time Employees Unit (SEIU­FT) Service Employees International Union, Part­Time Non­Civil Service Employees Unit (SEIU­PTNCS) October 07, 2025 Closed Session Item #2
20251007 Orange County Santa Ana City Council Item 23 23. Discuss and Consider Providing Direction to the City Manager to Prepare a Resolution in Support of California Proposition 50, also known as the “Election Rigging Response Act.” – Councilmember Penaloza October 07, 2025 Item #23
Seal Beach
Date County City Meeting Type Item Type Item Description Details
20251208 Orange County Seal Beach City Council Item P P.C. - That the City Council adopt Resolution 7716: 1. Approving Amendment 2 to the Professional Special Counsel Services Agreement with Colantuono, Highsmith & Whatley, P.C. (formerly known as Telecom Law Firm, P.C.) dated August 10, 2023, as previously amended by Amendment 1 dated February 24, 2025, and previously extended by letter dated May 14, 2024, for additional professional legal services to support the billboard initiative; and, 2. Increasing compensation for such additional services by $20,000 for a revised total not- to-exceed   amount   of   $90,000;   and,   3.  Authorizing   and   directing   the   City Manager to execute Amendment 2 on behalf of the City; and, 4. Approving Budget Amendment BA #26-06-02 in the amount of $20,000. December 08, 2025 Item #P
20251208 Orange County Seal Beach City Council Item F F. Second Reading and Adoption of Ordinance 1724 - That the City Council conduct a second reading, by title only, and adopt Ordinance 1724 titled “An Ordinance   of   the   City   of   Seal   Beach  Adding   Chapter   4.60   (Parks   and Recreation   Facilities   Impact   Fee)   to   the   Seal   Beach   Municipal   Code   to Authorize Collection of Development Impact Fees for Parks and Recreation Facilities and Repealing Section 10.50.010 (Park Dedications And Fees) of the Seal Beach Municipal Code.” December 08, 2025 Item #F
20251208 Orange County Seal Beach City Council Item C C. Demand of City Treasury (Fiscal Year 2026) - Ratification. December 08, 2025 Item #C
20251208 Orange County Seal Beach City Council Item A A. On-Call Agreements Overview - Receive and file. CONSENT CALENDAR Items on the consent calendar are considered to be routine and are enacted by a single motion with the exception of items removed by Council Members. December 08, 2025 Item #A
20251208 Orange County Seal Beach City Council Item E E. 2026 Calendar of Meeting Dates - That the City Council receive and file the 2026 Calendar of Meeting Dates, which includes the cancellation of the first meeting in July (13 ) and the second meetings in August (24 ), November (23 ), and December (28 ). December 08, 2025 Item #E
20251208 Orange County Seal Beach City Council Item G G. Amendment 3 to the Professional Services Agreement with Lisa Wise Consulting, Inc. for Housing Element Update and Related Supporting Services -   That   the   City   Council   adopt   Resolution   7715:   1.   Approving Amendment   3   to   the   Professional   Services   Agreement   with   Lisa   Wise Consulting,   Inc.,   for   Housing   Element   Update   and   Related   Supporting Services, extending the term to December 31, 2026; and, 2. Authorizing the City Manager to execute Amendment 3 on behalf of the City. December 08, 2025 Item #G
20251208 Orange County Seal Beach City Council Item M M. Appeal Request of the Planning Commission Approval for an Initial Study/Mitigated Negative Declaration and Minor Use Permit 22-03 to Allow the Installation and Operation of a 1.5 Megawatt Fixed-Tilt Ground Mounted Solar Photovoltaic System at the Existing Hellman Ranch Oil and Gas Production Facility -  That   the   City   Council   take   the   following actions: 1. Hold a de novo public hearing, allow public testimony, and at the conclusion of the hearing, consider all testimony, comments and evidence; and,   2.  Adopt   Resolution   7721   Denying   the  Appeal   and   Upholding   the Planning Commission Decision, Adopting the Initial Study/Mitigated Negative Declaration   (IS/MND)   and   Mitigation   Monitoring   and   Reporting   Program (MMRP), and Approving Minor Use Permit (MUP) 22-03 Subject to Conditions of Approval, to Allow the Installation and Operation of a 1.5 Megawatt (MW) Fixed-Tilt Ground Mounted Solar Photovoltaic (PV) System at the Hellman Ranch Oil and Gas Production Facility (OGPF) (SCH #2025080495) (the Project); and, 3. Direct staff to file a Notice of Determination. UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS December 08, 2025 Item #M
20251208 Orange County Seal Beach City Council Item L L. Approve the Memorandum of Understanding between the City of Seal Beach and the Seal Beach Police Officers Association for the period of July 1, 2025 through June 30, 2027 - That the City Council adopt Resolution 7720: 1. Approving the Memorandum of Understanding (MOU) between the City of Seal Beach and the Seal Beach Police Officers Association for the period of July 1, 2025 through June 30, 2027; and, 2. Approving Budget Amendment BA #26-06-01 in the amount of $56,639.28; and, 3. Authorizing the   City   Manager   to   execute   the   Memorandum   of   Understanding   (MOU) between   the   City   of   Seal   Beach   and   the   Seal   Beach   Police   Officers Association. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING December 08, 2025 Item #L
20251208 Orange County Seal Beach City Council Item N N. City Council Reorganization - That the City Council approve reorganization of the City Council and selection of Mayor and Mayor Pro Tempore for 2026. December 08, 2025 Item #N
20251208 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS • Oak Middle School Choir • Mothers Against Drunk Driving Proclamation • Winter Storm Update December 08, 2025 Presentations #1
20251208 Orange County Seal Beach City Council Item K K. Homeland Security Grant Program Sub-Award Agreement with City of Anaheim for Transfer or Purchase of Equipment and Services or for Reimbursement of Training Costs for Fiscal Year 2024 Urban Area Security Initiative -   That   the   City   Council   adopt   Resolution   7719:   1. Authorizing the City Manager and/or the Chief of Police to execute the Sub- Award Agreement with the City of Anaheim for the transfer or purchase of equipment and services or for reimbursement of training costs for Fiscal Year 2024   Urban   Areas   Security   Initiative   (UASI)   Homeland   Security   Grant Program; and, 2. Authorizing the City Manager and/or Chief of Police to execute all other agreements and forms and take all other actions necessary on the City’s behalf for the transfer or purchase of equipment and services or for reimbursement of training costs for Fiscal Year 2024 Urban Areas Security Initiative (UASI) Homeland Security Grant Program, and to obtain federal financial assistance provided by the Department of Homeland Security and sub-granted through the State of California and Anaheim and/or Santa Ana Police Departments in its capacity as the Core City for the Anaheim/Santa Ana UASI. December 08, 2025 Item #K
20251208 Orange County Seal Beach City Council Item J J. Submittal of Yearly Expenditure Report to Orange County Transportation Authority for Measure M2 Eligibility -   That   the   City   Council   adopt Resolution 7718: 1. Finding the yearly expenditure report to Orange County Transportation Authority (OCTA) for Measure M2 Eligibility for FY 2024-2025 was   prepared   in   conformance   with   the   M2   Expenditure   Report  Template provided in the Renewed Measure M Eligibility Guidelines and accounts for Net Revenues including interest earned, expenditures during the fiscal year and balances at the end of fiscal year; and, 2. Adopting M2 Expenditure Report   for   FY   2024-2025;   and,   3.   Directing   the   City   Manager,   or   their designee,   to   submit   the   M2   Expenditure   Report   to   OCTA  no   later   than December 31, 2025. December 08, 2025 Item #J
20251208 Orange County Seal Beach City Council Item H H. Approving and Authorizing Amendment 2 to the Professional Special Counsel Services Agreement with Colantuono, Highsmith & Whatley, December 08, 2025 Item #H
20251208 Orange County Seal Beach City Council Item I I. Updating and Designating Officers Authorized to Transact Banking Services with BMO Bank, N.A. - That the City Council adopt Resolution 7717: 1. Updating the officers authorized to transact banking services with the City’s bank, BMO Bank, N.A.; and, 2. Designating the City Manager and Director of Finance/City Treasurer to transact banking services with BMO Bank, N.A. on behalf of  the City. th th rd th December 08, 2025 Item #I
20251208 Orange County Seal Beach City Council Item D D. Monthly Investment Report (December 8, 2025) - Receive and file. December 08, 2025 Item #D
20251110 Orange County Seal Beach City Council Item C C. City Council Appointment - It is at the request of Mayor Landau that the City Council appoint Leslie Carter to represent District Three on the Environmental Quality Control Board (EQCB). November 10, 2025 Item #C
20251110 Orange County Seal Beach City Council Item E E. Second Amendment to Communications Site Lease Agreement for 211 Eighth Street - That the City Council adopt Resolution 7710: 1. Approving the proposed Second Amendment for an existing cell tower site on public property to increase the rent and extend the term to June 2046; and, 2. Approving Budget Amendment #26-05-01 accepting funds including the onetime payment and the increase in existing rents; and, 3. Directing the City Manager to execute the Second Amendment on behalf of the City. November 10, 2025 Item #E
20251110 Orange County Seal Beach City Council Item G G. Adopting the Parks and Recreation Facilities Impact Fee, the Parks and Recreation Facilities Capital Improvement Plan, and the Associated Nexus Study, and Establishing the Seal Beach Parking and Recreation Facilities Development Impact Fee Program - That the City Council: 1. Conduct the public hearing; and, 2. Adopt Ordinance 1724 Adding Chapter 4.60 (Parks and Recreation Facilities Impact Fee) and Repealing Section 10.50.010 of the Seal Beach Municipal Code; and, 3. Adopt Resolution 7712, Adopting the Parks and Recreation Facilities Impact Fee, the Capital Improvement Plan, the Nexus Study for Such Fee Program, and Establishing the Seal Beach Development Impact Fee Program. UNFINISHED / CONTINUED BUSINESS – None NEW BUSINESS November 10, 2025 Item #G
20251110 Orange County Seal Beach City Council Item D D. Second Reading and Adoption of Ordinance 1721, 1722, and 1723 - That the City Council: 1. Conduct a second reading, read by title only, and adopt Ordinance 1721 titled “An Ordinance of the City of Seal Beach Amending Title 11 (Zoning Code) of the Seal Beach Municipal Code to Establish the Mixed Commercial/Residential High-Density Zone and to Make Related Zoning Code Text Amendments to Implement the Mixed Commercial/Residential High Density (Mc/Rhd) Zone;” and, 2. Conduct a second reading, read by title only, and adopt Ordinance 1722 titled “An Ordinance of the City of Seal Beach Approving a Zone Change (Housing Element Implementation Rezoning Program) to Amend the Official Zoning Map of the City of Seal Beach to Implement the 2021-2029 (6th Cycle) of the Housing Element of the Seal Beach General Plan to Fulfill State Housing Law;” and, 3. Conduct a second reading, read by title only, and adopt Ordinance 1723 titled “An Ordinance of the City of Seal Beach to Amend Portions of the Main Street Specific Plan to Allow Residential Uses to Implement the 2021-2029 (6th Cycle) of the Housing Element of the Seal Beach General Plan to Fulfill State Housing Law.” November 10, 2025 Item #D
20251110 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS • Proclamation Honoring Dr. Elmo Agatep • Pink Patch Project • Proclamation in Recognition of Veterans Day 2025 November 10, 2025 Presentations #1
20251110 Orange County Seal Beach City Council Item B B. Demand on City Treasury (Fiscal Year 2026) - Ratification. November 10, 2025 Item #B
20251110 Orange County Seal Beach City Council Item H H. Approval of Updated Job Specification for Crossing Guard Classification - That the City Council adopt Resolution 7713 approving an updated job specification for the Crossing Guard (Part-Time) classification. November 10, 2025 Item #H
20251110 Orange County Seal Beach City Council Item I I. Approving the Adoption of the 2025 Seal Beach Local Hazard Mitigation Plan and Authorizing and Directing City Staff to Execute - That the City Council adopt Resolution 7714: 1. Adopting the 2025 Seal Beach Local Hazard Mitigation as presented to the City Council on November 10, 2025, as an official plan; and, 2. Authorizing and directing staff to execute such documents and take such actions as may be necessary and proper to carry out the purposes of this resolution and implement the Local Hazard Mitigation Plan, including applying for grants to fund mitigation actions contained in the plan. November 10, 2025 Item #I
20251110 Orange County Seal Beach City Council Item F F. Amendment 1 to the Professional Services Agreement with MRS Environmental Inc. for the Preparation of an Initial Study and Mitigated Negative Declaration - That the City Council adopt Resolution 7711: 1. Approving Amendment 1 to the Professional Services Agreement with MRS Environmental, Inc. to increase compensation by $2,500 for continued services for the preparation of an Initial Study and Mitigated Negative Declaration; and, 2. Directing the City Manager to execute Amendment 1 on behalf of the City. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING November 10, 2025 Item #F
20251027 Orange County Seal Beach City Council Item I I. Awarding and Authorizing the City Manager to Execute Professional Maintenance Services Agreements with Arizona Pipeline Company and PaveWest, LLC for On-Call Emergency and Unexpected Task Pavement Maintenance and Repair Services - That the City Council adopt Resolution 7708: 1. Approving and awarding a professional services agreement with Arizona Pipeline Company, for an original term of three (3) years in the not-toexceed amount of $400,000 to provide On-Call Emergency and Unexpected Task Pavement Maintenance and Repair Services; and, 2. Approving and awarding a professional services agreement with PaveWest, LLC, for an original term of three (3) years in the not-to-exceed amount of $400,000 to provide On-Call Emergency and Unexpected Task Pavement Maintenance and Repair Services; and, 3. Authorizing and directing the City Manager to execute the Agreements; and, 4. Authorizing the City Manager the option to extend any or all of the Agreements up to two (2) additional one-year terms after its original term for a not-to-exceed amount of $150,000 per additional term; and, 5. Rejecting all other proposals. October 27, 2025 Item #I
20251027 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS – None October 27, 2025 Presentations #1
20251027 Orange County Seal Beach City Council Item D D. City Council Appointment - It is at the request of Mayor Landau that the City Council appoint Susan Perrell to represent District Three on the Planning Commission. October 27, 2025 Item #D
20251027 Orange County Seal Beach City Council Item E E. Report of City Manager and Department Heads Authorized Contracts That the City Council receive and file the report. October 27, 2025 Item #E
20251027 Orange County Seal Beach City Council Item G G. Memorandum of Understanding (MOU) between the City of Seal Beach and the Orange County Employees Association (OCEA) for the Period of July 1, 2025 through June 30, 2028 - That the Council adopt Resolution 7704: 1. Approving the Memorandum of Understanding between the City of Seal Beach and the Orange County Employees Association (OCEA) for the period of July 1, 2025, through June 30, 2028; and, 2. Approving Budget Amendment #26-04-02 for the associated costs related to executing the OCEA MOU Agreement in Fiscal Year 2025-2026. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING October 27, 2025 Item #G
20251027 Orange County Seal Beach City Council Item F F. Approving and Authorizing Amendment 1 to the Professional Services Agreement with HF&H Consultants, LLC for Services Related to the Implementation of Senate Bill 1383 (Organic Waste) and Contracting Assistance with the City’s Waste Hauler - That the City Council adopt Resolution 7703: 1. Approving Amendment 1 to the Professional Services Agreement with HF&H Consultants, LLC, dated June 10, 2024, extending the term of the Agreement through and including December 31, 2026, and approving an increase in compensation of $25,000 for a revised total contract not-to-exceed amount of $140,000; and, 2. Authorizing and directing the City Manager to execute Amendment 1 to the Professional Services Agreement with HF&H Consultants, LLC on behalf of the City. October 27, 2025 Item #F
20251027 Orange County Seal Beach City Council Item B B. Demand of City Treasury (Fiscal Year 2026) - Ratification October 27, 2025 Item #B
20251027 Orange County Seal Beach City Council Item C C. Monthly Investment Report (October 27, 2025) - Receive and file. October 27, 2025 Item #C
20251027 Orange County Seal Beach City Council Item J J. Awarding and Authorizing the City Manager to Execute the On-Call Professional Services Agreement with Superior Pavement Markings, LLC for Pavement Marking Maintenance Services - That the City Council adopt Resolution 7709: 1. Approving and authorizing the City Manager to execute an On-Call Professional Services Agreement (Agreement) with Superior Pavement Markings, LLC, for the original term of three (3) years in the not-to-exceed amount of $150,000, to provide pavement marking maintenance services; and, 2. Authorizing the City Manager the option to extend the Agreement for up to two (2) additional one-year terms for a not-toexceed amount of $50,000 per additional term; and, 3. Rejecting all other proposals. October 27, 2025 Item #J
20251027 Orange County Seal Beach City Council Item H H. Consideration of Certification of an Environmental Impact Report, Adoption of Resolution approving Amendments to the Housing Element of the Seal Beach General Plan for the 2021-2029 (6th Cycle) Planning Period, Adoption of Ordinances Amending Zoning Code, Zoning Map, and the Main Street Specific Plan, and Adoption of a Resolution Finding that the 2021-2029 Housing Element Update and Related Zoning Code Amendment and Main Street Specific Plan Amendment are Consistent with the Purposes of the State Aeronautics Act, and Overruling the Orange County Airport Land Use Commission’s Determination that the Housing Element Update and Related Zoning Code Amendment and Main Street Specific Plan Amendment are Inconsistent with the 2017 Airport Environs Land Use Plan - That the City Council: 1. Conduct the public hearing; and, 2. Adopt Resolution 7705 Certifying the Final Environmental Impact Report and adopting Findings of Fact, Statement of Overriding Considerations, and Mitigation Monitoring and Reporting Program under the California Environmental Quality Act for the 2021-2029 (6th Cycle) Housing Element Update, and Amendments to the Zoning Code, Zoning Map and Main Street Specific Plan; and, 3. Adopt Resolution 7706 adopting th 2021-2029 Housing Element Update; and,4. Introduce, waive full reading, and read by title only Ordinance 1721 amending Title 11 (Zoning Code) of the Seal Beach Municipal Code to establish the Mixed Commercial/Residential HighDensity Zone and related development standards (Housing Element Implementation Program); and, 5. Introduce, waive full reading, and read by title only Ordinance 1722 amending the official Zoning Map of the City of Seal Beach (Housing Element Implementation Program); and, 6. Introduce, waive full reading and read by title only Ordinance 1723 amending the Main Street Specific Plan to allow residential uses subject to limitations (Housing Element Implementation Program); and, 7. Adopt Resolution 7707 Finding that:a. The Seal Beach General Plan 2021-2029 Housing Element (6th Cycle) is Consistent with the Purposes of the State Aeronautics Act and Overruling the Orange County Airport Land Use Commission’s Determination that the Housing Element is Inconsistent with the 2017 Joint Forces Training Base Los Alamitos Airport Environs Land Use Plan. b.The related Amendments to Title 11 of the Seal Beach Municipal Code (Zoning Code and Zoning Map) are Consistent with the Purposes of the State Aeronautics Act and Overruling the Orange County Airport Land Use Commission’s Determination that the Zoning Code Amendment are Inconsistent with the 2017 Joint Forces Training Base Los Alamitos Airport Environs Land Use Plan. c. The related Amendment to the Main Street Specific Plan is Consistent with the Purposes of the State Aeronautics Act and Overruling the Orange County Airport Land Use Commission’s Determination that the Main Street Specific Plan Amendment is Inconsistent with the 2017 Joint Forces Training Base Los Alamitos Airport Environs Land Use Plan. October 27, 2025 Item #H
20251013 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS • County of Orange Updates from Supervisor Nguyen October 13, 2025 Presentations #1
20251013 Orange County Seal Beach City Council Item G G. Approval of a Professional Services Agreement with Butier Engineering, Inc. for Construction Management and Inspection Services and Amendment 3 to Professional Services Agreement with Pacific Advanced Civil Engineering, Inc. for Engineering Services and for the Lampson Well Treatment System Project, CIP WT1902 - That the Cit Council adopt Resolution 7701: 1. Approving a Professional Services Agreement with Butier Engineering, Inc. for Construction Management and Inspection Services for the Lampson Well Treatment System Project CIP WT1902 for the term extending from October 13, 2025, through June 30, 2028, in the not-to-exceed amount of $494,722, and rejecting all other proposals; and, 2. Authorizing the City Manager to execute a Professional Services Agreement for Construction Management and Inspection Services with Butier Engineering, Inc. for the Project; and authorizing the City Manager to approve additional construction management and inspection services up to $50,000 (approximately 10%), in connection with the Project; and, 3. Approving Amendment 3 to the Professional Services Agreement with Pacific Advanced Civil Engineer, Inc. for Engineering Services extending the term through and including June 30, 2028, and increasing the compensation by $144,870 for a revised total not-to-exceed amount of $586,475 for the Project; and, 4. Authorizing the City Manager to execute Amendment 3 to the Professional Services Agreement with Pacific Advanced Civil Engineer, Inc., on behalf of the City for the Project. NEW BUSINESS October 13, 2025 Item #G
20251013 Orange County Seal Beach City Council Item F F. Second Reading and Public Hearing of Ordinance 1719 - That the City Council: 1. Waive further reading and read by title only, Ordinance 1719 Adopting by Reference the 2025 California Building Code, 2025 California Residential Code, 2025 California Electrical Code, 2025 California Mechanical Code, 2025 California Plumbing Code, and 2025 California Fire Code, with Certain Amendments, Additions and Deletions, Amending Title 9 of the Seal Beach Municipal Code; and, 2. Adopt Resolution 7696, a Resolution of the City Council of the City of Seal Beach, California, Adopting Findings to Support Local Amendments to the 2025 California Building Standards Code Based on Local Climatic, Topographical, and Geological Conditions. UNFINISHED / CONTINUED BUSINESS October 13, 2025 Item #F
20251013 Orange County Seal Beach City Council Item D D. Amendment 1 to the Professional Services Agreement with Sagecrest Planning and Environmental, Inc. - That the City Council adopt Resolution 7699: 1. Approving Amendment 1 to the Professional Services Agreement for continued temporary staffing services with Sagecrest Planning and Environmental authorizing a four-month term extension through and including June 30, 2026, and an increase in compensation of $209,000 for a revised total not-to-exceed amount of $250,000 for the term; and, 2. Authorizing and directing the City Manager to execute Amendment 1 on behalf of the City. October 13, 2025 Item #D
20251013 Orange County Seal Beach City Council Item E E. Approving and Authorizing the Transfer of the Public Works Superintendent Classification to the Mid-Management and Confidential Employees Association Bargaining Unit - That the City Council adopt Resolution 7700: 1. Approving the transfer of the Public Works Superintendent classification’s bargaining unit from the Seal Beach Supervisors & Professionals Association to the Mid-Management and Confidential Employees Association, retroactive to June 23, 2025, coinciding with the date of reclassification; and, 2. Authorizing the City Manager, or designee, to execute all necessary documents and take actions required to classify the Public Works Superintendent in the new bargaining unit. ITEMS REMOVED FROM THE CONSENT CALENDAR PUBLIC HEARING October 13, 2025 Item #E
20251013 Orange County Seal Beach City Council Item B B. Demand on City Treasury (Fiscal Year 2026) - Ratification. October 13, 2025 Item #B
20251013 Orange County Seal Beach City Council Item C C. Second Reading and Adoption of Ordinance 1720 - That the City Council conduct second reading, by title only, and adopt Ordinance 1720 titled “An Ordinance of the City of Seal Beach Amending Sections 9.35.005 and 9.35.090 of the Seal Beach Municipal Code Updating the City’s CrossConnection Program and Finding the Ordinance to Be Exempt from the California Environmental Quality Act” October 13, 2025 Item #C
20251013 Orange County Seal Beach City Council Item H H. Revised Pay Scale for Marine Safety Part-Time Lifeguard Employees That the City Council adopt Resolution 7702: 1. Amending the Pay for PartTime Marine Safety City Employees; and, 2. Approving the revised combined part-time pay schedule for Marine Safety classifications effective October 26, 2025 and rescinding Resolution 5856; and, 3. Removing the Swim Instructor and Assistant Pool Manager classifications; and, 4. Approving Budget Adjustment #26-04-01. October 13, 2025 Item #H
20250922 Orange County Seal Beach City Council Item D D. Monthly Investment Report (September 22, 2025) - Receive and file. September 22, 2025 Item #D
20250922 Orange County Seal Beach City Council Item J J. Rejecting All Bids for the Lampson Well Treatment System Project, CIP WT1902, Providing Direction to Staff on Rebidding the Project, and Deferring Action of Related Items - That the City Council adopt Resolution 7697: 1. Rejecting all bids received for the Lampson Well Treatment System Project, CIP WT1902; and, 2. Providing direction on reevaluating project parameters, including contract documents, delivery schedule and cost impacts, prior to rebidding; and, 3. Deferring consideration of approving Amendment 3 to the Professional Services Agreement with Pacific Advanced Civil Engineering, Inc. for Engineering Services for the Project; and, 4. Deferring consideration of approving a Professional Services Agreement with Butier Engineering, Inc. for Construction Management and Inspection Services for the Project; and, 5. Deferring consideration of approving a new Orange County Water District Producer Well Construction Loan Agreement; and, 6. Deferring consideration of approving Budget Amendment BA #26-0303. NEW BUSINESS September 22, 2025 Item #J
20250922 Orange County Seal Beach City Council Item E E. City Council Appointment to Seal Beach Cable Communications Foundation - It is the request of Council Member Senecal that the City Council appoint Bruce Lau to the Seal Beach Cable Communications Foundation. September 22, 2025 Item #E
20250922 Orange County Seal Beach City Council Item H H. Professional Services Agreement with Park Consulting Group, Inc. - That the City Council adopt Resolution 7695: 1. Approving the Professional Services Agreement with Park Consulting Group, Inc. for $72,050; and, 2. Authorizing the City Manager to execute the Agreement on behalf of the City. September 22, 2025 Item #H
20250922 Orange County Seal Beach City Council Presentations 1 PRESENTATIONS / RECOGNITIONS • Food Safety Awareness Month Proclamation – September, 2025 • Preparedness Month Proclamation – September 2025 • Service Dog Month Proclamation – September 2025 • Fire Prevention Week Proclamation – October 5-11, 2025 September 22, 2025 Presentations #1
20250922 Orange County Seal Beach City Council Item K K. Adoption of Municipal Code Amendment Relating to the City’s CrossConnection Control Program and Adopting the City’s Cross-Connection Control Management Plan Pursuant to Assembly Bill 1671 (Statute of 2024) - That the City Council: 1. Introduce, waive full reading, and read by title only, Ordinance 1720, amending Sections 9.35.005 and 9.35.090 of Chapter 9.35 (Water) of Title 9 of the Seal Beach Municipal Code pertaining to the cross-connection program; and, 2. Adopt Resolution 7698, adopting the City Cross-Connection Control Management Plan. September 22, 2025 Item #K
20250922 Orange County Seal Beach City Council Item I I. Introduction of an Ordinance of the City of Seal Beach Adopting By Reference the 2025 California Building Code, 2025 California Residential Code, 2025 California Electrical Code, 2025 California Mechanical Code, 2025 California Plumbing Code, and 2025 California Fire Code with Certain Amendments, Additions and Deletions, Amending Title 9 of the Seal Beach Municipal Code, and Approving a California Environmental Quality Act (CEQA) Exemption Determination - That the City Council receive the staff report, introduce for the first reading by title only Ordinance 1719 amending Chapter 9.60 of Title 9 of the Municipal Code, and direct staff to schedule a noticed public hearing prior to second reading and adoption of the same. If the City Council concurs, the appropriate motion would be to: 1. Introduce, waive further reading and read by title only, Ordinance1719 Adopting by Reference the 2025 California Building Code, 2025 California Residential Code, 2025 California Electrical Code, 2025 California Mechanical Code, 2025 California Plumbing Code, and 2025 California Fire Code, with Certain Amendments, Additions and Deletions, Amending Title 9 of the Seal Beach Municipal Code, and Approving a CEQA Exemption Determination; and, 2. Direct staff to schedule a duly-noticed public hearing for October 13, 2025, prior to second reading and adoption. September 22, 2025 Item #I
20250922 Orange County Seal Beach City Council Item C C. Demand on City Treasury (Fiscal Year 2026) - Ratification. September 22, 2025 Item #C
20250922 Orange County Seal Beach City Council Item G G. Professional Services Agreement with Michael Baker International for the Preparation of an Update to the General Plan’s Open Space, Recreation, and Conservation Elements - That the City Council adopt Resolution 7694: 1. Approving the Professional Services Agreement with Michael Baker International for $58,911 for the preparation of the update to the Open Space, Recreation and Conservation Elements; and, 2. Authorizing the City Manager to execute the Agreement on behalf of the City. September 22, 2025 Item #G
20250922 Orange County Seal Beach City Council Item A A. Consideration of Resolution Setting forth the City Council’s Official Position Opposing Proposition 50: Legislative Congressional Amendment Regarding Congressional Redistricting - Consider the request by Mayor Pro Tem Steele that the City Council adopt Resolution 7692 setting forth the City Council’s official position in opposition to Proposition 50. CONSENT CALENDAR Items on the consent calendar are considered to be routine and are enacted by a single motion with the exception of items removed by Council Members. September 22, 2025 Item #A
20250922 Orange County Seal Beach City Council Item F F. Notice of Completion for the Seal Beach Boulevard at North Gate Road Improvement Project, CIP ST2301 - That the City Council adopt Resolution 7693: 1. Accepting the Seal Beach Boulevard at North Gate Road Improvement Project, CIP ST2301, by R.J. Noble Company in the amount of $507,830.31; and, 2. Directing the City Clerk to file a “Notice of Completion” with the Orange County Clerk-Recorder within fifteen (15) days from the date of acceptance and to release retention thirty-five (35) days after recordation of the Notice of Completion contingent upon no claims being filed on the Project. September 22, 2025 Item #F
Stanton
Date County City Meeting Type Item Type Item Description Details
20251209 Orange County Stanton City Council Order of Business 8 C 8C. CONSIDERATION OF A FORMAL POLICY FOR NAMING AND RENAMING CITY- OWNED PARKS AND PUBLIC FACILITIES This item presents the proposed Facility Naming Policy (Administrative Regulation No. V- 5-7) for City Council consideration and adoption. The policy establishes a consistent, transparent process for naming or renaming City-owned parks and public facilities, reflecting Stanton’s community values and prior Council direction. RECOMMENDED ACTION: 1. City Council find that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Section 15378(b)(5) of the CEQA Guidelines; and 2. Adopt Administrative Regulation No. V-5-7, Facility Naming Policy. December 09, 2025 Order of Business 8 #C
20251209 Orange County Stanton City Council Order of Business 6 L 6L. FIRST AMENDMENT TO THE CONSTRUCTION CONTRACT WITH AC PROS, INC. FOR THE HVAC SYSTEM REPLACEMENT PHASE 1 PROJECT (TASK CODE NO. 2026-603) On August 26, 2025, the City Council approved a contract with AC Pros, Inc. to upgrade and replace a total of five (5) of eight (8) total HVAC units at the Stanton Community Center using Community Development Block Grant (CDBG) funding. Since then, the City has acquired additional CDBG funding for this project. As part of this project, the contractor submitted optional alternate costs to replace the remaining three (3) units. The cost to complete these additional replacements is $485,011.52. RECOMMENDED ACTION: 1. City Council declare that this project is categorically exempt under the California Environmental Quality Act (“CEQA”), Class 2, Section 15302 as replacement of existing structures and facilities; and 2. Appropriate $485,011.52 from the Public Benefit Fee Fund (#104) to increase the HVAC System Replacement Phase 1 Project (Task Code No. 2026-603) budget; and 3. Authorize the City Manager to execute the First Amendment to the existing construction contract with AC Pros, Inc. for the HVAC System Replacement Phase 1 Project to accept the optional alternate proposal and increase the not-to-exceed compensation amount to $969,011.52, subject to City Attorney review and approval. December 09, 2025 Order of Business 6 #L
20251209 Orange County Stanton City Council Order of Business 8 B 8B. APPROVAL OF ORDINANCE NO. 1167 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON AMENDING SECTION 20.400.330 OF THE STANTON MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17 This Ordinance was introduced at the regular City Council meeting of November 25, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1167, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON AMENDING SECTION 20.400.330 OF THE STANTON MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17”; and 2. City Council adopt Ordinance No. 1167. December 09, 2025 Order of Business 8 #B
20251209 Orange County Stanton City Council Order of Business 8 A 8A. APPROVAL OF ORDINANCE NO. 1166 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.51 (PROHIBITION OF THE SALE AND DISTRIBUTION OF KRATOM AND KRATOM PRODUCTS) TO TITLE 9 (PEACE, SAFETY AND MORALS) OF THE CITY OF STANTON MUNICIPAL CODE This Ordinance was introduced at the regular City Council meeting of November 25, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1166, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.51 (PROHIBITION OF THE SALE AND DISTRIBUTION OF KRATOM AND KRATOM PRODUCTS) TO TITLE 9 (PEACE, SAFETY AND MORALS) OF THE CITY OF STANTON MUNICIPAL CODE”; and 2. City Council adopt Ordinance No. 1166. December 09, 2025 Order of Business 8 #A
20251209 Orange County Stanton City Council Order of Business 6 J 6J. DECLARATION OF SURPLUS PROPERTY AND AUTHORIZATION TO PURCHASE TWO VEHICLES FOR CITY FLEET Occasionally equipment purchased by the City has outlived its useful life and needs to be sold or otherwise disposed of. Staff is recommending the surplus of five vehicles in compliance with the City’s Purchasing Policy and Procedures IV-4-12. Staff is required to petition the City Manager and City Council to declare the property surplus, obsolete, or unusable. In addition, staff is requesting to purchase two 2025 Toyota Tacoma pickup trucks. RECOMMENDED ACTION: 1. City Council declare that this action to be categorically exempt under the California Environmental Quality Act (“CEQA”) under Section 15378(b)(5) – Organizational or administrative activities of governments that will not result in direct or indirect changes in the environment; and 2. Declare the equipment listed in Attachment A as surplus; and 3. Direct staff to sell or dispose of said equipment according to Administrative Policy IV- 4-12 Purchasing Policy and Procedures; and 4. Authorize the purchase of two 2025 Toyota Tacoma pickup trucks for a not-to-exceed amount of $79,230, including a ten percent contingency; and 5. Authorize the City Manager to execute related purchasing documents; and 6. Appropriate $80,000 from the Fleet Maintenance Fund (#605) for the purchase of two 2025 Toyota Tacoma pickup trucks. December 09, 2025 Order of Business 6 #J
20251209 Orange County Stanton City Council Order of Business 6 K 6K. APPROVAL OF FIRST AMENDMENT TO THE CONSTRUCTION CONTRACT WITH YUNEX, LLC FOR THE STREETLIGHT UPGRADES PROJECT (TASK CODE NO. 2026-104) On August 26, 2025, the City Council approved a contract with Yunex, LLC to upgrade 54 streetlight fixtures with higher-lumen units along Beach Boulevard and other locations using Energy Efficiency and Conservation Block Grant (EECBG) funding. As part of this project, the existing fixtures, many of which were upgraded with the Safe Streets Together campaign, are being salvaged for reuse at other sites. The cost to complete these additional relocations is $8,025. A contract amendment is required to increase the compensation amount from $72,295 to $80,320. RECOMMENDED ACTION: 1. City Council declare that this project is categorically exempt under the California Environmental Quality Act (“CEQA”), Class 2, Section 15302 as replacement of existing structures and facilities; and 2. Appropriate $8,025 from the Lighting Maintenance 1919 Act Fund (# 224) to increase the Streetlight Upgrades Project (Task Code No. 2026-104) budget; and 3. Approve the First Amendment to the exiting construction contract with Yunex, LLC for the Streetlight Upgrades Project, subject to any necessary revisions by the City Attorney; and 4. Authorize the City Manager to execute the First Amendment to the existing construction contract with Yunex, LLC for the Streetlight Upgrades Project. December 09, 2025 Order of Business 6 #K
20251209 Orange County Stanton City Council Order of Business 6 I 6I. RESOLUTIONS AMENDING THE POSITION CLASSIFICATION MANUAL AND THE SALARY AND BENEFITS RESOLUTION The attached Resolutions amend the Position Classification Manual and the Salary and Benefits Resolution by establishing the classification of Senior Accountant, assigning its corresponding salary range, and updating the Accountant job description. RECOMMENDED ACTION: 1. City Council declare that this project is exempt from the California Environmental Quality Act (“CEQA”) under Section 15378(b)(2) – continuing administrative or maintenance activities, such as purchases for supplies, personnel-related actions, general policy or procedure making; and 2. Adopt Resolution No. 2025-37 amending the Position Classification Manual, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, AMENDING THE POSITION CLASSIFICATION MANUAL”; and 3. Adopt Resolution No. 2025-38 amending the Salary and Benefits Resolution, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, REGARDING EMPLOYEE BENEFITS AND SALARY RATES FOR ALL CLASSES OF EMPLOYMENT”. December 09, 2025 Order of Business 6 #I
20251209 Orange County Stanton City Council Order of Business 6 H 6H. AWARD A PROFESSIONAL SERVICE AGREEMENT FOR THE VIA IRANA AND VIA KANNELA SEWER REPLACEMENT AND STREET IMPROVEMENT DESIGN PROJECT The City’s annual sewer rehabilitation project, per the Sewer Master Plan, for Fiscal Year 2025/2026 identified rehabilitating approximately 1,509 linear feet of existing 8-inch sewer pipe on Via Irana and Via Kannela and resurfacing the streets as construction for the sewer pipe replacement will severely impact the street conditions. Staff recommends awarding a Professional Services Agreement to RKA Consulting Group for professional design services for the Via Irana and Via Kannela Sewer Replacement and Street Improvement Project. RECOMMENDED ACTION: 1. City Council declare this project to be exempt under the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(b) as maintenance, repair and minor alteration of existing publicly owned sewer utilities and Class 1, Section 15301(c) as repair, maintenance, and minor alteration of existing streets, sidewalks, gutters, and similar facilities; and 2. Award a Professional Services Agreement to RKA Consulting Group for Professional Design Services for the Via Irana and Via Kannela Sewer Replacement and Street Improvement Project in the amount of $105,145; and 3. Authorize the City Manager to bind the City of Stanton and RKA Consulting Group in an Agreement to provide the services; and 4. Authorize the City Manager to approve a contingency, in the amount of $10,515 to RKA Consulting Group. December 09, 2025 Order of Business 6 #H
20251209 Orange County Stanton City Council Order of Business 12 B 12B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. December 09, 2025 Order of Business 12 #B
20251209 Orange County Stanton City Council Order of Business 6 E 6E. MEETING DATES FOR THE STANTON CITY COUNCIL, STANTON COMMUNITY SERVICES COMMISSION, STANTON PLANNING COMMISSION, AND STANTON PUBLIC SAFETY COMMITTEE City Council review the attached 2026 meeting dates for the Stanton City Council, Stanton Community Services Commission, Stanton Planning Commission, and Stanton Public Safety Committee. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Stanton City Council, Stanton Community Services Commission, Stanton Planning Commission, and Stanton Public Safety Committee meeting dates for the year 2026. December 09, 2025 Order of Business 6 #E
20251209 Orange County Stanton City Council Order of Business 6 D 6D. CONTINUANCE OF THE PROCLAMATION OF THE EXISTENCE OF A LOCAL EMERGENCY CAUSED BY HOMELESSNESS CRISIS At its meeting of November 26, 2024, the City Council adopted a resolution proclaiming the existence of a local emergency. Based on the continuing impacts of homelessness on public health and safety within the City of Stanton, the City Council’s proclamation of the existence of a local emergency will continue until further notice. RECOMMENDED ACTION: 1. City Council declare that the proposed actions are not subject to the California Environmental Quality Act (“Public Resources Code section 21000 et seq.) (“CEQA”) because they do not qualify as a “project” under CEQA Receive and file; and 2. Receive and file the report. December 09, 2025 Order of Business 6 #D
20251209 Orange County Stanton City Council Order of Business 6 F 6F. APPROVE RESOLUTION TO RECEIVE AND FILE FISCAL YEAR 2024/25 DEVELOPMENT IMPACT FEE REPORT AND MAKE CERTAIN FINDINGS PURSUANT TO GOVERNMENT CODE SECTION 66000, et. seq. The Fiscal Year 2024/25 Annual Financial Report of Development Impact Fees (“Fiscal Year 2024/25 Development Impact Fee Report”) is hereby provided to City Council in Attachment A to this staff report as required by California Government Code Section 66006, which was enacted by Assembly Bill No. 1600 (AB 1600). All development impact fees that have been collected, including interest earned on the fees, have been spent or have been earmarked for spending as of June 30, 2025. Consequently, there are no funds that are required by California Government Code Section 66006 to be refunded to property owners. Staff recommends the City Council approve Resolution No. 2025-34 to approve the receipt and filing of the Fiscal Year 2024/25 Development Impact Fee Report and certain findings the California Government Code requires the City Council to affirm. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Section 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Approve Resolution No. 2025-34 to receive and file the Fiscal Year 2024/25 Development Impact Fee Report and make certain findings pursuant to Government Code Section 66006, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON TO RECEIVE AND FILE THE FISCAL YEAR 2024/25 DEVELOPMENT IMPACT FEE REPORT AND MAKE CERTAIN FINDINGS, AS REQUIRED BY CALIFORNIA GOVERNMENT CODE SECTION 66000 et seq.”. December 09, 2025 Order of Business 6 #F
20251209 Orange County Stanton City Council Order of Business 6 G 6G. LICENSE AGREEMENT WITH ORANGE COUNTY FLOOD CONTROL DISTRICT FOR STANTON STORM CHANNEL BRIDGE AT STANTON PARK The replacement of the pedestrian bridge at Stanton Park required the City to obtain an encroachment permit from the Orange County Flood Control District, which included a condition that the City enter into this License Agreement. The agreement has a ten-year term, and the City is required to pay the Orange County Flood Control District a one-time fee of $5,500 for the duration of the license. RECOMMENDED ACTION: 1. City Council declare this action to be categorically exempt under the California Environmental Quality Act, Section 15061(b)(3) as the activity is covered by the general rule that CEQA applies only to projects which have the potential for causing significant effect on the environment; and 2. Approve the Orange County Flood Control District License Agreement to allow the placement of a pedestrian bridge over the Stanton Storm Channel (District Facility No. C02S01) for a ten-year term; and 3. Authorize the City Manager to execute the License Agreement with Orange County Flood Control District. December 09, 2025 Order of Business 6 #G
20251209 Orange County Stanton City Council Order of Business 12 A 12A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. December 09, 2025 Order of Business 12 #A
20251209 Orange County Stanton City Council Order of Business 12 C 12C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: None. December 09, 2025 Order of Business 12 #C
20251209 Orange County Stanton City Council Order of Business 14 A 14A. ORANGE COUNTY FIRE AUTHORITY At this time the Orange County Fire Authority will provide the City Council with an update on their current operations. December 09, 2025 Order of Business 14 #A
20251209 Orange County Stanton City Council Order of Business 9 B 9B. PARTICIPATION IN 2026 CITY OF WESTMINSTER TET PARADE As part of the Fiscal Year 2025-26 Adopted Operating Budget, the City Council allocated $800 for participation in the 2026 City of Westminster Tet Parade. RECOMMENDED ACTION: 1. City Council find that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to Section 15378(b)(5) of the CEQA Guidelines; and 2. Identify a Council liaison to work with staff to complete the application for the 2026 City of Westminster Tet Parade and provide any additional direction to staff as appropriate. December 09, 2025 Order of Business 9 #B
20251209 Orange County Stanton City Council Order of Business 12 F 12F. REORGANIZATION OF CITY COUNCIL Annually, the City Council elects a Mayor Pro Tem. RECOMMENDED ACTION: The City Clerk will accept nominations for Mayor Pro Tem. December 09, 2025 Order of Business 12 #F
20251209 Orange County Stanton City Council Order of Business 9 C 9C. CONSIDERATION OF LETTER OF SUPPORT FOR ACTION ALLIANCE FOR THE HOUSING AND HOMELESSNESS INCENTIVE PROGRAM (HHIP) ROUND 5 FUNDING OPPORTUNITY The City Council has a long history of regional leadership in advancing solutions to address homelessness, demonstrated by its role in welcoming Orange County’s first three Project Homekey developments, supporting and funding the Buena Park and Placentia Navigation Centers as well as the OC HOPE Center, and actively participating in the North Orange County Service Planning Area. Tonight, the Council will consider a new opportunity to build on that legacy by supporting a first-of-its-kind model designed to help individuals maintain their sobriety as they work toward housing stability and long-term community connection. Action Alliance proposes to purchase and operate an apartment building in Stanton, funded through CalOptima’s Housing and Homelessness Incentive Program (HHIP) Round 5, to provide housing services that promote stability, recovery, and successful long-term tenancy. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Provide direction to staff. December 09, 2025 Order of Business 9 #C
20251209 Orange County Stanton City Council Order of Business 9 A 9A. CONSIDERATION OF AN URGENCY ORDINANCE AMENDING SECTION 20.400.330 OF THE STANTON MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THAT THE ACTION IS STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE §21080.17 The proposed urgency ordinance will amend Section 20.400.330 of the Stanton Municipal Code to comply with recent changes to state law that impose new limits on local authority to regulate Accessory Dwelling Units (ADUs) and Junior Accessory Dwelling Units (JADUs). Except as otherwise noted, these new laws take effect on January 1, 2026. The Council previously held a public hearing for a similar ordinance that introduced the same code amendments to comply with new ADU legislation, however, if adopted, the Ordinance will not become effective until after January 1, 2026. If the City does not have a compliant ordinance in place on January 1, 2026 then its regulations become entirely null and void. The proposed urgency ordinance would become effective immediately after approval so staff is requesting the proposed urgency ordinance. RECOMMENDED ACTION: 1. City Council waive full reading and adopt by title only Urgency Ordinance No. 1168, entitled: “AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON AMENDING SECTION 20.400.330 OF THE STANTON MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS TO COMPLY WITH RECENT CHANGES IN STATE LAW, AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17”; and 2. Find that the adoption of the proposed Urgency Ordinance No. 1168 is statutorily exempt from review under the California Environmental Quality Act (CEQA) under Public Resources Code § 21080.17. December 09, 2025 Order of Business 9 #A
20251209 Orange County Stanton City Council Order of Business 12 D 12D. CITY COUNCIL INITIATED ITEM — DISCUSSION REGARDING OBSERVANCE OF CULTURAL HERITAGE DAYS At the November 25, 2025, City Council meeting, Council Member Warren requested that this item be agendized for discussion. Council Member Warren is requesting to discuss observance of cultural heritage days by either proclamation and/or social media policy. RECOMMENDED ACTION: City Council provide direction to staff. December 09, 2025 Order of Business 12 #D
20251209 Orange County Stanton City Council Order of Business 12 E 12E. RECOGNITION OF OUTGOING MAYOR PRO TEM DONALD TORRES • Presentation of honors to Mayor Pro Tem Donald Torres by the City Council. December 09, 2025 Order of Business 12 #E
20251209 Orange County Stanton City Council Order of Business 6 A 6A. MOTION TO APPROVE THE READING BY TITLE OF ALL ORDINANCES AND RESOLUTIONS. SAID ORDINANCES AND RESOLUTIONS THAT APPEAR ON THE PUBLIC AGENDA SHALL BE READ BY TITLE ONLY AND FURTHER READING WAIVED RECOMMENDED ACTION: City Council/Agency Board/Authority Board waive reading of Ordinances and Resolutions. December 09, 2025 Order of Business 6 #A
20251209 Orange County Stanton City Council Order of Business 6 C 6C. APPROVAL OF MINUTES City Council/Successor Agency/Housing Authority approve Minutes of Joint Regular Meeting – November 25, 2025. December 09, 2025 Order of Business 6 #C
20251125 Orange County Stanton City Council Order of Business 9 J 9J. AWARD A PROFESSIONAL SERVICES AGREEMENT TO MATRIX CONSULTING GROUP FOR A COMPREHENSIVE DEVELOPMENT IMPACT FEE NEXUS STUDY The City seeks a firm to prepare a Comprehensive Development Impact Fee Nexus Study based on the proposed infrastructure requirements to support the City's General Plan growth projections. After completion of a competitive procurement process, staff recommends awarding a contract to Matrix Consulting Group for $32,500. RECOMMENDED ACTION: 1. City Council declare this project to be categorically exempt under the California Environmental Quality Act, Section 15378(b)(5) – Organizational or administrative activities of governments that will not result in direct or indirect physical change in the environment; and 2. Award a professional services agreement to Matrix Consulting Group for a Comprehensive Development Impact Fee Nexus Study in the amount of $32,500; and 3. Authorize the City Manager to bind the City of Stanton and Matrix Consulting Group in an Agreement to provide the services; and 4. Authorize the City Manager to approve a contingency in the amount of $3,250 to Matrix Consulting Group. November 25, 2025 Order of Business 9 #J
20251125 Orange County Stanton City Council Order of Business 9 I 9I. ACCEPTANCE OF THE WESTERN STORM CHANNEL GRATE REPLACEMENT PROJECT (TASK CODE NO. 2026-401) BY THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA The Western Storm Channel Replacement Project, consisting of the removal and replacement of the storm channel inlet grate and all appurtenant work is now complete. The final construction cost for the project was $28,395. The City Engineer, in his judgment, certifies that the work was satisfactorily completed as of October 21, 2025, and recommends that the City Council accept the completed work performed on this project. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(b) as minor alteration of existing public utility; and 2. Accept the completion of improvements for the Western Storm Channel Grate Replacement Project, as certified by the City Engineer, and affix the date of October 21, 2025, as the date of completion of all work on this project; and 3. Approve the final construction contract amount of $28,395 with G2 Construction, Inc.; and 4. Direct the City Clerk within ten (10) days from the date of acceptance to file the Notice of Completion (Attachment) with the County Clerk-Recorder of the County of Orange; and 5. Direct City staff, after thirty-five (35) days has elapsed from the filing of the “Notice of Completion” with the County Clerk-Recorder, to make the retention payment to G2 Construction, Inc. in the amount of $1,419.75. November 25, 2025 Order of Business 9 #I
20251125 Orange County Stanton City Council Order of Business 9 O 9O. LOW AND MODERATE INCOME HOUSING ASSET FUND ANNUAL REPORT FOR FISCAL YEAR 2024-2025 (HOUSING AUTHORITY) The attached Low and Moderate Income Housing Asset Fund Annual Report for Fiscal Year 2024-2025 is being presented for consideration as required by State Law. RECOMMENDED ACTION: 1. Authority Board declare that the project is exempt from the California Environmental Quality Act (“CEQA”) under Section 15061(b)(3); and 2. Receive and file the Annual Progress Report. November 25, 2025 Order of Business 9 #O
20251125 Orange County Stanton City Council Order of Business 15 A 15A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. November 25, 2025 Order of Business 15 #A
20251125 Orange County Stanton City Council Order of Business 15 B 15B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. November 25, 2025 Order of Business 15 #B
20251125 Orange County Stanton City Council Order of Business 9 C 9C. APPROVAL OF MINUTES City Council/Successor Agency/Housing Authority approve Minutes of Joint Regular Meeting – October 28, 2025. November 25, 2025 Order of Business 9 #C
20251125 Orange County Stanton City Council Order of Business 9 D 9D. SEPTEMBER 2025 INVESTMENT REPORT The Investment Report as of September 30, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of September 2025. November 25, 2025 Order of Business 9 #D
20251125 Orange County Stanton City Council Order of Business 9 K 9K. AWARD OF CONSTRUCTION CONTRACT FOR THE STANTON CENTRAL PARK TENNIS COURTS RENOVATION PROJECT (TASK CODE NO. 2025-202) AND APPROVAL OF THE FIRST AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH RHA LANDSCAPE ARCHITECT-PLANNERS, INC. Five bids for the Stanton Central Park Tennis Courts Renovation Project were opened on September 30, 2025. Based on the post-bid analysis of the bids received, staff has determined the bid submitted by A2Z Construct, Inc. to be the lowest responsible and responsive bid at $380,100.00. To ensure construction of the Project is in conformance with the design, staff is recommending approval of a First Amendment to RHA Landscape Architects-Planners, Inc’s Agreement to extend the term of the Agreement and increase scope of work. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(a) as operation, repair, and minor interior or exterior alterations of existing public facilities; and 2. Award a construction contract for the Stanton Central Park Tennis Courts Renovation Project to A2Z Construct, Inc. for the bid amount of $380,100.00 and reject all other bids; and 3. Authorize the City Manager to bind the City of Stanton and A2Z Construct, Inc. in a contract for the construction; and 4. Authorize the City Manager to approve contract change orders, not to exceed $38,010.00; and 5. Approve the First Amendment to the existing Agreement with RHA Landscape Architect-Planners, Inc. and allow the City Attorney to make minor edits as necessary prior to the execution of the Amendment; and 6. Authorize the City Manager to execute the First Amendment to the existing Agreement with RHA Landscape Architect-Planners, Inc. November 25, 2025 Order of Business 9 #K
20251125 Orange County Stanton City Council Order of Business 10 A 10A. CONSIDERATION OF AN ORDINANCE AMENDING SECTION 20.400.330 OF THE STANTON MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THAT THE ACTION IS STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE §21080.17 The City Council is asked to hold a public hearing before considering adoption of Ordinance No. 1167 which proposes to amend Section 20.400.330 of the Stanton Municipal Code to comply with recent changes to state law that impose new limits on local authorities to regulate Accessory Dwelling Units (“ADUs”) and Junior Accessory Dwelling Units (“JADUs”). RECOMMENDED ACTION: 1. City Council conduct the public hearing, waive the full reading, and introduce for first reading by title only, Ordinance 1167, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON AMENDING SECTION 20.400.330 OF THE STANTON MUNICIPAL CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17”; and 2. Find that the adoption of the proposed ordinance is statutorily exempt from review under the California Environmental Quality Act (CEQA) under Public Resources Code § 21080.17; and 3. Set said Ordinance No. 1167 for second reading at the regular City Council meeting of December 9, 2025. November 25, 2025 Order of Business 10 #A
20251125 Orange County Stanton City Council Order of Business 9 L 9L. AWARD OF CONTRACT TO INTEGRATED DEMOLITION AND REMEDIATION, INC. FOR THE 8900 PACIFIC AVENUE DEMOLITION AND ABATEMENT PROJECT AND THE 8911 PACIFIC AVENUE DEMOLITION AND ABATEMENT PROJECT PURSUANT TO THE CITY’S HOMELESSNESS STATE OF EMERGENCY AND IN THE INTEREST OF PUBLIC HEALTH, SAFETY, AND WELFARE IN THE AMOUNT OF $150,000 At its meeting of November 26, 2024, the City Council declared a local emergency caused by conditions and threatened conditions of homelessness within the City of Stanton. The Tina Pacific neighborhood has been particularly impacted by the state of emergency, with transients and homeless individuals regularly trespassing and breaking into vacant units. In fact, in recent history there have been three separate instances of fires started by transients and/or homeless individuals in vacant units/garages causing significant damage. In addition, calls for service specifically identified as homelessness-related have increased by 162 percent from 2023 to 2024 within the City, and the intensity and severity of complaints from Tina Pacific residents in relation to homelessness-related issues has increased over the last twelve months. Pursuant to the local emergency declaration, and in her capacity as the City’s Director of Emergency Services, the City Manager is requesting authorization to award a contract for demolition for 8900 Pacific Avenue and 8911 Pacific Avenue, which both have a history of being broken into by homeless individuals, to prevent further trespassing and vandalism and to preserve the public health, safety, and welfare of the community. RECOMMENDED ACTION: 1. City Council declare the work proposed under this scope increase to be categorically exempt under the California Environmental Quality Act (CEQA), Class 1, Section 15301(l)(3); and 2. Authorize staff to exercise an exception to the standard procurement procedures in the best interests of the City to preserve the public health, safety, and welfare of the community; and 3. Approve an additional allocation of $150,000 from the Housing Authority Fund (#285) Fund Balance to Housing Authority Capital Outlay (Account No. 760100) for an amended total budget of $300,000; and 4. Award a construction contract to Integrated Demolition and Remediation, Inc., to provide professional demolition and abatement services in the amount of $150,000; and 5. Authorize the City Manager/Director of Emergency Services to bind the City of Stanton and Integrated Demolition and Remediation, Inc., in a contract to provide the services; and 6. Authorize the City Manager/Director of Emergency Services to approve contract change orders with Integrated Demolition and Remediation, Inc., as needed and determined by City staff, for any contingencies up to 15% of the contract amount; and 7. Authorize the City Manager/Director of Emergency Services to undertake all pre- demolition survey work in accordance with South Coast Air Quality Management District requirements within her signing authority. November 25, 2025 Order of Business 9 #L
20251125 Orange County Stanton City Council Order of Business 4 A 4A. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) Number of Potential Cases: 3 November 25, 2025 Order of Business 4 #A
20251125 Orange County Stanton City Council Order of Business 9 P 9P. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA APPROVING SUBDIVISION PARCEL MAP NO. 2022-152 The subdivision parcel map for the development of four detached single-family dwelling units located at 7082 Kermore Lane has been submitted by the developer for final certification and recordation. RECOMMENDED ACTION: 1. City Council declare this project categorically exempt under the California Environmental Quality Act, Class 3, Section 15303 (New Construction or Conversion of Small Structures); and 2. Adopt Resolution No. 2025-36 approving final Parcel Map No. 2022-152, entitled: “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, APPROVING SUBDIVISION PARCEL MAP NO. 2022-152 FOR THE PROPERTY LOCATED AT 7082 KERMORE LANE”; and 3. Find that the recordation of Parcel Map No. 2022-152 will not be in violation of any of the provisions of Section 66474, 66474.1, and 66474.2 of the Subdivision Map Act; and 4. Find that the proposed subdivision, together with the provisions for its design and improvement, is consistent with the general plan required by Article 5 (commencing with Section 65300) of Chapter 3 of Division 1 of the Government Code, or any specific plan adopted pursuant to Article 8 (commencing with Section 65450) of Chapter 3 of Division 1 of the Government Code; and 5. Authorize the Mayor to execute the Subdivision Improvement Agreement for Parcel Map No. 2022-152; and 6. Direct the City Engineer to review and approve any further technical edits necessary to allow for County Surveyor approval and for recordation of the map with the County Recorder of Orange County, and if edits are necessary, to require a revised Parcel Map; and 7. Direct the City Clerk to endorse on the face of the map of the Parcel Map, the certificate which embodies the approval of said map, and submit the map to the County Recorder of Orange County for recording. END OF CONSENT CALENDAR November 25, 2025 Order of Business 9 #P
20251125 Orange County Stanton City Council Order of Business 9 F 9F. SEPTEMBER 2025 GENERAL FUND REVENUE AND EXPENDITURE REPORT; HOUSING AUTHORITY REVENUE AND EXPENDITURE REPORT; STATUS OF CAPITAL IMPROVEMENT PROGRAM The Revenue and Expenditure Reports for the month ended September 30, 2025, have been provided to the City Manager in accordance with Stanton Municipal Code Section 2.20.080 (D) and are being provided to the City Council. This report includes information on both the City’s General Fund and the Housing Authority Fund. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the General Fund and Housing Authority Fund September 2025 Revenue and Expenditure Reports and Status of Capital Improvement Projects for the month ended September 30, 2025. November 25, 2025 Order of Business 9 #F
20251125 Orange County Stanton City Council Order of Business 12 A 12A. CONSIDERATION OF ORDINANCE NO. 1166 ADDING CHAPTER 9.51, PROHIBITION OF THE SALE AND DISTRIBUTION OF KRATOM AND KRATOM PRODUCTS, TO THE STANTON MUNICIPAL CODE The City Council will consider adopting Ordinance No. 1166, which, if adopted, would add Chapter 9.51 to Stanton’s Municipal Code, prohibiting the sale and distribution of kratom and kratom products in the City of Stanton. RECOMMENDED ACTION: 1. City Council find this action is exempt from the California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) and 15060(c)(3) of the CEQA Guidelines because this action will not result in a physical change to the environment, directly or indirectly; and 2. Introduce and waive first reading of Ordinance No. 1166, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 9.51 (PROHIBITION OF THE SALE AND DISTRIBUTION OF KRATOM AND KRATOM PRODUCTS) TO TITLE 9 (PEACE, SAFETY AND MORALS) OF THE CITY OF STANTON MUNICIPAL CODE”; and 3. Set said Ordinance No. 1166 for second reading at the regular City Council meeting of December 9, 2025. November 25, 2025 Order of Business 12 #A
20251125 Orange County Stanton City Council Order of Business 9 E 9E. SEPTEMBER 2025 INVESTMENT REPORT (SUCCESSOR AGENCY) The Investment Report as of September 30, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. Successor Agency find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of September 2025. November 25, 2025 Order of Business 9 #E
20251125 Orange County Stanton City Council Order of Business 9 H 9H. ACCEPTANCE OF THE FISCAL YEAR (FY) 25/26 CITYWIDE SIDEWALK REPAIR PROJECT (TASK CODE NO. 2026-103) BY THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA The FY 25/26 Citywide Sidewalk Repair Project, consisting of the removal and replacement of concrete sidewalks, curbs and gutters, along with all appurtenant work is now complete. The final construction cost for the project was $64,140. The City Engineer, in his judgment, certifies that the work was satisfactorily completed as of October 21, 2025, and recommends that the City Council accept the completed work performed on this project. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(c) as repair, maintenance, and minor alteration of existing streets, sidewalks, gutters, and similar facilities; and 2. Accept the completion of improvements for the FY 25/26 Citywide Sidewalk Repair Project, as certified by the City Engineer, and affix the date of October 21, 2025, as the date of completion of all work on this project; and 3. Approve the final construction contract amount of $64,140 with CJ Concrete Construction, Inc.; and 4. Direct the City Clerk within ten (10) days from the date of acceptance to file the Notice of Completion (Attachment) with the County Clerk-Recorder of the County of Orange; and 5. Direct City staff, after thirty-five (35) days has elapsed from the filing of the “Notice of Completion” with the County Clerk-Recorder, to make the retention payment to CJ Concrete Construction, Inc. in the amount of $3,207. November 25, 2025 Order of Business 9 #H
20251125 Orange County Stanton City Council Order of Business 9 N 9N. APPROVAL OF FIRST AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT WITH CSG CONSULTANTS, INC. TO PROVIDE ON CALL SERVICES RELATED TO BUILDING AND SAFETY SERVICES At its meeting of November 8, 2022, the City Council awarded a contract to CSG Consultants, Inc. to provide on-call building and plan check services. The three-year contract, expiring on December 30, 2025, provides for two optional one-year extensions. The proposed First Amendment presented for the Council’s consideration exercises the first of the one-year extensions, extending the term of the Agreement to December 30, 2026, and increases the compensation based on consultant’s adjusted rates under Section 3.3.1 of the amended Agreement. RECOMMENDED ACTION: 1. City Council find that the recommended actions are exempt from CEQA per Section15378(b)(5) which excludes organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment; and 2. Approve the First Amendment to the Professional Services Agreement with CSG Consultants, Inc. and allow the City Attorney to make minor edits as necessary prior to the execution of the Amendment; and 3. Authorize the City Manager to execute the First Amendment to the Professional Services Agreement with CSG Consultants, Inc. November 25, 2025 Order of Business 9 #N
20251125 Orange County Stanton City Council Order of Business 9 M 9M. DECLARATION OF SURPLUS PROPERTY Occasionally equipment purchased by the City has outlived its useful life and needs to be sold or otherwise disposed of. In compliance with the City’s Purchasing Policy and Procedures IV-4-12, staff is required to petition the City Manager and City Council to declare property surplus, obsolete, or unusable. RECOMMENDED ACTION: 1. City Council declare that this action is exempt from the California Environmental Quality Act (“CEQA”) under Section 15378(b)(2) – continuing administrative or maintenance activities, such as purchase for supplies, personnel-related actions, general policy and procedure making; and 2. Declare the equipment listed on Attachment A as surplus; and 3. Direct staff to sell or salvage equipment according to the Administrative Policy IV-4- 12: Purchasing Policy and Procedures. November 25, 2025 Order of Business 9 #M
20251125 Orange County Stanton City Council Order of Business 17 A 17A. ORANGE COUNTY SHERIFF’S DEPARTMENT At this time the Orange County Sheriff’s Department will provide the City Council with an update on their current operations. November 25, 2025 Order of Business 17 #A
20251125 Orange County Stanton City Council Order of Business 15 C 15C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: None. November 25, 2025 Order of Business 15 #C
20251125 Orange County Stanton City Council Order of Business 9 A 9A. MOTION TO APPROVE THE READING BY TITLE OF ALL ORDINANCES AND RESOLUTIONS. SAID ORDINANCES AND RESOLUTIONS THAT APPEAR ON THE PUBLIC AGENDA SHALL BE READ BY TITLE ONLY AND FURTHER READING WAIVED RECOMMENDED ACTION: City Council/Agency Board/Authority Board waive reading of Ordinances and Resolutions. November 25, 2025 Order of Business 9 #A
20251125 Orange County Stanton City Council Order of Business 9 G 9G. ADOPT RESOLUTION APPROVING THE ANNUAL MEASURE M2 EXPENDITURE REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2025 Orange County Local Transportation Authority Ordinance No. 3 (“Ordinance”) requires that the City adopt a resolution approving an Annual Measure M2 Expenditure Report. This report accounts for the City’s share of Measure M2 revenues, developer/traffic impact fees, and the funds that were expended to satisfy the City’s Maintenance of Effort requirements (MOE). The Annual Measure M Expenditure Report for the fiscal year ended June 30, 2025, has been included as Exhibit A to the Resolution (Attachment A). RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15060(c)(2) (the activity will not result in a direct or reasonably foreseeable indirect physical change in the environment) and 15060 (c)(3) (the activity is not a project as defined in Section 15378 of the CEQA Guidelines, California Code of Regulations, Title 14, Chapter 3, because it has no potential for resulting in physical change to the environment, directly or indirectly; and 2. Adopt Resolution No. 2025-35 approving the Annual Measure M2 Expenditure Report for the Fiscal Year Ended June 30, 2025; and 3. Direct staff to submit the report to the Orange County Transportation Authority (OCTA). November 25, 2025 Order of Business 9 #G
20251028 Orange County Stanton City Council Order of Business 9 C 9C. APPROVAL OF MINUTES City Council/Successor Agency/Housing Authority approve Minutes of Special and Joint Regular Meeting – October 14, 2025. October 28, 2025 Order of Business 9 #C
20251028 Orange County Stanton City Council Order of Business 9 A 9A. MOTION TO APPROVE THE READING BY TITLE OF ALL ORDINANCES AND RESOLUTIONS. SAID ORDINANCES AND RESOLUTIONS THAT APPEAR ON THE PUBLIC AGENDA SHALL BE READ BY TITLE ONLY AND FURTHER READING WAIVED RECOMMENDED ACTION: City Council/Agency Board/Authority Board waive reading of Ordinances and Resolutions. October 28, 2025 Order of Business 9 #A
20251028 Orange County Stanton City Council Order of Business 9 E 9E. AUTHORITY TO ADVERTISE FOR CONSTRUCTION OF THE NORM ROSS SPORTS PARK IMPROVEMENT PROJECT The plans and specifications for the Norm Ross Sports Park Improvement Project are complete. The City Engineer is recommending City Council approve the specifications and plans for bidding, subject to revision by the City Engineer and the City Attorney, to ensure the construction contract is awarded in an efficient and timely manner. The Project plans and specifications are available in the office of the City Engineer for review. RECOMMENDED ACTION: 1. City Council declare this project to be categorically exempt under the California Environmental Quality Act, Section 15378(b)(5) – Organizational or administrative activities of governments that will not result in direct or indirect physical change in the environment; and 2. Approve the bid specifications and plans, subject to revisions required by the Division of the State Architect, City Engineer and the City Attorney; and 3. Authorize and advertise for bids the Norm Ross Sports Park Improvement Project. Stanton City Council Agenda October 28, 2025 Order of Business 9 #E
20251028 Orange County Stanton City Council Order of Business 9 D 9D. AUGUST 2025 GENERAL FUND REVENUE AND EXPENDITURE REPORT; HOUSING AUTHORITY REVENUE AND EXPENDITURE REPORT; STATUS OF CAPITAL IMPROVEMENT PROGRAM The Revenue and Expenditure Reports for the month ended August 31, 2025, have been provided to the City Manager in accordance with Stanton Municipal Code Section 2.20.080 (D) and are being provided to the City Council. This report includes information on both the City’s General Fund and the Housing Authority Fund. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the General Fund and Housing Authority Fund August 2025 Revenue and Expenditure Reports and Status of Capital Improvement Projects for the month ended August 31, 2025. October 28, 2025 Order of Business 9 #D
20251028 Orange County Stanton City Council Order of Business 9 F 9F. RESOLUTION IN SUPPORT OF FUNDING AND AFFIRMING COMMITMENT TO COMPLETE PROJECTS IN THE FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM The Federal Transportation Improvement Program (FTIP) is a short-range program that implements the long-range Regional Transportation Plan (RTP) to improve mobility and air quality. The Orange County Transportation Authority (OCTA) administers the FTIP program for Orange County cities. To help ensure compliance with the requirements of the FTIP program, mainly related to funding constraints, there is a requirement for agencies that have projects in the FTIP to adopt a Resolution certifying that projects requested for inclusion in the program (Fiscal Year (FY) 2026/27 – 2031/32) are financially constrained and that agencies are committed to delivering them. RECOMMENDED ACTION: 1. City Council declare this action to be categorically exempt under the California Environmental Quality Act (“CEQA”) under Section 15378(b)(5) – Organizational or administrative activities of governments that will not result in direct or indirect changes in the environment; and 2. Adopt Resolution No. 2025-43 certifying that the City has the resources to fund the projects submitted for inclusion into the 2027-2032 Federal Transportation Improvement Program, and confirm the City’s commitment to implement all projects submitted to the program, entitled: “RESOLUTION OF THE CITY COUNCIL OF THE CITY OF STANTON WHICH CERTIFIES THAT THE CITY HAS THE RESOURCES TO FUND PROJECTS IN THE 2026/27 – 2031/32 TRANSPORTATION IMPROVEMENT PROGRAM AND AFFIRMING THE CITY’S COMMITMENT TO IMPLEMENT ALL PROJECTS IN THE PROGRAM”. Stanton City Council Agenda October 28, 2025 Order of Business 9 #F
20251028 Orange County Stanton City Council Order of Business 9 G 9G. APPROVAL OF SECOND AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT WITH HASA, INC. DBA COMMERCIAL AQUATIC SERVICE At the City Council meeting on November 14, 2023, a contract valued at $10,000 was awarded to HASA, Inc. DBA Commercial Aquatic Services to provide professional splash pad maintenance services at Stanton Central Park and Harry M. Dotson Park. The First Amendment to the professional services agreement will expire on November 30, 2025. If approved, this Second Amendment will allow HASA, Inc. DBA Commercial Aquatic Services to continue providing services through November 30, 2026, at current rates. RECOMMENDED ACTION: 1. City Council find that the recommended actions are exempt from CEQA per Section15378(b)(5) [Project does not include]: organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment; and 2. Approve the Second Amendment to the Professional Services Agreement with HASA, Inc. DBA Commercial Aquatic Services and allow the City Attorney to make minor edits as necessary prior to the execution of the Amendment; and 3. Authorize the City Manager to execute the Second Amendment to the Professional Services Agreement with HASA, Inc. DBA Commercial Aquatic Services with a notto-exceed amount of $85,000. October 28, 2025 Order of Business 9 #G
20251028 Orange County Stanton City Council Order of Business 12 A 12A. AUTHORIZATION FOR COUNCIL MEMBERS TO ATTEND UPCOMING MEETINGS AND EVENTS Pursuant to the City of Stanton Travel and Reimbursement policy, a Council Member must receive City Council approval prior to a trip if the trip will exceed $500. Council will consider the following requests for travel: • Council Member Victor Barrios o Event: National League of Cities (NLC) 2026 Congressional City Conference o Location: Washington, DC o Dates: March 16 - 18, 2026 RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5)(Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Authorize Council Member Victor Barrios to attend the proposed conference as desired and authorize staff to make a budget adjustment as needed to cover travel costs. Stanton City Council Agenda October 28, 2025 Order of Business 12 #A
20251028 Orange County Stanton City Council Order of Business 4 A 4A. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) Number of Potential Cases: 1 Stanton City Council Agenda October 28, 2025 Order of Business 4 #A
20251028 Orange County Stanton City Council Order of Business 12 B 12B. AGREEMENT WITH THE COUNTY OF ORANGE FOR PROSECUTION SERVICES BY THE ORANGE COUNTY DISTRICT ATTORNEY’S OFFICE The City Council will consider entering into an agreement with the Orange County District Attorney’s Office for prosecution services. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Section 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Authorize the Mayor to execute the Agreement for Prosecution Services between the City of Stanton and the County of Orange and any additional necessary documents on behalf of the City. October 28, 2025 Order of Business 12 #B
20251028 Orange County Stanton City Council Order of Business 15 B 15B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. October 28, 2025 Order of Business 15 #B
20251028 Orange County Stanton City Council Order of Business 17 A 17A. ORANGE COUNTY SHERIFF’S DEPARTMENT At this time the Orange County Sheriff’s Department will provide the City Council with an update on their current operations. October 28, 2025 Order of Business 17 #A
20251028 Orange County Stanton City Council Order of Business 15 C 15C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: None. October 28, 2025 Order of Business 15 #C
20251028 Orange County Stanton City Council Order of Business 15 A 15A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. October 28, 2025 Order of Business 15 #A
20251028 Orange County Stanton City Council Order of Business 11 A 11A. APPROVAL OF ORDINANCE NO. 1165 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 10.38 TO TITLE 10 (VEHICLES AND TRAFFIC) AND AMENDING CHAPTER 14.04 (PARK AND PLAYGROUND USE) OF THE STANTON MUNICIPAL CODE, REGARDING THE OPERATION OF MOTORIZED WHEELED CONVEYANCES IN THE CITY OF STANTON This Ordinance was introduced at the regular City Council meeting of October 14, 2025. RECOMMENDED ACTION: 1. City Clerk read the title of Ordinance No. 1165, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 10.38 TO TITLE 10 (VEHICLES AND TRAFFIC) AND AMENDING CHAPTER 14.04 (PARK AND PLAYGROUND USE) OF THE STANTON MUNICIPAL CODE, REGARDING THE OPERATION OF MOTORIZED WHEELED CONVEYANCES IN THE CITY OF STANTON”; and 2. City Council adopt Ordinance No. 1165. October 28, 2025 Order of Business 11 #A
20251014 Orange County Stanton City Council Order of Business 9 F 9F. AUGUST 2025 INVESTMENT REPORT (SUCCESSOR AGENCY) The Investment Report as of August 31, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. Successor Agency find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of August 2025. October 14, 2025 Order of Business 9 #F
20251014 Orange County Stanton City Council Order of Business 9 G 9G. JULY 2025 GENERAL FUND REVENUE AND EXPENDITURE REPORT; HOUSING AUTHORITY REVENUE AND EXPENDITURE REPORT; STATUS OF CAPITAL IMPROVEMENT PROGRAM The Revenue and Expenditure Reports for the month ended July 31, 2025, have been provided to the City Manager in accordance with Stanton Municipal Code Section 2.20.080 (D) and is being provided to the City Council. This report includes information on both the City’s General Fund and the Housing Authority Fund. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the General Fund and Housing Authority Fund July 2025 Revenue and Expenditure Reports and Status of Capital Improvement Projects for the month ended July 31, 2025. Stanton City Council Agenda October 14, 2025 Order of Business 9 #G
20251014 Orange County Stanton City Council Order of Business 9 D 9D. CONTINUANCE OF THE PROCLAMATION OF THE EXISTENCE OF A LOCAL EMERGENCY CAUSED BY HOMELESSNESS CRISIS At its meeting of November 26, 2024, the City Council adopted a resolution proclaiming the existence of a local emergency. Based on the continuing impacts of homelessness on public health and safety within the City of Stanton, the City Council’s proclamation of the existence of a local emergency will continue until further notice. RECOMMENDED ACTION: 1. City Council declare that the proposed actions are not subject to the California Environmental Quality Act (“Public Resources Code section 21000 et seq.) (“CEQA”) because they do not qualify as a “project” under CEQA Receive and file; and 2. Receive and file the report. October 14, 2025 Order of Business 9 #D
20251014 Orange County Stanton City Council Order of Business 9 H 9H. AWARD OF CONSTRUCTION FOR THE CITYWIDE STREET SIGN REPLACEMENT PROJECT (PHASE 2) (TASK CODE NO. 2022-102) Three bids for the Citywide Street Sign Replacement Project (Phase 2) were opened on September 30, 2025. Based on the post-bid analysis of the bids received, staff have determined the bid submitted by Square Signs LLC dba Front Signs to be the lowest responsible and responsive bid at $173,910.00. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 2, Section 15302 as replacement of existing structures and facilities; and 2. Award a construction contract for the Citywide Street Sign Replacement Project (Phase 2) to Square Signs LLC dba Front Signs for the bid amount of $173,910.00 and reject all other bids; and 3. Authorize the City Manager to bind the City of Stanton and Square Signs LLC dba Front Signs in a contract for the construction; and 4. Authorize the City Manager to approve contract change orders, not to exceed $17,391.00. October 14, 2025 Order of Business 9 #H
20251014 Orange County Stanton City Council Order of Business 4 A 4A. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) Number of Potential Cases: 2 Stanton City Council Agenda October 14, 2025 Order of Business 4 #A
20251014 Orange County Stanton City Council Order of Business 9 I 9I. ADOPT THE 2025 STORM DRAIN MASTER PLAN UPDATE A Storm Drain Master Plan assesses the capacity and condition of the City’s storm drain system incorporating updated housing element information and provides recommendations to address deficiencies. It is a valuable planning tool for the City’s Capital Improvement Program and managing the storm drain system for future development. RECOMMENDED ACTION: 1. City Council declare this action to be categorically exempt under the California Environmental Quality Act, Section 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Adopt the 2025 Storm Drain Master Plan Update. END OF CONSENT CALENDAR Stanton City Council Agenda October 14, 2025 Order of Business 9 #I
20251014 Orange County Stanton City Council Order of Business 12 A 12A. ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 10.38 TO TITLE 10 (VEHICLES AND TRAFFIC) AND AMENDING CHAPTER 14.04 (PARK AND PLAYGROUND USE) OF THE STANTON MUNICIPAL CODE, REGARDING THE OPERATION OF MOTORIZED WHEELED CONVEYANCES IN THE CITY Electric bicycles (often referred to as “e-bikes”) and other motorized wheeled conveyances have grown significantly in popularity across Orange County in recent years. This increase in popularity has also created public safety concerns and enforcement challenges for the City and its residents. Currently, the Stanton Municipal Code does not contain comprehensive regulations governing the use of electric bicycles or other similar devices, such as motorized skateboards, mini motorbikes, or other electric or combustible motorized wheeled conveyances. In response to these safety concerns, and consistent with the recommendations of a recent Orange County Grand Jury report highlighting the absence of uniform local regulations in Orange County, City staff is proposing the addition of Chapter 10.38 to the Stanton Municipal Code. A related amendment to Chapter 14.04 (Park and Playground Use) is also proposed to ensure consistency with the new regulations. Stanton City Council Agenda The proposed ordinance aligns with regulations recently adopted by the City of Anaheim and establishes clear operational standards to encourage the safe use of these motorized wheeled conveyances. Adoption of this ordinance will also equip the Orange County Sheriff’s Department with enforceable regulations aimed at enhancing public safety throughout the City while allowing for the responsible use of these devices. RECOMMENDED ACTION: 1. City Council find that the Ordinance is not subject to CEQA pursuant to State CEQA Guidelines Sections 15060(c) and 15378(b)(5); and 2. Introduce, by title only, and waive further reading of proposed Ordinance No. 1165, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA, ADDING CHAPTER 10.38 TO TITLE 10 (VEHICLES AND TRAFFIC) AND AMENDING CHAPTER 14.04 (PARK AND PLAYGROUND USE) OF THE STANTON MUNICIPAL CODE, REGARDING THE OPERATION OF MOTORIZED WHEELED CONVEYANCES IN THE CITY OF STANTON”; and 3. Set the Ordinance for second reading and adoption at the October 28, 2025, regular meeting of the City Council. October 14, 2025 Order of Business 12 #A
20251014 Orange County Stanton City Council Order of Business 9 A 9A. MOTION TO APPROVE THE READING BY TITLE OF ALL ORDINANCES AND RESOLUTIONS. SAID ORDINANCES AND RESOLUTIONS THAT APPEAR ON THE PUBLIC AGENDA SHALL BE READ BY TITLE ONLY AND FURTHER READING WAIVED RECOMMENDED ACTION: City Council/Agency Board/Authority Board waive reading of Ordinances and Resolutions. October 14, 2025 Order of Business 9 #A
20251014 Orange County Stanton City Council Order of Business 9 C 9C. APPROVAL OF MINUTES City Council/Successor Agency/Housing Authority approve Minutes of Special and Joint Regular Meeting – September 23, 2025. October 14, 2025 Order of Business 9 #C
20251014 Orange County Stanton City Council Order of Business 9 E 9E. AUGUST 2025 INVESTMENT REPORT The Investment Report as of August 31, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of August 2025. Stanton City Council Agenda October 14, 2025 Order of Business 9 #E
20251014 Orange County Stanton City Council Order of Business 11 A 11A. FISCAL YEAR 2025-26 SENIOR HOME IMPROVEMENT PROGRAM At its Budget Workshop on May 27, 2025, the City Council provided $100,000 in funding for the Fiscal Year 2025-26 Senior Home Improvement Program, including program administration. Tonight, staff will present Council with the final program documents. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file. October 14, 2025 Order of Business 11 #A
20250923 Orange County Stanton City Council Order of Business 15 B 15B. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE MEETING At this time Council/Agency/Authority Members may place an item on a future agenda. September 23, 2025 Order of Business 15 #B
20250923 Orange County Stanton City Council Order of Business 9 F 9F. ACCEPTANCE OF THE FISCAL YEAR (FY) 2024/2025 SEWER REHABILIATION PROJECT (TASK CODE NO. 2025-301) BY THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA The FY 2024/2025 Sewer Rehabilitation Project consisting of cleaning the sewer lines, traffic control, installing Cured-in-Place Pipe (CIPP) Liner, manhole repairs and adjustments, post CCTV inspection and all appurtenant work is now complete. The final construction cost for the project was $233,725.00. The City Engineer, in his judgment, certifies that the work was satisfactorily completed as of September 9, 2025, and recommends that the City Council accept the completed work performed on this project. RECOMMENDED ACTION: 1. City Council find that this project is exempt from the California Environmental Quality Act (“CEQA”), Class 1, Section 15301(b) as maintenance, repair, and minor alteration of existing publicly owned sewerage utilities; and 2. Accept the completion of improvements for the FY 2024/2025 Sewer Rehabilitation Project, as certified by the City Engineer, and affix the date of September 9, 2025, as the date of completion of all work on this project; and 3. Approve the final construction contract amount of $233,725.00 with Tunnelworks Services, Inc.; and 4. Direct the City Clerk within ten (10) days from the date of acceptance to file the Notice of Completion with the County Clerk-Recorder of the County of Orange; and 5. Direct City staff, after thirty-five (35) days has elapsed from the filing of the “Notice of Completion” with the County Clerk-Recorder, to make the retention payment to Tunnelworks Services, Inc. in the amount of $11,686.25. September 23, 2025 Order of Business 9 #F
20250923 Orange County Stanton City Council Order of Business 9 E 9E. AWARD A PROFESSIONAL SERVICES AGREEMENT TO ENGINEERING RESOURCES OF SOUTHERN CALIFORNIA, INC. FOR THE WESTERN AVENUE RESURFACING PROJECT AND APPROVE A COOPERATIVE AGREEMENT BETWEEN THE CITY OF STANTON AND THE CITY OF GARDEN GROVE The City’s Annual Citywide Street Resurfacing Projects for Fiscal Years (FY) 2024-25 and 2025-26 identify the rehabilitation of Western Avenue from Cerritos Avenue to southern city limits. The City partnered with the City of Garden Grove to extend the project design to Chapman Avenue, and both cities have developed a cooperative agreement for the design and construction. The City’s shared cost for the design of its portion is $115,766.00. Staff recommends awarding the design contract to Engineering Resources of Southern California, Inc. (ERSC) for $144,707.00, which includes the City of Garden Grove’s cost share of $28,941.00, and approving the cooperative agreement. RECOMMENDED ACTION: 1. City Council declare this project to be categorically exempt under the California Environmental Quality Act, Section 15378(b)(5) – Organizational or administrative activities of governments that will not result in direct or indirect physical change in the environment; and 2. Award a professional services agreement to Engineering Resources of Southern California, Inc. for Professional Design Services for the Western Avenue Resurfacing Project in the amount of $144,707.00; and 3. Authorize the City Manager to bind the City of Stanton and Engineering Resources of Southern California, Inc. in an Agreement to provide the services; and 4. Authorize the City Manager to approve a contingency in the amount of $14,470.00 to Engineering Resources of Southern California, Inc; and 5. Approve the Cooperative Agreement between the City of Stanton and the City of Garden Grove; and 6. Authorize the City Manager to execute the Cooperative Agreement with the City of Garden Grove. Stanton City Council Agenda September 23, 2025 Order of Business 9 #E
20250923 Orange County Stanton City Council Order of Business 15 E 15E. CITY COUNCIL INITIATED ITEM — DISCUSSION REGARDING CALIFORNIA PROPOSITION 50 At the September 9, 2025, City Council meeting, Mayor Shawver requested that this item be agendized for discussion. Mayor Shawver is requesting to discuss California Proposition 50. RECOMMENDED ACTION: City Council provide direction to staff. September 23, 2025 Order of Business 15 #E
20250923 Orange County Stanton City Council Order of Business 9 H 9H. JULY 2025 INVESTMENT REPORT (SUCCESSOR AGENCY) The Investment Report as of July 31, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. Successor Agency find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of July 2025. September 23, 2025 Order of Business 9 #H
20250923 Orange County Stanton City Council Order of Business 9 A 9A. MOTION TO APPROVE THE READING BY TITLE OF ALL ORDINANCES AND RESOLUTIONS. SAID ORDINANCES AND RESOLUTIONS THAT APPEAR ON THE PUBLIC AGENDA SHALL BE READ BY TITLE ONLY AND FURTHER READING WAIVED RECOMMENDED ACTION: City Council/Agency Board/Authority Board waive reading of Ordinances and Resolutions. Stanton City Council Agenda September 23, 2025 Order of Business 9 #A
20250923 Orange County Stanton City Council Order of Business 9 I 9I. CONTINUE APPROPRIATIONS FOR BUDGETED ACTIVITIES THAT WERE IN PROCESS AS OF JUNE 30, 2025 At the end of each fiscal year, staff reviews the available budget balances in the operating budget to determine whether any unspent budget appropriations should be carried forward to the subsequent fiscal year. Resolution No. 2025-21, which was approved by the City Council on June 10, 2025, authorizes all appropriations for outstanding encumbrances, unspent operating grant funds, and projects that remain unspent as of June 30, 2025, to be reappropriated to the Fiscal Year 2025/26 Operating and Capital Budget upon approval by the City Manager. The items listed in Attachment A require City Council approval for reappropriation to the Fiscal Year 2025/26 Operating Budget because they do not represent an outstanding encumbrance, unspent operating grant funds, or unspent project funds. Therefore, staff is seeking City Council approval to carryover the $1,963,196 in unspent budgeted funds to the Fiscal Year 2025/26 Operating Budget. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Section 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Amend the Fiscal Year 2025/26 Operating Budget to continue the appropriation of unexpended funds for activities that were budgeted in Fiscal Year 2024/25, but were not completed by year end, as set forth in Attachment A. Stanton City Council Agenda September 23, 2025 Order of Business 9 #I
20250923 Orange County Stanton City Council Order of Business 12 A 12A. REVIEW OF CITY POLICIES REGARDING COUNCIL-SUBMITTED AGENDA ITEMS At the January 14, 2025 City Council meeting, Mayor Shawver requested to agendize an item related to the process whereby the Mayor and/or Council Members can place an item on a City Council meeting agenda. At its meeting of January 28, 2025, the City Council received consensus and directed staff to conduct research on the historical policy and procedures of the City of Stanton as well as those policies and procedures adopted by other cities. RECOMMENDED ACTION: 1. City Council find that this item is not subject to the California Environmental Quality Act (“CEQA”) pursuant to State CEQA Guidelines Section 15060(c)(2)-(3), because it has no potential to result in either a direct, or reasonably foreseeable indirect, physical change in the environment, and is not a “project” as defined in State CEQA Guidelines, section 15378 2. Receive the report; and 3. Provide direction to staff as desired. Stanton City Council Agenda September 23, 2025 Order of Business 12 #A
20250923 Orange County Stanton City Council Order of Business 15 D 15D. CITY COUNCIL INITIATED ITEM — DISCUSSION REGARDING UNFUNDED ACTUARIAL LIABILITY (UAL) At the September 9, 2025, City Council meeting, Mayor Shawver requested that this item be agendized for discussion. Mayor Shawver is requesting to discuss the feasibility of staff providing the City Council with a status update on the City’s unfunded actuarial liability (UAL) status. RECOMMENDED ACTION: City Council provide direction to staff. September 23, 2025 Order of Business 15 #D
20250923 Orange County Stanton City Council Order of Business 9 G 9G. JULY 2025 INVESTMENT REPORT The Investment Report as of July 31, 2025, has been prepared in accordance with the City’s Investment Policy and California Government Code Section 53646. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the Investment Report for the month of July 2025. Stanton City Council Agenda September 23, 2025 Order of Business 9 #G
20250923 Orange County Stanton City Council Order of Business 10 A 10A. CONSIDERATION OF AN ORDINANCE TO ADOPT THE 2025 CALIFORNIA BUILDING STANDARDS CODE The State’s Health and Safety Code requires local governments to adopt the most recent editions of the model codes related to construction. The construction codes include: the California Building, Residential, Energy, Green Building Standards, Plumbing, Mechanical, Electrical, Fire, Wildland-Urban Interface, Existing Building, Historical, Administrative, Referenced Standards Codes, the International Property Maintenance Code, and the International Swimming Pool and Spa Code. If City Council approves the attached ordinance, the most recent editions of the California construction codes with the applicable amendments will become effective January 1, 2026, as required by State law. RECOMMENDED ACTION: 1. City Council declare that the project is not subject to CEQA in accordance with Sections 15378 and 15061(b)(3) as the activity is covered by the general rule that CEQA applies only to projects which have the potential for causing significant effect on the environment. Where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA; and Stanton City Council Agenda 2. Introduce for second reading and hold a public hearing for Ordinance No. 1164, in accordance with California Government Code Title 5, Division 1, Part 1, as published by the Building Standards Bulletin 25-02, entitled: “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF STANTON, CALIFORNIA AMENDING DIVISION I OF TITLE 16 AND CHAPTER 17.08 OF TITLE 17 OF THE STANTON MUNICIPAL CODE PERTAINING TO THE ADOPTION OF THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE, CONSISTING OF THE CALIFORNIA BUILDING CODE, THE CALIFORNIA RESIDENTIAL CODE, THE CALIFORNIA PLUMBING CODE, THE CALIFORNIA MECHANICAL CODE, THE CALIFORNIA ELECTRICAL CODE, THE CALIFORNIA FIRE CODE, THE CALIFORNIA WILDLAND-URBAN INTERFACE CODE, THE CALIFORNIA ADMINISTRATIVE CODE, THE CALIFORNIA EXISTING BUILDING CODE, THE CALIFORNIA ENERGY CODE, THE CALIFORNIA HISTORICAL BUILDING CODE, AND THE CALIFORNIA REFERENCED STANDARDS CODE; AND THE INTERNATIONAL SWIMMING POOL AND SPA CODE; AND THE INTERNATIONAL PROPERTY MAINTENANCE CODE, WITH AMENDMENTS THERETO, AND MAKING FINDINGS IN SUPPORT THEREOF; and 3. Adopt said Ordinance No. 1164. September 23, 2025 Order of Business 10 #A
20250923 Orange County Stanton City Council Order of Business 4 A 4A. CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) Number of Potential Cases: 2 Stanton City Council Agenda September 23, 2025 Order of Business 4 #A
20250923 Orange County Stanton City Council Order of Business 17 A 17A. ORANGE COUNTY SHERIFF’S DEPARTMENT At this time the Orange County Sheriff’s Department will provide the City Council with an update on their current operations. September 23, 2025 Order of Business 17 #A
20250923 Orange County Stanton City Council Order of Business 15 C 15C. COUNCIL/AGENCY/AUTHORITY INITIATED ITEMS FOR A FUTURE STUDY SESSION At this time Council/Agency/Authority Members may place an item on a future study session agenda. Currently Scheduled: Stanton City Council Agenda None. September 23, 2025 Order of Business 15 #C
20250923 Orange County Stanton City Council Order of Business 15 A 15A. COMMITTEE REPORTS/ COUNCIL/AGENCY/AUTHORITY ANNOUNCEMENTS At this time Council/Agency/Authority Members may report on items not specifically described on the agenda which are of interest to the community provided no discussion or action may be taken except to provide staff direction to report back or to place the item on a future agenda. September 23, 2025 Order of Business 15 #A
20250923 Orange County Stanton City Council Order of Business 9 J 9J. JUNE 2025 GENERAL FUND REVENUE AND EXPENDITURE REPORT; HOUSING AUTHORITY REVENUE AND EXPENDITURE REPORT; STATUS OF CAPITAL IMPROVEMENT PROGRAM The Revenue and Expenditure Reports for the month ended June 30, 2025, have been provided to the City Manager in accordance with Stanton Municipal Code Section 2.20.080 (D) and are being provided to the City Council. This report includes information on both the City’s General Fund and the Housing Authority Fund. RECOMMENDED ACTION: 1. City Council find that this item is not subject to California Environmental Quality Act (“CEQA”) pursuant to Sections 15378(b)(5) (Organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment); and 2. Receive and file the General Fund and Housing Authority Fund June 2025 Revenue and Expenditure Reports and Status of Capital Improvement Projects for the month ended June 30, 2025. END OF CONSENT CALENDAR September 23, 2025 Order of Business 9 #J
20250923 Orange County Stanton City Council Order of Business 9 C 9C. APPROVAL OF MINUTES City Council/Successor Agency/Housing Authority approve Minutes of Special and Joint Regular Meeting – September 9, 2025. September 23, 2025 Order of Business 9 #C
20250923 Orange County Stanton City Council Order of Business 9 D 9D. PROFESSIONAL SERVICES AGREEMENT FOR THE ORANGEWOOD COMPLETE STREETS PROJECT Orangewood Avenue and Santa Rosalia Street were evaluated to improve mobility, safety, and connectivity. To support these improvements, staff pursued grant funding for design and construction. Staff recommends awarding a Professional Services Agreement to PSOMAS in the amount of $648,310.00. RECOMMENDED ACTION: 1. City Council declare this project to be categorically exempt under the California Environmental Quality Act, Section 15378(b)(5) – Organizational or administrative activities of governments that will not result in direct or indirect physical change in the environment; and 2. Award a professional service agreement to PSOMAS for Professional Design Services for the Orangewood Complete Streets Project in the amount of $648,310.00; and 3. Authorize the City Manager to bind the City of Stanton and PSOMAS in an Agreement to provide the services; and 4. Authorize the City Manager to approve a contingency, in the amount of $64,831.00 to PSOMAS. Stanton City Council Agenda September 23, 2025 Order of Business 9 #D
Tustin
Date County City Meeting Type Item Type Item Description Details
20251216 Orange County Tustin City Council Item 5 5. ADOPTION OF THE 2026 INVESTMENT POLICY The City’s Investment Policy is reviewed on an annual basis for submission and approval by the City Council. On November 25, 2025, the Audit Commission reviewed the proposed 2026 Investment Policy, in which staff recommend a minor change to extend the maximum maturity of allowable commercial paper investments from 270 days to 397 days, as allowed under Senate Bill 595. The Commission found the policy to contain relevant provisions from the California Government Code, and the one proposed change will add flexibility to invest idle cash while maintaining safety and liquidity of assets. Therefore, the Audit Commission recommends that the City Council adopt the 2026 Investment Policy with the proposed change. Recommendation: It is recommended that the City Council adopt the City's 2026 Investment Policy with one change related to the maximum maturity of allowable commercial paper investments. Adoption of the Investment Policy also delegates to the City Treasurer for a period of one year the authority to invest the funds of the City in accordance with the Investment Policy.Fiscal Impact: Consistent with State Law, the City's primary investment objective is to invest in a manner aimed to safeguard principal and maintain liquidity where the secondary objective is to achieve a market rate of return. The 2026 Investment Policy continues to provide for safety and liquidity of public funds while earning a reasonable rate of return. AGENDA REPORT December 16, 2025 Item #5
20251216 Orange County Tustin City Council Item 12 12. AUTHORIZING THE TEMPORARY POST-RETIREMENT EMPLOYMENT OF ROBERT HERNANDEZ Adoption of the attached Resolution will authorize the City to employ Robert Hernandez as a retired annuitant in the classification of Water Meter Reader sooner than 180 days after his upcoming retirement, pursuant to Government Code sections 7522.56 and 21224. Recommendation: Adopt Resolution No. 25-76 authorizing the City to employ Robert Hernandez as a retired annuitant to fill the critically needed extra help assignment of training the next employee hired into the classification of Water Meter Reader. RESOLUTION NO. 25-76 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AUTHORIZING THE POST-RETIREMENT EMPLOYMENT OF ROBERT HERNANDEZ SOONER THAN 180 DAYS AFTER RETIREMENT Fiscal Impact: Authorization of this appointment will result in an estimated cost of $14,000 over the next few months. Staff is not requesting any supplemental budget appropriations associated with this action at this time; any supplemental appropriations will be incorporated with the mid-year budget review, which will be presented to the City Council in February 2026. December 16, 2025 Item #12
20251216 Orange County Tustin City Council Item 11 11. 2026 LOCAL APPOINTMENTS LIST Prior to December 31st of each year, the Maddy Act requires municipal agencies to prepare and post a listing of all Commission/Board vacancies for the upcoming year. Recommendation: Approve the 2026 Local Appointments List for the Planning Commission, Community Services Commission, Audit Commission, Building Board of Appeals and Public Art Commission and post notice as required by law.Fiscal Impact: There is no fiscal impact associated with this item. December 16, 2025 Item #11
20251216 Orange County Tustin City Council Item 10 10. DECLARATION OF SURPLUS COMPUTER EQUIPMENT The City has accumulated a collection of obsolete and/or damaged equipment, including but not limited to desktop and laptop computers, access points, servers, network equipment, camera equipment, printers, scanners, tablets, and phone devices that are no longer functional or needed for public use. Recommendation: 1. Declare the listed computer equipment as surplus and not required for public use; and 2. Authorize staff to dispose of the equipment. AGENDA REPORT December 16, 2025 Item #10
20251216 Orange County Tustin City Council Item 9 9. HOUSING SUCCESSOR ANNUAL REPORT FOR FISCAL YEAR 2024- 2025 In accordance with Health & Safety Code Section 34176.1(f), the Tustin Housing Authority, as the Housing Successor to the former Tustin Community Redevelopment Agency, has prepared an annual report for filing with the Tustin Housing Authority and the Tustin City Council. Recommendation: The Tustin Housing Authority Commissioners take the following actions: 1. Receive and file the Housing Successor Annual Report for Fiscal Year 2024-2025 and transmit such report to the Tustin City Council. The City Council take the following actions: 1. Receive and file the Housing Successor's Annual Report for Fiscal Year 2024-2025. 2. Direct a copy of the Housing Successor Annual Report be posted on the City of Tustin's website at www.tustinca.org. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT December 16, 2025 Item #9
20251216 Orange County Tustin City Council Item 8 8. 2026 MAYORAL APPOINTMENTS TO COMMITTEES AND CITY COUNCIL AD HOCS Annually the Mayor appoints those members of the City Council who will serve on various City and Regional committees and Mayor-appointed Ad Hocs. Recommendation: 1. Approve the attached committees and appointments as appointed by the Mayor; and 2. Adopt FPPC Form 806: Agency Report of Public Official Appointments and direct staff to post on the City's website. AGENDA REPORT December 16, 2025 Item #8
20251216 Orange County Tustin City Council Item 6 6. FISCAL YEAR 2024-2025 DEVELOPMENT IMPACT FEE REPORT The attached report is prepared to comply with California Government Code Section 66006, which requires an annual disclosure and review of collected development impact fees and expenditures within 180 days after the last day of the fiscal year. Recommendation: It is recommended that the City Council receive and file this report.Fiscal Impact: There is no direct impact associated with this item. AGENDA REPORT December 16, 2025 Item #6
20251216 Orange County Tustin City Council Item 7 7. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos. At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, January 21, 2025, March 18, 2025, May 6, 2025, June 17, 2025, August 5, 2025, September 16, 2025, and November 4, 2025, the City Council reviewed and determined the need to continue the local emergency. This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 25-75 determining the need exists to continue the local emergency related to the fire and release of chemicals of public health concern from the Navy’s North Hangar, in the form attached hereto as Attachment 2. RESOLUTION 25-75 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DETERMINING THE NEED TO CONTINUE LOCAL EMERGENCY RELATED TO FIRE AND RELEASE OF HAZARDOUS MATERIALS FROM NAVY NORTH HANGAR. Fiscal Impact: There is no direct impact from a determination that a local emergency continues to exist. AGENDA REPORT December 16, 2025 Item #7
20251216 Orange County Tustin City Council Item 4 4. SECOND READING AND ADOPTION OF ORDINANCE NO. 1573 - THE DEVELOPMENT OF 145 RESIDENTIAL UNITS AT THE SOUTHEAST CORNER OF 17TH STREET AND PROSPECT AVENUE (CYPRESS GROVE PROJECT) Adoption of Ordinance No. 1573 approves Zone Change 2025-0001 to rezone the Cypress Grove project site from Planned Community Business Park to Planned Community Residential and adopt a new development plan to establish permitted residential uses and development standards for the construction of 145 residential condominiums on approximately 8.5 acres. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1573. ORDINANCE NO. 1573 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA APPROVING ZONE CHANGE 2025- 0001 TO AMEND THE CITY’S ZONING MAP TO APPLY THE PLANNED COMMUNITY RESIDENTIAL ZONING DESIGNATION TO AN 8.5-ACRE SITE (ASSESSOR PARCEL NUMBERS (APNS) 401-401-12, -13, -14, -15, -16, AND -17) TO ACCOMMODATE THE CONSTRUCTION OF A 145-UNIT RESIDENTIAL CONDOMINIUM PROJECT Fiscal Impact: There is no fiscal impact associated with this item however, the applicant has provided a Fiscal Impact Analysis that considered ongoing general fund revenues to the City from property tax and sales tax, showing an estimated net positive benefit of about $191,000 in the first year. AGENDA REPORT December 16, 2025 Item #4
20251216 Orange County Tustin City Council Item 3 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,162,054.04 and Demands in the amount of $7,504,776.18. AGENDA REPORT December 16, 2025 Item #3
20251216 Orange County Tustin City Council Item 2 2. APPROVAL OF MINUTES - THE SPECIAL CLOSED SESSION MEETING December 16, 2025 Item #2
20251216 Orange County Tustin City Council Closed Session Item 5 5. THREAT TO PUBLIC SERVICES OR FACILITIES [Government Code § 54957(a)]  (1 case)  Consultation with Tustin Police Department, Chief of Police December 16, 2025 Closed Session Item #5
20251216 Orange County Tustin City Council Closed Session Item 4 4. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (2 cases) A. Property Address/Description: 150 E. First St. Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property Negotiating Parties: CAZ LLC Under Negotiation: Price and Terms of Payment B. Property Address/Description: APN 430-251-23 Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property; Ryan Swiontek, Deputy Director/Real Property Negotiating Parties: Lincoln Property Company and Pacific Industrial Under Negotiation: Price and Terms of Payment December 16, 2025 Closed Session Item #4
20251216 Orange County Tustin City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom December 16, 2025 Closed Session Item #3
20251216 Orange County Tustin City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (1 case) December 16, 2025 Closed Session Item #2
20251216 Orange County Tustin City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2), (e)(2), (e)(3), (e)(5): (5 cases) December 16, 2025 Closed Session Item #1
20251202 Orange County Tustin City Council Closed Session Item 4 4. LIABILITY CLAIM - [Government Code § 54956.95]  Claimant: The Center for Toxicology and Environmental Health, L.L.C  Agency claimed against: City of Tustin December 02, 2025 Closed Session Item #4
20251202 Orange County Tustin City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom December 02, 2025 Closed Session Item #3
20251202 Orange County Tustin City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) December 02, 2025 Closed Session Item #2
20251202 Orange County Tustin City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION - Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) December 02, 2025 Closed Session Item #1
20251202 Orange County Tustin City Council Closed Session Item 5 5. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION pursuant to Government Code § 54956.9(a): (5 cases) A. Nicole Aragon v. City of Tustin, et al., U.S.D.C.- C.D. Cal., Case No. 8:25-cv-01741-HDV-JC. B. Joaquin Barraza v. City of Tustin, et al., U.S.D.C.- C.D. Cal., Case No. 8:24-cv-02286-JWH-DFM C. Edwin Cruz v. City of Tustin, et al. U.S.D.C.- C.D. Cal., Case No. 8:25-cv-01735-ADS D. Kimberley Ann Davis v. Brian Baron, et al., OCSC Case No. 30- 2025-01487435 E. Emily Garcia-Areas v. City of Tustin, et al, U.S.D.C.- C.D. Cal., Case No. 8:22-cv-00131 SPG December 02, 2025 Closed Session Item #5
20251202 Orange County Tustin City Council Item 8 8. EXTENSION AND AMENDMENT OF EXCLUSIVE NEGOTIATING AGREEMENT WITH CD-CW (TUSTIN) LLC FOR A PORTION OF LAND AT TUSTIN LEGACY Request for approval of an extension of the Exclusive Negotiating Agreement with CD-CW (Tustin) LLC to continue the negotiating period for the disposition and development of a portion of Disposition Area 8B at Tustin Legacy for up to an additional 180 days. Recommendation: It is recommended that the City Council take the following actions: 1. Approve an extension of the Exclusive Negotiating Agreement for an additional period of 120 days with a secondary 60-day extension subject to the approval of the City Manager in their sole discretion in accordance with Section 4.2 of the Exclusive Negotiating Agreement, as amended. 2. Authorize the City Manager to execute an amendment to the Exclusive Negotiating Agreement reflecting the two extensions as requested by CD-CW (Tustin) LLC, establish a milestone schedule of performance for CD-CW (Tustin) LLC to adhere to, clarify Exclusive Negotiating Agreement extension deposit amounts and that they may be applied to the purchase price deposit but shall remain non- refundable, and make any non-substantive additions or modifications as may be deemed necessary and/or recommended by the City's special real estate counsel or the City Attorney prior to the end of the Exclusive Negotiating Agreement Negotiating Period. Fiscal Impact: The Exclusive Negotiating Agreement will be amended to require a $150,000 extension deposit for the first 120-day extension and a $100,000 extension deposit for the second 60-day extension. Pursuant to the Exclusive Negotiating Agreement, the City retains these deposits if the Disposition and Development Agreement is not executed, or if the Disposition and Development Agreement is executed but close of escrow does not occur. If the Disposition and Development Agreement is executed and close of escrow occurs, the extension deposits (without interest accrued) are applicable to the purchase price and the purchase price deposit. CD-CW (Tustin) LLC also has a deposit account with the City that will continue to fund the City transaction expenses incurred by staff and third-party consultants including the retention of legal counsel associated with the negotiation and drafting of the transaction documents. AGENDA REPORT December 02, 2025 Item #8
20251202 Orange County Tustin City Council Item 9 9. APPROVE AMENDMENT NO. 1 TO CONSULTANT SERVICES AGREEMENT WITH TY LIN INTERNATIONAL Staff is recommending that the City Council approve Amendment No. 1 to the Consultant Services Agreement with TY Lin International to provide design modifications of the Armstrong Avenue Pedestrian Bridge Project (CIP No. 70257). The City will be exploring design alternatives in effort to reduce construction costs. Recommendation: It is recommended that the City Council approve Amendment No. 1 to Consultant Services Agreement with TY Lin International to provide design modifications of the Armstrong Avenue Pedestrian Bridge Project, in an amount not to exceed $320,000.00, which includes a 15% contingency, and authorize the City Manager to execute the Agreement on behalf of the City.Fiscal Impact: The proposed Amendment No. 1 to Consultant Services Agreement with TY Lin International includes a not-to-exceed total compensation amount of $320,000.00, which includes a 15% contingency. Sufficient funds have been appropriated in the Fiscal Year 2025-2026 Capital Improvement Program Budget. AGENDA REPORT PUBLIC HEARING ITEM December 02, 2025 Item #9
20251202 Orange County Tustin City Council Item 2 2. WAIVE READING IN FULL OF ALL ORDINANCES AND RESOLUTIONS ON THE AGENDA Recommendation: That the City Council waive reading in full of all ordinances and resolutions on the agenda and declare that said titles which appear on the public agenda shall be determined to have been read by title and further reading waived. December 02, 2025 Item #2
20251202 Orange County Tustin City Council Item 11 11. ZONE CHANGE 2025-0001, VESTING TENTATIVE TRACT MAP 19390/SUBDIVISION 2025-0001, DESIGN REVIEW 2025-0004, AND CONSIDERATION OF A FINAL ENVIRONMENTAL IMPACT REPORT FOR THE DEVELOPMENT OF 145 RESIDENTIAL UNITS AT THE SOUTHEAST CORNER OF 17TH STREET AND PROSPECT AVENUE This item is consideration of the proposed Cypress Grove project, a 145- unit for-sale residential community on an 8.5-acre site, presently known as Tustin Financial Plaza located at the intersection of 17th Street and Prospect Avenue. Redevelopment of the site will require the demolition of five existing commercial office buildings, a zone change to allow for residential unit development, a tract map for subdivision of the condominium units, design review, and associated environmental analysis. On November 17, 2025, the Planning Commission unanimously approved Resolution Nos. 4535, 4536, and 4537, recommending City Council approval of Zone Change 2025-0001, Vesting Tentative Tract map 19390/Subdivision 2025-0001, Design Review 2025-0004, and certification of the Final Environmental Impact Report. Recommendation: That the City Council: 1. Adopt City Council Resolution No. 25-65, certifying the Final Environmental Impact Report and adopting the Findings of Fact, Statement of Overriding Considerations, and Mitigation Monitoring and Report Program for Zone Change 2025-0001, Vesting Tentative Tract Map 19390/Subdivision 2025-0001, and Design Review 2025-0004. 2. Introduce and conduct first reading by title only of Ordinance No.1573 to approve Zone Change 2025-0001 to rezone the site from Planned Community Business Park to Planned Community Residential and adopt a new development plan to establish permitted residential uses and development standards for the construction of 145 residential condominiums on approximately 8.5 acres. 3. Adopt City Council Resolution No. 25-66 to approve: a. Vesting Tentative Tract Map 19390/SUB 2025-0001 to subdivide the property to construct 145 residential condominiums on approximately 8.5 acres. b. Design Review 2025-0004 for the design and site layout of 145 residential condominiums. RESOLUTION NO. 25-65 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, CERTIFING THE FINAL ENVIRONMENTAL IMPACT REPORT AND ADOPTING CEQA FINDINGS OF FACT, A STATEMENT OF OVERRIDING CONSIDERATIONS, AND MITIGATION MONITORING AND REPORTING PROGRAM FOR ZONE CHANGE 2025-0001, SUBDIVISION 2025-0001 / VESTING TENTATIVE TRACT MAP 19390, AND DESIGN REVIEW 2025-0004 ORDINANCE NO. 1573 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA APPROVING ZONE CHANGE 2025-0001 TO AMEND THE CITY'S ZONING MAP TO APPLY THE PLANNED COMMUNITY RESIDENTIAL ZONING DESIGNATION TO AN 8.5-ACRE SITE (ASSESSOR PARCEL NUMBERS (APNS) 401-401-12, -13, -14, -15, -16, AND -17) TO ACCOMMODATE THE CONSTRUCTION OF A 145-UNIT RESIDENTIAL CONDOMINIUM PROJECT RESOLUTION NO. 25-66 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA APPROVING SUBDIVISION 2025-0001/VESTING TENTATIVE TRACT MAP 19390 AND DESIGN REVIEW 2025-0004 AUTHORIZING THE CONSTRUCTION OF A 145-UNIT RESIDENTIAL CONDOMINIUM PROJECT AT AN 8.5-ACRE SITE (ASSESSOR PARCEL NUMBERS (APNS) 401-401-12, -13, -14, -15, -16, AND -17) Fiscal Impact: There is no fiscal impact associated with this item however, the applicant has provided a Fiscal Impact Analysis (Attachment M), that considered ongoing general fund revenues to the City from property tax and sales tax, showing an estimated net positive benefit of about $191,000 in the first year. AGENDA REPORT ATTACHMENT A ATTACHMENT B ATTACHMENT C ATTACHMENT D ATTACHMENT E ATTACHMENT F ATTACHMENT G ATTACHMENT H ATTACHMENT I ATTACHMENT J ATTACHMENT K ATTACHMENT L ATTACHMENT M REGULAR BUSINESS 12. MAYOR PRO TEM SELECTION The City Council selects a member of the Council who will serve as Mayor Pro Tem for the following year. Recommendation: Pleasure of the City Council Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT OTHER BUSINESS/CITY MANAGER AND CITY ATTORNEY MAYOR, MAYOR PRO TEM AND COUNCIL MEMBER COMMENTS AND REPORTS December 02, 2025 Item #11
20251202 Orange County Tustin City Council Item 10 10. VACATION OF A PORTION OF AUTO CENTER DRIVE California Streets and Highways Code authorizes the City Council to vacate all or a portion of a street within the City when it is no longer necessary for current or prospective public street purposes, either on its own initiative or upon request of an interested party. A request was received from the owners of Tustin Lexus and Tustin Cadillac to vacate a 12-foot wide strip of right-of- way around the perimeter of the Auto Center Drive cul-de-sac adjacent to their properties, reducing the curb radius to 40 feet. On November 4, 2025, the City Council adopted Resolution No. 25-21 declaring its intent to vacate and set a public hearing for December 2, 2025. Additionally, pursuant to the Surplus Land Act, the City Council must make findings and adopt a resolution declaring property to be conveyed as exempt surplus land. Recommendation: It is recommended that the City Council take the following actions: 1. Conduct the Public Hearing to vacate a portion of Auto Center Drive; and 2. Adopt Resolution No. 25-68 ordering the vacation of a portion of Auto Center Drive; and 3. Adopt Resolution No. 25-69 declaring the portion of Auto Center Drive to be vacated as exempt surplus land pursuant to California Government Code Section 54221(f)(1) (E) and the Final Updated Surplus Land Act Guidelines Section 103(c)(6); and 4. Authorize the City Manager to submit the appropriate documentation to the California Department of Housing and Community Development in connection with Resolution No. 25-69; and 5. Authorize the City Manager to take all actions and execute agreements necessary or appropriate to complete the vacation and transfer. RESOLUTION 25-68 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ORDERING THE VACATION OF A PORTION OF AUTO CENTER DRIVE RESOLUTION NO. 25-69 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, DECLARING CERTAIN REAL PROPERTY COMPRISED OF PORTIONS OF AUTO CENTER DRIVE AS EXEMPT SURPLUS LAND PURSUANT TO CALIFORNIA GOVERNMENT CODE SECTION 54221(f)(1)(E) AND THE FINAL UPDATED SURPLUS LAND ACT GUIDELINES SECTION 103(c) (6) Fiscal Impact: The City obtained an appraisal determining the fair market value of Parcel A and Parcel B, depicted in Resolution No. 25-68, to be $14,000 and $30,000, respectively. If the proposed street vacation is approved, the adjacent property owners have agreed to pay fair market value at the above noted prices with proceeds deposited to the General Fund. AGENDA REPORT December 02, 2025 Item #10
20251202 Orange County Tustin City Council Item 3 3. APPROVAL OF MINUTES - THE CLOSED SESSION MEETING AND December 02, 2025 Item #3
20251202 Orange County Tustin City Council Item 7 7. ACCEPT IMPROVEMENTS AND FILE A NOTICE OF COMPLETION FOR THE EL CAMINO REAL WATER MAIN RELOCATION PROJECT Construction of the El Camino Real Water Main Relocation Project has been completed to the satisfaction of the City Engineer and is now ready for City Council acceptance. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 25-72 accepting the improvement of the El Camino Real Water Main Relocation Project; and 2. Authorize the City Engineer to execute and file the Notice of Completion with the Orange County Recorder's Office. RESOLUTION NO. 25-72 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACCEPTING THE PUBLIC WORKS AND IMPROVEMENT AND AUTHORIZING THE RECORDATION OF THE NOTICE OF COMPLETION FOR THE EL CAMINO REAL WATER MAIN RELOCATION PROJECT, (CIP NO. 60178) Fiscal Impact: A total of $596,555.30 was appropriated in the Fiscal Year 2025-2026 Capital Improvement Program Budget for this project. The final construction cost for the El Camino Real Water Main Relocation Project is $557,049.32. This cost consists of the original contract with Nelos Construction, Inc., in the amount of $ 393,399.10, a change order for $96,555.30 for additional work requested by the partner agencies, and additional project change orders totaling $67,094.92 outside the original scope of work. Agreement COT-56 between the City of Tustin and the Orange County Transportation Authority authorizes the full reimbursement for final design and all construction costs, minus an accrued depreciation credit of $2,650. AGENDA REPORT December 02, 2025 Item #7
20251202 Orange County Tustin City Council Item 6 6. MEASURE M2 FAIRSHARE ANNUAL EXPENDITURE REPORT The Local Transportation Authority Ordinance No. 3 requires the City to adopt an annual expenditure report detailing Net Revenues, developer/traffic impact fees, and City expenditures that meet the Maintenance of Effort (MOE) requirements. The Orange County Transportation Authority (OCTA) established the MOE benchmark with the original passage of Measure M. Under the MOE requirement, the City must spend local funds on transportation-related projects each fiscal year to remain eligible to receive Measure M2 Fairshare funds. For Fiscal Year 2024-25, the City’s required MOE expenditure is $1,938,025. Recommendation: It is recommended that the City Council adopt Resolution No. 25-73, adopting the Measure M2 Expenditure Report for Fiscal Year 2024-2025 (attached), and direct staff to file the report with the Orange County Transportation Authority. RESOLUTION NO. 25-73 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA CONCERNING THE MEASURE M2 (M2) EXPENDITURE REPORT FOR THE CITY OF TUSTIN, CALIFORNIA Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT December 02, 2025 Item #6
20251202 Orange County Tustin City Council Item 4 4. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,169,867.70 and Demands in the amount of $3,470,794.02. AGENDA REPORT December 02, 2025 Item #4
20251202 Orange County Tustin City Council Item 5 5. RENTAL AGREEMENT WITH KYA SERVICES, LLC Request for approval of a new Rental Agreement with KYA Services, LLC for the 84,000- square-foot, City-owned warehouse building located at 15171 Del Amo Avenue for the term of August 2026 through July 2031. Recommendation: It is recommended that the City Council authorize the City Manager to execute the new Rental Agreement between the City and KYA Services, LLC subject to any non-substantive modifications as may be deemed necessary and/or recommended by the City Attorney.Fiscal Impact: Pursuant to the new Rental Agreement, KYA Services, LLC will pay the following annual rent amounts to the City to be deposited into the General Fund: - August 2026-July 2027: $1,395,924 - August 2027-July 2028: $1,521,552 - August 2028-July 2029: $1,597,632 - August 2029- July 2030: $1,677,516 - August 2030-July 2031: $1,761,396 City costs will be limited to capital improvements such as parking lot maintenance or roof repairs (if needed) during the term of the Rental Agreement. AGENDA REPORT December 02, 2025 Item #5
20251118 Orange County Tustin City Council Item 7 7. RECOMMENDATION OF PROPOSALS TO PROCEED TO THE FINAL ROUND FOR THE COMPETITIVE OFFERING WITHIN THE PACIFIC CENTER EAST SPECIFIC PLAN Two (2) proposals are recommended for City Council consideration to proceed to the Final Round for the competitive offering for Planning Area 10 of the Pacific Center East Specific Plan. The recommendation is made by a staff supported, Mayor appointed Ad-Hoc Committee composed of Council Members Ryan Gallagher and Ray Schnell. Recommendation: It is recommended that the City Council authorize staff and the City’s broker Jones Lang LaSalle to inform two (2) proposers from the competitive offering for Planning Area 10 of the Pacific Center East Specific Plan that they will be proceeding to the Final Round.Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT November 18, 2025 Item #7
20251118 Orange County Tustin City Council Item 4 4. ANNUAL WATER ENTERPRISE FINANCIAL PLAN UPDATE On December 5, 2023, the City Council approved annual water rates effective January 1 of each year, with the final adjustment occurring on January 1, 2028. At the close of each fiscal year, staff reviews the financial position of the Water Enterprise and updates the Water Enterprise Financial Plan to ensure future annual rate adjustments are consistent with ongoing operating needs. Recommendation: That the City Council receive and file this report. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT November 18, 2025 Item #4
20251118 Orange County Tustin City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) November 18, 2025 Closed Session Item #2
20251118 Orange County Tustin City Council Item 2 2. APPROVAL OF MINUTES - THE SPECIAL CLOSED SESSION November 18, 2025 Item #2
20251118 Orange County Tustin City Council Item 8 8. EXTENSION TO CONSULTANT SERVICES AGREEMENT WITH JPW COMMUNICATIONS FOR TUSTIN LEGACY OUTREACH AND COMMUNICATIONS SERVICES Proposed extension to the Consultant Services Agreement with JPW Communications for continued outreach and communications support for the Tustin Legacy project. The continuation builds upon the successful outreach and communications campaigns JPW has conducted throughout 2024–2025. The next phase of outreach activities continues to reflect a deliberate and structured approach to sustaining meaningful public engagement as the City advances the Tustin Legacy project. Building on JPW’s demonstrated success in increasing awareness, participation, and transparency, the planned series of outreach activities is intended to invite the community through a thoughtful progression of opportunities to learn, respond, and provide meaningful input. The activities move from initial informationgathering to more interactive formats, ultimately supporting informed direction from the City Council. Together, these steps enable residents, stakeholders, and regional partners to remain closely connected to the project’s development and that their feedback continues to shape its longterm vision. Recommendation: It is recommended that the City Council authorize the City Manager or designee to execute an extension of the Consultant Services Agreement with JPW Communications, subject to nonsubstantive additions or modifications as may be deemed necessary and/or recommended by the City Attorney.Fiscal Impact: The proposed extension of the Consultant Services Agreement with JPW Communications is not to exceed $250,000. Sufficient funds have been appropriated in the Fiscal Year 2025-2026 budget. November 18, 2025 Item #8
20251118 Orange County Tustin City Council Item 3 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,151,573.18 and Demands in the amount of $3,941,523.62. AGENDA REPORT November 18, 2025 Item #3
20251118 Orange County Tustin City Council Item 5 5. REJECTION OF ALL BIDS FOR THE ARMSTRONG AVENUE PEDESTRIAN BRIDGE AND NEIGHBORHOOD D-SOUTH PHASE 2 PACKAGE #2 PROJECTS Staff is recommending that the City Council reject all bids received for the Armstrong Avenue Pedestrian Bridge and Neighborhood D-South Phase 2 Package #2 Projects. Recommendation: It is recommended that the City Council reject all bids received for the Armstrong Avenue Pedestrian Bridge and Neighborhood D-South Phase 2 Package #2 Projects and direct the City Clerk to return all bid bonds.Fiscal Impact: There is no fiscal impact associated with rejecting all bids received for the Armstrong Avenue Pedestrian Bridge and Neighborhood D-South Phase 2 Package #2 Projects. AGENDA REPORT November 18, 2025 Item #5
20251118 Orange County Tustin City Council Item 6 6. AGREEMENT FOR TRANSFER OF OWNERSHIP OF POLICE SERVICE DOG Officer Eric Kent rotated out of the Canine Program and into the Professional Standards Division, effective November 3, 2025. Police Service Dog Roky will be retired from active service. Roky is a 10-year-old Belgian Malinois and has served as a Tustin Police Canine for seven years. Based on the unique bond between canine and handler, Officer Eric Kent has agreed to accept ownership of Roky. The Agreement for Transfer of Ownership of a Police Service Canine has been reviewed and approved by the City Attorney. Recommendation: Approve the Agreement for Transfer of Ownership for a Police Service Dog between the City of Tustin and Eric Kent (in his individual capacity) so that Roky can live out the remainder of his days with the Kent family.Fiscal Impact: Mr. Kent will pay the City the sum of $1.00 for the transfer of ownership, and he will assume all future liability, maintenance, and care. AGENDA REPORT November 18, 2025 Item #6
20251118 Orange County Tustin City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) November 18, 2025 Closed Session Item #1
20251118 Orange County Tustin City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) -related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom November 18, 2025 Closed Session Item #3
20251118 Orange County Tustin City Council Closed Session Item 4 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin November 18, 2025 Closed Session Item #4
20251118 Orange County Tustin City Council Closed Session Item 5 5. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (2 cases) A. Property Address/Description: 15171 Del Amo Avenue Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property Negotiating Parties: KYA Services LLC Under Negotiation: Price and Terms of Payment B. Property Address/Description: APN 430-481-12 Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager - Real Property; Ryan Swiontek, Deputy Director of Real Property Negotiating Parties: Matthew Derrick, Managing Director, CD-CW (Tustin) LLC Under Negotiation: Price and Terms of Payment November 18, 2025 Closed Session Item #5
20251104 Orange County Tustin City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) November 04, 2025 Closed Session Item #1
20251104 Orange County Tustin City Council Closed Session Item 5 5. CONFERENCE WITH REAL PROPERTY NEGOTIATORS - [Government Code § 54956.8] (1 case) A. Property Address/Description: 150 E. First Street Agency: City of Tustin City Negotiators: Aldo E. Schindler, City Manager; Nicole Bernard, Assistant City Manager; Brian Moncrief, Deputy City Manager/Real Property Negotiating Parties: CAZ LLC and Riviera Pacific Properties, Inc. Under Negotiation: Price and Terms of Payment November 04, 2025 Closed Session Item #5
20251104 Orange County Tustin City Council Closed Session Item 4 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin November 04, 2025 Closed Session Item #4
20251104 Orange County Tustin City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom November 04, 2025 Closed Session Item #3
20251104 Orange County Tustin City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (1 case) November 04, 2025 Closed Session Item #2
20251104 Orange County Tustin City Council Item 8 8. ACCEPT IMPROVEMENTS AND FILE A NOTICE OF COMPLETION FOR THE ANNUAL ROADWAY REHABILITATION AND SIDEWALK REPAIR PROJECT The final construction cost for the Annual Roadway Rehabilitation and Sidewalk Repair Project - Zone 6 is $2,640,126.68, approximately 7% above the original contract amount of $2,464,122. Additional quantities of various contract items were approved totaling $63,028.68 and a contract change order in the amount of $112,976 was requested by the City for additional work to repave the Citrus Ranch Park parking lot. This project was funded through a combination of General Fund, Measure M2 Fair Share, Gas Tax, Park Maintenance. The General Fund was used to cover the cost of work performed on behalf of the City of Irvine and the Irvine Ranch Water District. The City of Irvine will reimburse $379,703 for work on Myford Road within their jurisdiction and the Irvine Ranch Water District will reimburse $195,000 for adjustment of their facilities to grade. Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 25-64 accepting the improvement of the Annual Roadway Rehabilitation and Sidewalk Repair Project - Zone 6; and 2. Authorize the City Engineer to execute and file the Notice of Completion with the Orange County Recorder's Office. RESOLUTION NO. 25-64 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ACCEPTING THE PUBLIC WORKS AND IMPROVEMENT AND AUTHORIZING THE RECORDATION OF THE NOTICE OF COMPLETION FOR THE FISCAL YEAR 2024-25 ROADWAY REHABILITATION AND SIDEWALK REPAIR PROJECT - ZONE 6, (CIP NO. 70024) Fiscal Impact: The final construction cost for the Annual Roadway Rehabilitation and Sidewalk Repair Project - Zone 6 is $2,640,126.68, approximately 7% above the original contract amount of $2,464,122. Additional quantities of various contract items were approved totaling $63,028.68 and a contract change order in the amount of $112,976 was requested by the City for additional work to repave the Citrus Ranch Park parking lot. This project was funded through a combination of General Fund, Measure M2 Fair Share, Gas Tax, Park Maintenance. The General Fund was used to cover the cost of work performed on behalf of the City of Irvine and the Irvine Ranch Water District. The City of Irvine will reimburse $379,703 for work on Myford Road within their jurisdiction and the Irvine Ranch Water District will reimburse $195,000 for adjustment of their facilities to grade. AGENDA REPORT November 04, 2025 Item #8
20251104 Orange County Tustin City Council Item 9 9. APPROVAL OF RESOLUTION NO. 25-67 AUTHORIZING APPLICATION AND SUPPORT FOR THE IRVINE BOULEVARD / FOURTH STREET REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROJECT Staff is proposing to submit a grant application to the Orange County Transportation Authority for funding under Measure M2 for the Regional Signal Synchronization Program. The proposed Irvine Boulevard / Fourth Street Regional Traffic Signal Synchronization Project would be implemented in partnership with the City of Santa Ana to improve traffic flow and reduce congestion along this regional corridor. The Orange County Transportation Agency’s process requires the City Council to adopt a resolution of support and authorize the grant application submittal. Recommendation: It is recommended that the City Council adopt Resolution No. 25-67, approving the submittal of the Irvine Boulevard / Fourth Street Regional Traffic Signal Synchronization Project application to the Orange County Transportation Authority for funding under Measure M2 for projects for the Regional Traffic Signal Synchronization Program. RESOLUTION NO. 25-67 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN AUTHORIZING AN APPLICATION FOR THE IRVINE BOULEVARD / FOURTH STREET CORRIDOR PROJECT FOR FUNDS FROM THE ORANGE COUNTY TRANSPORTATION AUTHORITY UNDER THE COMPETITIVE MEASURE M2 REGIONAL TRANSPORTATION SIGNAL SYNCHRONIZATION PROGRAM Fiscal Impact: The total estimated cost for the Irvine Boulevard / Fourth Street Regional Traffic Signal Synchronization Project is $1,950,000. If the project is selected for grant funding, 80 percent of the total cost will be funded by the grant, with participating agencies providing a required 20 percent as local match for the remaining project balance. The estimated cost of the City of Tustin’s portion of the project is $1,125,000, of which 80% or $900,000 would be funded through the grant, with $225,000 as Tustin’s required local match contribution to the project. If the project is selected in Spring 2026, staff will return to the City Council with a funding recommendation and request for appropriation for the City’s local match. AGENDA REPORT November 04, 2025 Item #9
20251104 Orange County Tustin City Council Item 2 2. APPROVAL OF MINUTES - THE SPECIAL CLOSED SESSION November 04, 2025 Item #2
20251104 Orange County Tustin City Council Item 3 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,203,395.40 and Demands in the amount of $3,041,257.17. AGENDA REPORT November 04, 2025 Item #3
20251104 Orange County Tustin City Council Item 4 4. QUARTERLY INVESTMENT REPORT FOR THE CITY OF TUSTIN AND THE SUCCESSOR AGENCY FOR THE TUSTIN COMMUNITY REDEVELOPMENT AGENCY FOR THE QUARTER ENDED SEPTEMBER 30, 2025 Government Code Section 53646 requires that the Treasurer make an Investment Report to the City Council at least quarterly showing balances by authorized investment and certifying its compliance with the adopted Investment Policy. Recommendation: That the City Council receive and file. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT November 04, 2025 Item #4
20251104 Orange County Tustin City Council Item 5 5. JOHN WAYNE AIRPORT NOISE ABATEMENT QUARTERLY REPORT – QUARTER ONE AND QUARTER TWO, 2025 This agenda report transmits the John Wayne Airport Noise Abatement Quarterly Report covering the first and second quarters of 2025. The City of Tustin is within the John Wayne Airport’s “Noise Impact Area” since it has the potential to experience an average Community Noise Equivalent Level above 65 decibels. Community Noise Equivalent Level is a weighted 24-hour average of noise levels, a measurement often used to regulate airport noise impacts on the surrounding community. The average noise levels measured at Tustin’s monitoring station, located at Columbus Tustin Middle School on Beneta Way (site map in Attachment A), remained below City, County, and State maximum criteria in the first and second quarter reporting periods. Recommendation: That the City Council receive and file this report. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT November 04, 2025 Item #5
20251104 Orange County Tustin City Council Item 7 7. DECLARE INTENT TO VACATE A PORTION OF AUTO CENTER DRIVE AND SET A PUBLIC HEARING California Streets and Highways Code Section 8312 authorizes the City Council to vacate all or a portion of a street within the City when it is no longer necessary for current or prospective public street purposes, either on its own initiative or upon request of an interested party. A request was received from the owners of Tustin Lexus and Tustin Cadillac to vacate a 12-foot wide strip of right-ofway around the perimeter of the Auto Center Drive cul-de-sac adjacent to their properties, reducing the curb radius to 40 feet. Pursuant to procedures outlined in Sections 8320-8325 of the California Streets and Highways Code, the City Council must first adopt a resolution declaring its intent to vacate and set a public hearing. Resolution No. 25-21 includes the legal description and associated map of the area to be vacated. Recommendation: It is recommended the City Council adopt Resolution No. 25-21 declaring its intent to vacate a portion of Auto Center Drive and set a public hearing for December 2, 2025. Fiscal Impact: The City obtained an appraisal determining the fair market value of Parcel A and Parcel B, depicted in Resolution No. 25-21 to be $14,000 and $30,000, respectively. If the proposed street vacation is approved and executed, the adjacent property owners have agreed to pay fair market value at the above noted prices with proceeds deposited to the General Fund. AGENDA REPORT November 04, 2025 Item #7
20251104 Orange County Tustin City Council Item 6 6. RESOLUTION DETERMINING THE NEED TO CONTINUE THE PROCLAIMED LOCAL EMERGENCY RELATED TO THE NAVY NORTH HANGAR At its meeting on November 10, 2023, the City Council ratified the Acting City Manager’s Proclamation of Local Emergency related to the fire at the Navy’s North Hangar and release of chemicals of public health concern, including asbestos. At a special meeting of the City Council on January 9, 2024, and at its regular meetings on March 5, 2024, April 16. 2024, June 4, 2024, June 18, 2024, July 16, 2024, August 20, 2024, October 15, 2024, December 3, 2024, January 21, 2025, March 18, 2025, May 6, 2025, June 17, 2025, August 5, 2025, and September 16, 2025, the City Council reviewed and determined the need to continue the local emergency. This item recommends that the City Council once again review and determine that the need exists to continue the local emergency, as required by State law. Recommendation: It is recommended that the City Council adopt Resolution 25-70 determining the need exists to continue the local emergency related to the fire and release of chemicals of public health concern from the Navy’s North Hangar, in the form attached hereto as Attachment 2.Fiscal Impact: There is no direct impact from a determination that a local emergency continues to exist. AGENDA REPORT November 04, 2025 Item #6
20251104 Orange County Tustin City Council Item 14 14. SECOND READING AND ADOPTION OF ORDINANCE NO. 1572 ADDING CHAPTER 11 TO ARTICLE 6 OF THE TUSTIN CITY CODE REGULATING THE SALE OF NITROUS OXIDE Adoption of Ordinance No. 1572 would ban the sale, distribution, and advertisement for sale of nitrous oxide, devices designed to dispense nitrous oxide, and any device which contains any amount of nitrous oxide, except for specified medicinal or industrial purposes. The purpose of the ordinance is to protect the public health and welfare against the sale and distribution of products which can cause serious and potentially life-threatening health complications. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1572. ORDINANCE NO. 1572 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADDING CHAPTER 11 (SALE AND DISTRIBUTION OF NITROUS OXIDE) TO ARTICLE 6 (PUBLIC WELFARE) OF THE TUSTIN CITY CODE Fiscal Impact: Minimal fiscal impact associated with efforts to enforce the prohibition by the City's code enforcement and/or law enforcement personnel. November 04, 2025 Item #14
20251104 Orange County Tustin City Council Item 10 10. CITY OF TUSTIN PROPERTIES WITHIN THE PROPOSED TUSTIN LANDSCAPE AND LIGHTING REASSESSMENT DISTRICT 2025 All properties within the Tustin Landscape and Lighting District have been provided ballots to vote on the formation of a proposed reassessment district to support increased maintenance activities within the public rightof-way. Proposition 218 requires that publicly owned parcels also pay special benefit assessments levied for a landscape and lighting district. The City of Tustin has received ballots representing 21 City-owned park and fire station parcels within the proposed reassessment district. Recommendation: It is recommended that the City Council direct the City Manager to complete ballots for City- owned parcels in support of forming Tustin Landscape and Lighting Reassessment District 2025 and submit ballots to the City Clerk for tabulation on December 2, 2025.Fiscal Impact: If approved, the proposed reassessment district will replace the existing district and levy assessments commencing Fiscal Year 2026-2027. The proposed annual reassessment would result in a General Fund expenditure of $16,453.22 in Fiscal Year 2026-2027, followed by an annual increase reflective of the 5-year assessment schedule as shown in Attachment 1. Beginning Fiscal Year 2031-32, assessments will be increased by a defined formula equal to Consumer Price Index +3%. AGENDA REPORT November 04, 2025 Item #10
20251104 Orange County Tustin City Council Item 11 11. RECOMMENDATION OF PROPOSALS TO PROCEED TO ROUND TWO FOR THE COMPETITIVE OFFERING FOR APPROXIMATELY 52 ACRES OF CITY-OWNED REAL PROPERTY WITHIN NEIGHBORHOOD E (PLANNING AREAS 9-12) OF THE TUSTIN LEGACY SPECIFIC PLAN Three (3) proposals are recommended for City Council consideration to proceed to Round Two for the competitive offering for approximately 52 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) of the Tustin Legacy Specific Plan. The recommendation is made by a staff supported, Mayor appointed Ad-Hoc Committee composed of Mayor Austin Lumbard and Council Member Ryan Gallagher. Recommendation: It is recommended that the City Council take the following actions: 1. Authorize staff and the City's broker CCP Real Estate Advisors to inform three (3) proposers from the competitive offering for approximately 52 acres of City-owned real property within Neighborhood E (Planning Areas 9-12) of the Tustin Legacy Specific Plan that they will be proceeding to Round Two; and 2. Authorize staff to further reduce the number of proposals that will ultimately be recommended to the City Council for consideration at a later date. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT November 04, 2025 Item #11
20251104 Orange County Tustin City Council Item 13 13. SECOND READING AND ADOPTION OF ORDINANCE NO. 1571 ADDING CHAPTER 10 TO ARTICLE 6 OF THE TUSTIN CITY CODE PROHIBITING THE SALE OF KRATOM PRODUCTS Adoption of Ordinance No. 1571 would ban the sale, distribution, and advertisement for sale of any product containing any part of the leaf of the plant Mitragyna speciosa (more commonly known as the kratom plant). The purpose of the ordinance is to protect the public health and welfare against the sale and distribution of products which the U.S. Food and Drug Administration has identified as having opioid-like characteristics, and which pose a threat to the health and safety of the American Public. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1571. ORDINANCE NO. 1571 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADDING CHAPTER 10 (PROHIBITION ON THE SALE AND DISTRIBUTION OF KRATOM PRODUCTS) TO ARTICLE 6 (PUBLIC WELFARE) OF THE TUSTIN CITY CODE Fiscal Impact: Minimal fiscal impact associated with efforts to enforce the prohibition by the City's code enforcement and/or law enforcement personnel. AGENDA REPORT November 04, 2025 Item #13
20251104 Orange County Tustin City Council Item 12 12. AUTHORIZATION TO PURCHASE AND INSTALL EQUIPMENT FOR THE CAMINO REAL PARK PLAYGROUND AND PICNIC SHELTER RENOVATION PROJECT (CIP NO. 20096) Staff is requesting authorization to contract with Innovative Playgrounds Co., Inc. and Icon Shelter Systems, Inc. for the purchase and installation of a custom playground and a picnic shelter at Camino Real Park (CIP No. 20096) utilizing cooperative government purchasing programs (i.e. Sourcewell and Goodbuy). Recommendation: It is recommended that the City Council: 1. Adopt Resolution No. 25-62 authorizing the use of Sourcewell Contract Number 010521-BUR (Innovative Playgrounds Co., Inc) for the purchase and installation of new playground equipment at Camino Real Park; 2. Adopt Resolution No. 25-63 authorizing the use of Goodbuy Contract Number 25-26-9B00 (ICON Shelter Systems, Inc.) for the purchase and installation of a new picnic shelter at Camino Real Park; 3. Authorize an additional appropriation of $500,000 from the Park Development Fund (Fund 131); and 4. Authorize the City Manager and the City Clerk to execute the contract documents on behalf of the City. RESOLUTION NO. 25-62 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AUTHORIZING USE OF THE SOURCEWELL PURCHASING PROGRAM TO PURCHASE AND INSTALL A NEW PLAYGROUND AT CAMINO REAL PARK FOR THE CAMINO REAL PLAYGROUND AND PICNIC SHELTER RENOVATION, CIP NO. 20096 RESOLUTION NO. 25-63 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, AUTHORIZING USE OF THE GOODBUY PURCHASING PROGRAM TO PURCHASE AND INSTALL A PICNIC SHELTER AT CAMINO REAL PARK FOR THE CAMINO REAL PLAYGROUND AND PICNIC SHELTER RENOVATION, CIP NO. 20096 Fiscal Impact: The FY 2025-2026 Capital Improvement Program currently includes $500,000 allocated to the Camino Real Park Playground and Picnic Shelter Renovation from the Park Development Fund. To fully fund replacement of both amenities, including 10% contingency, staff is requesting an additional $500,000 appropriation from the Park Development Fund in the Capital Improvement Program budget. The Park Development Fund currently maintains a sufficient balance to accommodate this appropriation. Project expenditure includes: • Innovative Playgrounds/Sourcewell Contract.................................$486,979.04 Icon Shelter Systems/Goodbuy Contract.......................................$421,864.76 • Total Expenditures..................................................................$908,843.80 November 04, 2025 Item #12
20251021 Orange County Tustin City Council Closed Session Item 4 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin October 21, 2025 Closed Session Item #4
20251021 Orange County Tustin City Council Item 12 12. YEAR-END UPDATE FOR FISCAL YEAR 2024-2025 This report provides the City Council with an update of the Fiscal Year 2024-2025 preliminary operating results based on actual year-end revenues and expenditures. General Fund operating revenues are approximately $3 million higher than the amended budget, whereas General Fund expenditures are approximately $2.6 million lower than the amended budget. Therefore, instead of ending the year with a $1.3 million deficit, the year ended with a $4.4 million surplus. The General Fund reserves, excluding impact of the Navy North Hangar Fire Incident, are expected to be at $35 million as of June 30, 2025 (or 38% of the General Fund’s total recurring operating expenditure). This reserve level exceeds the City Council’s target reserve policy of 20%. Recommendation: It is recommended that the City Council: 1. Receive and file this report; 2. Approve revenue budget and expenditure appropriation of $2,500,000 for the Navy North Hangar Fire incident above-ground cleanup work authorized under the seventh amendment to the Navy's Co-Operative Agreement; 3. Approve supplemental appropriations incurred to operate various City programs and services identified in this report; and 4. Approve appropriations to carryover for purchases identified in this report. Fiscal Impact: There are sufficient revenues or reserves in respective funds to fund the supplemental appropriations and carryover appropriations identified in this report. October 21, 2025 Item #12
20251021 Orange County Tustin City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) October 21, 2025 Closed Session Item #1
20251021 Orange County Tustin City Council Item 3 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,241,070.38 and Demands in the amount of $1,744,565.91. AGENDA REPORT October 21, 2025 Item #3
20251021 Orange County Tustin City Council Item 6 6. TUSTIN HOUSING AUTHORITY ANNUAL REPORT Pursuant to the Tustin Housing Authority Bylaws and State of California Housing Authorities Law of the California Health and Safety Code Section 34328, the Tustin Housing Authority is holding an annual meeting in order to receive and file the annual report of its activities for the preceding fiscal year. Recommendation: The Tustin Housing Authority Commissioners take the following actions: * Receive and file the Annual Report for Fiscal Year 2024-2025 and transmit such report to the Tustin City Council. * Direct that a copy of the Tustin Housing Authority’s Annual Report for Fiscal Year 2024-2025 be filed with the City Clerk and ex-officio Clerk of the City Council of the City of Tustin and the California Department of Housing and Community Development. The City Council take the following actions: * Receive and file the Tustin Housing Authority’s Annual Report for Fiscal Year 2024-2025. Fiscal Impact: There is no known fiscal impact associated with this item currently. However, pursuant to Section 34328.1, the California Department of Housing and Community Development can require reimbursement for the cost of processing the report. This request has not been made in previous years. AGENDA REPORT October 21, 2025 Item #6
20251021 Orange County Tustin City Council Item 7 7. AMENDMENT 4 TO SUBLEASE AGREEMENT WITH THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT Request for approval of Amendment 4 to the Sublease Agreement with the South Orange County Community College District for a portion of the Advanced Technology Education Park campus at Tustin Legacy. Amendment 4 to the Sublease Agreement will extend the term of the Sublease Agreement by two (2) years to coincide with the term of the City’s Lease in Furtherance of Conveyance (currently May 2052 unless extended in the future) to provide additional assurances for tenants in negotiations with the South Orange County Community College District. Recommendation: It is recommended that the City Council authorize the City Manager to execute Amendment 4 to the Sublease Agreement with the South Orange County Community College District subject to any nonsubstantive modifications as may be deemed necessary and/or recommended by the City Attorney.Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT October 21, 2025 Item #7
20251021 Orange County Tustin City Council Item 4 4. PLANNING COMMISSION APPOINTMENT City Council approval is required for the Mayor’s Planning Commission appointment. Recommendation: That the City Council: 1. Approve the Mayor's appointment of Meg Gullo to the Planning Commission; and 2. Direct the City Clerk to solicit applications for the resulting vacancy on the Public Art Commission. Fiscal Impact: There is no fiscal impact associated with this item. AGENDA REPORT October 21, 2025 Item #4
20251021 Orange County Tustin City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom October 21, 2025 Closed Session Item #3
20251021 Orange County Tustin City Council Item 10 10. PROPOSED ORDINANCE NO. 1572 ADDING CHAPTER 11 TO ARTICLE 6 OF THE TUSTIN CITY CODE REGULATING THE SALE OF NITROUS OXIDE The City Attorney’s office has prepared proposed amendments to the Tustin City that would ban the sale, distribution, and advertisement for sale of nitrous oxide intended for recreational purposes within the City. The proposed ordinance would ban the sale, distribution, and advertisement for sale of nitrous oxide, devices designed to dispense nitrous oxide, and any device which contains any amount of nitrous oxide, except for specified medicinal or industrial purposes. The purpose of the ordinance is to protect the public health and welfare against the sale and distribution of products which can cause serious and potentially lifethreatening health complications such as low blood pressure, low oxygen, fainting, heart attack, and nerve damage, as well as long term effects such as increased risk of depression, psychosis, memory loss, muscle spasms, tinnitus, numbness, weakened immune system, and birth defects (if used during pregnancy). Recommendation: Introduce and conduct first reading by title only of Ordinance No. 1572 adding Chapter 11 (Sale and Distribution of Nitrous Oxide) to Article 6 (Public Welfare) of the Tustin City Code and schedule the adoption for the City Council’s next scheduled regular meeting. ORDINANCE NO. 1572 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADDING CHAPTER 11 (SALE AND DISTRIBUTION OF NITROUS OXIDE) TO ARTICLE 6 (PUBLIC WELFARE) OF THE TUSTIN CITY CODE Fiscal Impact: Minimal fiscal impact associated with efforts to enforce the prohibition by the City’s code enforcement and/or law enforcement personnel. AGENDA REPORT October 21, 2025 Item #10
20251021 Orange County Tustin City Council Item 2 2. APPROVAL OF MINUTES - THE REGULAR MEETING OF THE CITY COUNCIL HELD ON OCTOBER 7, 2025. Recommendation: That the City Council approve the Action Minutes of the City Council Meeting held on October 7, 2025. AGENDA REPORT October 21, 2025 Item #2
20251021 Orange County Tustin City Council Item 5 5. APPROVE SUPPLEMENTAL APPROPRIATION FOR THE EL CAMINO REAL WATER MAIN RELOCATION PROJECT The City has partnered with the Orange County Transportation Authority and Caltrans to complete the El Camino Water Main Relocation Project which is necessary for improvements to the I-5 and Red Hill Avenue exit ramp. Additional scope of work has been requested by the partner agencies and staff have negotiated a contract change order in the amount of $96,555.30 with G&A Nelos Construction, Inc., which requires additional budget appropriation and City Council approval. The full amount of all authorized change orders will be reimbursed to the City by Orange County Transportation Authority. Recommendation: It is recommended that the City Council: 1. Approve a negotiated contract change order in the amount of $96,555.30 with G&A Nelos Construction, Inc. and authorize the City Manager to execute the contract change order on behalf of the City; and 2. Appropriate $96,555.30 from Water Capital Fund. Fiscal Impact: On June 17, 2025, the City Council awarded a construction contract to G&A Nelos Construction, Inc. in the amount of $393,399.10 for the El Camino Water Main Relocation Project. This action will approve a negotiated change order and appropriate $96,555.30 from the Water Capital Fund to cover the cost of additional work requested by the partner agencies. The negotiated change order is eligible for reimbursement via Utility Agreement COT-56, between the City of Tustin and the Orange County Transportation Authority which authorizes the full reimbursement for final design and all construction costs, minus an accrued depreciation credit of $2,650. AGENDA REPORT October 21, 2025 Item #5
20251021 Orange County Tustin City Council Item 9 9. PROPOSED ORDINANCE NO. 1571 ADDING CHAPTER 10 TO ARTICLE 6 OF THE TUSTIN CITY CODE PROHIBITING THE SALE OF KRATOM PRODUCTS The City Attorney’s office has prepared proposed amendments to Article 6 of the Tustin City Code to add a ban on the sale, distribution, and advertisement for sale of kratom products within the City. The proposed ordinance would ban the sale, distribution, and advertisement for sale of any product containing any part of the leaf of the plant Mitragyna speciosa (more commonly known as the kratom plant). The purpose of the ordinance is to protect the public health and welfare against the sale and distribution of products which the U.S. Food and Drug Administration has identified as having opioid-like characteristics, and which pose a threat to the health and safety of the American Public. Recommendation: Introduce and conduct first reading by title only of Ordinance No. 1571 adding Chapter 10 (Prohibition on the Sale and Distribution of Kratom Products) to Article 6 (Public Welfare) of the Tustin City Code and schedule the adoption for the City Council’s next scheduled regular meeting. ORDINANCE NO. 1571 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN, CALIFORNIA, ADDING CHAPTER 10 (PROHIBITION ON THE SALE AND DISTRIBUTION OF KRATOM PRODUCTS) TO ARTICLE 6 (PUBLIC WELFARE) OF THE TUSTIN CITY CODE Fiscal Impact: Minimal fiscal impact associated with efforts to enforce the prohibition by the City’s code enforcement and/or law enforcement personnel. AGENDA REPORT October 21, 2025 Item #9
20251021 Orange County Tustin City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (1 case) October 21, 2025 Closed Session Item #2
20251021 Orange County Tustin City Council Item 8 8. SECOND AMENDMENT TO COMMUNICATIONS SITE LICENSE AGREEMENT WITH NEW CINGULAR WIRELESS PCS, LLC FOR EXISTING WIRELESS FACILITIES AT VETERANS SPORTS PARK AT TUSTIN LEGACY Request for approval of a Second Amendment to a Communications Site License Agreement with New Cingular Wireless PCS, LLC for existing wireless facilities at Veterans Sports Park at Tustin Legacy to increase the monthly license payment as consideration for installation of additional equipment. Recommendation: It is recommended that the City Council authorize the City Manager to execute the Second Amendment to the Communications Site License Agreement with New Cingular Wireless PCS, LLC subject to any non-substantive modifications as may be deemed necessary and/or recommended by the City Attorney.Fiscal Impact: The Second Amendment to the Communications Site License Agreement with New Cingular Wireless PCS, LLC will increase monthly license payments by $500 per month. AGENDA REPORT October 21, 2025 Item #8
20251007 Orange County Tustin City Council Item 3 3. RATIFICATION OF PAYROLL AND DEMANDS The City Council has approved the use of Government Code Section 37208 to expedite the payment of City of Tustin obligations that are in accordance with the approved budget or continued operations authorizations. Recommendation: It is recommended that the City Council approve Payroll in the amount of $1,140,030.48 and Demands in the amount of $8,056,707.42. October 07, 2025 Item #3
20251007 Orange County Tustin City Council Item 4 4. SECOND READING AND ADOPTION OF ORDINANCE NO. 1565 DOWNTOWN COMMERCIAL CORE SPECIFIC PLAN AMENDMENT APPLICABLE TO WELLINGTON PLAZA Adoption of Ordinance No. 1565 approves Specific Plan Amendment 2024-0004, amending the Downtown Commercial Core Specific Plan to limit the permitted uses within the existing Wellington Plaza office complex to general and professional offices, photography studios, and tutoring facilities. Recommendation: That the City Council have second reading by title only and adoption of Ordinance No. 1565. ORDINANCE NO. 1565 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TUSTIN APPROVING SPECIFIC PLAN AMENDMENT 2024-0004 TO AMEND THE DOWNTOWN COMMERCIAL CORE SPECIFIC PLAN SUCH THAT ONLY OFFICE USES WILL BE ALLOWED TO BE ESTABLISHED WITHIN THE EXISTING BUILDINGS AT WELLINGTON PLAZA LOCATED AT 505-515 E. FIRST STREET Fiscal Impact: There is no fiscal impact associated with this item. October 07, 2025 Item #4
20251007 Orange County Tustin City Council Item 5 5. APPOINTMENT TO FILL VACANCY ON TUSTIN AREA SENIOR CENTER FUND BOARD OF DIRECTORS Staff is requesting City Council appoint Michele Markus to the Tustin Area Senior Center Fund, Inc. Board of Directors. Recommendation: It is recommended that the City Council appoint Michele Markus, an active community volunteer, to the Board of Directors of the Tustin Area Senior Center Fund, Inc.Fiscal Impact: There is no fiscal impact associated with this item. October 07, 2025 Item #5
20251007 Orange County Tustin City Council Item 7 7. RECOMMENDATION OF PROPOSALS TO PROCEED TO A FINAL ROUND OF NEGOTIATIONS FOR THE COMPETITIVE OFFERING FOR 150 E. FIRST STREET Two (2) proposals are recommended for City Council consideration to proceed to a final round of negotiations for the competitive offering for 150 E. First Street within Development Area 2 of the Downtown Commercial Core Specific Plan. Recommendation: It is recommended that the City Council take the following actions: 1. Authorize staff and the City's broker Professional Real Estate Services Inc. to inform two (2) proposers from the competitive offering for 150 E. First Street that they will be proceeding to a final round; and 2. Authorize staff to further reduce the number of proposals that will ultimately be recommended to the City Council for consideration at a later date. Fiscal Impact: There is no fiscal impact associated with this item. October 07, 2025 Item #7
20251007 Orange County Tustin City Council Item 6 6. AWARD CONSTRUCTION CONTRACT FOR THE MAIN STREET AND OLD TOWN IMPROVEMENTS PROJECTS Staff is requesting the City Council award a construction contract to the lowest responsive/responsible bidder for the Main Street and Old Town Improvements Projects. Recommendation: It is recommended that the City Council: 1. Award a construction contract to the lowest responsive/responsible bidder, Los Angeles Engineering, Inc. in the amount of $10,390,406.15 for the Main Street and Old Town Improvements Projects and authorize the Mayor and the City Clerk to execute the contract documents on behalf of the City; and 2. Appropriate $510,000 from Measure M2 Fair Share for the Old Town Improvements Project. Fiscal Impact: The Fiscal Year 2025-2026 Capital Improvement Program budget includes funding in the amount of $7,000,000 for the Main Street Improvements Project and $3,993,741 for the Old Town Improvements Project. In addition, $17,530 of Community Development Block Grant Program Year 2023-2024 funds were reallocated administratively to this project. The requested appropriation of $510,000 brings the total budget to $11,521,271 and is needed to fully fund the Old Town Improvements Project. Expenses include: • Construction Contract - Schedule "A" (General Items) .................. $1,092,500 • Construction Contract - Schedule "B" (Old Town Improvements) .. $3,707,105 • Construction Contract - Schedule "C" (Main St. Improvements) .... $5,590,802 • Contingency (10%) ........................................................................ $1,039,040 • Construction Support and Geotechnical Services................................ $91,824 • Total Budget................................................................................. $11,521,271 October 07, 2025 Item #6
20251007 Orange County Tustin City Council Item 8 8. CREATIVE SIGNALS GIFTED PUBLIC ART – TUSTIN COMMUNITY FOUNDATION At their September 17, 2025, Meeting, the Public Art Commission recommended to forward three Creative Signals cabinet wraps as gifted public art donated by the Tustin Community Foundation for final approval by the City Council. Recommendation: It is recommended that the City Council approve the recommendation of the Public Art Commission to approve three Creative Signal wraps proposed by the Tustin Community Foundation and authorize the Parks and Recreation Department to accept all three as gifted public art.Fiscal Impact: There is no fiscal impact as all three Creative Signals wraps will be funded by the Tustin Community Foundation and donated to the City of Tustin as gifted public art. October 07, 2025 Item #8
20251007 Orange County Tustin City Council Item 9 9. OLD TOWN ART WALK PLANTER BOX PUBLIC ART PROJECT At their September 17, 2025, meeting, the Public Art Commission recommended forwarding two planter box public art concepts to be completed in association with the 2025 Old Town Art Walk event for final approval by the City Council. Recommendation: It is recommended that the City Council approve the design submissions received for repainting two planter boxes at the Old Town Art Walk as recommended by the Public Art Commission and authorize the Parks and Recreation Department to execute an agreement with the artist. Fiscal Impact: The cost of completing both planter boxes will not exceed $3,000. A total of $2,000 will be paid to the artist and the Orange County School of the Arts and the remaining funds will cover the cost of preparing the planter boxes for repainting. The current balance in the Public Art Fund is approximately $44,000. October 07, 2025 Item #9
20251007 Orange County Tustin City Council Closed Session Item 1 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (2 cases) October 07, 2025 Closed Session Item #1
20251007 Orange County Tustin City Council Closed Session Item 3 3. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION – Significant exposure to litigation pursuant to Government Code § 54956.9(d)(2): (1 case) – related to the fire at the North Hangar owned by the Navy and the release of hazardous materials therefrom October 07, 2025 Closed Session Item #3
20251007 Orange County Tustin City Council Closed Session Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to Government Code § 54956.9(d)(4): (2 cases) October 07, 2025 Closed Session Item #2
20251007 Orange County Tustin City Council Closed Session Item 4 4. LIABILITY CLAIM - [Government Code § 54956.95] Claimant: The Center for Toxicology and Environmental Health, L.L.C Agency claimed against: City of Tustin October 07, 2025 Closed Session Item #4