Login Search Notification

Here are this weeks agendas from Los Angeles County

Canyon Lake
Date County City Meeting Type Item Type Item Description Details
20260113 Riverside County Canyon Lake City Council item 2 2. Approve a Resolution Authorizing the City Manager to Execute a Police Dispatch Services Agreement with the City of Hemet Recommendation: Adopt Resolution No. 2026-02 authorizing the City Manager to execute a Police Dispatch Services Agreement with the City of Hemet. January 13, 2026 item #2
20260113 Riverside County Canyon Lake City Council Item 7 7. Report on Employee Vacancies and Recruitment Efforts in Compliance with Assembly Bill 2561 and Approve Organizational Changes Recommendation: (1) Open the public hearing and take public testimony; (2) receive and file the annual report on employee vacancies, recruitment, and retention efforts as required by AB 2561 and approve job descriptions for reclassified and new positions; and (3) adopt Resolution No. 2026-04 approving job descriptions, Resolution No. 2026-05 adopting Salary and Wage Schedules for Non-Safety Employees and Resolution No. 2026-06 adopting Salary and Wage Schedules for Safety Employees. BUSINESS ITEMS January 13, 2026 Item #7
20260113 Riverside County Canyon Lake City Council Item 6 6. Approval of a First Amendment to the Amended and Restated City Manager Employment Agreement with Arron Brown Recommendation: (1) Approve the First Amendment to the Amended and Restated City Manager Employment Agreement with Arron Brown; and (2) authorize the Mayor to execute the Amendment on behalf of the City. PULLED CONSENT CALENDAR ITEMS Items removed from the Consent Calendar for separate discussion will be considered at this time. PUBLIC HEARINGS January 13, 2026 Item #6
20260113 Riverside County Canyon Lake City Council Item 4 4. Adopt a Resolution to Establish a Premium Pay Benefit for Part-time Employees In Lieu of the Public Agency Retirement System (PARS) Benefit Recommendation: Adopt Resolution No. 2026-03 authorizing the establishment of a Premium Pay benefit for all part-time employees of 7.5% of base pay. January 13, 2026 Item #4
20260113 Riverside County Canyon Lake City Council Item 5 5. Adopt a Resolution Approving the City's FY 2026/2027 Community Development Block Grant (CDBG) Funding Allocation Recommendation: Adopt Resolution No. 2026-08 authorizing the allocation of Fiscal Year 26/27 Community Development Block Grant (CDBG) funding. January 13, 2026 Item #5
20260113 Riverside County Canyon Lake City Council CS 1 1.  CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION - Pursuant to Government Code Section 54956.9(d)(1):  Richard Beck v. City of Canyon Lake, 4th DCA Case No. D083322 January 13, 2026 CS #1
20260113 Riverside County Canyon Lake City Council Item 8 8. Approve the Establishment of a Facilities Maintenance/Capital Improvement Program (CIP) Contingency Account Within the City Manager's FY 2025/26 Budget Recommendation: Adopt Resolution No. 2026-07 establishing a Facilities Maintenance/CIP Contingency account in the City Manager's budget and appropriate $135,000 in one-time revenue for expenditures. January 13, 2026 Item #8
20260113 Riverside County Canyon Lake City Council Item 9 9. Designation of Voting Delegates for the Southern California Association of Governments (SCAG) 2026 Regional Conference and General Assembly Recommendation: Designate a delegate and alternate for the Southern California Association of Governments (SCAG) 2026 Regional Conference and General Assembly. January 13, 2026 Item #9
20260113 Riverside County Canyon Lake City Council Item 10 10. Consideration of Fees for the Emergency Medical Services Subscription Program for Fiscal Year 2026/2027 and Scheduling of Public Hearing Recommendation: Consider proposed EMS Program fees for Fiscal Year 2026/2027; and set a public hearing on the proposed EMS Program fees for June 10, 2026. January 13, 2026 Item #10
20251210 Riverside County Canyon Lake City Council Item 4 4. Second Reading and Adoption of Ordinance No. 266 - An Ordinance of the City Council of the City of Canyon Lake, California, Amending Title 9 (Planning and Zoning), Chapter 9.30 (Mixed Use Zones), Section 9.30.030 (Zones Established) of the Canyon Lake Municipal Code Recommendation: Conduct second reading and adopt Ordinance No. 266 - An Ordinance of the City Council of the City of Canyon Lake, California, Amending Title 9 (Planning and Zoning), Chapter 9.30 (Mixed Use Zones), Section 9.30.030 (Zones Established) of the Canyon Lake Municipal Code. December 10, 2025 Item #4
20251210 Riverside County Canyon Lake City Council Item 7 7. Acceptance of a Notice of Completion for the Canyon Lake Police Department Construction Project Recommendation: That the City Council: (1) accept the project as complete; and (2) authorize the City Clerk to execute and record the Notice of Completion. December 10, 2025 Item #7
20251210 Riverside County Canyon Lake City Council Item 9 9. Consideration of a Conditional Use Permit for the Establishment of a Body Art Business in the C-1 General Commercial Zone, located in the Eastport Market Shopping Center, located at 24370 Canyon Lake Drive, Suite/Unit 9 Recommendation: (1) Find the proposed Zoning Ordinance amendment is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) of the CEQA Guidelines, because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment; and (2) approve Resolution No. 2025-54 (Conditional Use Permit 25-03), subject to the attached Findings and Conditions of Approval. BUSINESS ITEMS: December 10, 2025 Item #9
20251210 Riverside County Canyon Lake City Council Item 5 5. Second Reading and Adoption of Ordinance No. 268 - An Ordinance of the City Council of the City of Canyon Lake, California Adopting by Reference the 2025 California Building Standards Code (Title 24, California Code of Regulations) with Local Amendments and Repealing Conflicting Ordinances Recommendation: Conduct second reading and adopt Ordinance No. 268 - An Ordinance of the City Council of the City of Canyon Lake, California Adopting by Reference the 2025 California Building Standards Code (Title 24, California Code of Regulations) with Local Amendments and Repealing Conflicting Ordinances. December 10, 2025 Item #5
20251210 Riverside County Canyon Lake City Council Item 6 6. Second Reading and Adoption of Ordinance No. 269 – An Ordinance of the City Council of the City of Canyon Lake, California, Amending Chapter 4.20 (Commercial Cannabis Businesses) of the Canyon Lake Municipal Code to a Vacancy-Based Best Value Permitting Process Recommendation: Conduct second reading and adopt Ordinance No. 269 - An Ordinance of the City Council of the City of Canyon Lake, California, Amending Chapter 4.20 (Commercial Cannabis Businesses) of the Canyon Lake Municipal Code to a Vacancy-Based Best Value Permitting Process. December 10, 2025 Item #6
20251210 Riverside County Canyon Lake City Council Item 8 8. Adopt a Resolution Amending the City's Public Agency Retirement Services (PARS) Plan to Include the Canyon Lake Police Department Recommendation: Adopt Resolution No. 2025-53 Authorizing an Amendment to the City's Public Agency Retirement System (PARS) Defined Contribution Plan to include all full-time City Police employees. December 10, 2025 Item #8
20251210 Riverside County Canyon Lake City Council Item 10 10. City Council Reorganization and Selection of Mayor and Mayor Pro Tem Recommendation: Recognition of Mayor Terry and selection of Mayor and Mayor Pro Tem to serve for 2026. December 10, 2025 Item #10
20251210 Riverside County Canyon Lake City Council Item 3 3. Adopt a Resolution Acknowledging Receipt of a Report made by the Fire Chief of the Canyon Lake Fire Department Regarding Compliance with the Annual Inspection of Certain Occupancies Pursuant to Section 13146.2 and 13146.3 of the California Health and Safety Code Recommendation: Adopt Resolution No. 2025-52 acknowledging receipt of a report made by the Fire Chief of the Canyon Lake Fire Department regarding compliance with the annual inspection of certain occupancies pursuant to Section 13146.2 and 13146.3 of the California Health and Safety Code. December 10, 2025 Item #3
20251210 Riverside County Canyon Lake City Council Item 11 11. Appointment of Council Members to City Committees for 2026 Recommendation: Review the list of current committees and authorize the Mayor to dissolve existing committees, establish new committees, and appoint Council Members to serve for calendar year 2026; and adopt Resolution No. 2025-55 rescinding Resolution No. 2022- 54 Re-Establishing City Council Committees. December 10, 2025 Item #11
20251210 Riverside County Canyon Lake City Council Item 12 12. Appointment of Council Members to Regional Agencies for 2026 Recommendation: Review the current list of regional agency assignments and authorize the Mayor to appoint City Council delegates and alternates to serve for 2026. December 10, 2025 Item #12
Cathedral City
Date County City Meeting Type Item Type Item Description Details
20260128 Riverside County Cathedral City City Council Order of Business 3 H H. Second Reading – Short-Term Rental Facilitator Reporting (SB 346) – January 28, 2026 Order of Business 3 #H
20260128 Riverside County Cathedral City City Council Order of Business 3 I I. Zoning Ordinance Amendment 25-0001 – A proposal of King’s Schools of the Desert to amend the Zoning Ordinance to allow schools in the RR (Resort Residential) zone district, subject to a conditional use permit. Recommendation: To provide second reading, by title only, and adopt an ordinance approving Zoning Ordinance Amendment 25-0001 amending Section 9.24.030.B of Chapter 9.24 of Title 9 of the Cathedral City Municipal Code to add schools as a conditionally permitted use in the Resort Residential district. January 28, 2026 Order of Business 3 #I
20260128 Riverside County Cathedral City City Council Order of Business 2 B B. New City Website Reveal Recommendation: For presentation purposes only. January 28, 2026 Order of Business 2 #B
20260128 Riverside County Cathedral City City Council Order of Business 2 A A. Cathedral City Community Center Feasibility Study Update by Group 4 Architecture Recommendation: To receive an update and presentation on the Cathedral City Community Center Feasibility Study and provide input and direction on the preferred site and building program options. January 28, 2026 Order of Business 2 #A
20260128 Riverside County Cathedral City City Council Order of Business 2 C C. Regional Climate Action Plan Update and Cathedral City Next Steps Recommendation: For the City Council to receive a presentation providing an overview of the Regional Comprehensive Climate Action Plan document and provide direction to staff to begin the process of updating Cathedral City’s Climate Action Plan utilizing applicable regional data and strategies. January 28, 2026 Order of Business 2 #C
20260128 Riverside County Cathedral City City Council Order of Business 3 E E. Approval of the Parks and Community Events Commission Support of the Esperanza Park Community Health Fair – 2026 Recommendation: To approve $500 from the Parks and Community Events Commission (PACE) FY 2025–2026 PACE Small Events Budget to support the Esperanza Park Community Health Fair event for February 2026. January 28, 2026 Order of Business 3 #E
20260128 Riverside County Cathedral City City Council Order of Business 3 D D. Council Appointments to Various Local Agencies Recommendation: To review the list of Agency Assignments, ratify the appointments and direct the City Clerk to notify the agencies of the respective appointments. January 28, 2026 Order of Business 3 #D
20260128 Riverside County Cathedral City City Council Order of Business 5 B B. Award Service Agreements for the Construction of the Cathedral City, Mountain Cathedrals Entryway Monument Project (C02601) Recommendation: Staff is presenting two (2) alternative recommendations for City Council consideration. Option 1 (Recommendation for Solar Powered System) To: • Award a service agreement to Hoffman Steel Fabrication, Inc. in the amount of $69,431.00 for the fabrication and installation of the Cathedral City, Mountain Cathedrals Entryway Monument Project (C02601); • Award a service agreement to Westcon Construction Services, Inc. in the amount of $24,500.00 for construction of the foundation for the Mountain Cathedrals Entryway Monument; • Approve the proposal from Hot Purple Energy in the amount of $6,500.00 to upgrade the existing solar system and install electrical components; and • Approve a fifteen percent (15%) contingency in the amount of $15,064.65 for unforeseen construction costs; • Approve a budget amendment to Gas Tax (50%) and Measure A (50%) in the amount of $9,599.91 to establish a combined construction budget totaling $115,495.65 for the Cathedral City Mountain Cathedrals Entryway Monument Project (C02601); • Authorize the City Manager to execute the service agreements; and, • Authorize the City Engineer to execute the proposal with Hot Purple Energy, request bonds and insurances and issue notices to proceed. Option 2 (Recommendation for Hard-Wired System) To: • Award a service agreement to Hoffman Steel Fabrication, Inc. in the amount of $69,431.00 for the fabrication and installation of the Cathedral City, Mountain Cathedrals Entryway Monument Project (C02601); and, • Award a service agreement to Westcon Construction Services, Inc. in the amount of $24,500.00 for construction of the foundation for the Mountain Cathedrals Entryway Monument; and, • Approve the proposal from Towers Electric in the amount of $24,582.15 for installation of underground conduits across East Palm Canyon Drive; and, • Approve the proposal from Rhythm Electric LLC, in the amount of $5,050.00 for installation of power and electrical components for the mountain Cathedrals Entryway Monument; and, • Approve a fifteen percent (15%) contingency in the amount of $18,534.47 for unforeseen construction costs; and, • Approve a budget amendment to the Gas Tax (50%) and Measure A (50%) in the amount of $36,201.88 to establish a combined construction budget totaling $142,097.62 for the Cathedral City, Mountain Cathedrals Entryway Monument Project (C02601); and, • Authorize the City Manager to execute the service agreements; and, • Authorize the City Engineer to execute proposals with Towers Electric and Rhythm Electric Inc., request bonds and insurances and issue notices to proceed. January 28, 2026 Order of Business 5 #B
20260128 Riverside County Cathedral City City Council Order of Business 3 F F. Reject Bids for the construction of Highway Safety Improvement Program (HSIP) Cycle 11A, 18 Unsignalized Intersection Upgrades Project (C08754) Recommendation: To reject all bids received for the construction of the Highway Safety Improvements Program (HSIP) Cycle 11A, 18 Unsignalized Intersection Upgrades Project (C08754); and direct staff to readvertise for construction bids to ensure compliance with fair and competitive bidding practices. January 28, 2026 Order of Business 3 #F
20260128 Riverside County Cathedral City City Council Order of Business 3 G G. Adopt a Resolution accepting the public improvements and certifying completion of private improvements in a portion of amended Tract No. 31774, "Campanile"' and releasing securities, WH Campanile 141, LLC: Developer. Recommendation: For the City Council adopt the Resolution accepting the public improvements and certifying completion of private improvements in a portion of Amended Tract No. 31774, authorizing the release of improvement agreement securities as described in the Resolution, and authorizing the Director of Public Works to file a Notice of Completion for the work. January 28, 2026 Order of Business 3 #G
20260128 Riverside County Cathedral City City Council Order of Business 5 A A. Traffic Signal Head Backplates Change Order Request for the HSIP Cycle 11C - Citywide Traffic Signal Hardware Upgrades Project (C08756) Recommendation: To approve Change Order No. 1 to the contract with Econolite Systems, Inc., in the amount of $107,129.84; for the construction of HSIP 11C, Citywide Traffic Signal Hardware Upgrades Project (C08756); and, authorize a budget adjustment to the construction budget for the project, in the amount of $47,875.11; and, authorize the City Engineer to execute the change order and issue the notice to proceed for this work. January 28, 2026 Order of Business 5 #A
20260128 Riverside County Cathedral City City Council Order of Business 3 C C.C.M.C. Section 5.96.090 Recommendation: To provide second reading by title only and adopt an ordinance adding Section 5.96.090 to Chapter 5.96 of the Cathedral City Municipal Code to implement Senate Bill 346, the Short-Term Rental Facilitator Act of 2025. January 28, 2026 Order of Business 3 #C
20260128 Riverside County Cathedral City City Council Order of Business 3 B B. Commissioner/Committee Member Attendance Record Recommendation: Receive and File January 28, 2026 Order of Business 3 #B
20260128 Riverside County Cathedral City City Council Order of Business 3 A A. Waive Full Reading of Ordinances on Agenda Recommendation: Waive Full Reading of Ordinances on Agenda January 28, 2026 Order of Business 3 #A
20260114 Riverside County Cathedral City City Council Order of Business 3 D D. Check Demand - December 2025 Recommendation: Receive and File January 14, 2026 Order of Business 3 #D
20260114 Riverside County Cathedral City City Council Order of Business 5 B B. Award a Professional Services Agreement to Iteris, Inc. to Update and Revalidate the Local Roadway Safety Plan Recommendation: Award a Professional Services Agreement to Iteris, Inc. in a not-to-exceed amount of $49,908.07 for the update and revalidation of the city’s Local Roadway Safety Plan (LRSP), as required by the California Department of Transportation, and approve a 10% contingency for unforeseeable costs totaling $4,990.80, thereby, bringing the total Project budget to $54,898.87, and authorize the City Manager to execute the Agreement and required contract documents. January 14, 2026 Order of Business 5 #B
20260114 Riverside County Cathedral City City Council Order of Business 3 F F. Notice of Completion for the SB 821 - Whispering Palms Trail Class III Bike Route Project (C08672) Recommendation: To accept and approve the Senate Bill (SB) 821 - Whispering Palms Trail Class III Bike Route Project (C08672) as complete; authorize the City Manager to execute and file a notice of completion (NOC) with the Riverside County Recorder’s Office; and authorize the release of retention funds to Granite Construction Company upon expiration of the notice of completion. January 14, 2026 Order of Business 3 #F
20260114 Riverside County Cathedral City City Council Order of Business 3 G G. Amendment No. 2 to the Professional Services Agreement with MSA Consulting, Inc. for Design of Date Palm Drive between Interstate 10 and Varner Road Project (CIP No. C08671). Recommendation: Approve Amendment No. 2 to the Professional Services Agreement with MSA Consulting, Inc., for the Date Palm Drive Widening Project (CIP No. C08671) between Interstate 10 and Varner Road, extending the agreement term by six (6) months, retroactive from December 28, 2025, through June 28, 2026, to complete project design and permitting; and authorize the City Manager to execute the amendment. January 14, 2026 Order of Business 3 #G
20260114 Riverside County Cathedral City City Council Order of Business 5 A A. FY 2025/2026 Budget Status Update, Quarter One Recommendation: This item is presented for information, discussion and direction only. January 14, 2026 Order of Business 5 #A
20260114 Riverside County Cathedral City City Council Order of Business 2 A A. Sarah Street Area Assessment District Formation Project - Phase 2A Results Recommendation: This item is presented to the City Council to provide an update on the Phase 2A results of the Sarah Street Assessment District Project for discussion, information, and direction from the Council. January 14, 2026 Order of Business 2 #A
20260114 Riverside County Cathedral City City Council Order of Business 2 C C. 2025 Annual Code Compliance Review Recommendation: Staff recommends that the City Council receive and file the 2025 Code Compliance annual review and provide any feedback or direction as appropriate regarding ongoing and future Code Compliance programs and initiatives. January 14, 2026 Order of Business 2 #C
20260114 Riverside County Cathedral City City Council Order of Business 2 B B. Cathedral City Auto Center SWOT Analysis Recommendation: Staff recommends that the City Council receive and file the Cathedral City Auto Center SWOT analysis and provide direction on the areas of focus that Council would like staff to explore as part of future planning and capital improvement discussions. January 14, 2026 Order of Business 2 #B
20260114 Riverside County Cathedral City City Council Order of Business 4 A A. Zoning Ordinance Amendment 25-0001, Conditional Use Permit Revision 25-0003 and Administrative Variance 25-0006 – A proposal of King’s Schools of the Desert to amend the Zoning Ordinance to allow schools in the RR (Resort Residential) zone district to construct an additional 36,170 square feet of school facilities; and allow a 10% increase in building height for the gym building component of the Project located at 67675 Bolero Road (APNs 681-310-019 and -040). Recommendation: Find the Project exempt from the California Environmental Quality Act (CEQA), pursuant to Section 15162 of the CEQA Guidelines, introduce an ordinance approving Zoning Ordinance Amendment 25-0001, and Conditional Use Permit Revision 25-0003 and Administrative Variance 25-0006. January 14, 2026 Order of Business 4 #A
20260114 Riverside County Cathedral City City Council Order of Business 4 B B. Adoption of Local Implementing Provisions for the Short-Term Rental Facilitator Act of 2025 (SB 346) Recommendation: Staff recommends the City Council introduce for first reading, read by title only, and waive further reading of an ordinance adding Section 5.96.090 to Chapter 5.96 of Title 5 of the Cathedral City Municipal Code to implement the Short-Term Rental Facilitator Act of 2025 (SB 346), and direct staff to return for second reading and adoption. January 14, 2026 Order of Business 4 #B
20260114 Riverside County Cathedral City City Council Order of Business 3 I I. Approve a Resolution Adopting an Updated City-Wide Salary Schedule Recommendation: To adopt a resolution approving city-wide publicly available pay schedules in compliance with California Code of Regulations, Title 2, Sections 570.5, 571, and 571.1. This resolution will supersede all previous resolutions regarding job classifications and compensation levels to the extent they conflict with this new recommendation. January 14, 2026 Order of Business 3 #I
20260114 Riverside County Cathedral City City Council Order of Business 3 H H. Approval of a Resolution to Summarily Vacate unused five-foot wide Public Utility Easements (PUEs) on Lots 66 and 67 and a portion of Lot 68 of Desert Retreat Estates, and on Lots 56 and 57 of Cathy Estates, located north of Dinah Shore Drive, between Cathedral Canyon Drive and Wishing Well Drive (Vacation No. 2025-01). Recommendation: City Council make the required findings contained in the Resolution, approve and adopt the Resolution summarily vacating all City and public interests in the five-foot wide Public Utility Easements (PUEs) on Lots 66 and 67 and a portion of Lot 68 of Desert Retreat Estates, and on Lots 56 and 57 of Cathy Estates, located north of Dinah Shore Drive, between Cathedral Canyon Drive and Wishing Well Drive. January 14, 2026 Order of Business 3 #H
20260114 Riverside County Cathedral City City Council Order of Business 2 D D. Winter/Spring 2026 Special Events Preview Recommendation: This is for presentation purposes only. January 14, 2026 Order of Business 2 #D
20260114 Riverside County Cathedral City City Council Order of Business 3 E E. Notice of Completion for the SB 821 - Perez Road Class IV Separated Bikeway Project (C08673) Recommendation: To accept and approve the Senate Bill (SB) 821 - Perez Road Class IV Separated Bikeway Project (C08673) as complete; authorize the City Manager to execute and file a Notice of Completion with the Riverside County Recorder's Office; and authorize the release of retention funds to Union Pavement Services (UPS), Inc., upon expiration of the notice of completion. January 14, 2026 Order of Business 3 #E
20260114 Riverside County Cathedral City City Council Order of Business 3 B B. Commissioner/Committee Member Attendance Record Recommendation: Receive and File January 14, 2026 Order of Business 3 #B
20260114 Riverside County Cathedral City City Council Order of Business 5 D D. Update on the Public Arts Commission Activities Recommendation: To hear a report on the current activities of the Public Arts Commission. January 14, 2026 Order of Business 5 #D
20260114 Riverside County Cathedral City City Council Order of Business 3 A A. Waive Full Reading of Ordinances on Agenda Recommendation: Waive Full Reading of Ordinances on Agenda January 14, 2026 Order of Business 3 #A
20260114 Riverside County Cathedral City City Council Order of Business 5 C C. Retired Annuitant Appointment - Interim Deputy Fire Chief (Stephen Tumir) Recommendation: Staff recommends City Council adopt a Resolution authorizing an exception to the CalPERS 180-day waiting period pursuant to Government Code sections 7522.56 and 21221(h), thereby allowing the City to appoint Stephen Tumir as a retired annuitant in the interim position of Deputy Fire Chief, effective January 18, 2026. January 14, 2026 Order of Business 5 #C
20251210 Riverside County Cathedral City City Council Order of Business 4 A A. AB 1600 Annual Report FY 2024/2025 Recommendation: Recommend City Council approve a resolution accepting the Annual AB 1600 Development Fee Report for the Fiscal Year (FY) 2024/2025 December 10, 2025 Order of Business 4 #A
20251210 Riverside County Cathedral City City Council Order of Business 3 G G. Purchase of Five Unmarked Vehicles for the Police Department. Recommendation: Approve the purchase of five (5) unmarked vehicles for the Police Department, to include the upfitting of emergency equipment from Dana Safety Supply. December 10, 2025 Order of Business 3 #G
20251210 Riverside County Cathedral City City Council Order of Business 3 D D. Check Demand – November 2025 Recommendation: Receive and File December 10, 2025 Order of Business 3 #D
20251210 Riverside County Cathedral City City Council Order of Business 3 B B. November 12, 2025, Study Session and Regular City Council Minutes Recommendation: To approve the November 12, 2025, Study Session and Regular City Council Minutes. December 10, 2025 Order of Business 3 #B
20251210 Riverside County Cathedral City City Council Order of Business 5 A A. Procedure for Filling the District 3 Vacant Seat on the City Council Recommendation: To consider the options for filling the vacant City Council seat in District Three (3) and to provide direction to staff on how to proceed. December 10, 2025 Order of Business 5 #A
20251210 Riverside County Cathedral City City Council Order of Business 3 F F. Review and Approve City Council Meeting Calendar for 2026 Recommendation: To review and approve the proposed City Council Meeting Calendar for 2026. December 10, 2025 Order of Business 3 #F
20251210 Riverside County Cathedral City City Council Order of Business 3 E E. Council Appointments to Various Local Agencies Recommendation: To review the list of Agency Assignments, ratify the appointments and direct the City Clerk to notify the agencies of the respective appointments. December 10, 2025 Order of Business 3 #E
20251210 Riverside County Cathedral City City Council Order of Business 5 C C. AB 1600 Commitments FY 2025/2026 Recommendation: Staff recommends reallocating $175,834 of expenditures incurred and $383,442 in encumbered purchase orders to align with SCIP- generated impact fee revenue. December 10, 2025 Order of Business 5 #C
20251210 Riverside County Cathedral City City Council Order of Business 5 B B. Award Contracts for HSIP Cycle 11B: Signalized Pedestrian Crossing Upgrades (C08755) Recommendation: To: • Award a construction contract to Elecnor Belco Electric, Inc., in the amount of $785,362 for the Highway Safety Improvement Program (HSIP) Cycle 11B Project – Signalized Pedestrian Crossing Upgrades (C08755); and, • Award a professional services agreement to SPECS Engineering Group, in the amount of $120,638 for professional construction engineering support services for this project; and, • Approve a fifteen percent (15%) contingency in the amount of $135,900 for unforeseeable construction costs and project changes; thereby bringing the total construction budget for this project to $1,041,900; and, • Authorize the City Manager to execute both contract documents; and, • Authorize the City Engineer to request bonds and insurance for the project and issue the Notice to Proceed. December 10, 2025 Order of Business 5 #B
20251210 Riverside County Cathedral City City Council Order of Business 3 H H. Yoga Classes in the Cathedral City Community Amphitheater - 2026 funded by the Parks and Community Events Commission Events Budget Recommendation: To approve $3,000 of funding support from the Parks and Community Events budget for the Parks and Community Events Commission’s Yoga Classes in the Cathedral City Community Amphitheater – 2026 event. December 10, 2025 Order of Business 3 #H
20251210 Riverside County Cathedral City City Council Order of Business 3 I I. IRC Section 115 Trust Policy Recommendation: To approve the Internal Revenue Code (IRC) Section 115 Investment Trust Plan Policy for the City’s OPEB and authorize its implementation with Shuster Advisory Group, LLC in coordination with the Financial Services Director and the Elected City Treasurer. December 10, 2025 Order of Business 3 #I
20251210 Riverside County Cathedral City City Council Order of Business 3 A A. Waive Full Reading of Ordinances on Agenda Recommendation: Waive Full Reading of Ordinances on Agenda December 10, 2025 Order of Business 3 #A
20251210 Riverside County Cathedral City City Council Order of Business 3 C C. Commissioner/Committee Member Attendance Record Recommendation: Receive and File December 10, 2025 Order of Business 3 #C
20251022 Riverside County Cathedral City City Council Order of Business 3 F F. Second Reading of an Ordinance Amending Chapters 3.48, 5.88, 9.108, and 13.240 and Section 9.30.030 of the Cathedral City Municipal Code to Update the Cannabis Tax, Cannabis Licensing and Zoning Regulations, and Enforcement Provisions Recommendation: To provide second reading, by title only and adopt an ordinance amending Chapters 3.48, 5.88, 9.108, and 13.240 and Section 9.30.030 of the Cathedral City Municipal Code to substantially update the cannabis tax, cannabis licensing and zoning regulations, and enforcement provisions. October 22, 2025 Order of Business 3 #F
20251022 Riverside County Cathedral City City Council Order of Business 3 G G. 2025-2026 Office of Traffic Safety STEP Grant Recommendation: To accept the California Office of Traffic Safety (OTS) Selective Traffic Enforcement Program (STEP) Grant in the amount of $55,000. October 22, 2025 Order of Business 3 #G
20251022 Riverside County Cathedral City City Council Order of Business 5 A A. Federal Emergency Management Agency (FEMA) Assistance to Firefighters Grant (AFG) FEMA AFG Grant FY24 Recommendation: To accept an Assistance to Firefighters (AFG) grant from the Federal Emergency Management Agency (FEMA) in the amount of $877,703.63 and authorize $87,770.37 in local match funds. October 22, 2025 Order of Business 5 #A
20251022 Riverside County Cathedral City City Council Order of Business 3 E E. Adopt a Resolution Establishing Campaign Contribution Limits for 2025 Recommendation: Adopt a Resolution Establishing Campaign Contribution Limits for 2025. October 22, 2025 Order of Business 3 #E
20251022 Riverside County Cathedral City City Council Order of Business 3 D D. Check Demand – September 2025 Recommendation: Receive and File October 22, 2025 Order of Business 3 #D
20251022 Riverside County Cathedral City City Council Order of Business 5 B B. FY 2024/2025 Preliminary Financial Results Recommendation: This item is presented for information, discussion and direction only. October 22, 2025 Order of Business 5 #B
20251022 Riverside County Cathedral City City Council Order of Business 3 B B. Commissioner/Committee Member Attendance Record Recommendation: Receive and File October 22, 2025 Order of Business 3 #B
20251022 Riverside County Cathedral City City Council Order of Business 3 C C. Approve the October 6, 2025, Special City Council Minutes Recommendation: Approve the October 6, 2025, Special City Council Minutes. October 22, 2025 Order of Business 3 #C
20251022 Riverside County Cathedral City City Council Order of Business 4 A A. Adoption of the 2025 California Building Standards and Fire Codes Recommendation: Staff recommend City Council: 1. Adopt a finding of no possibility of significant effect pursuant to Section 15061(b)(3) of the California Environmental Quality Act (CEQA) Guidelines; 2. Introduce for first reading the attached ordinance to adopt the 2025 California Building Standards Code and certain specified appendices thereof, including local amendments, and repealing and replacing section 8.50.030(a) to require verification of a public sewer connection and making findings of local climatic, geological and topographical conditions, as required; and 3. October 22, 2025 Order of Business 4 #A
20251022 Riverside County Cathedral City City Council Order of Business 4 J J. Amendment to Master Schedule of User and Regulatory Fees Establishing Fees for the Review of Cannabis Odor Control Plans and the Annual Certification of a Cannabis Odor Control Plan Recommendation: Adopt by resolution an amendment to the City’s master schedule of user and regulatory fees a fee for the review of a cannabis odor control plan and the annual certification of a cannabis odor control plan. October 22, 2025 Order of Business 4 #J
20251022 Riverside County Cathedral City City Council Order of Business 4 K K. Adoption of Resolution Establishing an Administrative Fine Schedule for Violations of the Cathedral City Municipal Code that Exceed the Default Fine Established in Section 13.58.020 Recommendation: Approve a resolution establishing an administrative fine schedule for violations of the Cathedral City Municipal Code that exceed the default fine set in Section 13.58.020 of the Cathedral City Municipal Code and establishing a fine greater than the default fine for a public nuisance violation of cannabis odor. October 22, 2025 Order of Business 4 #K
20251022 Riverside County Cathedral City City Council Order of Business 4 I I. Adoption of a Resolution supporting the issuance of an ABC liquor license for Eagle Cathedral City Limited (The Eagle) based on Public Convenience and Necessity. Recommendation: Adopt a Resolution supporting the issuance of an ABC liquor license for Eagle Cathedral City Limited, proposed to be located at 67625 East Palm Canyon, based on Public Convenience and Necessity. October 22, 2025 Order of Business 4 #I
20251022 Riverside County Cathedral City City Council Order of Business 4 L L. Adoption of a Resolution designating the City Manager as the review authority for determinations of Public Convenience and Necessity relating to the issuance of ABC liquor licenses Recommendation: Adopt a Resolution designating the City Manager or appointed Interim City Manager as the review authority for determinations of Public Convenience and Necessity relating to the issuance of ABC liquor licenses. PUBLIC HEARINGS October 22, 2025 Order of Business 4 #L
20251022 Riverside County Cathedral City City Council Order of Business 3 H H. ABC-OTS Local Enforcement Grant Recommendation: It is recommended that the City Council approve a resolution and authorize the Interim City Manager (or designee) to accept the ABC-OTS Local Enforcement Grant award and approve participation in the program for the 2025-2026 fiscal year. October 22, 2025 Order of Business 3 #H
20251022 Riverside County Cathedral City City Council Study Session A A. B. C. College of the Desert Update Recommendation: This is a presentation only, no formal action will be taken. Internal Revenue Code (IRC) Section 115 Trust Plan Policy Recommendation: To approve the IRC Section 115 Investment Trust Plan Policy for the City’s OPEB and authorize its implementation with Shuster Advisory Group, LLC in coordination with the City Treasurer and the Financial Services Director. Downtown Dog Park - Project Update October 2025 Recommendation: The Downtown Dog Park project update October 22, 2025 Study Session #A
Coachella
Date County City Meeting Type Item Type Item Description Details
20260128 Riverside County Coachella City Council Item 2 2. Nomination for the Position of Mayor Pro Tem January 28, 2026 Item #2
20260128 Riverside County Coachella City Council Item 24 24. Appoint one (1) Commissioner to the Coachella Youth Advisory Commission January 28, 2026 Item #24
20260128 Riverside County Coachella City Council Item 30 30. Authorize The City of Coachella’s Tacos, Tequila and Chavelas Festival Beer and Tequila Garden January 28, 2026 Item #30
20260128 Riverside County Coachella City Council Item 26 26. Resolution No. 2026-05 Approving an Underwriter Engagement Letter with Piper Sandler for January 28, 2026 Item #26
20260128 Riverside County Coachella City Council Item 32 32. Extend the Façade Improvement Program Limits along Cesar Chavez Street to Encompass the Area January 28, 2026 Item #32
20260128 Riverside County Coachella City Council Item 33 33. A Public Hearing to Consider Resolution No.2026-01, Resolution No.2026-02, and Resolution No.2026- January 28, 2026 Item #33
20260128 Riverside County Coachella City Council Item 27 27. Resolution No. 2026-06 Approving a Master Service Engagement Letter and a Supplemental Engagement January 28, 2026 Item #27
20260128 Riverside County Coachella City Council Item 23 23. Mayor's Appointments to Various Council Subcommittees, Coachella Valley Association of Government January 28, 2026 Item #23
20260128 Riverside County Coachella City Council Item 22 22. Authorize a Community-Based Grant to Habitat for Humanity of the Coachella Valley in the Amount of January 28, 2026 Item #22
20260128 Riverside County Coachella City Council Item 34 34. Public Hearing to Consider the Adoption of Ordinance No. 1228, amending Title 15 of the Coachella January 28, 2026 Item #34
20260128 Riverside County Coachella City Council Item 20 20. Authorize a Community-Based Grant to Green Room Theatre Company Coachella Valley in the Amount January 28, 2026 Item #20
20260128 Riverside County Coachella City Council Item 21 21. Authorize a Community-Based Grant to Valle Del Sol Elementary School in the Amount of $1,000 to January 28, 2026 Item #21
20260128 Riverside County Coachella City Council Item 9 9. Investment Report – October 31, 2025 January 28, 2026 Item #9
20260128 Riverside County Coachella City Council Item 8 8. Voucher Listing- EFT's/Utility Billing Refunds/FY 2025-26 Expenditures as of January 28, 2026, January 28, 2026 Item #8
20260128 Riverside County Coachella City Council Item 3 3. Presentation of Sunline's Comprehensive Analysis January 28, 2026 Item #3
20260128 Riverside County Coachella City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION January 28, 2026 Item #1
20260128 Riverside County Coachella City Council Item 5 5. Presentation by Culturas Music & Arts January 28, 2026 Item #5
20260128 Riverside County Coachella City Council Item 4 4. City of Coachella Home Enhancement Program January 28, 2026 Item #4
20260128 Riverside County Coachella City Council Item 10 10. Quarterly Reports - Second Quarter (October - December) FY2025-2026 January 28, 2026 Item #10
20260128 Riverside County Coachella City Council Item 11 11. Construction Contract with Rudy’s Electric in the Amount of $72,500.00 Plus 10% Contingency for the January 28, 2026 Item #11
20260128 Riverside County Coachella City Council Item 13 13. Resolution No. 2026-07 Authorizing the Finance Director to Establish an Account with Time Value January 28, 2026 Item #13
20260128 Riverside County Coachella City Council Item 12 12. Amendment Number Four to the Reimbursement Agreement with the Coachella Valley Association of January 28, 2026 Item #12
20260128 Riverside County Coachella City Council Item 16 16. Award Amendment #1 to the Maintenance Agreement with BRC Construction for As Needed January 28, 2026 Item #16
20260128 Riverside County Coachella City Council Item 17 17. Authorize the City Manager to Approve a Professional Services Agreement with Aspen Rentals Inc., in January 28, 2026 Item #17
20260128 Riverside County Coachella City Council Item 29 29. Approve a Professional Services Agreement for Communications, Social Media and Website January 28, 2026 Item #29
20260128 Riverside County Coachella City Council Item 15 15. Award Amendment #1 to the Maintenance Agreement with BRC Construction for As Needed Block Wall January 28, 2026 Item #15
20260128 Riverside County Coachella City Council Item 14 14. Resolution No. 2026-08 Approving a Contract with The Baldwin Group to Conduct a Fiduciary Review January 28, 2026 Item #14
20260128 Riverside County Coachella City Council Item 28 28. Authorize the City Manager to Execute Subrecipient Agreements for the Development of the Caltrans January 28, 2026 Item #28
20260128 Riverside County Coachella City Council Item 19 19. Authorize a Community-Based Grant to Coachella Valley Little Arabs in the Amount of $1,000 to Support January 28, 2026 Item #19
20260128 Riverside County Coachella City Council Item 18 18. Award Amendment No. 3 to Vintage Associates, Inc for Landscape Maintenance Services for Grapefruit January 28, 2026 Item #18
20260128 Riverside County Coachella City Council Item 25 25. Resolution No. 2026-04 Approving a Contract for Consulting Services with Bell Burnett & Associates January 28, 2026 Item #25
20260128 Riverside County Coachella City Council Item 31 31. Authorize a One-Time Funding Allocation for the Coachella Branch Library in the Amount of $25,000 to January 28, 2026 Item #31
20251210 Riverside County Coachella City Council Item 3 3. Synergy Zine & Live Art Festival Presentation December 10, 2025 Item #3
20251210 Riverside County Coachella City Council Item 4 4. Coachella Library Presentation December 10, 2025 Item #4
20251210 Riverside County Coachella City Council Item 9 9. Investment Report – September 30, 2025 December 10, 2025 Item #9
20251210 Riverside County Coachella City Council Item 19 19. Resolution No. 2025-60: Request for Conditional Approval of the Encanto Modification project, a December 10, 2025 Item #19
20251210 Riverside County Coachella City Council Item 2 2. Cannabis Compliance Update December 10, 2025 Item #2
20251210 Riverside County Coachella City Council Item 18 18. Resolution No. WA-2025-03; A Resolution of the Board of Directors of the Coachella Water Authority December 10, 2025 Item #18
20251210 Riverside County Coachella City Council Item 1 1. Nomination for the Position of Mayor Pro Tem December 10, 2025 Item #1
20251210 Riverside County Coachella City Council Item 16 16. Mayor's Appointments to Various Council Subcommittees, Coachella Valley Association of Government December 10, 2025 Item #16
20251210 Riverside County Coachella City Council Item 12 12. Adopt Resolution No. 2025-58 Authorizing the City Manager to Accept a Proposition 56 Tobacco Grant December 10, 2025 Item #12
20251210 Riverside County Coachella City Council Item 11 11. Authorize City Manager to Execute a Lease Agreement with the Latino Equity Advocacy & Policy December 10, 2025 Item #11
20251210 Riverside County Coachella City Council Item 15 15. Approving the Opening of the Business License Technician position in the Finance Department December 10, 2025 Item #15
20251210 Riverside County Coachella City Council Item 7 7. Receipts, Disbursements, and Net Cash Flows December 10, 2025 Item #7
20251210 Riverside County Coachella City Council Item 14 14. Adopt Resolution No. 2025-59 Adopting the City of Coachella Americans with Disabilities Act (ADA) December 10, 2025 Item #14
20251210 Riverside County Coachella City Council Item 17 17. Appoint one (1) Commissioner to the Coachella Youth Advisory Commission December 10, 2025 Item #17
20251210 Riverside County Coachella City Council Item 13 13. Introduce and Waive First Reading of Ordinance No. 1228, Amending Title 15 of the Coachella Municipal December 10, 2025 Item #13
20251210 Riverside County Coachella City Council Item 10 10. Authorization to File a Notice of Completion for the Avenue 52 Street Improvements From Tyler Street to December 10, 2025 Item #10
20251210 Riverside County Coachella City Council Item 8 8. Voucher Listing- EFT's/Utility Billing Refunds/FY 2025-26 Expenditures as of December 10, 2025, December 10, 2025 Item #8
20251112 Riverside County Coachella City Council Item 19 19. Resolution No. 2025-47 Approving Reclassification Change From Construction Project Coordinator to Public Works Construction Manager November 12, 2025 November 12, 2025 Item #19
20251112 Riverside County Coachella City Council Item 3 3. PUBLIC EMPLOYEE APPOINTMENT (Govt. Code Section 54957(b)(1)) Title: City Manager RECONVENE REGULAR MEETING: - 6:00 P.M. PLEDGE OF ALLEGIANCE: CLOSED SESSION ANNOUNCEMENTS: PROCLAMATIONS/PRESENTATIONS/DIRECTION: November 12, 2025 Item #3
20251112 Riverside County Coachella City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant Exposure to Litigation Pursuant to Government Code Section 54956.9(d)(2) Two (2) Potential Cases November 12, 2025 Item #1
20251112 Riverside County Coachella City Council Item 4 4. Imperial Irrigation District Presentation on the Formation of the Joint Powers Authority November 12, 2025 Item #4
20251112 Riverside County Coachella City Council Item 5 5. Mexican Consulate 2026 Schedule Update November 12, 2025 Item #5
20251112 Riverside County Coachella City Council Item 7 7. Coachella City Facilities Self-Evaluation and Transition Plan Presentation for Americans with Disability Act (ADA) Title II Compliance. November 12, 2025 Item #7
20251112 Riverside County Coachella City Council Item 20 20. Provide Direction for Selection of 2025 Hometown Heroes Honorees and the Parade Grand Marshal November 12, 2025 Item #20
20251112 Riverside County Coachella City Council Item 6 6. Update on the Coachella Boxing Club Activities and Introduce Boxers November 12, 2025 Item #6
20251112 Riverside County Coachella City Council Item 18 18. Adopt Resolution No. 2025-57 Approving a Professional Services Agreement with Optimize Investment Partners, LLC for Investment Advisory Services NEW BUSINESS CALENDAR (LEGISLATIVE AND ADMINISTRATIVE): November 12, 2025 Item #18
20251112 Riverside County Coachella City Council Item 2 2. PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Section 54957(b)(1)) Title: City Manager November 12, 2025 Item #2
20251112 Riverside County Coachella City Council Item 15 15. Authorize the Annual Subscription to Microsoft Office 365 Cloud Services for the Amount of $83,945.00 November 12, 2025 Item #15
20251112 Riverside County Coachella City Council Item 14 14. Lease Agreement with Sixth Street Coffee for property located at 1500 Sixth Street. November 12, 2025 Item #14
20251112 Riverside County Coachella City Council Item 16 16. Adopt Resolution No. 2025-56 Authorizing the Submittal of an Individual Grant Application for the California Department of Resources Recycling and Recovery (CalRecycle) Beverage Container Recycling City/County Program in the Amount of $11,282 November 12, 2025 Item #16
20251112 Riverside County Coachella City Council Item 17 17. Adopt Resolution No. 2025-55 Authorizing State of California Cannabis Equity Act Grant Funding November 12, 2025 Item #17
20251112 Riverside County Coachella City Council Item 9 9. Regular City Council Meeting Minutes of October 22, 2025, of the City of Coachella, Coachella Sanitary District, Coachella Fire Protection District, Coachella Financing Authority, Coachella Educational and Governmental Access Cable Corporation, Coachella Water Authority, Successor Agency to the Coachella Redevelopment Agency and Coachella Parks and Recreation November 12, 2025 Item #9
20251112 Riverside County Coachella City Council Item 13 13. Adopt Ordinance No. 1226 Amending Chapters 5.68 and 5.69 of the Coachella Municipal Code Pertaining to Cannabis Business Regulatory Permit Regulations (Second Reading) November 12, 2025 Item #13
20251112 Riverside County Coachella City Council Item 12 12. Adopt Ordinance No. 1227 Amending Section 16.12.140 of the Coachella Municipal Code Regarding Extensions for the Filing of a Final Map (Second Reading) November 12, 2025 Item #12
20251112 Riverside County Coachella City Council Item 8 8. Eligible Uses of Community Development Block Grant Funds November 12, 2025 November 12, 2025 Item #8
20251112 Riverside County Coachella City Council Item 11 11. Quarterly Reports - First Quarter (July - September) FY2025-2026 November 12, 2025 Item #11
20251112 Riverside County Coachella City Council Item 10 10. Voucher Listing- EFT's/Utility Billing Refunds/FY 2025-26 Expenditures as of November 12, 2025, $4,172,841.76 November 12, 2025 Item #10
20251022 Riverside County Coachella City Council Item 4 4. Presentation by Alzheimer's Association October 22, 2025 Item #4
20251022 Riverside County Coachella City Council Item 5 5. Fiscal Year 25-26 LLMD Updates and Community Meetings October 22, 2025 Item #5
20251022 Riverside County Coachella City Council Item 22 22. Introduce Ordinance No. 1226 (First Reading) Amending Chapters 5.68 and 5.69 of the Coachella October 22, 2025 Item #22
20251022 Riverside County Coachella City Council Item 23 23. Introduce Ordinance No. 1227 Amending Section 16.12.140 of the Coachella Municipal Code Regarding October 22, 2025 Item #23
20251022 Riverside County Coachella City Council Item 21 21. Approve Resolution No. 2025-49 Approving an Inflation Adjustment for the Transportation Uniform October 22, 2025 Item #21
20251022 Riverside County Coachella City Council Item 20 20. Authorize the City Manager to Execute Amendment #5 to the Professional Services Agreement with October 22, 2025 Item #20
20251022 Riverside County Coachella City Council Item 18 18. Authorize a Community-Based Grant to Shay’s Warriors Life After Cancer in the Amount of $1,000 to October 22, 2025 Item #18
20251022 Riverside County Coachella City Council Item 19 19. Authorize a Community Based Grant to the Galilee Center in the Amount of $1,000 to Support their Food October 22, 2025 Item #19
20251022 Riverside County Coachella City Council Item 6 6. Fiscal Year 25-26 Capital Improvement Plan Update October 22, 2025 Item #6
20251022 Riverside County Coachella City Council Item 3 3. Presentation by Eastern Coachella Valley Youth Leadership Institute October 22, 2025 Item #3
20251022 Riverside County Coachella City Council Item 2 2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS October 22, 2025 Item #2
20251022 Riverside County Coachella City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION October 22, 2025 Item #1
20251022 Riverside County Coachella City Council Item 9 9. Voucher Listing- EFT's/Utility Billing Refunds/FY 2025-26 Expenditures as of October 22, 2025, October 22, 2025 Item #9
20251022 Riverside County Coachella City Council Item 8 8. Receipts, Disbursements, and Net Cash Flows October 22, 2025 Item #8
20251022 Riverside County Coachella City Council Item 13 13. Authorize the City Manager to Execute Amendment No. 3 to the Maintenance Agreement with Conserve October 22, 2025 Item #13
20251022 Riverside County Coachella City Council Item 12 12. Authorize the Upgrade of Translation Services Agreement with Reliable Translation Services October 22, 2025 Item #12
20251022 Riverside County Coachella City Council Item 10 10. Investment Report – August 31, 2025 October 22, 2025 Item #10
20251022 Riverside County Coachella City Council Item 11 11. Quarterly Reports - First Quarter (July - September) FY2025-2026 October 22, 2025 Item #11
20251022 Riverside County Coachella City Council Item 15 15. Adopt Resolution No. 2025-52 Authorizing the City Manager to Execute an Agreement with the U.S. October 22, 2025 Item #15
20251022 Riverside County Coachella City Council Item 14 14. Adopt Resolution No. 2025-51 Authorizing the City Manager to Execute a Community Resilience Center October 22, 2025 Item #14
20251022 Riverside County Coachella City Council Item 16 16. Adopt Resolution No. 2025-54 Approving Final Parcel Map No. 39098 October 22, 2025 Item #16
20251022 Riverside County Coachella City Council Item 17 17. Authorize a Sponsorship Award to Alianza Coachella Valley for The Hue Music and Arts Festival in the October 22, 2025 Item #17
Corona
Date County City Meeting Type Item Type Item Description Details
20260121 Riverside County Corona City Council Order of Business 9 1 9.1 REQUEST FROM VICE MAYOR SPEAKE TO EXPLORE CORDON PRICING FOR THE GREEN RIVER ROAD/FOOTHILL PARKWAY CORRIDOR That the City Council provide feedback and direction on the procurement of a consultant to prepare a feasibility study to determine the possibility and legality of a Cordon Pricing program along the Green River Road/Foothill Parkway corridor between the State Route 91 (SR-91) to Interstate 15 (I-15). Additionally, the study would monitor how other Cordon Pricing programs are progressing, monitor vehicular volume of cut-through traffic within the city, impacts from the State Route 241 (SR-241)/State Route 91 (SR-91) and SR-91 Eastern Corridor Operations Projects (ECOP), and determine potential revenue sources and expenditures. The purpose of the program would be to deter cut-through traffic in Corona. January 21, 2026 Order of Business 9 #1
20260121 Riverside County Corona City Council Order of Business 6 1 6.1 MINUTES - CITY COUNCIL MEETING JANUARY 7, 2026 Approval of Minutes for the City Council, Successor Agency to the Redevelopment Agency of the City of Corona, Corona Public Financing Authority, Corona Utility Authority, Corona Housing Authority City Council Meeting of January 7, 2026 January 21, 2026 Order of Business 6 #1
20260121 Riverside County Corona City Council Order of Business 11 1 11.1 Library Board of Trustees Library Board of Trustees Report Update for November 18, 2025. 11.1.a Election of 2026 Chair Cherise Leonard was elected Chair for the 2026 year. 11.1.b Election of 2026 Vice Chair Ruth Heineman was elected Vice Chair for the 2026 year. 11.1.c Library Board of Trustees Meeting Dates 2026 11.1.d Library Report - November 2025 Update on Library activities for the month of October. 11.1.e Friends of the Library Report Terri Jaggers, Vice President, provided a report. January 21, 2026 Order of Business 11 #1
20260121 Riverside County Corona City Council Order of Business 6 5 6.5 AUTHORIZE THE REFURBISHMENT OF AN EXISTING KME FIRE ENGINE (PUMPER) FROM FIRETRUCKS UNLIMITED VIA SOURCEWELL CO-OP That the City Council: a. Authorize the one-time refurbishment of one (1) existing relief KME fire engine (pumper) from Firetrucks Unlimited in an amount not to exceed $703,453. b. Authorize the City Manager, or his designee, to issue a purchase order to Firetrucks Unlimited for the refurbishment of one (1) existing relief fire engine (pumper) in an amount not to exceed $703,453, including any non-substantive extensions, change orders, purchase orders, and amendments up to the amount authorized by Corona Municipal Code 3.08.080 (J), which is equivalent to 10% or $70,345. c. Authorize an appropriation in an amount not to exceed $773,798 from the Fleet Replacement Fund 684 to the Vehicle Procurement-Fire Operating and Maintenance Project No. 68342. January 21, 2026 Order of Business 6 #5
20260121 Riverside County Corona City Council Order of Business 8 1 8.1 GENERAL PLAN AMENDMENT 2024-0003 TO CHANGE THE LAND USE DESIGNATION OF PARCELS AT 323 S. BELLE AVENUE AND 322 S. WASHBURN AVENUE FROM LOW DENSITY RESIDENTIAL AND GENERAL COMMERCIAL TO MIXED USE DOWNTOWN, INCLUDING 0.87 ACRES OF RIGHT-OF-WAY That the City Council: a. Approve General Plan Amendment 2024-0003 as recommended by the Planning and Housing Commission and adopt the Mitigated Negative Declaration and Mitigation Monitoring Reporting Program. b. Adopt Resolution No. 2026-002 approving the Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program and GPA2023-0003 as part of Cycle 1 of the General Plan Amendment for 2026, an amendment to the General Plan Land Use Map to change the land use of two parcels located at 323 S. Belle Avenue and 322 S. Washburn Avenue from Low Density (LDR) and General Commercial (GC), respectively, to Mixed Use Downtown (MUD) and establish the MUD land use designation on approximately 0.87 acres of public right-of-way. January 21, 2026 Order of Business 8 #1
20260121 Riverside County Corona City Council Order of Business 8 4 8.4 PRECISE PLAN 2024-0001 TO REVIEW THE SITE PLAN, ARCHITECTURE, AND OTHER FEATURES ASSOCIATED WITH A PROPOSED NORTHGATE GONZALEZ MARKET AND REMODEL OF AN EXISTING COMMERCIAL BUILDING ON 4.70 ACRES, LOCATED ON SIXTH STREET, BELLE AVENUE AND MAIN STREET (NOT AN ADVERTISED PUBLIC HEARING) That the City Council affirm the Planning and Housing Commission’s action granting PP2024-0001, based on the findings contained in the staff report and conditions of approval. January 21, 2026 Order of Business 8 #4
20260121 Riverside County Corona City Council Order of Business 11 2 11.2 Planning & Housing Commission January 21, 2026 Order of Business 11 #2
20260121 Riverside County Corona City Council Order of Business 6 2 6.2 CITY COUNCIL, SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CORONA, CORONA PUBLIC FINANCING AUTHORITY, CORONA UTILITY AUTHORITY, AND CORONA HOUSING AUTHORITY TO RECEIVE AND FILE THE MONTHLY INVESTMENT PORTFOLIO REPORT FOR NOVEMBER 2025 That the City Council receive and file the monthly investment portfolio report for November 2025 January 21, 2026 Order of Business 6 #2
20260121 Riverside County Corona City Council Order of Business 6 3 6.3 CITY COUNCIL, SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CORONA, CORONA PUBLIC FINANCING AUTHORITY, CORONA UTILITY AUTHORITY, AND CORONA HOUSING AUTHORITY TO RECEIVE AND FILE THE MONTHLY FISCAL REPORT FOR NOVEMBER 2025 That the City Council receive and file the monthly fiscal report for November 2025. January 21, 2026 Order of Business 6 #3
20260121 Riverside County Corona City Council Order of Business 1 3 1.3 PUBLIC EMPLOYEE PERFORMANCE EVALUATION PURSUANT TO GOVERNMENT CODE SECTION 54957 TITLE: CITY ATTORNEY/LEGAL & RISK MANAGEMENT DIRECTOR January 21, 2026 Order of Business 1 #3
20260121 Riverside County Corona City Council Order of Business 1 4 1.4 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) NAME OF CASE: CITY OF CORONA V. ROYAL RIDGE INVESTMENT INC., ET AL. CASE NUMBER: RIVERSIDE SUPERIOR COURT CASE NO. RIC 2003117 January 21, 2026 Order of Business 1 #4
20260121 Riverside County Corona City Council Order of Business 15 4 15.4 UPDATE OF CHAPTER 5.34 PEDDLERS AND SOLICITORS (W. SPEAKE) MARCH 4, 2026 January 21, 2026 Order of Business 15 #4
20260121 Riverside County Corona City Council Order of Business 11 3 11.3 Parks & Recreation Commission Parks & Recreation Commission Report Update for December 9, 2025. 11.3.a Election of 2026 Chair Robert Boggs was elected Chair for the 2026 year. 11.3.b Election of 2026 Vice Chair Justin McBride was elected Vice Chair for the 2026 year. 11.3.c Parks & Recreation Commission Meeting Dates 2026 11.3.d Community Services Report Update on Community Services activities for the month of November. 11.3.e Capital Improvement Project (CIP) Updates Update on the Parks CIP Projects. January 21, 2026 Order of Business 11 #3
20260121 Riverside County Corona City Council Order of Business 1 1 1.1 CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54957.6 AGENCY DESIGNATED REPRESENTATIVE: JACOB ELLIS, CITY MANAGER EMPLOYEE ORGANIZATION: CORONA UTILITIES EMPLOYEE ASSOCIATION January 21, 2026 Order of Business 1 #1
20260121 Riverside County Corona City Council Order of Business 5 3 5.3 PRESENTATION: FINAL DESIGN FOR THE CITY PARK PROJECT January 21, 2026 Order of Business 5 #3
20260121 Riverside County Corona City Council Order of Business 5 2 5.2 PRESENTATION: CORONA BLOOD ON BOARD PROGRAM January 21, 2026 Order of Business 5 #2
20260121 Riverside County Corona City Council Order of Business 8 3 8.3 PARCEL MAP 38981 TO MERGE 13 LOTS WITH 0.87 ACRES OF PUBLIC RIGHT-OF-WAY TO CREATE ONE LOT TOTALING 4.70 ACRES FOR COMMERCIAL PURPOSES, GENERALLY LOCATED AT THE NORTHWEST CORNER AREA OF W. SIXTH STREET AND S. MAIN STREET (NOT AN ADVERTISED PUBLIC HEARING) That the City Council approve Parcel Map 38981 based on the findings and conditions as approval as recommended by the Planning and Housing Commission. January 21, 2026 Order of Business 8 #3
20260121 Riverside County Corona City Council Order of Business 1 2 1.2 PUBLIC EMPLOYEE PERFORMANCE EVALUATION PURSUANT TO GOVERNMENT CODE SECTION 54957 TITLE: CITY MANAGER January 21, 2026 Order of Business 1 #2
20260121 Riverside County Corona City Council Order of Business 5 1 5.1 RECOGNITION: K9 BRUCE January 21, 2026 Order of Business 5 #1
20260121 Riverside County Corona City Council Order of Business 8 2 8.2 SPECIFIC PLAN AMENDMENT 2024-0003 TO THE DOWNTOWN REVITALIZATION SPECIFIC PLAN TO CHANGE THE ZONING OF PARCELS AT 323 S. BELLE AND 322 S. WASHBURN FROM SINGLE FAMILY AND GATEWAY BUSINESS TO DOWNTOWN, INCLUDING 0.87 ACRES OF PUBLIC RIGHT-OF-WAY That the City Council: a. Approve SPA2024-0003, as recommended by the Planning and Housing Commission. b. Introduce, by title only, and waive full reading of consideration of Ordinance No. 3425, first reading of an ordinance approving SPA2024-0003, an amendment to the Downtown Revitalization Specific Plan to change the zoning designation of two parcels located at 323 S. Belle Avenue and 322 S. Washburn Avenue from Single Family (SF) and Gateway Business (GB), respectively, to Downtown (D) and to establish the Downtown (D) zoning on approximately 0.87 acres of public right-of-way within Fourth and Fifth Streets. January 21, 2026 Order of Business 8 #2
20260121 Riverside County Corona City Council Order of Business 11 4 11.4 Regional Meetings January 21, 2026 Order of Business 11 #4
20260121 Riverside County Corona City Council Order of Business 6 6 6.6 REQUEST TO WAIVE MASTER RECOVERY FEE FOR THE COMMUNICATIONS SITE LICENSE AGREEMENT WITH WESTERN MUNICIPAL WATER DISTRICT That the City Council approve the request to waive the Master Recovery Fee for the Communications Site License Agreement with Western Municipal Water District in the amount of $2,346 for the Grapehill communication site. That the Corona Utility Authority review, ratify, and to the extent necessary, direct that the City Council take the above action. January 21, 2026 Order of Business 6 #6
20260121 Riverside County Corona City Council Order of Business 15 1 15.1 PROVIDING THE USE OF CITY FACILITIES TO OTHER GOVERNMENT AGENCIES FREE OF CHARGE (W. SPEAKE) FEBRUARY 4, 2026 January 21, 2026 Order of Business 15 #1
20260121 Riverside County Corona City Council Order of Business 6 4 6.4 PROFESSIONAL SERVICES AGREEMENT WITH MICHAEL BAKER INTERNATIONAL FOR DESIGN AND CONSTRUCTION SUPPORT SERVICES FOR THE CORONA MASTER DRAINAGE PLAN (MDP) LINE 5, ALONG RAILROAD STREET BETWEEN SHERMAN AVENUE AND JENKS DRIVE, CAPITAL IMPROVEMENT PROJECT That the City Council: a. Award Request for Proposal No. 25-075AT to Michael Baker International, for design and construction support services for the Corona MDP Line 5, Capital Improvement Project No. ST-2025-03. b. Approve the Professional Services Agreement with Michael Baker International, for design and construction support services for the Corona MDP Line 5, Capital Improvement Project No. ST-2025-03 in the amount of $389,929, and waive any minor irregularities in the proposal. c. Authorize the City Manager, or his designee, to execute a Professional Services Agreement with Michael Baker International in the amount of $389,929, including any non-substantive extensions, change orders, purchase orders, and amendments up to 10% or $38,993. January 21, 2026 Order of Business 6 #4
20260121 Riverside County Corona City Council Order of Business 15 2 15.2 EXPLORE THE LEGALITIES OF REQUIRING CUP’S FOR OUTPATIENT DRUG ADDICTION TREATMENT CLINICS (W. SPEAKE) FEBRUARY 18, 2026 January 21, 2026 Order of Business 15 #2
20260121 Riverside County Corona City Council Order of Business 15 3 15.3 PROVIDE THE NUMBER OF HOUSING UNITS APPROVED BY THE CITY OF CORONA SINCE 2019 (W. SPEAKE) MARCH 4, 2026 January 21, 2026 Order of Business 15 #3
20260121 Riverside County Corona City Council Order of Business 6 7 6.7 RESOLUTION DECLARING THE CITY’S INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2016-3 (MAINTENANCE SERVICES) AND ADOPTING A MAP OF THE AREA PROPOSED TO BE ANNEXED THERETO (ANNEXATION NO. 45) That the City Council adopt Resolution No. 2026-004, declaring intention to annex territory to Community Facilities District No. 2016-3 (Maintenance Services) of the City of Corona, and adopting a map of the area proposed to be annexed thereto (Annexation No. 45). January 21, 2026 Order of Business 6 #7
20260107 Riverside County Corona City Council Order of Business 15 4 15.4 PROVIDING THE USE OF CITY FACILITIES TO OTHER GOVERNMENT AGENCIES FREE OF CHARGE (W. SPEAKE) FEB/MARCH January 07, 2026 Order of Business 15 #4
20260107 Riverside County Corona City Council Order of Business 11 1 11.1 Library Board of Trustees January 07, 2026 Order of Business 11 #1
20260107 Riverside County Corona City Council Order of Business 15 1 15.1 CITY PARK FINAL DESIGN (STAFF) JANUARY 21, 2026 January 07, 2026 Order of Business 15 #1
20260107 Riverside County Corona City Council Order of Business 6 9 6.9 ADOPTION OF THE 2026 LEGISLATIVE PLATFORM AND FINANCIAL PRIORITIES That the City Council adopt the 2026 Legislative Platform and Financial Priorities, as previously presented at the December 3, 2025, City Council meeting. January 07, 2026 Order of Business 6 #9
20260107 Riverside County Corona City Council Order of Business 11 4 11.4 Regional Meetings 11.4.a UPDATE FROM COUNCIL MEMBER TONY DADDARIO ON THE WESTERN RIVERSIDE COUNTY REGIONAL CONSERVATION AUTHORITY (RCA) MEETING OF JANUARY 5, 2026 11.4.b UPDATE FROM COUNCIL MEMBER TOM RICHINS ON THE RIVERSIDE COUNTY HABITAT CONSERVATION AGENCY (RCHCA) MEETING OF DECEMBER 11, 2025 11.4.c UPDATE FROM COUNCIL MEMBER JIM STEINER ON THE RIVERSIDE TRANSIT AGENCY (RTA) BOARD MEETING OF DECEMBER 18, 2025 11.4.d UPDATE FROM VICE MAYOR WES SPEAKE ON THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) JOINT POLICY MEETING OF DECEMBER 4, 2025 11.4.e UPDATE FROM VICE MAYOR WES SPEAKE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION (RCTC) MEETING OF DECEMBER 10, 2025 January 07, 2026 Order of Business 11 #4
20260107 Riverside County Corona City Council Order of Business 6 6 6.6 CITY COUNCIL, SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CORONA, CORONA PUBLIC FINANCING AUTHORITY, CORONA UTILITY AUTHORITY, AND CORONA HOUSING AUTHORITY TO RECEIVE AND FILE THE MONTHLY INVESTMENT PORTFOLIO REPORT FOR OCTOBER 2025 That the City Council receive and file the monthly investment portfolio report for October 2025. January 07, 2026 Order of Business 6 #6
20260107 Riverside County Corona City Council Order of Business 6 4 6.4 CITY COUNCIL ADOPTION OF ORDINANCE NO. 3424, SECOND READING OF AN ORDINANCE OF THE CITY OF CORONA, CALIFORNIA Amending Title 9 (Public Peace, Morals And Welfare) of the Corona Municipal Code to add new Section 9.23 Downtown Entertainment Zone, establishing a SB 969 Entertainment Zone designation to The Hub. commercial center January 07, 2026 Order of Business 6 #4
20260107 Riverside County Corona City Council Order of Business 6 3 6.3 CITY COUNCIL ADOPTION OF ORDINANCE NO. 3423, SECOND READING OF AN ORDINANCE OF THE CITY OF CORONA, CALIFORNIA Revisions to Corona Municipal Code Sections 12.24.030, 12.24.040, and 12.24.060 regarding prohibited conduct in Parks and Recreation areas January 07, 2026 Order of Business 6 #3
20260107 Riverside County Corona City Council Order of Business 1 1 1.1 CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54957.6 AGENCY DESIGNATED REPRESENTATIVE: JACOB ELLIS, CITY MANAGER EMPLOYEE ORGANIZATION: CORONA UTILITIES EMPLOYEE ASSOCIATION January 07, 2026 Order of Business 1 #1
20260107 Riverside County Corona City Council Order of Business 9 2 9.2 FIRST AMENDMENT TO THE PROFESSONAL SERVICES AGREEMENT WITH SVA ARCHITECTS AND BUDGET APPROPRIATION FOR THE NORTH MALL ARCHITECTURAL SERVICES That the City Council: Pursue the Surplus Land Act exemption for a mixed use project of at least 300 housing units with 25% of units affordable. a. Approve the First Amendment to the Professional Services Agreement with SVA Architects in the amount of $1,482,150 for Architectural Services for the North Mall Development. b. Authorize the City Manager, or his designee, to execute the First Amendment to the Professional Services Agreement with SVA Architects in the amount of $1,482,150 including any non-substantive extensions, change order, and amendments to 10% of the agreement amount, as authorized in Corona Municipal Code Section 3.08.070(I). c. Authorize the City Manager, or his designee, to issue a change order to the on-call purchase order with SVA Architects (B260001) for a total purchase order amount of $1,482,150. d. Authorize an appropriation in the amount of $982,150 from Measure X Fund 120 to the North Corona Mall Acquisition/Improvements, Operating and Maintenance Project No.78390. e. January 07, 2026 Order of Business 9 #2
20260107 Riverside County Corona City Council Order of Business 9 1 9.1 PRESENTATION ABOUT THE CITY’S UPDATED CALPERS UNFUNDED LIABILITIES AND APPROVAL OF THE FISCAL YEAR 2026 PENSION STABILIZATION TRUST CONTRIBUTION That the City Council: Acting as the Pension Stabilization Trust Board, receive the presentation about the updated pension liabilities and Pension Stabilization Trust. a. Approve a Fiscal Year 2026 Pension Stabilization Trust contribution of $2,300,000 ($2.0 million from the Measure X Fund 120 and $0.3 million from the General Fund 110). b. January 07, 2026 Order of Business 9 #1
20260107 Riverside County Corona City Council Order of Business 14 2 14.2 APPOINTMENTS TO REGIONAL BOARDS AND COMMISSIONS January 07, 2026 Order of Business 14 #2
20260107 Riverside County Corona City Council Order of Business 14 1 14.1 CITY COUNCIL APPOINTMENT OF SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) GENERAL ASSEMBLY DELEGATE AND ALTERNATE FOR THE MEETING OF MAY 7 - 8, 2026 January 07, 2026 Order of Business 14 #1
20260107 Riverside County Corona City Council Order of Business 15 5 15.5 EXPLORE THE LEGALITIES OF REQUIRING CUP’S FOR OUTPATIENT DRUG ADDICTION TREATMENT CLINICS (W. SPEAKE) FEB/MARCH January 07, 2026 Order of Business 15 #5
20260107 Riverside County Corona City Council Order of Business 6 8 6.8 AUTHORIZE PURCHASE OF 1 PIERCE FIRE ENGINE (PUMPER) FROM SOUTH COAST FIRE EQUIPMENT VIA SOURCEWELL CO-OP Authorize the purchase of one (1) new vehicle from South Coast Fire Equipment for the Fire Department in the amount of $1,453,033. a. Authorize the City Manager, or his designee, to issue a purchase order to South Coast Fire Equipment in the amount of $1,453,033, including any non-substantive extensions, change orders, purchase orders, and amendments up to the amount authorized by Corona Municipal Code 3.08.080(J), which is equivalent to 10% or $145,303. b. Authorize an appropriation in the amount of $1,598,337 from the Fleet Replacement Fund 684 to the Vehicle Procurement-Fire Operating and Maintenance Project No. 68342. c. January 07, 2026 Order of Business 6 #8
20260107 Riverside County Corona City Council Order of Business 15 3 15.3 UPDATE OF CHAPTER 5.34 PEDDLERS AND SOLICITORS (W. SPEAKE) FEB/MARCH January 07, 2026 Order of Business 15 #3
20260107 Riverside County Corona City Council Order of Business 15 7 15.7 CMC AMENDMENT PROHIBITING THE COMMERCIAL SALE OF KRATOM (STAFF) TBD January 07, 2026 Order of Business 15 #7
20260107 Riverside County Corona City Council Order of Business 14 3 14.3 RESOLUTION APPROVING THE CITY COUNCIL MEETING SCHEDULE FOR CALENDAR YEAR 2026 That the City Council adopt Resolution No. 2026-001, approving the City Council meeting schedule for calendar year 2026. January 07, 2026 Order of Business 14 #3
20260107 Riverside County Corona City Council Order of Business 6 2 6.2 MINUTES - CITY COUNCIL MEETING DECEMBER 3, 2025 Approval of Minutes for the City Council, Successor Agency to the Redevelopment Agency of the City of Corona, Corona Public Financing Authority, Corona Utility Authority, Corona Housing Authority City Council Meeting of December 3, 2025 January 07, 2026 Order of Business 6 #2
20260107 Riverside County Corona City Council Order of Business 11 2 11.2 Planning & Housing Commission January 07, 2026 Order of Business 11 #2
20260107 Riverside County Corona City Council Order of Business 6 7 6.7 CONSTRUCTION CONTRACT WITH COPP CONTRACTING, INC. FOR THE SIDEWALK GAP CLOSURE AT EAST CHASE DRIVE AND SMITH AVENUE That the City Council: Adopt Plans and Specifications for the Sidewalk Gap Closure at Chase Drive and Smith Avenue, Capital Improvement Project No. ST-2022-14, Notice Inviting Bids NIB 26-014AT. a. Award Notice Inviting Bids 26-014AT to Copp Contracting, Inc., the lowest responsive, responsible bidder, for the total bid amount of $570,464, and waive any and all minor irregularities in the bidding document as submitted by said bidder. b. Approve the construction contract with Copp Contracting, Inc. for the Sidewalk Gap Closure at Chase Drive and Smith Avenue, Capital Improvement Project No. ST-2022-14, in the amount of $570,464. c. Authorize the City Manager, or his designee, to execute the construction contract with Copp Contracting, Inc., in the amount of $570,464, including any non-substantive extensions, change orders, purchase orders, and amendments up to 10%, which is equivalent to $57,046 as authorized by Corona Municipal Code 3.08.050 (H). d. Authorize the City Manager, or his designee, to issue a purchase order to Copp Contracting, Inc., in the amount of $570,464. e. Authorize a budgetary transfer in the amount of $377,015 from the Citywide ADA and f. Sidewalk Improvements, Capital Improvement Project No. ST-2025-05 to the Sidewalk Gap Closure at Chase Drive and Smith Avenue, Capital Improvement Project No. ST-2022-14 within the Measure X Fund 120 to cover the increase in construction cost due to inflation and the addition of streetlights to the Project. January 07, 2026 Order of Business 6 #7
20260107 Riverside County Corona City Council Order of Business 6 5 6.5 CITY COUNCIL, SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CORONA, CORONA PUBLIC FINANCING AUTHORITY, CORONA UTILITY AUTHORITY, AND CORONA HOUSING AUTHORITY TO RECEIVE AND FILE THE MONTHLY FISCAL REPORT FOR OCTOBER 2025 That the City Council receive and file the monthly fiscal report for October 2025. January 07, 2026 Order of Business 6 #5
20260107 Riverside County Corona City Council Order of Business 14 4 14.4 REAPPOINTMENT TO THE NORTHWEST MOSQUITO AND VECTOR CONTROL BOARD OF TRUSTEES That the City Council approve the appointment of Nancy Jimenez Hernandez to the Northwest Mosquito and Vector Control Board of Trustees. January 07, 2026 Order of Business 14 #4
20260107 Riverside County Corona City Council Order of Business 11 3 11.3 Parks & Recreation Commission January 07, 2026 Order of Business 11 #3
20260107 Riverside County Corona City Council Order of Business 15 2 15.2 EXPLORE CORDON PRICING OF THE FOOTHILL CORRIDOR TO DETER CUT THROUGH TRAFFIC (W. SPEAKE) JANUARY 21, 2026 January 07, 2026 Order of Business 15 #2
20260107 Riverside County Corona City Council Order of Business 6 1 6.1 MINUTES - SPECIAL MEETING DECEMBER 3, 2025 Approval of Minutes for the City Council, Successor Agency to the Redevelopment Agency of the City of Corona, Corona Public Financing Authority, Corona Utility Authority, Corona Housing Authority Special Meeting of December 3, 2025 January 07, 2026 Order of Business 6 #1
20260107 Riverside County Corona City Council Order of Business 9 3 9.3 NONCONFORMING USES IN DOWNTOWN CORONA That the City Council provide direction to staff on next steps and community engagement related to nonconforming uses in the Downtown Specific Plan boundaries. January 07, 2026 Order of Business 9 #3
20260107 Riverside County Corona City Council Order of Business 15 6 15.6 PROVIDE THE NUMBER OF HOUSING UNITS APPROVED BY THE CITY OF CORONA SINCE 2019 (W. SPEAKE) MARCH/APRIL January 07, 2026 Order of Business 15 #6
20251203 Riverside County Corona City Council Order of Business 11 2 11.2 Planning & Housing Commission December 03, 2025 Order of Business 11 #2
20251203 Riverside County Corona City Council Order of Business 6 1 6.1 MINUTES - CITY COUNCIL MEETING NOVEMBER 19, 2025 Approval of Minutes for the City Council, Successor Agency to the Redevelopment Agency of the City of Corona, Corona Public Financing Authority, Corona Utility Authority, Corona Housing Authority City Council Meeting of November 19, 2025 December 03, 2025 Order of Business 6 #1
20251203 Riverside County Corona City Council Order of Business 9 4 9.4 RESOLUTION DECLARING THE PROPERTIES AT 106, 114, 122, AND 138 EAST SIXTH STREET, IDENTIFIED AS ASSESSOR’S PARCEL NUMBERS 117-191-001,117-191-002, 117-191-003, AND 117-191-004 ARE EXEMPT SURPLUS LAND That the City Council: Adopt Resolution 2025-112, declaring that the properties at 106, 114, 122, and 138 East Sixth Street and identified, respectively, as assessor’s parcel numbers 117-191-001, 117- 191-002, 117-191-003, and 117-191-004, are no longer necessary for the City’s use and are exempt surplus land, under the Surplus Land Act . a. Authorize the City Manager, or his designee, to follow applicable procedures related to the disposition of exempt surplus properties pursuant to the Surplus Land Act. b. December 03, 2025 Order of Business 9 #4
20251203 Riverside County Corona City Council Order of Business 9 1 9.1 OVERVIEW OF THE 2026 LEGISLATIVE PLATFORM AND FINANCIAL PRIORITIES That the City Council review and provide feedback on the 2026 Legislative Platform and Financial Priorities prior to final adoption at a future Council meeting scheduled for January 2026. December 03, 2025 Order of Business 9 #1
20251203 Riverside County Corona City Council Order of Business 11 3 11.3 Parks & Recreation Commission December 03, 2025 Order of Business 11 #3
20251203 Riverside County Corona City Council Order of Business 9 5 9.5 RESOLUTION ADOPTING THE CITY OF CORONA POSITION LIBRARY AND COMPENSATION PLAN AND REPEALING ALL PRIOR PLANS, INCLUDING RESOLUTION NO. 2025-104. That the City Council adopt Resolution No. 2025-114, approving the City of Corona Position Library and Compensation Plan and repealing all prior Plans, including Resolution No. 2025-104, effective December 27, 2025 December 03, 2025 Order of Business 9 #5
20251203 Riverside County Corona City Council Order of Business 15 3 15.3 UPDATE OF CHAPTER 5.34 PEDDLERS AND SOLICITORS (W. SPEAKE) TBD December 03, 2025 Order of Business 15 #3
20251203 Riverside County Corona City Council Order of Business 15 1 15.1 CITY PARK FINAL DESIGN (STAFF) JANUARY 7, 2026 December 03, 2025 Order of Business 15 #1
20251203 Riverside County Corona City Council Order of Business 6 6 6.6 CONSTRUCTION CONTRACT WITH KALBAN, INC. FOR THE CITYWIDE AMERICANS WITH DISABILITIES ACT AND SIDEWALK IMPROVEMENTS PROGRAM That the City Council: Adopt Plans and Specifications for the Citywide Americans with Disabilities Act and Sidewalk Improvements Program, Capital Improvement Project No. ST-2025-05, Notice Inviting Bids 26-011AS. a. Award Notice Inviting Bids 26-011AS to Kalban, Inc., the lowest responsive, responsible bidder, for the total bid amount of $416,000, and waive all minor irregularities in the bidding document as submitted by the said bidder. b. Approve the Construction Contract with Kalban, Inc., for the Citywide Americans with Disabilities Act and Sidewalk Improvements Program, Capital Improvement Project No. ST- 2025-05 in the amount of $416,000. c. Authorize the City Manager, or his designee, to execute the Construction Contract with Kalban, Inc., in the amount of $416,000, including any non-substantive extensions, change orders, purchase orders, and amendments up to 10%, which is equivalent to $41,600 as authorized by Corona Municipal Code 3.08.050 (H). d. Authorize the City Manager or his designee, to issue a purchase order to Kalban, Inc., in the amount of $416,000. e. December 03, 2025 Order of Business 6 #6
20251203 Riverside County Corona City Council Order of Business 6 5 6.5 PROFESSIONAL SERVICE AGREEMENTS FOR CITYWIDE TEMPORARY STAFFING SERVICES That the City Council: Approve Professional Service Agreements with Resource Logistics, SoftHQ, and Apple One for Citywide as-needed temporary staffing services. a. Authorize the City Manager, or his designee, to execute Professional Services Agreements with Resource Logistics for $750,000, SoftHQ for $500,000 and AppleOne for $500,000 per fiscal year and authorize the extension of each agreement with two (2) additional two (2) year optional renewal periods. b. Authorize the City Manager, or his designee, to issue purchase orders to Resource Logistics for $750,000, SoftHQ for $500,000, and AppleOne for $500,000 per fiscal year. c. Make a determination under Corona Municipal Code Section 3.08.125(A), that competitive bidding has been satisfied based upon reasons provided in the “Basis for determination of competitive bidding” section of this report. d. Authorize the City Manager, or his designee, to approve amendments/change orders necessary for the execution of the work, including any rate and/or total compensation increases negotiated by the parties made in accordance with and not to exceed the percentage of change in the United States Bureau of Labor Statistics Consumer Price Index All Urban Consumer for Riverside, California, Area (CPI-U), for the most recent twelve (12) months for which statistics are available. e. Authorize the City Manager, or his designee, to approve and execute any documents necessary to implement change orders, up to the lesser of either $100,000 or 10% of the original contract amount as authorized by Corona Municipal Code Section3.08.070 (G) with respect to the total compensation provided for the aforementioned agreements. f. That the Corona Utility Authority review, ratify, and to the extent necessary, direct that the City Council take the above actions. December 03, 2025 Order of Business 6 #5
20251203 Riverside County Corona City Council Order of Business 6 2 6.2 CITY COUNCIL ADOPTION OF ORDINANCE NO. 3422, SECOND READING OF AN ORDINANCE OF THE CITY OF CORONA, CALIFORNIA Adding Chapter 5.47 to Title 8 of the Corona Municipal Code establishing Mobilehome Park Rent Stabilization provisions. December 03, 2025 Order of Business 6 #2
20251203 Riverside County Corona City Council Order of Business 11 1 11.1 Library Board of Trustees December 03, 2025 Order of Business 11 #1
20251203 Riverside County Corona City Council Order of Business 9 3 9.3 RECEIVE AND FILE THE AUDITOR’S REPORTS RELATED TO THE FISCAL YEAR 2025 ANNUAL FINANCIAL AUDITS, AUDITOR’S COMMUNICATION, ANNUAL COMPREHENSIVE FINANCIAL REPORT, DEVELOPMENT IMPACT FEES ANNUAL REPORT, AND ANNUAL REPORT ON VOTER APPROVED DEBT FOR FISCAL YEAR That the City Council: Receive and file the following annual reports: a. Annual Comprehensive Financial Report of the City of Corona for the fiscal year ended June 30, 2025. i. Trip Reduction Fund Audit Report for the fiscal year ended June 30, 2025. ii. Development Impact Fees (AB1600) Annual Report for the fiscal year ended June 30, 2025. iii. Report on Voter Approved Debt for the fiscal year ended June 30, 2025. iv. Receive and file the following auditor’s reports: b. Auditor’s Report on Applying Agreed-Upon Procedures to Appropriations Limit Schedule for the fiscal year ended June 30, 2025. i. Auditor’s Report on Applying Agreed-Upon Procedures to Investments for the month ended June 30, 2025. ii. Auditor’s Report on Compliance with Applicable Requirement and on Internal Control over Compliance for the Housing Successor for the fiscal year ended June 30, 2025. iii. Auditor’s Report on Internal Control over Financial Reporting and on Compliance and Other Matters based on an Audit of Financial Statements, dated November 25, 2025. iv. Receive and file the Auditor’s Communication letter to the City Council from the City’s audit firm, The Pun Group, LLP, dated November 25, 2025. c. December 03, 2025 Order of Business 9 #3
20251203 Riverside County Corona City Council Order of Business 15 4 15.4 PROVIDING THE USE OF CITY FACILITIES TO OTHER GOVERNMENT AGENCIES FREE OF CHARGE (W. SPEAKE) TBD December 03, 2025 Order of Business 15 #4
20251203 Riverside County Corona City Council Order of Business 15 5 15.5 PROVIDE THE NUMBER OF HOUSING UNITS APPROVED BY THE CITY OF CORONA SINCE 2019 (W. SPEAKE) TBD December 03, 2025 Order of Business 15 #5
20251203 Riverside County Corona City Council Order of Business 9 2 9.2 RESOLUTION APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE AND RESOLUTION APPROVING SUCCESSOR AGENCY ADMINISTRATIVE BUDGET FOR THE PERIOD OF JULY 1, 2026 THROUGH JUNE 30, 2027. That the Successor Agency to the Redevelopment Agency: Adopt Resolution No. 2025-001, approving and adopting a Recognized Obligation Payment Schedule for the period of July 1, 2026, through June 30, 2027 pursuant to Health and Safety Code Section 34177(o)(1). a. Adopt Resolution No. 2025-002, approving and adopting a Successor Agency Administrative Budget for the period of July 1, 2026, through June 30, 2027 pursuant to Health and Safety b. Code Section 34177(j). December 03, 2025 Order of Business 9 #2
20251203 Riverside County Corona City Council Order of Business 15 6 15.6 EXPLORE THE LEGALITIES OF REQUIRING CUP’S FOR OUTPATIENT DRUG ADDICTION TREATMENT CLINICS (W. SPEAKE) TBD December 03, 2025 Order of Business 15 #6
20251203 Riverside County Corona City Council Order of Business 10 2 10.2 REVISIONS TO CORONA MUNICIPAL CODE SECTIONS REGARDING PROHIBITED CONDUCT IN PARKS AND RECREATION AREAS That the City Council introduce by title only and waive full reading for consideration of Ordinance No. 3423, the first reading of an ordinance amending Sections 12.24.030, 12.24.040, and 12.24.060 of the Corona Municipal Code regarding prohibited conduct in parks and recreation areas. December 03, 2025 Order of Business 10 #2
20251203 Riverside County Corona City Council Order of Business 10 1 10.1 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CORONA ADDING CHAPTER 9.23 (DOWNTOWN ENTERTAINMENT ZONE) TO TITLE 9 (PUBLIC PEACE, MORALS AND WELFARE) OF THE CORONA MUNICIPAL CODE TO ESTABLISH AN ENTERTAINMENT ZONE PURSUANT TO CALIFORNIA SENATE BILL 969 That the City Council introduce, by title only, and waive full reading for consideration of Ordinance No. 3424, first reading of an ordinance amending Title 9 (Public Peace, Morals And Welfare) of the Corona Municipal Code to add new Section 9.23 Downtown Entertainment Zone, establishing a SB 969 Entertainment Zone designation to The Hub. commercial center. December 03, 2025 Order of Business 10 #1
20251203 Riverside County Corona City Council Order of Business 6 9 6.9 THIRD AMENDMENT TO THE PROFESSIONAL SERVICE AGREEMENT WITH STUDIO ONE ELEVEN FOR THE 6TH STREET BEAUTIFICATION AND REVITALIZATION That the City Council: Approve the Third Amendment to the Professional Service Agreement with Studio One Eleven, in the amount of $184,191, along with a 10% contingency of $100,000 and a term extension through September 30, 2027, to continue to provide engineering design services for additional work for the 6th Street Beautification and Revitalization, Project No. ST-2022- 02. a. Authorize the City Manager, or his designee, to execute the Third Amendment to the Professional Services Agreement with Studio One Eleven to increase the total contractual fee by $184,191 for a total compensation amount of $1,033,531, and include any non- substantive extensions, change orders, purchase orders, and amendments up to the amount authorized in Corona Municipal Code 3.08.070(G). b. Authorize an appropriation in the amount of $51,434 from the Corona Mall Business Improvement District Fund 218 to the 6th Street Beautification and Revitalization, Project No. ST-2022-02. c. December 03, 2025 Order of Business 6 #9
20251203 Riverside County Corona City Council Order of Business 6 8 6.8 FIRE DEPARTMENT MUTUAL AID AGREEMENT WITH THE CITY OF ANAHEIM That the City Council: Approve the Mutual Aid Agreement (Agreement) between the City of Corona and the City of Anaheim. a. Authorize the City Manager, or his designee, to execute the Mutual Aid Agreement between City of Corona and the City of Anaheim. b. December 03, 2025 Order of Business 6 #8
20251203 Riverside County Corona City Council Order of Business 6 7 6.7 APPROVE THE FUNDING AGREEMENT WITH THE RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT TO FUND THE DESIGN AND CONSTRUCTION OF THE CORONA DOWNTOWN STORM DRAIN IMPROVEMENTS PHASE II PROJECT That the City Council: Approve the Funding Agreement with the Riverside County Flood Control and Water Conservation District for the design and construction of the Corona Downtown Storm Drain Improvements Phase II Project. a. Authorize the City Manager, or his designee, to execute the Funding Agreement with the Riverside County Flood Control and Water Conservation District to memorialize the mutual understandings by and between the District and City of Corona with respect to funding, design, construction, inspection, ownership, operation, and maintenance of the Corona Downtown Storm Drain Improvements Phase II Project. b. Authorize the creation of a new capital improvement project titled Corona Downtown Storm Drain Improvements Phase II. c. Authorize an appropriation and an offsetting revenue increase in the amount of $10,328,000 from the Public Works Grants/Agreement Fund (243) to the newly created project titled Corona Downtown Storm Drain Improvements Phase II. d. December 03, 2025 Order of Business 6 #7
20251203 Riverside County Corona City Council Order of Business 1 2 1.2 CONFERENCE WITH LEGAL COUNSEL – EXISTINGLITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) NAME OF CASE: CITY OF CORONA V. C.P.I. PROPERTIES, LLC ET AL. CASE NUMBER: RIVERSIDE SUPERIOR COURT CASE NO. RIC 2002846 December 03, 2025 Order of Business 1 #2
20251203 Riverside County Corona City Council Order of Business 1 1 1.1 CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54957.6 AGENCY DESIGNATED REPRESENTATIVE: JACOB ELLIS, CITY MANAGER EMPLOYEE ORGANIZATION: CORONA UTILITIES EMPLOYEE ASSOCIATION December 03, 2025 Order of Business 1 #1
20251203 Riverside County Corona City Council Order of Business 11 4 11.4 Regional Meetings 11.4.a UPDATE FROM JACQUE CASILLAS ON THE BEDFORD COLDWATER GROUNDWATER SUSTAINABILITY AUTHORITY (BCGSA) MEETING OF DECEMBER 1, 2025 11.4.b UPDATE FROM JACQUE CASILLAS ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS (WRCOG) MEETING OF DECEMBER 1, 2025 11.4.c UPDATE FROM JIM STEINER ON THE RIVERSIDE TRANSIT AGENCY (RTA) BOARD MEETING OF NOVEMBER 19, 2025 11.4.d UPDATE FROM WES SPEAKE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION (RCTC) WESTERN PROGRAMS MEETING OF NOVEMBER 24, 2025 December 03, 2025 Order of Business 11 #4
20251203 Riverside County Corona City Council Order of Business 15 2 15.2 EXPLORE CORDON PRICING OF THE FOOTHILL CORRIDOR TO DETER CUT THROUGH TRAFFIC (W. SPEAKE) JANUARY 21, 2026 December 03, 2025 Order of Business 15 #2
20251203 Riverside County Corona City Council Order of Business 6 4 6.4 MAINTENANCE/GENERAL SERVICES AGREEMENT WITH PIPE TEC, INC. FOR STORM DRAIN CATCH BASIN MAINTENANCE SERVICES That the City Council: Award Notice Inviting Bids 25-056AG to Pipe Tec, Inc. to perform city-wide storm drain catch basin maintenance services. a. Approve the Maintenance/General Service Agreement with Pipe Tec, Inc. of Baldwin Park, CA, to perform storm drain catch basin maintenance services in the amount of $504,000. b. Authorize the City Manager, or his designee, to execute the Maintenance/General Service Agreement with Pipe Tec, Inc., including any non-substantive extensions, change orders, and amendments up to 10% of the original contract amount with Pipe Tec, Inc. as authorized in section 3.08.060(H) of the City of Corona Municipal Code. c. Authorize the City Manager, or his designee, to issue a purchase order with Pipe Tec, Inc. for storm drain catch basin maintenance. d. December 03, 2025 Order of Business 6 #4
20251203 Riverside County Corona City Council Order of Business 6 3 6.3 FIRST AMENDED AND RESTATED PROFESSIONAL SERVICES AGREEMENT WITH CITY NET AND FIRST AMENDED AND RESTATED CITY OF NORCO MOU. That the City Council: Approve the attached First Amended and Restated Professional Services Agreement with Kingdom Causes, Inc. DBA City Net, for collaborative homeless services, retroactive from October 1, 2024, to June 30, 2026, in the total maximum compensation amount of $3,950,496, which includes $3,429,500 for Corona and $520,996 for Norco. a. Authorize the City Manager, or his designee, to execute the attached First Amended and Restated Professional Services Agreement with Kingdom Causes, Inc. DBA City Net. b. Authorize the City Manager, or his designee, to approve non-substantive amendments to the attached First Amended and Restated Professional Services Agreement with Kingdom Causes, Inc. DBA City Net, including term extensions, line-item adjustments and hourly compensation rate increases within the Hourly Rate Range Maximum provided in Exhibit “D”, so long as any such amendments will not cause the City to exceed the approved total maximum compensation included in the First Amended and Restated Professional Services Agreement. c. Authorize the City Manager, or his designee, to approve the attached First Amended and Restated Memorandum of Understanding between the City of Corona and the City of Norco for collaborative homeless services, retroactive from July 1, 2025, to June 30, 2026 for a maximum amount of $568,360 which includes $520,996 for City Net Norco and $47,363 in Admin Fees for the City of Corona. d. Authorize the City Manager, or his designee, to approve non-substantive amendments, including term extensions, line-item adjustments and hourly compensation rate increases within the approved program budget of the First Amended and Restated Memorandum of Understanding between the City of Corona and the City of Norco. e. December 03, 2025 Order of Business 6 #3
20251203 Riverside County Corona City Council Order of Business 1 3 1.3 CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER PROPERTY: APN 117-172-001, 514 W. 6TH STREET NEGOTIATING PARTIES: CIRCLE CITY INVESTMENT GROUP UNDER NEGOTIATION: PRICE & TERMS OF PAYMENT December 03, 2025 Order of Business 1 #3
20251203 Riverside County Corona City Council Order of Business 5 1 5.1 PRESENTATION: VOLUNTEER UPDATE December 03, 2025 Order of Business 5 #1
20251119 Riverside County Corona City Council Order of Business 6 8 6.8 CAL FIRE WILDLAND PROTECTION AGREEMENT RESOLUTION That the City Council approve and adopt the Resolution approving the amended Wildland Protection Agreement for Fiscal Year 25/26, in the amount of $186,485.62 in its entirety. November 19, 2025 Order of Business 6 #8
20251119 Riverside County Corona City Council Order of Business 6 9 6.9 AGREEMENT WITH GA TECHNICAL SERVICES, INC. FOR AS-NEEDED CITYWIDE HIGH VOLTAGE MAINTENANCE ELECTRICAL SERVICES That the City Council: November 19, 2025 Order of Business 6 #9
20251119 Riverside County Corona City Council Order of Business 9 1 9.1 AMORTIZATION OF NON-CONFORMING USES IN THE DOWNTOWN AREA That the City Council provide direction on whether to develop an Amortization process to address certain non-conforming uses in downtown. November 19, 2025 Order of Business 9 #1
20251119 Riverside County Corona City Council Order of Business 6 10 6.10 a. Award Notice Inviting Bids 26-003MB to GA Technical Services, Inc. for As-Needed Citywide High Voltage Maintenance Electrical Services in the amount not to exceed $250,000 per fiscal year and waive all minor irregularities in the proposal. b. Authorize the City Manager, or his designees, to execute the Maintenance and General Services Agreement with GA Technical Services, Inc. for a term through June 30, 2027 with two optional two-year extensions in the amount not to exceed $250,000 per fiscal year, including any non-substantive extensions, change orders, purchase orders, and amendments up to the amount authorized in Corona Municipal Code Section 3.08.060(J), which is equivalent to 10% or $25,000. AGREEMENT WITH GRAFFITI PROTECTIVE COATINGS, INC. FOR AS-NEEDED GRAFFITI REMOVAL SERVICES That the City Council: November 19, 2025 Order of Business 6 #10
20251119 Riverside County Corona City Council Order of Business 9 2 9.2 PICKLEBALL AT EL CERRITO PARK OPTIONS UPDATE That the City Council provide direction on Capital Improvement Project No. FC-2026-05 to construct pickleball courts at El Cerrito Park or other potential locations. November 19, 2025 Order of Business 9 #2
20251119 Riverside County Corona City Council Order of Business 6 11 6.11 a. Award Notice Inviting Bids 26-002MB to Graffiti Protective Coatings, Inc. for as-needed graffiti removal services in the amount not to exceed $400,000 per fiscal year, and waive all minor irregularities in the proposal. b. Authorize the City Manager, or his designee, to execute the Maintenance and General Services Agreement with Graffiti Protective Coatings, Inc. for a term through June 30, 2027, with two optional two-year extensions in the amount not to exceed $400,000 per fiscal year, including any non-substantive extensions, change orders, purchase orders, and amendments up to the amount authorized in Corona Municipal Code Section 3.08.060(J), which is equivalent to 10% or $40,000. APPROVE REVISIONS TO THE ATHLETIC FACILITY ALLOCATION POLICY That the City Council approve the revised Athletic Facility Allocation Policy as presented. November 19, 2025 Order of Business 6 #11
20251119 Riverside County Corona City Council Order of Business 5 1 5.1 RECOGNITION: BOBBY SPIEGEL November 19, 2025 Order of Business 5 #1
20251119 Riverside County Corona City Council Order of Business 15 1 15.1 (NEW) ONLINE RESOURCE FOR “FOR PROFIT” LEAGUES TO RESERVE FIELDS (T. DADDARIO) TBD November 19, 2025 Order of Business 15 #1
20251119 Riverside County Corona City Council Order of Business 1 1 1.1 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) NAME OF CASE: TIMOTHY NAJMULSKI V. CITY OF CORONA WCAB CASE NUMBERS: ADJ18621477 November 19, 2025 Order of Business 1 #1
20251119 Riverside County Corona City Council Order of Business 11 4 11.4 Regional Meetings 11.4.a UPDATE FROM VICE MAYOR JACQUE CASILLAS ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS (WRCOG) GENERAL ASSEMBLY MEETING OF NOVEMBER 3, 2025 11.4.b UPDATE FROM VICE MAYOR JACQUE CASILLAS ON THE CAL CITIES RIVERSIDE COUNTY DIVISION GENERAL MEMBERSHIP MEETING OF NOVEMBER 10, 2025 11.4.c UPDATE FROM COUNCIL MEMBER WES SPEAKE ON THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) TRANSPORTATION COMMITTEE MEETING OF NOVEMBER 6, 2025 11.4.d UPDATE FROM COUNCIL MEMBER WES SPEAKE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION (RCTC) MEETING OF NOVEMBER 12, 2025 November 19, 2025 Order of Business 11 #4
20251119 Riverside County Corona City Council Order of Business 1 2 1.2 CONFERENCE WITHREAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 PROPERTY: 141 CORONA MALL, 117-143-009 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER NEGOTIATING PARTY: FRANK TORRES AND ANNA DELIA TORRES UNDER NEGOTIATION: PRICE AND TERMS OF PAYMENT November 19, 2025 Order of Business 1 #2
20251119 Riverside County Corona City Council Order of Business 1 3 1.3 CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54957.6 AGENCY DESIGNATED REPRESENTATIVE: JACOB ELLIS, CITY MANAGER EMPLOYEE ORGANIZATION: CORONA UTILITIES EMPLOYEE ASSOCIATION November 19, 2025 Order of Business 1 #3
20251119 Riverside County Corona City Council Order of Business 11 3 11.3 Parks & Recreation Commission November 19, 2025 Order of Business 11 #3
20251119 Riverside County Corona City Council Order of Business 11 2 11.2 Planning & Housing Commission November 19, 2025 Order of Business 11 #2
20251119 Riverside County Corona City Council Order of Business 11 1 11.1 Library Board of Trustees Library Board of Trustees Report Update for October 28, 2025. 11.1.a Library Report October 2025 Update on Library activities for the month of September. 11.1.b Heritage Room Report Heritage Room Stats for Oct 24 - Sept 25). 11.1.c Cake Pops and K-Pop Tweens 6th - 8th grade, November 12 2 - 3:30PM. 11.1.d Glow in the Dark Paint & Sip 7th - 12th grade, November 13th, 6 - 7:30pm. November 19, 2025 Order of Business 11 #1
20251119 Riverside County Corona City Council Order of Business 8 1 8.1 ORDINANCE AMENDING VARIOUS CHAPTERS WITHIN TITLE 15 OF THE CORONA MUNICIPAL CODE AND ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24) That the City Council adopt Ordinance No. 3421, amending various chapters within Title 15 of the Corona Municipal Code and approve by reference the 2025 California Building Standards Code (California Code of Regulations, Title 24). November 19, 2025 Order of Business 8 #1
20251119 Riverside County Corona City Council Order of Business 6 4 6.4 CONSTRUCTION CONTRACT WITH FS CONTRACTORS, INC. FOR THE CITYWIDE PARKS AMERICANS WITH DISABILITIES ACT (ADA) IMPROVEMENTS That the City Council: November 19, 2025 Order of Business 6 #4
20251119 Riverside County Corona City Council Order of Business 6 5 6.5 a. Adopt the Plans and Specifications for the Citywide Parks Americans with Disabilities Act (ADA) Improvements – Year 4 Project, No. FC-2020-01, Notice Inviting Bids 25-064AT. b. Award Notice Inviting Bids 25-064AT to FS Contractors, Inc., the lowest responsive, responsible bidder, for the total bid amount of $1,797,772.50, and waive any and all minor irregularities in the bidding document as submitted by the said bidder. c. Approve the Construction Contract with FS Contractors, Inc. for the Citywide Parks Americans with Disabilities Act Improvements – Year 4 Project, No. FC-2020-01, in the amount of $1,797,772.50. d. Authorize the City Manager, or his designee, to execute the Contract with FS Contractors, Inc. in the amount of $1,797,772.50, including any non-substantive extensions, change orders, purchase orders, and amendments up to 10% of the contract amount, in this case $179,777. e. Authorize the City Manager, or his designee, to issue a purchase order to FS Contractors, Inc. in the amount of $1,797,772.50. f. Authorize an appropriation of $1,402,572 from the General Fund 110 to the Citywide ADA Improvement at Parks, Capital Improvement Project No. FC-2020-01. CONSIDERATION OF VARIOUS ACTIONS MAKING COMPLIANCE ADJUSTMENTS TO MOUS AND RESOLUTIONS CONCERNING COMPENSATION AND BENEFITS FOR CITY EMPLOYEES That the City Council: November 19, 2025 Order of Business 6 #5
20251119 Riverside County Corona City Council Order of Business 6 7 6.7 a. Approve the Second Amendment to the Professional Services Agreement with Railpros Field Services Inc., to increase the total compensation by $300,000 to provide necessary flagging services. b. Authorize the City Manager, or his designee, to execute the Second Amendment to the Professional Services Agreement with Railpros Field Services, Inc., including any nonsubstantive extensions, change orders, purchase orders and amendments up to the amount authorized by Corona Municipal Code Section 3.08.070 (G), which is the equivalent of $90,000, and issue a change order for $300,000 with Railpros Field Services, Inc. AGREEMENT WITH CLP ENGINEERING, LLC FOR THE WHOLESALE DISTRIBUTION ACCESS TARIFF RELAY REPLACEMENT PROJECT That the City Council: a. Approve the Professional Services Agreement with CLP Engineering, LLC for the design, procurement, and oversight of SEL-751 relay installation at five Wholesale Distribution Access Tariff connection points. b. Authorize the City Manager, or his designee, to execute the Professional Services Agreement with CLP Engineering, LLC in the amount of $207,507, including any nonsubstantive extensions, change order, purchase orders, and amendments up to the amount authorized by Corona Municipal Code Section 3.08.070(G), which is equivalent to 10% or $20,750. c. Make a determination under Corona Municipal Code Section 3.08.140(D) that competitive bidding has been satisfied for the reasons provided in the “Basis of Determination that Purpose of Bidding is Otherwise Accomplished” section of this report. d. Create a new capital improvement project titled “Wholesale Distribution Access Tariff Relay Replacement” and authorize an appropriation in the amount of $315,000, from the Greenfield Electric Utility Fund 578 to this project. November 19, 2025 Order of Business 6 #7
20251119 Riverside County Corona City Council Order of Business 6 6 6.6 a. Adopt the Side Letter to the Corona Public Service Employees Association Memorandum of Understanding. b. Adopt the Side Letter to the Corona Supervisors Association Memorandum of Understanding. c. Adopt the Side Letter to the Corona Firefighters Association Memorandum of Understanding. d. Adopt the Side Letter to the Corona Police Employees Association and Corona Police Supervisors Association Memoranda of Understanding. e. Adopt the Letter of Agreement with the Corona Utilities Employees Association. f. Adopt Resolution 2025-108, amending Resolution 2024-116 governing compensation and benefits of non-represented Confidential Group employees. g. Adopt Resolution 2025-107, amending Resolution 2024-115 governing compensation and benefits of non-represented Management Group employees. h. Adopt Resolution 2025-109, amending Resolution 2025-118 governing compensation and benefits of non-represented Executive Group employees. SECOND AMENDMENT TO THE AGREEMENT WITH RAILPROS FIELD SERVICES, INC., FOR THE MCKINLEY STREET GRADE SEPARATION PROJECT That the City Council: November 19, 2025 Order of Business 6 #6
20251119 Riverside County Corona City Council Order of Business 6 2 6.2 CITY COUNCIL, SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CORONA, CORONA PUBLIC FINANCING AUTHORITY, CORONA UTILITY AUTHORITY, AND CORONA HOUSING AUTHORITY TO RECEIVE AND FILE THE MONTHLY INVESTMENT PORTFOLIO REPORT FOR SEPTEMBER 2025 That the City Council receive and file the monthly investment portfolio report for September 2025. November 19, 2025 Order of Business 6 #2
20251119 Riverside County Corona City Council Order of Business 6 3 6.3 CITY COUNCIL, SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CORONA, CORONA PUBLIC FINANCING AUTHORITY, CORONA UTILITY AUTHORITY, AND CORONA HOUSING AUTHORITY TO RECEIVE AND FILE THE MONTHLY FISCAL REPORT FOR SEPTEMBER 2025 That the City Council receive and file the monthly fiscal report for September 2025. November 19, 2025 Order of Business 6 #3
20251119 Riverside County Corona City Council Order of Business 10 1 10.1 MOBILEHOME PARK RENT STABILIZATION That the City Council: November 19, 2025 Order of Business 10 #1
20251119 Riverside County Corona City Council Order of Business 6 1 6.1 MINUTES - CITY COUNCIL MEETING NOVEMBER 5, 2025 Approval of Minutes for the City Council, Successor Agency to the Redevelopment Agency of the City of Corona, Corona Public Financing Authority, Corona Utility Authority, Corona Housing Authority City Council Meeting of November 5, 2025 November 19, 2025 Order of Business 6 #1
20251105 Riverside County Corona City Council Order of Business 11 1 11.1 Library Board of Trustees November 05, 2025 Order of Business 11 #1
20251105 Riverside County Corona City Council Order of Business 15 3 15.3 (NEW) EXPLORE THE LEGALITIES OF REQUIRING CUP’S FOR OUTPATIENT DRUG ADDICTION TREATMENTCLINICS (W. SPEAKE) TBD November 05, 2025 Order of Business 15 #3
20251105 Riverside County Corona City Council Order of Business 6 1 6.1 MINUTES - CITY COUNCIL MEETING OCTOBER 15, 2025 Approval of Minutes for the City Council, Successor Agency to the Redevelopment Agency of the City of Corona, Corona Public Financing Authority, Corona Utility Authority, Corona Housing Authority City Council Meeting of October 15, 2025 November 05, 2025 Order of Business 6 #1
20251105 Riverside County Corona City Council Order of Business 15 6 15.6 UPDATE OF CHAPTER 5.34 PEDDLERS AND SOLICITORS (W. SPEAKE) TBD November 05, 2025 Order of Business 15 #6
20251105 Riverside County Corona City Council Order of Business 15 5 15.5 CITY PARK FINAL DESIGN (STAFF) JANUARY 7, 2026 November 05, 2025 Order of Business 15 #5
20251105 Riverside County Corona City Council Order of Business 6 8 6.8 CONSTRUCTION CONTRACT WITH GSE CONSTRUCTION COMPANY, INC. FOR THE SIERRA DEL ORO WATER TREATMENT PLANT FLOCCULATION BASIN WOOD BAFFLES AND MOUNTS That the City Council: a. Adopt the Plans and Specifications for the Sierra Del Oro Water Treatment Plant Flocculation Basin Wood Baffles and Mounts Rehabilitation Project, Notice Inviting Bids 26-008AS. b. Award Notice of Inviting Bids 26-008AS to GSE Construction Company, Inc., the lowest responsive, responsible bidder, for the total bid amount of $166,700 and waive any and all minor irregularities in the bidding documents as submitted by said bidder. c. Approve the Construction Contract with GSE Construction Company, Inc., for the Sierra Del Oro Water Treatment Plant Flocculation Basin Wood Baffles and Mounts Rehabilitation Project in the amount of $166,700. d. Authorize the City Manager, or his designee, to negotiate and execute non-substantive extensions, change orders and amendments up to 10% of total contract cost or $16,670 as authorized by Corona Municipal Code 3.08.060 (H) e. Authorize an appropriation in the amount of $193,166 from the Water Utility Fund 570 to the Sierra Del Oro Water Treatment Plant Flocculation Basin Baffles and Mounts Rehabilitation Operating and Maintenance Project No. 78190. That the Corona Utility Authority review, ratify, and to the extent necessary, direct the City Council to take the above actions November 05, 2025 Order of Business 6 #8
20251105 Riverside County Corona City Council Order of Business 15 1 15.1 (NEW) PROVIDING THE USE OF CITY FACILITIES TO OTHER GOVERNMENT AGENCIES FREE OF CHARGE (W. SPEAKE) TBD November 05, 2025 Order of Business 15 #1
20251105 Riverside County Corona City Council Order of Business 9 2 9.2 HISTORIC CIVIC CENTER OPERATIONS PLAN UPDATE That the City Council provide direction on the optimization of the Historic Civic Center. November 05, 2025 Order of Business 9 #2
20251105 Riverside County Corona City Council Order of Business 9 1 9.1 REQUEST BY COUNCIL MEMBER SPEAKE TO DISCUSS ESTABLISHING TIME LIMITS FOR TEMPORARY FENCING AND BOARDED WINDOWS FOR UNOCCUPIED DEVELOPED PROPERTIES That the City Council provide direction on whether staff should explore an amendment to the Corona Municipal Code to set time limits for temporary fencing and boarded windows on unoccupied developed property. November 05, 2025 Order of Business 9 #1
20251105 Riverside County Corona City Council Order of Business 6 3 6.3 EXTEND CREATIVE SERVICES, MEDIA PRODUCTION, AND MARKETING SERVICES AGREEMENT WITH KONSUS, INC (SUPERSIDE) IN THE AMOUNT OF $140,004 That the City Council: November 05, 2025 Order of Business 6 #3
20251105 Riverside County Corona City Council Order of Business 6 2 6.2 QUARTERLY SALES TAX REPORT – 2025, QUARTER 2 (APRIL - JUNE) That the City Council receive and file the quarterly sales tax information from HdL Companies for Quarter 2 2025 (April – June). November 05, 2025 Order of Business 6 #2
20251105 Riverside County Corona City Council Order of Business 6 6 6.6 a. Approve the First Amendment to the Professional Services Agreement with SVA Architects in the amount of $1,482,150 for Architectural Services for the North Mall Development. b. Authorize the City Manager, or his designee, to execute the First Amendment to the Professional Services Agreement with SVA Architects in the amount of $1,482,150 including any non-substantive extensions, change order, and amendments to 10% of the agreement amount, as authorized in Corona Municipal Code Section 3.08.070(I). c. Authorize the City Manager, or his designee, to issue a change order to the on-call purchase order with SVA Architects (B260001) for a total purchase order amount of $1,482,150. d. Authorize an appropriation in the amount of $982,150 from the Measure X Fund 120 to the North Corona Mall Acquisition/Improvements, Operating and Maintenance Project No.78390. MAINTENANCE/GENERAL SERVICES AGREEMENTS FOR AS-NEEDED HAZARDOUS MATERIALS CLEANUP AND REMOVAL SERVICES WITH ENVIRONMENTAL LOGISTICS, INC., AMERICAN INTEGRATED SERVICES, INC. AND HUNTER CONSULTING, INC. That the City Council: a. Award Request for Proposals (RFP) No. 25-076AS for On-Call Citywide Hazardous Materials Cleanup and Removal Services to Environmental Logistics, Inc., American Integrated Services, Inc., and Hunter Consulting, Inc. dba HCI Environmental and Engineering in the amount of $215,000 each and waive any and all minor irregularities in the bidding documents as submitted by said bidder. b. Authorize the City Manager, or his designee, to execute Maintenance/General Services Agreements with Environmental Logistics, Inc., American Integrated Services, Inc. and Hunter Consulting, Inc. dba HCI Environmental and Engineering for a total of $215,000 each per fiscal year and authorize the extension of each agreement with four (4) additional one (1) year optional renewal periods. c. Authorize the City Manager, or his designee, to issue purchase orders to Environmental Logistics, Inc., American Integrated Services, Inc. and Hunter Consulting, Inc. dba HCI Environmental and Engineering for a total of $215,000 each per fiscal year. d. Authorize the City Manager, or his designee, to approve amendments/change orders necessary for the execution of the work, including any rate and/or total compensation increases negotiated by the parties made in accordance with and not to exceed the percentage of change in the United States Bureau of Labor Statistics Consumer Price Index All Urban Consumer for Riverside, California, Area (CPI-U), for the most recent twelve (12) months for which statistics are available. e. Authorize the City Manager, or his designee, to approve and execute any documents necessary to implement change orders, up to the amount authorized by Corona Municipal Code Section 3.08.060(J) with respect to the total compensation provided for the aforementioned agreements. That the Corona Utility Authority review, ratify, and to the extent necessary, direct that the City Council take the above actions. November 05, 2025 Order of Business 6 #6
20251105 Riverside County Corona City Council Order of Business 6 7 6.7 MAINTENANCE/GENERAL SERVICES AGREEMENT WITH XYLEM DEWATERING SOLUTIONS, INC., DBA WACHS WATER SERVICES FOR WATER SYSTEM VALVE AND HYDRANT ASSESSMENT SERVICES That the City Council: a. Authorize a bid award with Xylem Dewatering Solutions, Inc., dba Wachs Water Services in the amount of $600,000 for Water System Valve and Hydrant Assessment Services pursuant to Corona Municipal Code Section 3.08.140(C) Competitive bidding already completed. b. Authorize the City Manager, or his designee, to negotiate and execute the Maintenance/General Services Agreement with Xylem Dewatering Solutions, Inc., dba Wachs Water Services in the amount of $600,000 per fiscal year for the initial contract term ending June 30, 2027, with one optional two-year renewal. c. Authorize the City Manager, or his designee, to execute the Maintenance/General Services Agreement with Xylem Dewatering Solutions, Inc., dba Wachs Water Services in the amount of $600,000 including any non-substantive extensions, change orders, purchase orders, and amendment up to the amount authorized in Corona Municipal Code Section 3.08.070(I) which is equivalent to 10% or $60,000. d. Authorize the City Manager, or his designee, to issue a purchase order to Xylem Dewatering Solutions, Inc., dba Wachs Water Services in the amount of $600,000 per fiscal year for the initial contract term ending June 30, 2027, with one optional two-year renewal. That the Corona Utility Authority review, ratify, and to the extent necessary, direct that the City Council take the above actions. November 05, 2025 Order of Business 6 #7
20251105 Riverside County Corona City Council Order of Business 5 2 5.2 PROCLAMATION: GRIEVING CHILDREN MONTH November 05, 2025 Order of Business 5 #2
20251105 Riverside County Corona City Council Order of Business 1 4 1.4 CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54957.6 AGENCY DESIGNATED REPRESENTATIVE: JACOB ELLIS, CITY MANAGER EMPLOYEE ORGANIZATION: CORONA UTILITIES EMPLOYEE ASSOCIATION November 05, 2025 Order of Business 1 #4
20251105 Riverside County Corona City Council Order of Business 1 3 1.3 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) NAME OF CASE: CITY OF CORONA V. C.P.I. PROPERTIES, LLC, ET AL. CASE NUMBER: RIVERSIDE SUPERIOR COURT CASE NO. RIC 2002846 November 05, 2025 Order of Business 1 #3
20251105 Riverside County Corona City Council Order of Business 6 14 6.14 a. Accept grant funding from the California Library Literacy Services Program in the amount of $74,997 for the Corona Public Library’s Adult and Family Literacy Program. b. Authorize an appropriation and estimated revenue increase in the amount of $74,997 ($39,249 for Adult Literacy Services and $35,748 for Family Literacy Services) to the Community Services Department’s operating budget within the Adult and Family Literacy Grant Fund 442. c. Authorize the City Manager, or his designee, to adjust the budget accordingly if the grantor distributes additional funds to grant participants. FINAL TRACT MAP 38572 TO SUBDIVIDE 85.51 ACRES INTO 47 LOTS AND 50 LETTERED LOTS FOR CONDOMINIUM PURPOSES, LOCATED SOUTHWEST OF CLEMENTINE WAY & HUDSON HOUSE DRIVE (APPLICANT: JASON PERRIN, ARANTINE HILLS HOLDINGS LP) That the City Council approve the final map for Tentative Tract Map 38572. November 05, 2025 Order of Business 6 #14
20251105 Riverside County Corona City Council Order of Business 15 2 15.2 (NEW) PROVIDE THE NUMBER OF HOUSING UNITS APPROVED BY THE CITY OF CORONA SINCE 2019 (W. SPEAKE) TBD November 05, 2025 Order of Business 15 #2
20251105 Riverside County Corona City Council Order of Business 11 4 11.4 Regional Meetings 11.4.a UPDATE FROM MAYOR JIM STEINER ON THE RIVERSIDE TRANSITAGENCY (RTA) BOARD MEETING OF OCTOBER 23, 2025 11.4.b UPDATE FROM COUNCIL MEMBER WESSPEAKE ON THE STATEROUTE 91 (SR-91) ADVISORY MEETING OF OCTOBER 30,2025 November 05, 2025 Order of Business 11 #4
20251105 Riverside County Corona City Council Order of Business 15 4 15.4 EL CERRITO PICKLEBALL OPTIONS (STAFF) NOVEMBER 19, 2025 November 05, 2025 Order of Business 15 #4
20251105 Riverside County Corona City Council Order of Business 15 7 15.7 EXPLORE CORDON PRICING OF THE FOOTHILL CORRIDOR TO DETER CUT THROUGH TRAFFIC (W. SPEAKE) TBD November 05, 2025 Order of Business 15 #7
20251105 Riverside County Corona City Council Order of Business 11 2 11.2 Planning & Housing Commission November 05, 2025 Order of Business 11 #2
20251105 Riverside County Corona City Council Order of Business 8 1 8.1 GENERAL PLAN AMENDMENT 2025-0002 TO UPDATE THE WILDFIRE HAZARD SEVERITY ZONE MAP IN THE PUBLIC SAFETY ELEMENT TO BE CONSISTENT WITH THE FIRE HAZARD SEVERITY ZONES MAP ISSUED BY THE OFFICE OF THE STATE FIRE MARSHAL (CITY OF CORONA FIRE DEPARTMENT) That the City Council: a. Approve General Plan Amendment 2025-0002 as recommended by the Planning and Housing Commission. b. Adopt Resolution No. 2025-105 approving an amendment to the City’s General Plan to update the Wildfire Hazard Severity Zone Map as part of Cycle 3 of General Plan Amendments for calendar year 2025 (GPA2025-0002). November 05, 2025 Order of Business 8 #1
20251105 Riverside County Corona City Council Order of Business 6 10 6.10 a. Award the Notice Inviting Bids 26-010SB to Advanced Fire Control, the lowest responsive, responsible bidder, for the total bid amount of $381,744, and waive any and all minor irregularities in the bidding documents as submitted by said bidder. b. Authorize the City Manager, or his designee, to issue a purchase order to Advanced Fire Control in the amount of $381,744, including any non-substantive extensions, change orders, purchase orders, and amendments up to the amount authorized by Corona Municipal Code 3.08.080(J), which is equivalent to 10% or $38,174. PURCHASE OF PLAYGROUND EQUIPMENT FROM GREAT WESTERN RECREATION That the City Council: November 05, 2025 Order of Business 6 #10
20251105 Riverside County Corona City Council Order of Business 6 11 6.11 a. Authorize the City Manager, or his designee, to execute the attached Sales Quotation 114916-02-03 with Great Western Recreation (“Great Western”) in the amount of $1,001,362. b. Authorize the City Manager, or his designee, to negotiate and execute non-substantive extensions, amendments, and change orders up to 10% or $100,136 c. Authorize the City Manager, or his designee, to issue a Purchase Order to Great Western Recreation in the amount of $1,001,362. d. Make a determination under Corona Municipal Code Section 3.08.140(C) that competitive bidding has been satisfied based upon the reasons provided in the “Basis for Determination of Competitive Bidding” section of this report. CHANGE ORDER TO CITY ELECTRIC SUPPLY FOR TARIFFS ASSOCIATED WITH THE PURCHASE OF 750 KVA PAD MOUNTED TRANSFORMERS That the City Council approve an increase to the change order authority for City Electric Supply’s purchase order in the amount of $19,976.73 for a total change order authority of $34,870.75 due to tariffs associated with the purchase of three (3) 750 kVA Pad Mounted Transformers. November 05, 2025 Order of Business 6 #11
20251105 Riverside County Corona City Council Order of Business 6 13 6.13 a. Approve the Fire Dispatch and Emergency Communication Services Agreement between the City of Corona and the City of Ontario for continued Fire Dispatch and CAD services. b. Authorize the City Manager, or his designee, to execute the Dispatch and Emergency Communication Services Agreement with the City of Ontario. GRANT FUNDING FROM THE CALIFORNIA LIBRARY LITERACY SERVICES PROGRAM IN THE AMOUNT OF $74,997 FOR ADULT AND FAMILY LITERACY SERVICES That the City Council: November 05, 2025 Order of Business 6 #13
20251105 Riverside County Corona City Council Order of Business 6 5 6.5 a. Authorize the City Manager, or his designee, to execute the renewal Statement of Work with Superside in the amount of $140,004 for the term December 1, 2025, through November 30, 2026. b. Authorize the City Manager, or his designee, to negotiate and execute nonsubstantive extensions, change orders, and amendments up to $14,000 or 10% of the original contract amount. c. Authorize the City Manager, or his designee, to issue a purchase order with Superside in the amount of $140,004 for creative services, media production, and marketing Services. CONTINUATION OF COMPUTER-AIDED DISPATCH AND RECORDS MANAGEMENT SYSTEM (CAD/ RMS) AGREEMENT (5-YEAR TERM) a. Approve the five-year support and maintenance agreement with Motorola Solutions for the FLEX CAD system at a total contract value of $1,265,659.75 over five years. b. Authorize the City Manager, or his designee, to issue a purchase order to Motorola Solutions in the amount of $1,265,659.75. c. Authorize the City Manager, or his designee, to negotiate and execute any non-substantive extensions, amendments, and change orders up to $126,565.98 or 10% of the original purchase order amount as provided by the Corona Municipal Code (CMC) Section 3.08.060(j). FIRST AMENDMENT TO THE PROFESSONAL SERVICES AGREEMENT WITH SVA ARCHITECTS AND BUDGET APPROPRIATION FOR THE NORTH MALL ARCHITECTURAL SERVICES That the City Council: November 05, 2025 Order of Business 6 #5
20251105 Riverside County Corona City Council Order of Business 6 15 6.15 FISCAL YEAR 2026 QUARTER 1 BUDGETARY ADJUSTMENTS That the City Council: a. b. c. Appropriate $6,291,352, increase estimated revenue by $942,911, and authorize budgetary and cash transfers across multiple funds, as noted in Exhibit 1 - Appropriations, Estimated Revenues, and Transfers. Approve the Fifth Amendment to the Maintenance/General Services Agreement with Tropical Plaza Nursery, Inc, to increase the total compensation to $760,000 to provide scheduled monthly landscaping services. i. Authorize the City Manager, or his designee, to issue a Change Order in the amount of $19,874 to the Tropical Plaza Nursery, Inc. Blanket Purchase Order (B260504) for a total Purchase Order amount of $760,000. Approve the First Amendment to the Maintenance/General Services Agreement with Tropical d. e. f. g. Plaza Nursery, Inc, to increase the total compensation to $250,000 to provide emergency and on-call landscape services. i. Authorize the City Manager, or his designee, to issue a Change Order in the amount of $75,000 to Tropical Plaza Nursery, Inc. Blanket Purchase Order (B260504A) for a total Purchase Order amount of $250,000. Approve the Eighth Amendment to the Professional Services Agreement with Alexander’s Contract Services, Inc. for meter reading services to extend the term through June 30, 2027, at the rates set forth therein and a total compensation in the amount not to exceed $1,068,956 through the term of the agreement i. Authorize the City Manager, or his designee, to negotiate and execute non-substantive extensions, change orders, and amendments up to 10% of the agreement total, or $106,895 ii. Authorize the City Manager, or his designee, to execute amendments to the Professional Services Agreement with increases in the rates and the total compensation amount equal to the lesser of five percent (5%) or the percentage change in the United States Bureau of Labor Statistics Consumer Price Index for the Riverside Area, as determined by the Purchasing Manager, for the most recent twelve (12) months period for which statistics are available iii. Make a determination under Corona Municipal Code Section 3.08.140(E) that competitive bidding is not required for these services based upon the reasons provided for in this agenda report Approve the Second Amendment to the Professional Services Agreement with Ruth Villalobos and Associates, Inc. to increase the total compensation to $360,000 per fiscal year to provide management assistance of in-kind services requirements for U.S. Army Corps of Engineers i. Authorize the City Manager, or his designee, to negotiate and execute non-substantive extensions, change orders, and amendments up to 10% of the agreement total, or $36,000, as authorized by Corona Municipal Code Section 3.08.070(I) ii. Make a determination under Corona Municipal Code Section 3.08.140(E) that competitive bidding is not required for these services based upon the reasons provided for in this agenda report. Adopt Resolution No. 2025-104, approving the City of Corona Position Library and Compensation Plan and repealing all prior Plans, including Resolution No. 2025-076, effective November 15, 2025. Authorize the City Manager, or his designee, to issue purchase orders for the attached list (Exhibit 8) of Information Technology software renewals for Fiscal Year 2026 including any non-substantive extensions, change orders, purchase orders, and amendments up to the lesser of either $100,000 or 10% of the original contract amount as authorized by Corona Municipal Code Section 3.08.070 (I). That the Corona Utility Authority review, ratify, and to the extent necessary, direct that the City Council take the related actions above. November 05, 2025 Order of Business 6 #15
20251105 Riverside County Corona City Council Order of Business 10 1 10.1 ORDINANCE AMENDING VARIOUS CHAPTERS WITHIN TITLE 15 OF THE CORONA MUNICIPAL CODE AND ADOPTING BY REFERENCE THE 2025 CALIFORNIA BUILDING STANDARDS CODE (CALIFORNIA CODE OF REGULATIONS, TITLE 24) That the City Council introduce by title only and waive full reading for consideration of Ordinance No. 3421, first reading of an ordinance amending Chapters 15.02, 15.04, 15.05, 15.07, 15.08, 15.09, 15.10, 15.11, 15.12, 15.20, 15.28, and adding Chapter 15.25 to Title 15 of the Corona Municipal Code, adopting by reference the 2025 Edition of the California Building Standards Code (California Code of Regulations, Title 24); including the 2025 California Building Code; the 2025 California Green Building Standards Code; the 2025 California Residential Code; the 2025 California Mechanical Code; the 2025 California Energy Code; the 2025 California Historical Building Code; the 2025 California Existing Building Code; the 2025 California Fire Code; the 2025 California Plumbing Code; the 2025 California Wildland-Urban Interface Code; and the 2025 California Electrical Code; together with certain additions, insertions, deletions and changes thereto. November 05, 2025 Order of Business 10 #1
20251105 Riverside County Corona City Council Order of Business 1 6 1.6 CONFERENCE WITHREAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 PROPERTY: 462 CORONA MALL, 117-143-017 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER NEGOTIATING PARTY: DAVID PATHE UNDER NEGOTIATION: PRICE AND TERMS OF PAYMENT November 05, 2025 Order of Business 1 #6
20251105 Riverside County Corona City Council Order of Business 6 9 6.9 AUTHORIZE THE PURCHASE OF A LIVE FIRE TRAINING PROP FROM ADVANCED FIRE CONTROL That the City Council: November 05, 2025 Order of Business 6 #9
20251105 Riverside County Corona City Council Order of Business 11 3 11.3 Parks & Recreation Commission November 05, 2025 Order of Business 11 #3
20251105 Riverside County Corona City Council Order of Business 6 12 6.12 FIRST DISPATCH AND EMERGENCY COMMUNICATIONS SERVICES AGREEMENT WITH THE CITY OF ONTARIO That the City Council: November 05, 2025 Order of Business 6 #12
20251105 Riverside County Corona City Council Order of Business 1 7 1.7 CONFERENCE WITHREAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 PROPERTY: 141 CORONA MALL, 117-143-009 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER NEGOTIATING PARTY: FRANK TORRES AND ANNA DELIA TORRES UNDER NEGOTIATION: PRICE AND TERMS OF PAYMENT November 05, 2025 Order of Business 1 #7
20251105 Riverside County Corona City Council Order of Business 1 2 1.2 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(D)(1) NAME OF CASE: CITY OF CORONA V. ROYAL RIDGE INVESTMENT INC., ET AL. CASE NUMBER: RIVERSIDE SUPERIOR COURT CASE NO. RIC 2003117 November 05, 2025 Order of Business 1 #2
20251105 Riverside County Corona City Council Order of Business 1 5 1.5 CONFERENCE WITH REAL PROPERTY NEGOTIATORS PROPERTY: 117-191-004, 138 E. SIXTH STREET, THE HUB. AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER NEGOTIATING PARTY: BOSS WINE AND EVENTS UNDER NEGOTIATION: PRICE AND TERMS OF PAYMENT November 05, 2025 Order of Business 1 #5
20251105 Riverside County Corona City Council Order of Business 5 1 5.1 PROCLAMATION: "AMERICA RECYCLES DAY" November 05, 2025 Order of Business 5 #1
20251105 Riverside County Corona City Council Order of Business 5 3 5.3 PRESENTATION: 2025 COMMUNITY SURVEY November 05, 2025 Order of Business 5 #3
20251105 Riverside County Corona City Council Order of Business 1 1 1.1 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(d)(1) NAME OF CASE: CITY OF CORONA V. DD&E, LLC, ET AL. CASE NUMBER(S): SAN DIEGO COUNTY SUPERIOR COURT CASE NO. 37-2021-00016700-CU-EICTL November 05, 2025 Order of Business 1 #1
20251015 Riverside County Corona City Council Order of Business 1 1 1.1 CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER PROPERTY: APN 117-143-036, 496 CORONA MALL, 114 E. SIXTH STREET NEGOTIATING PARTIES: DANNY CORTEZ; MOSES CORTEZ UNDER NEGOTIATION: PRICE & TERMS OF PAYMENT October 15, 2025 Order of Business 1 #1
20251015 Riverside County Corona City Council Order of Business 9 3 9.3 DOWNTOWN REVITALIZATION 6TH STREET BEAUTIFICATION DESIGN ELEMENTS That the City Council: October 15, 2025 Order of Business 9 #3
20251015 Riverside County Corona City Council Order of Business 1 4 1.4 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE SECTION 54956.9(d)(1) NAME OF CASE: CITY OF CORONA V. DD&E, LLC, ET AL. CASE NUMBER(S): SAN DIEGO COUNTY SUPERIOR COURT CASE NO. 37-2021-00016700-CU-EICTL October 15, 2025 Order of Business 1 #4
20251015 Riverside County Corona City Council Order of Business 6 7 6.7 APPROVE THE FUNDING AGREEMENT WITH RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT TO FUND THE DESIGN AND CONSTRUCTION OF THE BUTTERFIELD DRIVE RECLAIMED WATER FLOW CONTROL STATION, CAPITAL IMPROVEMENT PROJECT NO. UT-2023-03 That the City Council: a. Approve the Funding Agreement with the Riverside County Flood Control and Water Conservation District, in the amount of $5,333,516, for the design and construction costs of the Butterfield Drive Reclaimed Water Flow Control Station Capital Improvement Project No. UT-2023-03. b. Authorize the City Manager, or his designee, to execute the Funding Agreement with the Riverside County Flood Control and Water Conservation District to memorialize the mutual understandings by and between the District and City of Corona with respect to funding, design, construction, inspection, ownership, operation, and maintenance of the Butterfield Drive Reclaimed Water Flow Control Station Capital Improvement Project No. UT-2023-03. c. Authorize an appropriation and an offsetting estimated revenue increase in the amount of $5,333,516 from the Water Utility Grant/Agreement Fund 571 for the Butterfield Drive Reclaimed Water Flow Control Station, Capital Improvement Project No. UT-2023-03. That the Corona Utility Authority review, ratify, and to the extent necessary, direct that the City Council take the above actions. October 15, 2025 Order of Business 6 #7
20251015 Riverside County Corona City Council Order of Business 1 5 1.5 CONFERENCE WITH LABOR NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54957.6 AGENCY DESIGNATED REPRESENTATIVE: JACOB ELLIS, CITY MANAGER EMPLOYEE ORGANIZATION: CORONA UTILITIES EMPLOYEE ASSOCIATION October 15, 2025 Order of Business 1 #5
20251015 Riverside County Corona City Council Order of Business 9 2 9.2 MOBILE HOME RENT STABILIZATION ORDINANCE AD HOC COMMITTEE RECOMMENDATIONS a. Receive and file the report from the Ad Hoc Committee regarding Mobile Home Rent Stabilization Ordinance Recommendations. b. Provide staff direction on the components to include in the draft Mobile Home Rent Stabilization Ordinance. c. Direct staff to return to the City Council for a first reading of the Mobile Home Rent Stabilization Ordinance in late fall. FISCAL YEAR 2026 PHASE II COMMUNITY EVENTS CO-SPONSORSHIP PROGRAM REQUESTS That the City Council approve Fiscal Year 2026 Phase II of the Co-Sponsorship Program for events occurring January through June 2026. October 15, 2025 Order of Business 9 #2
20251015 Riverside County Corona City Council Order of Business 9 4 9.4 a. Provide direction on the location and style of the proposed Iconic Downtown Signs; and b. Provide direction on whether to include a feature signifying the center of the Circle in the Downtown design, and if so, which theme staff should explore further. RADIO ROAD RAILROAD CROSSING IMPROVEMENTS PROJECT UPDATE – CONSTRUCTION PHASING That City Council provide feedback and direction on the construction phasing options for the Radio Road Railroad Crossing Improvement, Capital Improvement Project No. ST-2022-05. October 15, 2025 Order of Business 9 #4
20251015 Riverside County Corona City Council Order of Business 6 10 6.10 a. Accept grant funding in the amount of $5,000 from the California State Library and funded by the State of California for the Corona Public Library’s Groundwork Grant. b. Authorize an appropriation and estimated revenue increase in the amount of $5,000 to the Community Services Department’s operating budget in the Library - Other Grants Fund 415. c. Authorize the City Manager, or his designee, to increase the budget accordingly if the California State Library distributes additional funds to Groundwork Grants participants. PURCHASE ORDER TO XYLEM WATER SOLUTIONS FOR EMERGENCY PURCHASE OF A LEOPOLD UNDERDRAIN SYSTEM FOR THE LESTER WATER TREATMENT PLANT That the City Council: a. Receive and file the update to emergency underdrain repair at Lester Water Treatment Plant Filter 2 (Lester Filter 2). b. Review and ratify the issuance of a purchase order to Xylem Water Solutions USA, Inc. in the amount of $167,972 for the purchase of a Leopold underdrain system at Lester Filter 2 for emergency repair as authorized in 3.08.140(A). c. Authorize the City Manager, or designee, to approve and execute any documents necessary to implement change orders up to $16,797 or 10% as authorized in Corona Municipal Code 3.08.080(I). d. Authorize an appropriation in the amount of $282,769 from the Water Utility Fund 570 to the Lester Filter 2 Underdrain Replacement Capital Improvement Project No. UT-2026-06. That the Corona Utility Authority review, ratify, and to the extent necessary, direct that the City Council take the above actions. October 15, 2025 Order of Business 6 #10
20251015 Riverside County Corona City Council Order of Business 8 1 8.1 PUBLIC HEARING AND ELECTION FOR ANNEXATION NO. 44 INTO COMMUNITY FACILITIES DISTRICT NO. 2016-3 (MAINTENANCE SERVICES) That the City Council: October 15, 2025 Order of Business 8 #1
20251015 Riverside County Corona City Council Order of Business 6 9 6.9 c. Approve the construction contract with Triangle DeCon Services, Inc., for the Corona Library Innovation Center, Project No. FC-2023-10 in the amount of $1,398,150. d. Authorize the City Manager, or his designee, to execute the construction contract with Triangle DeCon Services, Inc., in the amount of $1,398,150, including any non-substantive extensions, change orders, purchase orders, and amendments up to 10% of the total contract cost, which is equivalent to $139,815. GRANT FUNDING FROM THE CALIFORNIA STATE LIBRARY IN THE AMOUNT OF $5,000 FOR THE GROUNDWORK GRANTS PROJECT That the City Council: October 15, 2025 Order of Business 6 #9
20251015 Riverside County Corona City Council Order of Business 6 8 6.8 CONSTRUCTION CONTRACT WITH TRIANGLE DECON SERVICES, INC. IN THE AMOUNT OF $1,398,150 FOR THE CORONA LIBRARY INNOVATION CENTER, PROJECT NO. FC-2023-10; NOTICE INVITING BIDS 26-007CA That the City Council: a. Adopt the Plans and Specifications for the Corona Library Innovation Center, Project No. FC2023-10, Notice Inviting Bids 26-007CA. b. Award Notice Inviting Bids 26-007CA to Triangle DeCon Services, Inc., the lowest responsive, responsible bidder, for the total bid amount of $1,398,150, inclusive of Bid Schedule A – Base Bid, and Bid Schedule B – Add Alternate, and waive all minor irregularities in the bidding document as submitted by said bidder. October 15, 2025 Order of Business 6 #8
20251015 Riverside County Corona City Council Order of Business 6 6 6.6 a. Adopt Resolution No. 2025-102, Amending the Trust Agreement Governing the City of Corona Pension Stabilization Trust Pursuant to Section 115 of the Internal Revenue Code. b. Adopt Resolution No. 2025-103, Approving the City of Corona’s Pension Stabilization Trust Investment Policy. FINAL TRACT MAP 38495 TO SUBDIVIDE 9.33 ACRES INTO 35 SINGLE FAMILY RESIDENTIAL LOTS, LOCATED ON GARRETSON AVENUE, SOUTH OF SANTANA WAY IN THE R-1-20 AND R-114.4 SINGLE FAMILY RESIDENTIAL ZONES (APPLICANT: TOLL WEST COAST LLC) That the City Council approve the final map for Tentative Tract Map 38495. October 15, 2025 Order of Business 6 #6
20251015 Riverside County Corona City Council Order of Business 11 1 11.1 Library Board of Trustees Library Board of Trustees Report Update for September 23, 2025. 11.1.a Corona Public Library Fast Facts - FY 2025 11.1.b Children's Paper Crafts October 21st, November 18th, & December 16th Ages 4 - 10, @ 4:00 - 5:00pm 11.1.c Paranormal Investigation October 17th - 10:00pm - 12:00am Ages 18+ Must Register Online 11.1.d Star Wars Reads Day October 6th, All Ages 3:00 - 4:00pm 11.1.e StoryWalk - Merging Literacy, Physical Activity, and Fun at Mountain Gate Park October Book: My Teacher is a Monster! No, I AM Not by: Peter Brown October 15, 2025 Order of Business 11 #1
20251015 Riverside County Corona City Council Order of Business 6 5 6.5 AMEND THE PENSION STABILIZATION TRUST AGREEMENT AND THE PENSION STABILIZATION TRUST INVESTMENT POLICY That the City Council: October 15, 2025 Order of Business 6 #5
20251015 Riverside County Corona City Council Order of Business 6 4 6.4 RESOLUTION CERTIFYING THE RESULTS OF AN ELECTION AND ADDING TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2016-1 (PUBLIC SERVICES) OF THE CITY OF CORONA (ANNEXATION NO. 28) That the City Council adopt Resolution No. 2025-101, certifying the results of an election and adding territory to Community Facilities District No. 2016-1 (Public Services) of the City of Corona (Annexation No. 28). October 15, 2025 Order of Business 6 #4
20251015 Riverside County Corona City Council Order of Business 6 1 6.1 MINUTES - CITY COUNCIL MEETING OCTOBER 1, 2025 Approval of Minutes for the City Council, Successor Agency to the Redevelopment Agency of the City of Corona, Corona Public Financing Authority, Corona Utility Authority, Corona Housing Authority City Council Meeting of October 1, 2025 October 15, 2025 Order of Business 6 #1
20251015 Riverside County Corona City Council Order of Business 6 3 6.3 CITY COUNCIL, SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CORONA, CORONA PUBLIC FINANCING AUTHORITY, CORONA UTILITY AUTHORITY, AND CORONA HOUSING AUTHORITY TO RECEIVE AND FILE THE MONTHLY FISCAL REPORT FOR AUGUST 2025 That the City Council receive and file the monthly fiscal report for August 2025. October 15, 2025 Order of Business 6 #3
20251015 Riverside County Corona City Council Order of Business 6 2 6.2 CITY COUNCIL, SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF CORONA, CORONA PUBLIC FINANCING AUTHORITY, CORONA UTILITY AUTHORITY, AND CORONA HOUSING AUTHORITY TO RECEIVE AND FILE THE MONTHLY INVESTMENT PORTFOLIO REPORT FOR JANUARY 2025 That the City Council receive and file the monthly investment portfolio report for August 2025. October 15, 2025 Order of Business 6 #2
20251015 Riverside County Corona City Council Order of Business 1 3 1.3 CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER PROPERTY: APN 119-280-060, 365 NORTH MAIN STREET NEGOTIATING PARTIES: CORONA NORCO UNIFIED SCHOOL DISTRICT UNDER NEGOTIATION: PRICE & TERMS OF PAYMENT October 15, 2025 Order of Business 1 #3
20251015 Riverside County Corona City Council Order of Business 1 2 1.2 CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8 AGENCY NEGOTIATOR: JACOB ELLIS, CITY MANAGER PROPERTY: APN 117-191-001, 117-191-002, 117-191-003, 117-191-004, 117-191-021, 117-191-022, 117-191-011, 117-183-016, 106 E. SIXTH STREET, 114 E. SIXTH STREET, 122 E. SIXTH STREET, 675 S. MAIN STREET, 683 S. MAIN STREET, AND 601 S. MAIN STREET RESPECTIVELY NEGOTIATING PARTIES: GROUND REVIEW LLC UNDER NEGOTIATION: PRICE & TERMS OF PAYMENT October 15, 2025 Order of Business 1 #2
Desert Hot Springs
Date County City Meeting Type Item Type Item Description Details
20260120 Riverside County Desert Hot Springs City Council Item 21 21. Treasurer’s Report as of September 2025 Geoffrey Buchheim, Administrative Services Director Recommendation: Receive and file. Staff Report - SR-26-009 - Pdf 525 - 530 January 20, 2026 Item #21
20260120 Riverside County Desert Hot Springs City Council Item 15 15. Purchase of Three (3) Vehicles for Various City Departments Daniel Porras, Deputy City Manager Recommendation: Authorize the City Manager to draft and execute all necessary purchase agreements and all related documents for the purchase of 3 (three) vehicles, including a 2024 Ford Transit Van for a total cost of 60,956.26, a 2026 Ford Transit Van for a total cost of $50,629.66, and a 2025 Ford Maverick for a total cost of $34,979.54. Staff Report - SR-26-017 - Pdf 159 - 165 January 20, 2026 Item #15
20260120 Riverside County Desert Hot Springs City Council Item 19 19. Payment Register and City Council Expenditures for the Period of December 1, 2025 to December 31, 2025 Geoffrey Buchheim, Administrative Services Director Recommendation: Receive and file. Staff Report - SR-26-007 - Pdf 343 - 517 January 20, 2026 Item #19
20260120 Riverside County Desert Hot Springs City Council Item 18 18. Payment Register and City Council Expenditures for the Period of November 1, 2025 to November 30, 2025 Geoffrey Buchheim, Administrative Services Director Recommendation: 201 - 342 Receive and file. Staff Report - SR-26-006 - Pdf January 20, 2026 Item #18
20260120 Riverside County Desert Hot Springs City Council Item 23 23. Treasurer’s Report as of November 2025 Geoffrey Buchheim, Administrative Services Director Recommendation: Receive and file. Staff Report - SR-26-011 - Pdf 537 - 542 January 20, 2026 Item #23
20260120 Riverside County Desert Hot Springs City Council Item 6 6. Fire Station 98, City Project No. 8004 Notice of Completion Raul Arauz, Associate Engineer Recommendation: Approve the work as performed, accept the project as completed, authorized final payment to Oakview Constructors Inc., and direct the City Manager to file the Notice of Completion for the Riverside County Fire Station 98 Project, City Project No. 8004. Staff Report - SR-26-023 - Pdf 15 - 20 January 20, 2026 Item #6
20260120 Riverside County Desert Hot Springs City Council Item 8 8. Authorization to Execute Program Award Documents for the Affordable Housing and Sustainable Communities Award Travis Clark, Community Development Director Recommendation: Approve a resolution authorizing the City Manager to execute Program Award Documents for the Affordable Housing and Sustainable Communities Program for grant and loan funds in the amount of $36,301,486, of which $11,262,600 has been awarded to the City of Desert Hot Springs for infrastructure improvements on Pierson Boulevard - Downtown between West Drive and Palm Drive. Staff Report - SR-25-293 - Pdf 27 - 32 January 20, 2026 Item #8
20260120 Riverside County Desert Hot Springs City Council Item 12 12. Inspection Services for the Eagles Sports Park Street Improvements Project 4020 Daniel Porras, Deputy City Manager Recommendation: Authorize the City Manager to draft and execute the Professional Services Agreement for Inspection Services for the Eagles Sports Park Street Improvements Project, City Project No. 4020, to Omnis Incorporated, in an amount not to exceed $114,750.00 with a 10% contingency of $11,475.00 bringing the total amount to $126,225.00. Staff Report - SR-26-015 - Pdf 63 - 93 January 20, 2026 Item #12
20260120 Riverside County Desert Hot Springs City Council Item 13 13. Construction Management Services for the Eagles Sports Park Project 4000 Daniel Porras, Deputy City Manager Recommendation: Authorize the City Manager to execute the Professional Services Agreement for Construction Management and Inspections Services for the Eagles Sports Park Project, City Project No. 4000, to NV5, Inc. in an 95 - 126 amount not to exceed $265,016.00 with a 10% contingency of $26,501.60 bringing the total amount to $291,517.60. Staff Report - SR-26-018 - Pdf January 20, 2026 Item #13
20260120 Riverside County Desert Hot Springs City Council Item 11 11. Second Amendment to Inspection Services Hacienda Avenue Street Improvement Project 3003 Daniel Porras, Deputy City Manager Recommendation: Authorize the City Manager to draft and execute the Second Amendment to the Professional Services Agreement for Inspection Services for the Hacienda Avenue Street Improvement Project, City Project No. 3003, to Omnis Incorporated. Staff Report - SR-26-014 - Pdf 57 - 61 January 20, 2026 Item #11
20260120 Riverside County Desert Hot Springs City Council Item 2 2. CONFERENCE WTH LEGAL COUNSEL - ANTICIPATED INITIATION OF LITIGATION Pursuant to Government Code Section 54956.9(d)(4) – One Case January 20, 2026 Item #2
20260120 Riverside County Desert Hot Springs City Council Item 3 3. PUBLIC EMPLOYEE PERFORMANCE EVALUATION: Pursuant to Government Code Section 54957(b): City Manager January 20, 2026 Item #3
20260120 Riverside County Desert Hot Springs City Council Item 20 20. Treasurer’s Report as of August 2025 Geoffrey Buchheim, Administrative Services Director Recommendation: Receive and file. Staff Report - SR-26-008 - Pdf 519 - 524 January 20, 2026 Item #20
20260120 Riverside County Desert Hot Springs City Council Item 7 7. An Ordinance Amending Chapter 1.10 "City Seal and Insignias" of the Desert Hot Springs Municipal Code Jerryl Soriano, City Clerk Recommendation: Introduce for first reading and read by title only: "An Ordinance of the City Council of the City of Desert Hot Springs amending Chapter 1.10 "City Seal and Insignias" of the Desert Hot Springs Municipal Code." Staff Report - SR-26-019 - Pdf 21 - 26 January 20, 2026 Item #7
20260120 Riverside County Desert Hot Springs City Council Item 4 4. Appointment of Mayor Pro Tem Recommendation: Ratify Mayor Matas' appointment of Dirk Voss as Mayor Pro Tem for 2026. INVOCATION PLEDGE OF ALLEGIANCE CITY ATTORNEY REPORT ON CLOSED SESSION APPROVAL OF AGENDA At this time the City Council may amend the order of the agenda, approve the Consent Calendar, remove items from the Consent Calendar for separate discussion and action, and add Urgency Items. Urgency Items ("Added Starters"): The Brown Act, which governs public meetings, permits the City Council to take action on any item that does not appear on the agenda only if 2/3 of the City Council (if all are present) or all members of the City Council (if fewer than all members are present) determine there is a need to take immediate action on the item, and the need to take immediate action came to the City Council's attention after the agenda was posted. January 20, 2026 Item #4
20260120 Riverside County Desert Hot Springs City Council Item 9 9. Consideration of an Ordinance Increasing the Salary of City Councilmembers and Mayor Jerryl Soriano, City Clerk Recommendation: Consider introducing for first reading and read by title only, "An Ordinance of the City Council of the City of Desert Hot Springs amending Section 2.04.020 of Chapter 2.04 "City Council" of the Desert Hot Springs Municipal Code increasing the salary of City Councilmembers and Mayor." Staff Report - SR-26-022 - Pdf 33 - 38 January 20, 2026 Item #9
20260120 Riverside County Desert Hot Springs City Council Item 16 16. Amendment to the Professional Services Agreement with Rayce Jonsrud for Tourism Related Services. Doria Wilms, City Manager Recommendation: Authorize the City Manager to execute an Amendment to the Professional Services Agreement with Rayce Jonsrud in an amount not to exceed $50,000 for services as described in the attached Scope of Services. Staff Report - SR-26-021 - Pdf 167 - 185 January 20, 2026 Item #16
20260120 Riverside County Desert Hot Springs City Council Item 22 22. Treasurer’s Report as of October 2025 Geoffrey Buchheim, Administrative Services Director Recommendation: Receive and file. Staff Report - SR-26-010 - Pdf 531 - 536 January 20, 2026 Item #22
20260120 Riverside County Desert Hot Springs City Council Item 5 5. Noise Control Regulation Amendments Christina Newsom, Deputy City Manager Recommendation: 9 - 14 Approve First Reading and read by title only: "An Ordinance of the City Council of the City of Desert Hot Springs amending Chapter 8.12 ("Noise Control") of Title 8 ("Health and Safety") of the Desert Hot Springs Municipal Code." Staff Report - SR-26-012 - Pdf January 20, 2026 Item #5
20260120 Riverside County Desert Hot Springs City Council Item 14 14. Purchase of Furniture for Police Department Annex Building Project Number 8003 Daniel Porras, Deputy City Manager Recommendation: Authorize the City Manager to purchase furniture from Desert Business Interiors, in an amount not to exceed of $162,819.95, for the Police Department Annex Building Project Number 8003. Staff Report - SR-26-013 - Pdf 127 - 157 January 20, 2026 Item #14
20260120 Riverside County Desert Hot Springs City Council Item 10 10. First Amendment to Engineering Design Services for the Access and Drainage Improvements to Sky Haven Community, City Contract No. PW26-061 at at Palm Drive and Park Lane Tim Jonasson, City Engineer Recommendation: Authorize the City Manager to execute the First Amendment to the Professional Services Agreement with Saxon Engineering Services Inc. for Engineering Design Services for the Access and Drainage Improvements to the Sky Haven Community, City Contract No. PW26- 061 at Palm Drive and Park Lane. Staff Report - SR-26-016 - Pdf 39 - 55 January 20, 2026 Item #10
20260120 Riverside County Desert Hot Springs City Council Item 17 17. Second Reading and Adoption of an Ordinance - Vacation Rental Regulation Amendments Jerryl Soriano, City Clerk Recommendation: Approve second reading, read by title only and adopt: "An Ordinance of the City Council of the City of Desert Hot Springs amending Chapter 5.44 of the Desert Hot Springs Municipal Code regarding Vacation Rentals." Staff Report - SR-26-020 - Pdf 187 - 199 January 20, 2026 Item #17
20260120 Riverside County Desert Hot Springs City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: (City of Desert Hot Springs. Irene Valenti, Case Number: PSC1802698) January 20, 2026 Item #1
20251202 Riverside County Desert Hot Springs City Council Item 3 3. Open the Public Hearing; December 02, 2025 Item #3
20251202 Riverside County Desert Hot Springs City Council Item 7 7. Close the Public Hearing; December 02, 2025 Item #7
20251202 Riverside County Desert Hot Springs City Council Item 6 6. Take public testimony from those in a neutral position; December 02, 2025 Item #6
20251202 Riverside County Desert Hot Springs City Council Item 10 10. Adopt a Resolution of the City Council making findings and reaffirming the necessity of certain Development Impact Fees. Staff Report - SR-25-281 - Pdf ADMINISTRATIVE CALENDAR: 3. Hotel and Spa Incentive Program Doria Wilms, City Manager Recommendation: Adopt the updated Hotel and Spa Incentive Program Staff Report - SR-25-284 - Pdf 27 - 36 4. Vacation Rental Regulation Amendments Christina Newsom, Acting Deputy City Manager Recommendation: Introduce for First Reading and read by title only: "An Ordinance of the City Council of the City of Desert Hot Springs amending Chapter 5.44 of the Desert Hot Springs Municipal Code regarding Vacation Rentals." Staff Report - SR-25-280 - Pdf 37 - 48 December 02, 2025 Item #10
20251202 Riverside County Desert Hot Springs City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL INVOLVING THE CITY AS A MEMBER OF A JOINT POWERS AUTHORITY (JPA) Pursuant to California Government Code, Section 54956.96 Discussion will concern: Information received in Closed Session of the JPA December 02, 2025 Item #1
20251202 Riverside County Desert Hot Springs City Council Item 5 5. Take public testimony from those opposed; December 02, 2025 Item #5
20251202 Riverside County Desert Hot Springs City Council Item 4 4. Take public testimony from those in favor; 7 - 26 December 02, 2025 Item #4
20251202 Riverside County Desert Hot Springs City Council Item 2 2. AB 1600 Annual Report – Development Impact Fees and Resolution Making Findings and Reaffirming the Necessity of Certain Development Impact Fees Geoffrey Buchheim, Administrative Services Director Recommendation: 1. Staff Report; 2. Entertain questions from Staff and from the City Council; December 02, 2025 Item #2
20251202 Riverside County Desert Hot Springs City Council Item 9 9. Review and accept the AB 1600 Annual Report on Development Impact Fees for the period ending June 30, 2025 (Exhibit 1); and December 02, 2025 Item #9
20251202 Riverside County Desert Hot Springs City Council Item 8 8. City Council discussion; December 02, 2025 Item #8
20251118 Riverside County Desert Hot Springs City Council Item 8 8. Second Reading and Adoption of 2025 Building Codes Including Updates to the International Property Maintenance Code Jerryl Soriano, City Clerk 297 - 317 Recommendation: Approve second reading, read by title only and adopt: "An Ordinance of the City Council of the City of Desert Hot Springs amending Title 15 “Buildings and Construction” of the Desert Hot Springs Municipal Code to adopt the 2025 edition of the California Building Code, California Residential Code, California Electrical Code, California Mechanical Code, California Plumbing Code, California Energy Code, California Historical Building Code, California Existing Building Code, California Green Building Standards Code, California Referenced Standards Code, International Property Maintenance Code, and to adopt local revisions to those Codes with selected appendices and amendments." Staff Report - SR-25-263 - Pdf November 18, 2025 Item #8
20251118 Riverside County Desert Hot Springs City Council Item 9 9. Payment Register and City Council Expenditures for the Period of October 1, 2025 to October 31, 2025 Geoffrey Buchheim, Administrative Services Director Recommendation: Receive and file. Staff Report - SR-25-258 - Pdf November 18, 2025 Item #9
20251118 Riverside County Desert Hot Springs City Council Item 4 4. Award Professional Services Agreement for the Engineering Design of Bridges Over Water Project Daniel Porras, Deputy City Manager 93 - 205 Recommendation: Authorize the City Manager to negotiate and executed a Professional Services Agreement between the City of Desert Hot Springs and NV5, Inc. for the design of the Bridges Over Water Project in an amount not to exceed $1,025,884.00 with a contingency of $102,588.40 (10%) for additional work approved by the City, which brings a total design budget of $1,128,472.40. Staff Report - SR-25-262 - Pdf November 18, 2025 Item #4
20251118 Riverside County Desert Hot Springs City Council Item 5 5. FY2024-2025 Year-End Budget Adjustments Geoffrey Buchheim, Administrative Services Director 207 - 213 Recommendation: Adopt a Resolution of the City Council approving the Fiscal Year 20242025 Consolidated General Fund, Capital Improvement Plan and Other Funds' Year-End Budget Adjustments. Staff Report - SR-25-261 - Pdf November 18, 2025 Item #5
20251118 Riverside County Desert Hot Springs City Council Item 7 7. Award Professional Services Agreement for CalRecycle SB1383 Organic Waste Reduction (OWR) Project, City Project # 2014 Daniel Porras, Deputy City Manager Recommendation: 221 - 295 1) Award Professional Services Agreement for the CalRecycle SB 1383 Organic Waste Reduction (OWR) Project, City Project No. 2014, to HF&H Consultants, LLC; and 2) Authorize the City Manager to negotiate and execute the Professional Services Agreement with HF&H Consultants, LLC for an amount not to exceed $92,533.00 for consulting SB 1383 Solid Waste Consulting Services. Staff Report - SR-25-260 - Pdf November 18, 2025 Item #7
20251118 Riverside County Desert Hot Springs City Council Item 6 6. An Ordinance Amending Chapter 1.10 "City Seal and Insignias" of the Desert Hot Springs Municipal Code Jerryl Soriano, City Clerk 215 - 219 Recommendation: Introduce for first reading and read by title only: "An Ordinance of the City Council of the City of Desert Hot Springs amending Chapter 1.10 "City Seal and Insignias" of the Desert Hot Springs Municipal Code." Staff Report - SR-25-259 - Pdf November 18, 2025 Item #6
20251118 Riverside County Desert Hot Springs City Council Item 3 3. Adoption and Amendments of the 2025 Fire Code and the WildlandUrban Interface Code Travis Clark, Community Development Director Recommendation: 1) Staff Report; 2) Entertain questions of Staff from City Council; 3) Open the Public Hearing; 4) Take public testimony of those in favor; 5) Take public testimony of those in opposition; 6) Take public testimony of those in a neutral position; 7) Close the Public Hearing; 8) City Council discussion and questions to Staff; and 9) Introduce for first reading and read by title only: "An Ordinance of the City Council of the City of Desert Hot Springs amending Title 15 “Buildings and Construction” of the Desert Hot Springs Municipal Code to adopt the 7 - 92 2025 edition of the California Fire Code, California Wildland-Urban Interface Code and to adopt local revisions to those Codes with selected appendices and amendments." Staff Report - SR-25-252 - Pdf ADMINISTRATIVE CALENDAR: November 18, 2025 Item #3
20251118 Riverside County Desert Hot Springs City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL INVOLVING THE CITY AS A MEMBER OF A JOINT POWERS AUTHORITY (JPA) Pursuant to California Government Code, Section 54956.96 Discussion will concern: Information received in Closed Session of the JPA November 18, 2025 Item #2
20251118 Riverside County Desert Hot Springs City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: (Balyan et al. v. City of Desert Hot Springs et al., Riverside County Case No. CVPS2508140) November 18, 2025 Item #1
20251104 Riverside County Desert Hot Springs City Council Item 9 9. Approve Professional Services Agreement for the Downtown Area and Palm Drive Corridor Infill Development Sewer Area Implementation Plan Daniel Porras, Deputy City Manager 133 - 198 Recommendation: Authorize the City Manager to draft and negotiate a Professional Services Agreement between the City of Desert Hot Springs and Engineering Resources of Southern California, Inc. to prepare the Downtown Area and Palm Drive Corridor Infill Development Sewer Area Implementation Plan in an amount not to exceed $319,090.00 with a contingency of $31,909.00 (10%) for additional work approved by the City, which brings a total budget of $350,999.00. Staff Report - SR-25-250 - Pdf November 04, 2025 Item #9
20251104 Riverside County Desert Hot Springs City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: Rizzio v. City of Desert Hot Springs et al., USDC, Riverside; Case Number: 5:25 – CV- 0167-RGK-AJR November 04, 2025 Item #2
20251104 Riverside County Desert Hot Springs City Council Item 3 3. (Continued from October 7, 2025) Annexation No. 50 to the City of Desert Hot Springs Community Facilities District No. 2010-1 (Services) for APN 666-370-032 located north of 20th Street and west of Little Morongo Road Geoffrey Buchheim, Administrative Services Director Recommendation: 1) Staff Report; 2) Entertain questions of staff from the City Council; 3) Open the Public Hearing; 4) Take public testimony; 5) Close the Public Hearing; 7 - 41 6) City Council discussion and questions of Staff; 7) Adopt a Resolution calling an election to submit to the qualified electors the question of levying a special tax within the area proposed to be annexed to Community Facilities District No. 2010-1 (Services) (Annexation No. 50); 8) Hold the election; 9) Canvass the election; and 10) Adopt a Resolution declaring election results for annexation to Community Facilities District No. 2010-1 (Services) (Annexation No. 50) Staff Report - SR-25-247 - Pdf November 04, 2025 Item #3
20251104 Riverside County Desert Hot Springs City Council Item 7 7. Comprehensive Update on Efforts to Address Homelessness Doria Wilms, City Manager Recommendation: Staff seeks direction from the City Council regarding the preferred model for providing services to unhoused individuals in the City of Desert Hot Springs. • Continue the current SWAG/CRT model: Maintain the existing approach to homelessness services and policy. Under this option, the City would not participate in the CVAG CV-200 Program or the partnership with Riverside County, CVAG, and the Coachella Valley Conservation Commission (CVCC) on the ERF Grant. OR • Adopt the Housing First model: Implement a Housing First approach and participate fully in the CVAG CV-200 Program, as 103 - 126 well as the partnership with Riverside County, CVAG, and CVCC on the ERF Grant. Staff Report - SR-25-248 - Pdf November 04, 2025 Item #7
20251104 Riverside County Desert Hot Springs City Council Item 6 6. An Extension of Urgency Interim Ordinance Adopting a Moratorium on the Issuance of Any License, Permit, or Entitlement That Is a Use Other Than the Ones Listed in This Ordinance for Any Business Located in the Commercial Business Park (C-BP) Zoning District Along Highway 62 Between North Indian Canyon Drive and Interstate 10 Travis Clark, Community Development Director 85 - 102 Recommendation: 1) Staff Report; 2) Entertain questions of Staff from City Council; 3) Open the Public Hearing; 4) Take public testimony of those in favor 5) Take public testimony of those in opposition; 6) Take public testimony of those in a neutral position; 8) Close the Public Hearing; 9) City Council discussion and questions to Staff; and 10) Adopt (by 4/5 vote of the City Council) and read by title only: "An Extension of the Urgency Interim Ordinance of the City Council of the City of Desert Hot Springs Adopting a Moratorium on the Issuance of Any License, Permit, or Entitlement That Is a Use Other Than the Ones Listed in This Ordinance for Any Business Located in the Commercial Business Park (C-BP) Zoning District Along Highway 62 Between North Indian Canyon Drive and Interstate 10." Staff Report - SR-25-249 - Pdf ADMINISTRATIVE CALENDAR: November 04, 2025 Item #6
20251104 Riverside County Desert Hot Springs City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL—EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: (Louis Diaferio v. City of Desert Hot Springs, Riverside County Case No. CVPS2500583) November 04, 2025 Item #1
20251104 Riverside County Desert Hot Springs City Council Item 4 4. (Continued From October 7, 2025) Creating Special Tax Area 56 for Property (Amazon.com Services, LLC) for APN 666-370-039 located west of Little Morongo Road and north of 20th Street, to the Desert Hot Springs Special Public Safety Tax Area Geoffrey Buchheim, Administrative Services Director 43 - 64 Recommendation: 1) Staff Report; 2) Entertain questions of Staff from the City Council; 3) Open the Public Hearing; 4) Take public testimony; 5) Close the Public Hearing; 6) City Council discussion and questions of Staff; 7) Hold the election; 8) Canvass the election; and 9) Adopt an Ordinance Establishing a Special Public Safety Tax Area Zone 56 (Amazon.com Services, LLC). Staff Report - SR-25-246 - Pdf November 04, 2025 Item #4
20251104 Riverside County Desert Hot Springs City Council Item 5 5. Adoption of 2025 Building Codes Including Updates to the International Property Maintenance Code Travis Clark, Community Development Director Recommendation: 1) Staff Report; 2) Entertain questions of Staff from City Council; 3) Open the Public Hearing; 4) Take public testimony of those in favor; 5) Take public testimony of those in opposition; 6) Take public testimony of those in a neutral position; 7) Close the Public Hearing; 8) City Council discussion and questions to Staff; and 9) Introduce for first reading and read by title only: "An Ordinance of the City Council of the City of Desert Hot Springs amending Title 15 “Buildings and Construction” of the Desert Hot Springs Municipal Code to adopt the 2025 edition of the California Building Code, California Residential Code, California Electrical Code, California Mechanical Code, California Plumbing Code, California Energy Code, California Historical Building Code, California Existing Building Code, California Green Building 65 - 84 Standards Code, California Referenced Standards Code, International Property Maintenance Code, and to adopt local revisions to those Codes with selected appendices and amendments." Staff Report - SR-25-243 - Pdf November 04, 2025 Item #5
20251021 Riverside County Desert Hot Springs City Council Item 3 3. Approve Professional Services Agreement for the Engineering Design of Skyborne Park Project, City Project No. 4021 Daniel Porras, Deputy City Manager 39 - 150 Recommendation: Authorize the City Manager to negotiate and execute a Professional Services Agreement between the City of Desert Hot Springs and David Evans and Associates, Inc. for the design of the Skyborne Park Project in an amount not to exceed $392,215.00 with a contingency of $39,221.50 (10%) for additional work approved by the City, which brings a total design budget of $431,436.50. Staff Report - SR-25-242 - Pdf October 21, 2025 Item #3
20251021 Riverside County Desert Hot Springs City Council Item 2 2. Urgency Interim Ordinance Adopting a Moratorium on the Issuance of Any License, Permit, or Entitlement That Is a Use Other Than the Ones Listed in This Ordinance for Any Business Located in the Commercial Business Park (C-BP) Zoning District Along Highway 62 Between North Indian Canyon Drive and Interstate 10. Travis Clark, Community Development Director Recommendation: 1) Staff Report; 2) Entertain questions of Staff from City Council; 3) Open the Public Hearing; 11 - 37 4) Take public testimony of those in favor 5) Take public testimony of those in opposition; 6) Take public testimony of those in a neutral position; 7) Close the Public Hearing; 8) City Council discussion and questions to Staff; and 9) Adopt an "URGENCY INTERIM ORDINANCE of the City Council of the City of Desert Hot Springs adopting a moratorium on the issuance of any license, permit, or entitlement that is a use other than the ones listed in this ordinance for any business located in the Commercial Business Park (C-BP) Zoning District along Highway 62 between North Indian Canyon Drive and Interstate 10." Staff Report - SR-25-241 - Pdf ADMINISTRATIVE CALENDAR: October 21, 2025 Item #2
20251021 Riverside County Desert Hot Springs City Council Item 1 1. Little League Fees Denise Abriel, Program Specialist 7 - 10 Recommendation: 1) Staff Report; 2) Entertain questions of Staff from City Council; 3) Open the Public Hearing; 4) Take public testimony of those in favor; 5) Take public testimony of those in opposition; 6) Take public testimony of those in a neutral position; 7) Close the Public Hearing; 8) City Council discussion and questions to Staff; and 9) Adopt the recommendation from the Little League Advisory Board to adjust the Little League Program Fees as follows to offset the rising expense of equipment: • • • $85.00 - Early Registration Per Player (First four weeks of registration) $105.00 - Regular Registration Per Player $135.00 - Late Registration Staff Report - SR-25-239 - Pdf October 21, 2025 Item #1
20251021 Riverside County Desert Hot Springs City Council Item 5 5. First Amendment to Engineering Design of the Line C-1 Storm Drain Improvement Project, City Project Number 6003 Daniel Porras, Deputy City Manager Recommendation: Authorize the City Manager to draft and execute the First Amendment to the Professional Services Agreement for Engineering Design of the Line C-1 Storm Drain Improvement Project, City Project Number 6003, to Webb and Associates. 159 - 236 Staff Report - SR-25-245 - Pdf October 21, 2025 Item #5
20251021 Riverside County Desert Hot Springs City Council Item 6 6. SB341 Housing Successor Agency Annual Report for the Period of FY2020-2021 through FY2024-2025 Geoffrey Buchheim, Administrative Services Director 237 - 256 Recommendation: Approve the SB341 Housing Successor Agency Annual Report for the period of FY2020-2021 through FY2024-2025. Staff Report - SR-25-238 - Pdf October 21, 2025 Item #6
20251021 Riverside County Desert Hot Springs City Council Item 7 7. Payment Register and City Council Expenditures for the Period of Sept 1, 2025 to Sept 30, 2025 Geoffrey Buchheim, Administrative Services Director 257 - 402 Recommendation: Receive and file. Staff Report - SR-25-240 - Pdf October 21, 2025 Item #7
20251007 Riverside County Desert Hot Springs City Council Item 8 8. Resolution to Waive Animal Adoption Fees Tiyler Messer, Acting Compliance Manager Recommendation: Adopt a Resolution of the City Council authorizing the City Manager to offer a reduced or no-cost adoption fee as deemed appropriate to facilitate and encourage adoptions during capacity challenges. Staff Report - SR-25-227 - Pdf 399 - 402 October 07, 2025 Item #8
20251007 Riverside County Desert Hot Springs City Council Item 5 5. Annexation No. 51 to the City of Desert Hot Springs Community Facilities District No. 2010-1 (Services) for APN 660-160-029 located west of Palm Drive and north of Paul Road Geoffrey Buchheim, Administrative Services Director Recommendation: 1) Staff Report; 2) Entertain questions of staff from the City Council; 3) Open the Public Hearing; 4) Take public testimony; 5) Close the Public Hearing; 6) City Council discussion and questions of Staff; 7) Adopt a Resolution calling an election to submit to the qualified electors the question of levying a special tax within the area proposed to be annexed to Community Facilities District No. 2010-1 (Services) (Annexation No. 51) 8) Hold the election; 9) Canvass the election; and 10) Adopt a Resolution declaring election results for annexation to Community Facilities District No. 2010-1 (Services) (Annexation No. 51) Staff Report - SR-25-223 - Pdf 329 - 361 October 07, 2025 Item #5
20251007 Riverside County Desert Hot Springs City Council Item 4 4. Annexation No. 50 to the City of Desert Hot Springs Community Facilities District No. 2010-1 (Services) for APN 666-370-032 located north of 20th Street and west of Little Morongo Road Geoffrey Buchheim, Administrative Services Director 293 - 327 Recommendation: 1) Staff Report; 2) Entertain questions of staff from the City Council; 3) Open the Public Hearing; 4) Take public testimony; 5) Close the Public Hearing; 6) City Council discussion and questions of Staff; 7) Adopt a Resolution calling an election to submit to the qualified electors the question of levying a special tax within the area proposed to be annexed to Community Facilities District No. 2010-1 (Services) (Annexation No. 50); 8) Hold the election; 9) Canvass the election; and 10) Adopt a Resolution declaring election results for annexation to Community Facilities District No. 2010-1 (Services) (Annexation No. 50) Staff Report - SR-25-222 - Pdf October 07, 2025 Item #4
20251007 Riverside County Desert Hot Springs City Council Item 6 6. Creating Special Tax Area 56 for Property (Amazon.com Services, LLC) for APN 666-370-039 located west of Little Morongo Road and north of 20th Street, to the Desert Hot Springs Special Public Safety Tax Area Geoffrey Buchheim, Administrative Services Director 363 - 379 Recommendation: 1) Staff Report; 2) Entertain questions of Staff from the City Council; 3) Open the Public Hearing; 4) Take public testimony; 5) Close the Public Hearing; 6) City Council discussion and questions of Staff; 7) Hold the election; 8) Canvass the election; and 9)Adopt an Ordinance Establishing a Special Public Safety Tax Area Zone 56 (Amazon.com Services, LLC). Staff Report - SR-25-224 - Pdf October 07, 2025 Item #6
20251007 Riverside County Desert Hot Springs City Council Item 7 7. Creating Special Tax Area 57 for Property (TKC Desert Hot Springs, LLC) for APN 660-160-029 located west of Palm Drive and north of Paul Road, to the Desert Hot Springs Special Public Safety Tax Area Geoffrey Buchheim, Administrative Services Director 381 - 397 Recommendation: 1) Staff Report; 2) Entertain questions of Staff from the City Council; 3) Open the Public Hearing; 4) Take public testimony; 5) Close the Public Hearing; 6) City Council discussion and questions of Staff; 7) Hold the election; 8) Canvass the election; and 9) Adopt an Ordinance Establishing a Special Public Safety Tax Area Zone 57 (TKC Desert Hot Springs, LLC). Staff Report - SR-25-225 - Pdf ADMINISTRATIVE CALENDAR: October 07, 2025 Item #7
20251007 Riverside County Desert Hot Springs City Council Item 3 3. General Plan Amendment (GPA 25-2) Mid-Cycle (6th Cycle) Housing Element Update Travis Clark, Community Development Director Recommendation: 1) Staff Report; 2) Entertain questions of Staff from the City Council; 3) Open the Public Hearing; 4) Take public testimony from those in favor; 5) Take public testimony from those opposed; 6) Take public testimony from those in a neutral position; 7) Close the Public Hearing; 8) City Council discussion; and 9 - 292 9) Adopt a Resolution of the City Council approving the General Plan Amendment (GPA 25-2) to update the Housing Element (6th Cycle) and find the project categorically exempt from CEQA per Section 15061(b)(3) of the CEQA Guidelines. Staff Report - SR-25-221 - Pdf October 07, 2025 Item #3
20251007 Riverside County Desert Hot Springs City Council Item 2 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED INITIATION OF LITIGATION Pursuant to Government Code Section 54956.9(d)(4) – One Case October 07, 2025 Item #2
20251007 Riverside County Desert Hot Springs City Council Item 1 1. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION (Government Code Section 54956.9 (d)(2) and (e)(3), which claim is available for public inspection) October 07, 2025 Item #1
20251007 Riverside County Desert Hot Springs City Council Item 9 9. Award Construction Agreement for the Eagles Sports Park Street Improvements Project 4020 Daniel Porras, Deputy City Manager 403 - 490 Recommendation: 1) Award the construction contract to the lowest responsible bidder, Onyx Paving Company, and; 2) Authorize the City Manager to draft and execute the construction agreement for Eagles Sports Park Street Improvements Project, City Project No. 4020, with Onyx Paving Company, in an amount not to exceed $1,617,000.00, with a 10% contingency of $161,700.00 bringing the total amount to $1,778,700.00; and, approve a total project budget in an amount of $1,848,700.00 for additional project expenses for construction management. Staff Report - SR-25-232 - Pdf October 07, 2025 Item #9
20251007 Riverside County Desert Hot Springs City Council Item 13 13. Second Reading and Adoption of an Ordinance Adding Chapter 15.06 to Title 15 ("Building and Construction") of the Desert Hot Springs Municipal Code to Require Contractors with Large Construction Projects to Register Jobsites as Sub-Outlet with the California Department of Tax and Fee Administration Jerryl Soriano, City Clerk 517 - 523 Recommendation: Approve second reading, read by title only and adopt: "An Ordinance of the City Council of the City of Desert Hot Springs, adding Chapter 15.06 to Title 15 (Building and Construction) of the Desert Hot Springs Municipal Code to require contractors with large construction projects to register jobsites as sub-outlets with the California Department of Tax and Fee Administration." Staff Report - SR-25-229 - Pdf October 07, 2025 Item #13
20251007 Riverside County Desert Hot Springs City Council Item 12 12. Annual Utility Users Tax Report Geoffrey Buchheim, Administrative Services Director Recommendation: Receive and file. Staff Report - SR-25-226 - Pdf 515 - 516 October 07, 2025 Item #12
20251007 Riverside County Desert Hot Springs City Council Item 10 10. Purchase of Lockers for Police Department Annex Building Project Number 8003 Daniel Porras, Deputy City Manager 491 - 506 Recommendation: Authorize the City Manager to purchase Police Lockers from McMurray Stern, in an amount not to exceed of $288,544.82, for the Police Department Annex Building Project Number 8003. Staff Report - SR-25-231 - Pdf October 07, 2025 Item #10
20251007 Riverside County Desert Hot Springs City Council Item 11 11. First Amendment to Inspection Services for Hacienda Avenue Street Improvement Project 3003 Daniel Porras, Deputy City Manager 507 - 513 Recommendation: Authorize the City Manager to execute the First Amendment to the Professional Services Agreement for Inspection Services for the Hacienda Avenue Street Improvement Project, City Project No. 3003, to Omnis Incorporated. Staff Report - SR-25-230 - Pdf October 07, 2025 Item #11
20251007 Riverside County Desert Hot Springs City Council Item 14 14. Second Reading and Adoption of an Ordinance Amending Chapter 1.10 "City Seal and Insignias" of the Desert Hot Springs Municipal Code Jerryl Soriano, City Clerk 525 - 530 Recommendation: Approve second reading, read by title only and adopt: "An Ordinance of the City Council of the City of Desert Hot Springs amending Chapter 1.10 "City Seal and Insignias" of the Desert Hot Springs Municipal Code." Staff Report - SR-25-228 - Pdf October 07, 2025 Item #14
Indio
Date County City Meeting Type Item Type Item Description Details
20260121 Riverside County Indio City Council Consent Calendar 11 8 11.8 Change Order No. 3 with Riverside Construction Company for the unforeseen conditions and scope revisions for the Civic Center Storm Drain and Oasis Street Beautification Projects, City Project Nos. SD2201 and ST2303, in the amount of $560,577.31 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve [Conflict of Interest: Mayor Holmes] Staff Report - Change Order No. 3 with Riverside Construction - Pdf 121 - 130 January 21, 2026 Consent Calendar 11 #8
20260121 Riverside County Indio City Council Consent Calendar 11 10 11.10 Approve Interstate 10 Corridor Aesthetics Master Plan (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Interstate 10 Corridor Aesthetics Master Plan - Pdf 135 - 154 January 21, 2026 Consent Calendar 11 #10
20260121 Riverside County Indio City Council Closed Session 3 3 3.3 Conference with Real Property Negotiators, Government Code Section 54956.8; for 45238 Oasis Street, Indio, City of Indio Negotiator: Bryan H. Montgomery, City Manager; Negotiating Party: Mi Cultura Cuisine, LLC.; Under Negotiation: Price and Terms of Payment [Conflict of Interest: Mayor Holmes] January 21, 2026 Closed Session 3 #3
20260121 Riverside County Indio City Council Closed Session 5 1 5.1 Presentation by SunLine Transit Agency - Comprehensive Operational Analysis January 21, 2026 Closed Session 5 #1
20260121 Riverside County Indio City Council Closed Session 3 4 3.4 Conference with Real Property Negotiators, Government Code Section 54956.8; for 82719 Miles Avenue, Indio, City of Indio Negotiator: Bryan H. Montgomery, City Manager; Negotiating Party: Shaken Not Stirred Entertainment.; Under Negotiation: Price and Terms of Payment [Conflict of Interest: Mayor Holmes] January 21, 2026 Closed Session 3 #4
20260121 Riverside County Indio City Council Public Hearings 13 1 13.1 Introduction of Ordinance No. 1829, Adding Chapter 125 (“Residential Rental Inspection Program”) To Title 11 (Business Regulations) Of The Indio Municipal Code (Jose Ramirez, Principal Management Analyst) Recommendation: Introduce First Reading Staff Report - Ordinance No. 1829 - Residential Rental Inspection Program - Pdf January 21, 2026 Public Hearings 13 #1
20260121 Riverside County Indio City Council Consent Calendar 11 4 11.4 IWA Warrants from 12-05-2025 to 01-09-2026 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - IWA Warrants from 12-05-2025 to 01-09-2026 - Pdf 65 - 71 January 21, 2026 Consent Calendar 11 #4
20260121 Riverside County Indio City Council Closed Session 10 2 10.2 Appointment of Michael Slater to the Planning Commission, nominated by Councilmember Oscar Ortiz Staff Report - Appointment to the Planning Commission, D4 - Pdf 8 - 14 January 21, 2026 Closed Session 10 #2
20260121 Riverside County Indio City Council Closed Session 10 3 10.3 Nomination of Rick Wise to the Palm Springs International Airport Commission Staff Report - Nomination to the Palm Springs International Airport Commission - Pdf 15 - 19 January 21, 2026 Closed Session 10 #3
20260121 Riverside County Indio City Council Closed Session 5 2 5.2 Presentation by County Department of Animal Services - Review of Services in the City of Indio YOUTH ADVISORY COUNCIL (YAC) Juliana Barcenas-Hernandez, Enrique Cazares Loredo Jr., Julissa Marie Cornejo, Isabella Duarte, Gillian Garcia, Leila Gonzales, Yaretzi Magaña, Angel Javier Martinez. Jimenna Murillo-Garcia, Ari Orantes, Danica Rodriguez, Roman Rodriguez, Sebastian Blu Rodriguez, Joaquin Ruiz, Viviana Terriquez, Mia Thompson CITY MANAGER REPORTS AND INFORMATION CITY COUNCIL CONFLICT OF INTEREST DISCLOSURE City Council Report on Meetings Attended Per Government Code Section 53232.3(D) APPOINTMENTS January 21, 2026 Closed Session 5 #2
20260121 Riverside County Indio City Council Consent Calendar 11 9 11.9 Ratify a payment to Imperial Irrigation District in the amount of $484,632.42 for electrical services for the Indio Sports Park (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - IID Payment – Indio Sports Park - Pdf 131 - 134 January 21, 2026 Consent Calendar 11 #9
20260121 Riverside County Indio City Council Consent Calendar 11 12 11.12 Purchase of five (5) Toyota Camrys from I-10 Toyota; one (1) Ford 174 - 217 Fiesta Ford provided four (4) Ford F-150s and two (2) Ford Mavericks, resulting in a total vehicle cost of $516,146.88. Additionally, Johnson provided upfitting services, amounting to $146,215.92. Consequently, the combined total cost for the vehicles and upfitting services is $662,362.80. (Timothy T. Wassil, Director of Public Works) Recommendation: Approve Staff Report - Purchase of Twelve Vehicles - Pdf January 21, 2026 Consent Calendar 11 #12
20260121 Riverside County Indio City Council Consent Calendar 11 6 11.6 Acceptance of the California Department of Justice Sexual Assault Evidence Submission Grant in the amount of $529,375, approval of the memorandum of understanding, and budget adjustments (Brian Tully, Police Chief) Recommendation: Approve Staff Report - CA DOJ Grant Acceptance - Pdf 106 - 114 January 21, 2026 Consent Calendar 11 #6
20260121 Riverside County Indio City Council Consent Calendar 11 7 11.7 Resolution No. 10533 of the City Council declaring certain City- owned property located in various areas within the City as surplus land pursuant to the Surplus Land Act. Staff Report - Resolution No. 10533- Declaration of Surplus Land - Pdf 115 - 120 January 21, 2026 Consent Calendar 11 #7
20260121 Riverside County Indio City Council Consent Calendar 11 1 11.1 Waive the reading of the title and text of all ordinances included in the agenda. (Sabdi Sanchez, Director of City Clerk Services) Recommendation: Approve Staff Report - Waiving of Full Reading of Ordinances - Pdf January 21, 2026 Consent Calendar 11 #1
20260121 Riverside County Indio City Council Administrative Items 12 1 12.1 Presentation on SB 707: Brown Act Modernization (Steven G. Pacifico, City Attorney) Staff Report - Presentation on SB 707: Brown Act Modernization - Pdf 236 - 257 January 21, 2026 Administrative Items 12 #1
20260121 Riverside County Indio City Council Consent Calendar 11 11 11.11 Amendment Five to the Agency Reimbursement Agreement by and between the Coachella Valley Association of Governments (CVAG) and the City of Indio for work related to the Arts and Music Line Project (Project No. PL2001) in the amount of $166,133.37; and authorize the City Manager to execute the Amendment (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Amendment 5 with CVAG for the Arts and Music Line - Pdf 155 - 173 January 21, 2026 Consent Calendar 11 #11
20260121 Riverside County Indio City Council Consent Calendar 11 13 11.13 Amendment No. 2 to the Cooperative Agreement between the City of Indio and City of La Quinta requesting an additional $144,937.50 in project funding for the City of La Quinta share of the final design and right-of-way activities for the Avenue 50 Improvement Project, between Jefferson Street and Madison Street Project No. ST2004 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Amendment No. 2 to the Cooperative Agreement with City of La Quinta - Pdf 218 - 235 January 21, 2026 Consent Calendar 11 #13
20260121 Riverside County Indio City Council Closed Session 3 2 3.2 Conference with Legal Counsel, Initiation of Litigation, Government Code Section 54956.9, One (1) case January 21, 2026 Closed Session 3 #2
20260121 Riverside County Indio City Council Consent Calendar 11 2 11.2 Minutes for the City Council, Indio Water Authority, Successor Agency regular joint meeting of December 17, 2025 (Sabdi Sanchez, 21 - 26 Dir. of City Clerk Services) Recommendation: Approve Staff Report - Minutes for December 17, 2025 - Pdf January 21, 2026 Consent Calendar 11 #2
20260121 Riverside County Indio City Council Consent Calendar 11 3 11.3 City Warrants from 12-05-2025 to 01-09-2026 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - City Warrants from 12-05-2025 to 01-09-2026 - Pdf 27 - 64 January 21, 2026 Consent Calendar 11 #3
20260121 Riverside County Indio City Council Consent Calendar 11 5 11.5 Two-Year Professional Services Agreement with Pure Gold Forensics, Inc. for Laboratory Testing in the amount not-to-exceed $529,375 (Brian Tully, Police Chief) Recommendation: Approve Staff Report - Contract with Pure Gold Forensics - Pdf 72 - 105 January 21, 2026 Consent Calendar 11 #5
20260121 Riverside County Indio City Council Closed Session 10 1 10.1 Appointment of Delegate and Alternate for 2026 SCAG Annual General Assembly Staff Report - Appointment of Delegate and Alternate for 2026 SCAG Annual General Assembly - Pdf 7 January 21, 2026 Closed Session 10 #1
20260121 Riverside County Indio City Council Closed Session 3 1 3.1 CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION - Pursuant to Paragraph (1) of Subdivision (2) of Section 54956.9; Zenda Estate, LLC v. Polo Club Maintenance Association; Riverside Superior Court Case No. CVPS2407985 January 21, 2026 Closed Session 3 #1
20251203 Riverside County Indio City Council Consent Calendar 14 11 14.11 Resolution No. 10530, adopting a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program for the Avenue 50 Widening Project from Jefferson Street to Botella Place, City Project No. ST2004 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Resolution No. 10530 Adopting an IS/MND for the Avenue 50 Widening Project - Pdf 158 - 165 December 03, 2025 Consent Calendar 14 #11
20251203 Riverside County Indio City Council Consent Calendar 14 10 14.10 An agreement between the City of Indio and Alpha Omega Wireless, Inc. for the replacement of the Indio Water Authority Point to Multipoint wireless network in the amount of $289,037.65 (Ian Cozens, Dir. of Information Technology) Recommendation: Approve Staff Report - IWA Wireless Infrastructure Replacement - Pdf 146 - 157 December 03, 2025 Consent Calendar 14 #10
20251203 Riverside County Indio City Council Closed Session 3 1 3.1 CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION - Pursuant to Paragraph (1) of Subdivision (2) of Section 54956.9; Zenda Estate, LLC v. Polo Club Maintenance Association; Riverside Superior Court Case No. CVPS2407985 December 03, 2025 Closed Session 3 #1
20251203 Riverside County Indio City Council Consent Calendar 14 9 14.9 A Professional Services Agreement (PSA) between the City of Indio and Winbourne Consulting for $177,862 for consulting services for the selection and implementation of a computer-aided dispatch and records management system (CAD/RMS) (Ian Cozens, Dir. of Information Technology) Recommendation: Approve Staff Report - Contract Agreement with Winbourne Consulting - Pdf 105 - 145 December 03, 2025 Consent Calendar 14 #9
20251203 Riverside County Indio City Council Consent Calendar 14 8 14.8 Authorization for continued month-to-month rental of temporary clubhouse units with Mobile Modular at The Lights @ Indio Golf Course (Bryan H. Montgomery, City Manager) Recommendation: Approve Staff Report - Continued Month-to-Month Rental of Temporary Golf Clubhouse (Mobile Modular) - Pdf 89 - 104 December 03, 2025 Consent Calendar 14 #8
20251203 Riverside County Indio City Council Consent Calendar 14 1 14.1 Waive Reading of Title and Text of All Ordinances included in the agenda (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - Waiving of Full Reading of Ordinances - Pdf 16 December 03, 2025 Consent Calendar 14 #1
20251203 Riverside County Indio City Council Administrative Items 14 1 14.1 Presentation regarding progress within the Exclusive Negotiating Agreement (“ENA”) between the City of Indio and HCL Indio Land Development, LLC , concerning the potential disposition and development of City-owned property located behind the former Indio Fashion Mall (APN# 614-650-001 through 006), and provide any further direction (Bryan H. Montgomery, City Manager) Recommendation: Approve Staff Report - Presentation regarding progress of the Exclusive Negotiating Agreement - Pdf 181 - 182 December 03, 2025 Administrative Items 14 #1
20251203 Riverside County Indio City Council Closed Session 3 2 3.2 CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of Litigation Pursuant to Paragraph (4) of Subdivision (d) of Section 54956.9 Number of Cases (2) December 03, 2025 Closed Session 3 #2
20251203 Riverside County Indio City Council Closed Session 7 1 7.1 New Employee Introductions YOUTH ADVISORY COUNCIL (YAC) Juliana Barcenas-Hernandez, Enrique Cazares Loredo Jr., Julissa Marie Cornejo, Isabella Duarte, Gillian Garcia, Leila Gonzales, Yaretzi Magaña, Angel Javier Martinez, Jimenna Murillo-Garcia, Ari Orantes, Danica Rodriguez, Roman Rodriguez, Sebastian Blu Rodriguez, Joaquin Ruiz, Viviana Terriquez, Mia Thompson CITY MANAGER REPORTS AND INFORMATION CITY COUNCIL CONFLICT OF INTEREST DISCLOSURE CITY COUNCIL REPORT ON MEETINGS ATTENDED PER GOVERNMENT CODE SECTION 53232.3(D) APPOINTMENTS December 03, 2025 Closed Session 7 #1
20251203 Riverside County Indio City Council Consent Calendar 14 12 14.12 Accept the Bond Release for Indian Palms 32 (Jonathan Nicks, Assistant City Manager) Recommendation: Approve Staff Report - Accept the Bond Release for Indian Palms 32 - Pdf 166 - 180 December 03, 2025 Consent Calendar 14 #12
20251203 Riverside County Indio City Council Consent Calendar 14 6 14.6 Commercial Lease Agreement with Flix North America, Inc. (dba Greyhound) for 83100 Indio Boulevard (APN 611-340-063) (Miguel Ramirez-Cornejo, Dir. of Economic Development) Recommendation: Approve Staff Report - Commercial Lease Agreement with Flix North America, Inc. (dba Greyhound) - Pdf 55 - 83 December 03, 2025 Consent Calendar 14 #6
20251203 Riverside County Indio City Council Consent Calendar 14 5 14.5 IWA Warrants from 11-07-2025 to 11-20-2025 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive and File Staff Report - IWA Warrants from 11-07-2025 to 11-20-2025 - Pdf 51 - 54 December 03, 2025 Consent Calendar 14 #5
20251203 Riverside County Indio City Council Administrative Items 14 2 14.2 Request that the City Council send a request to the Department of Homeland Security under the Freedom of Information Act (FOIA) to provide information about any resident of Indio having been taken into custody by the Department due to immigration status (Councilmember Ortiz) Staff Report - Freedom of Information Act request to the Department of Homeland Security - Pdf 183 - 187 December 03, 2025 Administrative Items 14 #2
20251203 Riverside County Indio City Council Public Hearings 15 1 15.1 Urgency Ordinance 1828 for a 45-day Interim Gas Station Moratorium (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - Ordinance No. 1828 Gas Station Moratorium - Pdf 188 - 19 December 03, 2025 Public Hearings 15 #1
20251203 Riverside County Indio City Council Closed Session 12 1 12.1 Mayoral Assignments to Committees, Commissions, and Boards Staff Report - Mayoral Assignments to Committees, Commissions, and Boards - Pdf 8 - 15 December 03, 2025 Closed Session 12 #1
20251203 Riverside County Indio City Council Consent Calendar 14 3 14.3 Second Reading and adoption of Ordinance No. 1827, amending Title 3 (Administration) Chapter 1 (City Council) Division 3 (Meetings) Section 1.30 (Regular Meetings) of the Indio Municipal Code (Steven G. Pacifico, City Attorney) Recommendation: Approve Staff Report - Ordinance No. 1827 Location of Council meetings - Pdf 23 - 26 December 03, 2025 Consent Calendar 14 #3
20251203 Riverside County Indio City Council Consent Calendar 14 2 14.2 Minutes for the City Council, Indio Water Authority regular joint meeting of November 19, 2025 (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - Minutes for November 19, 2025 - Pdf 17 - 22 December 03, 2025 Consent Calendar 14 #2
20251203 Riverside County Indio City Council Consent Calendar 14 4 14.4 City Warrants from 11-07-2025 to 11-20-2025 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive and File Staff Report - City Warrants from 11-07-2025 to 11-20-2025 - Pdf 27 - 50 December 03, 2025 Consent Calendar 14 #4
20251203 Riverside County Indio City Council Consent Calendar 14 7 14.7 Resolution No. 10529, authorizing the City Manager to Establish Rates and Fees for Public Use of City-Owned Electric Vehicle (EV) Charging Stations (Bryan H. Montgomery, City Manager) Recommendation: Approve Staff Report - Resolution No. 10529 - Adopt Public EV Charging Rates (City-Owned Chargers) - Pdf 84 - 88 December 03, 2025 Consent Calendar 14 #7
20251203 Riverside County Indio City Council Closed Session 5 2 5.2 Presentation Honoring Glenn Miller for service as Mayor 10-MINUTE RECESS CALL TO ORDER AND ROLL CALL Mayor Elaine Holmes Mayor Pro Tem Waymond Fermon Councilmember Oscar Ortiz Councilmember Benjamin Guitron IV Councilmember Glenn Miller PRESENTATIONS December 03, 2025 Closed Session 5 #2
20251203 Riverside County Indio City Council Closed Session 5 1 5.1 Transition of Mayor and Mayor Pro Tem Staff Report - Transition of Mayor and Mayor Pro Tem Roles - Pdf 7 December 03, 2025 Closed Session 5 #1
20251119 Riverside County Indio City Council Closed Session 5 1 5.1 presentation by the Hispanic American Chamber of Commerce going an update and introduction to the chamber and staff YOUTH ADVISORY COUNCIL (YAC) Juliana Barcenas-Hernandez, Enrique Cazares Loredo Jr., Julissa Marie Cornejo, Isabella Duarte, Gillian Garcia, Leila Gonzales, Yaretzi Magaña, Angel Javier Martinez, Jimenna Murillo-Garcia, Ari Orantes, Danica Rodriguez, Roman Rodriguez, Sebastian Blu Rodriguez, Joaquin Ruiz, Viviana Terriquez, Mia Thompson CITY MANAGER REPORTS AND INFORMATION CITY COUNCIL CONFLICT OF INTEREST DISCLOSURE CITY COUNCIL REPORT ON MEETINGS ATTENDED PER GOVERNMENT CODE SECTION 53232.3(D) November 19, 2025 Closed Session 5 #1
20251119 Riverside County Indio City Council Administrative Items 11 2 11.2 Staff Research and Planning Commission Recommendations regarding Gas Station Developments in the City of Indio (Brian Halvorson, Dir. of Community Development) Staff Report - Planning Commission Recommendations on Gas Stations - Pdf 219 - 257 PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: DECEMBER 03, 2025 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Drive, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on November 14, 2025, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 150 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES November 19, 2025 Administrative Items 11 #2
20251119 Riverside County Indio City Council Consent Calendar 10 8 10.8 Resolution No. 10528 of the City Council of the City of Indio, California, Adopting City Council Protocols (Steven G. Pacifico, City Attorney) Recommendation: Approve Staff Report - City Council Protocols - Pdf 120 - 150 November 19, 2025 Consent Calendar 10 #8
20251119 Riverside County Indio City Council Administrative Items 11 1 11.1 Introduction of Ordinance No. 1827, amending Title 3 (Administration) Chapter 1 (City Council) Division 3 (Meetings) Section 1.30 (Regular Meetings) of the Indio Municipal Code (Steven G. Pacifico, City Attorney) Recommendation: Introduce Ordinance Staff Report - New City Council Meeting Location Ordinance - Pdf 214 - 218 November 19, 2025 Administrative Items 11 #1
20251119 Riverside County Indio City Council Closed Session 3 1 3.1 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant Exposure to Litigation, Government Code Section November 19, 2025 Closed Session 3 #1
20251119 Riverside County Indio City Council Consent Calendar 10 13 10.13 Change Order No. 10 with Ortiz Enterprises, Inc. for the addition of two retaining walls for the Avenue 44 Bridge Project, City Project No. BR1101, Federal Aid No, BRLKS-5275(024), in the amount of $286,501.37 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Avenue 44 Bridge – Ortiz Enterprises Change Order 10 - Pdf 189 - 198 November 19, 2025 Consent Calendar 10 #13
20251119 Riverside County Indio City Council Consent Calendar 10 6 10.6 Second Reading of Ordinance No. 1825, adopting by reference the 2025 edition of the California Building Standards (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - Ordinance No. 1825 - Building Code - Pdf 87 - 115 November 19, 2025 Consent Calendar 10 #6
20251119 Riverside County Indio City Council Closed Session 54956 9 54956.9(d)(2); Number of potential cases: 1 November 19, 2025 Closed Session 54956 #9
20251119 Riverside County Indio City Council Consent Calendar 10 7 10.7 Second Reading of Ordinance No. 1826, amending the Indio Municipal Code, Title 15 (Land Usage), Chapter 151 (Buildings), Division 18 (Construction Related Regulations) (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - Ordinance No. 1826 - Amending IMC Title 15 - Pdf 116 - 119 November 19, 2025 Consent Calendar 10 #7
20251119 Riverside County Indio City Council Consent Calendar 10 12 10.12 Accept the street and survey monument improvements and authorize release of the surety for Lennar Homes of California, LLC, Tract Map No. 31601 (Lido at Terra Lago), generally located east of Golf Center Parkway and north of Avenue 44 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Acceptance and Release of Improvement Bonds for TM 31601 - Pdf 185 - 188 November 19, 2025 Consent Calendar 10 #12
20251119 Riverside County Indio City Council Consent Calendar 10 10 10.10 Approval of DIF and SWSF Deferral Agreement with Indio Avenue 44 Pacific Associates, a CLP for the Ave 44 Apartments for a total amount of $239,947.75 (Jonathan Nicks, Assistant City Manager) Recommendation: Approve Staff Report - DIF and SWSF Deferment Agreement - Pdf 169 - 180 November 19, 2025 Consent Calendar 10 #10
20251119 Riverside County Indio City Council Consent Calendar 10 5 10.5 Second Reading of Ordinance No. 1824, adopting by reference the 2025 edition of the California Fire Code with amendments and making findings that modifications to the California Fire Code are reasonably necessary because of local conditions (Bryan White, Fire Chief) Recommendation: Approve Staff Report - Ordinance No. 1824 - Fire Code - Pdf 47 - 86 November 19, 2025 Consent Calendar 10 #5
20251119 Riverside County Indio City Council Consent Calendar 10 11 10.11 Accept the street and survey monument improvements and authorize release of the surety for Polo Estates Ventures, LLC, Tract Map No. 33004-4 (The Polo Club), generally located on the northwest corner of Avenue 52 and Jackson Street (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Acceptance and Release of Improvement Bonds for TM 33004-4 - Pdf 181 - 184 November 19, 2025 Consent Calendar 10 #11
20251119 Riverside County Indio City Council Consent Calendar 10 1 10.1 Waive Reading of Title and Text of All Ordinances included in the agenda (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - Waiving of Full Reading of Ordinances - Pdf 6 November 19, 2025 Consent Calendar 10 #1
20251119 Riverside County Indio City Council Consent Calendar 10 14 10.14 Approval of Grizzly Drones for 1000-Drone Light Show for Independence Day Bash 2026 in the not-to-exceed amount of $105,000 (Miguel Ramirez-Cornejo, Dir. of Economic Development) Recommendation: Approve Staff Report - Grizzly Drones for 1000-Drone Light Show - Pdf 199 - 213 November 19, 2025 Consent Calendar 10 #14
20251119 Riverside County Indio City Council Consent Calendar 10 3 10.3 City Warrants from 10-25-2025 to 11-06-2025 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - City Warrants from 10-25-2025 to 11-06-2025 - Pdf 13 - 41 November 19, 2025 Consent Calendar 10 #3
20251119 Riverside County Indio City Council Consent Calendar 10 2 10.2 Minutes for the City Council, Indio Water Authority regular joint meeting of November 05, 2025 (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - Minutes for November 05, 2025 - Pdf 7 - 12 November 19, 2025 Consent Calendar 10 #2
20251119 Riverside County Indio City Council Consent Calendar 10 9 10.9 Write-Off of Unrecoverable Accounts Receivables as of June 30, 2025, in the amount of $126,167.61, pursuant to Administrative Policy No. IWA-750-01-004-12 (Jonathan Nicks, Assistant City 151 - 168 Manager) Recommendation: Approve Staff Report - Write off of Unrecoverable AR - Pdf November 19, 2025 Consent Calendar 10 #9
20251119 Riverside County Indio City Council Consent Calendar 10 4 10.4 IWA Warrants from 10-25-2025 to 11-06-2025 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - IWA Warrants from 10-25-2025 to 11-06-2025 - Pdf 42 - 46 November 19, 2025 Consent Calendar 10 #4
20251105 Riverside County Indio City Council Consent Calendar 11 10 11.10 Resolution No. 10526, declaring various furniture and equipment located at the existing City Hall as surplus property and authorizing a procedure for its disposal (Bryan H. Montgomery, City Manager) Recommendation: Approve Staff Report - Resolution No. 10526 - Surplus property - Pdf 138 - 142 November 05, 2025 Consent Calendar 11 #10
20251105 Riverside County Indio City Council Consent Calendar 11 8 11.8 Ratify a payment to Imperial Irrigation District in the amount of $1,482,787.69 for electrical services for the Indio Sports Park (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - IID Payment – Indio Sports Park - Pdf 128 - 131 November 05, 2025 Consent Calendar 11 #8
20251105 Riverside County Indio City Council Consent Calendar 11 9 11.9 Resolution No. 10523 acknowledging receipt of a report made by the Fire Chief of Indio Fire Department's compliance with California Health & Safety Code Sections 13146.2 and 13146.3 (Bryan White, Fire Chief) Recommendation: Approve Staff Report - Resolution No. 10523 - SB 1205 Fire Department Annual Reporting - Pdf 132 - 137 November 05, 2025 Consent Calendar 11 #9
20251105 Riverside County Indio City Council Consent Calendar 11 3 11.3 2026 City Council Meeting Calendar (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - 2026 City Council Meeting Calendar - Pdf 20 - 21 November 05, 2025 Consent Calendar 11 #3
20251105 Riverside County Indio City Council Closed Session 10 1 10.1 Appointment of Edith Hernandez to the Community Services Commission, nominated by Mayor Pro Tem Elaine Holmes. Staff Report - Appointment to the Community Services Commission, D3 - Pdf 7 - 10 November 05, 2025 Closed Session 10 #1
20251105 Riverside County Indio City Council Consent Calendar 11 12 11.12 Approve a $5,000 cost increase resulting from the change in location for the 9/11 Memorial Sculpture, bringing the total project cost to $135,000, and authorize the City Manager and City Attorney to amend the project agreement to reflect this cost increase (Miguel Ramirez-Cornejo, Dir. of Economic Development) Recommendation: Approve Staff Report - 9/11 Memorial Sculpture Cost Increase - Pdf 147 - 149 November 05, 2025 Consent Calendar 11 #12
20251105 Riverside County Indio City Council Closed Session 5 1 5.1 Greater Coachella Valley Chamber of Commerce Business Update on the Chamber and its New Location YOUTH ADVISORY COUNCIL (YAC) Juliana Barcenas-Hernandez, Enrique Cazares Loredo Jr., Julissa Marie Cornejo, Isabella Duarte, Gillian Garcia, Leila Gonzales, Yaretzi Magaña, Angel Javier Martinez, Jimenna Murillo-Garcia, Ari Orantes, Danica Rodriguez, Roman Rodriguez, Sebastian Blu Rodriguez, Joaquin Ruiz, Viviana Terriquez, Mia Thompson CITY MANAGER REPORTS AND INFORMATION CITY COUNCIL CONFLICT OF INTEREST DISCLOSURE CITY COUNCIL REPORT ON MEETINGS GOVERNMENT CODE SECTION 53232.3(D) APPOINTMENTS ATTENDED PER November 05, 2025 Closed Session 5 #1
20251105 Riverside County Indio City Council Consent Calendar 11 6 11.6 Report of investments for the quarter ending September 30, 2025 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Investment report for the quarter ending September 30, 2025 - Pdf 63 - 122 November 05, 2025 Consent Calendar 11 #6
20251105 Riverside County Indio City Council Administrative Items 12 3 12.3 Introduction of Ordinance No. 1826, Amendment to Indio Municipal Code, Title 15 (Land Usage), Chapter 151 (Buildings), Division 18 (Construction Related Regulations) (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - Ordinance No. 1826 - Indio Municipal Code Amendment (Construction Site Security) - Pdf PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. ADJOURN NEXT COUNCIL / IWA MEETING: NOVEMBER 19, 2025 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Drive, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on October 31, 2025, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: 231 - 235 City of Indio Council Chamber, 150 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES November 05, 2025 Administrative Items 12 #3
20251105 Riverside County Indio City Council Consent Calendar 11 4 11.4 City Warrants from 10-04-2025 to 10-24-2025 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - City Warrants from10-04-2025 to 10-24-2025 - Pdf 22 - 56 November 05, 2025 Consent Calendar 11 #4
20251105 Riverside County Indio City Council Consent Calendar 11 5 11.5 IWA Warrants from 10-04-2025 to 10-24-2025 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - IWA Warrants from10-04-2025 to 10-24-2025 - Pdf 57 - 62 November 05, 2025 Consent Calendar 11 #5
20251105 Riverside County Indio City Council Administrative Items 12 2 12.2 Resolution No. 10525 and Introduction of Ordinance No. 1825, adopting by reference the 2025 edition of the California Building Standards (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - Resolution 10525 and Ordinance No. 1825 – Adoption 196 - 230 of 2025 California Building Standards - Pdf November 05, 2025 Administrative Items 12 #2
20251105 Riverside County Indio City Council Consent Calendar 11 7 11.7 Purchase of two (2) Police motorcycles from Long Beach BMW Motorcycles for $95,155.38 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Purchase of two (2) Police Motorcycles - Pdf 123 - 127 November 05, 2025 Consent Calendar 11 #7
20251105 Riverside County Indio City Council Consent Calendar 11 2 11.2 Minutes for the City Council, Indio Water Authority, Indio Electric Financing Authority regular joint meeting of October 15, 2025 and Minutes for the City Council adjourned regular meeting of October 21, 2025 (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - Minutes for October 15, 2025 & October 21, 2025 Pdf 12 - 19 November 05, 2025 Consent Calendar 11 #2
20251105 Riverside County Indio City Council Consent Calendar 11 11 11.11 CC/IWA Joint Resolution No. 10527 of the City Council/Indio Water Authority to authorize and designate the Executive Director as the agency authorized representative to approve, accept, and consent to easements, grant deeds, and quitclaim deeds on behalf of Indio Water Authority (Reymundo Trejo, IWA General Manager) Recommendation: Approve Staff Report - Joint CC/IWA Resolution No. 10527 - Pdf 143 - 146 November 05, 2025 Consent Calendar 11 #11
20251105 Riverside County Indio City Council Administrative Items 12 1 12.1 Resolution No. 10524 and Introduction of Ordinance No. 1824, adopting by reference the 2025 edition of the California Fire Code with amendments and making findings that modifications to the California Fire Code are reasonably necessary because of local conditions (Bryan White, Fire Chief) Recommendation: Approve Staff Report - Resolution No. 10524 and Ordinance No. 1824 - 2025 Fire Code. - Pdf 150 - 195 November 05, 2025 Administrative Items 12 #1
20251105 Riverside County Indio City Council Closed Session 3 1 3.1 CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Paragraph (1) of Subdivision (2) of Section 54956.9; Zenda Estate, LLC v. Polo Club Maintenance Association; Riverside Superior Court Case No. CVPS2407985 November 05, 2025 Closed Session 3 #1
20251105 Riverside County Indio City Council Closed Session 3 2 3.2 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant Exposure to Litigation, Government Code Section November 05, 2025 Closed Session 3 #2
20251105 Riverside County Indio City Council Consent Calendar 11 1 11.1 Waive Reading of Title and Text of All Ordinances included in the agenda (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - Waiving of Full Reading of Ordinances - Pdf 11 November 05, 2025 Consent Calendar 11 #1
20251015 Riverside County Indio City Council Closed Session 5 2 5.2 Presentation regarding the Indio Chamber of Commerce by Dick Shalhoub YOUTH ADVISORY COUNCIL (YAC) Juliana Barcenas-Hernandez, Enrique Cazares Loredo Jr., Julissa Marie Cornejo, Isabella Duarte, Gillian Garcia, Leila Gonzales, Yaretzi Magaña, Angel Javier Martinez, Jimenna Murillo-Garcia, Ari Orantes, Danica Rodriguez, Roman Rodriguez, Sebastian Blu Rodriguez, Joaquin Ruiz, Viviana Terriquez, Mia Thompson CITY MANAGER REPORTS AND INFORMATION October 15, 2025 Closed Session 5 #2
20251015 Riverside County Indio City Council Closed Session 5 1 5.1 Certificate of Remembrance - Chris Silva, October 5, 1944 - August 27, 2025 October 15, 2025 Closed Session 5 #1
20251015 Riverside County Indio City Council Closed Session 7 1 7.1 Presentation on the Jackson Street Shadowalk Project. CITY COUNCIL CONFLICT OF INTEREST DISCLOSURE CITY COUNCIL REPORT ON MEETINGS GOVERNMENT CODE SECTION 53232.3(D) October 15, 2025 Closed Session 7 #1
20251015 Riverside County Indio City Council Closed Session 3 1 3.1 CONFERENCE WITH REAL PROPERTY NEGOTIATORS - Pursuant to Government Code § 54956.8; Property a 4.22 acre portion of APN 606-130-065 located on Avenue 43 east of Burr Street; Negotiating Parties: City of Indio, Bryan H. Montgomery, City Manager and Indio Northgate, LLC; Under Negotiation: Price and Terms of Payment October 15, 2025 Closed Session 3 #1
20251015 Riverside County Indio City Council Administrative Items 11 1 11.1 Draft Sustainability Plan and Work Plan 2025 (Sara Toyoda, Environmental Programs Coordinator) Recommendation: Approve Staff Report - Draft Sustainability Plan and Work Plan 2025 - Pdf October 15, 2025 Administrative Items 11 #1
20251015 Riverside County Indio City Council Public Hearings 12 2 12.2 Resolution No. 10522 - Planning Commission recommendation to the City Council for approval of Ayers Tentative Tract Map No. 39130 (Case No. PLAN-TTM-25-0003) to subdivide one existing parcel (APN 611-056-010) totaling 0.33 acres into six residential lots located at 82489 Valencia Avenue within the Connected Neighborhood High General Plan 2040 designation and Connected Neighborhood (CN20) zoning district (Brian Halvorson, Dir. of Community Development) Recommendation: Approve Staff Report - Ayers Tentative Tract Map No. 39130 - Pdf 223 - 252 PUBLIC COMMENTS FOR ITEMS NOT ON THE AGENDA This is the time set aside for public comment for items not on the agenda. Public comments may be provided in the manner prescribed on the first page of this agenda. 158 - 188 ADJOURN Adjourn the regular City Council meeting to Tuesday, October 21, 2025 at 09:00 a.m., in the Council Chamber located at 150 Civic Center Drive, and continue the meeting at the Fantasy Springs Resort & Casino, Special Events Center, located at 84-245 Indio Springs Pkwy, Indio, CA 92203, for the State of the City Event. NEXT REGULAR COUNCIL / IWA MEETING FOLLOWING THE ADJOURNED REGULAR MEETING OF OCTOBER 21, 2025 IS : NOVEMBER 5, 2025 Agenda packets are available on the city’s website at www.indio.org. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available in City Clerk's Office at 100 Civic Center Mall, Indio, during normal City business hours and during the meeting. PUBLIC NOTICE It is the intention of the City of Indio to comply with the Americans with Disabilities Act (ADA) in all respects. If, as an attendee or a participant at this meeting, you will need special assistance beyond what is normally provided, the City of Indio will attempt to accommodate you in every reasonable manner. Please contact the City Clerk's Office at (760) 391-4007 or via email at cityclerk@indio.org. For individuals with hearing impairments, please contact the City Clerk’s Office. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. (28 CFR 35. 102, and 35. 104 ADA Title II) RULES OF DECORUM To help conduct the business of the City Council in an orderly fashion, the City Council has adopted rules pertaining to decorum and order, as provided for in Ordinance No. 1205. The City Council will strictly enforce these rules in order to allow full expression of ideas and opinions by councilmembers, staff and the public. Generally, the City's rules of decorum prohibit comments or actions which willfully disrupt the meeting. All remarks and questions shall be addressed to the Council as a whole and not to any particular member. No individual Councilmember or member of the City staff shall be questioned without first obtaining permission from the Presiding Officer. The City Council asks that all persons - including councilmembers, staff and the public - act and speak respectfully. COMMUNICATION AND ELECTRONIC DEVICES To minimize distractions, please be sure all personal communication and electronic devices are turned off or on silent mode. DECLARATION OF POSTING I, Sabdi Sanchez, Director of City Clerk Services of the City of Indio, California, do hereby declare that the foregoing agenda was posted on October 10, 2025, at least seventy-two (72) hours prior to the meeting per Government Code 54954.2, at the following locations: City of Indio Council Chamber, 150 Civic Center Drive, Indio, CA 92201 City of Indio website www.indio.org Sabdi Sanchez SABDI SANCHEZ, MMC DIRECTOR OF CITY CLERK SERVICES October 15, 2025 Public Hearings 12 #2
20251015 Riverside County Indio City Council Consent Calendar 10 8 10.8 Receive and File the 2024 Indio Police Department Annual Military Equipment Report (Brian Tully, Chief of Police) Recommendation: 78 - 157 Approve Staff Report - Military Equipment Report 2024 - Pdf October 15, 2025 Consent Calendar 10 #8
20251015 Riverside County Indio City Council Public Hearings 12 1 12.1 IEFA Resolution No. 2025-03, confirming the Indio Electric Financing Authority’s participation in the Statewide Community Infrastructure Program (SCIP) of the California Statewide Communities Development Authority (Miguel Ramirez-Cornejo) Recommendation: Approve Staff Report - Resolution No. 2025-03 - IEFA Participation in Statewide Community Infrastructure Program (SCIP) - Pdf 189 - 222 October 15, 2025 Public Hearings 12 #1
20251015 Riverside County Indio City Council Consent Calendar 10 4 10.4 City Warrants from 09-20-2025 to 10-03-2025 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - City Warrants from 09-20-2025 to 10-03-2025 - Pdf 18 - 38 October 15, 2025 Consent Calendar 10 #4
20251015 Riverside County Indio City Council Consent Calendar 10 5 10.5 Resolution No. 10521, adopting speed zones on Palo Verde Street between Avenue 44 and Avenue 45 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Resolution No. 10521, Speed Zones on Palo Verde Street between Avenue 44 and Avenue 45 - Pdf 39 - 49 October 15, 2025 Consent Calendar 10 #5
20251015 Riverside County Indio City Council Consent Calendar 10 7 10.7 Accept a Fiscal Year 2025-2026 State of California - Office of Traffic Safety (OTS) grant under the Selective Traffic Enforcement Program (STEP) in the amount of $75,000 (Brian Tully, Chief of Police) Recommendation: Approve Staff Report - Acceptance of OTS STEP Grant - Pdf 57 - 77 October 15, 2025 Consent Calendar 10 #7
20251015 Riverside County Indio City Council Consent Calendar 10 6 10.6 Authorize Disposal of Surplus Fleet Vehicles and Equipment by Auction (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Authorize Disposal of Surplus Fleet Vehicles and Equipment by Auction - Pdf 50 - 56 October 15, 2025 Consent Calendar 10 #6
20251015 Riverside County Indio City Council Consent Calendar 10 2 10.2 Minutes for the City Council, Indio Water Authority regular joint meeting of October 1, 2025 (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - Minutes for October 1, 2025 - Pdf 7 - 12 October 15, 2025 Consent Calendar 10 #2
20251015 Riverside County Indio City Council Consent Calendar 10 3 10.3 IWA Warrants from 09-20-2025 to 10-03-2025 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - IWA Warrants from 09-20-2025 to 10-03-2025 - Pdf 13 - 17 October 15, 2025 Consent Calendar 10 #3
20251015 Riverside County Indio City Council Consent Calendar 10 1 10.1 Waive Reading of Title and Text of All Ordinances included in the agenda (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - Waiving of Full Reading of Ordinances - Pdf 6 October 15, 2025 Consent Calendar 10 #1
Jurupa Valley
Date County City Meeting Type Item Type Item Description Details
20260115 Riverside County Jurupa Valley City Council Order of Business 13 D D. ORDINANCE NO. 2025-31 Requested Action: That the City Council conduct a second reading and adoption of Ordinance No. 2025-31, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA V ALLEY, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF CITY OF JURUPA V ALLEY COMMUNITY FACILITEIS DISTRICT NO. 2024-003 (LAS PALMAS) AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN Staff Report "PDF" January 15, 2026 Order of Business 13 #D
20260115 Riverside County Jurupa Valley City Council Order of Business 13 E E. SECOND AMENDMENT FOR CITY HALL ALARM SYSTEM SECURITY SERVICE CONTRACT Requested Action: That the City Council approve an amendment to add services to the agreement for the security alarm at City Hall with Johnson Controls Security Solutions, LLC to increase full five-year term not-to-exceed to $19,996.38. Staff Report "PDF" January 15, 2026 Order of Business 13 #E
20260115 Riverside County Jurupa Valley City Council Order of Business 17 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE TRANSIT AGENCY BOARD OF DIRECTORS MEETINGS OF DECEMBER 18, 2025, AND JANUARY 14, 2026 January 15, 2026 Order of Business 17 #A
20260115 Riverside County Jurupa Valley City Council Order of Business 13 H H. 1. That the City Council approve Final Tract Map 38888 and Authorize the Mayor to approve and accept dedications as follows: a. The easements for street and public utility purposes over all of Lots: A; and b. The easement for public utility and drainage purposes with the right of ingress and egress for emergency vehicles with the “Private Streets” over Lots: B, C, D,E,F,G,H,I,J ; and c. The offer of dedication of Abutters Rights of Access along Camino Real and Jurupa Road/ Railroad. REJECTION OF BIDS FOR PACIFIC A VENUE PHASE 2, (CIP 23115) Requested Action: That the City Council reject bids for the Pacific Avenue Phase 2 Project (CIP23115) from Limonite Avenue to 42nd St. and authorize staff to re- advertise the project. Staff Report "PDF" January 15, 2026 Order of Business 13 #H
20260115 Riverside County Jurupa Valley City Council Order of Business 13 I I. FINAL BOND RELEASE AND ADOPTION OF A RESOLUTION ACCEPTING CERTAIN STREETS INTO THE CITY MANTAINED STREET SYSTEM FOR TRACT MAP 37470 LOCATED SOUTH OF 30TH STREET AND WEST OF SIERRIA A VENUE, AND TRACT MAP 31894 LOCATED EAST AND WEST OF SIERRA A VENUE AND NORTH OF LA CANADA DRIVE (SHADOW ROCK DEVELOPMENT) Requested Action: That the City Council: 1. Adopt Resolution No. 2026-02: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA V ALLEY ACCEPTING CERTAIN STREETS INTO THE CITY MANTAINED STREET SYSTEM FOR TRACT MAP 37470 LOCATED SOUTH OF 30TH STREET AND WEST OF SIERRA A VENUE (SHADOW ROCK) 2. Adopt Resolution No. 2026-03: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA V ALLEY ACCEPTING CERTAIN STREETS INTO THE CITY MANTAINED STREET SYSTEM FOR TRACT MAP 31894 LOCATED EAST AND WEST OF SIERRA A VENUE AND NORTH OF LA CANADA DRIVE (SHADOW ROCK) January 15, 2026 Order of Business 13 #I
20260115 Riverside County Jurupa Valley City Council Order of Business 2 D D. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. January 15, 2026 Order of Business 2 #D
20260115 Riverside County Jurupa Valley City Council Order of Business 2 C C. CONFERENCE WITH LEGAL COUNSEL - PENDING LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(1) with respect to the following matter of pending litigation: City of Jurupa Valley V . Cortez, et al. (Riverside County Superior Court Case No. CVRI2105001). January 15, 2026 Order of Business 2 #C
20260115 Riverside County Jurupa Valley City Council Order of Business 13 N N. AUTHORIZATION TO ACCEPT 2024 CALHOME SUPER NOFA FUNDS FROM THE CALIFORNIA DEPARMENT OF HOUSING AND COMMUNITY DEVELOPMENT FOR THE DEVELOPMENT OF AN OWNER OCCUPIED MANUFACTURED HOME REPAIR PROGRAM Requested Action: That the City Council adopt Resolution No. 2026-06 authorizing the acceptance of $1.8 million in grant funds from the California Department of Housing and Community Development’s CalHome Homeownership Super NOFA to support owner-occupied repair assistance for program eligible manufactured homeowners. Staff Report "PDF" January 15, 2026 Order of Business 13 #N
20260115 Riverside County Jurupa Valley City Council Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL - PENDING LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(1) with respect to the following matter of pending litigation: Sheldon Development Co. v. City of Jurupa Valley (Riverside County Superior Court Case No. CVRI2402592). January 15, 2026 Order of Business 2 #B
20260115 Riverside County Jurupa Valley City Council Order of Business 13 M M. EXECUTION OF AFFORDABILITY AGREEMENT BETWEEN THE CITY OF JURUPA V ALLEY AND RICHMOND AMERICAN HOMES FOR CANTERRA HOUSING DEVELOPMENT Requested Action: That the City Council adopt Resolution No. 2026-05 approving the Affordability Agreement between the City of Jurupa Valley and Richmond American Homes of Maryland, Inc. (Richmond American) for the designation of three (3) income-restricted units required as part of the Canterra housing development and authorize the City Manager to execute the Agreement. Staff Report "PDF" January 15, 2026 Order of Business 13 #M
20260115 Riverside County Jurupa Valley City Council Order of Business 13 L L. FINAL BOND RELEASE AND ADOPTION OF A RESOLUTION ACCEPTING CERTAIN STREETS INTO THE CITY MAINTAINED STREET SYSTEM FOR TRACT MAP 36823 LOCATED SOUTH OF LIMONITE A VENUE AND WEST OF DOWNEY STREET (PARADISE KNOLLS) Requested Action: That the City Council: 1. Adopt Resolution No. 2026-04: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA V ALLEY ACCEPTING CERTAIN STREETS INTO THE CITY MANTAINED STREET SYSTEM FOR TRACT MAP 36823 LOCATED SOUTH OF LIMONITE A VENUE AND WEST OF DOWNEY STREET (PARADISE KNOLLS) 2. Authorize the Public Works Director to release the faithful performance bonds and the material and labor bonds for streets and drainage, water systems, and sewer systems, and the subdivision monument bond. Staff Report "PDF" January 15, 2026 Order of Business 13 #L
20260115 Riverside County Jurupa Valley City Council Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS January 15, 2026 Order of Business 2 #A
20260115 Riverside County Jurupa Valley City Council Order of Business 3 A A. ANNOUNCEMENT OF ANY REPORTABLE ACTIONS IN CLOSED SESSION January 15, 2026 Order of Business 3 #A
20260115 Riverside County Jurupa Valley City Council Order of Business 13 J J. K. 3. Authorize the Public Works Director to release the faithful performance bonds and the material and labor bonds for streets and drainage, water systems, and sewer systems, and the subdivision monument bond. Staff Report "PDF" FIRST AMENDMENT TO EXTEND PROFESSIONAL SERVICES AGREEMENT WITH Z&K CONSULTANTS, INC. FOR CONSTRUCTION MANAGEMENT SERVICES FOR THE MARKET STREET PROJECT FROM RUBIDOUX BOULEV ARD TO VIA CERRO (CIP #19108) Requested Action: That the City Council approve the First Amendment to extend the contract term for the Professional Services Agreement (PSA) with Z&K Consultants, Inc for the Market Street Improvements (CIP #19108). Staff Report "PDF" THIRD AMENDMENT TO THE AGREEMENT BETWEEN THE CITY OF JURUPA V ALLEY AND EXP U.S. SERVICES, INC. FOR ENGINEERING DESIGN SERVICES FOR PACIFIC A VENUE PEDESTRIAN AND BICYCLE IMPROVEMENTS, FOR PACIFIC A VENUE PHASE 2, (CIP 23115) Requested Action: That the City Council: 1) That the City Council approve the Third Amendment to the Agreement between the City of Jurupa Valley and EXP U.S. Services Inc. for Engineering Design Services for the Pacific Avenue Pedestrian and Bicycle Improvements, extending the term through June 30, 2027 and increasing the contract by $24,834 to a total not-to-exceed amount of $289,443. 2. Authorize the City Manager to execute the Third Amendment in substantially the form and format attached, subject to approval by the City Attorney. Staff Report "PDF" January 15, 2026 Order of Business 13 #J
20260115 Riverside County Jurupa Valley City Council Order of Business 13 F F. FIRST AMENDMENT TO EXTEND PROFESSIONAL SERVICES AGREEMENT WITH Z&K CONSULTANTS, INC. FOR THE MISSION BOULEV ARD PA VEMENT REHABILITATION PHASE 3 PROJECT (CIP 21108) Requested Action: That the City Council approve the First Amendment to extend the contract term for the Professional Services Agreement with Z&K Consultants, Inc. for Construction Management and Construction Inspection services for the Mission Boulevard Pavement Rehabilitation Phase 3 Project (CIP 21108). Staff Report "PDF" January 15, 2026 Order of Business 13 #F
20260115 Riverside County Jurupa Valley City Council Order of Business 12 A A. DECEMBER 18, 2025, REGULAR MEETING Staff Report "PDF" January 15, 2026 Order of Business 12 #A
20260115 Riverside County Jurupa Valley City Council Order of Business 16 E E. ANNUAL RECONFIRMATION PROCESS FOR MEMBERS OF THE PLANNING COMMISSION Requested Action: That the City Council consider the reconfirmation of the appointment of Planning Commissioners Uriel De La Torre, Penny Newman, Arleen Pruitt, Christobal Rosales and Laura Shultz pursuant to Section 2.35.030(E) of the Jurupa Valley Municipal Code. Staff Report "PDF" January 15, 2026 Order of Business 16 #E
20260115 Riverside County Jurupa Valley City Council Order of Business 16 D D. ANNUAL RECONFIRMATION PROCESS FOR MEMBERS OF THE PUBLIC WORKS ADVISORY COMMITTEE Requested Action: That the City Council consider the reconfirmation of the appointment of Public Works Advisory Committee members Robert Galindo, Alondra Munuz, Dennis Ralls, Rosa Sandoval and Josh Steffy pursuant to Ordinance No. 2022-13. Staff Report "PDF" January 15, 2026 Order of Business 16 #D
20260115 Riverside County Jurupa Valley City Council Order of Business 16 A A. AN INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA V ALLEY, CALIFORNIA, IMPOSING A TEMPORARY MORATORIUM ON THE APPROV AL OF NEW DEVELOPMENT APPLICATIONS WITHIN THE NORTH PYRITE MASTER PLAN AREA UNTIL COMPLETION OF ENVIRONMENTAL STUDIES IDENTIFYING AND ADDRESSING SAFETY CONCERNS FOR FUTURE DEVELOPMENT Requested Action: That the City Council by a four-fifths (4/5) vote, adopt an Interim Urgency Ordinance entitled: AN INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA V ALLEY, CALIFORNIA, IMPOSING A TEMPORARY MORATORIUM PURSUANT TO GOVERNMENT CODE SECTION 65858 ON THE ACCEPTANCE, PROCESSING, OR APPROV AL OF NEW DEVELOPMENT APPLICATIONS WITHIN THE PROPOSED NORTH PYRITE MASTER PLAN AREA INCLUDING ASSESSOR PARCEL NUMBERS 171-030-002, 005, 012, 013, 014, 015, 016 & 035; 171- 040-004, 005, 026, 034, 046, 047; 173-180-002, PORTION OF 173-180-011 WITH H-I LAND USE, PORTION OF 173-180-12, & 013 WITH C-T LAND USE, 173-180-024, 028, 029 & 030, PENDING COMPLETION OF ENVIRONMENTAL STUDIES TO DETERMINE PUBLIC HEALTH AND SAFETY CONDITIONS ASSOCIATED WITH THE STRINGFELLOW SUPERFUND SITE AND OTHER LEGACY CONTAMINATION CONCERNS, AND MAKING A DETERMINATION OF EXEMPTION UNDER CEQA GUIDELINES SECTION 15061(b)(3). Staff Report "PDF" January 15, 2026 Order of Business 16 #A
20260115 Riverside County Jurupa Valley City Council Order of Business 16 C C. ANNUAL RECONFIRMATION PROCESS FOR MEMBERS OF THE COMMUNITY DEVELOPMENT ADVISORY COMMITTEE Requested Action: That the City Council consider the reconfirmation of the appointment of Community Development Advisory Committee members Nancy Chandroo, Nereyda Hernandez, Rachel Lopez, George Ruiz and Sonia Wraich, pursuant to Section 2.36.030 of the Jurupa Valley Municipal Code. Staff Report "PDF" January 15, 2026 Order of Business 16 #C
20260115 Riverside County Jurupa Valley City Council Order of Business 16 B B. APPROV AL OF RESOLUTION CONCERNING MASKED FEDERAL AGENTS, IMPERSONATION CRIMES, AND RESIDENT PROTECTION Requested Action: That the City Council adopt Resolution No. 2026-09 entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA V ALLEY ON MASKED FEDERAL AGENTS, IMPERSONATION CRIMES AND RESIDENT PROTECTION Staff Report "PDF" January 15, 2026 Order of Business 16 #B
20260115 Riverside County Jurupa Valley City Council Order of Business 13 B B. ADOPTION OF RESOLUTION NO. 2025-01 APPROVING THE REGISTER OF DEMANDS DATED JANUARY 15, 2026, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR DECEMBER 11, 2025, THROUGH DECEMBER 30, 2025 Requested Action: That the City Council Adopt Resolution No. 2026-01: Approving the Register of Demands for January 15, 2026, in the amount of $869,545.78 (Exhibit 1); and Ratifying the Registers of Demands for December 11, 2025, through December 30, 2025, totaling $ 2,229,146.47 (Exhibit 2). Staff Report "PDF" January 15, 2026 Order of Business 13 #B
20260115 Riverside County Jurupa Valley City Council Order of Business 17 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE AND EXECUTIVE BOARD MEETING OF JANUARY 14, 2026. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS STRATEGIC PLANNING SESSION MEETING OF JANUARY 9, 2026. January 15, 2026 Order of Business 17 #B
20260115 Riverside County Jurupa Valley City Council Order of Business 13 C C. RECEIVE AND FILE THE ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2024 Requested Action: It is recommended that the City Council receive and file the Annual Comprehensive Financial Report (ACFR) for the year ended June 30, 2024 (Attachment “A”) audited by the City’s independent auditors, Badawi & Associates, CPAs (Badawi & Associates). Staff Report "PDF" January 15, 2026 Order of Business 13 #C
20260115 Riverside County Jurupa Valley City Council Order of Business 15 A A. PUBLIC HEARING TO CONSIDER MASTER APPLICATION (MA) NO. 22248: GENERAL PLAN AMENDMENT, CHANGE OF ZONE, TENTATIVE TRACT MAP, SITE DEVELOPMENT PERMIT TO ALLOW FOR CONSTRUCTION OF 232 RESIDENTIAL UNITS AND 24,000 SQUARE FEET OF COMMERCIAL/RETAIL SPACE WITHIN A 33-ACRE SITE LOCATED AT THE SOUTHEAST INTERSECTION OF LIMONITE A VENUE AND WINEVILLE A VENUE (APNS: 157-250-011, 157-250- 013); APPLICANT: DIVERSIFIED PACIFIC DEVELOPMENT GROUP, LLC Requested Action: That the City Council conduct a public hearing and: 1. Adopt Resolution No. 2026-07 entitled: A RESOLUTION OF THE CITY COUNCIL OF JURUPA V ALLEY CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT (STATE CLEARINGHOUSE NUMBER 2024090808), ADOPTING FINDINGS PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, ADOPTING A STATEMENT OF OVERRIDING CONSIDERATIONS, AND ADOPTING A MITIGATION MONITORING AND REPORTING PROGRAM FOR WINEVILLE MARKETPLACE VILLAGE DEVELOPMENT PROJECT 2. Adopt Resolution No. 2026-08 entitled: A RESOLUTION OF THE CITY COUNCIL APPROVING MASTER APPLICATION NO. 22248 CONSISTING OF GENERAL PLAN AMENDMENT NO. 22006, TENTATIVE TRACT MAP NO. 38541, AND SITE DEVELOPMENT PERMIT NO. 22072 TO PERMIT THE CONSTRUCTION OF 232 RESIDENTIAL UNITS AND 24,000 SQUARE FEET OF COMMERCIAL/RETAIL SPACE WITHIN A 33- ACRE SITE FOR A PROJECT LOCATED AT THE SOUTHEAST INTERSECTION OF LIMONITE A VENUE AND WINEVILLE A VENUE (APNS: 157-250-011, 157-250-013) 3. Conduct a first reading and introduce Ordinance No. 2026-01, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA V ALLEY, CALIFORNIA, APPROVING CHANGE OF ZONE NO. 22006 TO REZONE APPROXIMATELY 33-ACRES FROM PLANNED UNIT DEVELOPMENT (PUD-01) TO PLANNED UNIT DEVELOPMENT (PUD-02) LOCATED AT THE SOUTHEAST INTERSECTION OF LIMONITE A VENUE AND WINEVILLE A VENUE (APNS: 157-250-011, 157-250-013) Staff Report "PDF" January 15, 2026 Order of Business 15 #A
20260115 Riverside County Jurupa Valley City Council Order of Business 8 A A. RECOGNITION OF BRIAN BERKSON FOR HIS SERVICE AND CONTRIBUTIONS AS JURUPA V ALLEY MAYOR IN 2025 January 15, 2026 Order of Business 8 #A
20260115 Riverside County Jurupa Valley City Council Order of Business 13 G G. APPROV AL OF CANTERRA FINAL TRACT MAP 38888 FOR SINGLE FAMILY RESIDENCE AND CONDOMINIUM PURPOSES LOCATED SOUTH OF JURUPA ROAD, AND WEST OF CAMINO REAL INCLUDING ACCEPTANCE OF OFFERS OF DEDICATION, APPROV AL OF SUBDIVISION AGREEMENTS, AND ACCEPTANCE OF IMPROVEMENT BONDS Requested Action: 2. Approve and authorize the Mayor to execute the Subdivision Agreements; and 3. Accept the surety bonds for construction of related improvements and survey monumentation. STAFF REPORT "PDF" January 15, 2026 Order of Business 13 #G
20251204 Riverside County Jurupa Valley City Council 5:30 Pm - Call To Ord B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development.  The letters are available for public inspection from the Office of the City Clerk. 3.         RECONVENE IN OPEN SESSION December 04, 2025 5:30 Pm - Call To Ord #B
20251204 Riverside County Jurupa Valley City Council Conduct A First Reading And I B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE COMMITTEE MEETING OF   NOVEMBER 12, 2025. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF  NOVEMBER 12, 2025, AND DECEMBER 1, 2025. December 04, 2025 Conduct A First Reading And I #B
20251204 Riverside County Jurupa Valley City Council 5:30 Pm - Call To Ord A A. CITYWIDE CORRIDORS PLAN: PUBLIC REVIEW DRAFT Requested Action: That the City Council: 1. Receive and file the Public Review Draft Citywide Corridors Plan; and December 04, 2025 5:30 Pm - Call To Ord #A
20251204 Riverside County Jurupa Valley City Council Provide Input And Direction F E E.    ORDINANCE NO. 2025-26 Requested Action: That the City Council conduct a second reading and adoption of Ordinance No. 2025-26, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-004 (EMERALD RIDGE NORTH) AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN Staff Report "PDF" December 04, 2025 Provide Input And Direction F #E
20251204 Riverside County Jurupa Valley City Council Provide Input And Direction F K K. SECOND AMENDMENT TO EXTEND PROFESSIONAL SERVICES AGREEMENT WITH ENGINEERING RESOURCES OF SOUTHERN CALIFORNIA, INC. FOR MIRA LOMA AREA SAFE ROUTES TO SCHOOL SIDEWALK GAP CLOSURE PROJECT, CIP 23108 Requested Action: It is recommended that the City Council approve the Second Amendment to extend the contract term for the Professional Services Agreement with Engineering Resources of Southern California, Inc. for the Mira Loma Area Safe Routes to School Sidewalk Gap Closure Project, CIP 23108. Staff Report "PDF" December 04, 2025 Provide Input And Direction F #K
20251204 Riverside County Jurupa Valley City Council Provide Input And Direction F I I.   APPROVAL OF ANIMAL FIELD AND SHELTER SERVICES AGREEMENT BETWEEN THE CITY AND THE      COUNTY OF RIVERSIDE FOR FISCAL YEARS 2025-2028 Requested Action: It is recommended that the City Council: 1. That the City Council approve the Agreement for Animal Field and Shelter Services between the City of Jurupa Valley and the County of Riverside and authorize the City Manager to execute the Agreement in substantially the form and format attached and as approved by the City Attorney. 2. Authorize a budget amendment for fiscal year 2025-2026 increasing the adopted budget of $2,069,210 by $293,961 for a total of $2,363,171. Staff Report "PDF" December 04, 2025 Provide Input And Direction F #I
20251204 Riverside County Jurupa Valley City Council Provide Input And Direction F C C.    QUARTERLY INVESTMENT REPORT FOR THE QUARTER ENDING SEPTEMBER 30, 2025, FOR FISCAL YEAR 2025-2026 Requested Action: It is recommended that the City Council receive and file the quarterly investment report for the quarter ending September 30, 2025 (first quarter of Fiscal Year 2025-2026). Staff Report "PDF" December 04, 2025 Provide Input And Direction F #C
20251204 Riverside County Jurupa Valley City Council Conduct A First Reading And I C C.   COUNCIL MEMBER SILVA 1. UPDATE ON THE NORTHWEST MOSQUITO AND VECTOR CONTROL MEETING OF NOVEMBER 20, 2025 20.       COUNCIL MEMBER REQUESTS FOR FUTURE AGENDA ITEMS 21.       CITY ATTORNEY’S REPORT 22.       COUNCIL MEMBER REPORTS AND COMMENTS December 04, 2025 Conduct A First Reading And I #C
20251204 Riverside County Jurupa Valley City Council Provide Input And Direction F A A. PUBLIC HEARING TO CONSIDER MASTER APPLICATION (MA) NO. 22248: GENERAL PLAN AMENDMENT, CHANGE OF ZONE, TENTATIVE TRACT MAP, SITE DEVELOPMENT PERMIT TO ALLOW FOR CONSTRUCTION OF 232 RESIDENTIAL UNITS AND 24,000 SQUARE FEET OF COMMERCIAL/RETAIL SPACE WITHIN A 33-ACRE SITE LOCATED AT THE SOUTHEAST INTERSECTION OF LIMONITE AVENUE AND WINEVILLE AVENUE (APNS: 157-250-011, 157-250-013); APPLICANT: DIVERSIFIED PACIFIC DEVELOPMENT GROUP, LLC Requested Action: It is recommended that the City Council conduct a public hearing and: 1. Adopt Resolution No. 2025-160 entitled: A RESOLUTION OF THE CITY COUNCIL OF JURUPA VALLEY CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT (STATE CLEARINGHOUSE NUMBER 2024090808), ADOPTING FINDINGS PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, ADOPTING A STATEMENT OF OVERRIDING CONSIDERATIONS, AND ADOPTING A MITIGATION MONITORING AND REPORTING PROGRAM FOR WINEVILLE MARKETPLACE VILLAGE DEVELOPMENT PROJECT 2. Adopt Resolution No. 2025-161 entitled: A RESOLUTION OF THE CITY COUNCIL APPROVING MASTER APPLICATION NO. 22248 CONSISTING OF GENERAL PLAN AMENDMENT NO. 22006, TENTATIVE TRACT MAP NO. 38541, AND SITE DEVELOPMENT PERMIT NO. 22072 TO PERMIT THE CONSTRUCTION OF 232 RESIDENTIAL UNITS AND 24,000 SQUARE FEET OF COMMERCIAL/RETAIL SPACE WITHIN A 33-ACRE SITE FOR A PROJECT LOCATED AT THE SOUTHEAST INTERSECTION OF LIMONITE AVENUE AND WINEVILLE AVENUE (APNS: 157-250-011, 157-250-013) December 04, 2025 Provide Input And Direction F #A
20251204 Riverside County Jurupa Valley City Council Provide Input And Direction F F F.     ORDINANCE NO. 2025-27 Requested Action: That the City Council conduct a second reading and adoption of Ordinance No. 2025-27, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTICT NO. PS 2022-004 (PUBLIC SAFETY, EMERALD RIDGE NORTH) AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN Staff Report "PDF" December 04, 2025 Provide Input And Direction F #F
20251204 Riverside County Jurupa Valley City Council Provide Input And Direction F J J. APPROVAL OF DIGITAL DISPLAY AGREEMENT BETWEEN THE CITY OF JURUPA VALLEY AND S HOTELS LLC. Requested Action: It is recommended that the City Council adopt Resolution No. 2025-159, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY APPROVING DIGITAL DISPLAY AGREEMENT BETWEEN THE CITY OF JURUPA VALLEY AND S HOTELS LLC, AND DETERMINING THAT THE AGREEMENTS ARE EXEMPT FROM CEQA UNDER SECTION 15061(B)(3) OF THE CEQA GUIDELINES Staff Report "PDF" December 04, 2025 Provide Input And Direction F #J
20251204 Riverside County Jurupa Valley City Council Provide Input And Direction F H H.     ORDINANCE NO. 2025-29 Requested Action: That the City Council conduct a second reading and adoption of Ordinance No. 2025-29, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2025-001 (PUBLIC SAFETY, SERRANO OAKS) AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN Staff Report "PDF" December 04, 2025 Provide Input And Direction F #H
20251204 Riverside County Jurupa Valley City Council Provide Input And Direction F D D.     ORDINANCE NO. 2025-25 Requested Action: That the City Council conduct a second reading and adoption of Ordinance No. 2025-25, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, APPROVING CHANGE OF ZONE NO. 23003 TO REZONE THE PARCEL NEAR THE INTERSECTION OF CRESTMORE ROAD AND 35TH STREET (APN 179-320- 005) FROM LIGHT AGRICULTURE (A-1 ZONE) TO MULTIPLE-FAMILY DWELLINGS (R-2 ZONE) Staff Report "PDF" December 04, 2025 Provide Input And Direction F #D
20251204 Riverside County Jurupa Valley City Council Provide Input And Direction F G G.      ORDINANCE NO. 2025-28 Requested Action: That the City Council conduct a second reading and adoption of Ordinance No. 2025-28, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2025-001 (SERRANO OAKS) AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN Staff Report "PDF" December 04, 2025 Provide Input And Direction F #G
20251204 Riverside County Jurupa Valley City Council Provide Input And Direction F B B. ADOPTION OF RESOLUTION NO. 2025-158 APPROVING THE REGISTER OF DEMANDS DATED DECEMBER 4, 2025, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR NOVEMBER 7, 2025, THROUGH NOVEMBER 20, 2025 Requested Action:  That the City Council Adopt Resolution 2025-158: Approving the Register of Demands for December 4, 2025, in the amount of $1.209,632.42 (Exhibit 1); and Ratifying the Registers of Demands for November 7, 2025, through November 20, 2025, totaling $12,123.74 (Exhibit 2). Staff Report "PDF" December 04, 2025 Provide Input And Direction F #B
20251204 Riverside County Jurupa Valley City Council Conduct A First Reading And I A A. MAYOR BERKSON 1. UPDATE ON THE INTERAGENCY COORDINATING COUNCIL MEETING OF NOVEMBER 21, 2025. 2. UPDATE ON SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS TRANSPORTATION COMMITTEE MEETING OF DECEMBER 4, 2025. December 04, 2025 Conduct A First Reading And I #A
20251204 Riverside County Jurupa Valley City Council Provide Input And Direction F L L. AMENDMENT TO EXTEND PROFESSIONAL SERVICES AGREEMENT WITH EXP U.S. SERVICES, INC. FOR THE RUBIDOUX BOULEVARD AND STATE ROUTE 60 INTERCHANGE PROJECT, CIP 17-B3 Requested Action: It is recommended that the City Council approve the First Amendment to extend the contract term for the Professional Services Agreement with EXP U.S. Services, Inc. for the Rubidoux Boulevard and SR-60 Interchange Project, CIP 17-B3. Staff Report "PDF" M.      AMENDMENT NO. 1 TO THE SERVICE AGREEMENT BETWEEN THE COUNTY OF RIVERSIDE, CITY OF RIVERSIDE, AND CITY OF JURUPA VALLEY FOR THE MISSION BOULEVARD BRIDGE IMPROVEMENTS AT THE SANTA ANA RIVER Requested Action: It is recommended that the City Council approve Amendment No. 1 to the Service Agreement between the County of Riverside, City of Riverside, and City of Jurupa Valley for the Mission Boulevard Bridge Improvements at the Santa Ana River and authorize the City Manager to execute the Amendment. Staff Report "PDF" 16.       CONSIDERTION OF ANY ITEMS REMOVED FROM THE CONSENT CALENDAR 17.       PUBLIC HEARINGS December 04, 2025 Provide Input And Direction F #L
20251120 Riverside County Jurupa Valley City Council Order of Business 12 J J. AGREEMENT WITH RSG, INC. FOR THE PREPARATION OF A PROPERTY INVENTORY STRATEGIC IMPLEMENTATION PLAN Requested Action: It is recommended that the City Council approve an Agreement with RSG, Inc. for the preparation of a Property Inventory Implementation Plan in an amount not to exceed $50,000 and authorize the City Manager or his designee to execute the Agreement. Staff Report "PDF" November 20, 2025 Order of Business 12 #J
20251120 Riverside County Jurupa Valley City Council Order of Business 11 A A. NOVEMBER 6, 2025, REGULAR MEETING Minutes "PDF" November 20, 2025 Order of Business 11 #A
20251120 Riverside County Jurupa Valley City Council Order of Business 12 F F. BOND RELEASE FOR PARCEL MAP 37893 LOCATED ON SOUTHEAST CORNER OF MISSION BOULEVARD AND AGATE STREET (MONTECITO DEVELOPMENT) Requested Action: It is recommended that the City Council authorize the Public Works Director to release the Faithful Performance bonds and Material and Labor bonds for Streets and Drainage, Water Systems, and Sewer Systems (Bond No. 4445132), and the Subdivision Monument bond (Bond No. 4445140). Staff Report "PDF" November 20, 2025 Order of Business 12 #F
20251120 Riverside County Jurupa Valley City Council Order of Business 12 G G. APPROVAL OF LIMONITE AVENUE CULVERT DESIGN FUNDING AGREEMENT Requested Action: It is recommended that the City Council approve the Funding Agreement between the City of Jurupa Valley and the Riverside County Flood Control and Water Conservation District for the Financial Contribution toward the Limonite Avenue Roadway Widening Culvert Design (Project No. 1-0-10007). Staff Report "PDF" November 20, 2025 Order of Business 12 #G
20251120 Riverside County Jurupa Valley City Council Order of Business 14 A A. MAYOR BERKSON 1. UPDATE ON THE NORTHWEST TRANSPORTATION NOW COALITION MEETING OF NOVEMBER 13, 2025. 2. UPDATE ON THE METROLINK / SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD OF DIRECTORS MEETING OF NOVEMBER 14, 2025. 3. UPDATE ON THE RIVERSIDE TRANSIT AGENCY MEETING OF NOVEMBER 20, 2025. 17. COUNCIL MEMBER REQUESTS FOR FUTURE AGENDA ITEMS 18. CITY ATTORNEY’S REPORT 19. COUNCIL MEMBER REPORTS AND COMMENTS 20. November 20, 2025 Order of Business 14 #A
20251120 Riverside County Jurupa Valley City Council Order of Business 14 C C. PUBLIC HEARING TO CONSIDER CALLING A SPECIAL ELECTION; DECLARING THE RESULTS OF THE ELECTION; AND APPROVING FORMATION AND LEVY OF SPECIAL TAXES FOR CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-004 (EMERALD RIDGE NORTH) GENERALY LOCATED NORTH-WEST OF CANAL STREET, EAST OF MURIEL DRIVE, SOUTH OF 28TH STREET Requested Action: That the City Council open the public hearing, take testimony, if any, and: 1. Following the public hearing, that the City Council adopt Resolution No. 2025-146, entitled: RESOLUTION OF FORMATION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-004 (EMERALD RIDGE NORTH), TO ESTABLISH AN APPROPRIATIONS LIMIT THEREFORE, TO AUTHORIZE THE LEVY OF A SPECIAL TAX THEREIN, AND TO SUBMIT THE ESTABLISHMENT OF AN APPROPRIATIONS LIMIT AND THE LEVY OF SPECIAL TAXES TO THE QUALIFIED ELECTORS THEREOF; AND 2. That the City Council adopt Resolution No. 2025-147, entitled: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, CALLING A SPECIAL ELECTION AND SUBMITTING TO THE QUALIFIED ELECTORS OF CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-004 (EMERALD RIDGE NORTH) PROPOSITIONS REGARDING THE ESTABLISHMENT OF AN APPROPRIATIONS LIMIT AND THE ANNUAL LEVY OF A SPECIAL TAX WITHIN THE COMMUNITY FACILITIES DISTRICT; AND 3. That the City Council adopt Resolution No. 2025-148, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, DECLARING THE RESULTS OF A SPECIAL ELECTION IN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-004 (EMERALD RIDGE NORTH) AND DIRECTING THE RECORDING OF A NOTICE OF SPECIAL TAX LIEN; AND 4. That the City Council conduct a first reading and introduce Ordinance No. 2025-26, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-004 (EMERALD RIDGE NORTH) AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN Staff Report "PDF" November 20, 2025 Order of Business 14 #C
20251120 Riverside County Jurupa Valley City Council Order of Business 12 E E. APPROVAL OF PROFESSIONAL SERVICES AGREEMENT WITH WILLDAN FOR THE CAMINO REAL IMPROVEMENT PROJECT, CIP 25105 Requested Action: It is recommended that the City Council approve the Professional Services Agreement with Willdan in the amount of $290,465 for design services related to Camino Real Improvement Project, CIP 25105. Staff Report "PDF" November 20, 2025 Order of Business 12 #E
20251120 Riverside County Jurupa Valley City Council Order of Business 12 D D. APPROVAL OF AGREEMENT FOR CITY HALL INTERIOR FLOOR REPLACEMENT PROJECT Requested Action: It is recommended that the City Council award a contract to Custom Craft Flooring (“CCF”) Contractors in the amount of $126,980.61 and approve a contingency up to ten percent for the City Hall Interior Floor Replacement Project. Staff Report "PDF" November 20, 2025 Order of Business 12 #D
20251120 Riverside County Jurupa Valley City Council Order of Business 14 B B. PUBLIC HEARING TO CONSIDER MASTER APPLICATION (MA) NO. 23080: CHANGE OF ZONE (CZ) NO. CZ23003 AND SITE DEVELOPMENT PERMIT (SDP) NO. 23045 – TO DEVELOP 7 APARTMENT UNITS AND 1 RV GARAGE ON 0.95 ACRES LOCATED AT 3480 CRESTMORE ROAD (APN: 179-320-005); APPLICANT: JUAN CARLOS FRIAS Requested Action: That the City Council conduct a public hearing and adopt the following: 1. That the City Council adopt Resolution No. 2025-145, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY APPROVING MASTER APPLICATION (MA) NO. 23080 CONSISTING OF A SITE DEVELOPMENT PERMIT (SDP) NO. 23045 TO DEVELOP A 7-UNIT APARTMENT DWELLING AND 1 RV GARAGE ON 0.95 ACRE LOCATED AT 3480 CRESTMORE ROAD (APN: 179-320-005). 2. That the City Council adopt Ordinance No. 2025-25, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, APPROVING CHANGE OF ZONE NO. 23003 TO REZONE THE PARCEL NEAR THE INTERSECTION OF CRESTMORE ROAD AND 35TH STREET (APN 179320-005) FROM LIGHT AGRICULTURE (A-1 ZONE) TO MULTIPLE-FAMILY DWELLINGS (R-2 ZONE) Staff Report "PDF" November 20, 2025 Order of Business 14 #B
20251120 Riverside County Jurupa Valley City Council Order of Business 14 F F. PUBLIC HEARING TO CONSIDER CALLING A SPECIAL ELECTION; DECLARING THE RESULTS OF THE ELECTION; AND APPROVING FORMATION AND LEVY OF SPECIAL TAXES FOR CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2025001 (PUBLIC SAFETY, SERRANO OAKS) GENERALY LOCATED EAST OF CLAY STREET, NORTH OF LINARES AVENUE, SOUTH OF HAVEN VIEW DRIVE, AND WEST OF HEATHERWOOD DRIVE Requested Action: That the City Council open the public hearing, take testimony, if any, and: 1. Following the public hearing, staff recommends that the City Council adopt Resolution No. 2025155, entitled: RESOLUTION OF FORMATION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2025-001 (PUBLIC SAFETY, SERRANO OAKS), TO ESTABLISH AN APPROPRIATIONS LIMIT THEREFORE, TO AUTHORIZE THE LEVY OF A SPECIAL TAX THEREIN, AND TO SUBMIT THE ESTABLISHMENT OF AN APPROPRIATIONS LIMIT AND THE LEVY OF SPECIAL TAXES TO THE QUALIFIED ELECTORS THEREOF; AND 2. That the City Council adopt Resolution No. 2025-156, entitled: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, CALLING A SPECIAL ELECTION AND SUBMITTING TO THE QUALIFIED ELECTORS OF CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2025-001 (PUBLIC SAFETY, SERRANO OAKS) PROPOSITIONS REGARDING THE ESTABLISHMENT OF AN APPROPRIATIONS LIMIT AND THE ANNUAL LEVY OF A SPECIAL TAX WITHIN THE COMMUNITY FACILITIES DISTRICT; AND 3. That the City Council adopt Resolution No. 2025-157, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, DECLARING THE RESULTS OF A SPECIAL ELECTION IN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2025-001 (PUBLIC SAFETY, SERRANO OAKS) AND DIRECTING THE RECORDING OF A NOTICE OF SPECIAL TAX LIEN; AND 4. That the City Council conduct a first reading and introduce Ordinance No. 2025-29, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2025-001 (PUBLIC SAFETY, SERRANO OAKS) AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN Staff Report "PDF" 15. COUNCIL BUSINESS: None. 16. CITY COUNCIL MEMBER ORAL/WRITTEN REPORTS REGARDING REGIONAL BOARDS AND COMMISSIONS November 20, 2025 Order of Business 14 #F
20251120 Riverside County Jurupa Valley City Council Order of Business 14 E E. PUBLIC HEARING TO CONSIDER CALLING A SPECIAL ELECTION; DECLARING THE RESULTS OF THE ELECTION; AND APPROVING FORMATION AND LEVY OF SPECIAL TAXES FOR CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2025-001 (SERRANO OAKS) GENERALY LOCATED EAST OF CLAY STREET, NORTH OF LINARES AVENUE, SOUTH OF HAVEN VIEW DRIVE, AND WEST OF HEATHERWOOD DRIVE Requested Action: That the City Council open the public hearing, take testimony, if any, and: 1. Following the public hearing, staff recommends that the City Council adopt Resolution No. 2025152, entitled: RESOLUTION OF FORMATION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2025-001 (SERRANO OAKS), TO ESTABLISH AN APPROPRIATIONS LIMIT THEREFORE, TO AUTHORIZE THE LEVY OF A SPECIAL TAX THEREIN, AND TO SUBMIT THE ESTABLISHMENT OF AN APPROPRIATIONS LIMIT AND THE LEVY OF SPECIAL TAXES TO THE QUALIFIED ELECTORS THEREOF; AND 2. That the City Council adopt Resolution No. 2025-153, entitled: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, CALLING A SPECIAL ELECTION AND SUBMITTING TO THE QUALIFIED ELECTORS OF CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2025-001 (SERRANO OAKS) PROPOSITIONS REGARDING THE ESTABLISHMENT OF AN APPROPRIATIONS LIMIT AND THE ANNUAL LEVY OF A SPECIAL TAX WITHIN THE COMMUNITY FACILITIES DISTRICT; AND 3. That the City Council adopt Resolution No. 2025-154, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, DECLARING THE RESULTS OF A SPECIAL ELECTION IN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2025-001 (SERRANO OAKS) AND DIRECTING THE RECORDING OF A NOTICE OF SPECIAL TAX LIEN; AND 4. That the City Council conduct a first reading and introduce Ordinance No. 2025-28, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2025-001 (SERRANO OAKS) AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN Staff Report "PDF" November 20, 2025 Order of Business 14 #E
20251120 Riverside County Jurupa Valley City Council Order of Business 12 A A. COUNCIL APPROVAL OF A MOTION TO WAIVE THE READING OF THE TITLE AND TEXT OF ALL ORDINANCES AND RESOLUTIONS INCLUDED IN THE AGENDA Requested Action: That the City Council waive the reading of the title and text of all ordinances and resolutions included in the agenda. In accordance with Government Code Section 34934, the title of each ordinance is included on the published agenda and a copy of the full ordinance has been available to the public online on the City’s website and will be available in print at the meeting prior to the introduction or passage of the ordinance. November 20, 2025 Order of Business 12 #A
20251120 Riverside County Jurupa Valley City Council Order of Business 12 H H. APPROVAL TO PURCHASE ONE (1) JOHN DEERE 335P COMPACT TRACK LOADER (SKID STEER) Requested Action: It is recommended that the City Council: 1. Approve the purchase of one (1) John Deere 335P Compact Track Loader (Skid Steer) in the amount of $137,745.07, including taxes and fees; and 2. Authorize the City Manager and Finance Director to execute the necessary purchase order and related documents to complete the procurement using CalRecycle Organics Waste Reduction (OWR-4) Round 2 grant and Internal Services Funds. Staff Report "PDF" November 20, 2025 Order of Business 12 #H
20251120 Riverside County Jurupa Valley City Council Order of Business 12 I I. APPROVAL OF PROFESSIONAL SERVICES AGREEMENT BETWEEN THE CITY OF JURUPA VALLEY AND MLA GREEN, INC., DBA STUDIO-MLA FOR THE SANTA ANA RIVER MASTER PLAN Requested Action: It is recommended that the City Council: 1. Approve the Professional Services Agreement between the City of Jurupa Valley and Studio-MLA, in the amount of $224,538 for Phase 1 of the Santa Ana River Master Plan. 2. Authorize the City Manager to execute the Agreement in substantially the form and format attached and as approved by the City Attorney. Staff Report "PDF" November 20, 2025 Order of Business 12 #I
20251120 Riverside County Jurupa Valley City Council Order of Business 2 A A. REGULATIONS FOR METAL SHIPPING CONTAINERS FOR RESIDENTIAL PROPERTIES Requested Action: That the City Council receive and file a presentation on potential metal shipping container regulations for residential properties and identify items of concern or requests for additional information. This item was initially introduced by Mayor Berkson. Since this is a study session, no action will be taken. Staff Report "PDF" November 20, 2025 Order of Business 2 #A
20251120 Riverside County Jurupa Valley City Council Order of Business 14 D D. PUBLIC HEARING TO CONSIDER CALLING A SPECIAL ELECTION; DECLARING THE RESULTS OF THE ELECTION; AND APPROVING FORMATION AND LEVY OF SPECIAL TAXES FOR CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2022004 (PUBLIC SAFETY, EMERALD RIDGE NORTH) GENERALY LOCATED NORTH-WEST OF CANAL STREET, EAST OF MURIEL DRIVE, SOUTH OF 28TH STREET Requested Action: That the City Council open the public hearing, take testimony, if any, and: 1. Following the public hearing, staff recommends that the City Council adopt Resolution No. 2025149, entitled: RESOLUTION OF FORMATION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2022-004 (PUBLIC SAFETY, EMERALD RIDGE NORTH), TO ESTABLISH AN APPROPRIATIONS LIMIT THEREFORE, TO AUTHORIZE THE LEVY OF A SPECIAL TAX THEREIN, AND TO SUBMIT THE ESTABLISHMENT OF AN APPROPRIATIONS LIMIT AND THE LEVY OF SPECIAL TAXES TO THE QUALIFIED ELECTORS THEREOF; AND 2. That the City Council adopt Resolution No. 2025-150, entitled: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, CALLING A SPECIAL ELECTION AND SUBMITTING TO THE QUALIFIED ELECTORS OF CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2022-004 (PUBLIC SAFETY, EMERALD RIDGE NORTH) PROPOSITIONS REGARDING THE ESTABLISHMENT OF AN APPROPRIATIONS LIMIT AND THE ANNUAL LEVY OF A SPECIAL TAX WITHIN THE COMMUNITY FACILITIES DISTRICT; AND 3. That the City Council adopt Resolution No. 2025-151, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, DECLARING THE RESULTS OF A SPECIAL ELECTION IN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2022-004 (PUBLIC SAFETY, EMERALD RIDGE NORTH) AND DIRECTING THE RECORDING OF A NOTICE OF SPECIAL TAX LIEN; AND 4. That the City Council conduct a first reading and introduce Ordinance No. 2025-27, entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTICT NO. PS 2022-004 (PUBLIC SAFETY, EMERALD RIDGE NORTH) AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN Staff Report "PDF" November 20, 2025 Order of Business 14 #D
20251120 Riverside County Jurupa Valley City Council Order of Business 12 B B. ADOPTION OF RESOLUTION NO. 2025-144 APPROVING THE REGISTER OF DEMANDS DATED NOVEMBER 20, 2025, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR OCTOBER 30, 2025, THROUGH NOVEMBER 6, 2025 Requested Action: That the City Council Adopt Resolution 2025-144: Approving the Register of Demands for November 20, 2025, in the amount of $3,078,111.29 (Exhibit 1); and Ratifying the Registers of Demands for October 30, 2025, through November 6, 2025, totaling $331,773.18 (Exhibit 2). Staff Report "PDF" November 20, 2025 Order of Business 12 #B
20251120 Riverside County Jurupa Valley City Council Order of Business 12 C C. ACCEPTANCE OF THE OFFERS OF DEDICATION LOCATED AT THE SOUTHERLY CORNER OF RUBIDOUX BLVD. & 26TH STREET, WESTERLY CORNER OF HALL AVENUE & 26TH STREET FOR PUBLIC ROAD AND UTILITY PURPOSES. (THE JOSE SANCHEZ LIVING TRUST APN 178-230-013, WB LLC 178-150-008) Requested Action: It is recommended that the City Council authorize the Public Works Director to certify the acceptance of an easement for public road and utility purposes, as described in DED24-003 and DED25-002. Staff Report "PDF" November 20, 2025 Order of Business 12 #C
20251120 Riverside County Jurupa Valley City Council Order of Business 10 A A. INFORMATION REGARDING STAFF-LED TOWNHALL MEETINGS Staff Report "PDF" November 20, 2025 Order of Business 10 #A
20251106 Riverside County Jurupa Valley City Council Order of Business 5 A A. MONTE VISTA TOWNHOMES - MASTER APPLICATION (MA) NO. 24323 TO DEVELOP A 51-UNIT TOWNHOME COMMUNITY ON 4.08-ACRES LOCATED AT NORTHEAST CORNER OF LIMONITE AVENUE AND BEACH STREET (APN: 162-210-012); APPLICANT: RC HOBBS COMPANY Requested Action: That the City Council (1) receive a presentation of Master Application (MA) No. 24323 and (2) identify items of concern or requests for additional information. Since this is a study session, no action will be taken. November 06, 2025 Order of Business 5 #A
20251106 Riverside County Jurupa Valley City Council Order of Business 10 A A. PET OF THE MONTH November 06, 2025 Order of Business 10 #A
20251106 Riverside County Jurupa Valley City Council Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. November 06, 2025 Order of Business 2 #B
20251106 Riverside County Jurupa Valley City Council Order of Business 15 C C. SENATE BILL 1205 STATE MANDATED FIRE INSPECTION REPORTING Requested Action: It is recommended that the City Council receive and file the FY 2024/2025 State Mandated Fire Inspection Report of certain occupancies pursuant to Sections HSC 13146.2 and 13146.3. Staff Report "PDF" November 06, 2025 Order of Business 15 #C
20251106 Riverside County Jurupa Valley City Council Order of Business 15 E E. APPROVAL OF AGREEMENTS BETWEEN CITY OF JURUPA VALLEY AND ZUMAR INDUSTRIES INC., SAFEWAY SIGN COMPANY, AND HIWAY SAFETY, INC. FOR ON-CALL TRAFFIC SIGNS AND HARDWARE SERVICES Requested Action: It is recommended that the City Council: 1. That the City Council award On-Call Traffic Signs and Hardware Services agreements to Zumar Industries Inc., SafeWay Sign Company, and Hi-Way Safety, Inc., each in an amount not-to-exceed $75,000 per vendor annually, with combined total expenditures across all agreements for an amount not-toexceed $100,000; and 2. Authorize the City Manager to execute the Agreement in substantially the form and format attached and as approved by the City Attorney. Staff Report "PDF" November 06, 2025 Order of Business 15 #E
20251106 Riverside County Jurupa Valley City Council Order of Business 15 D D. APPROVAL OF AGREEMENT BETWEEN CITY OF JURUPA VALLEY AND BLUE ANGEL INTERNATIONAL LLC FOR ON-CALL STREET MAINTENANCE MATERIAL SERVICES Requested Action: It is recommended that the City Council: 1. That the City Council approve the Agreement between the City of Jurupa Valley and Blue Angel International LLC for On-call Street Maintenance Material Services in an amount Not-to-Exceed $120,000; and 2. Authorize the City Manager to execute the Agreement in substantially the form and format attached and as approved by the City Attorney. Staff Report "PDF" November 06, 2025 Order of Business 15 #D
20251106 Riverside County Jurupa Valley City Council Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS November 06, 2025 Order of Business 2 #A
20251106 Riverside County Jurupa Valley City Council Order of Business 18 A A. LOW BARRIER NAVIGATION CENTERS (LBNCS) - POTENTIAL GENERAL PLAN AMENDMENTS AND CHANGES OF ZONE THAT WOULD RESULT IN LAND BEING DESIGNATED FOR COMMERCIAL NEIGHBORHOOD (C-N) TO COMPLY WITH STATE LAW AND HOUSING ELEMENT CERTIFICATION MANDATE TO PROVIDE FOR LBNCS AND ZONING CODE AMENDMENT TO COMMERCIAL NEIGHBORHOOD (C-N) ZONE Requested Action: It is recommended that the City Council receive and file a staff presentation on Low Barrier Navigation Centers (LBNCs) and provide input and direction to comply with State Law (Assembly Bill 101) and a Housing Element certification mandate to provide for LBNCs and provide confirmation to continue with a consistency rezone of Land Use Amendment (LUA) 14. Staff Report "PDF" November 06, 2025 Order of Business 18 #A
20251106 Riverside County Jurupa Valley City Council Order of Business 15 K K. A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-003 (LAS PALMAS) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX WITHIN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024003 (LAS PALMAS); GENERALLY LOCATED NORTH OF 45TH STREET EAST OF OPAL STREET AND WEST OF PACIFIC AVENUE Requested Action: It is recommended that the City Council adopt Resolution No. 2025-141, entitled: A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-003 (LAS PALMAS) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX WITHIN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024003 (LAS PALMAS) Staff Report "PDF" November 06, 2025 Order of Business 15 #K
20251106 Riverside County Jurupa Valley City Council Order of Business 15 I I. AMENDMENT NO. 2 TO THE PROFESSIONAL SERVICES AGREEMENT WITH TKE ENGINEERING, INC. FOR ON-CALL ENGINEERING SERVICES Requested Action: It is recommended that the City Council approve a one-year extension to the agreement with TKE Engineering, Inc. for on-call engineering services, in an amount not to exceed $150,000. Staff Report "PDF" November 06, 2025 Order of Business 15 #I
20251106 Riverside County Jurupa Valley City Council Order of Business 15 H H. AMENDMENTS FOR CITY HALL SURVEILLANCE, ACCESS CONTROL, AND ALARM SYSTEM SECURITY SERVICE CONTRACTS Requested Action: It is recommended that the City Council: 1. Approve an amendment to add services to the agreement for City Hall surveillance services with Johnson Controls Security Solutions, LLC for an additional cost not-to-exceed $2,914.24; and 2. Approve an amendment to add services the agreement for City Hall access controls with Johnson Controls Security Solutions, LLC for an additional cost not-to-exceed $4,452.15; and 3. Approve an amendment to add services to the agreement for the security alarm at City Hall with Johnson Controls Security Solutions, LLC for an additional cost not-to-exceed $1,582.04. Staff Report "PDF" November 06, 2025 Order of Business 15 #H
20251106 Riverside County Jurupa Valley City Council Order of Business 19 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE COMMITTEE MEETINGS OF OCTOBER 22, 2025, AND NOVEMBER 5, 2025. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETINGS OF OCTOBER 21, 2025, AND NOVEMBER 3, 2025. November 06, 2025 Order of Business 19 #B
20251106 Riverside County Jurupa Valley City Council Order of Business 17 A A. PUBLIC HEARING TO CONSIDER AN AMENDMENT TO THE 2025-26 CDBG ANNUAL ACTION PLAN Requested Action: That the City Council conduct a public hearing and: 1. Receive a report from City staff that describes the proposed Substantial Amendment to the 2025-26 CDBG Annual Action Plan; and 2. That the City Council approve Resolution No. 2025-142 approving a substantial amendment to the 2025-26 Community Development Block Grant (CDBG) Annual Action Plan. Staff Report "PDF" November 06, 2025 Order of Business 17 #A
20251106 Riverside County Jurupa Valley City Council Order of Business 15 B B. ADOPTION OF RESOLUTION NO. 2025-140 APPROVING THE REGISTER OF DEMANDS DATED NOVEMBER 6, 2025, AND RATIFYING THE REGISTERS OF DEMANDS RELEASED BY THE FINANCE DIRECTOR OCTOBER 9, 2025, THROUGH OCTOBER 23, 2025 Requested Action: That the City Council Adopt Resolution 2025-140: Approving the Register of Demands for November 6, 2025, in the amount of $4,024,441.71 (Exhibit 1); and Ratifying the Registers of Demands for October 9, 2025, 2025, through October 23, 2025, totaling $392,459.45 (Exhibit 2). Agenda Report "PDF" November 06, 2025 Order of Business 15 #B
20251106 Riverside County Jurupa Valley City Council Order of Business 15 F F. APPROVAL OF HABITAT FOR HUMANITY FINAL TRACT MAP 37601 FOR SINGLE FAMILY RESIDENCE PURPOSES LOCATED AT THE TERMINUS OF AMARILLO ST., NORTH OF MISSION BLVD, INCLUDING ACCEPTANCE OF OFFERS OF DEDICATION, APPROVAL OF SUBDIVISION AGREEMENTS, AND ACCEPTANCE OF IMPROVEMENT BONDS Requested Action: It is recommended that the City Council: 1. That the City Council approve Final Tract Map 37601 and Authorize the Mayor to approve and accept dedications as follows: a.) The easements for street and public utility purposes over all of Lot: A, B; and b.) The easement for public utility purposes with the right of ingress and egress for emergency vehicles with the “Private Streets” over Lots: C, D, E, F; and c.) The easement for public utility purposes with the right of ingress and egress for emergency vehicles with the “Private Road Easements” over Lots: G, H, I; and 2. Approve and authorize the Mayor and City Clerk to execute the Subdivision Agreements; and 3. Accept the surety bonds for construction of related improvements and survey monumentation. Staff Report "PDF" November 06, 2025 Order of Business 15 #F
20251106 Riverside County Jurupa Valley City Council Order of Business 10 B B. PRESENTATION REAGRDING THE UPCOMING FLABOB AIRPORT VETERAN'S DAY CELEBRATION November 06, 2025 Order of Business 10 #B
20251106 Riverside County Jurupa Valley City Council Order of Business 17 B B. ORDINANCE ADOPTING THE 2025 CALIFORNIA BUILDING AND FIRE CODES Requested Action: That the City Council open the public hearing, receive public comment, close the public hearing and: 1. Adopt Resolution No. 2025-143, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY, CALIFORNIA, MAKING EXPRESS FINDINGS AND DETERMINATIONS THAT MODIFICATIONS TO THE 2025 CALIFORNIA BUILDING & FIRE CODES AS ADOPTED BY THE CITY OFJURUPA VALLEY, ARE REASONABLY NECESSARY BECAUSE OF LOCAL CLIMATIC, GEOLOGICAL OR TOPOGRAPHICAL CONDITIONS 2. That the City Council conduct the second reading and adoption of Ordinance No. 2025-24, entitled: AN ORDINANCE OF THE CITY OF JURUPA VALLEY, CALIFORNIA, AMENDING CHAPTER 8.05 AND 8.10, ADOPTION OF CONSTRUCTION AND FIRE CODES, TO TITLE 8 OF THE JURUPA VALLEY MUNICIPAL CODE AND ADOPTING BY REFERENCE (1) THE 2025 CALIFORNIA BUILDING CODE, (2) THE 2025 CALIFORNIA HISTORICAL BUILDING CODE, (3) THE 2025 CALIFORNIA EXISTING BUILDING CODE, (4) THE 2025 CALIFORNIA MECHANICAL CODE, (5) THE 2025 CALIFORNIA PLUMBING CODE, (6) THE CALIFORNIA WILDLAND-URBAN INTERFACE CODE (7) THE 2025 CALIFORNIA ELECTRICAL CODE, (8) THE 2025 CALIFORNIA ENERGY CODE, (9) THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, (10) THE 2025 CALIFORNIA REFERENCED STANDARDS CODE, (11) THE 2025 CALIFORNIA RESIDENTIAL CODE, (12) THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE, AND (13) THE 2025 CALIFORNIA FIRE CODE, TOGETHER WITH CERTAIN AMENDMENTS AND DELETIONS TO SUCH CODES, WHICH ARE NECESSARY DUE TO LOCAL TOPOGRAPHICAL, CLIMATIC, AND GEOLOGICAL CONDITIONS Staff Report "PDF" November 06, 2025 Order of Business 17 #B
20251106 Riverside County Jurupa Valley City Council Order of Business 15 G G. RELEASE OF FAITHFUL PERFORMANCE BOND, MATERIAL AND LABOR BOND (NO. TIC004153) AND SUBDIVISION MONUMENT BOND (NO. TIC00459) FOR PARCEL MAP 37872 LOCATED NORTH OF IBERIA STREET, WEST OF SPACE CENTER COURT, AND SOUTH OF VENTURE DRIVE (BRE SPACE CENTER LOGISTICS) Requested Action: It is recommended that the City Council authorize the City Engineer to record the Notice of Completion release the bonds for the Faithful Performance, the Material and Labor for Streets and Drainage (No. TIC004153) and Subdivision Monument (No. TIC00459). Staff Report "PDF" November 06, 2025 Order of Business 15 #G
20251106 Riverside County Jurupa Valley City Council Order of Business 14 A A. OCTOBER 16, 2025, REGULAR MEETING Agenda Report "PDF" November 06, 2025 Order of Business 14 #A
20251106 Riverside County Jurupa Valley City Council Order of Business 15 J J. AMENDMENT TO THE AGREEMENT WITH TRUE CLEAN SOURCE LLC FOR JANITORIAL SERVICES AT CITY FACILITIES Requested Action: It is recommended that the City Council: 1. Approve amendment for one-year extension to the agreement with True Clean Source, LLC for Janitorial Services at City Facilities; and 2. Increase the annual not-to-exceed amount by $15,000, from $55,000 to $70,000. 3. Authorize the City Manager to execute the Amendment in substantially the form attached, subject to approval as to form by the City Attorney. Staff Report "PDF" November 06, 2025 Order of Business 15 #J
20251106 Riverside County Jurupa Valley City Council Order of Business 19 A A. MAYOR BERKSON 1. UPDATE ON THE INTERAGENCY COORDINATING COUNCIL MEETING OF SEPTEMBER 19, 2025. 2. UPDATE ON THE RIVERSIDE TRANSIT AGENCY MEETINGS OF OCTOBER 23, 2025, AND NOVEMBER 5, 2025. 3. UPDATE ON THE METROLINK / SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD OF DIRECTORS MEETING OF OCTOBER 24, 2025. 4. UPDATE ON SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS MEETING OF NOVEMBER 6, 2025. November 06, 2025 Order of Business 19 #A
20251106 Riverside County Jurupa Valley City Council Order of Business 15 L L. PROFESSIONAL SERVICES AGREEMENT BETWEEN THE CITY OF JURUPA VALLEY AND CITYGATE ASSOCIATES, LLC FOR THE DEVELOPMENT OF A HOMELESSNESS STRATEGIC PLAN Requested Action: It is recommended that the City Council approve the professional services agreement by and between the City of Jurupa Valley and Citygate Associates, LLC not to exceed $75,000 to develop a homelessness strategic plan for the City and authorize the City Manager to execute the Agreement. Staff Report "PDF" November 06, 2025 Order of Business 15 #L
20251106 Riverside County Jurupa Valley City Council Order of Business 18 B B. DISCUSSION OF THE CASTELLANO TRAIL, COMMUNITY MEETING, AND PROPOSED APPROPRIATION OF FUNDS FOR THE CRESTMORE HEIGHTS COMMUNITY Requested Action: It is recommended that the City Council receive a presentation regarding the Castellano Trail, recent community meeting, and proposed appropriation of funds for the Crestmore Heights community. Staff Report "PDF" November 06, 2025 Order of Business 18 #B
20251106 Riverside County Jurupa Valley City Council Order of Business 18 C C. CONSIDER AMENDMENTS TO THE CITY’S EVENT PERMIT PROCESS AND NOISE ORDINANCE Requested Action: It is recommended that the City Council receive and file a report on the City’s Event Permit process and Noise Ordinance. In addition, it is recommended that the City Council provide comments and direction, and to initiate a Code Amendment. Staff Report "PDF" November 06, 2025 Order of Business 18 #C
20251016 Riverside County Jurupa Valley City Council Order of Business 7 E E. RELEASE OF FAITHFUL PERFORMANCE BOND AND MATERIAL AND LABOR BOND (NO. 4450243) FOR PARCEL MAP 37679 LOCATED ON NORTHWEST CORNER OF CANTU GALLEANO RANCH ROAD & PIER ENTERPRISES WAY (DC FUEL, INC) Requested Action: It is recommended that the City Council: 1. Authorize the City Manager to record the Notice of Completion now that public improvements have been accepted by the City Engineer; and 2. Direct the City Engineer to release the remaining Faithful Performance Bond and the Material and Labor for Street Light and Landscape and Streets and Drainage Maintenance Bond (Bond No. 4450243). Staff Report "PDF" October 16, 2025 Order of Business 7 #E
20251016 Riverside County Jurupa Valley City Council Order of Business 7 I I. A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2025-001 (SERRANO OAKS) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX WITHIN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2025001 (SERRANO OAKS); GENERALY LOCATED EAST OF CLAY STREET, NORTH OF LINARES AVENUE, SOUTH OF HAVEN VIEW DRIVE, AND WEST OF HEATHERWOOD DRIVE Requested Action: It is recommended that the City Council adopt Resolution No. 2025-136, entitled: A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2025-001 (SERRANO OAKS) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX WITHIN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2025001 (SERRANO OAKS) Staff Report "PDF" October 16, 2025 Order of Business 7 #I
20251016 Riverside County Jurupa Valley City Council Order of Business 7 H H. A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2022-004 (PUBLIC SAFETY, EMERALD RIDGE NORTH) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX WITHIN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2022-004 (PUBLIC SAFETY, EMERALD RIDGE NORTH); GENERALY LOCATED NORTH-WEST OF CANAL STREET, EAST OF MURIEL DRIVE AND SOUTH OF 28TH STREET Requested Action: It is recommended that the City Council adopt Resolution No. 2025-135, entitled: A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2022-004 (PUBLIC SAFETY, EMERALD RIDGE NORTH) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX WITHIN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2022-004 (PUBLIC SAFETY, EMERALD RIDGE NORTH) Staff Report "PDF" October 16, 2025 Order of Business 7 #H
20251016 Riverside County Jurupa Valley City Council Order of Business 7 J J. A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2025-001 (PUBLIC SAFETY, SERRANO OAKS) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX WITHIN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2025-001 (PUBLIC SAFETY, SERRANO OAKS); GENERALY LOCATED EAST OF CLAY STREET, NORTH OF LINARES AVENUE, SOUTH OF HAVEN VIEW DRIVE, AND WEST OF HEATHERWOOD DRIVE Requested Action: It is recommended that the City Council adopt Resolution No. 2025-137, entitled: A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2025-001 (PUBLIC SAFETY, SERRANO OAKS) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX WITHIN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. PS 2025-001 (PUBLIC SAFETY, SERRANO OAKS) Staff Report "PDF" October 16, 2025 Order of Business 7 #J
20251016 Riverside County Jurupa Valley City Council Order of Business 7 K K. Approval to purchase one (1) FORD f-150 vehicle FOR THE NEW EMERGENCY MANAGEMENT SERVICES (EMS) COORDINATOR POSITION Requested Action: It is recommended that the City Council: 1. It is recommended that the City Council approve the purchase of one (1) Ford F-150 vehicle to support the operational needs of the new Emergency Management Services (EMS) Coordinator Position for $51,229.82, including taxes and fees. 2. That the City Council authorizes the Finance Director to make any necessary budget adjustments. Staff Report "PDF" October 16, 2025 Order of Business 7 #K
20251016 Riverside County Jurupa Valley City Council Order of Business 7 L L. NOTICE OF COMPLETION FOR AVALON AND BELLTOWN AREA IMPROVEMENTS PROJECT (CIP 23113) Requested Action: That the City Council: 1. Approve the Notice of Completion and accept the Avalon and Belltown Area Improvements Project (CIP 23113) authorizing the City Clerk to record the Notice of Completion. 2. Authorize staff to release the retention 35 days after the filing of the notice of completion. Staff Report "PDF" 14. CONSIDERTION OF ANY ITEMS REMOVED FROM THE CONSENT CALENDAR 15. PUBLIC HEARINGS October 16, 2025 Order of Business 7 #L
20251016 Riverside County Jurupa Valley City Council Order of Business 2 A A. PUBLIC COMMENTS PERTAINING TO CLOSED SESSION ITEMS October 16, 2025 Order of Business 2 #A
20251016 Riverside County Jurupa Valley City Council Order of Business 2 B B. CONFERENCE WITH LEGAL COUNSEL – POTENTIAL LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(2) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City with respect to the proposed Wakeland residential project northeast of the intersection of Camino Real and Limonite Ave. (APNs: 185470001, 185470002, 185460001) based on two Notices of Potential Violation dated April 24, 2025 and June 24, 2025 from David Zisser, Assistant Deputy Director Local Government Relations and Accountability of the State Department of Housing and Community Development. The letters are available for public inspection from the Office of the City Clerk. October 16, 2025 Order of Business 2 #B
20251016 Riverside County Jurupa Valley City Council Order of Business 7 A A. MAYOR BERKSON 1. UPDATE ON THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION MEETING OF OCTOBER 6, 2025. 2. UPDATE ON THE METROLINK / SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY – EXECUTIVE COMMITTEE MEETINGS OF OCTOBER 10, 2025. October 16, 2025 Order of Business 7 #A
20251016 Riverside County Jurupa Valley City Council Order of Business 7 C C. INITIATION OF GENERAL PLAN AMENDMENT AND CHANGE OF ZONE TO REDESIGNATE HOUSING ELEMENT SITES TO MEET REGIONAL HOUSING NEEDS ALLOCATION (RHNA) SITES FROM 15.8-ACRE SITE ALONG PEDLEY, NORTH OF JURUPA VALLEY/PEDLEY METROLINK STATION, (APNS: 165-080-005 (PORTION), 165-140-004 (PORTION), -029 (PORTION), -030 (PORTION), -007 (PORTION), AND -008 (PORTION)) TO APPROXIMATELY 31.86 ACRES OF LAND ALONG CLAY STREET BETWEEN VAN BUREN BLVD. AND GENERAL DRIVE (APNS: 163-300-027, 163-400-009, -010, -012, -013, -014, -016 & -017) Requested Action: It is recommended that the City Council discuss and consider initiating a General Plan Amendment (GPA) and Change of Zone (CZ) to redesignate sites to meet Regional Housing Needs Assessment (RHNA) from sites along Pedley, north of Jurupa Valley/Pedley Metrolink Station to approximately 31.68 acres of land along Clay Street between Van Buren Boulevard and General Drive. Staff Report "PDF" 17. CITY COUNCIL MEMBER ORAL/WRITTEN REPORTS REGARDING REGIONAL BOARDS AND COMMISSIONS October 16, 2025 Order of Business 7 #C
20251016 Riverside County Jurupa Valley City Council Order of Business 7 B B. MAYOR PRO TEM BARAJAS 1. UPDATE ON THE CALIFORNIA CONTRACT CITIES ASSOCIATION LEGISLATIVE COMMITTEE MEETING OF OCTOBER 1, 2025. 2. UPDATE ON THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS EXECUTIVE COMMITTEE MEETING OF OCTOBER 6, 2025. 18. COUNCIL MEMBER REQUESTS FOR FUTURE AGENDA ITEMS 19. CITY ATTORNEY’S REPORT 20. Council Member Reports and Comments 21. October 16, 2025 Order of Business 7 #B
20251016 Riverside County Jurupa Valley City Council Order of Business 7 F F. Agreement with Prime Consulting Group for Smartsheet Software User Licensing Requested Action: It is recommended that the City Council: 1. That the City Council approve a three (3) year agreement with Prime Consulting Group (“Prime”) for Smartsheet software user licensing, not to exceed $55,718.70; and 2. Authorize the City Manager or his designee to execute the agreement. Staff Report "PDF" October 16, 2025 Order of Business 7 #F
20251016 Riverside County Jurupa Valley City Council Order of Business 7 G G. A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-004 (EMERALD RIDGE NORTH) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX WITHIN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-004 (EMERALD RIDGE NORTH); GENERALY LOCATED NORTHWEST OF CANAL STREET, EAST OF MURIEL DRIVE, SOUTH OF 28TH STREET Requested Action: It is recommended that the City Council adopt Resolution No. 2025-134, entitled: A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF JURUPA VALLEY TO ESTABLISH CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-004 (EMERALD RIDGE NORTH) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX WITHIN CITY OF JURUPA VALLEY COMMUNITY FACILITIES DISTRICT NO. 2024-004 (EMERALD RIDGE NORTH) Staff Report "PDF" October 16, 2025 Order of Business 7 #G
20251016 Riverside County Jurupa Valley City Council Order of Business 2 C C. CONFERENCE WITH LEGAL COUNSEL – PENDING LITIGATION The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(1) with respect to the following matter of pending litigation: Four Square Midwest Investment, Inc. v. City of Jurupa Valley, Court of Appeal Fourth District Case No. DO84184, Riverside Superior Court Case No. CVRIC1904113. October 16, 2025 Order of Business 2 #C
20251016 Riverside County Jurupa Valley City Council Order of Business 7 D D. APPROVAL OF VERNOLA RANCH TRACT MAP 38504-1 FOR SINGLE FAMILY RESIDENCE and CONDOMINIUM PURPOSES LOCATED east of Interstate 15 (I-15), west of Pats Ranch Road, south of Bellegrave Avenue, and north of Limonite Avenue INCLUDING ACCEPTANCE OF OFFERS OF DEDICATION, APPROVAL OF SUBDIVISION AGREEMENTS, AND ACCEPTANCE OF IMPROVEMENT BONDS Requested Action: It is recommended that the City Council: 1. That the City Council approve Tract Map 38504-1 and Authorize the Mayor to approve and accept dedications as follows: a. The easements for street and public utility purposes over all of Lot “A, B, C, D, E, F, G, H, I”; and b. The easement for Storm Drain purposes over Lots 12, 13, 14 and 15; and c. The easement for Public Purposes Abutters Rights of Access. 2. Approve and authorize the Mayor to execute the Subdivision Agreements; and 3. Accept the surety bonds for construction of related improvements and survey monumentation. Staff Report "PDF" October 16, 2025 Order of Business 7 #D
Lake Elsinore
Date County City Meeting Type Item Type Item Description Details
20260127 Riverside County Lake Elsinore City Council Order of Business 13 2 13.2 SA Warrant Report dated January 05, 2026 to January 11, 2026 Recommendation: Receive and file. January 27, 2026 Order of Business 13 #2
20260127 Riverside County Lake Elsinore City Council Order of Business 12 5 12.5 CC Investment Report for December 2025 Recommendation: Receive and file the Investment Report for December 2025. January 27, 2026 Order of Business 12 #5
20260127 Riverside County Lake Elsinore City Council Order of Business 12 1 12.1 Minutes of the Regular City Council Meeting of January 13, 2026 Recommendation: Approve the Minutes. January 27, 2026 Order of Business 12 #1
20260127 Riverside County Lake Elsinore City Council Order of Business 10 2 10.2 Business in Action Monthly Spotlight-Mason Motorsports Recommendation: Recognize Mason Motorsports as the City of Lake Elsinore's Business in Action Monthly Spotlight for January 2026. January 27, 2026 Order of Business 10 #2
20260127 Riverside County Lake Elsinore City Council Order of Business 12 14 12.14 Final Contract Change Order to the Public Works Construction Agreement with Griffith Company, Inc. for the 1-15 Main Street Interchange Improvement Project (CIP Project No. Z10017) Recommendation: Approve and authorize the City Manager to execute the Final Contract Change Order to the Public Works Construction Agreement with Griffith Company, Inc. in amount not to exceed $109,375 for the settlement totaling $485,000 for the 1-15 Main Street January 27, 2026 Order of Business 12 #14
20260127 Riverside County Lake Elsinore City Council Order of Business 12 2 12.2 CC Warrant Report dated December 22, 2025 to December 28, 2025 Recommendation: Receive and file. January 27, 2026 Order of Business 12 #2
20260127 Riverside County Lake Elsinore City Council Order of Business 12 3 12.3 CC Warrant Report dated December 29, 2025 to January 04, 2026 Recommendation: Receive and file. January 27, 2026 Order of Business 12 #3
20260127 Riverside County Lake Elsinore City Council Order of Business 12 15 12.15 Amendment No. 1 to Agreement with Commercial Door Company, Inc. for Removal and Installation of Four (4) Rolling Steel Service Doors at Fire Station No. 85 Recommendation: Approve and authorize the City Manager to execute Amendment No. 1 with Commercial Door Company, Inc. for the removal and installation of four (4) rolling steel service doors at Fire Station No. 85 and increase compensation by an additional $58,350.00 for a total amount not to exceed $88,350.00 in such final form as approved by the City Attorney. January 27, 2026 Order of Business 12 #15
20260127 Riverside County Lake Elsinore City Council Order of Business 10 1 10.1 Recognition of Sergeant Richard A. Vargas Recommendation: Present a Certificate of Recognition to Sergeant Richard A. Vargas. January 27, 2026 Order of Business 10 #1
20260127 Riverside County Lake Elsinore City Council Order of Business 15 1 15.1 Adoption of the Lake Elsinore Action Sports Industry Growth and Attraction Plan (2026-2040) Recommendation: Adopt the Lake Elsinore Action Sports Industry Growth and Attraction Plan (2026-2040) to establish a long-range framework that positions Lake Elsinore as a premier destination and innovation hub for action sports, strengthens the City's tourism and visitor economy, activates Lake and outdoor recreation assets, and supports workforce development and business attraction consistent with the City's 2040 Dream Extreme Vision Plan. January 27, 2026 Order of Business 15 #1
20260127 Riverside County Lake Elsinore City Council Order of Business 13 3 13.3 SA Investment Report for December 2025 Recommendation: Receive and file the Investment Report for October 2023. January 27, 2026 Order of Business 13 #3
20260127 Riverside County Lake Elsinore City Council Order of Business 13 1 13.1 Minutes of the Regular Successor Agency Meeting of January 13, 2026 Recommendation: Approve the Minutes. January 27, 2026 Order of Business 13 #1
20260127 Riverside County Lake Elsinore City Council Order of Business 4 1 4.1 CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9)Name of case: City of Lake Elsinore v Harry E. Mitchell, Debra Mitchell, and Administrator of The Estate Of Harry Edward Mitchell; And All Persons Unknown Claiming An Interest In The Property Commonly Described As 164 Main Street, Lake Elsinore, California (Case Number: CVRI2102535) January 27, 2026 Order of Business 4 #1
20260127 Riverside County Lake Elsinore City Council Order of Business 4 3 4.3 PUBLIC EMPLOYEE PERFORMANCE EVALUATION/CONFERENCE WITH LABOR NEGOTIATOR (Gov't Code § § 54957(B): 54957.6) Unrepresented Employee: City Attorney January 27, 2026 Order of Business 4 #3
20260127 Riverside County Lake Elsinore City Council Order of Business 4 2 4.2 CONFERENCE WITH REAL PROPERTY NEGOTIATORS(Gov't Code Section 54956.8) Property: APN: 379-180-002Agency negotiator: City Manager SimpsonNegotiating parties: City of Lake Elsinore and Mark GoreUnder negotiation: Price and terms of payment January 27, 2026 Order of Business 4 #2
20260127 Riverside County Lake Elsinore City Council Order of Business 12 8 12.8 Change Order No. 1 to the Agreement with Triton Technology Solutions, Inc. for the design, purchase, and installation of the audio-visual presentation and production and broadcast system in the New City Hall Project (CIP Project No. Z20006) Recommendation: Approve and authorize the City Manager to execute Change Order No.1 to the Public Works Construction Agreement with Triton Technology Solutions Inc. in an amount not to exceed $206,180.87 for the audio-visual presentation and production and broadcast system for the new City Hall Project (CIP Project No. 220006). January 27, 2026 Order of Business 12 #8
20260127 Riverside County Lake Elsinore City Council Order of Business 12 9 12.9 Agreement with Endresen Development, Inc. for the Design, Custom Fabrication, Installation of Millwork, Doors and Trim in the New City Hall Project (CIP Project No. 220006) Recommendation: Approve and authorize the City Manager to execute a Public Work's Construction Agreement with Endresen Development, Inc. for the design, custom fabrication and installation of millwork, doors, and trim in the New City Hall Project (CIP Project No. Z20006) in an amount not to exceed $250,000.00 in such final form as approved by the City Attorney. January 27, 2026 Order of Business 12 #9
20260127 Riverside County Lake Elsinore City Council Order of Business 12 12 12.12 Agreement with STK Architecture, Inc. for Architecture Services for Conceptual Development for the City Amphitheater (CIP Project No. 220039) Recommendation: Approve and authorize the City Manager to execute a Professional Services Agreement with STK Architecture, Inc. for architecture services related to conceptual development for the City Amphitheater in an amount not to exceed $31,800.00 in such final form as approve by the City Attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency of $3,180 for unanticipated costs. January 27, 2026 Order of Business 12 #12
20260127 Riverside County Lake Elsinore City Council Order of Business 12 11 12.11 Agreement with SC Fire Suppression, Inc. for the Purchase and Installation of the Server Room Clean Agent Fire Suppression and Detection Systems for the New City Hall (CIP Project No. 220006) Recommendation: Approve and authorize the City Manager to execute a Public Works Construction Agreement with SC Fire Suppression, Inc. in an amount not to exceed $160,955.00 for the purchase and installation of the clean agent fire suppression and detection systems in the new city hall server rooms in such final form as approved by the City Attorney; authorize the City Manager to execute change orders not to exceed a 10% contingency amount of $16,950.00; and authorize the City Clerk to record the Notice of Completion once work is completed. January 27, 2026 Order of Business 12 #11
20260127 Riverside County Lake Elsinore City Council Order of Business 12 7 12.7 Right of Entry Agreement and License between the City of Lake Elsinore and the Lake Elsinore Yacht Club Recommendation: Approve and authorize the City Manager to execute a Right of Entry Agreement and License with the Lake Elsinore Yacht Club for the use of City property to operate the Lake Elsinore Yacht Club, in such final form as approved by the City Attorney. January 27, 2026 Order of Business 12 #7
20260127 Riverside County Lake Elsinore City Council Order of Business 14 1 14.1 Planning Application No. 2025-11 (Tentative Parcel Map No. 39310) - A Request to Subdivide an Existing 81.38-acre Parcel into Two Parcels (35.64 acres and 45.74 acres, respectively) for Financing Purposes located South of Sugarbush Lane and East of Cottonwood Canyon Road Recommendation: 1. Find that the proposed project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3) ("Common Sense Exemption"); and 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP NO. 39310, TO SUBDIVIDE 81.38 ACRES INTO TWO PARCELS THAT ARE 35.64 ACRES AND 45.74 ACRES IN SIZE FOR FINANCING PURPOSES WITHIN THE CANYON HILLS ESTATES SPECIFIC PLAN LOCATED AT APN 365-230-001.Interchange Improvement Project in such final form as approved by the City Attorney. January 27, 2026 Order of Business 14 #1
20260127 Riverside County Lake Elsinore City Council Order of Business 12 13 12.13 Purchase of Real Property for Regional Community Park (APN 379-180-002) Recommendation: Approve the purchase of approximately 18.12 acres of real property located on Riverside Drive (APN 379-180-002) for $2.1M and authorize the City Manager or designee to execute an assignment of the Purchase Agreement and such other ancillary documents as it relates to the land acquisition and grant approval, as may be necessary to complete the purchase once requirements have been satisfied, in such form as approved by the City Attorney. January 27, 2026 Order of Business 12 #13
20260127 Riverside County Lake Elsinore City Council Order of Business 12 6 12.6 Reappointment to the Measure Z Citizens Committee Recommendation: Reappoint Jimmy Gist (District 5) to serve on the Lake Elsinore Measure Z Citizens Committee for a term expiring December 31, 2027. January 27, 2026 Order of Business 12 #6
20260127 Riverside County Lake Elsinore City Council Order of Business 12 10 12.10 Agreement for Clearwater Pipeline Inc. for the water and sewer connection in the new City Hall Project (CIP Project No. 220006). Recommendation: Approve and authorize the City Manager to execute a Public Work's Construction Agreement with Clearwater Pipeline Inc. for the water and sewer connection in the new City Hall Project (CIP Project No. 220006) in an amount not to exceed $257,212.00 in such final form as approved by the City Attorney, authorize the City Manager to execute change orders not to exceed the 10% contingency amount of $25,721.00; and authorize the City Clerk to record the Notice of Completion once work is completed. January 27, 2026 Order of Business 12 #10
20260127 Riverside County Lake Elsinore City Council Order of Business 12 4 12.4 CC Warrant Report dated January 05, 2026 to January 11, 2026 Recommendation: Receive and file. January 27, 2026 Order of Business 12 #4
20251209 Riverside County Lake Elsinore City Council Item 22 22) Award of a Public Works Construction Agreement to Andy’s Glass Company for the Design, Purchase and Installation of the Fire Glass Wall and Glass Railing Systems in the New City Hall Project (CIP Project No. Z20006) Approve and authorize the City Manager to execute a Public Works Construction Agreement with Andy’s Glass Company in an amount not to exceed $759,061.00, for the design, purchase, and installation of the fire glass wall and glass railing systems for the new City Hall Project in such final form as approved by the City Attorney: authorize the City Manager to execute change orders not exceeding a 10% contingency amount of $75,906.10; and authorize the City Clerk to record the Notice of Completion once work is completed. SUCCESSOR AGENCY CONSENT CALENDAR December 09, 2025 Item #22
20251209 Riverside County Lake Elsinore City Council Item 6 6) CC Warrant Report Dated November 10, 2025 to November 16, 2025 Receive and file. December 09, 2025 Item #6
20251209 Riverside County Lake Elsinore City Council Item 24 24) SA Investment Report for October 2025 Receive and file the Investment Report for October 2025. December 09, 2025 Item #24
20251209 Riverside County Lake Elsinore City Council Item 18 18) Memorandum of Understanding with Riverside County Transportation Commission for the Construction of the Interstate 15 Express Lane Project Southern Extension Approve and authorize the Mayor to execute a Memorandum of Understanding with Riverside County Transportation Commission for the Construction of the Interstate 15 Express Lane Project Southern Extension. December 09, 2025 Item #18
20251209 Riverside County Lake Elsinore City Council Item 7 7) CC Warrant Report Dated November 17, 2025 to November 23, 2025 Receive and file. December 09, 2025 Item #7
20251209 Riverside County Lake Elsinore City Council Item 30 30) Annual Reorganization of the City Council to Select the Mayor/Chair and Mayor Pro Tem/Vice-Chair for 2026 Select a Mayor/Chair and Mayor Pro Tem/Vice-Chair per City Council Policy No. 200- 4. December 09, 2025 Item #30
20251209 Riverside County Lake Elsinore City Council Item 17 17) Professional Services Agreement with T&B Planning, Inc. for Environmental Documentation for the West Nichols Logistics Center Project Approve and authorize the City Manager to execute an Agreement for Professional Services with T&B Planning, Inc. to prepare California Environmental Quality Act (CEQA) compliance documents in the amount not to exceed $256,365.00, in such final form as approved by the City Attorney. December 09, 2025 Item #17
20251209 Riverside County Lake Elsinore City Council Item 11 11) Donation of 2014 Quint No. 97 Fire Truck to the Riverside County Fire Department Approve the donation of the 2014 Quint No. 97 Fire Truck to the Riverside County Fire Department. December 09, 2025 Item #11
20251209 Riverside County Lake Elsinore City Council Item 21 21) Resolution Requesting a Grant from the California State Parks Department of Boating and Waterways to Install Three Floating Restrooms Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, IN SUPPORT OF A GRANT FROM THE CALIFORNIA STATE PARKS DEPARTMENT OF BOATING AND WATERWAYS FOR THE INSTALLATION OF THREE FLOATING RESTROOMS BY THE CITY AT LAKE ELSINORE. December 09, 2025 Item #21
20251209 Riverside County Lake Elsinore City Council Item 20 20) Professional Services Agreement with Transtech Engineers, Inc. to Provide Construction Engineering and Inspection Services in Support of Public Works Operations Approve and authorize the City Manager to execute a Professional Services Agreement with Transtech Engineers, Inc. for $100,000.00 in such final form as approved by the City Attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency of $10,000.00 for unanticipated costs. December 09, 2025 Item #20
20251209 Riverside County Lake Elsinore City Council Item 5 5) CC Warrant Report Dated November 03, 2025 to November 09, 2025 Receive and file. December 09, 2025 Item #5
20251209 Riverside County Lake Elsinore City Council Item 26 26) SA Warrant Report Dated November 17, 2025 to November 23, 2025 Receive and file. December 09, 2025 Item #26
20251209 Riverside County Lake Elsinore City Council Item 4 4) CC Investment Report for October 2025 Receive and file the Investment Report for October 2025. December 09, 2025 Item #4
20251209 Riverside County Lake Elsinore City Council Item 9 9) Second Reading of an Ordinance Approving Zone Change No. 2022-02 Changing the Zoning Designation from Commercial Park (C-P) and High Density Residential (HDR) to Commercial Manufacturing (C-M) for APN 371-150-017 for Planning Application No. 2021-19 (Rome Hill Commercial Project) Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING ZONE CHANGE NO. 2022-02 CHANGING THE ZONING DESIGNATION FROM COMMERCIAL PARK (C-P) AND HIGH DENSITY RESIDENTIAL (HDR) TO COMMERCIAL MANUFACTURING (C-M) FOR APN: 371-150-017. December 09, 2025 Item #9
20251209 Riverside County Lake Elsinore City Council Item 15 15) Public Works Agreement with Siepker Electric for the Electrical Bid Set “D”, on the New City Senior Housing Project (CIP Project No. Z20026) Approve and authorize the City Manager to execute a Public Works Construction Agreement with Siepker Electric in an amount not to exceed $589,926.00 for the Electrical Bid Set “D”, on the new City Senior Housing Project in such final form as approved by the City Attorney; authorize the City Manager to execute change orders not to exceed the 10% contingency amount of $58,992.60; and authorize the City Clerk to record the Notice of Completion once work is completed. December 09, 2025 Item #15
20251209 Riverside County Lake Elsinore City Council Item 10 10) Community Development Block Grant (C.D.B.G.) Program for Fiscal Year 2026 - 2027 and Community Support Allocation for Fiscal Year 2025 - 2026 Adopt the Community Development Block Grant (CDBG) Program for Fiscal Year 2026-2027; approve the submittal of the City’s program to the County of Riverside and the allocation of Community Support Funds (CSF). December 09, 2025 Item #10
20251209 Riverside County Lake Elsinore City Council Item 1 1) Recognition of 2025 Dream Extreme Future Leaders Participants Recognize the participants of the 2025 Dream Extreme Future Leaders Program for their dedication, leadership, and successful completion of the program. December 09, 2025 Item #1
20251209 Riverside County Lake Elsinore City Council Item 2 2) Business in Action Monthly Spotlight – Lake Elsinore Honda Recognize Lake Elsinore Honda as the City of Lake Elsinore’s Business in Action Monthly Spotlight for December 2025. December 09, 2025 Item #2
20251209 Riverside County Lake Elsinore City Council Item 19 19) Additional Expenditure Request for Construction Inspection Services with Elsinore Valley Municipal Water District for Camino Del Norte Sewer Extension Project, EVMWD W.O. 2025-00164-INS Approve additional expenditure with Elsinore Valley Municipal Water District for $62,738 plus 10% contingency to provide Construction Inspection Services for the Camino Del Norte Sewer Extension Project. December 09, 2025 Item #19
20251209 Riverside County Lake Elsinore City Council Item 25 25) SA Warrant Report Dated November 10, 2025 to November 16, 2025 Receive and file. December 09, 2025 Item #25
20251209 Riverside County Lake Elsinore City Council Item 27 27) SA Warrant Report Dated November 24, 2025 to November 30, 2025 Receive and file. PUBLIC HEARINGS December 09, 2025 Item #27
20251209 Riverside County Lake Elsinore City Council Item 8 8) CC Warrant Report Dated November 24, 2025 to November 30, 2025 Receive and file. December 09, 2025 Item #8
20251209 Riverside County Lake Elsinore City Council Item 13 13) Amendment No. 3 to the Professional Services Agreement with Engineering Resources of Southern California Inc. (ERSC) for Civil Engineering Services for the New City Hall Project (CIP Project No. Z20006) Approve and authorize the City Manager to execute Amendment No. 3 with Engineering Resources of Southern California, Inc. (ERSC) for a total not to exceed amount of $33,405 in such final form as approved by the City Attorney. December 09, 2025 Item #13
20251209 Riverside County Lake Elsinore City Council Item 12 12) Public Works Agreement with Monet Construction, Inc for Bid Set ‘A’ Concrete, Framing, Roofing, Exterior Doors, Windows, and Cement Plaster/brick, Bid Set ‘A’, on the City Library Project (CIP Project No. Z20003) Approve and authorize the City Manager to execute a Public Works Construction Agreement with Monet Construction in an amount not to exceed $3,792,541.00 for the concrete, framing, roofing, exterior doors, widows and cement plaster/brick, Bid Set ‘A’, on the new City Library Project in such final form as approved by the City Attorney; authorize the City Manager to execute change orders not to exceed the 10% contingency amount of $379,254.00; and authorize the City Clerk to record the Notice of Completion once work is completed. December 09, 2025 Item #12
20251209 Riverside County Lake Elsinore City Council Item 29 29) Appeal of the Planning Commission's Action to Deny Planning Application No. 2016-112 (Kassab Travel Center Carwash) to Replace the Previously Approved Drive-through Restaurant with a Proposed Express Carwash Including Vacuum Spaces Consider the appeal of the Planning Commission’s denial of Conditional Use Permit No. 2021-16 and Commercial Design Review No. 2021-21, receive public comments, and direct staff to prepare a Resolution based on the action taken by the City Council to either: (1) Uphold the Planning Commission’s Action to Deny; or (2) Reverse the Planning Commission’s Action and Approve Conditional Use Permit No. 2021-16 and Commercial Design Review No. 2021-21. BUSINESS ITEM(S) December 09, 2025 Item #29
20251209 Riverside County Lake Elsinore City Council Item 14 14) Purchase Order for Core Technology Infrastructure for the New City Hall (CIP Project No. Z20006) Approve and authorize the City Manager to execute a purchase order with Nth Generation in an amount not to exceed $429,176.99 for Core Technology Infrastructure for the New City Hall (CIP Project No. Z20006). December 09, 2025 Item #14
20251209 Riverside County Lake Elsinore City Council Item 28 28) Public Hearing and Election for Annexation Proceedings for Annexation No. 27 Into Community Facilities District No. 2015-2 (Maintenance Services) for APN 377-200-045 (Ortega BESS) 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CALLING AN ELECTION TO SUBMIT TO THE QUALIFIED ELECTORS THE QUESTION OF LEVYING A SPECIAL TAX WITHIN THE AREA PROPOSED TO BE ANNEXED TO COMMUNITY FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) (ANNEXATION NO. 27); 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ELECTION RESULTS FOR COMMUNITY FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) (ANNEXATION NO. 27); and 3. Introduced by title only and waive further reading of AN ORDINANCE AMENDING ORDINANCE NO. 2016-1359 OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2015-2 OF THE CITY OF LAKE ELSINORE (MAINTENANCE SERVICES) AUTHORIZING THE LEVY OF SPECIAL TAXES. December 09, 2025 Item #28
20251209 Riverside County Lake Elsinore City Council Item 16 16) Lake Water Quality Update and Maintenance Agreement with Moleaer for Nanobubble Barges Approve and authorize the City Manager to execute the Contractor Services Agreement with Moleaer in an amount not to exceed $275,004 for Nanobubble Barge Maintenance in such final form as approved by the City Attorney and authorize the City Manager to execute change orders not exceeding a 10% contingency of $27,500 for uncertainties and adjustments. December 09, 2025 Item #16
20251202 Riverside County Lake Elsinore City Council Item 2 2) Planning Application No. 2025-11 (Tentative Parcel Map No. 39310) – A Request to Subdivide an Existing 81.38-acre Parcel into Two Parcels (35.64 acres and 45.74 acres, respectively) for Financing Purposes Only located South of Sugarbush Lane and East of Cottonwood Canyon Road 1. Find that the proposed project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3) (“Common Sense Exemption”); and 2. Adopt A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, RECOMMENDING THAT THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVE TENTATIVE PARCEL MAP NO. 39310 TO SUBDIVIDE 81.38 ACRES INTO TWO PARCELS THAT ARE 35.64 ACRES AND 45.74 ACRES IN SIZE FOR FINANCING PURPOSES WITHIN THE CANYON HILLS ESTATES SPECIFIC PLAN LOCATED AT APN 365-230-001. December 02, 2025 Item #2
20251202 Riverside County Lake Elsinore City Council Item 3 3) Planning Application No. 2024-04 (Walmart Gasoline Station) – Commercial Design Review and Conditional Use Permit to Establish a New Walmart Gasoline Station and Convenience Store on an Approximately 1.10-Acre Project Site Within the Existing Walmart Supercenter Retail Center Located at 29260 Central Avenue Provide staff with direction to prepare resolution(s) based on the Planning Commission’s action(s) on Conditional Use Permit No. 2024-04 and Commercial Design Review No. 2024-02, and bring back the draft resolution(s) at the next available Planning Commission meeting as a Consent Calendar item of the agenda for adoption. December 02, 2025 Item #3
20251202 Riverside County Lake Elsinore City Council Item 1 1) Minutes for the Planning Commission Meeting of November 4, 2025 Approve the Minutes for the Planning Commission Meeting of November 4, 2025. PUBLIC HEARING(S) December 02, 2025 Item #1
20251028 Riverside County Lake Elsinore City Council Item 17 17) October 28, 2025 Construction Agreement with Veirs Kluk Roofing, Inc. for Roofing Services at the Cultural Center, Chamber of Commerce, and Tank House Buildings (CIP Project No. Z20005) Approve and authorize the City Manager to execute a Construction Agreement with Veirs Kluk Roofing, Inc. for roofing services at the Cultural Center, the Chamber of Commerce building, and the Tank House for $130,250.00 in such final form as approved by the City Attorney, authorize the City Manager to execute change orders not to exceed a 10% contingency of $13,025.00, and authorize the City Clerk to record the Notice of Completion once it is determined the work is complete and the improvements are accepted. SUCCESSOR AGENCY CONSENT CALENDAR October 28, 2025 Item #17
20251028 Riverside County Lake Elsinore City Council Item 9 9) Second Reading of an Ordinance Amend Blazed Utopia's Development Agreement to Revise the Community Benefit Fee Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE DEVELOPMENT AGREEMENT AMENDMENT (DA-2025-09) FOR BLAZED UTOPIA LOCATED AT 233 WEST MINTHORN STREET (APN: 377-220-024). October 28, 2025 Item #9
20251028 Riverside County Lake Elsinore City Council Item 14 14) Drainage Fee Credit Agreement with Tri Pointe Homes IE-SD, Inc. for the Storm Drain Improvements in Canyon Hills Estates Approve and authorize the City Manager to execute a Storm Drain Credit Agreement with Tri Pointe Homes IE-SD, Inc. for the storm drain improvements project in Canyon Hills Estates, in such final form as approved by the City Attorney. October 28, 2025 Item #14
20251028 Riverside County Lake Elsinore City Council Item 6 6) Change Order No. 1 to Public Works’ Construction Agreement with Edmondson Construction Company for the Site Grading of the New City Library (CIP Project No. Z20036) Approve and authorize the City Manager to execute Change Order No.1 to the Public Works Construction Agreement with Edmondson Construction Company in an amount not to exceed $230,000.00 for the site grading of the New City Library (CIP Project No. Z20006) in such final form as approved by the City Attorney. October 28, 2025 Item #6
20251028 Riverside County Lake Elsinore City Council Item 4 4) CC Investment Report for September 2025 Receive and file the Investment Report for September 2025. October 28, 2025 Item #4
20251028 Riverside County Lake Elsinore City Council Item 5 5) State of California Homekey+ Grant for Homeless Housing Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING THE SUBMITTAL OF AN APPLICATION TO THE HOMEKEY PROGRAM. October 28, 2025 Item #5
20251028 Riverside County Lake Elsinore City Council Item 21 21) City Council Vacancy Consider the applications received from six applicants to fill the District 4 Council Member vacancy, receive public comment, and nominate and vote to appoint one of the candidates to fill the District 4 Council Member vacancy in accordance with the established selection procedure. October 28, 2025 Item #21
20251028 Riverside County Lake Elsinore City Council Item 13 13) Amendment No. 1 to the Professional Services Agreement with HELIX Environmental Planning, Inc. for Environmental Services for the Murrieta Creek Multi-Use Trail Project Approve and authorize the City Manager to execute Amendment No. 1 to the Professional Services Agreement with HELIX Environmental Planning, Inc. in the amount of $639,600 plus 10% contingency for additional services to complete revegetation, rehabilitation, and monitoring of habitat for the Murrieta Creek Multi-use Trail Project for a total contract amount not to exceed $970,700, in such final form as approved by the City Attorney. October 28, 2025 Item #13
20251028 Riverside County Lake Elsinore City Council Item 15 15) Agreement with Cotter Construction, Inc. for the Summerhill Drive Median Street Improvement Plan (CIP Project No. Z10067) Approve and authorize the City Manager to execute a Public Works Construction Agreement with Cotter Construction, Inc. for $199,825.40 for the Summerhill Drive Median Street Improvement Plan in such final form as approved by the City Attorney, authorize the City Manager to execute change orders not to exceed a 10% contingency of $19,982.00, and authorize the City Clerk to record the Notice of Completion once it is determined the work is complete and the improvements are accepted. October 28, 2025 Item #15
20251028 Riverside County Lake Elsinore City Council Item 7 7) October 28, 2025 Increase to the Purchase Order with Talimar Systems, Inc. for Additional City Hall Interior Furnishings and Workstations for the New City Hall Project (CIP Project No. Z20006) Approve and authorize the City Manager to increase the Purchase Order with Talimar Systems, Inc. for additional City Hall interior furnishings and workstations by an amount not to exceed $299,610.93 for a total cost of $1,061,975.62 plus 10% contingency for uncertainties and adjustments. October 28, 2025 Item #7
20251028 Riverside County Lake Elsinore City Council Item 2 2) Calfire 2025 Third Quarter Statistical Update October 28, 2025 Item #2
20251028 Riverside County Lake Elsinore City Council Item 12 12) October 28, 2025 Parcel Map No. 38341, Fairway Business Park Phase III 1. Approve Parcel Map No. 38341, subject to the City Engineer’s acceptance as being true and correct 2. Authorize the City Clerk to sign the map and arrange for its recordation; and 3. Authorize the City Manager to execute the Construction Agreement for Street Improvements and Monumentation. October 28, 2025 Item #12
20251028 Riverside County Lake Elsinore City Council Item 16 16) Purchase Order with Cochrane USA, Inc. for a ClearVu Invisible Wall Fencing System at Launch Pointe (CIP Project No. Z20005) Approve and authorize the City Manager to execute a Purchase Order with Cochrane USA, Inc. in the amount not to exceed $129,709.33 in such final form as approved by the City Attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency of $12,970.00 for unanticipated costs. October 28, 2025 Item #16
20251028 Riverside County Lake Elsinore City Council Item 8 8) Amendment No. 1 to the On-call Agreement with Talimar Systems, Inc. for Minor Construction and Office Furniture Installation for the New City Hall Project (CIP Project No. Z20006) Approve and authorize the City Manager to execute Amendment No.1 to the On-Call Services Agreement with Talimar Systems, Inc. in an amount not to exceed $194,597.50 for minor construction and office furniture installation in such final form approved by the City Attorney, and authorize the City Manager to execute change orders not exceeding a 10% contingency of $19,459.75 for uncertainties and adjustments. October 28, 2025 Item #8
20251028 Riverside County Lake Elsinore City Council Item 11 11) HSIP Cycle 12 Railroad Canyon Road Safety Improvement Supplement Agreement No. F012 for Federal Aid Project HSIPL-5074(023) to the Administering Agency-state Master Agreement 08-5074F15 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING AND AUTHORIZING EXECUTION OF THE FEDERAL AID PROGRAM SUPPLEMENT AGREEMENT NO. F012 TO THE ADMINISTERING AGENCY-STATE MASTER AGREEMENT NO. 08-5074F15 WITH THE STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR THE CITY PROJECT HSIP CYCLE 12 RAILROAD CANYON ROAD SAFETY IMPROVEMENT PROJECT; and, 2. Authorize the City Manager to sign HSIPL-5074(023) Railroad Canyon Road Safety Improvement Program Supplement No. F012 to the Administering AgencyState Master Agreement No. 08-5074F15 and all subsequent HSIPL-5074(023) Railroad Canyon Road Safety Improvement project-specific Program Supplement Agreements; and 3. Authorize City Clerk to return the signed agreement, in duplicate, to the California Department of Transportation Office of Local Programs for execution. October 28, 2025 Item #11
20251028 Riverside County Lake Elsinore City Council Item 10 10) Agreement with Imperial Catfish for Catfish Stocking Approve and authorize the City Manager to execute a Contractor Service Agreement with Imperial Catfish for catfish stocking in an amount not to exceed $30,000.00 per year for three years, with two one-year extension options in such final form as approved by the City Attorney. October 28, 2025 Item #10
20251028 Riverside County Lake Elsinore City Council Item 1 1) Business in Action Monthly Spotlight – Stadium Pizza Recognize Stadium Pizza as the City of Lake Elsinore’s Business in Action Monthly Spotlight for October 2025. October 28, 2025 Item #1
20251028 Riverside County Lake Elsinore City Council Item 20 20) Adoption of 2025 California Codes Open the Public Hearing, receive testimony, if any, and continue consideration of this item off-calendar. BUSINESS ITEM October 28, 2025 Item #20
20251028 Riverside County Lake Elsinore City Council Item 19 19) SA Investment Report for September 2025 Receive and file the Investment Report for September 2025. PUBLIC HEARING October 28, 2025 Item #19
20251014 Riverside County Lake Elsinore City Council Item 1 1) Riverside County Sheriff's Office 2025 Third Quarter Statistical Update October 14, 2025 Item #1
20251014 Riverside County Lake Elsinore City Council Item 19 19) SA Warrant Report Dated September 15, 2025 to September 21, 2025 Receive and file. October 14, 2025 Item #19
20251014 Riverside County Lake Elsinore City Council Item 7 7) Annexation No. 27 Into Community Facilities District No. 2015-2 (Maintenance Services) for APN No. 377-200-045 (Ortega Bess) Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ITS INTENTION TO ANNEX TERRITORY INTO COMMUNITY FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) OF THE CITY OF LAKE ELSINORE, ADOPTING A MAP OF THE AREA TO BE PROPOSED (ANNEXATION NO. 27) AND AUTHORIZING THE LEVY OF SPECIAL TAXES THEREIN. October 14, 2025 Item #7
20251014 Riverside County Lake Elsinore City Council Item 2 2) 2025 Helen Putnam Award Recognition of the City’s Receipt of the 2025 Helen Putnam Award for Excellence in Planning & Environmental Quality for the City’s Lake Management Plan October 14, 2025 Item #2
20251014 Riverside County Lake Elsinore City Council Item 14 14) Notice of Decision – Planning Commission Approval of Planning Application No. 2025-08 (Sunnyslope Variance) for a Variance to Reduce the 12-Foot Required Side Yard Setback for a New Proposed Single-Family Home in the R-H Zone Receive and File the Notice of Decision for Planning Application No. 2025-08 approved by the Planning Commission on September 16, 2025. October 14, 2025 Item #14
20251014 Riverside County Lake Elsinore City Council Item 15 15) Agreement with Hunsaker & Associates Irvine, Inc. for Camino Del Norte Ultimate Street Improvements Approve and authorize the City Manager to execute a Professional Services Agreement with Hunsaker & Associates Irvine, Inc. in an amount not to exceed $581,700 for professional services in such final form as approved by the City Attorney and authorize the City Manager to execute change orders not exceeding a 15% contingency of $87,255. October 14, 2025 Item #15
20251014 Riverside County Lake Elsinore City Council Item 17 17) Annual On-Call Services Agreement with KYA Services in Support of City of Lake Elsinore Public Works Operations Approve and authorize the City Manager to execute an Agreement with KYA Services, LLC in an amount not to exceed $200,000 to Support City of Lake Elsinore Public Works Operations in such final form as approved by the City Attorney. SUCCESSOR AGENCY CONSENT CALENDAR October 14, 2025 Item #17
20251014 Riverside County Lake Elsinore City Council Item 16 16) Agreement with Great Western Installations, Inc. for Citywide Park Roll Coats and Surfacing Approve and authorize the City Manager to execute a Contractor Services Agreement with Great Western Installations, Inc., in an amount not to exceed $100,730.00 for Citywide Park Roll Coats and Surfacing in such final form as approved by the City Attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency of $10,073.00, and authorize City Clerk to record the Notice of Completion once it is determined the work is complete and the improvements are accepted. October 14, 2025 Item #16
20251014 Riverside County Lake Elsinore City Council Item 12 12) Amendment No. 1 to the Professional Services Agreement with STK Architecture, Inc. for Additional Design Services on the City Hall Project (CIP Project No. Z20006) Approve and authorize the City Manager to execute Amendment No. 1 to the Professional Services Agreement with STK Architecture, Inc. in an amount not to exceed $50,000.00 for additional design services related to the New City Hall Project in such final form as approved by the City Attorney. October 14, 2025 Item #12
20251014 Riverside County Lake Elsinore City Council Item 13 13) October 14, 2025 Notice of Decision – Planning Commission Approval of Planning Application No. 2019-31 (Blazed Utopia) for a Minor Industrial Design Review with a Variance to Legalize an Unpermitted Storage Shed, Construct an Attached Patio and Fire Riser Room, and Reduce the Rear Yard Setback for an Existing Cannabis Business Located at 233 West Minthorn Street Receive and file the Notice of Decision for Planning Application No. 2019-31 approved by the Planning Commission on September 16, 2025. October 14, 2025 Item #13
20251014 Riverside County Lake Elsinore City Council Item 11 11) Change Order No. 1 to Public Works’ Construction Agreement for GMS Elevator Services for the Purchase and Construction of the Elevator for the City Hall (Project Number Z20006) Approve and authorize the City Manager to execute Change Order No.1 to the agreement with GMS Elevator Services in an amount not to exceed $75,000.00 for the purchase and construction of the elevator for the New City Hall Project (CIP No. Z20006) in such final form as approved by the City Attorney. October 14, 2025 Item #11
20251014 Riverside County Lake Elsinore City Council Item 9 9) Agreement with Caliba, Inc. for the Bid Set ‘A’ Concrete, Framing, Roofing, Exterior Doors, Widows, and Cement Plaster/Brick, Bid Set ‘A’, on the City Library Project (CIP Project No. Z20003) Approve and authorize the City Manager to execute a Public Works Construction Agreement with Caliba, Inc. in an amount not to exceed $4,831,134.59 for concrete, framing, roofing, exterior doors, widows, and cement plaster/brick, Bid Set ‘A’, on the new City Library Project in such final form as approved by the City Attorney, authorize the City Manager to execute change orders not to exceed a 10% contingency amount of $483,113.00, and authorize the City Clerk to record the Notice of Completion once work is completed. October 14, 2025 Item #9
20251014 Riverside County Lake Elsinore City Council Item 10 10) Agreement with Edmondson Construction Co. for the Site Grading of the Senior Housing Project (CIP Project No. Z20026) Approve and authorize the City Manager to execute a Public Works Agreement with Edmondson Construction Co., in an amount not to exceed $119,500.00, for the site grading of the Senior Housing Project (CIP Project No. Z20026) in such final form as approved by the City Attorney, authorize the City Manager to execute change orders not exceeding a $11,950.00 contingency for construction uncertainties and adjustments, and authorize the City Clerk to record the Notice of Completion once it is determined the work is complete. October 14, 2025 Item #10
20251014 Riverside County Lake Elsinore City Council Item 21 21) SA Warrant Report Dated September 29, 2025 to October 05, 2025 Receive and file. PUBLIC HEARING October 14, 2025 Item #21
20251014 Riverside County Lake Elsinore City Council Item 5 5) CC Warrant Report Dated September 22, 2025 to September 28, 2025 Receive and file. October 14, 2025 Item #5
20251014 Riverside County Lake Elsinore City Council Item 4 4) CC Warrant Report Dated September 15, 2025 to September 21, 2025 Receive and file. October 14, 2025 Item #4
20251014 Riverside County Lake Elsinore City Council Item 20 20) October 14, 2025 SA Warrant Report Dated September 22, 2025 to September 28, 2025 Receive and file. October 14, 2025 Item #20
20251014 Riverside County Lake Elsinore City Council Item 22 22) Request to Amend Blazed Utopia's Development Agreement to Revise the Community Benefit Fee 1. Find that the proposed project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15301 (Existing Facilities); and 2. Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE DEVELOPMENT AGREEMENT AMENDMENT (DA-2025-09) FOR BLAZED UTOPIA LOCATED AT 233 WEST MINTHORN STREET (APN: 377-220-024). October 14, 2025 Item #22
20251014 Riverside County Lake Elsinore City Council Item 6 6) CC Warrant Report Dated September 29, 2025 to October 05, 2025 Receive and file. October 14, 2025 Item #6
20251014 Riverside County Lake Elsinore City Council Item 8 8) October 14, 2025 Approval of Community Development Block Grant (CDBG) Supplemental Agreement 2025-2026 Program Year Approve and authorize the Mayor to execute the Supplemental Agreement between the County of Riverside and the City of Lake Elsinore for the use of 2025-2026 Community Development Grant Funds. October 14, 2025 Item #8
Menifee
Date County City Meeting Type Item Type Item Description Details
20260121 Riverside County Menifee City Council Order of Business 4 1 4.1 Public Safety Services Community Facilities District RECOMMENDED ACTION 1. Discuss and provide direction on establishing a Public Safety Services Community Facilities District (CFD) to help fund essential City services for new development projects. January 21, 2026 Order of Business 4 #1
20251217 Riverside County Menifee City Council Order of Business 4 1 4.1 Overview of the City of Menifee Land Use Financial Analysis RECOMMENDED ACTION 1. Review and discuss the Land Use Financial Analysis presentation provided by Urban3, LLC. December 17, 2025 Order of Business 4 #1
20251203 Riverside County Menifee City Council Order of Business 10 4 10.4 Landscape Maintenance Agreement with Caltrans for Motte Country Plaza Project, Parcel Map 37992 RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Landscape Maintenance Agreement with the California Department of Transportation (Caltrans) for maintenance of public improvements for Parcel Map 37992, located north of California State Route 74 and west of Palomar Road. December 03, 2025 Order of Business 10 #4
20251203 Riverside County Menifee City Council Order of Business 10 5 10.5 Agreement Amendment with Rick Engineering Company for Professional Services for the Menifee Innovation District Specific Plan RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 3 to the Professional Services Agreement with Rick Engineering Company to prepare the Menifee Innovation District Specific Plan, extending the terms of services through June 30, 2027. December 03, 2025 Order of Business 10 #5
20251203 Riverside County Menifee City Council Order of Business 11 1 11.1 Appeal of the Menifee 27 Project RECOMMENDED ACTION 1. Adopt a resolution denying Appeal No. PLN25-0193, determining the Project is exempt from the California Environmental Quality Act (CEQA) per Sections 15182 (“Projects Pursuant to a Specific Plan”) and 15183 (“Projects Consistent with a Community Plan or Zoning”), and approving Tentative Tract Map (TTM) No. 39115 and Plot Plan No. PLN24-0254, located north of Highway 74, south of Watson Road, east of Antelope Road, along the west side of Palomar Road. December 03, 2025 Order of Business 11 #1
20251203 Riverside County Menifee City Council Order of Business 9 1 9.1 November 19, 2025 Meeting Minutes December 03, 2025 Order of Business 9 #1
20251203 Riverside County Menifee City Council Order of Business 10 8 10.8 Final Map, Agreements, and Bonds for Tract Map 38766 Garbani Haven, by Garbani Road 134 Owner, LLC RECOMMENDED ACTION 1. Approve and authorize the filing of the final map for Tract Map 38766, Garbani Haven, by Garbani Road 134 Owner, LLC, located at the northwest corner of Garbani Road and Evans Road; and 2. Approve and authorize the City Manager to execute a Subdivision Improvement Agreement to guarantee the completion of the required public improvements associated with Tract Map 38766; and 3. Approve and authorize the City Manager to execute an Agreement Regarding Annexation into a Community Facilities District (CFD) to defer the timing for the annexation of Tract Map 38766 into a maintenance CFD. December 03, 2025 Order of Business 10 #8
20251203 Riverside County Menifee City Council Order of Business 3 1 3.1. Eric Russell – The Church of Jesus Christ of Latter-Day Saints December 03, 2025 Order of Business 3 #1
20251203 Riverside County Menifee City Council Order of Business 5 2 5.2. Veterans and Military Families Committee Member Swearing In – Yolanda Tanner December 03, 2025 Order of Business 5 #2
20251203 Riverside County Menifee City Council Order of Business 5 1 5.1. Fall Teen Award Winners December 03, 2025 Order of Business 5 #1
20251203 Riverside County Menifee City Council Order of Business 10 7 10.7 Purchase Orders with MNJ Technologies and DCW Inc. for Laptop, Desktop, and Monitor Replacements RECOMMENDED ACTION 1. Approve the Information Technology Department Qualified Suppliers List with the addition of two new suppliers, MNJ Technologies and DCW Inc, for the purchase of laptops, desktops, and monitors; and 2. Authorize the Finance Department to issue as-needed purchase order(s) for the purchase of laptops, desktops, and monitors with MNJ Technologies and DCW Inc. in an amount not-to-exceed $300,000 in aggregate per year across all authorized suppliers, contingent on available and approved computer replacement budget, for Fiscal Years 2025/2026 and 2026/2027; and 3. Approve and authorize purchases utilizing cooperative purchasing (piggyback) agreements OMNIA R250307 and OMNIA 01-148, pursuant to Menifee Municipal Code Section 3.12.210; and 4. Authorize the City Manager or his designee to execute all other necessary documents related to these purchases. December 03, 2025 Order of Business 10 #7
20251203 Riverside County Menifee City Council Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. December 03, 2025 Order of Business 10 #1
20251203 Riverside County Menifee City Council Order of Business 10 6 10.6 Agreement Amendment with Architerra Design Group for On-Call Landscape Design and Inspection Services RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 1 to the Professional Services Agreement with Architerra Design Group for on-call landscape design and inspection services, increasing the amount by $200,000 for a total not-to-exceed amount of $300,000; and 2. Authorize the Finance Department to issue individual purchase orders on an as- needed basis in the aggregate of the not-to-exceed amount approved for the agreement. December 03, 2025 Order of Business 10 #6
20251203 Riverside County Menifee City Council Order of Business 12 1 12.1 Fire Services Review RECOMMENDED ACTION 1. Review and discuss the City of Menifee’s fire protection, fire prevention, rescue and emergency medical services provided by Riverside County Fire Department/CAL FIRE through a Cooperative Agreement. December 03, 2025 Order of Business 12 #1
20251203 Riverside County Menifee City Council Order of Business 10 3 10.3 Minor Home Rehabilitation Grant Program As-Needed Pre-Approved Contractor Short List RECOMMENDED ACTION 1. Approve the Community Development Department as-needed pre-approved contractor short list for the Minor Home Rehabilitation Grant Program (MHRGP); and 2. Authorize the City Manager to execute future Master Service Agreements with contractors chosen from the approved MHRGP shortlist, for a five-year term through Fiscal Year 2030/2031, with each agreement not-to-exceed $100,000 per year; and 3. Authorize the Finance Department to issue individual Purchase Orders (POs) under the Master Agreements for approved home repair projects. December 03, 2025 Order of Business 10 #3
20251203 Riverside County Menifee City Council Order of Business 10 2 10.2 Warrant Register RECOMMENDED ACTION 1. Ratify and approve the Voucher Lists dated 10/31/2025 and 11/7/2025, the Payroll Register/Other EFTs dated 10/31/2025, 11/3/2025, 11/6/2025 and 11/7/2025 and the Void Check Listing PE 10/31/2025, which have a total budgetary impact of $4,985,943.63. December 03, 2025 Order of Business 10 #2
20251119 Riverside County Menifee City Council Order of Business 10 3 10.3 Treasurer's Report - September 2025 RECOMMENDED ACTION 1. Receive and file the Quarterly Treasurer’s Report as of September 30, 2025. Post November 19, 2025 Order of Business 10 #3
20251119 Riverside County Menifee City Council Order of Business 3 1 3.1. Planning Commissioner – Tammy Ramirez Post November 19, 2025 Order of Business 3 #1
20251119 Riverside County Menifee City Council Order of Business 9 1 9.1 November 5, 2025 Meeting Minutes Post November 19, 2025 Order of Business 9 #1
20251119 Riverside County Menifee City Council Order of Business 10 7 10.7 Regional Early Action Planning 2.0 Grant RECOMMENDED ACTION 1. Accept the Regional Early Action Planning 2.0 Grant from the Western Riverside Council of Governments (WRCOG) in an amount not-to-exceed of $20,000 for the Permit-Ready Accessory Dwelling Unit Plans Update; and 2. Adopt a budget amendment resolution amending the Fiscal Year (FY) 2025/26 budget, appropriating $20,000 of grant funds in revenue and expenditures; and 3. Authorize the City Manager or his designee to execute all other necessary grantrelated documents thereof to receive the Regional Early Action Planning 2.0 Grant. Post November 19, 2025 Order of Business 10 #7
20251119 Riverside County Menifee City Council Order of Business 10 5 10.5 Second Reading and Adoption of an Ordinance Prohibiting Certain Commercial Vehicle Parking on City Streets and Highways RECOMMENDED ACTION 1. Adopt an ordinance amending Menifee Municipal Code Title 12, Section 12.20.140, to prohibit certain commercial vehicle parking on City streets and highways. Post November 19, 2025 Order of Business 10 #5
20251119 Riverside County Menifee City Council Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for September 2025. Post November 19, 2025 Order of Business 10 #4
20251119 Riverside County Menifee City Council Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. Post November 19, 2025 Order of Business 10 #1
20251119 Riverside County Menifee City Council Order of Business 10 2 10.2 Warrant Register RECOMMENDED ACTION 1. Ratify and approve the Voucher Lists dated 10/17/2025 and 10/24/2025, the Payroll Register/Other EFTs dated 10/15/2024 and 10/24/2024 and the City Credit Card payment summary for the period 9/1/2025 to 9/30/2025, which have a total budgetary impact of $3,793,841.46. Post November 19, 2025 Order of Business 10 #2
20251119 Riverside County Menifee City Council Order of Business 11 1 11.1 Second Reading and Adoption of an Ordinance Adopting by Reference the 2025 California Fire and California Wildland-Urban Interface Codes RECOMMENDED ACTION 1. Adopt an ordinance repealing and replacing Chapter 8.20 of the Menifee Municipal Code (MMC) and adopting by reference the 2025 California Fire Code and adding Chapter 8.21 to the MMC and adopting by reference the 2025 California WildlandUrban Interface Code, including the Model Codes with appendices and amendments related thereto, all of which comprise the Fire and Wildland-Urban Interface Code of the City of Menifee. Post November 19, 2025 Order of Business 11 #1
20251119 Riverside County Menifee City Council Order of Business 5 4 5.4. Community Services Update November 19, 2025 Order of Business 5 #4
20251119 Riverside County Menifee City Council Order of Business 5 2 5.2. Waste Management Presentation - America Recycles Day November 19, 2025 Order of Business 5 #2
20251119 Riverside County Menifee City Council Order of Business 10 9 10.9 Right-of-Way Contract with McCall Senior 37, LLC for the Acquisition of Real Property for the Valley Boulevard Widening Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Right-of-Way Contract with McCall Senior 37, LLC, for the purchase of real property identified as Assessor Parcel Number 335-080-013 for the Valley Boulevard Widening and Missing Links Project, Capital Improvement Program (CIP) Project No. 22-02, for a total amount not-to-exceed $206,000; and 2. Authorize the City Manager or his designee to execute all other necessary related documents thereof to acquire the Property and the Finance Department to issue payment associated with escrow fees and closing costs for a total amount not-toexceed $20,600; and 3. Adopt a budget amendment resolution appropriating $444,358 in expenditures within the Capital Projects Fund 4320 to the Project account to support the Project’s current and anticipated Right-of-Way acquisition needs. Post November 19, 2025 Order of Business 10 #9
20251119 Riverside County Menifee City Council Order of Business 10 12 10.12 Notice of Completion and Acceptance for the Krikorian Entertainment Complex Demolition and Site Clearance Project RECOMMENDED ACTION 1. Accept the completed demolition and site clearance of the Krikorian Entertainment Complex located at 27387, 27459, and 27483 Newport Road; and 2. Authorize the City Clerk to file a Notice of Completion with the Riverside County Recorder’s Office. Post November 19, 2025 Order of Business 10 #12
20251119 Riverside County Menifee City Council Order of Business 10 8 10.8 Right-of-Way Contract with PHH Real Estate, LLC for the Acquisition of Real Property for the McCall Boulevard Widening Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Right-of-Way Contract, and all other necessary related documents thereof, with PHH Real Estate, LLC, for a portion of real property identified as Assessor Parcel Number 333-080-028, for the McCall Boulevard Widening – Oakhurst Avenue to Junipero Road Project, Capital Improvement Program (CIP) Project No. 22-03, for a total amount not-to-exceed $69,762. Post November 19, 2025 Order of Business 10 #8
20251119 Riverside County Menifee City Council Order of Business 5 3 5.3. Police Department Quarterly Update November 19, 2025 Order of Business 5 #3
20251119 Riverside County Menifee City Council Order of Business 5 1 5.1. Citizen of the Month – Orlando Alonso Post Post Post Post November 19, 2025 Order of Business 5 #1
20251119 Riverside County Menifee City Council Order of Business 10 11 10.11 Parcel Map 39197 for Financing Purposes for Menifee Valley Specific Plan by Minor Ranch LLC RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 39197 for financing purposes for Menifee Valley Specific Plan, by Minor Ranch LLC, located west of Briggs Road, south of McLaughlin Road, and north of Matthews Road; and 2. Approve and authorize the City Manager to execute an agreement to guarantee completion of the survey monuments associated with Parcel Map 39197. Post November 19, 2025 Order of Business 10 #11
20251119 Riverside County Menifee City Council Order of Business 10 10 10.10 Street Name Confirmation for Sweetwater Canyon Road RECOMMENDED ACTION 1. Adopt a resolution to approve the existing street name of Sweetwater Canyon Road as the official street name, located south of Scott Road and approximately .85 miles west of Haun Road. Post November 19, 2025 Order of Business 10 #10
20251119 Riverside County Menifee City Council Order of Business 10 6 10.6 Second Reading and Adoption of an Ordinance Approving Amendment No. 1 to the Legado Specific Plan Development Agreement RECOMMENDED ACTION 1. Adopt an ordinance approving Amendment No. 1 to the Development Agreement with BLC Fleming, LLC and Lennar Homes of California, LLC for the Legado Specific Plan, located south of Rouse Road, west of Antelope Road, north of Chambers Avenue and east of Encanto Drive. Post November 19, 2025 Order of Business 10 #6
20251105 Riverside County Menifee City Council Order of Business 11 1 11.1 First Reading and Introduction of an Ordinance Amending Menifee Municipal Code Title 12, Section 12.20.140 to Prohibit Certain Commercial Vehicle Parking on City Streets and Highways RECOMMENDED ACTION Introduce an ordinance amending Menifee Municipal Code Title 12, Section 12.20.140 to prohibit certain commercial vehicle parking on City streets and highways. November 05, 2025 Order of Business 11 #1
20251105 Riverside County Menifee City Council Order of Business 10 21 10.21 Notice of Completion and Acceptance for the Cherry Hills Facility Improvements – Phase I Project RECOMMENDED ACTION Accept the tenant improvements for the Cherry Hills Facility Improvements - Phase I Project, Capital Improvement Program (CIP) Project No. 23-13, located at 26800 Cherry Hills Boulevard; and Authorize the City Clerk to file a Notice of Completion with the Riverside County Recorder’s Office. November 05, 2025 Order of Business 10 #21
20251105 Riverside County Menifee City Council Order of Business 10 12 10.12 Resolution of Intention for Annexation No. 34, Nautical Cove, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Accept the Petition of KB Home Cal Management Services, LLC, Tentative Tract Map 31229 (TTM 31229), located west of Briggs Road, north of Holland Road, south of Tres Lagos Drive, and east of Southshore Drive, into Community Facilities District (CFD) No. 2017-1, Maintenance Services, as Annexation No. 34; and 2. Adopt a resolution of intention to add Annexation No. 34 into CFD No. 2017-1, to authorize the levy of special tax therein to finance certain maintenance services, and to set a public hearing for December 17, 2025. November 05, 2025 Order of Business 10 #12
20251105 Riverside County Menifee City Council Order of Business 10 17 10.17 Agreement Amendment with NV5, Inc. for On-call Environmental Review, Civil Engineering, Landscape Design and Inspection, and Hydrological and Hydraulic Engineering Services RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 2 to the master agreement with NV5, Inc. for environmental review, civil engineering, landscape design and inspection, and hydrological and hydraulic engineering services, increasing the amount by $150,000, total agreement amount not-toexceed $530,000 through June 30, 2026. November 05, 2025 Order of Business 10 #17
20251105 Riverside County Menifee City Council Order of Business 11 2 11.2 First Reading and Introduction of an Ordinance Approving Amendment No. 1 to the Legado Specific Plan Development Agreement RECOMMENDED ACTION Introduce an ordinance approving Amendment No. 1 to the Development Agreement with BLC Fleming, LLC and Lennar Homes of California, LLC for the Legado Specific Plan, located south of Rouse Road, west of Antelope Road, north of Chambers Avenue and east of Encanto Drive. November 05, 2025 Order of Business 11 #2
20251105 Riverside County Menifee City Council Order of Business 10 4 10.4 Developer Funded California Environmental Quality Act Consultant Update for the First Quarter of Fiscal Year 2025/2026 RECOMMENDED ACTION 1. Receive and file the first quarterly update on the executed California Environmental Quality Act consultant contracts for Fiscal Year 2025/2026. November 05, 2025 Order of Business 10 #4
20251105 Riverside County Menifee City Council Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. November 05, 2025 Order of Business 10 #1
20251105 Riverside County Menifee City Council Order of Business 10 13 10.13 Memorandum of Understanding with Perris Union High School District for the Every 15 Minutes Program RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Memorandum of Understanding (MOU) with the Perris Union High School District (PUHSD) for the Every 15 Minutes Program; and 2. Authorize the City Manager to execute all subsequent MOU amendments at the City’s discretion. November 05, 2025 Order of Business 10 #13
20251105 Riverside County Menifee City Council Order of Business 10 10 10.10 Proposed Formation of Community Facilities District No. 2025-5, Nautical Cove RECOMMENDED ACTION 1. Adopt resolution of intention to establish Community Facilities District No. 20255, Nautical Cove, located north of Holland Road and west of Briggs Road; and 2. Adopt a resolution of intention to incur bonded indebtedness for Community Facilities District No. 2025-5, Nautical Cove. November 05, 2025 Order of Business 10 #10
20251105 Riverside County Menifee City Council Order of Business 5 2 5.2. ERP Financial Management System Update November 05, 2025 Order of Business 5 #2
20251105 Riverside County Menifee City Council Order of Business 5 1 5.1. Recognition of Mickie Warner November 05, 2025 Order of Business 5 #1
20251105 Riverside County Menifee City Council Order of Business 10 8 10.8 Highway Safety Improvement Program Cycle 12 Grant for the Edgeline Striping Improvements Project RECOMMENDED ACTION 1. Accept the California Department of Transportation’s (Caltrans) Highway Safety Improvement Program (HSIP) Cycle 12 grant funds in the amount of $51,480 for the Edgeline Striping Improvements Project, Capital Improvement Program (CIP) Project No. 26-03; and 2. Approve and authorize the City Manager to execute a Program Supplemental Agreement with Caltrans for the project plans, specifications and estimates phase of the Project; and 3. Adopt two budget amendment resolutions appropriating $51,480 in corresponding revenues within the Grant Fund 2301 and expenditures within the Capital Projects Fund 4320 to the Project account. November 05, 2025 Order of Business 10 #8
20251105 Riverside County Menifee City Council Order of Business 10 14 10.14 Quimby Agreement with Lennar Homes of California, LLC for the Heritage Village Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Quimby Agreement with Lennar Homes of California, LLC for the Heritage Village Project, located on the northwest corner of Rouse Road and Menifee Road, to support the development of the West Park and Paseo within the Legado Specific Plan, Phase 1, located south of Rouse Road and east of the I-215 freeway. November 05, 2025 Order of Business 10 #14
20251105 Riverside County Menifee City Council Order of Business 10 15 10.15 Agreement Amendment with Lennar Homes of California, LLC for Community Facilities District 2022-3, Legado RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute the First Amendment to the Acquisition, Construction and Funding Agreement for Community Facilities District 2022-3, Legado, located northwest of Antelope Road and Chambers Avenue and south of Rouse Road. November 05, 2025 Order of Business 10 #15
20251105 Riverside County Menifee City Council Order of Business 10 16 10.16 Agreement Amendment with Dennis Janda, Inc. for On-call Land Surveying and Mapping Review Services RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 3 to the Master Agreement with Dennis Janda, Inc., for land surveying and mapping review services, increasing the amount by $125,000, for a total not-to-exceed amount of $625,000 through June 30, 2026. November 05, 2025 Order of Business 10 #16
20251105 Riverside County Menifee City Council Order of Business 12 2 12.2 2026 City Council Meeting Calendar RECOMMENDED ACTION Review the dates for the 2026 City Council Meetings and provide direction to staff on potential conflicts and cancellations. November 05, 2025 Order of Business 12 #2
20251105 Riverside County Menifee City Council Order of Business 10 9 10.9 Highway Safety Improvement Program Cycle 12 Grant for the Citywide Pedestrian Crossing Improvements Project RECOMMENDED ACTION 1. Accept the California Department of Transportation’s (Caltrans) Highway Safety Improvement Program (HSIP) Cycle 12 grant funds in the amount of $49,770 for the Citywide Pedestrian Crossing Improvements Project, Capital Improvement Program (CIP) Project No. 26-04; and 2. Approve and authorize the City Manager to execute a Program Supplemental Agreement with Caltrans for the project plans, specifications and estimates phase of the project; and 3. Adopt two budget amendment resolutions amending the Fiscal Year appropriating $49,770 in corresponding revenues within the Grant Fund 2301 and expenditures within the Capital Projects Fund 4320 to the Project account. November 05, 2025 Order of Business 10 #9
20251105 Riverside County Menifee City Council Order of Business 10 19 10.19 Acceptance of Public Improvements and 90% Release of Security for Tract Map 28206, Windsor, by Pulte Homes Company, LLC RECOMMENDED ACTION 1. Accept the public improvements for streets, drainage, water, and sewer systems for Tract Map 28206, located at the southwest intersection of Craig Avenue and Palomar Road; and 2. Authorize the City Engineer to release 90% of the posted securities per the City’s Standard Policies. November 05, 2025 Order of Business 10 #19
20251105 Riverside County Menifee City Council Order of Business 10 20 10.20 Acceptance of Public Improvements and 90% Release of Security for Tract Map 28206-3, Brixton, by Pulte Homes Co., LLC RECOMMENDED ACTION Accept the public improvements for streets, drainage, water, and sewer systems for Tract Map 28206-3, located at the southwest intersection of Craig Avenue and Palomar Road; and Authorize the City Engineer to release 90% of the posted securities per the City’s standard policies. November 05, 2025 Order of Business 10 #20
20251105 Riverside County Menifee City Council Order of Business 10 6 10.6 Fiscal Year 2025/2026 Community Development Block Grant RECOMMENDED ACTION 1. Adopt a budget amendment resolution amending the Fiscal Year 2025/26 budget, appropriating $70,907 of grant funds in revenue and expenditures increasing revenue and expenditures to the Community Development Block Grant Fund 248. November 05, 2025 Order of Business 10 #6
20251105 Riverside County Menifee City Council Order of Business 10 3 10.3 Contract Amendments and Change Orders Quarterly Report RECOMMENDED ACTION 1. Receive and file the contract amendments and change orders quarterly report for the first quarter of Fiscal Year 2025/2026. November 05, 2025 Order of Business 10 #3
20251105 Riverside County Menifee City Council Order of Business 10 2 10.2 Warrant Register RECOMMENDED ACTION 1. Ratify and approve the Voucher Lists dated 9/26/2025, 10/3/2025 and 10/10/2025, the Payroll Register/Other EFTs dated 9/26/2025, 10/2/2025, 10/3/2025, 10/8/2025 and 10/10/2025 and the Void Check Listing PE 9/30/2025, which have a total budgetary impact of $13,227,812.54. November 05, 2025 Order of Business 10 #2
20251105 Riverside County Menifee City Council Order of Business 10 11 10.11 Resolution of Intention for Annexation No. 33, Bailey Park, into Community Facility District 2017-1, Maintenance Services RECOMMENDED ACTION 1. Accept the Petition of CG Menifee 1, LLC, and CG Menifee 2, LLC, CUP 2019013, located south of Scott Road, west of Bailey Park Boulevard, and east of Zeiders Road, into Community Facilities District (CFD) No. 2017-1, Maintenance Services, as Annexation No. 33; and 2. Adopt a resolution of intention to add Annexation No. 33 into CFD No. 2017-1, to authorize the levy of special tax therein to finance certain maintenance services, and to set a public hearing for December 17, 2025. November 05, 2025 Order of Business 10 #11
20251105 Riverside County Menifee City Council Order of Business 12 1 12.1 First Reading and Introduction of an Ordinance Adopting by Reference the 2025 California Fire Code, 2025 California Wildland-Urban Interface Code, and Local Amendments RECOMMENDED ACTION Introduce an ordinance repealing and replacing Chapter 8.20 of the Menifee Municipal Code (MMC) and adopting by reference the 2025 California Fire Code and adding Chapter 8.21 to the MMC and adopting by reference the 2025 California Wildland-Urban Interface Code, including the Model Codes with appendices and amendments related thereto, all of which comprise the Fire and Wildland-Urban Interface Code of the City of Menifee; and Set a public hearing date for November 19, 2025, for the second reading and adoption. November 05, 2025 Order of Business 12 #1
20251105 Riverside County Menifee City Council Order of Business 10 7 10.7 Highway Safety Improvement Program Cycle 12 Grant for the Citywide Guardrail Improvements Project RECOMMENDED ACTION 1. Accept the California Department of Transportation’s (Caltrans) Highway Safety Improvements Program (HSIP) Cycle 12 grant funds in the amount of $115,380 for the Citywide Guardrail Improvements Project, Capital Improvement Program (CIP) Project No. 26-02; and 2. Approve and authorize the City Manager to execute a Program Supplemental Agreement with Caltrans for the project plans, specifications and estimates phase of the Project ; and 3. Adopt a resolution establishing the City’s eligibility to receive grant funding from Caltrans and authorize the City Manager to execute any grant-related documents to receive the Cycle 12 HSIP Grant funds; and 4. Adopt two budget amendment resolutions appropriating $115,380 in corresponding revenues within the Grant Fund 2301 and expenditures within the Capital Projects Fund 4320 to the Project account. November 05, 2025 Order of Business 10 #7
20251105 Riverside County Menifee City Council Order of Business 10 5 10.5 Menifee Placemaking, Unique Identity, and Tourism Master Plan RECOMMENDED ACTION 1. Adopt the Menifee Placemaking, Unique Identity, and Tourism Master Plan. November 05, 2025 Order of Business 10 #5
20251105 Riverside County Menifee City Council Order of Business 3 1 3.1. Janet Ringleman – VFW 1956, Community Affairs Committee Chair November 05, 2025 Order of Business 3 #1
20251105 Riverside County Menifee City Council Order of Business 10 18 10.18 Parcel Map, Agreement, and Bonds for Parcel Map 38156, Menifee Commerce Center, by Menifee Commerce Center I, LLC and Heritage Valley Business Center, LLC RECOMMENDED ACTION 1. Approve and authorize the filing of Parcel Map 38156, Menifee Commerce Center, by Menifee Commerce Center I, LLC, and Heritage Valley Business Center, LLC, located south of Ethanac Road, north of McLaughlin Road, east of Trumble Road, and west of Dawson Road; and 2. Approve and authorize the City Manager to execute a Subdivision Improvement Agreement to guarantee completion of required public improvements associated with Parcel Map 38156. November 05, 2025 Order of Business 10 #18
20251015 Riverside County Menifee City Council Order of Business 10 2 10.2 Warrant Register RECOMMENDED ACTION 1. Ratify and approve the Voucher Lists dated 9/12/2025 and 9/19/2025, the Payroll Register/Other EFTs dated 9/9/2025, 9/10/2025, 9/12/2025 and 9/19/2025 and the City Credit Card payment summary for the period 8/1/2025 to 8/31/2025, which have a total budgetary impact of $5,766,822.94. October 15, 2025 Order of Business 10 #2
20251015 Riverside County Menifee City Council Order of Business 5 4 5.4. Fire Department Quarterly Update October 15, 2025 Order of Business 5 #4
20251015 Riverside County Menifee City Council Order of Business 5 1 5.1. Citizen of the Month – Brian Englehardt October 15, 2025 Order of Business 5 #1
20251015 Riverside County Menifee City Council Order of Business 5 3 5.3. Community Services Update October 15, 2025 Order of Business 5 #3
20251015 Riverside County Menifee City Council Order of Business 5 2 5.2. Recognition of Santa’s Workshop 20 Years of Service October 15, 2025 Order of Business 5 #2
20251015 Riverside County Menifee City Council Order of Business 10 11 10.11 Replacement Agreement and Bonds for Public Improvements, Tract Map 36803, Quartz Trail, by Lennar Homes of California, LLC RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute a Subdivision Improvement Agreement and securities with Lennar Homes of California, LLC, to replace existing agreements and securities, and guarantee the completion of required public and private improvements associated with Tract Map 36803, Quartz Trail, located south of Holland Road and east of Evans Road; and 2. Authorize the Public Works Director to fully release remaining improvement securities previously provided by FPG Sun Menifee, LLC for Tract Map No. October 15, 2025 Order of Business 10 #11
20251015 Riverside County Menifee City Council Order of Business 10 10 10.10 Contract Change Order with Optima RPM, Inc. for the Central Park Amphitheater Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Contract Change Order No. 7 with Optima RPM, Inc. for the Central Park Amphitheater Capital Improvement Program (CIP) Project No. 19-15, increasing the contract amount by $182,499.11, for a total contract value amount not-to-exceed $5,574,298.22, and increasing the working days by 67, for a total amount of 398 working days; and 2. Adopt two budget amendment resolutions appropriating $47,396 for the transfer out of the Development Impact Fee (DIF) Citywide – Park Improvements Fund 2522 and the transfer in and expenditures within the Capital Projects Fund 4320 to the Project account. October 15, 2025 Order of Business 10 #10
20251015 Riverside County Menifee City Council Order of Business 10 1 10.1 Waiver of Reading RECOMMENDED ACTION 1. Waive the reading in full of any and all Ordinances listed on this agenda and provide that they be read by title only. October 15, 2025 Order of Business 10 #1
20251015 Riverside County Menifee City Council Order of Business 9 2 9.2 October 1, 2025 Meeting Minutes October 15, 2025 Order of Business 9 #2
20251015 Riverside County Menifee City Council Order of Business 9 1 9.1 October 1, 2025 Special Meeting Minutes October 15, 2025 Order of Business 9 #1
20251015 Riverside County Menifee City Council Order of Business 10 3 10.3 Treasurer's Report - August 2025 RECOMMENDED ACTION 1. Receive and file the Treasurer’s Report as of August 31, 2025. October 15, 2025 Order of Business 10 #3
20251015 Riverside County Menifee City Council Order of Business 10 7 10.7 2024 State Homeland Security Program Grant RECOMMENDED ACTION 1. Adopt a resolution approving the Fiscal Year (FY) 2024 State Homeland Security Program Grant in the amount of $15,323; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget appropriating $15,323 of grant funds in revenue and expenditures; and 3. Authorize the City Manager, or his designee, to execute all other necessary grant-related documents thereof to receive the 2024 State Homeland Security Program Grant. October 15, 2025 Order of Business 10 #7
20251015 Riverside County Menifee City Council Order of Business 10 6 10.6 Authorized Position Listing Update and Salary Schedule for Fiscal Year 2025/2026 RECOMMENDED ACTION 1. Adopt a resolution approving the revised Authorized Position Listing and corresponding Salary Schedule based on final revenue-based Cost of Living Adjustments (COLA) pursuant to existing labor group Memorandums of Understanding (MOUs). October 15, 2025 Order of Business 10 #6
20251015 Riverside County Menifee City Council Order of Business 10 4 10.4 Monthly Public Safety Reports RECOMMENDED ACTION 1. Receive and file the Public Safety Reports for August 2025. October 15, 2025 Order of Business 10 #4
20251015 Riverside County Menifee City Council Order of Business 10 5 10.5 Fiscal Year 2024/2025 Community Development Department Annual Report RECOMMENDED ACTION 1. Receive and file the Fiscal Year 2024/2025 Community Development Department Annual Report. October 15, 2025 Order of Business 10 #5
20251015 Riverside County Menifee City Council Order of Business 3 1 3.1. Debbi Manion – Senior Advisory Committee Member/Santa’s Workshop Chair October 15, 2025 Order of Business 3 #1
20251015 Riverside County Menifee City Council Order of Business 10 9 10.9 Agreement Amendment with Southstar Engineering & Consulting, Inc., for Construction Management Services for the Holland Road/I-215 Overcrossing Project RECOMMENDED ACTION 1. Approve and authorize the City Manager to execute Amendment No. 5 to the Professional Services Agreement with Southstar Engineering & Consulting, Inc. increasing the compensation by $120,000 for a total agreement amount not-toexceed $5,448,401.80 and extending the term of services to June 30, 2026, for the Holland Road / I-215 Overcrossing Project, Capital Improvement Program Project No. CIP 13-03. October 15, 2025 Order of Business 10 #9
20251015 Riverside County Menifee City Council Order of Business 10 8 10.8 Coalition for Clean Air Microgrant RECOMMENDED ACTION 1. Accept the 2025 Coalition for Clean Air Microgrant in the amount of $300; and 2. Adopt a budget amendment resolution amending the Fiscal Year 2025/2026 budget, appropriating $300 of grant funds in revenues and expenditures to the Clean Air Grant accounts; and 3. Authorize the City Manager, or his designee, to execute all other necessary grant-related documents thereof to receive the Coalition for Clean Air Microgrant. October 15, 2025 Order of Business 10 #8
Moreno Valley
Date County City Meeting Type Item Type Item Description Details
20260120 Riverside County Moreno Valley City Council Order of Business I 3 I.3 Recommendation(s) Approval of City Council and Affiliated Boards’ Regular Meeting Minutes for January 6, 2026 Closed Session and January 6, 2026 Regular Meeting. January 20, 2026 Order of Business I #3
20260120 Riverside County Moreno Valley City Council Order of Business K 1 K.1 Public Arts Commission Annual Report Recommendation(s) That the City Council and CSD: 1.  Receive and File. January 20, 2026 Order of Business K #1
20260120 Riverside County Moreno Valley City Council Order of Business I 1 I.1 Waive the Full Reading of all Ordinances listed on the Agenda and Adopt all Ordinances by Title Only. January 20, 2026 Order of Business I #1
20260120 Riverside County Moreno Valley City Council Order of Business K 5 K.5 Explore adding a land acknowledgement at the beginning of the Agenda for future Council meetings Recommendation(s) That the City Council: 1. Explore adding a land acknowledgement at the beginning of the Agenda for future Council meetings; and 2. Provide directions to staff to implement a land acknowledgement based on a motion, second and vote of Council to do so. AN ORDINANCE AMENDING SECTION 5.02.320 TO TITLE 5 OF THE MUNICIPAL CODE RELATING TO LICENSE REQUIREMENTS OF CONTRACTORS AND SUBCONTRACTORS TO ENHANCE COMPLIANCE WITH LOCAL LABOR STANDARDS (REPORT OF: CITY MANAGER) (DISTRICT: ALL DISTRICTS) January 20, 2026 Order of Business K #5
20260120 Riverside County Moreno Valley City Council Order of Business I 7 I.7 Resolution Appointing City Treasurer (Reso. No. 2026-__) Recommendation(s) That the City Council: 1. Adopt Resolution No. 2026-__ Appointing a City Treasurer. January 20, 2026 Order of Business I #7
20260120 Riverside County Moreno Valley City Council Order of Business I 12 I.12 List of Personnel Changes (December 1, 2025 – December 31, 2025) Recommendation(s) The City Council: 1.  Ratify the list of personnel changes as described. January 20, 2026 Order of Business I #12
20260120 Riverside County Moreno Valley City Council Order of Business I 6 I.6 Council Discretionary Expenditure Reports – November 2025 Recommendation(s) That the City Council: 1. Receive and file the Fiscal Year 2025/2026 Council Discretionary Expenditure Report for July 1, 2025 – November 30, 2025. January 20, 2026 Order of Business I #6
20260120 Riverside County Moreno Valley City Council Order of Business I 13 I.13 Authorize the Transition of After School Education and Safety (ASES) Program Fiscal Administration to Moreno Valley Unified School District (MVUSD) and Val Verde Unified School District (VVUSD). Recommendation(s) That the City Council and CSD: 1.  Transition the After School Education and Safety (ASES) Program Fiscal Administration to Moreno Valley Unified School District (MVUSD) and Val Verde Unified School District (VVUSD). January 20, 2026 Order of Business I #13
20260120 Riverside County Moreno Valley City Council Order of Business I 11 I.11 Pursuant to Landowner Petitions, Annex Certain Parcels into Community Facilities District No. 2023-01 (Public Safety Services) (Reso No. 2026-___) Recommendation(s) That the City Council: 1. Acting as the legislative body of Community Facilities District No. 2023-01 (Public Safety Services), adopt Resolution No. 2026-__, a Resolution of the City Council of the City of Moreno Valley, California, ordering the annexation of territory to the City of Moreno Valley Community Facilities District, for the specific properties as listed in the Discussion section of this staff report and as previously approved by the Landowner and certified by the City's Election Official (Amendments Nos. 124, 127, 128, and 133-140). January 20, 2026 Order of Business I #11
20260120 Riverside County Moreno Valley City Council Order of Business I 5 I.5 Council Training & Travel Expenditure Reports – November 2025 Recommendation(s) That the City Council: 1. Receive and file Fiscal Year 2025/2026 City Council Training & Travel Expenditure Report for the month of November 2025. January 20, 2026 Order of Business I #5
20260120 Riverside County Moreno Valley City Council Order of Business J 1 J.1 An Ordinance amending Section 5.02.320 to Title 5 of the Municipal Code relating to License Requirements of Contractors and Subcontractors to Enhance Compliance with Local Labor Standards Recommendation(s) That the City Council: 1. Introduce Ordinance [next in order] at the conclusion of the Public Hearing and adopt the same at a subsequent City Council meeting, amending Section 5.02.320 to Title 5 of the Municipal Code relating to requirements of contractors and subcontractors to enhance compliance with local labor standards. January 20, 2026 Order of Business J #1
20260120 Riverside County Moreno Valley City Council Order of Business K 2 K.2 Request to Review and Consider the Public Art Commission’s Approval of Utility Box Art Program Application- Andrea Austin at the corner of Indian St. and Ironwood Ave. Recommendation(s) That the City Council and CSD: 1.  Receive and file the artist presentation; and 2.  Review and consider the Public Art Commission’s approval of Utility Box Art Program Application from Andrea Austin for the installation of utility box wrap at the intersection of Indian St. and Ironwood Ave; and 3.  Authorize the Executive Director and or its designee to enter into an agreement for services with the approved applicant. January 20, 2026 Order of Business K #2
20260120 Riverside County Moreno Valley City Council Order of Business K 3 K.3 Review And Discuss A Proposal From Bulletin Displays, LLC For Freeway Signs Along State Route 60 Freeway And Interstate 215 Freeway, Consider Entering Into A Development Agreement, And Provide Direction As Necessary. Recommendation(s) That the City Council: 1. Review and discuss a proposal from Bulletin Displays, LLC for freeway signs along State Route 60 and Interstate 215 freeways; and 2. Provide Direction as necessary. January 20, 2026 Order of Business K #3
20260120 Riverside County Moreno Valley City Council Order of Business I 10 I.10 Pursuant to Landowner Petitions, Annex Certain Parcels into Community Facilities District No. 2021-01 (Parks Maintenance) (Reso No. CSD 2026-___) Recommendation(s) That the CSD: 1. Adopt Resolution No. CSD 2026-___, a Resolution of Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, ordering the annexation of territory to Moreno Valley Community Services District Community Facilities No. 2021-01 (Parks Maintenance) and approving the amended maps for said District, for the specific properties as listed in the Discussion section of this staff report and as previously approved by the Landowner and certified by the City's Election Official (Amendment Nos. 303, 307, 308, and 312-317). January 20, 2026 Order of Business I #10
20260120 Riverside County Moreno Valley City Council Order of Business I 4 I.4 Appointment of Voting and Alternate Delegates for SCAG 2026 Annual General Assembly Recommendation(s) That the City Council: 1. Appoint a Delegate, Mayor Ulises Cabrera, and an Alternate, Mayor Pro Tem Erlan Gonzalez, to the Southern California Association of Governments (SCAG) Annual General Assembly on May 7, 2026. 2. Direct staff to submit the names to SCAG. January 20, 2026 Order of Business I #4
20260120 Riverside County Moreno Valley City Council Order of Business K 4 K.4 Discussion of a Potential Moratorium on Logistic Warehouse and Industrial Projects for an Initial Period of 45-days Recommendation(s) That the City Council: 1. Discuss a potential moratorium on logistic warehouse and industrial projects for an initial period of 45-days; and 2. Provide direction to staff based on a motion, second and vote of Council. January 20, 2026 Order of Business K #4
20260120 Riverside County Moreno Valley City Council Order of Business I 9 I.9 Acceptance of RFP 2025-035 For Investment Management Services and Authorization to Award Agreement Recommendation(s) That the City Council: 1. Accept RFP 2025-035 for Investment Management Services; and 2. Award a five-year term agreement to Chandler Asset Management, Inc. for Investment Management Services; and 3. Authorize the City Manager to execute a professional services agreement with Chandler Asset Management, Inc.; and 4. Authorize up to two optional extension periods, each for a term of one year; and 5. Authorize the issuance of a purchase order to Chandler Asset Management, Inc. for Investment Management Services; and 6. Authorize the City Manager to execute any subsequent amendments to the agreement with Chandler Asset Management, Inc. up to the City Council approved annual budgeted amounts for Financial & Management services including the authority to authorize the associated purchase orders in accordance with the terms of the agreement, subject to the approval of the City Attorney. January 20, 2026 Order of Business I #9
20260120 Riverside County Moreno Valley City Council Order of Business I 8 I.8 Three-year Extension of the Agreement to Share Tax Information with the State Franchise Tax Board Recommendation(s) That the City Council: 1. Authorize the City Manager or his designee to sign a Franchise Tax Board Agreement that will continue to allow both entities to share tax information confidentially. JOINT CONSENT CALENDARS ORDINANCES – SECOND READING/ADOPTION MINUTES - CITY COUNCIL- CLOSED SESSION - JANUARY 6, 2026 4:00 PM MINUTES - CITY COUNCIL- REGULAR MEETING - JANUARY 6, 2026 6:00 PM 2026 ANNUAL GENERAL ASSEMBLY OF THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS – APPOINTMENT OF VOTING DELEGATE AND ALTERNATE (MAYOR ULISES CABRERA – DELEGATE; MAYOR PRO TEM GONZALEZ – ALTERNATE) (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) COUNCIL TRAINING & TRAVEL EXPENDITURE REPORTS FOR FISCAL YEAR 2025-2026 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) COUNCIL DISCRETIONARY EXPENDITURE REPORTS FOR FISCAL YEAR 2025-2026, JULY 1, 2025 – NOVEMBER 30, 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) RESOLUTION APPOINTING CITY TREASURER (RESO. NO. 2026-xx) (REPORT OF: CITY MANAGER) (DISTRICT: ALL DISTRICTS) FTB AGREEMENT – JANUARY 20, 2026 APPROVAL OF THE FRANCHISE TAX BOARD AGREEMENT TO SHARE TAX INFORMATION (AGMT. NO. 121730) (REPORT OF: CITY MANAGER) (DISTRICT: ALL DISTRICTS) January 20, 2026 Order of Business I #8
20260106 Riverside County Moreno Valley City Council Order of Business L 6 L.6 Western Riverside County Regional Conservation Authority Board of Directors (RCA) January 06, 2026 Order of Business L #6
20260106 Riverside County Moreno Valley City Council Order of Business L 7 L.7 School District/City Joint Task Force January 06, 2026 Order of Business L #7
20260106 Riverside County Moreno Valley City Council Order of Business L 3 L.3 Riverside County Transportation Commission (RCTC) January 06, 2026 Order of Business L #3
20260106 Riverside County Moreno Valley City Council Order of Business L 1 L.1 March Joint Powers Commission (JPC) January 06, 2026 Order of Business L #1
20260106 Riverside County Moreno Valley City Council Order of Business K 2 K.2 MORENO VALLEY UNIFIED SCHOOL DISTRICT PRESENTATION TO THE CITY COUNCIL HIGHLIGHTING ONGOING EDUCATIONAL INITIATIVES IN MORENO VALLEY (REPORT OF: CITY MANAGER) (DISTRICT: NOT APPLICABLE) Moreno Valley Unified School District Presentation Recommendation(s) That the City Council: 1. Receive and file the Moreno Valley Unified School District presentation. January 06, 2026 Order of Business K #2
20260106 Riverside County Moreno Valley City Council Order of Business I 4 I.4 CITY COUNCIL LIAISON ATTENDANCE REPORT NOVEMBER 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) City Council Liaison Attendance Report – November 2025 Recommendation(s) That the City Council: 1. Receive and File. January 06, 2026 Order of Business I #4
20260106 Riverside County Moreno Valley City Council Order of Business K 1 K.1 ANNUAL APPOINTMENTS TO COUNCIL ADVISORY COMMISSIONS/BOARDS, SUBCOMMITTEES AND REGIONAL INTER-AGENCY BODIES (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) 2026 City Council Appointments Recommendation(s) That the City Council: 1. Approve Mayor's nominations to the Various Council Advisory Commissions/Boards, Subcommittees, and Regional Inter-Agency Bodies as noted on the 2026 Council Committee Participation List – Terms end December 31, 2026 (Attachment 1). 2. Adopt a Resolution appointing Council Representatives and Alternates to the March Joint Powers Commissions (Attachment 2). January 06, 2026 Order of Business K #1
20260106 Riverside County Moreno Valley City Council Order of Business L 8 L.8 Southern California Association of Governments (SCAG) January 06, 2026 Order of Business L #8
20260106 Riverside County Moreno Valley City Council Order of Business I 5 I.5 MASTER ATTENDANCE LOG FOR CITY COUNCIL ADVISORY BOARDS AND COMMISSIONS – NOVEMBER 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Master Attendance Log for City Council Advisory Boards and Commissions – November 2025 Recommendation(s) That the City Council: 1. Receive and File. January 06, 2026 Order of Business I #5
20260106 Riverside County Moreno Valley City Council Order of Business I 2 I.2 MINUTES - CITY COUNCIL- CLOSED SESSION - DECEMBER 16, 2025 - 4:00 PM January 06, 2026 Order of Business I #2
20260106 Riverside County Moreno Valley City Council Order of Business J 1 J.1 PUBLIC HEARING, SECOND READING, AND ADOPTION OF COUNTY ORDINANCE NUMBER 1004 REGARDING REGULATING THE SALE AND DISTRIBUTION OF KRATOM PRODUCTS (ORD. NO. 1036) (REPORT OF: CITY MANAGER) (DISTRICT: ALL DISTRICTS) Public Hearing, Second Reading, and Adoption of County Ordinance Number 1004 regarding regulating the sale and distribution of Kratom (Ord. No. 1036) Recommendation(s) That the City Council: 1. CONDUCT a Public Hearing to receive public input on the proposed Ordinance adopting Riverside County Ordinance No. 1004 regarding regulating the sale and distribution of Kratom products: and 2. CONDUCT a second reading by title only and adopt Ordinance No. 1036 amending Title 11 of the City of Moreno Valley Municipal Code, adding Chapter 11.98, adopting by reference Riverside County Ordinance No. 1004. January 06, 2026 Order of Business J #1
20260106 Riverside County Moreno Valley City Council Order of Business L 5 L.5 Western Riverside Council of Governments Executive Committee (WRCOG) January 06, 2026 Order of Business L #5
20260106 Riverside County Moreno Valley City Council Order of Business I 7 I.7 AUTHORIZATION TO AWARD PROFESSIONAL CONSULTANT SERVICES AGREEMENT FOR ADMINISTRATING THE COMMUNITY WORKFORCE AGREEMENT (REPORT OF: PUBLIC WORKS) (DISTRICT: ALL DISTRICTS) Authorization To Award Professional Consultant Services Agreement To TSG Enterprises, Inc. (D.B.A. The Solis Group) For Administrating The Community Workforce Agreement Recommendation(s) That the City Council: 1. Award a five-year term agreement for professional consulting services to TSG Enterprise, Inc. (d.b.a. The Solis Group) to administer the Community Workforce Agreement associated with Public Works construction projects; and 2. Authorize the City Manager to execute an Agreement with The Solis Group in the amount of $150,000 per year for the total aggregate not-to-exceed amount of $750,000 over the entire five-year term of the agreement; and 3. Authorize the issuance of a purchase order to The Solis Group up to said limit amount once the agreement has been fully executed by all parties; and 4. Authorize the City Manager to execute any subsequent amendments to the agreement with The Solis Group up to the City Council approved annual budgeted amounts for Public Works construction projects, including the authority to authorize the associated purchase orders in accordance with the terms of the agreement, subject to the approval of the City Attorney. January 06, 2026 Order of Business I #7
20260106 Riverside County Moreno Valley City Council Order of Business I 1 I.1 ORDINANCES – SECOND READING/ADOPTION Waive the Full Reading of all Ordinances listed on the Agenda and Adopt all Ordinances by Title Only. January 06, 2026 Order of Business I #1
20260106 Riverside County Moreno Valley City Council Order of Business L 2 L.2 Riverside County Habitat Conservation Agency Board of Directors (RCHCA) January 06, 2026 Order of Business L #2
20260106 Riverside County Moreno Valley City Council Order of Business L 4 L.4 Riverside Transit Agency Board of Directors (RTA) January 06, 2026 Order of Business L #4
20260106 Riverside County Moreno Valley City Council Order of Business I 3 I.3 MINUTES - CITY COUNCIL- REGULAR MEETING - DECEMBER 16, 2025 - 6:00 PM Recommendation(s) Approval of City Council and Affiliated Boards’ Regular Meeting Minutes for December 16, 2025 Closed Session and December 16, 2025 Regular Meeting. January 06, 2026 Order of Business I #3
20260106 Riverside County Moreno Valley City Council Order of Business I 6 I.6 PAYMENT REGISTER – NOVEMBER 2025 (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICTS: ALL DISTRICTS) PAYMENT REGISTER REPORT Recommendation(s) That the City Council: 1. Receive and file Payment Register January 06, 2026 Order of Business I #6
20251216 Riverside County Moreno Valley City Council Order of Business I 17 I.17 ADOPTION OF A RESOLUTION TO APPROVE THE MORENO VALLEY ELECTRIC UTILITY RULES AND RATES (REPORT OF: PUBLIC WORKS) (ALL DISTRICTS) Adoption Of Resolution 2025-__, A Resolution Of The City Council Of The City of Moreno Valley California To Approve And Update The Moreno Valley Electric Utility Service Rules, Fees, Charges, and Electric Rates Recommendation(s) That the City Council: 1. Approve Resolution 2025-__, a resolution of the City Council of the City of Moreno Valley, California, to confirm the Electric Service Rules, Fees, Charges, and Electric Rates for Moreno Valley Utility to be effective January 2026; and. 2. Authorize the Public Works Director/City Engineer to make minor updates to the Electric Service Rules, Fees, and Charges for the Moreno Valley Electric Utility, subject to the approval of the City Attorney. December 16, 2025 Order of Business I #17
20251216 Riverside County Moreno Valley City Council Order of Business I 15 I.15 AUTHORIZATION TO AWARD A CONSTRUCTION CONTRACT FOR THE OVERNIGHT INTERSECTION VISIBILITY SYSTEMIC IMPROVEMENTS PROJECT, CITYWIDE (REPORT OF: PUBLIC WORKS) (ALL DISTRICTS) Authorization To Award A Highway Safety Improvement Program Construction Contract to California Professional Engineering, Inc. For The Overnight Intersection Visibility Systemic Improvements Project, Citywide, Project Number 808 0038 Recommendation(s) That the City Council: 1. Award a Highway Safety Improvement construction contract to California Professional Engineering, Inc. for the citywide Overnight Intersection Visibility Systemic Improvements Project Number 808 0038; and 2. Authorize the City Manager to execute a contract with California Professional Engineering, Inc. in the amount of $971,635.00 ($844,900.00 bid amount plus $126,735.00 contingency), funded by Highway Safety Improvement Program Grant Funds (Fund 2301) and State Gas Tax Funds (Fund 2000); and 3. Authorize the issuance of a Purchase Order to California Professional Engineering, Inc in the amount of $971,635.00, when the contract has been signed by all parties; and 4. Authorize the Public Works Director/City Engineer to execute any subsequent change orders related to the contract with California Professional Engineering, Inc. up to the contingency amount, subject to the approval of the City Attorney. December 16, 2025 Order of Business I #15
20251216 Riverside County Moreno Valley City Council Order of Business I 9 I.9 ANNEXATION OF CERTAIN PARCELS INTO CFD NO. 2014-01 (MAINTENANCE SERVICES) AND CFD NO. 2023-01 (PUBLIC SAFETY SERVICES) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL APPLICABLE) Pursuant to Landowner Petitions, Annex Certain Parcels into Community Facilities District No. 2014-01 (Maintenance Services) and Community Facilities District No. 2023-01 (Public Safety Services) (Reso No. 2025-___ and Reso No. 2025-___) Recommendation(s) That the City Council: 1. Acting as the legislative body of Community Facilities District No. 2014-01 (Maintenance Services), adopt Resolution No. 2025-___, a Resolution of the City Council of the City of Moreno Valley, California, ordering the annexation of territory to City of Moreno Valley Community Facilities District No. 2014-01 (Maintenance Services) and approving the amended map for said District, for the specific property as listed in the Discussion section of this staff report and as previously approved by the Landowner and certified by the City’s Election Official (Amendment No. 93). 2. Acting as the legislative body of Community Facilities District No. 2023-01 (Public Safety Services), adopt Resolution No. 2025-__, a Resolution of the City Council of the City of Moreno Valley, California, ordering the annexation of territory to the City of Moreno Valley Community Facilities District, for the specific properties as listed in the Discussion section of this staff report and as previously approved by the Landowner and certified by the City's Election Official (Amendments Nos. 94, 101, 120, 125, 126, and 129-132). December 16, 2025 Order of Business I #9
20251216 Riverside County Moreno Valley City Council Order of Business I 6 I.6 COUNCIL TRAINING & TRAVEL EXPENDITURE REPORTS FOR FISCAL YEAR 2025-2026 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Council Training & Travel Expenditure Reports – October 2025 Recommendation(s) That the City Council: 1. Receive and file Fiscal Year 2025/2026 City Council Training & Travel Expenditure Report for the month of October 2025. December 16, 2025 Order of Business I #6
20251216 Riverside County Moreno Valley City Council Order of Business I 1 I.1.1 MUNICIPAL CODE AMENDMENT (PEN25-0149) SECOND READING AND ADOPTION OF ORDINANCES REVISING TITLE 5 (BUSINESS REGULATIONS) AND TITLE 9 (PLANNING AND ZONING) OF THE MORENO VALLEY MUNICIPAL CODE That the City Council: 1. Adopt by title only Ordinance No. XXX revising Title 5 (Business Regulations), specifically Chapter 5.02 (Business License); and 2. Adopt by title only Ordinance No. XXX revision Title 9 (Planning and Zoning), specifically Chapter 9.02 (Permits And Approvals), Chapter 9.03 (Residential Districts), Chapter 9.04 (Commercial Districts), Chapter 9.07 (Special Districts), Chapter 9.09 (Specific Use Development Standards), and Chapter 9.15 (Definitions). December 16, 2025 Order of Business I #1
20251216 Riverside County Moreno Valley City Council Order of Business I 19 I.19 PURCHASE OF UTILITY SWITCHGEAR (REPORT OF: PUBLIC WORKS) (ALL DISTRICTS) Authorize A Purchase Agreement With G&W Electric Company For The Purchase Of Utility Switchgear Recommendation(s) That the City Council: 1. Authorize the City Manager to enter into a Purchase Agreement with G&W Electric Company for the purchase of utility switchgear for the amount of $677,843.10; and 2. Authorize the issuance of a purchase order to G&W Electric Company in the amount of $677,843.10, when the contract has been signed by all parties; and 3. Authorize the City Manager to execute any subsequent Amendments to the Agreement with G&W Electric Company within the City Council approved annual budgeted amounts, including the authority to authorize the associated purchase orders in accordance with the terms of the agreement, subject to the approval of the City Attorney. December 16, 2025 Order of Business I #19
20251216 Riverside County Moreno Valley City Council Order of Business L 2 L.2 Riverside County Habitat Conservation Agency Board of Directors (RCHCA) December 16, 2025 Order of Business L #2
20251216 Riverside County Moreno Valley City Council Order of Business L 5 L.5 Western Riverside Council of Governments Executive Committee (WRCOG) December 16, 2025 Order of Business L #5
20251216 Riverside County Moreno Valley City Council Order of Business L 6 L.6 Western Riverside County Regional Conservation Authority Board of Directors (RCA) December 16, 2025 Order of Business L #6
20251216 Riverside County Moreno Valley City Council Order of Business I 10 I.10 ANNEXATION OF CERTAIN PARCELS INTO CFD NO. 2021-01 (PARKS MAINTENANCE) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL APPLICABLE) Pursuant to Landowner Petitions, Annex Certain Parcels into Community Facilities District No. 2021-01 (Parks Maintenance) (Reso No. CSD 2025-___) Recommendation(s) That the CSD: 1. Adopt Resolution No. CSD 2025-___, a Resolution of Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, ordering the annexation of territory to Moreno Valley Community Services District Community Facilities No. 2021-01 (Parks Maintenance) and approving the amended maps for said District, for the Specific properties as listed in the Discussion section of this report and as previously approved by the Landowner and certified by the City's Election Official (Amendment Nos. 276, 282, 299, 304-306, and 309-311). December 16, 2025 Order of Business I #10
20251216 Riverside County Moreno Valley City Council Order of Business I 12 I.12 APPROVAL OF ADJUSTMENTS TO THE CITY USER FEE SCHEDULE FOR PARKS & COMMUNITY SERVICES (REPORT OF: PARKS AND COMMUNITY SERVICES) (ALL DISTRICTS) Request to Approve New User Fees for Parks & Community Services. Recommendation(s) That the City Council and CSD: 1. Adopt Resolution 2025-___ approving adjustments to the User Fee Schedule for Parks and Community Services effective January 1, 2026, and every year thereafter. December 16, 2025 Order of Business I #12
20251216 Riverside County Moreno Valley City Council Order of Business I 16 I.16 AUTHORIZE NEW PUBLIC PURPOSE PROGRAM INCENTIVES FOR THE MORENO VALLEY ELECTRIC UTILITY AND AN UPDATE TO THE EMERGENCY ASSISTANCE FUND CREDIT (REPORT OF: PUBLIC WORKS) (ALL DISTRICTS) Authorize Two New Incentive Programs Under The Moreno Valley Electric Utility’s Public Purpose Programs: The Shade Tree Incentive Program and The Solar Generator Rebate Program for Medical Baseline Customers and Authorize An Increase To The Maximum One-Time Hardship Credit Available Through The Emergency Assistance Fund For Residential Customers Recommendation(s) That the City Council: 1. Authorize the addition of two new incentive programs under the Moreno Valley Electric Utility’s Public Purpose Programs: the Shade Tree Incentive Program and the Solar Generator Rebate Program for Medical Baseline Customers; and 2. Authorize an increase to the maximum one-time hardship credit available through the Emergency Assistance Fund to $1,400 per hardship event, and funded through Public Purpose Funds (Fund 6012) as detailed in the Fiscal Impact section of this report; and 3. Authorize the Public Works Director/City Engineer to make any minor amendments as necessary to finalize the programs, subject to the approval of the City Attorney; and 4. Authorize a budget adjustment as set forth in the Fiscal Impact section. December 16, 2025 Order of Business I #16
20251216 Riverside County Moreno Valley City Council Order of Business I 14 I.14 ACCEPTANCE OF PARCEL FOR SUBSTATION (REPORT OF: PUBLIC WORKS) (DISTRICT 3) Authorization of the Acceptance of Real Property Donation Agreement and Joint Escrow with SOPAC Property Holdings, LLC For A Substation Site And Easement For Battery/Energy Storage Recommendation(s) That the City Council: 1. Adopt a Resolution authorizing the City to accept, at no cost, certain real property interests from SOPAC Property Holdings, LLC ("Donor") consisting of APNs 422-070- 029, 422-070-030, and a portion of 422-070-031 (collectively, the "Donation Property") for use as the World Logistics Center (WLC) Specific Plan substation site and easement for related battery/energy storage area; and 2. Authorize the City Manager, or his designee, to execute the Donation Agreement, Certificate of Acceptance, and Professional Service Agreements related escrow and title documents, and to take any actions necessary to effectuate the acceptance and close of escrow consistent with this staff report; and 3. Authorize recordation of the Grant Deed and related documents with the Riverside County Recorder. December 16, 2025 Order of Business I #14
20251216 Riverside County Moreno Valley City Council Order of Business I 8 I.8 PAYMENT REGISTER - OCTOBER 2025 (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) Payment Register - October 2025 Recommendation(s) That the City Council: 1. Receive and file Payment Register December 16, 2025 Order of Business I #8
20251216 Riverside County Moreno Valley City Council Order of Business I 5 I.5 COUNCIL DISCRETIONARY EXPENDITURE REPORTS FOR FISCAL YEAR 2025- 2026, JULY 1, 2025 – OCTOBER 31, 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Council Discretionary Expenditure Reports – October 2025 Recommendation(s) That the City Council: 1. Receive and file the Fiscal Year 2025/2026 Council Discretionary Expenditure Report for July 1, 2025 - October 31, 2025. December 16, 2025 Order of Business I #5
20251216 Riverside County Moreno Valley City Council Order of Business K 1 K.1 CITY COUNCIL REORGANIZATION – SELECTION OF MAYOR PRO TEM (REPORT OF: CITY CLERK) (DISTRICT: NOT APPLICABLE) Selection of Mayor Pro Tem Recommendation(s) That the City Council: 1. Conduct the reorganization of the City Council by selecting one Councilmember to serve a one-year term as Mayor Pro Tem. December 16, 2025 Order of Business K #1
20251216 Riverside County Moreno Valley City Council Order of Business I 3 I.3 MINUTES - CITY COUNCIL- REGULAR MEETING - DECEMBER 2, 2025 6:00 PM Recommendation(s) Approval of City Council and Affiliated Boards’ Regular Meeting Minutes for the December 2, 2025 Closed Session, December 2, 2025 Regular Meeting and December 9, 2025 Study Session. December 16, 2025 Order of Business I #3
20251216 Riverside County Moreno Valley City Council Order of Business L 7 L.7 School District/City Joint Task Force December 16, 2025 Order of Business L #7
20251216 Riverside County Moreno Valley City Council Order of Business J 1 J.1 CONTINUANCE OF 2024 GENERAL PLAN UPDATE, ASSOCIATED ZONING TEXT AND ZONING ATLAS AMENDMENT AND 2024 CLIMATE ACTION PLAN (REPORT OF: COMMUNITY DEVELOPMENT) (DISTRICT: ALL DISTRICTS) Continuance Of 2024 General Plan Update, Associated Zoning Text And Zoning Atlas Amendment And 2024 Climate Action Plan Recommendation(s) That the City Council: 1. Continue the Public Hearing to a date uncertain per City Attorney’s recommendation to allow further negotiations with the California Attorney General’s Office. December 16, 2025 Order of Business J #1
20251216 Riverside County Moreno Valley City Council Order of Business I 11 I.11 LIST OF PERSONNEL CHANGES (REPORT OF: HUMAN RESOURCES) (DISTRICT: NOT APPLICABLE) List of Personnel Changes (November 1, 2025 – November 30, 2025) Recommendation(s) That the City Council: 1. Ratify the list of personnel changes as described. December 16, 2025 Order of Business I #11
20251216 Riverside County Moreno Valley City Council Order of Business K 2 K.2 BACKGROUND INFORMATION REGARDING POLICY 1.01 RULES OF PROCEDURES FOR CITY COUNCIL MEETINGS SECTION 1.1.2.1 AGENDA- ORDER OF BUSINESS (REPORT OF: CITY MANAGER) (DISTRICT: NOT APPLICABLE) Background information regarding Policy 1.01 Rules of Procedures for City Council Meetings Section 1.1.2.1 Agenda-Order of Business Recommendation(s) That the City Council: 1. Review background information regarding policy 1.01 Rules of Procedures for City Council Meetings Section 1.1.2.1 Agenda-Order of Business and provide any necessary direction. December 16, 2025 Order of Business K #2
20251216 Riverside County Moreno Valley City Council Order of Business L 3 L.3 Riverside County Transportation Commission (RCTC) December 16, 2025 Order of Business L #3
20251216 Riverside County Moreno Valley City Council Order of Business I 18 I.18 PURCHASE OF ENERGY STORAGE SYSTEMS (REPORT OF: PUBLIC WORKS) (ALL DISTRICTS) Authorization Of A Purchase Agreement with ELM Fieldsight, LLC For The Purchase of Energy Storage Systems Recommendation(s) That the City Council: 1. Authorize the City Manager to enter into a three (3) year Purchase Agreement with ELM Fieldsight LLC with two (2) optional renewal periods of two (2) years each (up to seven (7) years), for the purchase of energy storage system equipment for capital projects and emergency response by Moreno Valley Electric Utility. Funded by the Moreno Valley Electric Utility’s Operating Fund (Fund 6010) and Electric-Restricted Assets Fund (Fund 6011); and 2. Authorize the issuance of purchase orders to ELM Fieldsight, LLC for energy storage systems for capital projects and emergency response as needed in the amount not to exceed a total of $25,076,169 and up to the approved annual budget for Fiscal Years 2025/26 through 2028/29, when the contract has been signed by all parties; and 3. Authorize the City Manager to execute subsequent purchase orders and/or change orders to said purchase order up to the approved annual budget, subject to the approval of the City Attorney. 4. Authorize the City Manager to execute any subsequent Amendments to the Agreement with ELM Fieldsight, LLC for Fiscal Years 2025/26 through 2032/33 up to the City Council approved annual budgeted amounts, including the authority to authorize the associated purchase orders in accordance with the terms of the agreement, subject to the approval of the City Attorney. December 16, 2025 Order of Business I #18
20251216 Riverside County Moreno Valley City Council Order of Business L 1 L.1 March Joint Powers Commission (JPC) December 16, 2025 Order of Business L #1
20251216 Riverside County Moreno Valley City Council Order of Business L 4 L.4 Riverside Transit Agency Board of Directors (RTA) December 16, 2025 Order of Business L #4
20251216 Riverside County Moreno Valley City Council Order of Business I 13 I.13 APPROVAL OF TRACT MAP 38442 FOR PEN22-0131 (REPORT OF: PUBLIC WORKS) (DISTRICT 3) Approval Of Tract Map 38442 For PEN22-0131, A 108 Lot Residential Subdivision By Developer DR Horton Los Angeles Holding Company, Inc. Located On The North Side of Alessandro Boulevard, East Of Nason Street Recommendation(s) That the City Council: 1. Approve Tract Map 38442 for PEN22-0131, a 108 lot residential subdivision by developer DR Horton Los Angeles Holding Company, Inc., located on the north side of Alessandro Boulevard east of Nason Street; and 2. Authorize the City Clerk to sign the map and transmit said map to the Riverside County Clerk Recorder's Office for recordation. December 16, 2025 Order of Business I #13
20251216 Riverside County Moreno Valley City Council Order of Business L 8 L.8 Southern California Association of Governments (SCAG) December 16, 2025 Order of Business L #8
20251216 Riverside County Moreno Valley City Council Order of Business I 2 I.2 MINUTES - CITY COUNCIL- CLOSED SESSION - DECEMBER 2, 2025 4:00 PM December 16, 2025 Order of Business I #2
20251216 Riverside County Moreno Valley City Council Order of Business I 7 I.7 RESOLUTION APPOINTING CITY TREASURER (RESO. NO. 2025-XX) (REPORT OF: CITY MANAGER) (DISTRICT: ALL DISTRICTS) Resolution Appointing City Treasurer (Reso. No. 2025-__) Recommendation(s) That the City Council: 1. Adopt Resolution No. 2025-__ Appointing a City Treasurer. December 16, 2025 Order of Business I #7
20251216 Riverside County Moreno Valley City Council Order of Business I 4 I.4 MINUTES - CITY COUNCIL - STUDY SESSION - DECEMBER 9, 2025 6:00 PM December 16, 2025 Order of Business I #4
20251202 Riverside County Moreno Valley City Council Order of Business I 7 I.7 RESOLUTION ACCEPTING THE DEDICATION OF OLD PERRIS BOULEVARD (FORMERLY JUDSON STREET) FOR PUBLIC UTILITY PURPOSES (REPORT OF: PUBLIC WORKS) (DISTRICT 2) Adopt Resolution Number 2025-___ Accepting The Offer Of Dedication Of Old Perris Boulevard (Formerly Judson Street) For Public Utility Purposes Recommendation(s) That the City Council: 1. Adopt Resolution Number 2025-__, a Resolution of the City Council of the City of Moreno Valley, California, accepting the Offer of Dedication of Old Perris Boulevard (formerly Judson Street) for public utility purposes; and 2. Direct the City Clerk to certify the acceptance of said dedication and cause said certification to be recorded in the Office of the Recorder of the County of Riverside together with said Resolution. December 02, 2025 Order of Business I #7
20251202 Riverside County Moreno Valley City Council Order of Business I 3 I.3 MINUTES - CITY COUNCIL - REGULAR MEETING - NOVEMBER 18, 2025 6: 00 PM Recommendation(s) Approval of City Council and Affiliated Boards’ Regular Meeting Minutes for November 18, 2025 Regular Meeting. December 02, 2025 Order of Business I #3
20251202 Riverside County Moreno Valley City Council Order of Business L 5 L.5 Western Riverside Council of Governments Executive Committee (WRCOG) December 02, 2025 Order of Business L #5
20251202 Riverside County Moreno Valley City Council Order of Business J 3 J.3 PARTICIPATION IN STATEWIDE COMMUNITY INFRASTRUCTURE PROGRAM (SCIP) AND BOND OPPORTUNITIES FOR LAND DEVELOPMENT (BOLD) PROGRAM (REPORT OF: CITY MANAGER) (DISTRICT: ALL DISTRICTS) City Participation In The California Statewide Communities Development Authority (CSCDA), Statewide Community Infrastructure Program (SCIP) And The California Municipal Finance Authority (CMFA) Bond Opportunities for Land Development (BOLD) Program. Recommendation(s) That the City Council: 1. Adopt Resolution No. [Next in Order] to become a participating member agency of California Statewide Communities Development Authority's (CSCDA), Statewide Community Infrastructure Program, and authorize the City Manager, or their designee, to submit the resolution and any other required documentation to CSCDA. 2. Adopt Resolution No. [Next in Order] to become a participating member agency of California Municipal Finance Authority's (CMFA) Bond Opportunities for Land Development (BOLD) Program and authorize the City Manager, or their designee, to submit the resolution and any other required documentation to CMFA. December 02, 2025 Order of Business J #3
20251202 Riverside County Moreno Valley City Council Order of Business L 8 L.8 Southern California Association of Governments (SCAG) December 02, 2025 Order of Business L #8
20251202 Riverside County Moreno Valley City Council Order of Business L 4 L.4 Riverside Transit Agency Board of Directors (RTA) December 02, 2025 Order of Business L #4
20251202 Riverside County Moreno Valley City Council Order of Business L 7 L.7 School District/City Joint Task Force December 02, 2025 Order of Business L #7
20251202 Riverside County Moreno Valley City Council Order of Business J 1 J.1 PUBLIC HEARING FOR THE PROGRAM YEAR 2026-2027 AND ADOPTION OF OBJECTIVES AND POLICIES IN PREPARATION OF THE ANNUAL ACTION PLAN (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) Public Hearing and Adoption of the Program Year 2026-2027 Programs Objectives and Policies Recommendation(s) That the City Council: 1.Conduct a Public Hearing to allow for the public to comment on the needs of low- and moderate-income residents in Moreno Valley. 2.Approve the proposed CDBG, HOME, and ESG Grant Objectives and Policies for the 2026-2027 Program Year (PY). December 02, 2025 Order of Business J #1
20251202 Riverside County Moreno Valley City Council Order of Business L 1 L.1 March Joint Powers Commission (JPC) December 02, 2025 Order of Business L #1
20251202 Riverside County Moreno Valley City Council Order of Business K 1 K.1 ADOPTION OF COUNTY ORDINANCE NUMBER 1004 REGARDING REGULATING THE SALE AND DISTRIBUTION OF KRATOM PRODUCTS (ORD. NO. XXXX) (REPORT OF: CITY MANAGER) (DISTRICT: ALL DISTRICTS) Adoption of County Ordinance Number 1004 regarding regulating the sale and distribution of Kratom (Ord. No. XXXX) Recommendation(s) That the City Council: 1. Introduce and conduct first reading of Ordinance No. XXXX, amending Title 11 of the City of Moreno Valley Municipal Code, adding Chapter 11.98, adopting by reference Riverside County Ordinance No. 1004: and 2. Schedule a public hearing to receive public input regarding adoption of Ordinance No. XXXX on January 6, 2026, and consider adoption of Ordinance No. XXXX upon conclusion of said public hearing. December 02, 2025 Order of Business K #1
20251202 Riverside County Moreno Valley City Council Order of Business I 6 I.6 SUCCESSOR AGENCY RESOLUTION APPROVING THE FY 2026–27 ROPS AND ADMINISTRATIVE BUDGET (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: NOT APPLICABLE) Resolution of The City of Moreno Valley Serving as the Successor Agency to the Community Redevelopment Agency of the City of Moreno Valley Approving the Recognized Obligation Payment Schedule and Administrative Budget for the Period of July 1, 2026 through June 30, 2027 (ROPS 26-27) (Reso. No. SA 2025-XX) Recommendation(s) That the City Council as Successor Agency: 1. Adopt Resolution No. SA 2025-XX. A Resolution of the City Council of the City of Moreno Valley, California, serving as Successor Agency to the Community Redevelopment Agency of the City of Moreno Valley Approving the Recognized Obligation Payment Schedule and Administrative Budget for the Period of July 1, 2026 through June 30, 2027 (ROPS 26-27) and Authorizing the City Manager acting for the Successor Agency or his/her Designee to Make Modifications Thereto; and 2. Authorize the City Manager acting for the Successor Agency or his Designee to make modifications to the Schedule; and 3. Authorize the transmittal of the ROPS 26-27, for the period of July 1, 2026 through June 30, 2027 (“Exhibit A”), including Administrative Budget (“Exhibit B”) for the said period, to the Countywide Oversight Board for County of Riverside for review and approval. December 02, 2025 Order of Business I #6
20251202 Riverside County Moreno Valley City Council Order of Business I 8 I.8 AUTHORIZATION TO AWARD A CONSTRUCTION CONTRACT TO PLYCO CORP. FOR THE MORENO VALLEY SENIOR CENTER EXPANSION PROJECT (REPORT OF: PUBLIC WORKS) (DISTRICT 3) Authorization To Award A Construction Contract To Plyco Corp. For The Moreno Valley Senior Center Expansion Project Recommendation(s) That the City Council: 1. Authorize the award of a contract to Plyco Corp. to complete construction of the Moreno Valley Senior Center Expansion Project; and 2. Authorize the City Manager to execute a contract with Plyco Corp., in the amount of $5,963,451 funded by the Facility Construction Fund (Fund 3000); and 3. Authorize the issuance of a Purchase Order to Plyco Corp. for the amount of $6,559,796 ($5,963,451 bid amount plus 10% contingency) once the contract has been signed by all parties; and 4. Authorize the Public Works Director/City Engineer to execute any subsequent related change orders to the contract with Plyco Corp., up to the budget as previously approved by the Council, subject to the approval of the City Attorney; and 5. Authorize a budget adjustment and interfund loan as set forth in the fiscal impact section of this report. December 02, 2025 Order of Business I #8
20251202 Riverside County Moreno Valley City Council Order of Business J 2 J.2 MUNICIPAL CODE AMENDMENT (PEN25-0149) (REPORT OF: COMMUNITY DEVELOPMENT) (DISTRICT: ALL DISTRICTS) Municipal Code Amendments To Amend Various Sections Within Title 5 Business Regulations, And Title 9 Planning And Zoning, Including Chapter 5.02 (Business License), Chapter 9.02 (Permits And Approvals), Chapter 9.03 (Residential Districts), Chapter 9.04 (Commercial Districts), Chapter 9.07 (Special Districts), Chapter 9.09 (Specific Use Development Standards), And Chapter 9.15 (Definitions), Of The Moreno Valley Municipal Code. Recommendation(s) That the City Council: 1. Find that the proposed amendments to the Moreno Valley Municipal Code are exempt from the California Environmental Quality Act in accordance with Section 15061(b)(3) of the CEQA Guidelines; 2. Introduce Ordinance No. [next in order] at the conclusion of the Public Hearing and adopt the same at a subsequent City Council meeting, revising Title 5 (Business Regulations), specifically Chapter 5.02 (Business License); and 3. Introduce Ordinance No. [next in order] at the conclusion of the Public Hearing and adopt the same at a subsequent City Council meeting revising Title 9 (Planning and Zoning), specifically Chapter 9.02 (Permits And Approvals), Chapter 9.03 (Residential Districts), Chapter 9.04 (Commercial Districts), Chapter 9.07 (Special Districts), Chapter 9.09 (Specific Use Development Standards), and Chapter 9.15 (Definitions). December 02, 2025 Order of Business J #2
20251202 Riverside County Moreno Valley City Council Order of Business I 2 I.2 MINUTES - CITY COUNCIL - CLOSED SESSION - NONE December 02, 2025 Order of Business I #2
20251202 Riverside County Moreno Valley City Council Order of Business I 1 I.1 ORDINANCES – SECOND READING/ADOPTION Waive the Full Reading of all Ordinances listed on the Agenda and Adopt all Ordinances by Title Only. December 02, 2025 Order of Business I #1
20251202 Riverside County Moreno Valley City Council Order of Business I 4 I.4 CITY COUNCIL LIAISON ATTENDANCE REPORT – OCTOBER 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) City Council Liaison Attendance Report – October 2025 Recommendation(s) That the City Council: 1. Receive and file. December 02, 2025 Order of Business I #4
20251202 Riverside County Moreno Valley City Council Order of Business I 5 I.5 MASTER ATTENDANCE LOG FOR CITY COUNCIL ADVISORY BOARDS AND COMMISSIONS – OCTOBER 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Master Attendance Log for City Council Advisory Boards and Commissions – October 2025 Recommendation(s) That the City Council: 1. Receive and File. December 02, 2025 Order of Business I #5
20251202 Riverside County Moreno Valley City Council Order of Business I 9 I.9 AUTHORIZE THE PURCHASE OF ONE MOBILE DC FAST CHARGER UNIT FOR THE CITY’S BATTERY ELECTRIC VEHICLE FLEET (REPORT OF: PUBLIC WORKS) (DISTRICT: ALL DISTRICTS) Authorize The Purchase Of One Mobile DC Fast Charger Unit From Faith Energy Group, The Manufacturer’s Authorized Distributor, To Support The City’s Battery Electric Vehicle Fleet Recommendation(s) That the City Council: 1. Authorize the purchase of one ChargeRigs Flexx 120 Mobile DC Fast Charger Unit from Faith Energy Group, the manufacturer’s authorized distributor, to support the City’s Battery Electric Vehicle Fleet; and 2. Authorize the issuance of a Purchase Order to Faith Energy Group, the manufacturer’s authorized distributor, in the amount of $227,522.00; and 3. Authorize the City Manager or their designee to execute future vehicles and equipment purchases in accordance with the approved budget and procurement procedures; and 4. Authorize budget adjustment as set forth in the fiscal impact section of this report. December 02, 2025 Order of Business I #9
20251202 Riverside County Moreno Valley City Council Order of Business L 6 L.6 Western Riverside County Regional Conservation Authority Board of Directors (RCA) December 02, 2025 Order of Business L #6
20251202 Riverside County Moreno Valley City Council Order of Business L 3 L.3 Riverside County Transportation Commission (RCTC) December 02, 2025 Order of Business L #3
20251202 Riverside County Moreno Valley City Council Order of Business L 2 L.2 Riverside County Habitat Conservation Agency Board of Directors (RCHCA) December 02, 2025 Order of Business L #2
20251118 Riverside County Moreno Valley City Council Order of Business I 17 I.17 REVIEW AND CONSIDER THE PUBLIC ARTS COMMISSION’S APPROVAL FOR UTILITY BOX ART PROGRAM APPLICATION- OCTAVIO OROZCO AT THE CORNER OF ARBOR PARK LN. AND EUCALYPTUS AVE. (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 1) Request to Review and Consider the Public Arts Commission’s Approval of Utility Box Art Program Application- Octavio Orozco at the Corner of Arbor Park Ln. and Eucalyptus Ave. Recommendation(s) That the City Council and CSD: 1. Receive and file the artist presentation; and 2. Review and consider approval of Utility Box Art Program Application from Octavio Orozco for the design of one utility box wrap at the intersection of Arbor Park Ln. and Eucalyptus Ave. (Juan Bautista Trail and Fire Station); and 3. Authorize the Executive Director and or its designee to enter into an agreement for services with the approved applicant utilizing funding from DIF Public Art Fund 3316. November 18, 2025 Order of Business I #17
20251118 Riverside County Moreno Valley City Council Order of Business I 15 I.15 REVIEW AND CONSIDER THE PUBLIC ARTS COMMISSION’S APPROVAL FOR UTILITY BOX ART PROGRAM APPLICATION- ANDREW LYKO AT THE CORNER OF FREDERICK ST. AND COTTONWOOD AVE. (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 1) Request to Review and Consider the Public Arts Commission’s Approval of Utility Box Art Program Application- Andrew Lyko at the Corner of Frederick St. and Cottonwood Ave. Recommendation(s) That the City Council and CSD: 1. Receive and file the artist presentation; and 2. Review and consider approval of Utility Box Art Program Application from Andrew Lyko for the design of one utility box wrap at the intersection of Frederick St. and Cottonwood Ave. (Juan Bautista Trail); and 3. Authorize the Executive Director and or its designee to enter into an agreement for services with the approved applicant utilizing funding from DIF Public Art Fund 3316. November 18, 2025 Order of Business I #15
20251118 Riverside County Moreno Valley City Council Order of Business L 6 L.6 Western Riverside County Regional Conservation Authority Board of Directors (RCA) November 18, 2025 Order of Business L #6
20251118 Riverside County Moreno Valley City Council Order of Business L 7 L.7 School District/City Joint Task Force November 18, 2025 Order of Business L #7
20251118 Riverside County Moreno Valley City Council Order of Business I 14 I.14 REVIEW AND CONSIDER THE PUBLIC ARTS COMMISSION’S APPROVAL FOR UTILITY BOX ART PROGRAM APPLICATION- ALEXANDRA GARCIA AT THE CORNER OF PIGEON PASS RD. AND OLD LAKE DR. (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 2) Request to Review and Consider the Public Arts Commission’s Approval of Utility Box Art Program Application- Alexandra Garcia at the Corner of Pigeon Pass Rd. & Old Lake Dr. Recommendation(s) That the City Council and CSD: 1. Receive and file the artist presentation; and 2. Review and consider approval of Utility Box Art Program Application from Alexandra Garcia for the design of one utility box wrap at the intersection of Pigeon Pass Rd. & Old Lake Dr.; and 3. Authorize the Executive Director and or its designee to enter into an agreement for services with the approved applicant utilizing funding from DIF Public Art Fund 3316. November 18, 2025 Order of Business I #14
20251118 Riverside County Moreno Valley City Council Order of Business I 4 I.4 COUNCIL DISCRETIONARY EXPENDITURE REPORTS FOR FISCAL YEAR 20252026, JULY 1, 2025 – SEPTEMBER 30, 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Council Discretionary Expenditure Reports – September 2025 Recommendation(s) That the City Council: 1. Receive and file the Fiscal Year 2025/2026 Council Discretionary Expenditure Report for July 1, 2025, through September 30, 2025. November 18, 2025 Order of Business I #4
20251118 Riverside County Moreno Valley City Council Order of Business I 5 I.5 COUNCIL TRAINING & TRAVEL EXPENDITURE REPORTS FOR FISCAL YEAR 2025-2026 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Council Training & Travel Expenditure Reports – September 2025 Recommendation(s) That the City Council: 1. Receive and file Fiscal Year 2025/2026 City Council Training & Travel Expenditure Report for the month of September 2025. November 18, 2025 Order of Business I #5
20251118 Riverside County Moreno Valley City Council Order of Business I 7 I.7 RECEIPT OF QUARTERLY INVESTMENT REPORT FOR THE QUARTER ENDING SEPTEMBER 30, 2025 (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) Quarterly Investment Report Recommendation(s) That the City Council: 1. Receive and file the Quarterly Investment Report for the Quarter ending September 30, 2025, in compliance with the City's Investment Policy. November 18, 2025 Order of Business I #7
20251118 Riverside County Moreno Valley City Council Order of Business I 6 I.6 OPERATING AND CIP BUDGET - FY 2025/26 FIRST QUARTER AND CARRYOVERS FROM FY 2024/25 (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) Fiscal Year 2025/26 First Quarter Operating & CIP Budget Review and Approval of the First Quarter Operating & CIP Budget Amendments, and Review of the Operating and CIP Carryovers from Fiscal Year 2024/25 Recommendation(s) That the City Council: 1. Receive and file the Fiscal Year (FY) 2025/26 First Quarter Operating Budget Review. 2. Receive and file the Fiscal Year (FY) 2025/26 First Quarter CIP Budget Review. 3. Adopt Resolution No. 2025-XX. A resolution of the City Council of the City of Moreno Valley, California, adopting the revised operating and CIP budgets for Fiscal Year 2025/26. 4. Approve the Moreno Valley Community Foundation Budget. 5. Receive and file the Fiscal Year 2025/26 Carryover Memo. That the CSD: 1. Adopt Resolution No. CSD 2025-XX. A resolution of the City Council of the City of Moreno Valley, California, adopting the revised operating and CIP budgets for Fiscal Year2025/26. That the Housing Authority: 1. Adopt Resolution No. HA 2025-XX. A resolution of the City Council of the City of Moreno Valley, California, adopting the revised operating and CIP budgets for Fiscal Year 2025/26. That the City Council as Successor Agency: 1. Adopt Resolution No. SA 2025-XX. A resolution of the City Council of the City of Moreno Valley, California, adopting the revised operating and CIP budgets for Fiscal Year2025/26. That the Moreno Valley Community Foundation: 1. Adopt Resolution No. MVCF 2025-XX. A resolution of the City Council of the City of Moreno Valley, California, adopting the revised operating and CIP budgets for Fiscal Year2025/26. November 18, 2025 Order of Business I #6
20251118 Riverside County Moreno Valley City Council Order of Business I 2 I.2 MINUTES - CITY COUNCIL - CLOSED SESSION - NOVEMBER 4, 2025 4:00 PM November 18, 2025 Order of Business I #2
20251118 Riverside County Moreno Valley City Council Order of Business K 1 K.1 OFFICE OF THE MAYOR AND CITY COUNCIL SPONSORSHIP PROGRAM (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Fiscal Year 2025/26 Sponsorship Program Recommendation(s) That the City Council: 1. Approve the annual $60,000 Office of the Mayor and City Council Sponsorship Program. November 18, 2025 Order of Business K #1
20251118 Riverside County Moreno Valley City Council Order of Business I 3 I.3 MINUTES - CITY COUNCIL - REGULAR MEETING - NOVEMBER 4, 2025 6:00 PM Recommendation(s) Approval of City Council and Affiliated Boards’ Regular Meeting Minutes for November 4, 2025 Closed Session and November 4, 2025 Regular Meeting. November 18, 2025 Order of Business I #3
20251118 Riverside County Moreno Valley City Council Order of Business I 1 I.1 ORDINANCES – SECOND READING/ADOPTION Waive the Full Reading of all Ordinances listed on the Agenda and Adopt all Ordinances by Title Only. November 18, 2025 Order of Business I #1
20251118 Riverside County Moreno Valley City Council Order of Business L 4 L.4 Riverside Transit Agency Board of Directors (RTA) November 18, 2025 Order of Business L #4
20251118 Riverside County Moreno Valley City Council Order of Business L 5 L.5 Western Riverside Council of Governments Executive Committee (WRCOG) November 18, 2025 Order of Business L #5
20251118 Riverside County Moreno Valley City Council Order of Business I 16 I.16 REVIEW AND CONSIDER THE PUBLIC ARTS COMMISSION’S APPROVAL FOR UTILITY BOX ART PROGRAM APPLICATION- BRANDON CARN AT THE CORNER OF ELSWORTH ST. AND CACTUS AVE. (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 1) Request to Review and Consider the Public Arts Commission’s Approval of Utility Box Art Program Application- Brandon Carn at the Corner of Elsworth St. and Cactus Ave. Recommendation(s) That the City Council and CSD: 1. Receive and file the artist presentation; and 2. Review and consider approval of Utility Box Art Program Application from Brandon Carn for the design of one utility box wrap at the intersection of Elsworth St. and Cactus Ave (Base entrance); and 3. Authorize the Executive Director and or its designee to enter into an agreement for services with the approved applicant utilizing funding from DIF Public Art Fund 3316. November 18, 2025 Order of Business I #16
20251118 Riverside County Moreno Valley City Council Order of Business I 12 I.12 REVIEW AND CONSIDER PUBLIC ARTS COMMISSION’S RECOMMENDATION TO APPROVE THE SELECTION CRITERIA FOR ART LOAN POLICY #4.04 TO INCLUDE ARTISTS RESIDING IN RIVERSIDE COUNTY (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT: ALL DISTRICTS) Review and Consider Public Arts Commission’s Recommendation to Approve the Selection Criteria for the Art Loan Policy #4.04 to Include Artists Residing in Riverside County. Recommendation(s) Public Arts Commission's Recommendation 1. Review and consider approval of the selection criteria for the Art Loan Policy #4.04 to include artists residing in Riverside County. November 18, 2025 Order of Business I #12
20251118 Riverside County Moreno Valley City Council Order of Business L 1 L.1 March Joint Powers Commission (JPC) November 18, 2025 Order of Business L #1
20251118 Riverside County Moreno Valley City Council Order of Business I 13 I.13 AUTHORIZE APPLICATION AND ACCEPTANCE FISCAL YEAR 2026-27 CHILD CARE DEVELOPMENT PROGRAM FUNDS FROM THE CALIFORNIA DEPARTMENT OF SOCIAL SERVICES, ACCEPT AWARDED FUNDS AND ADOPT A RESO. (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT: ALL DISTRICTS) Authorize Fiscal Year 2026-27 Continued Funding Application for Child Care Development Program Funds from the California Department of Social Services and Accept Funding to Operate Child Care Services for Fiscal Year 2026-27 and Adopt a Resolution to Certify Approval of the Governing Board. Recommendation(s) That the City Council: 1. Authorize the submission of a Continued Funding Application (CFA) for Child Care Development Program Funds from the California Department of Social Services (CDSS) for Fiscal Year 2026-27; and 2. Upon approval of the CFA, authorize acceptance of Child Care Development Program funds in the approved amount and any subsequent amendments for Fiscal Year (FY) 2026-27 from the CDSS for the purpose of providing school-age child care and development services and authorize the Chief Financial Officer (CFO) or it's designee to make modifications to the revenue and expenditure budget which will be net neutral, based on the final contract amount (which could be more or less than estimated); and 3. Adopt Resolution No. CSD 2025-__. A Resolution of the Moreno Valley Community Services District of the City of Moreno Valley, California, certifying approval of the governing board to enter into this transaction with the California Department of Social Services for providing childcare and development services and to authorize designated personnel to sign contract documents for FY 2026-27. November 18, 2025 Order of Business I #13
20251118 Riverside County Moreno Valley City Council Order of Business I 11 I.11 LIST OF PERSONNEL CHANGES (REPORT OF: HUMAN RESOURCES) (DISTRICT: NOT APPLICABLE) List of Personnel Changes (October 1, 2025 – October 31, 2025) Recommendation(s) The City Council: 1. Ratify the list of personnel changes as described. November 18, 2025 Order of Business I #11
20251118 Riverside County Moreno Valley City Council Order of Business L 2 L.2 Riverside County Habitat Conservation Agency Board of Directors (RCHCA) November 18, 2025 Order of Business L #2
20251118 Riverside County Moreno Valley City Council Order of Business L 3 L.3 Riverside County Transportation Commission (RCTC) November 18, 2025 Order of Business L #3
20251118 Riverside County Moreno Valley City Council Order of Business I 10 I.10 ANNEXATION OF CERTAIN PARCELS INTO CFD NO. 2023-01 (PUBLIC SAFETY SERVICES) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) Pursuant to Landowner Petitions, Annex Certain Parcels into Community Facilities District No. 2023-01 (Public Safety Services) (Reso No. 2025-___) Recommendation(s) That the City Council: 1. Acting as the legislative body of Community Facilities District No. 2023-01 (Public Safety Services), adopt Resolution No. 2025-__, a Resolution of the City Council of the City of Moreno Valley, California, ordering the annexation of territory to the City of Moreno Valley Community Facilities District, for the specific properties as listed in the Discussion section of this staff report and as previously approved by the Landowner and certified by the City's Election Official (Amendments Nos. 79, 80, 105, 110, 116, 119, 121, and 122). November 18, 2025 Order of Business I #10
20251118 Riverside County Moreno Valley City Council Order of Business L 8 L.8 Southern California Association of Governments (SCAG) November 18, 2025 Order of Business L #8
20251118 Riverside County Moreno Valley City Council Order of Business I 9 I.9 ANNEXATION OF CERTAIN PARCELS INTO CFD NO. 2021-01 (PARKS MAINTENANCE) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) Pursuant to Landowner Petitions, Annex Certain Parcels into Community Facilities District No. 2021-01 (Parks Maintenance) (Reso No. CSD 2025-___) Recommendation(s) That the CSD: 1. Adopt Resolution No. CSD 2025-___, a Resolution of Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, ordering the annexation of territory to Moreno Valley Community Services District Community Facilities No. 2021-01 (Parks Maintenance) and approving the amended maps for said District, for the specific properties as listed in the Discussion section of this staff report and as previously approved by the Landowner and certified by the City's Election Official (Amendment Nos. 263, 264, 286, 287, 296, 298, 300, and 301). November 18, 2025 Order of Business I #9
20251118 Riverside County Moreno Valley City Council Order of Business I 8 I.8 RECEIVE THE ANNUAL AB1600 COMPLIANCE REPORT FOR FISCAL YEAR 2024-25 (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) Annual AB1600 Compliance Report FY 24-25 Recommendation(s) That the City Council: 1. Receive and file the Annual AB 1600 Compliance Report for FY 2024-25 in compliance with California Government Code sections 66006 and 66001. 2. Approve the finding that staff has demonstrated a continuing need to hold unexpected Development Impact Fees. November 18, 2025 Order of Business I #8
20251118 Riverside County Moreno Valley City Council Order of Business I 18 I.18 REVIEW AND CONSIDER THE PUBLIC ARTS COMMISSION’S APPROVAL FOR UTILITY BOX ART PROGRAM APPLICATION- SHAYNE MITCHELL AT THE CORNER OF IRIS AVE. AND VIA DEL LAGO (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 4) Request to Review and Consider the Public Arts Commission’s Approval of Utility Box Art Program Application- Shayne Mitchell at the Corner of Iris Ave. and Via Del Lago. Recommendation(s) That the City Council and CSD: 1. Receive and file the artist presentation; and 2. Review and consider approval of Utility Box Art Program Application from Shayne Mitchell for the design of one utility box wrap at the intersection of Iris Ave. and Via Del Lago (Lake Perris entrance); and 3. Authorize the Executive Director and or its designee to enter into an agreement for services with the approved applicant utilizing funding from DIF Public Art Fund 3316. November 18, 2025 Order of Business I #18
20251118 Riverside County Moreno Valley City Council Order of Business K 2 K.2 BACKGROUND INFORMATION REGARDING THE PROPOSED BAN OF THE SALE AND DISTRIBUTION OF KRATOM (REPORT OF: CITY MANAGER) (DISTRICT: ALL DISTRICTS) Background information regarding the proposed ban of the sale and distribution of Kratom Recommendation(s) That the City Council: 1. Review background information about the proposed ban of the sale and distribution of Kratom and provide any necessary direction. November 18, 2025 Order of Business K #2
20251118 Riverside County Moreno Valley City Council Order of Business K 3 K.3 REPORT OF NOVEMBER 4, 2025, K.3. EMERGENCY ITEM RELATED TO FOOD RESOURCES (REPORT OF: CITY MANAGER) (DISTRICTS: ALL DISTRICTS) Report of November 4, 2025, K.3. emergency item related to food resources Recommendation(s) That the City Council: 1. Receive and file this report of November 4, 2025, K.3. emergency item related to food resources. 2. Provide any other direction for staff. November 18, 2025 Order of Business K #3
20251104 Riverside County Moreno Valley City Council Order of Business L 1 L.1 March Joint Powers Commission (JPC) November 04, 2025 Order of Business L #1
20251104 Riverside County Moreno Valley City Council Order of Business K 1 K.1 ENVIRONMENTAL AND HISTORICAL PRESERVATION COMMISSION CITY FLAG DESIGN COMPETITION RECOMMENDATIONS (REPORT OF: COMMUNITY DEVELOPMENT) (DISTRICT: ALL DISTRICTS) Final Consideration Of The Top 3 Flag Designs Recommended By The Environmental And Historical Preservation Commission. Recommendation(s) The Environmental and Historical Preservation Commission Recommends that the City Council: 1. Select a Flag Design to be recognized as the City's Official flag. November 04, 2025 Order of Business K #1
20251104 Riverside County Moreno Valley City Council Order of Business K 2 K.2 BACKGROUND INFORMATION REGARDING THE SISTER CITY PROGRAM (REPORT OF: CITY MANAGER) (DISTRICT: NOT APPLICABLE) Background information regarding the Sister City Program Recommendation(s) That the City Council: 1. Review background information about Moreno Valley's Sister City Program and provide any necessary direction. November 04, 2025 Order of Business K #2
20251104 Riverside County Moreno Valley City Council Order of Business I 9 I.9 ADOPT RESOLUTION RATIFYING THE ATTESTATION OF VERACITY FOR THE 2024 POWER SOURCE DISCLOSURE PROGRAM ANNUAL REPORT (REPORT OF: PUBLIC WORKS) (ALL DISTRICTS) Adopt Resolution Number 2025-___ Of The City Council Of The City Of Moreno Valley Ratifying The Attestation Of Veracity Submitted To The California Energy Commission For The 2024 Power Source Disclosure Program Annual Report Recommendation(s) That the City Council: 1. Adopt Resolution Number 2025-___, a Resolution of the City Council of the City of Moreno Valley, California, Ratifying the Attestation of Veracity submitted to the California Energy Commission for the 2024 Power Source Disclosure Program Annual Report. November 04, 2025 Order of Business I #9
20251104 Riverside County Moreno Valley City Council Order of Business L 3 L.3 Riverside County Transportation Commission (RCTC) November 04, 2025 Order of Business L #3
20251104 Riverside County Moreno Valley City Council Order of Business L 2 L.2 Riverside County Habitat Conservation Agency Board of Directors (RCHCA) November 04, 2025 Order of Business L #2
20251104 Riverside County Moreno Valley City Council Order of Business I 6 I.6 CITY COUNCIL LIAISON ATTENDANCE REPORT – SEPTEMBER 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) City Council Liaison Attendance Report – September 2025 Recommendation(s) That the City Council: 1. Receive and File. November 04, 2025 Order of Business I #6
20251104 Riverside County Moreno Valley City Council Order of Business I 2 I.2 MINUTES - CITY COUNCIL- CLOSED SESSION - OCTOBER 21, 2025 4:00 PM November 04, 2025 Order of Business I #2
20251104 Riverside County Moreno Valley City Council Order of Business I 3 I.3 MINUTES - CITY COUNCIL- REGULAR MEETING - OCTOBER 21, 2025 6:00 PM Recommendation(s) Approval of City Council and Affiliated Boards’ Regular Meeting Minutes for October 14, 2025 Study Session, October 21, 2025 Closed Session and October 21, 2025 Regular Meeting. November 04, 2025 Order of Business I #3
20251104 Riverside County Moreno Valley City Council Order of Business L 4 L.4 Riverside Transit Agency Board of Directors (RTA) November 04, 2025 Order of Business L #4
20251104 Riverside County Moreno Valley City Council Order of Business I 5 I.5 MASTER ATTENDANCE LOG FOR CITY COUNCIL ADVISORY BOARDS AND COMMISSIONS – SEPTEMBER 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Master Attendance Log for City Council Advisory Boards and Commissions September 2025 Recommendation(s) That the City Council: 1. Receive and File. November 04, 2025 Order of Business I #5
20251104 Riverside County Moreno Valley City Council Order of Business L 7 L.7 School District/City Joint Task Force November 04, 2025 Order of Business L #7
20251104 Riverside County Moreno Valley City Council Order of Business I 8 I.8 PROFESSIONAL SERVICES AGREEMENT FOR CITYWIDE CLASSIFICATION AND COMPENSATION STUDY (REPORT OF: HUMAN RESOURCES) (DISTRICT: NOT APPLICABLE) Professional Services Agreement For Citywide Classification And Compensation Study Recommendation(s) That the City Council: 1. Approve and award the Agreement for Professional Services for Classification and Compensation Study Consultant Services with Gallagher Benefit Services, Inc., 2121 N. California Boulevard, Suite 350, to provide classification and compensation study consultant services; 2. Authorize the City Manager, or their designee, to execute the Agreement for Professional Services for Classification and Compensation Study Consultant Services with Gallagher Benefit Services, Inc., in the amount of $332,200, subject to the approval of the City Attorney; and 3. Authorize the issuance of a purchase order for Gallagher Benefit Services, Inc., in an amount of $332,200; and 4. Authorize the City Manager or designee to execute subsequent amendments to the Agreement with Gallagher Benefit Services, Inc., including the authority to authorize associated purchase orders in accordance with the Agreement's terms, subject to the approval of the City Attorney and within the budgetary amounts previously approved by Council as part of the adopted and/or amended budget process. November 04, 2025 Order of Business I #8
20251104 Riverside County Moreno Valley City Council Order of Business L 6 L.6 Western Riverside County Regional Conservation Authority Board of Directors (RCA) November 04, 2025 Order of Business L #6
20251104 Riverside County Moreno Valley City Council Order of Business I 7 I.7 PAYMENT REGISTER - SEPTEMBER 2025 (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) PAYMENT REGISTER REPORT Recommendation(s) That the City Council: 1. Receive and file Payment Register November 04, 2025 Order of Business I #7
20251104 Riverside County Moreno Valley City Council Order of Business I 1 I.1.1 ORDINANCE AMENDING TITLE 8 (BUILDING AND CONSTRUCTION) OF THE MUNICIPAL CODE REPEALING ADOPTION OF 2022 CALIFORNIA BUILDING STANDARD CODES AND ADOPTING 2025 CALIFORNIA BUILDING STANDARD CODES WITH AMENDMENTS That the City Council: 1. Adopt Second Reading of the Ordinance No 1033, adopting by reference the 2025 California Building Standard Codes with Amendments. November 04, 2025 Order of Business I #1
20251104 Riverside County Moreno Valley City Council Order of Business I 4 I.4 MINUTES - CITY COUNCIL - STUDY SESSION - OCTOBER 14, 2025 6:00 PM November 04, 2025 Order of Business I #4
20251104 Riverside County Moreno Valley City Council Order of Business L 8 L.8 Southern California Association of Governments (SCAG) November 04, 2025 Order of Business L #8
20251104 Riverside County Moreno Valley City Council Order of Business L 5 L.5 Western Riverside Council of Governments Executive Committee (WRCOG) November 04, 2025 Order of Business L #5
20251021 Riverside County Moreno Valley City Council Order of Business I 9 I.9 LIST OF PERSONNEL CHANGES (REPORT OF: HUMAN RESOURCES) (DISTRICT: NOT APPLICABLE) List of Personnel Changes (September 1, 2025 – September 30, 2025) Recommendation(s) The City Council: 1. Ratify the list of personnel changes as described. October 21, 2025 Order of Business I #9
20251021 Riverside County Moreno Valley City Council Order of Business L 5 L.5 Western Riverside Council of Governments Executive Committee (WRCOG) October 21, 2025 Order of Business L #5
20251021 Riverside County Moreno Valley City Council Order of Business I 8 I.8 ANNEXATION OF CERTAIN PARCELS INTO CFD NO. 2021-01 (PARKS MAINTENANCE) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) Pursuant to Landowner Petitions, Annex Certain Parcels into Community Facilities District No. 2021-01 (Parks Maintenance) (Reso No. CSD 2025-___) Recommendation(s) That the CSD: 1. Adopt Resolution No. CSD 2025-___, a Resolution of Board for the Moreno Valley Community Services District of the City of Moreno Valley, California, ordering the annexation of territory to Moreno Valley Community Services District Community Facilities No. 2021-01 (Parks Maintenance) and approving the amended maps for said District, for the Specific properties as listed in the Discussion section of this report and as previously approved by the Landowner and certified by the City's Election Official (Amendment Nos. 232, 275, 277-279, 291, 294, 295, and 297). October 21, 2025 Order of Business I #8
20251021 Riverside County Moreno Valley City Council Order of Business L 8 L.8 Southern California Association of Governments (SCAG) October 21, 2025 Order of Business L #8
20251021 Riverside County Moreno Valley City Council Order of Business I 11 I.11 AUTHORIZATION TO AWARD A CONSTRUCTION CONTRACT FOR THE LAKESHORE VILLAGE BRANCH LIBRARY TENANT IMPROVEMENTS PROJECT 803 0066 (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 2) Authorization to Award Construction Contract to PCN3, Inc. for the Lakeshore Village Branch Library Tenant Improvements Project (Project No. 803 0066) Recommendation(s) That the City Council: 1. Award a Construction Contract to PCN3, Inc. for $3,725,000 for the tenant improvements at the leased space in Lakeshore Village Shopping Center for a branch library; and 2. Authorize the issuance of a Purchase Order to PCN3, Inc. in the amount of $4,283,750 ($3,725,000 for tenant improvements plus $558,750 (15% contingency)) necessary for completing the tenant improvements when the contract has been signed by all parties; and 3. Authorize the City Manager or their designee to execute any subsequent related change orders to the contract with PCN3, Inc. within Council approved budgeted amounts, subject to the approval of the City Attorney. 4. Approve budget adjustments as set forth in the Fiscal Impact section of this report. October 21, 2025 Order of Business I #11
20251021 Riverside County Moreno Valley City Council Order of Business I 10 I.10 APPROVAL OF THE PARKS & COMMUNITY SERVICES 2026 SPECIAL EVENTS CALENDAR (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT: ALL DISTRICTS) Approval of the Parks & Community Services 2026 Special Events Calendar Recommendation(s) That the City Council and CSD: 1. Approve the Parks & Community Services 2026 Special Event Calendar as presented. October 21, 2025 Order of Business I #10
20251021 Riverside County Moreno Valley City Council Order of Business I 12 I.12 APPROVAL OF TRACT MAP 37544 FOR PEN23-0039 (REPORT OF: PUBLIC WORKS) (DISTRICT 3) Approval Of Tract Map 37544 For PEN23-0039, A 45 Lot Residential Subdivision By Developer Brodiaea 45, LLC, Located At The Northwest Corner Of Quincy Street And Brodiaea Avenue Recommendation(s) That the City Council: 1. Approve Tract Map 37544 for PEN23-0039, A 45 Lot Residential Subdivision by Developer Brodiaea 45, LLC, Located at the Northwest Corner of Quincy Street and Brodiaea Avenue; and 2. Authorize the City Clerk to sign the map and transmit said map to the Riverside County Clerk Recorder's Office for recordation. October 21, 2025 Order of Business I #12
20251021 Riverside County Moreno Valley City Council Order of Business L 2 L.2 Riverside County Habitat Conservation Agency Board of Directors (RCHCA) October 21, 2025 Order of Business L #2
20251021 Riverside County Moreno Valley City Council Order of Business L 3 L.3 Riverside County Transportation Commission (RCTC) October 21, 2025 Order of Business L #3
20251021 Riverside County Moreno Valley City Council Order of Business L 1 L.1 March Joint Powers Commission (JPC) October 21, 2025 Order of Business L #1
20251021 Riverside County Moreno Valley City Council Order of Business L 4 L.4 Riverside Transit Agency Board of Directors (RTA) October 21, 2025 Order of Business L #4
20251021 Riverside County Moreno Valley City Council Order of Business J 1 J.1 ORDINANCE AMENDING TITLE 8 (BUILDING AND CONSTRUCTION) ADOPTING AND AMENDING THE CALIFORNIA BUILDING STANDARD CODES 2025 EDITIONS (REPORT OF: COMMUNITY DEVELOPMENT, FIRE) (DISTRICT: ALL DISTRICTS) Ordinance Amending Title 8 (Building And Construction) Adopting And Amending The California Building Standard Codes 2025 Editions Recommendation(s) That the City Council: 1. Conduct the Public Hearing on the proposed Ordinance; and 2. Introduce and subsequently adopt the Ordinance Amending Title 8 (Buildings and Construction) Adopting and Amending the California Building Standard Codes 2025 Editions. October 21, 2025 Order of Business J #1
20251021 Riverside County Moreno Valley City Council Order of Business L 7 L.7 School District/City Joint Task Force October 21, 2025 Order of Business L #7
20251021 Riverside County Moreno Valley City Council Order of Business L 6 L.6 Western Riverside County Regional Conservation Authority Board of Directors (RCA) October 21, 2025 Order of Business L #6
20251021 Riverside County Moreno Valley City Council Order of Business I 5 I.5 COUNCIL TRAINING & TRAVEL EXPENDITURE REPORTS FOR FISCAL YEAR 2025-2026 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Council Training & Travel Expenditure Reports – August 2025 Recommendation(s) That the City Council: 1. Receive and file Fiscal Year 2025/2026 City Council Training & Travel Expenditure Report for the month of August 2025. October 21, 2025 Order of Business I #5
20251021 Riverside County Moreno Valley City Council Order of Business I 4 I.4 COUNCIL DISCRETIONARY EXPENDITURE REPORTS FOR FISCAL YEAR 20252026, JULY 1, 2025 – AUGUST 31, 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Council Discretionary Expenditure Reports – AUGUST 2025 Recommendation(s) That the City Council: 1. Receive and file the Fiscal Year 2025/2026 Council Discretionary Expenditure Report for July 1, 2025, through August 31, 2025. October 21, 2025 Order of Business I #4
20251021 Riverside County Moreno Valley City Council Order of Business I 6 I.6 AUTHORIZE THE SUBMITTAL OF GRANT APPLICATIONS FOR TWO FOOD PROGRAMS TO END CHILDHOOD HUNGER (REPORT OF: CITY MANAGER) (DISTRICT: NOT APPLICABLE) Authorize the submittal of grant applications for two food programs to end childhood hunger Recommendation(s) That the City Council and Moreno Valley Community Foundation: 1. Authorize the City Manager, or their designee, to execute and submit application documents for the Grocery Access Program and No Kid Hungry Program. 2. Authorize the City Manager, or their designee, to execute any grant documents upon successful award of said grants. 3. Authorize the City Manager, or their designee, to execute any partnership agreements upon successful award of said grants. 4. Authorize the Chief Financial Officer, or their designee, to make any necessary budget adjustments as set forth in the Fiscal Impact section of this report upon successful award of said grants. October 21, 2025 Order of Business I #6
20251021 Riverside County Moreno Valley City Council Order of Business I 7 I.7 ANNEXATION OF CERTAIN PARCELS INTO CFD NO. 2014-01 (MAINTENANCE SERVICES) AND CFD NO. 2023-01 (PUBLIC SAFETY SERVICES) (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) Pursuant to Landowner Petitions, Annex Certain Parcels into Community Facilities District No. 2014-01 (Maintenance Services) and Community Facilities District No. 2023-01 (Public Safety Services) (Reso No. 2025-___ and Reso No. 2025-___) Recommendation(s) That the City Council: 1. Acting as the legislative body of Community Facilities District No. 2014-01 (Maintenance Services), adopt Resolution No. 2025-___, a Resolution of the City Council of the City of Moreno Valley, California, ordering the annexation of territory to City of Moreno Valley Community Facilities District No. 2014-01 (Maintenance Services) and approving the amended map for said District, for the specific property as listed in the Discussion section of this staff report and as previously approved by the Landowner and certified by the City’s Election Official (Amendment No. 89). 2. Acting in the legislative body of Community Facilities District No. 2023-01 (Public Safety Services), adopt Resolution No. 2025-__, a Resolution of the City Council of the City of Moreno Valley, California, ordering annexation of territory to the City of Moreno Valley Community Facilities District, for the specific properties as listed in the Discussion section of this report and as previously approved by the Landowner and certified by the City's Election Official (Amendments Nos. 46, 93, 95, 96, 98, 111, 114, 115, 117 and 118). October 21, 2025 Order of Business I #7
20251021 Riverside County Moreno Valley City Council Order of Business I 3 I.3 MINUTES - CITY COUNCIL- REGULAR MEETING - OCTOBER 7, 2025 - 6:00 PM Recommendation(s) Approval of City Council and Affiliated Boards’ Regular Meeting Minutes for October 7, 2025 Closed Session, and October 7, 2025 Regular Meeting. October 21, 2025 Order of Business I #3
20251021 Riverside County Moreno Valley City Council Order of Business I 2 I.2 MINUTES - CITY COUNCIL- CLOSED SESSION - OCTOBER 7, 2025 - 4:00 PM October 21, 2025 Order of Business I #2
20251021 Riverside County Moreno Valley City Council Order of Business I 1 I.1.1 SECOND READING AND ADOPTION OF ORDINANCE NO 1032 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING THE SPECIFIC PLAN AMENDMENT (PEN23-092), AND CORRESPONDING ZONING ATLAS AMENDMENTS FOR THE MORENO VALLEY BUSINESS PARK That the City Council: 1. ADOPT Resolution No. 2025-[next in order], adopting the Mitigation Monitoring and Reporting Program prepared for the Proposed Project pursuant to CEQA and the CEQA Guidelines and Certifying the Final Environmental Impact Report (FEIR) prepared for the Proposed Project pursuant to CEQA and the CEQA Guidelines; 2. ADOPT Resolution No. 2025-[next in order] to approve the General Plan Amendment (PEN24-0167) and Plot Plan (PEN23-0042); and 3. ADOPT Ordinance No. 1032 approving Specific Plan Amendment (PEN23-0092). October 21, 2025 Order of Business I #1
20251007 Riverside County Moreno Valley City Council Order of Business L 4 L.4 Riverside Transit Agency Board of Directors (RTA) October 07, 2025 Order of Business L #4
20251007 Riverside County Moreno Valley City Council Order of Business I 12 I.12 ROAD CLOSURES FOR THE 2025 ANNUAL FUN COLOR RUN (REPORT OF: PUBLIC WORKS) (DISTRICT 1) Authorization Of The Temporary Road Closures For The 2025 Annual Fun Color Run Recommendation(s) That the City Council: 1. Approve all recommended road closures for the 2025 Annual Fun Color Run as outlined in this report; and 2. Authorize the Moreno Valley Police Department and the Public Works Director/City Engineer to make additional changes or road closure recommendations as needed for the event. October 07, 2025 Order of Business I #12
20251007 Riverside County Moreno Valley City Council Order of Business L 6 L.6 Western Riverside County Regional Conservation Authority Board of Directors (RCA) October 07, 2025 Order of Business L #6
20251007 Riverside County Moreno Valley City Council Order of Business L 7 L.7 School District/City Joint Task Force October 07, 2025 Order of Business L #7
20251007 Riverside County Moreno Valley City Council Order of Business J 1 J.1 MORENO VALLEY BUSINESS PARK BUILDING 5 - CONSISTING OF SPECIFIC PLAN AMENDMENT (PEN23-0092), GENERAL PLAN AMENDMENT (PEN240167), PLOT PLAN (PEN23-0042), AND RELATED CEQA ANALYSIS (REPORT OF: COMMUNITY DEVELOPMENT) (DISTRICT 2) Request to Consider Approval of the Following Entitlements: General Plan Amendment (PEN24-0167) to Amend the General Plan Land Use Designation from Commercial (C) to Business Park (BP); Specific Plan Amendment (PEN23-0092) to Amend the Specific Plan 205 Land Use Designation From Retail Commercial (RC) to Mixed Use (MU); Plot Plan (PEN23-0042), and Environmental Impact Report (PEN23-0063) for an Approximately 220,390 Square Foot Light Industrial Building, Located on the Southeast Corner of Heacock Street and Ironwood Avenue. Recommendation(s) That the City Council: 1. ADOPT Resolution No. 2025-[next in order], adopting the Mitigation Monitoring and Reporting Program prepared for the Proposed Project pursuant to CEQA and the CEQA Guidelines and Certifying the Final Environmental Impact Report (FEIR) prepared for the Proposed Project pursuant to CEQA and the CEQA Guidelines; 2. ADOPT Resolution No. 2025-[next in order] to approve the General Plan Amendment (PEN24-0167) and Plot Plan (PEN23-0042); and 3. INTRODUCE [First Reading] Ordinance No. [next in order] approving Specific Plan Amendment (PEN23-0092). October 07, 2025 Order of Business J #1
20251007 Riverside County Moreno Valley City Council Order of Business I 4 I.4 MASTER ATTENDANCE LOG FOR CITY COUNCIL ADVISORY BOARDS AND COMMISSIONS - AUGUST 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Master Attendance Log for City Council Advisory Boards and Commissions – August 2025 Recommendation(s) That the City Council: 1. Receive and File. October 07, 2025 Order of Business I #4
20251007 Riverside County Moreno Valley City Council Order of Business I 5 I.5 CITY COUNCIL LIAISON ATTENDANCE REPORT – AUGUST 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) City Council Liaison Attendance Report – August 2025 Recommendation(s) That the City Council: 1. Receive and file. October 07, 2025 Order of Business I #5
20251007 Riverside County Moreno Valley City Council Order of Business I 7 I.7 PAYMENT REGISTER - AUGUST 2025 (REPORT OF: FINANCIAL AND MANAGEMENT SERVICES) (DISTRICT: ALL DISTRICTS) PAYMENT REGISTER REPORT Recommendation(s) That the City Council: 1. Receive and file Payment Register October 07, 2025 Order of Business I #7
20251007 Riverside County Moreno Valley City Council Order of Business I 6 I.6 ST. CHRISTOPHER PARISH REQUEST FOR TRAFFIC CONTROL ASSISTANCE DURING PROCESSION OF PILGRIMAGE OF OUR LADY OF SAN JUAN DE LOS LAGOS CULTURAL EVENT (IN-KIND SPONSORSHIP) (REPORT OF: CITY MANAGER) (DISTRICT 3) St. Christopher Parish Request for Traffic Control Assistance Recommendation(s) That the City Council: 1. Approve $2,500 in-kind sponsorship request by St. Christopher Parish to partially defray costs of traffic control during the procession of the Pilgrimage of Our Lady of San Juan De Los Lagos cultural event kick-off. October 07, 2025 Order of Business I #6
20251007 Riverside County Moreno Valley City Council Order of Business L 5 L.5 Western Riverside Council of Governments Executive Committee (WRCOG) October 07, 2025 Order of Business L #5
20251007 Riverside County Moreno Valley City Council Order of Business I 11 I.11 APPROVAL OF TEMPORARY ROAD CLOSURES FOR ST. CHRISTOPHER PARISH SPECIAL EVENT (REPORT OF: PUBLIC WORKS) (DISTRICT 3) Approval Of Temporary Road Closures For The St. Christopher Parish “Pilgrimage Of Lady Of San Juan De Los Lagos” Special Event Located On Cottonwood Avenue Between Perris Boulevard and Kitching Street Recommendation(s) That the City Council: 1. Approve the recommended temporary road closures for the St. Christopher Parish “Procession Pilgrimage of Lady of San Juan De Los Lagos” special event located on Cottonwood Avenue between Perris Boulevard and Kitching Street; and 2. Authorize the Moreno Valley Police Department and the Public Works Director/City Engineer to make the additional changes or road closure recommendations as needed for the event. October 07, 2025 Order of Business I #11
20251007 Riverside County Moreno Valley City Council Order of Business L 1 L.1 March Joint Powers Commission (JPC) October 07, 2025 Order of Business L #1
20251007 Riverside County Moreno Valley City Council Order of Business I 10 I.10 ADOPT RESOLUTION NUMBER 2025-XX ACCEPTING THE OFFER OF DEDICATION OF LOT P PART OF TRACT NUMBER 3016 FOR PUBLIC ALLEY PURPOSES (REPORT OF: PUBLIC WORKS) (DISTRICT 1) Adopt Resolution Number 2025-XX Accepting The Offer of Dedication of Lot P of Tract Number 3016, For Public Alley Purposes Recommendation(s) That the City Council: 1. Adopt Resolution No. 2025-XX, a resolution of the City Council of the City of Moreno Valley, California, accepting the Offer of Dedication of Lot P of Tract No. 3016, for public alley purposes; and 2. Direct City Clerk to certify the acceptance of said dedication and cause said certification to be recorded in the Office of the Recorder of the County of Riverside together with said Resolution. October 07, 2025 Order of Business I #10
20251007 Riverside County Moreno Valley City Council Order of Business L 2 L.2 Riverside County Habitat Conservation Agency Board of Directors (RCHCA) October 07, 2025 Order of Business L #2
20251007 Riverside County Moreno Valley City Council Order of Business L 3 L.3 Riverside County Transportation Commission (RCTC) October 07, 2025 Order of Business L #3
20251007 Riverside County Moreno Valley City Council Order of Business I 13 I.13 ROAD CLOSURES FOR THE ANNUAL TRUNK-OR-TREAT EVENT (REPORT OF: PUBLIC WORKS) (DISTRICT 1) Authorization Of The Temporary Road Closures For The 2025 Annual Trunk-Or-Treat Event Recommendation(s) That the City Council: 1. Approve all recommended road closures for the Annual Trunk-or-Treat 2025 event as outlined in this staff report, and 2. Authorize the Moreno Valley Police Department and the Public Works Director/City Engineer to make additional changes or recommended road closures as needed for the event. October 07, 2025 Order of Business I #13
20251007 Riverside County Moreno Valley City Council Order of Business L 8 L.8 Southern California Association of Governments (SCAG) October 07, 2025 Order of Business L #8
20251007 Riverside County Moreno Valley City Council Order of Business I 9 I.9 APPROVE ROUTINE REPLACEMENT OF THREE POLICE MOTORCYCLES (REPORT OF: POLICE) (DISTRICT: NOT APPLICABLE) Approve Replacement of Three Police Motorcycles Recommendation(s) That the City Council: 1. Authorize the routine purchase of three (3) 2026 BMW RT-P police motorcycles and related emergency equipment totaling $143,154.57. 2. Approve budget adjustments as set forth in the Fiscal Impact section of this report for the purchase of three (3) 2026 BMW RT-P police motorcycles and related emergency equipment. October 07, 2025 Order of Business I #9
20251007 Riverside County Moreno Valley City Council Order of Business I 8 I.8 REVIEW AND CONSIDER THE ART COMMISSION’S APPROVAL OF PUBLIC ART REQUEST FOR FUNDING APPLICATION- JUAN CARLOS HERNANDEZMARQUEZ JR. SCULPTURE AT COMMUNITY DEMONSTRATION GARDEN (REPORT OF: PARKS AND COMMUNITY SERVICES) (DISTRICT 1) Request to Review and Consider the Art Commission’s Approval of Public Art Request for Funding Application- Juan Carlos Hernandez-Marquez Jr. Sculpture at the Community Demonstration Garden Recommendation(s) That the City Council and CSD: 1. Receive and file the artist presentation; and 2. Review and consider the Art Commission's approval of Public Art Request for Funding Application from Juan Carlos Hernandez-Marquez Jr. for the creation and installation of Silly Sunflower sculpture at the Community Demonstration Garden; and 3. Authorize the Executive Director and or its designee to enter into an agreement for services with the approved applicant utilizing funding from DIF Public Art Fund 3316. October 07, 2025 Order of Business I #8
20251007 Riverside County Moreno Valley City Council Order of Business I 2 I.2 MINUTES - CITY COUNCIL- CLOSED SESSION - SEPTEMBER 16, 2025 - 4:00 PM Closed Session was Cancelled. October 07, 2025 Order of Business I #2
20251007 Riverside County Moreno Valley City Council Order of Business I 1 I.1 ORDINANCES – SECOND READING/ADOPTION Waive the Full Reading of all Ordinances listed on the Agenda and Adopt all Ordinances by Title Only. October 07, 2025 Order of Business I #1
20251007 Riverside County Moreno Valley City Council Order of Business I 3 I.3 MINUTES - CITY COUNCIL- REGULAR MEETING - SEPTEMBER 16, 2025 - 6:00 PM Recommendation(s) Approval of City Council and Affiliated Boards’ Regular Meeting Minutes for September 16, 2025 Regular Meeting. October 07, 2025 Order of Business I #3
20251007 Riverside County Moreno Valley City Council Order of Business K 1 K.1 APPOINTMENTS TO VARIOUS ADVISORY BOARDS AND COMMISSIONS OCTOBER 2025 (REPORT OF: CITY CLERK) (DISTRICT: ALL DISTRICTS) Appointments to Various Advisory Commissions and Commissions – October 2025 Recommendation(s) That the City Council: 1. Approve the slate of Mayoral nominees for various advisory bodies. October 07, 2025 Order of Business K #1
Norco
Date County City Meeting Type Item Type Item Description Details
20260121 Riverside County Norco City Council Order of Business 5 A 5.A. First Reading, Ordinance No.1138 adopting Zone Code Amendment 2025- 02 (City of Norco): A City initiated amendment to Title 18, Section 18.30.46 – Accessory Dwelling Units and Junior Accessory Dwelling Units, updating/clarifying the provisions for compliance with State law. RECOMMENDATION: Adopt Ordinance No1138 approving Zone Code Amendment 2025-02 January 21, 2026 Order of Business 5 #A
20260121 Riverside County Norco City Council Order of Business 3 E 3.E. Approval of Microsoft Enterprise Agreement License Renewal RECOMMENDATION: 1. Approve the purchase of Microsoft Software User Licensing with Insight Public Sector, Inc. utilizing the County of Riverside cooperative purchasing agreement ITARC-00930 in an amount not to exceed $296,946 over a three-year term. 2. Authorize the City Manager to execute appropriate contracts and documentation. 3. Authorize the City Manager to approve contract change orders up to $10,000 per each Fiscal Year to accommodate for additional licenses for potential growth in staff, for a total of $326,946. January 21, 2026 Order of Business 3 #E
20260121 Riverside County Norco City Council Order of Business 3 A 3.A. Waive Reading of all Ordinance Adoptions on this Agenda and Read by Title Only RECOMMENDATION: Waive reading, by title only, of all Ordinances and Resolutions. Said Ordinances and Resolutions which appear on the agenda shall be determined to have been read by title and further reading waived. January 21, 2026 Order of Business 3 #A
20260121 Riverside County Norco City Council Order of Business 3 B 3.B. Approval of City Council Regular Meeting Minutes RECOMMENDATION: Approve the City Council Regular Meeting Minutes of January 7, 2025. January 21, 2026 Order of Business 3 #B
20260121 Riverside County Norco City Council Order of Business 3 D 3.D. Delinquent Special Taxes – Community Facilities District No. 2001-1 (Norco Ridge Ranch) RECOMMENDATION: Adopt City Resolution No. 2026-04 ordering judicial foreclosure of delinquent special taxes in City of Norco Community Facilities District No. 2001-1 (Norco Ridge Ranch). January 21, 2026 Order of Business 3 #D
20260121 Riverside County Norco City Council Order of Business 3 G 3.G. Housing Successor Agency Annual Report for Fiscal Year 2024-25 RECOMMENDATION: Receive and file the Housing Successor Agency Annual Report for Fiscal Year 2024-25. January 21, 2026 Order of Business 3 #G
20260121 Riverside County Norco City Council Order of Business 3 I 3.I. Quarterly Purchase Orders Listing Between $25,000 to $49,999 RECOMMENDATION: Receive and file the Quarterly Purchase Orders Listing for the Quarter Ended December 31, 2025. January 21, 2026 Order of Business 3 #I
20260121 Riverside County Norco City Council Order of Business 3 F 3.F. Approval of Barracuda Email Protection Subscription Renewal RECOMMENDATION: Approve the renewal of the City’s Barracuda Email Protection subscription through Insight Public Sector, Inc. utilizing ONNIA Partners Contract #23- 6692-03, in an amount not to exceed $93,370, paid upfront for a three (3) year term. January 21, 2026 Order of Business 3 #F
20260121 Riverside County Norco City Council Order of Business 3 C 3.C. Recap of Actions Taken by the Planning Commission at its Meeting Held on December 10, 2025 RECOMMENDATION: Receive and file the recap of actions taken by the Planning Commission at its meeting held on January 14, 2025 January 21, 2026 Order of Business 3 #C
20260121 Riverside County Norco City Council Order of Business 3 H 3.H. Approval of the proposal from RKA Consulting Group to provide Professional Engineering Services for Santa Anita Road Rehabilitation Project from Corydon Avenue to Kips Korner Road RECOMMENDATION: Accept the design services proposal and award a contract to RKA Consulting Group in the amount of $90,700 and authorize the City Manager to approve contract change orders up to 10 percent of the total proposal amount. January 21, 2026 Order of Business 3 #H
20260107 Riverside County Norco City Council Order of Business 6 B 6.B. Consideration of an update to the City's resolution establishing restricted parking areas, adding a "No Parking" Restriction on Industrial Avenue RECOMMENDATION: Adopt Resolution 2026-02 to add a "No Parking" designation for designated portions of Industrial Avenue. January 07, 2026 Order of Business 6 #B
20260107 Riverside County Norco City Council Order of Business 3 D 3.D. Acceptance of Bids and Award of Contract for the Parkridge Avenue and North Drive Storm Drain Project RECOMMENDATION: Accept bids, approve project plans and award a contract to Aneen Construction, Inc. for the Parkridge Avenue and North Drive Storm Drain Project in the amount of $189,005; and authorize the City Manager to approve contract change orders up to 10 percent of the total bid amount. January 07, 2026 Order of Business 3 #D
20260107 Riverside County Norco City Council Order of Business 3 B 3.B. Approval of City Council Regular Meeting Minutes RECOMMENDATION: Approve the City Council Regular Meeting Minutes of December 3, 2025. January 07, 2026 Order of Business 3 #B
20260107 Riverside County Norco City Council Order of Business 3 C 3.C. Appointments to Regional Boards, Standing Committees and Other City Council-Appointed Committees for Calendar Year 2026 RECOMMENDATION: Approve the City Council appointments to the various standing committees and other governmental agencies for the 2026 calendar year. January 07, 2026 Order of Business 3 #C
20260107 Riverside County Norco City Council Order of Business 6 A 6.A. Update Part-Time Employee Salary Schedule to Correspond with the State of California Minimum Wage Requirements RECOMMENDATION: Adopt Resolution No. 2026-01, to approve an update to Part-Time Employee Salary Schedule to Correspond with State of California Minimum Wage Requirements January 07, 2026 Order of Business 6 #A
20260107 Riverside County Norco City Council Order of Business 3 A 3.A. Waive Reading of all Ordinance Adoptions on this Agenda and Read by Title Only RECOMMENDATION: Waive reading, by title only, of all Ordinances and Resolutions. Said Ordinances and Resolutions which appear on the agenda shall be determined to have been read by title and further reading waived. January 07, 2026 Order of Business 3 #A
20260107 Riverside County Norco City Council Order of Business 3 E 3.E. Acceptance of the Norco Master Drainage Plan (MDP) Lateral S-5E Storm Drain Project as Complete RECOMMENDATION: Accept the Norco Master Drainage Plan (MDP) Lateral S-5E Storm Drain Project as complete and authorize the City Clerk to file the Notice of Completion with the County of Riverside. January 07, 2026 Order of Business 3 #E
20260107 Riverside County Norco City Council Order of Business 3 F 3.F. Amendment of FY 2026-30 Capital Improvement Program (CIP) to include additional funding for the Snipes Park Booster Station Upgrades and Lake Norconian Flow Control Station Replacement Project, acceptance of bids and award of Contract for the Snipes Park Booster Station Upgrades and Lake Norconian Flow Control Station Replacement Project RECOMMENDATION: 1. Adopt Resolution 2026-03 to appropriate additional funding for Fiscal Year (FY) 2026-30 CIP Recycle Water funding in the amount of $428,500 for the Snipes Park Booster Station Upgrades and Lake Norconian Flow Control Station Replacement Project from the Recycle Water Fund 159; 2. Accept bids and award a contract to RE Chaffee Construction Inc., for the Snipes Park Booster Station Upgrades and Lake Norconian Flow Control Station Replacement Project in the amount of $1,192,333. 3. Authorize the City Manager to approve contract change orders up to 10 percent of the total bid amount; and January 07, 2026 Order of Business 3 #F
20251217 Riverside County Norco City Council Order of Business 3 D 3.D. Successor Agency to the Norco Community Redevelopment Agency and City of Norco Fiscal Year 2026-27 Recognized Obligation Payment Schedule Including Administrative Budget RECOMMENDATION: Adopt Successor Agency Resolution No. 2025-02, approving the Recognized Obligation Payment Schedule including Administrative Budget for the Fiscal Year 2026-27. December 17, 2025 Order of Business 3 #D
20251217 Riverside County Norco City Council Order of Business 7 A 7.A. Resolution Accepting Transfer of Real Property (APN 122-080-049) From the Successor Agency to the Redevelopment Agency for the City of Norco RECOMMENDATION: 1. Find that acceptance of the property is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines §15312 (Class 12 – Surplus Government Property Sales). 2. Adopt Resolution No. 2025-76 accepting the transfer of real property identified as APN 122-080-049 from the Successor Agency for continued governmental use as part of the City’s equestrian trail system and related open-space purposes. 3. Authorize the City Manager, or designee, to execute the Certificate of Acceptance and complete the conveyance. December 17, 2025 Order of Business 7 #A
20251217 Riverside County Norco City Council Order of Business 3 A 3.A. Waive Reading of all Ordinance Adoptions on this Agenda and Read by Title Only RECOMMENDATION: Waive reading, by title only, of all Ordinances and Resolutions. Said Ordinances and Resolutions which appear on the agenda shall be determined to have been read by title and further reading waived. December 17, 2025 Order of Business 3 #A
20251217 Riverside County Norco City Council Order of Business 3 C 3.C. Recap of Actions Taken by the Planning Commission at its Meeting Held on December 10, 2025 RECOMMENDATION: Receive and file the recap of actions taken by the Planning Commission at its meeting held on December 10, 2025 December 17, 2025 Order of Business 3 #C
20251217 Riverside County Norco City Council Order of Business 3 B 3.B. Approval of City Council Regular Meeting Minutes RECOMMENDATION: Approve the City Council Regular Meeting Minutes of December 3, 2025. December 17, 2025 Order of Business 3 #B
20251217 Riverside County Norco City Council Order of Business 3 F 3.F. City Council Policy: Affirmation and Application of the City of Norco’s Core Values RECOMMENDATION: Approve the City Council Policy affirming the City of Norco’s Core Values. December 17, 2025 Order of Business 3 #F
20251217 Riverside County Norco City Council Order of Business 6 A 6.A. Successor Agency to the Redevelopment Agency for the City of Norco: Approval of Resolution No. 2025-03 authorizing the transfer of specified real property by the Norco Successor Agency pursuant to Section 34181(a)(1) of the Health and Safety Code RECOMMENDATION: 1. Adopt Resolution No. 2025-03, authorizing the transfer of approximately 0.34 acres of real property (APN 122-080-049) to the City of Norco for governmental/agency use pursuant to Health & Safety Code §34181(a)(1); and 2. Find the transfer exempt from CEQA pursuant to CEQA Guidelines §15312 (Class 12 – Surplus Government Property Sales); and 3. Authorize the City Manager to execute the Grant Deed and all related documents, subject to approval by the Countywide Oversight Board and review by the California Department of Finance (DOF). December 17, 2025 Order of Business 6 #A
20251217 Riverside County Norco City Council Order of Business 3 E 3.E. Approval of Resolution No. 2025-75 Authorizing the Mayor to Execute the City of Norco 2026-2027 Community Development Block Grant (CDBG) Cooperating City Allocation Applications RECOMMENDATION: Adopt Resolution No. 2025-75, authorizing the Mayor to execute the attached 2026-2027 Community Development Block Grant (CDBG) applications for the Cooperating City Allocations for Fiscal Year 2026-2027. December 17, 2025 Order of Business 3 #E
20251203 Riverside County Norco City Council Order of Business 7 A 7.A. Ordinance 1129-2: Consideration of a second extension of Interim Urgency Ordinance No. 1129, establishing a temporary moratorium on new development hotels and amending Norco Municipal Code Section 18.02.04 definition of hotel to prohibit kitchens in guestrooms. RECOMMENDATION: Adopt Ordinance 1129-2 should the City Council determine a second extension is necessary. December 03, 2025 Order of Business 7 #A
20251203 Riverside County Norco City Council Order of Business 3 A 3.A. Waive Reading of all Ordinance Adoptions on this Agenda and Read by Title Only RECOMMENDATION: Waive reading, by title only, of all Ordinances and Resolutions. Said Ordinances and Resolutions which appear on the agenda shall be determined to have been read by title and further reading waived. December 03, 2025 Order of Business 3 #A
20251203 Riverside County Norco City Council Order of Business 6 A 6.A. Adoption of Resolution 2025-74 Granting the City Manager Authority to Authorize Discounted Fees When the Norco Animal Shelter Reaches Capacity During FY 2025–26 RECOMMENDATION: Adopt Resolution 2025-74 granting the City Manager authority to authorize discounted fees when the Norco Animal Shelter reaches capacity during FY 2025–26. December 03, 2025 Order of Business 6 #A
20251203 Riverside County Norco City Council Order of Business 3 B 3.B. Approval of City Council Regular Meeting Minutes RECOMMENDATION: Approve the City Council Regular Meeting Minutes of December 3, 2025. December 03, 2025 Order of Business 3 #B
20251203 Riverside County Norco City Council Order of Business 5 A 5.A. Second Reading, Ordinance No.1137 adopting Zone Code Amendment 2025-01 (City of Norco): A City-Initiated proposal to amend Norco Municipal Code Title 18 – “Zoning”, Chapter 18.68 – “Accessory Building Use Permits”, to: amend the provisions/regulations for Large Vehicle Parking Buildings by reducing the provisions for size and specifying size dimensions; to amend the findings for the approval of accessory buildings; and to specify the number of accessory buildings allowed under Chapter 18.68 RECOMMENDATION: Adopt Second Reading for Ordinance No. 1137 approving Zone Code Amendment 2025-01. December 03, 2025 Order of Business 5 #A
20251119 Riverside County Norco City Council Order of Business 3 A 3.A. Waive Reading of all Ordinance Adoptions on this Agenda and Read by Title Only RECOMMENDATION: Waive reading, by title only, of all Ordinances and Resolutions. Said Ordinances and Resolutions which appear on the agenda shall be determined to have been read by title and further reading waived. November 19, 2025 Order of Business 3 #A
20251119 Riverside County Norco City Council Order of Business 3 C 3.C. Fiscal Year 2024-25 Year-End Budget to Actual Report RECOMMENDATION: Receive and file Fiscal Year 2024-25 Year-End Budget to Actual Report November 19, 2025 Order of Business 3 #C
20251119 Riverside County Norco City Council Order of Business 3 B 3.B. Approval of City Council Regular Meeting Minutes RECOMMENDATION: Approve the City Council Regular Meeting Minutes of November 5, 2025. November 19, 2025 Order of Business 3 #B
20251119 Riverside County Norco City Council Order of Business 5 A 5.A. Second Reading, Ordinance No. 1136 (City of Norco): An Ordinance of the City Council of the City of Norco, California, designating the "Equestrian Landmark" and Adopt Concurrent Resolution 2025-69 designating the "Equestrian Landmark" RECOMMENDATION: Approve Second reading of Ordinance No. 1136, designating the "Equestrian Landmark" and adopt concurrent resolution designating "Equestrian Landmark" and and Adopt Concurrent Resolution 2025-69 designating the "Equestrian Landmark" November 19, 2025 Order of Business 5 #A
20251119 Riverside County Norco City Council Order of Business 3 E 3.E. Acceptance of Bids, Approve Project Plans, and Award Contract for the Kips Korner Park Improvement Project (Project No. 54300.2) RECOMMENDATION: Accept bids, approve project plans, and award contract to TVR Construction Engineering, LLC, in the amount of $150,075; and authorize the City Manager to approve contract change orders up to 10% of the original contract for the Kips Korner Park Improvement Project. November 19, 2025 Order of Business 3 #E
20251119 Riverside County Norco City Council Order of Business 3 D 3.D. Recap of Actions Taken by the Planning Commission at its Meeting Held on November 12, 2025 RECOMMENDATION: Receive and file the recap of actions taken by the Planning Commission at its meeting held on November 12, 2025 November 19, 2025 Order of Business 3 #D
20251119 Riverside County Norco City Council Order of Business 6 D 6.D. Amendment to the Objective Development Standards RECOMMENDATION: Approve Resolution 2025-72 to approve the updated ODS document (the amendment) November 19, 2025 Order of Business 6 #D
20251119 Riverside County Norco City Council Order of Business 6 E 6.E. Vesting Tentative Parcel Map 39067 (Lewis): A request to subdivide an existing 2.223-acre lot into 2 lots located at the southwest corner of River Road and Corydon Street, within the Commercial General (CG) Zone (APN:121-560-002). RECOMMENDATION: Adopt City Council Resolution 2025-73, approving Vesting Tentative Parcel Map No. 39067, subject to conditions. November 19, 2025 Order of Business 6 #E
20251119 Riverside County Norco City Council Order of Business 6 A 6.A. Second Reading, Ordinance No.1135 (City of Norco): An Ordinance of the City Council of the City of Norco, California, Amending Norco Municipal Code Title 15 “Buildings and Construction” for the Adoption of, with Amendments, Chapter 15.09, the 2025 California Fire Code (California Code of Regulations Title 24, Part 9) , and Chapter 15.130, the 2025 California Wildland-Urban Interface Code (California Code Of Regulations Title 24, Part 7). Code Amendment 2025-06. RECOMMENDATION: Approve Second reading of Ordinance 1135, Amending Norco Municipal Code Title 15 “Buildings and Construction” for the Adoption of, with Amendments, Chapter 15.09, the 2025 California Fire Code (California Code of Regulations Title 24, Part 9), and Chapter 15.130, the 2025 California Wildland-Urban Interface Code (California Code Of Regulations Title 24, Part 7). Code Amendment 2025-06. November 19, 2025 Order of Business 6 #A
20251119 Riverside County Norco City Council Order of Business 6 B 6.B. Appeal Hearing: An appeal of the Planning Commission’s approval of Conditional Use Permit 2025-04 (JNP Realty): A proposal to allow the construction of a 10,550 square-foot childcare building with outdoor play area at 2490 River Road located within the Commercial General (C-G) zone (APN 121-560-002) RECOMMENDATION: Appeal Planning Commission Resolution 2025-24 regarding Conditional Use Permit 2025-04. November 19, 2025 Order of Business 6 #B
20251119 Riverside County Norco City Council Order of Business 6 C 6.C. First Reading, Ordinance No.1137 adopting Zone Code Amendment 202501 (City of Norco): A City-Initiated proposal to amend Norco Municipal Code Title 18 – “Zoning”, Chapter 18.68 – “Accessory Building Use Permits”, to: amend the provisions/regulations for Large Vehicle Parking Buildings by reducing the provisions for size and specifying size dimensions; to amend the findings for the approval of accessory buildings; and to specify the number of accessory buildings allowed under Chapter 18.68 RECOMMENDATION: Adopt Ordinance No. 1137 for the first reading, approving Zone Code Amendment 2025-01. November 19, 2025 Order of Business 6 #C
20251105 Riverside County Norco City Council Order of Business 6 C 6.C. Appeal Hearing: An appeal by the property owner/applicant of the Planning Commission’s condition of approval for Site Plan 2023-10 (Albalos): A request to construct a detached 880 square-foot large vehicle garage with an attached 360 square-foot workshop at 1041 Canyon View Place, within the Norco Hills Specific Plan Zone. (APN 122-600-002). RECOMMENDATION: Approve Resolution 2025-70, approving Site Plan 2023-10, but without a condition requiring concealed/no exposed fasteners for the proposed building consisting of metal construction. November 05, 2025 Order of Business 6 #C
20251105 Riverside County Norco City Council Order of Business 3 D 3.D. Acceptance of the Ingalls Wayfinding Project as Complete (Project No. 54303.16) RECOMMENDATION: Accept the Ingalls Wayfinding Project as complete and authorize the City Clerk to file a Notice of Completion with the County of Riverside. November 05, 2025 Order of Business 3 #D
20251105 Riverside County Norco City Council Order of Business 3 A 3.A. Waive Reading of all Ordinance Adoptions on this Agenda and Read by Title Only RECOMMENDATION: Waive reading, by title only, of all Ordinances and Resolutions. Said Ordinances and Resolutions which appear on the agenda shall be determined to have been read by title and further reading waived. November 05, 2025 Order of Business 3 #A
20251105 Riverside County Norco City Council Order of Business 6 A 6.A. First Reading, Ordinance No.1135 (City of Norco): An Ordinance of the City Council of the City of Norco, California, Amending Norco Municipal Code Title 15 “Buildings and Construction” for the Adoption of, with Amendments, Chapter 15.09, the 2025 California Fire Code (California Code of Regulations Title 24, Part 9) , and Chapter 15.130, the 2025 California Wildland-Urban Interface Code (California Code Of Regulations Title 24, Part 7). Code Amendment 2025-06. RECOMMENDATION: Approve the introduction and first reading of Ordinance 1135, Amending Norco Municipal Code Title 15 “Buildings and Construction” for the Adoption of, with Amendments, Chapter 15.09, the 2025 California Fire Code (California Code of Regulations Title 24, Part 9), and Chapter 15.130, the 2025 California Wildland-Urban Interface Code (California Code Of Regulations Title 24, Part 7). Code Amendment 2025-06. November 05, 2025 Order of Business 6 #A
20251105 Riverside County Norco City Council Order of Business 3 B 3.B. Approval of City Council Regular Meeting Minutes RECOMMENDATION: Approve the City Council Regular Meeting Minutes of October 15, 2025. November 05, 2025 Order of Business 3 #B
20251105 Riverside County Norco City Council Order of Business 3 C 3.C. Quarterly Investment Report for Quarter Ended September 30, 2025 RECOMMENDATION: Receive and file the Quarterly Investment Report for the Quarter Ended September 30, 2025. November 05, 2025 Order of Business 3 #C
20251105 Riverside County Norco City Council Order of Business 6 B 6.B. First Reading, Ordinance No. 1136 (City of Norco): An Ordinance of the City Council of the City of Norco, California, designating the "Equestrian Landmark" and Adopt Concurrent Resolution designating the "Equestrian Landmark" RECOMMENDATION: 1. Adopt Resolution No. 2025-69, designating the "Equestrian Landmark"; and 2. Approve the introduction and first read of Ordinance No. 1136, designating the "Equestrian Landmark" November 05, 2025 Order of Business 6 #B
20251105 Riverside County Norco City Council Order of Business 3 F 3.F. Cooperative Funding Agreement between the City of Norco and the Riverside County Flood Control & Water Conservation District for the Norco Recycled Water Distribution System Project (aka Snipes Park Booster Station Upgrades and Lake Norconian Flow Control Station Replacement) RECOMMENDATION: Approve the Cooperative Funding Agreement with Riverside County Flood Control & Water Conservation District (RCFC & WCD) to design and construct the Norco Recycled Water Distribution System Project (aka Snipes Park Booster Station Upgrades and Lake Norconian Flow Control Station Replacement Project), subject to non-substantive changes and approval by the Riverside County Board of Supervisors; and authorize the Mayor to execute the agreement. November 05, 2025 Order of Business 3 #F
20251105 Riverside County Norco City Council Order of Business 6 D 6.D. Appeal Hearing: An appeal of the Planning Commission’s approval of Accessory Building Use Permit 2024-12 (Rico): A request to legalize a 3,229 square foot six-stall horse barn with supported overhang and feed area, and to legalize a detached 800 square foot storage garage at 310 Filly Lane, within the A-1-20 (Agricultural, Low-Density) Zone. APN: (153051-004). RECOMMENDATION: Approve Resolution 2025-71, upholding the Planning Commission's approval of Accessory Building Use Permit 2024-12, with additional clarifying conditions. November 05, 2025 Order of Business 6 #D
20251105 Riverside County Norco City Council Order of Business 3 E 3.E. Declaration of Assorted Obsolete City Assets as Surplus Property RECOMMENDATION: Adopt Resolution No. 2025-68, declaring assorted obsolete City assets as surplus property and authorize the City Manager to dispose them through public auction, scrap or donation. November 05, 2025 Order of Business 3 #E
20251015 Riverside County Norco City Council Order of Business 3 I 3.I. A request for approval of a Professional Services Agreement with Willdan Engineering for Community Development Department Director/Management services. RECOMMENDATION: Approve a three-year Professional Services Agreement with Willdan Engineering to provide on-call Director/Management Services for the Community Development Department, as needed. October 15, 2025 Order of Business 3 #I
20251015 Riverside County Norco City Council Order of Business 6 B 6.B. Second Reading, Ordinance 1134 (City of Norco): An Ordinance of the City Council of the City of Norco, California, adopting the 2025 California Building Standard Codes, to amend Norco Municipal Code Title 15 “Buildings and Construction”. Code Amendment 2025-05 RECOMMENDATION: Approve the Second Reading of Ordinance 1134, adopting the 2025 California Building Standard Codes, to amend Norco Municipal Code Title 15 “Buildings and Construction”. Code Amendment 2025-05 . October 15, 2025 Order of Business 6 #B
20251015 Riverside County Norco City Council Order of Business 6 A 6.A. Consider Adoption Resolution No. 2025-67 Establishing Certain New User Fees and Increasing Certain Existing User Fees for Various Services and Acceptance of Comprehensive Fee Study and Cost Allocation Plan RECOMMENDATION: 1) Adopt Resolution No. 2025-67, updating and adjusting the City’s General Fee Schedule for Fiscal Year 2025-26; and 2) Receive and file the Fee Study and Cost Allocation Plan October 15, 2025 Order of Business 6 #A
20251015 Riverside County Norco City Council Order of Business 3 B 3.B. Approval of City Council Regular Meeting Minutes RECOMMENDATION: Approve the City Council Regular Meeting Minutes of October 1, 2025. October 15, 2025 Order of Business 3 #B
20251015 Riverside County Norco City Council Order of Business 3 C 3.C. Recap of Actions Taken by the Planning Commission at its Meeting Held on October 8, 2025 RECOMMENDATION: Receive and file the recap of actions taken by the Planning Commission at its meeting held on October 8, 2025 Planning Commission - Oct 08 2025 - Minutes Draft October 15, 2025 Order of Business 3 #C
20251015 Riverside County Norco City Council Order of Business 3 A 3.A. Waive Reading of all Ordinance Adoptions on this Agenda and Read by Title Only RECOMMENDATION: Waive reading, by title only, of all Ordinances and Resolutions. Said Ordinances and Resolutions which appear on the agenda shall be determined to have been read by title and further reading waived. October 15, 2025 Order of Business 3 #A
20251015 Riverside County Norco City Council Order of Business 3 D 3.D. Approval of Agreement for Telephone System Upgrade and Migration to Zoom UCaaS RECOMMENDATION: 1. Approve the agreement with Packet Fusion for the migration and implementation of the Zoom UCaaS hosted platform, including the procurement of associated licenses and hardware; 2. Authorize an annual change order of up to ten percent (10%) of the contract value to accommodate licensing adjustments and service needs; and 3. Authorize the City Manager to execute all necessary documents to complete the migration. October 15, 2025 Order of Business 3 #D
20251015 Riverside County Norco City Council Order of Business 3 E 3.E. Quarterly Purchase Orders Listing Between $25,000 to $49,999 RECOMMENDATION: Receive and file the Quarterly Purchase Orders Listing for the Quarter Ended September 30, 2025. October 15, 2025 Order of Business 3 #E
20251015 Riverside County Norco City Council Order of Business 5 A 5.A. Adopt Resolution 2025-66, Establishing Update to the Annual Salary Ranges and Benefits for Management Classification of the City of Norco for Fiscal Year 2025-26 RECOMMENDATION: Adopt Resolution 2025-66, Establishing Update to the Annual Salary Ranges and Benefit for the Management Classification of the City of Norco for Fiscal Year 2025-26. October 15, 2025 Order of Business 5 #A
20251015 Riverside County Norco City Council Order of Business 3 G 3.G. Amendment for contractual legal services with Fitzgerald Kreditor Bolduc Risbrough LLP (FKBR) and Adoption of Resolution No. 2025-65 amending the FY 2025-26 Budget. RECOMMENDATION: Approve amendment for contractual legal services with Fitzgerald Kreditor Bolduc Risbrough LLP (FKBR) not-to-exceed $50,000 and Adopt Resolution No. 2025-65 amending the FY 2025-26 Budget to appropriate $50,000 from the General Fund for this agreement. October 15, 2025 Order of Business 3 #G
20251015 Riverside County Norco City Council Order of Business 3 F 3.F. Approval of Supplemental Agreement for the use of 2025-26 Community Development Block Grant Funds for Project No. 2.NR.65-25 and Adoption of Resolution 2025-64 RECOMMENDATION: Approve Supplemental Agreement for the use of 2025-26 Community Development Block Grant Funds for Project No. 2.NR.65-25 and Adopt Resolution 2025-64. October 15, 2025 Order of Business 3 #F
20251015 Riverside County Norco City Council Order of Business 3 J 3.J. The City of Norco and the Successor Agency of the Redevelopment Agency of the City of Norco Approval of an assignment of the May 22, 2007 Regulatory Agreement to Heritage Park Norco, LLC, a California limited liability company. RECOMMENDATION: That the City of Norco and Successor Agency of the Redevelopment Agency of the City of Norco approve an assignment of the May 22, 2007 Regulatory Agreement to Heritage Park Norco, LLC, a California limited liability company. October 15, 2025 Order of Business 3 #J
20251015 Riverside County Norco City Council Order of Business 3 H 3.H. Acceptance of Pikes Peak Park Playground Replacement Project (Project No. 4407.8) as Complete RECOMMENDATION: Accept the Pikes Peak Park Playground Replacement Project (Project No. 4407.8) as complete, and Authorize the City Clerk to file a Notice of Completion with the County of Riverside. October 15, 2025 Order of Business 3 #H
Palm Springs
Date County City Meeting Type Item Type Item Description Details
20260128 Riverside County Palm Springs City Council Order of Business 1 D D. ACCEPTANCE OF THE 2025 PAVEMENT REHABILITATION PROJECT, CITY PROJECT 25-01 RECOMMENDATION: 1. Accept the 2025 Pavement Rehabilitation Project, City Project No. 25-01, as completed in accordance with the plans and specifications; and 2. Authorize the City Engineer to execute and file for recordation with the Riverside County Recorder a Notice of Completion for the 2025 Pavement Rehabilitation Project, City Project No. 25-01. January 28, 2026 Order of Business 1 #D
20260128 Riverside County Palm Springs City Council Order of Business 1 B B. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE PERIOD OF OCTOBER 1 THROUGH DECEMBER 31, 2025 RECOMMENDATION: Receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of October 1 through December 31, 2025. January 28, 2026 Order of Business 1 #B
20260128 Riverside County Palm Springs City Council Order of Business 1 C C. APPROVAL OF PAYROLL & ACCOUNTS PAYABLE WARRANTS, CLAIMS AND DEMANDS RECOMMENDATION: Adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS/DISBURSEMENTS FOR THE PERIOD ENDING 12-06-25, 12-20-25, and 01- 03-26 TOTALING $9,437,100.80 AND ACCOUNTS PAYABLE WARRANTS DATED 11-25- 25, 12-04-25, 12-15-25, 12-18-25, 12-29-25 and 12-31-25 TOTALING $21,670,645.08 IN THE AGGREGATE AMOUNT OF $31,107,745.88 DRAWN ON BANK OF AMERICA”. January 28, 2026 Order of Business 1 #C
20260128 Riverside County Palm Springs City Council Order of Business 6 A A. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING PALM SPRINGS MUNICIPAL CODE ARTICLE V OF CHAPTER 8.04 OF TITLE 8 REGARDING UNDERGROUNDING OF UTILITIES AND CLARIFYING RESPONSIBILITIES AND ENFORCEMENT MECHANISMS FOR PRIVATE CONNECTIONS TO UNDERGROUND PUBLIC UTILITIES RECOMMENDATION: 1. Conduct first reading and introduce an Ordinance entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING PALM SPRINGS MUNICIPAL CODE ARTICLE V OF CHAPTER 8.04 OF TITLE 8 SECTION 8.04.452 AND ADDING SECTIONS 8.04.453 THROUGH 8.04.456 CLARIFYING RESPONSIBILITIES AND ENFORCEMENT MECHANISMS FOR PRIVATE CONNECTIONS TO UNDERGROUND PUBLIC UTILITIES.” 2. Authorize the City Manager to execute all necessary documents. January 28, 2026 Order of Business 6 #A
20260128 Riverside County Palm Springs City Council Order of Business 2 E E. APPROVE CONSTRUCTION CONTRACT NO. 25C468 WITH QUINN COMPANY DBA QUINN POWER SYSTEMS FOR THE PURCHASE AND INSTALLATION OF (1) NEW CATERPILLAR MODEL C9, EPA TIER 3, STATIONARY EMERGENCY DIESEL GENERATOR SET AND PURCHASE AND INSTALLATION OF (1) CATERPILLAR, MODEL CG, OPEN TRANSITION AUTOMATIC TRANSFER SWITCH FOR THE PALM SPRINGS ANIMAL SHELTER; IN AN AMOUNT NOT TO EXCEED $248,813.32 RECOMMENDATION: 1. Approve Construction Contract No. 25C468 with Quinn Company dba Quinn Power Systems, in an amount not to exceed $248,813.32 for the purchase and installation of (1) new Caterpillar model C9, EPA Tier 3, Stationary Emergency Diesel Generator Set and Purchase and Installation of (1) Caterpillar, Model CG, Open Transition Automatic Transfer Switch, City Project No. 19-26 ; and 2. Authorize the City Manager to execute all necessary documents. January 28, 2026 Order of Business 2 #E
20260128 Riverside County Palm Springs City Council Order of Business 6 B B. PROVIDE DIRECTION ON RECOMMENDED PARKING MANAGEMENT STRATEGIES RECOMMENDATION: Staff recommend the City Council review the staff report and provide direction on the proposed parking management strategies. January 28, 2026 Order of Business 6 #B
20260128 Riverside County Palm Springs City Council Order of Business 2 F F. APPROVE AMENDMENT NO. 2 TO CONCESSION AGREEMENT NO. 23P069 FOR AIRPORT DISPLAY ADVERTISING WITH FUSE CONNECT, LLC FOR SPONSORSHIP AND MANAGEMENT OF VACANT TERMINAL BUILDING SPACE AND ADDITIONAL CAPITAL INVESTMENT AT THE PALM SPRINGS INTERNATIONAL AIRPORT RECOMMENDATION: 1. Approve Amendment No. 2 to Concession Agreement No. 23P069 for Airport Display Advertising with Fuse Connect, LLC for sponsorship and management of vacant terminal building space and capital investment of $50,000 at the Palm Springs International Airport. 2. Authorize the City Manager or designee to execute all necessary documents. January 28, 2026 Order of Business 2 #F
20260128 Riverside County Palm Springs City Council Order of Business 2 G G. APPROVAL OF PLANS, SPECIFICATIONS, AND ESTIMATE (PS&E) AND AUTHORIZATION TO BID THE AIRPORT FIVE NEW MONITORING WELLS, AIRPORT PROJECT PSP 26-043 RECOMMENDATION: 1. Approve the plans, specifications and estimate and authorize staff to advertise and solicit bids for the Airport five New Monitoring Wells, (“the Project”). 2. Authorize the City Manager to execute all necessary documents. January 28, 2026 Order of Business 2 #G
20260128 Riverside County Palm Springs City Council Order of Business 6 C C. INTRODUCE AN ORDINANCE ADDING CHAPTER 5.27 TO THE PALM SPRINGS MUNICIPAL CODE, RESTRUCTURING THE CITY’S HOTEL OPERATIONS INCENTIVE PROGRAM (CITYWIDE) RECOMMENDATION: Waive the reading of the ordinance text in its entirety and read by title only; and introduce for first reading an Ordinance entitled, “AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADDING CHAPTER 5.27 TO THE PALM SPRINGS MUNICIPAL CODE, RELATING TO A RESTRUCTURED HOTEL OPERATIONS INCENTIVE PROGRAM,” and approve the ordinance. (The new Chapter 5.27 will replace the current Chapter 5.26 program for future agreements.) January 28, 2026 Order of Business 6 #C
20260128 Riverside County Palm Springs City Council Order of Business 6 I I. APPROVE PROFESSIONAL SERVICES AGREEMENT NO. 25Q465 WITH ACCENTURE INFRASTRUCTURE AND CAPITAL PROJECTS, LLC FOR AIRPORT PROGRAM MANAGEMENT AND ADVISORY CONSULTING SERVICES FOR THE AIRPORT RECOMMENDATION: 1. Approve Professional Services Agreement No. 25Q465 with Accenture Infrastructure and Capital Projects, LLC to provide Airport Program Management and Advisory Consulting Services for an amount not to exceed $6,000,000 for an initial three-year term commencing on January 29, 2026, and continuing through January 28, 2029, for an amount not to exceed $6,000,000; with two one-year extension options at the City’s sole discretion. 2. Authorize the City Manager or designee to execute all necessary documents. EXCLUDED CONSENT CALENDAR: Items removed from the Consent Calendar for separate discussion are considered at this time. 2. January 28, 2026 Order of Business 6 #I
20260128 Riverside County Palm Springs City Council Order of Business 2 H H. AWARD OF A CONSTRUCTION CONTRACT TO ZECO, INC., A CALIFORNIA CORPORATION, IN THE AMOUNT OF $6,490,150.31; APPROVAL OF A TASK ORDER UNDER AN ON-CALL AGREEMENT FOR CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES WITH DUDEK & ASSOCIATES, INC. IN THE AMOUNT OF $399,450; APPROVAL OF A TASK ORDER UNDER AN ON-CALL AGREEMENT FOR COMMUNITY WORKFORCE AGREEMENT ADMINISTRATION WITH TSG ENTERPRISES, INC., DBA THE SOLIS GROUP, IN THE AMOUNT OF $24,200; AND APPROVE A CULTURAL MONITORING AGREEMENT WITH THE AGUA CALIENTE BAND OF CAHUILLA INDIANS FOR A NOT-TO-EXCEED AMOUNT OF $50,000, FOR THE DEMUTH PARK DEVELOPMENT PROJECT, CITY PROJECT 21-16 RECOMMENDATION: 1. Award a construction contract to Zeco, Inc., in the amount of $6,490,150.31 for the Demuth Park Development Project, City Project No. 21-16 (“the Project”); 2. Delegate authority to the City Manager or designee to approve and execute construction contract change orders up to a total amount of $600,000 with all change orders reported and filed to the City Council; 3. Authorize the City Manager to approve a task order for project management and inspection services with Dudek & Associates, in an amount of $399,450; 4. Authorize the City Manager to approve a task order for Community Workforce Agreement administration services from an on-call CWA firm, TSG Enterprises, Inc., The Solis Group, in an amount of $24,200; 5. Authorize the City Manager to enter into an agreement with the Agua Caliente Band of Cahuilla Indians for Cultural Monitoring for a not to exceed amount of $50,000, once the language in the final agreement is approved by the City Attorney; and 6. Authorize the City Manager or designee to execute all necessary documents. January 28, 2026 Order of Business 2 #H
20260114 Riverside County Palm Springs City Council Order of Business 4 C C. INTRODUCTION OF AN ORDINANCE ADDING A NEW CHAPTER 3.29 TO THE PALM SPRINGS MUNICIPAL CODE, PROVIDING FOR ESTABLISHMENT OF CITY OF PALM SPRINGS TOURISM IMPROVEMENT DISTRICT LAW RECOMMENDATION: Introduce and conduct a first reading, by title only, of an ordinance entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADDING A NEW CHAPTER 3.29 TO THE PALM SPRINGS MUNICIPAL CODE, PROVIDING FOR THE CITY OF PALM SPRINGS TOURISM IMPROVEMENT DISTRICT LAW INCLUDING GENERAL PROVISIONS AND DEFINITIONS, POWERS AND PROCEDURES TO ISSUE BONDS FOR THE PURPOSE OF PROVIDING FINANCING FOR SPECIFIED PURPOSES, AND CERTAIN OTHER SUPPLEMENTAL PROVISIONS” January 14, 2026 Order of Business 4 #C
20260114 Riverside County Palm Springs City Council Order of Business 3 J J. APPROVE PROFESSIONAL SERVICES AGREEMENT NO. 25Q441 WITH GLOBALMELK LLC FOR URBAN DESIGN SERVICES AND PROFESSIONAL SERVICES AGREEMENT NO. 25Q442 WITH MULTISTUDIO, INC. FOR BRANDING AND MARKETING FOR THE CONVENTION CENTER CONNECTOR PROJECT RECOMMENDATION: 1. Approve Professional Services Agreement No. 25Q441 with Globalmelk LLC to provide urban design services for the convention center connector project for a term commencing on January 1, 2026, and continuing through December 31, 2028, for an amount not to exceed $1,500,000; 2. Approve Professional Services Agreement No. 25Q442 with Multistudio, Inc. to provide branding and marketing services for the convention center connector project for a term commencing on January 1, 2026, and continuing through December 31, 2028, for an amount not to exceed $572,250; 3. Authorize the City Manager or designee to execute all necessary documents. EXCLUDED CONSENT CALENDAR: Items removed from the Consent Calendar for separate discussion are considered at this time. 2. January 14, 2026 Order of Business 3 #J
20260114 Riverside County Palm Springs City Council Order of Business 3 H H. APPROVAL OF AN APPROPRIATION OF ADDITIONAL FUNDS FOR ON-CALL ENGINEERING PLAN CHECK SERVICES IN AN AMOUNT NOT TO EXCEED $400,000. RECOMMENDATION: Approve an Appropriation of $400,000 from the General Fund to the Engineering Department's Contractual Services Budget. January 14, 2026 Order of Business 3 #H
20260114 Riverside County Palm Springs City Council Order of Business 3 I I. SECOND READING AND ADOPTION OF ORDINANCE NO. 2122, OF THE CITY OF PALM SPRINGS, CALIFORNIA, TO AUTHORIZE THE LEVY OF SPECIAL TAXES IN COMMUNITY FACILITIES DISTRICT NO. 2025-1 (SERENA PARK) RECOMMENDATION: Waive the second reading of text in its entirety, read by title only, and adopt Ordinance No. 2122, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2025-1 (SERENA PARK) OF THE CITY OF PALM SPRINGS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA AUTHORIZING THE LEVY OF SPECIAL TAXES IN SUCH COMMUNITY FACILITIES DISTRICT AND IMPROVEMENT AREA NOS. 1, 2, 3, AND 4 THEREOF" January 14, 2026 Order of Business 3 #I
20260114 Riverside County Palm Springs City Council Order of Business 4 A A. Tentative Upcoming Meeting Schedule January 14, 2026 Order of Business 4 #A
20260114 Riverside County Palm Springs City Council Order of Business 2 G G. APPROVE A TASK ORDER FOR ENGINEERING RESOURCES OF SOUTHERN CALIFORNIA (AGREEMENT 24P381) IN THE AMOUNT OF $278,554 FOR PROFESSIONAL ENGINEERING SERVICES FOR THE EVALUATION AND DESIGN OF THE TAHQUITZ CANYON WAY SEWER IMPROVEMENTS, CITY PROJECT CP 25-13 RECOMMENDATION: 1. Approve a task order in the amount of $278,554 to Engineering Resources of Southern California, Inc., an ‘on-call’ firm, for professional engineering services for the Tahquitz Canyon Way Sewer Improvements; 2. Appropriate $278,554 from the Wastewater Capital Improvement Fund balance; and 3. Authorize the City Manager or designee to execute all necessary documents. January 14, 2026 Order of Business 2 #G
20260114 Riverside County Palm Springs City Council Order of Business 2 F F. APPROVAL OF AMENDMENT NO. 5 TO PROFESSIONAL SERVICES AGREEMENT NO. A9141 WITH MWH CONSTRUCTORS, INC. IN THE AMOUNT OF $18,340 AND EXTEND AGREEMENT THROUGH MARCH 31, 2026, FOR THE WASTEWATER TREATMENT PLANT (WWTP) DIGESTER NO. 2 GAS FLARE AND FILTRATE PUMP STATION, CITY PROJECTS 20-25 & 21-07 (“THE PROJECT”) RECOMMENDATION: 1. Approve Amendment No. 5 in the amount of $18,340 to Professional Services Agreement No. A9141 with MWH for a new not-to-exceed amount of $2,071,412.14 and extend the Agreement to March 31, 2026, for the WWTP Digester No. 2 Gas Flare and Filtrate Pump Station, City Projects 20-25 & 21-07; and 2. Authorize the City Manager to execute all necessary documents. January 14, 2026 Order of Business 2 #F
20260114 Riverside County Palm Springs City Council Order of Business 4 B B. APPROVE THE REQUEST FOR FINANCIAL ASSISTANCE AND LOAN COMMITMENT FOR DEVELOPMENT AND CONSTRUCTION OF A PROJECT LOCATED AT McCARTHY ROAD AND SAN RAFAEL, A 110-UNIT AFFORDABLE HOUSING PROJECT RECOMMENDATION: 1. Approve a funding commitment in the amount of Two Million Two Hundred Fifty Thousand Dollars ($2,250,000) to Pacific West Communities, Inc. (“Developer”) to assist with acquisition of approximately five acres located at the northwest corner of McCarthy Road and San Rafael Drive for the development of a 100 percent affordable housing community. 2. Authorize the City Manager to structure applicable Development Impact Fees and Developer Fees as a City loan, not to exceed $2,500,000, subject to repayment from residual receipts and documented through separate loan and regulatory agreements, consistent with the Affordable and Multi-Family Housing Incentive Program. 3. Authorize the City Manager to execute all necessary loan documents and related agreements, subject to approval by the City Attorney, consistent with the terms described herein. January 14, 2026 Order of Business 4 #B
20260114 Riverside County Palm Springs City Council Order of Business 2 D D. APPROVAL OF FIRST AMENDMENT TO CITY OF PALM SPRINGS WIRELESS COMMUNICATIONS FACILITIES SITE LEASE WITH LOS ANGELES SMSA LIMITED PARTNERSHIP, DBA VERIZON WIRELESS, FOR THE PROPERTY LOCATED AT 1901 EAST BARISTO ROAD RECOMMENDATION: 1. Approve the proposed First Amendment to City of Palm Springs Wireless Communications Facilities Site Lease with Los Angeles SMSA Limited Partnership dba Verizon Wireless for the property located at 1901 East Baristo Road to extend the term for three additional renewal periods of five years each, commencing on October 1, 2028, adjust rent and annual escalation and other updates outlined therein. 2. Authorize the City Manager or designee to execute all necessary documents. January 14, 2026 Order of Business 2 #D
20260114 Riverside County Palm Springs City Council Order of Business 2 E E. SECOND READING AND ADOPTION OF ORDINANCE NO. 2121 OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING PALMS SPRINGS MUNICIPAL CODE SECTION 5.55 OF THE PALM SPRINGS MUNICIPAL CODE REGARDING CANNABIS LOUNGES RECOMMENDATION: Waive the second reading of text in its entirety, read by title only, and adopt Ordinance No. 2121, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING CHAPTER 5.55 OF THE PALM SPRINGS MUNICIPAL CODE, REGARDING CANNABIS LOUNGES” January 14, 2026 Order of Business 2 #E
20260114 Riverside County Palm Springs City Council Order of Business 4 D D. REVIEW AND DISCUSS THE REMAINING EXTERNAL COMMITTEES 2026 ROSTER OF CITY COUNCIL SUBCOMMITTEES, APPOINTEES, LIAISONS, AND REPRESENTATIVES TO EXTERNAL ORGANIZATIONS RECOMMENDATION: Review and provide direction on the four remaining external committees to the roster of City Council subcommittees, appointees, liaisons, and representatives to external organizations. January 14, 2026 Order of Business 4 #D
20260114 Riverside County Palm Springs City Council Order of Business 3 B B. A REQUEST BY THE CITY OF PALM SPRINGS FOR ADOPTION OF AND SECOND READING OF A PROPOSED ORDINANCE ADOPTING AND AMENDING THE 2025 CALIFORNIA BUILDING STANDARDS CODE (TITLE 24 OF THE CALIFORNIA CODE OF REGULATIONS), THE 2025 CALIFORNIA RESIDENTIAL CODE, THE 2025 CALIFORNIA MECHANICAL CODE, THE 2025 CALIFORNIA FIRE CODE, THE 2025 CALIFORNIA PLUMBING CODE, THE 2025 CALIFORNIA EXISTING BUILDING CODE, THE 2025 CALIFORNIA HISTORICAL BUILDING CODE, THE 2025 CALIFORNIA ELECTRICAL CODE, THE 2025 WILDLAND-URBAN INTERFACE CODE, THE 2025 CALIFORNIA ENERGY CODE, THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, 2025 CALIFORNIA MECHANICAL CODE, THE 2025 CALIFORNIA ELECTRICAL CODE, THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, AND ADOPTING THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE. RECOMMENDATION: 1. Open the public hearing and receive public testimony; 2. Waive the second reading of the Ordinance text in its entirety and adopt Ordinance No. 2120, “AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND RESTATING ARTICLE I OF CHAPTER 8.04 OF THE PALM SPRINGS MUNICIPAL CODE, ADOPTING BY REFERENCE, TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS AND DELETIONS, THE 2025 CALIFORNIA BUILDING CODE, INCLUDING CHAPTER 1, APPENDICES C, I, AND J; THE 2025 CALIFORNIA RESIDENTIAL CODE, INCLUDING APPENDIX AH; THE 2025 CALIFORNIA MECHANICAL CODE; THE 2025 CALIFORNIA FIRE CODE, INCLUDING APPENDIX B; THE 2025 CALIFORNIA PLUMBING CODE, INCLUDING APPENDICES A, B, D, G, H, I AND K; THE 2025 CALIFORNIA EXISTING BUILDING CODE; THE 2025 CALIFORNIA HISTORICAL BUILDING CODE, INCLUDING APPENDIX A; THE 2025 CALIFORNIA ELECTRICAL CODE, INCLUDING ALL APPENDICES; THE 2025 WILDLAND-URBAN INTERFACE CODE, INCLUDING ALL APPENDICES; THE 2025 CALIFORNIA ENERGY CODE, INCLUDING ALL APPENDICES; THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE; AND THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE, INCLUDING ALL APPENDICES AS MANDATED BY CALIFORNIA HEALTH AND SAFETY CODE SECTION 18938 AND DETERMINING THE ORDINANCE TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT.” January 14, 2026 Order of Business 3 #B
20260114 Riverside County Palm Springs City Council Order of Business 1 A A. APPROVAL OF MINUTES RECOMMENDATION: Approve the City Council Meeting Minutes of December 10, 2025. January 14, 2026 Order of Business 1 #A
20260114 Riverside County Palm Springs City Council Order of Business 3 C C. AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS AMENDING SECTION 93.23.14 OF THE PALM SPRINGS 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 RECOMMENDATION: 1. Find that the adoption of the proposed urgency ordinance is statutorily exempt from review under the California Environmental Quality Act (CEQA) under 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 PALM SPRINGS, CALIFORNIA, AMENDING SECTION 93.23.14 OF THE PALM SPRINGS 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.” 3. BUSINESS & LEGISLATIVE: January 14, 2026 Order of Business 3 #C
20260114 Riverside County Palm Springs City Council Order of Business 3 A A. APPROVE THE REQUEST FOR FINANCIAL ASSISTANCE AND LOAN COMMITMENT FOR DEVELOPMENT OF AN 82-UNIT AFFORDABLE HOUSING PROJECT LOCATED AT 305 WEST SAN RAFAEL RECOMMENDATION: 1. Approve a funding commitment in the amount of Three Million Eight Hundred Thousand Dollars ($3,800,000) to Red Tail Multifamily Land Development for the construction of an 82-unit affordable rental housing development at 305 W. San Rafael Drive. 2. Authorize the City Manager to execute all loan documents and related agreements, subject to approval by the City Attorney, consistent with the terms described herein. 3. Acknowledge that the project is eligible for fee reductions pursuant to Resolution No. 24654, the Affordable and Multi-Family Housing Incentive Program, which provides a 100 percent reduction of applicable Development Impact Fees and Developer Fees for projects that are 100 percent affordable. 4. Direct staff to schedule, at a future date, a Tax Equity and Financial Responsibility Act (TEFRA) hearing pursuant to Section 147(f) of the Internal Revenue Code, issue public notice, and return to the City Council for consideration of approval of qualified private-activity bonds to be issued by an outside issuer. January 14, 2026 Order of Business 3 #A
20260114 Riverside County Palm Springs City Council Order of Business 1 C C. APPROVE AMENDMENT NO. 1 TO CONTRACT SERVICE AGREEMENT 25B194 WITH E M D CONSTRUCTION, INC., FOR ON-CALL DOORS AND WINDOWS INSTALLATION, MAINTENANCE AND REPAIR SERVICES RECOMMENDATION: 1. Approve Amendment No. 1 to Agreement 25B194 with E M D Construction, Inc., to provide on-call doors and windows installation, maintenance and repair services for the Public Works Department for an additional amount of $595,000 and for a total revised contract amount not to exceed $995,000 through July 21, 2028, with two one- year extension options at the City’s sole discretion; and 2. Authorize the City Manager or designee to execute all necessary documents. January 14, 2026 Order of Business 1 #C
20260114 Riverside County Palm Springs City Council Order of Business 1 B B. DESTRUCTION OF OBSOLETE RECORDS PURSUANT TO THE ADOPTED RECORDS RETENTION SCHEDULE AND DESTRUCTION PROCEDURE RECOMMENDATION: Adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AUTHORIZING THE DESTRUCTION OF RECORDS (AS IDENTIFIED ON EXHIBIT “A”) AND IN COMPLIANCE WITH THE RETENTION SCHEDULE ADOPTED PER RESOLUTION NO. 25239.” January 14, 2026 Order of Business 1 #B
20251210 Riverside County Palm Springs City Council Order of Business 3 K K. APPROVE PROFESSIONAL SERVICES AGREEMENT NO. 25Q441 WITH GLOBALMELK LLC FOR URBAN DESIGN SERVICES AND PROFESSIONAL SERVICES AGREEMENT NO. 25Q442 WITH MULTISTUDIO, INC. FOR BRANDING AND MARKETING FOR THE CONVENTION CENTER CONNECTOR PROJECT RECOMMENDATION: 1. Approve Professional Services Agreement No. 25Q441 with Globalmelk LLC to provide urban design services for the convention center connector project for a term commencing on January 1, 2026, and continuing through December 31, 2028, for an amount not to exceed $750,000; 2. Approve Professional Services Agreement No. 25Q442 with Multistudio, Inc. to provide branding and marketing services for the convention center connector project for a term commencing on January 1, 2026, and continuing through December 31, 2028, for an amount not to exceed $500,000; 3. Authorize the City Manager or designee to execute all necessary documents. December 10, 2025 Order of Business 3 #K
20251210 Riverside County Palm Springs City Council Order of Business 3 O O. WHISTLEBLOWER HOTLINE REVIEW AND UPDATE RECOMMENDATION: Receive and file this report. December 10, 2025 Order of Business 3 #O
20251210 Riverside County Palm Springs City Council Order of Business 1 B B. ACCEPTANCE OF A RESIGNATION FROM THE AIRPORT COMMISSION RECOMMENDATION: Accept the resignation of Dave Banks from the Airport Commission, effective immediately. December 10, 2025 Order of Business 1 #B
20251210 Riverside County Palm Springs City Council Order of Business 1 C C. RESOLUTION APPROVAL OF PAYROLL & ACCOUNTS PAYABLE WARRANTS, CLAIMS AND DEMANDS RECOMMENDATION: Adopt a Resolution entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS/DISBURSEMENTS FOR THE PERIOD ENDING 11-08-25 AND 11-22- 25 TOTALING $6,208,524.05 AND ACCOUNTS PAYABLE WARRANTS DATED 10- 28-25, 11-06-25, AND 11-20-25 TOTALING $15,066,154.51 IN THE AGGREGATE AMOUNT OF $21,274,678.56 DRAWN ON BANK OF AMERICA”. December 10, 2025 Order of Business 1 #C
20251210 Riverside County Palm Springs City Council Order of Business 3 Q Q. APPROVAL OF AMENDMENT NO. 2 TO PROFESSIONAL SERVICES AGREEMENT NO. 23P047 WITH HARRIS AND ASSOCIATES, INC., IN AN AMOUNT NOT TO EXCEED $2,179,678.18 FOR THE INDIAN CANYON DRIVE WIDENING, FEDERAL AID PROJECT NO. BRLO-5282(017), CITY PROJECT NO. 01-11 RECOMMENDATION: 1. Approve Amendment No. 2 in the amount of $2,179,678.18 to Professional Services Agreement No. 23P047, for a new not-to-exceed amount of $6,777,795.72, with Harris and Associates, Inc. for the Indian Canyon Drive Widening, Federal Aid Project No. BRLO-5282(017), City Project No. 01- 11(“Project’); and 2. Authorize the City Manager to execute all necessary documents. December 10, 2025 Order of Business 3 #Q
20251210 Riverside County Palm Springs City Council Order of Business 3 P P. APPROVE CONSTRUCTION CONTRACT NO. 25C449 WITH MIRACLE RECREATION EQUIPMENT COMPANY FOR THE PURCHASE AND INSTALLATION OF SHADE STRUCTURES AND RUBBERIZED SURFACING AT RUTH HARDY PARK RECOMMENDATION: 1. Approve Construction Contract No. 25C449 with Miracle Recreation Equipment Company, to purchase and install rubberized surfacing at Ruth Hardy Park, for an amount of $336,303.07; and 2. Authorize the City Manager or designee to execute all necessary documents. December 10, 2025 Order of Business 3 #P
20251210 Riverside County Palm Springs City Council Order of Business 8 B B. REVIEW AND APPROVE THE 2026 ROSTER OF CITY COUNCIL SUBCOMMITTEES, APPOINTEES, LIAISONS, AND REPRESENTATIVES TO EXTERNAL ORGANIZATIONS RECOMMENDATION: 1. Review and provide direction on changes to the roster of City Council subcommittees, appointees, liaisons, and representatives to external organizations. 2. Alternatively, approve the roster of City Council subcommittees, appointees, liaisons, and representatives to external organizations, and authorize the City Clerk to prepare and execute FPPC Form 806, Public Official Appointments. December 10, 2025 Order of Business 8 #B
20251210 Riverside County Palm Springs City Council Order of Business 3 T T. APPROVAL OF AMENDMENT NO. 2 TO THE ALLOCATED POSITIONS AND COMPENSATION PLAN FOR FISCAL YEAR 2025-26 RECOMMENDATION: 1. Adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING AMENDMENT NO. 2 TO THE ALLOCATED POSITIONS AND COMPENSATION PLAN FOR FISCAL YEAR 2025-2026, ADOPTED BY RESOLUTION NO. 25325.” 2. Authorize the City Manager to execute all documents necessary to effectuate this action. December 10, 2025 Order of Business 3 #T
20251210 Riverside County Palm Springs City Council Order of Business 3 D D. 1847 Sandcliff Road, APN: 510-040-009. December 10, 2025 Order of Business 3 #D
20251210 Riverside County Palm Springs City Council Order of Business 3 J J. A REQUEST BY PRESA HALL, ON BEHALF OF SPIRIT OF SOFIA, LLC, FOR APPROVAL OF AN ART MURAL TITLED “SPIRIT OF SOFIA” ON THE EAST ELEVATION OF THE PERIMETER WALL AT AN EXISTING HOTEL LOCATED AT 1491 SOUTH VIA SOLEDAD (CASE MUR-2025-0002) RECOMMENDATION: Adopt a resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING AN ART MURAL TITLED “SPIRIT OF SOFIA” ON THE EAST ELEVATION OF THE PERIMETER WALL AT AN EXISTING HOTEL, SPIRIT OF SOFIA, LOCATED AT 1491 SOUTH VIA SOLEDAD (CASE MUR- 2025-0002).” December 10, 2025 Order of Business 3 #J
20251210 Riverside County Palm Springs City Council Order of Business 8 C C. ADMINISTRATIVE ANALYSIS AND CONFORMITY REPORT FOR A PROPOSED WAREHOUSE DEVELOPMENT ON 217 ACRES ON TRIBAL TRUST LAND TOTALING UP TO 2.85 MILLION SQUARE FEET IN FOUR (4) BUILDINGS LOCATED WEST OF TIPTON ROAD BETWEEN INTERSTATE 10 TO THE NORTH AND HIGHWAY 111 TO THE SOUTH, SECTIONS 9,10,15 AND 16, ZONE O-5 (OPEN SPACE) (CASE CR 2025-0002) RECOMMENDATION: Adopt Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING A CONFORMITY REPORT FOR A PROPOSED WAREHOUSE DEVELOPMENT ON 217 ACRES ON TRIBAL TRUST LAND TOTALING UP TO 2.85 MILLION SQUARE FEET IN FOUR (4) BUILDINGS LOCATED WEST OF TIPTON ROAD BETWEEN INTERSTATE 10 TO THE NORTH AND HIGHWAY 111 TO THE SOUTH; DIRECTING STAFF TO TRANSMIT THE REPORT TO THE TRIBAL COUNCIL OF THE AGUA CALIENTE BAND OF CAHUILLA INDIANS; AND WAIVING THE JOINT MEETING BETWEEN THE CITY COUNCIL AND TRIBAL COUNCIL (CASE CR-2023-0002).” December 10, 2025 Order of Business 8 #C
20251210 Riverside County Palm Springs City Council Order of Business 8 D D. A REQUEST BY THE CITY OF PALM SPRINGS FOR ADOPTION OF AN URGENCY ORDINANCE (4/5THS VOTE REQUIRED) AND FIRST READING OF A PROPOSED ORDINANCE ADOPTING AND AMENDING THE 2025 CALIFORNIA BUILDING STANDARDS CODE (TITLE 24 OF THE CALIFORNIA CODE OF REGULATIONS), THE 2025 CALIFORNIA RESIDENTIAL CODE, THE 2025 CALIFORNIA MECHANICAL CODE, THE 2025 CALIFORNIA FIRE CODE, THE 2025 CALIFORNIA PLUMBING CODE, THE 2025 CALIFORNIA EXISTING BUILDING CODE, THE 2025 CALIFORNIA HISTORICAL BUILDING CODE, THE 2025 CALIFORNIA ELECTRICAL CODE, THE 2025 WILDLAND-URBAN INTERFACE CODE, THE 2025 CALIFORNIA ENERGY CODE, THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, 2025 CALIFORNIA MECHANICAL CODE, THE 2025 CALIFORNIA ELECTRICAL CODE, THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, AND ADOPTING THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE. RECOMMENDATION: 1. Waive the full reading of the Ordinance text in its entirety, read by title only, and adopt urgency Ordinance entitled, “AN URGENCY ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND RESTATING ARTICLE I OF CHAPTER 8.04 OF THE PALM SPRINGS MUNICIPAL CODE, ADOPTING BY REFERENCE, TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS AND DELETIONS, THE 2025 CALIFORNIA BUILDING CODE, INCLUDING CHAPTER 1, APPENDICES C, I, AND J; THE 2025 CALIFORNIA RESIDENTIAL CODE, INCLUDING APPENDIX AH; THE 2025 CALIFORNIA MECHANICAL CODE; THE 2025 CALIFORNIA FIRE CODE, INCLUDING APPENDIX B; THE 2025 CALIFORNIA PLUMBING CODE, INCLUDING APPENDICES A, B, D, G, H, I AND K; THE 2025 CALIFORNIA EXISTING BUILDING CODE; THE 2025 CALIFORNIA HISTORICAL BUILDING CODE, INCLUDING APPENDIX A; THE 2025 CALIFORNIA ELECTRICAL CODE, INCLUDING ALL APPENDICES; THE 2025 WILDLAND-URBAN INTERFACE CODE, INCLUDING ALL APPENDICES; THE 2025 CALIFORNIA ENERGY CODE, INCLUDING ALL APPENDICES; THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE; AND THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE, INCLUDING ALL APPENDICES AS MANDATED BY CALIFORNIA HEALTH AND SAFETY CODE SECTION 18938 AND DETERMINING THE ORDINANCE TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT;” 2. Introduce by title only and waive further reading of Ordinance entitled, “AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING AND RESTATING ARTICLE I OF CHAPTER 8.04 OF THE PALM SPRINGS MUNICIPAL CODE, ADOPTING BY REFERENCE, TOGETHER WITH CERTAIN ADDITIONS, AMENDMENTS AND DELETIONS, THE 2025 CALIFORNIA BUILDING CODE, INCLUDING CHAPTER 1, APPENDICES C, I, AND J; THE 2025 CALIFORNIA RESIDENTIAL CODE, INCLUDING APPENDIX AH; THE 2025 CALIFORNIA MECHANICAL CODE; THE 2025 CALIFORNIA FIRE CODE, INCLUDING APPENDIX B; THE 2025 CALIFORNIA PLUMBING CODE, INCLUDING APPENDICES A, B, D, G, H, I AND K; THE 2025 CALIFORNIA EXISTING BUILDING CODE; THE 2025 CALIFORNIA HISTORICAL BUILDING CODE, INCLUDING APPENDIX A; THE 2025 CALIFORNIA ELECTRICAL CODE, INCLUDING ALL APPENDICES; THE 2025 WILDLAND-URBAN INTERFACE CODE, INCLUDING ALL APPENDICES; THE 2025 CALIFORNIA ENERGY CODE, INCLUDING ALL APPENDICES; THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE; AND THE 2024 INTERNATIONAL PROPERTY MAINTENANCE CODE, INCLUDING ALL APPENDICES AS MANDATED BY CALIFORNIA HEALTH AND SAFETY CODE SECTION 18938 AND DETERMINING THE ORDINANCE TO BE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT;” and 3. Schedule a public hearing for January 14, 2026, to consider adoption of the regular ordinance at second reading. December 10, 2025 Order of Business 8 #D
20251210 Riverside County Palm Springs City Council Order of Business 8 E E. DISCUSSION AND INTRODUCTION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING CHAPTER 5.55 OF THE PALM SPRINGS MUNICIPAL CODE, REGARDING CANNABIS LOUNGES RECOMMENDATION: Waive the reading of text in its entirety, read by title only, and introduce for first reading Ordinance entitled, “AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING CHAPTER 5.55 OF THE PALM SPRINGS MUNICIPAL CODE, REGARDING CANNABIS LOUNGES”. December 10, 2025 Order of Business 8 #E
20251210 Riverside County Palm Springs City Council Order of Business 3 N N. APPROVAL OF AMENDMENT NO. 3 TO AGREEMENT NO. A9206 WITH SAME DAY EXPRESS, DBA SIGNATURE SCULPTURE, FOR CLEANING AND MAINTENANCE OF PUBLIC ART RECOMMENDATION: 1. Approve Amendment No. 3 to Agreement No. A9206 with Same Day Express, d/b/a Signature Sculpture, for the cleaning and maintenance of additional public art pieces, increasing annual compensation by $50,000 for Fiscal Year 2026, not to exceed a total contract amount of $189,799.50. 2. Authorize the City Manager to execute the amendment. December 10, 2025 Order of Business 3 #N
20251210 Riverside County Palm Springs City Council Order of Business 3 L L. AWARD OF A CONSTRUCTION CONTRACT TO MATICH CORPORATION IN THE AMOUNT OF $451,031 FOR AIRPORT STORMWATER OUTFALL REPAIR PROJECT (“THE  PROJECT”), AIRPORT PROJECT PSP-01 RECOMMENDATION: 1. Award a construction contract to Matich Corporation in the amount of $451,031 for Airport Stormwater Outfall Repair Project, Airport Project PSP-01. 2. Authorize the City Manager or designee to execute all necessary documents. December 10, 2025 Order of Business 3 #L
20251210 Riverside County Palm Springs City Council Order of Business 3 C C. 2821 E. Livmor Avenue, APN: 502-141-006. December 10, 2025 Order of Business 3 #C
20251210 Riverside County Palm Springs City Council Order of Business 3 B B. 1850 Smoke Tree Lane, (aka: 1800 S. Sunrise Way), APN: 510-172-001. December 10, 2025 Order of Business 3 #B
20251210 Riverside County Palm Springs City Council Order of Business 3 F F. 810 E. La Verne Way (Country Club Estates), APN: 511-150-019. December 10, 2025 Order of Business 3 #F
20251210 Riverside County Palm Springs City Council Order of Business 3 G G. 1111 E. Palm Canyon, Unit 341 (Ocotillo Lodge), APN: 511-035-083. December 10, 2025 Order of Business 3 #G
20251210 Riverside County Palm Springs City Council Order of Business 3 R R. ACCEPTANCE OF PLAZA THEATRE, CITY PROJECT 18-04 RECOMMENDATION: 1. Accept the Plaza Theatre, City Project No. 18-04, as completed in accordance with the plans and specifications; and 2. Authorize the City Engineer to execute and file a Notice of Completion with the Riverside County Recorder for Plaza Theatre, City Project No. 18-04. December 10, 2025 Order of Business 3 #R
20251210 Riverside County Palm Springs City Council Order of Business 3 E E. 1111 E. Palm Canyon, Unit 345 (Ocotillo Lodge), APN: 511-035-087. December 10, 2025 Order of Business 3 #E
20251210 Riverside County Palm Springs City Council Order of Business 8 A A. RESOLUTION SETTING THE REGULAR CITY COUNCIL MEETING SCHEDULE FOR 2026 RECOMMENDATION: Review, provide direction on modifications, and adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING THE CITY COUNCIL REGULAR MEETING PLACE, DAYS, AND TIME, AND RESCINDING RESOLUTION NO. 25267.” December 10, 2025 Order of Business 8 #A
20251210 Riverside County Palm Springs City Council Order of Business 3 M M. APPROVE CONTRACT SERVICES AGREEMENT NO. 25B427 WITH AMERICAN INTEGRATED SERVICES, INC., FOR ON-CALL HAZARDOUS WASTE DISPOSAL SERVICES RECOMMENDATION: 1. Approve Contract Services Agreement No. 25B427 with American Integrated Services, Inc., to provide on-call hazardous waste disposal services for the Public Works Department in an amount not to exceed $375,000 for an initial three-year term, beginning December 11, 2025, through December 10, 2028, with two one- year extension options at the City’s sole discretion; and 2. Authorize the City Manager, or his designee, to execute all necessary documents. December 10, 2025 Order of Business 3 #M
20251210 Riverside County Palm Springs City Council Order of Business 3 H H. 1973 S. Camino Real (Country Club Estates), APN: 511-150-004. December 10, 2025 Order of Business 3 #H
20251210 Riverside County Palm Springs City Council Order of Business 3 S S. ACCEPTANCE OF STATE HIGHWAY MANHOLE REPAIRS, CITY PROJECT 24-04 RECOMMENDATION: 1. Accept the public works improvement identified as State Highway Manhole Repairs, City Project 24-04, as completed in accordance with the plans and specifications; and 2. Authorize the City Engineer to execute and file for recordation with the Riverside County Recorder a Notice of Completion for State Highway Manhole Repairs, City Project 24-04. December 10, 2025 Order of Business 3 #S
20251210 Riverside County Palm Springs City Council Order of Business 1 E E. APPROVE CONSTRUCTION CONTRACT NO. 25C445 WITH INNOVATIVE PLAYGROUNDS COMPANY, INC. FOR THE PURCHASE AND INSTALLATION OF PLAYGROUND EQUIPMENT, AND CONSTRUCTION CONTRACT NO. 25C448 WITH SHADE STRUCTURES, INC., DBA USA SHADE & FABRIC STRUCTURES FOR THE PURCHASE AND INSTALLATION OF SHADE STRUCTURES AT DESERT HIGHLAND PARK. RECOMMENDATION: 1. Approve Construction Contract No. 25C445 with Innovative Playgrounds Company, Inc. to purchase and install playground equipment at Desert Highland Park, for an amount of $562,651.20; 2. Approve Construction Contract No. 25C448 with Shade Structures, Inc., dba USA Shade & Fabric Structures to purchase and install shade structure equipment at Desert Highland Park, for an amount of $298,173.33; and 3. Authorize the City Manager or designee to execute all necessary documents. December 10, 2025 Order of Business 1 #E
20251210 Riverside County Palm Springs City Council Order of Business 1 D D. GENERAL FUND, AIRPORT, AND CAPITAL FOR FIRST QUARTER FISCAL YEAR 2025-26 BUDGET UPDATE RECOMMENDATION: Receive and File. December 10, 2025 Order of Business 1 #D
20251210 Riverside County Palm Springs City Council Order of Business 3 U U. STAY OF RESIDENT GOLF RATES AT TAHQUITZ CREEK GOLF RESORT RECOMMENDATION: 1. Authorize the City to maintain the current resident golf rates at the City-owned Tahquitz Creek Golf Resort and to stay implementation of the resident golf rate increases retroactive to December 1, 2025. 2. Authorize the City Manager or designee to execute any necessary documents. EXCLUDED CONSENT CALENDAR: Items removed from the Consent Calendar for separate discussion are considered at this time. 2. December 10, 2025 Order of Business 3 #U
20251210 Riverside County Palm Springs City Council Order of Business 1 A A. APPROVAL OF MINUTES RECOMMENDATION: Approve the City Council Meeting Minutes of November 12, 2025. December 10, 2025 Order of Business 1 #A
20251210 Riverside County Palm Springs City Council Order of Business 3 A A. CONCLUDE FORMATION PROCEEDINGS FOR COMMUNITY FACILITIES DISTRICT NO. 2025-1 (SERENA PARK) RECOMMENDATION: 1. Open the public hearing on the formation of Community Facilities District No. 2025-1 (Serena Park), take public testimony, close the public hearing; 2. Adopt Resolution establishing Community Facilities District No. 2025-1 (Serena Park); 3. Adopt Resolution determining necessity to incur bonded indebtedness; 4. Adopt Resolution calling an election relating to the levy of a Special Tax; 5. Conduct an election; 6. Adopt Resolution declaring the results of said election; 7. First Reading of Ordinance relating to the Levy of a Special Tax within Community Facilities District No. 2025-1 (Serena Park); and 8. Adopt a Resolution Approving Funding, Construction and Acquisition Agreement. 3. BUSINESS & LEGISLATIVE: December 10, 2025 Order of Business 3 #A
20251124 Riverside County Palm Springs City Council Item 1 1. ECONOMIC DEVELOPMENT STRATEGIC FRAMEWORK & HOTEL INCENTIVE PROGRAM OVERVIEW RECOMMENDATION: 1. Approve the Palm Springs Economic Development Strategic Framework and adopt its strategic priorities as a guiding policy document. 2. Provide direction to staff on updates to the Hotel TOT Incentive program overview and direct the City Manager to bring amendment(s) to City ordinance(s) to Council at a future meeting. November 24, 2025 Item #1
20251112 Riverside County Palm Springs City Council Order of Business 1 F F. APPROVE PROFESSIONAL SERVICES AGREEMENT NO. 25Q414 WITH LMN / O2 JOINT-VENTURE FOR CONVENTION CENTER ARCHITECTURAL AND ENGINEERING SERVICES RECOMMENDATION: 1. Approve Professional Services Agreement No. 25Q414 (Attachment A) with LMN /o2 Joint-Venture to provide architectural and engineering services for the convention center renovation and expansion project for a term commencing on November 13, 2025, and continuing through December 31, 2028, for an amount not to exceed $1,000,000; 2. Authorize the City Manager or designee to execute all necessary documents. November 12, 2025 Order of Business 1 #F
20251112 Riverside County Palm Springs City Council Order of Business 1 D D. CITY OF PALM SPRINGS AB 1600 REPORT FOR FISCAL YEAR 2024-2025 RECOMMENDATION: Receive and File the City’s Development Project Fee Report for Fiscal Year 2024-2025. November 12, 2025 Order of Business 1 #D
20251112 Riverside County Palm Springs City Council Order of Business 1 E E. APPROVAL OF PAYROLL & ACCOUNTS PAYABLE WARRANTS, CLAIMS AND DEMANDS RECOMMENDATION: Adopt a Resolution entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS/DISBURSEMENTS FOR THE PERIOD ENDING 10-11-25 and 10-25-25 TOTALING $5,486,502.39 AND ACCOUNTS PAYABLE WARRANTS DATED 10-09-25 and 10-23-25 TOTALING $12,930,690.03 IN THE AGGREGATE AMOUNT OF $18,417,192.42 DRAWN ON BANK OF AMERICA”. November 12, 2025 Order of Business 1 #E
20251112 Riverside County Palm Springs City Council Order of Business 1 A A. APPROVAL OF MINUTES RECOMMENDATION: Approve the City Council Meeting Minutes of October 22, 2025. November 12, 2025 Order of Business 1 #A
20251112 Riverside County Palm Springs City Council Order of Business 1 C C. TREASURER’S INVESTMENT REPORT AS OF SEPTEMBER 30, 2025 RECOMMENDATION: Receive and File. November 12, 2025 Order of Business 1 #C
20251112 Riverside County Palm Springs City Council Order of Business 2 K K. APPROVE AN AIRPORT LEASE AGREEMENT NO. 25N024 WITH STRIKE TECHNOLOGY INC DBA WILORCO FOR 2901 E. ALEJO ROAD (THE "ACCELERATOR CAMPUS") BLDG 13 AT THE PALM SPRINGS INTERNATIONAL AIRPORT RECOMMENDATION: 1. Approve Airport Lease Agreement No. 25N024 with Strike Technology Inc. dba Wilorco for 2901 E. Alejo Road, Building #13 at the Palm Springs International Airport for the term beginning October 1, 2025 and ending on June 30, 2026. 2. Authorize the City Manager or designee to execute all necessary documents. November 12, 2025 Order of Business 2 #K
20251112 Riverside County Palm Springs City Council Order of Business 1 B B. ACCEPT RESIGNATION FROM PUBLIC ARTS COMMISSION RECOMMENDATION: Accept the resignation of Carlos Silveira from the Public Arts Commission, effective immediately. November 12, 2025 Order of Business 1 #B
20251112 Riverside County Palm Springs City Council Order of Business 2 J J. APPROVE CONSTRUCTION AGREEMENT WITH ACTION TARGET FOR DESIGN, EQUIPMENT, AND INSTALLATION OF HVAC AND RANGE SYSTEMS FOR THE POLICE DEPARTMENT FIRING RANGE. RECOMMENDATION: 1. Approve Contract for Construction No. 25S423 (Attachment A) with Action Target, Inc. for an amount not to exceed $1,455,155.38 for the design, equipment purchase, and installation of HVAC and range systems at the Police Department’s firing range; and 2. Authorize the City Manager, or designee, to execute all necessary documents. November 12, 2025 Order of Business 2 #J
20251112 Riverside County Palm Springs City Council Order of Business 2 H H. A REQUEST BY ACAI OASIS, LLC, FOR A RESOLUTION OF PUBLIC CONVENIENCE OR NECESSITY (PCN) TO SELL BEER AND WINE FOR OFF-SITE CONSUMPTION (TYPE 20 – OFF-SALE BEER & WINE) AT AN EXISTING BUSINESS, ACAI OASIS, WHICH IS LOCATED AT 144 SOUTH PALM CANYON DRIVE (APN: 513-144-009), ZONE CBD, SECTION 15 (CASE PCN-2025-0003). RECOMMENDATION: Adopt Resolution No. entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DETERMINING THAT PUBLIC CONVENIENCE AND NECESSITY WOULD BE SERVED BY THE ISSUANCE OF A TYPE 20 (OFF-SALE BEER & WINE) ALCOHOLIC BEVERAGE CONTROL LICENSE FOR ACAI OASIS, WHICH IS LOCATED AT 144 SOUTH PALM CANYON DRIVE WITHIN CENSUS TRACT NO. 446.06." November 12, 2025 Order of Business 2 #H
20251112 Riverside County Palm Springs City Council Order of Business 2 I I. APPROVE AMENDMENT NO. 1 TO CONTRACT SERVICES AGREEMENT NO. 24B189 WITH MANSFIELD POWER AND GAS, LLC FOR THE PURCHASE OF NATURAL GAS FOR THE MUNICIPAL COGENERATION PLANT RECOMMENDATION: 1. Approve Amendment No. 1 to Contract Services Agreement 24B189, (Attachment B) with Mansfield Power and Gas, LLC, for an additional amount of $469,553 and a revised contract amount not to exceed $916,738 and extending the term one-year through December 31, 2026, for the purchase of natural gas for the Municipal Cogeneration Plant; 2. Authorize the City Manager or designee to execute all necessary documents. November 12, 2025 Order of Business 2 #I
20251112 Riverside County Palm Springs City Council Order of Business 2 M M. APPROVAL OF PROFESSIONAL SERVICES AGREEMENT WITH KIMLEY-HORN AND ASSOCIATES, INC., A NORTH CAROLINA CORPORATION, FOR PROFESSIONAL ENGINEERING SERVICES IN THE AMOUNT OF $309,976.92 FOR THE 2026 PAVEMENT MANAGEMENT PLAN UPDATE, CITY PROJECT NO. 25-12 RECOMMENDATION: 1. Approve a Professional Services Agreement with Kimley-Horn and Associates, Inc., a North Carolina Corporation (Kimley-Horn) in the amount of $309,976.92 for professional engineering services; 2. Authorize the City Manager or his designee to execute all necessary documents. November 12, 2025 Order of Business 2 #M
20251112 Riverside County Palm Springs City Council Order of Business 2 L L. APPROVAL OF TRACT MAP WITH EMP2, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY RECOMMENDATION: Adopt Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING TRACT MAP 38998 WITH EMP2, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY, FOR PROPERTY LOCATED WITHIN PLANNING AREA 1 OF THE ESCENA DEVELOPMENT LOCATED AT 1000 NORTH GENE AUTRY TRAIL, IN SECTION 7, TOWNSHIP 4 SOUTH, RANGE 5 EAST." November 12, 2025 Order of Business 2 #L
20251112 Riverside County Palm Springs City Council Order of Business 2 N N. APPROVAL OF NON-EXCLUSIVE OPERATING AND LEASE AGREEMENT NO. 25L418 FOR SIXT RENT A CAR, LLC AT PALM SPRINGS INTERNATIONAL AIRPORT RECOMMENDATION: 1. Approve Non-Exclusive Operating and Lease Agreement No. 25L418 for SIXT Rent a Car, LLC to operate a car rental concession at the Palm Springs International Airport from November 1, 2025, through June 30, 2026, with two (2) one-year extension options. 2. Authorize the City Manager or designee to execute all necessary. November 12, 2025 Order of Business 2 #N
20251112 Riverside County Palm Springs City Council Order of Business 2 O O. ADMINISTRATIVE ANALYSIS AND CONFORMITY REPORT FOR A PROPOSED 62UNIT APARTMENT DEVELOPMENT (“INSPIRE SUNRISE”) ON A 5-ACRE TRIBAL TRUST PARCEL LOCATED AT THE SOUTHWEST CORNER OF EAST ALEJO ROAD AND NORTH SUNRISE WAY (APN: 508-060-017, GOVERNMENT LOT 140), ZONE MR (MEDIUM DENSITY RESIDENTIAL), SECTION 14 SPECIFIC PLAN (CASE CR-20250001) RECOMMENDATION: Adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING A CONFORMITY REPORT FOR A 62-UNIT APARTMENT DEVELOPMENT ON TRIBAL TRUST LAND AT THE SOUTHWEST CORNER OF EAST ALEJO ROAD AND NORTH SUNRISE WAY (APN: 508-060-017, GOVERNMENT LOT 140); DIRECTING STAFF TO TRANSMIT THE REPORT TO THE TRIBAL COUNCIL OF THE AGUA CALIENTE BAND OF CAHUILLA INDIANS; AND WAIVING THE JOINT MEETING BETWEEN THE CITY COUNCIL AND TRIBAL COUNCIL (CASE CR-2025-0001)” November 12, 2025 Order of Business 2 #O
20251112 Riverside County Palm Springs City Council Order of Business 2 U U. ADOPT A RESOLUTION ENTITLED “A RESOLUTION OF THE CITY OF PALM SPRINGS ADOPTING INVENTORY REPORT FOR EXCESS, EXEMPT, AND NONEXEMPT SURPLUS LAND PURSUANT TO GOVERNMENT CODE § 54223.” RECOMMENDATION: Adopt a Resolution entitled, “A RESOLUTION OF THE CITY OF PALM SPRINGS ADOPTING INVENTORY REPORT FOR EXCESS, EXEMPT, AND NON-EXEMPT SURPLUS LAND PURSUANT TO GOVERNMENT CODE § 54223.” November 12, 2025 Order of Business 2 #U
20251112 Riverside County Palm Springs City Council Order of Business 2 B B. AN APPLICATION BY REST AREA LLC FOR HISTORIC SITE DESIGNATION OF "THE RUBIN BUILDING" LOCATED AT 457 NORTH PALM CANYON DRIVE HSPB 167 RECOMMENDATION: 1. Open the public hearing and receive public testimony. 2. Close the public hearing and adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DESIGNATING THE RUBIN BUILDING LOCATED AT 457 N. PALM CANYON DRIVE, AS A CLASS 1 (LANDMARK) HISTORIC RESOURCE HSPB #167, SUBJECT TO CONDITIONS (APN 513-082-007)." November 12, 2025 Order of Business 2 #B
20251112 Riverside County Palm Springs City Council Order of Business 2 C C. AN APPEAL OF THE PLANNING COMMISSION’S DECISION TO ADOPT A MITIGATED NEGATIVE DECLARATION AND APPROVE A TENTATIVE TRACT MAP (TTM 38843), MAJOR DEVELOPMENT PERMIT, AND CONDITIONAL USE PERMIT FOR A SEVEN AND NINE STORY 257-ROOM HOTEL BUILDING AND A 6,040 SQUARE FOOT RESTAURANT BUILDING LOCATED AT 847 EAST ANDREAS ROAD IN SECTION 14 SPECIFIC PLAN AREA. (CASES #DP 2023-0017, CUP 2023-0018, AND STM 20230014) RECOMMENDATION: 1. Open the appeal hearing and receive testimony; and 2. Reject the appeal and accept the Planning Commission’s decision by adopting a Resolution entitled, “ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DENYING THE APPEAL BY PLAZA VILLAS OWNERS ASSOCIATION AND “SAFER” AND UPHOLDING THE DECISION OF THE PLANNING COMMISSION FOR THE ADOPTION OF A MITIGATED NEGATIVE DECLARATION AND THE APPROVAL OF A TENTATIVE TRACT MAP (TTM 38843), A MAJOR DEVELOPMENT PERMIT, AND A CONDITIONAL USE PERMIT FOR THE DEVELOPMENT OF A NINE STORY HIGH 257-ROOM HOTEL BUILDING AND A 6,040 SQUARE FOOT RESTAURANT BUILDING LOCATED AT 847 EAST ANDREAS ROAD IN SECTION 14 SPECIFIC PLAN AREA. (CASES #DP 20230017, CUP 2023-0018, AND STM 2023-0014)." November 12, 2025 Order of Business 2 #C
20251112 Riverside County Palm Springs City Council Order of Business 2 V V. APPROVAL OF AMENDMENT NO. 3 TO AGREEMENT NO. A9206 WITH SAME DAY EXPRESS DBA SIGNATURE SCULPTURE FOR CLEANING AND MAINTENANCE OF PUBLIC ART RECOMMENDATION: 1. Approve Amendment No. 3 to Agreement No. A9206 (Attachment A) with Same Day Express LLC, dba Signature Sculpture, for the cleaning and maintenance of additional public art pieces, for an additional amount of $134,905, and a revised amount not to exceed $274,704.50. 2. Authorize the City Manager or designee to execute all necessary documents. November 12, 2025 Order of Business 2 #V
20251112 Riverside County Palm Springs City Council Order of Business 2 T T. APPROVE FUNDING IN THE AMOUNT OF $25,000 OF PUBLIC ART FUNDS TO THE OLD LAS PALMAS NEIGHBORHOOD ORGANIZATION FOR COMMISSION OF THE “YELLOW WARBLER” SCULPTURE AND “DANCING RHINO” SCULPTURE BY ARTIST DELOS VAN EARL, BOTH TO BE LOCATED IN THE WEST CHINO DRIVE MEDIAN IN THE OLD LAS PALMAS NEIGHBORHOOD AND APPROVE THE DONATION OF THE SCULPTURES TO THE CITY. RECOMMENDATION: 1. Approve expenditure of Public Art Funds in the amount of $25,000 for commission and installation of Yellow Warbler and Dancing Rhino by Delos Van Earl. 2. Accept donation of the public art pieces “Yellow Warbler” and “Dancing Rhino” from the Old Las Palmas Neighborhood Organization by Artist Delos Van Earl on the West Chino Drive median, west of North Palm Canyon Drive and east of Belardo Road. November 12, 2025 Order of Business 2 #T
20251112 Riverside County Palm Springs City Council Order of Business 2 Q Q. APPROVE AMENDMENTS TO PROFESSIONAL SERVICES AGREEMENTS A8509, A8510, A8514 AND A8516 WITH HISTORIC RESOURCES GROUP, CHATTEL, INC., GPA CONSULTING, INC., AND ARCHITECTURAL RESOURCES GROUP, INC. FOR ONCALL ARCHITECTURAL HISTORIAN SERVICES RECOMMENDATION: 1. Approve amendments to Agreements A8509, A8510, A8514 and A8516 for on-call architectural historian services to extend the term through July 31, 2026; and 2. Authorize the City Manager or designee to execute all necessary documents. November 12, 2025 Order of Business 2 #Q
20251112 Riverside County Palm Springs City Council Order of Business 2 P P. APPROVAL OF PLANS, SPECIFICATIONS & ESTIMATE (PS&E) AND AUTHORIZATION TO BID THE DEMUTH PARK DEVELOPMENT PROJECT, CITY PROJECT 21-16. RECOMMENDATION: 1. Approve the plans, specifications and estimate and authorize Staff to advertise and solicit bids for the Demuth Park Development Project, City Project 21-16 (“the Project”) 2. Authorize the City Manager to execute all necessary documents. November 12, 2025 Order of Business 2 #P
20251112 Riverside County Palm Springs City Council Order of Business 2 G G. APPROVE AN INCREASE IN GROUND TRANSPORTATION FEE FOR STANDARD PICK-UP AND PRE-ARRANGED APPOINTMENTS BY TAXICABS AT THE PALM SPRINGS INTERNATIONAL AIRPORT RECOMMENDATION: 1. Adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ADOPTING AN INCREASE IN THE TAXICAB GROUND TRANSPORTATION FEE AT THE PALM SPRINGS INTERNATIONAL AIRPORT” 2. Authorize the City Manager or designee to execute all necessary documents. November 12, 2025 Order of Business 2 #G
20251112 Riverside County Palm Springs City Council Order of Business 4 A A. ECONOMIC DEVELOPMENT STRATEGIC FRAMEWORK RECOMMENDATION: Approve the Palm Springs Economic Development Strategic Framework and adopt its strategic priorities as a guiding policy document. November 12, 2025 Order of Business 4 #A
20251112 Riverside County Palm Springs City Council Order of Business 2 R R. APPROVE A TASK ORDER IN THE AMOUNT OF $742,500 WITH INTERACTIVE DESIGN CORPORATION, PURSUANT TO ON-CALL AGREEMENT A8876, FOR THE SWIM CENTER RENOVATIONS PROJECT, CITY PROJECT NO. 25-06 RECOMMENDATION: 1. Approve a Task Order in the amount of $742,500 with Interactive Design Corporation (IDC), pursuant to On-Call Agreement A8876 for the Swim Center Renovations Project, City Project No. 25-06; and 2. Authorize the City Manager to execute all necessary documents. November 12, 2025 Order of Business 2 #R
20251112 Riverside County Palm Springs City Council Order of Business 2 S S. SECOND READING AND ADOPTION OF ORDINANCE NO. 2118 AMENDING PALM SPRINGS MUNICIPAL CODE SECTION 5.25 RELATIVE TO THE ALLOTMENT OF ANNUAL CONTRACT LIMITS FOR VACATION RENTAL PERMIT HOLDERS RECOMMENDATION: Waive the second reading of text in its entirety, read by title only, and adopt Ordinance No. 2118, “AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTIONS 5.25.070(b) OF THE CITY’S VACATION RENTAL ORDINANCE, REGARDING THE ANNUAL CAP ON THE NUMBER OF VACATION RENTALS THAT CAN OCCUR ON RESIDENTIAL PROPERTY WITHIN THE CITY OF PALM SPRINGS.” November 12, 2025 Order of Business 2 #S
20251112 Riverside County Palm Springs City Council Order of Business 2 D D. A PUBLIC HEARING REGARDING THE CONSIDERATION OF ECONOMIC SUBSIDY REPORTS BETWEEN THE CITY OF PALM SPRINGS AND EIGHT HOTEL OWNERS/OPERATORS PURSUANT TO GOVERNMENT CODE SECTION 53083. RECOMMENDATION: 1. Conduct a public hearing; 2. Approve and accept the Economic Development Subsidy Reports prepared pursuant to Gov. Code, § 5308 (Attachments A through H); and, 3. Authorize the City Manager to execute any necessary steps to implement. 4. Approve a Covenant Agreement baseline adjustment from $102,481.21 to $38,396.99 for the Yara Hotel, originally approved by the City Council in February of 2025, and to be dated to the approval date of February 13, 2025, and authorize the City Manager and City Attorney to make conforming and non-conforming changes to effectuate the Agreement. 3. BUSINESS & LEGISLATIVE: November 12, 2025 Order of Business 2 #D
20251112 Riverside County Palm Springs City Council Order of Business 2 W W. ACCEPTANCE OF INSTALLATION OF THE ARENAS BUSINESS DISTRICT LANDMARK FLAGPOLE RECOMMENDATION: 1. Accept the public works improvement known as the Arenas Business District Landmark Flagpole Project, as completed in accordance with the Construction Contract; and 2. Authorize the Director of Public Works to execute and file for recordation with the Riverside County Recorder a Notice of Completion for the Arenas Business District Landmark Flagpole Project. EXCLUDED CONSENT CALENDAR: Items removed from the Consent Calendar for separate discussion are considered at this time. 2. November 12, 2025 Order of Business 2 #W
20251112 Riverside County Palm Springs City Council Order of Business 2 A A. AN APPLICATION BY JONATHAN WURTZEL FOR HISTORIC SITE DESIGNATION OF THE CULLERTON-CHADDICK RESIDENCE LOCATED AT 572 WEST SANTA ELENA ROAD, HSPB 165 RECOMMENDATION: 1. Open the public hearing and receive public testimony. 2. Close the public hearing and adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DESIGNATING THE CULLERTON-CHADDICK RESIDENCE LOCATED AT 572 W. SANTA ELENA ROAD, AS A CLASS 1 (LANDMARK) HISTORIC RESOURCE HSPB #165, SUBJECT TO CONDITIONS (APN 504-282-012)." November 12, 2025 Order of Business 2 #A
20251022 Riverside County Palm Springs City Council Order of Business 1 E E. APPROVE AN AGREEMENT WITH THE RIVERSIDE COUNTY TRANSPORTATION COMMISSION (RCTC) FOR FUNDING UNDER SENATE BILL (SB) 821, BICYCLE AND PEDESTRIAN FACILITIES PROGRAM, FOR THE RACQUET CLUB ROAD RECONFIGURATION, CITY PROJECT 22-21B RECOMMENDATION: 1. Approve Agreement (RCTC Agreement No. 25-62-135-00), a Riverside County Transportation Commission Agreement, for Funding under SB 821, Bicycle and Pedestrian Facilities Program, for an amount not to exceed $727,986 for the Racquet Club Road Reconfiguration, City Project 22-21B; and 2 Authorize the City Manager to execute all necessary documents. October 22, 2025 Order of Business 1 #E
20251022 Riverside County Palm Springs City Council Order of Business 1 G G. AWARD OF A CONSTRUCTION CONTRACT TO ELECNOR BELCO ELECTRIC, INC., IN THE AMOUNT OF $954,970; APPROVAL OF A PROFESSIONAL SERVICES AGREEMENT WITH Z&K CONSULTANTS FOR CONSTRUCTION MANAGEMENT SERVICES, INSPECTION AND MATERIALS TESTING SERVICES IN THE AMOUNT OF $324,989.10; AND APPROVAL OF AMENDMENT NO. 2 TO PROFESSIONAL SERVICES AGREEMENT NO. A8620, WITH KIMLEY-HORN AND ASSOCIATES, INC., A NORTH CAROLINA CORPORATION, FOR ADDITIONAL SERVICES IN THE AMOUNT OF $76,789.31 FOR THE HIGHWAY SAFETY IMPROVEMENT PROGRAM (HSIP) CYCLE 9 TRAFFIC SIGNAL MODIFICATIONS, FEDERAL-AID PROJECT NO. HSIPLN-5282(049), CITY PROJECT NO. 18-05 RECOMMENDATION: 1. Award a construction contract to Elecnor Belco Electric, Inc., a California corporation, in the amount of $954,970 for the Highway Safety Improvement Program (Cycle 9), Federal Aid Project No. HSIPLN-5282(049), City Project No. 18-05; 2 Delegate authority to the City Manager or designee to approve and execute construction contract change orders up to a total amount of $143,245 with all change orders reported to the City Council; 3. Approve a Professional Services Agreement with Z&K Consultants, a California corporation, in the amount of $324,989.10 for construction management, inspection and materials testing services; 4. Approve Amendment No. 2, in the amount of $76,789.31, to the Professional Services Agreement No. A8620, for a new not to exceed amount of $343,210.31 with Kimley Horn and Associates, Inc.; and, 5. Authorize the City Manager or his designee to execute all necessary documents. October 22, 2025 Order of Business 1 #G
20251022 Riverside County Palm Springs City Council Order of Business 3 D D. REGULATION OF VEHICLES PARKED FOR SALE ON CITY STREETS RECOMMENDATION: That the City Council receive and file this report and provide direction to staff and City Attorney regarding potential regulation of vehicles parked for sale on City rights-of-way. October 22, 2025 Order of Business 3 #D
20251022 Riverside County Palm Springs City Council Order of Business 1 F F. APPROVAL OF RESOLUTION TO ACCEPT PETITION CERTIFICATION OF OLD LAS PALMAS UNDERGROUND UTILITY ASSESSMENT DISTRICT NO. 1, INITIATE FORMATION OF THE DISTRICT AND PROCEED WITH ASSESSMENT ENGINEER’S REPORT AND BALLOTING RECOMMENDATION: 1. Staff recommends the City Council find this project exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15302 (d) (conversion of overhead electric utility distribution system facilities to underground including connection to existing overhead electric utility distribution lines where the surface is restored to the condition existing prior to the undergrounding); and 2 Adopt a Resolution entitled, "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, ACCEPTING PETITION OF OLD LAS PALMAS ASSESSMENT DISTRICT NO. 1"; and 3. Authorize staff to collect deposits from the Old Las Palmas Neighborhood in an amount sufficient to order the necessary Assessment Engineering Services from our on-call Assessment Engineer to prepare the Engineer’s Report in compliance with Proposition 218. 4. Authorize the City Manager to execute all necessary documents. October 22, 2025 Order of Business 1 #F
20251022 Riverside County Palm Springs City Council Order of Business 1 D D. APPROVAL OF PAYROLL WARRANTS, CLAIMS AND DEMANDS RECOMMENDATION: Adopt a Resolution entitled “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, APPROVING PAYMENT OF PAYROLL WARRANTS/DISBURSEMENTS FOR THE PERIOD ENDING 09-13-25 and 09-27-25 TOTALING $5,835,444.93 AND ACCOUNTS PAYABLE WARRANTS DATED 09-11-25 and 09-25-25 TOTALING $23,080,721.06 IN THE AGGREGATE AMOUNT OF $28,916,165.99 DRAWN ON BANK OF AMERICA.” October 22, 2025 Order of Business 1 #D
20251022 Riverside County Palm Springs City Council Order of Business 1 A A. 1111 E. Palm Canyon, Unit 309 (Ocotillo Lodge), APN: 511-035-054 October 22, 2025 Order of Business 1 #A
20251022 Riverside County Palm Springs City Council Order of Business 3 C C. APPROVE COOPERATIVE AGREEMENT WITH THE COUNTY OF RIVERSIDE DEPARTMENT OF HOUSING AND WORKFORCE SOLUTIONS (HWS) FOR IMPLEMENTATION OF THE PALM SPRINGS FIRST TIME HOMEBUYER DOWN PAYMENT ASSISTANCE PROGRAM RECOMMENDATION: 1. Approve a Cooperative Agreement with the County of Riverside Department of Housing and Workforce Solutions for implementation of the Palm Springs First Time Homebuyer Down Payment Assistance Program. 2. Authorize the City Manager or their designee to execute all necessary documents. October 22, 2025 Order of Business 3 #C
20251022 Riverside County Palm Springs City Council Order of Business 3 B B. AWARD EXCLUSIVE NEGOTIATION AGREEMENT WITH WEST HOLLYWOOD COMMUNITY HOUSING CORPORATION FOR DISPOSITION OF REAL PROPERTY AND DEVELOPMENT OF AFFORDABLE AND SPECIAL NEEDS HOUSING RECOMMENDATION: 1. Award Exclusive Negotiation Agreement to West Hollywood Community Housing Corporation, a California corporation, to provide for the sale of real property for development of 203 affordable housing units. 2. Authorize the City Manager or designee to execute all necessary documents. October 22, 2025 Order of Business 3 #B
20251022 Riverside County Palm Springs City Council Order of Business 1 B B. 267 Twin Palms Drive (Royal Hawaiian Estates), APN: 511-070-018. 2 Authorize the City Manager to execute the Agreements. 3. Direct the City Clerk to record the Agreements with the County of Riverside. October 22, 2025 Order of Business 1 #B
20251022 Riverside County Palm Springs City Council Order of Business 3 A A. INTRODUCTION OF AN ORDINANCE REGARDING THE ANNUAL CAP ON THE NUMBER OF VACATION RENTALS THAT CAN OCCUR ON RESIDENTIAL PROPERTY WITHIN THE CITY OF PALM SPRINGS, DISCUSSION AND POSSIBLE DIRECTION REGARDING OTHER ASPECTS OF THE CITY’S VACATION RENTAL ORDINANCE RECOMMENDATION: 1. Waive the reading of text in its entirety, read by title only, and introduce for first reading an Ordinance entitled, “AN ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING SECTIONS 5.25.070(b) AND 5.25.030 OF THE CITY’S VACATION RENTAL ORDINANCE, REGARDING THE ANNUAL CAP ON THE NUMBER OF VACATION RENTALS THAT CAN OCCUR ON RESIDENTIAL PROPERTY WITHIN THE CITY OF PALM SPRINGS”; and 2. Consider the recommendations of the AAB and VRON, and provide direction to City staff accordingly. October 22, 2025 Order of Business 3 #A
20251022 Riverside County Palm Springs City Council Order of Business 1 C C. STAFF AUTHORIZED AGREEMENTS AND PURCHASE ORDERS FOR THE PERIOD OF SEPTEMBER 1 THROUGH SEPTEMBER 30, 2025 RECOMMENDATION: Receive and file the report of Staff Authorized Agreements and Purchase Orders for the period of September 1 through September 30, 2025. October 22, 2025 Order of Business 1 #C
20251022 Riverside County Palm Springs City Council Order of Business 2 A A. AN APPLICATION BY SUNRISE LANAI COMMUNITY ASSOCIATION FOR HISTORIC DISTRICT DESIGNATION OF THE “DESERT LANAI I” LOCATED AT 1701-1749 EAST TACHEVAH DRIVE, HSPB #164 / HD-12 RECOMMENDATION: 1. Open the Public Hearing and receive public testimony. 2. Close the public hearing and adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DESIGNATING THE “DESERT LANAI I” LOCATED AT 1701-1749 EAST TACHEVAH DRIVE, AS A HISTORIC DISTRICT (HSPB #164 / HD-12), SUBJECT TO CONDITIONS (APN 507310-001 to 007, 507-310-0031 to 0038, 507-310-0040 to 0047).” October 22, 2025 Order of Business 2 #A
20251022 Riverside County Palm Springs City Council Order of Business 2 C C. RESOLUTION OF NECESSITY OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS FOR THE ACQUISITION BY EMINENT DOMAIN OF A TEMPORARY CONSTRUCTION EASEMENT INTEREST IN A PORTION OF CERTAIN REAL PROPERTY LOCATED IN CATHEDRAL CITY, RIVERSIDE COUNTY, CALIFORNIA AND MORE PARTICULARLY DESCRIBED AS ASSESSOR PARCEL NO. 678-210-041 FOR THE RAMON ROAD BRIDGE WIDENING PROJECT, CITY PROJECT NO. 08-25, FEDERAL-AID PROJECT NO. BHLS-5282 (40) RECOMMENDATION: 1. Conduct a public hearing to consider the adoption of a resolution of necessity, including providing all parties interested in the affected property and their attorneys, or their representatives, an opportunity to be heard on the issues relevant to the Resolution of Necessity; 2. Make the following findings as hereinafter described in this report: a. The public interest and necessity require the proposed Project; b. The Project is planned or located in a manner that will be most compatible with the greatest public good and the least private injury; c. The real property to be acquired is necessary for the Project; and d. The offer of just compensation has been made to the property owner. 3 Adopt a Resolution entitled, “A RESOLUTION OF NECESSITY OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS FOR THE ACQUISITION BY EMINENT DOMAIN OF A TEMPORARY CONSTRUCTION EASEMENT INTEREST IN A PORTION OF CERTAIN REAL PROPERTY LOCATED IN CATHEDRAL CITY, RIVERSIDE COUNTY, CALIFORNIA AND MORE PARTICULARLY DESCRIBED AS ASSESSOR PARCEL NO. 678-210-041 FOR THE RAMON ROAD BRIDGE WIDENING PROJECT”. 3. BUSINESS & LEGISLATIVE: October 22, 2025 Order of Business 2 #C
20251022 Riverside County Palm Springs City Council Order of Business 2 B B. AN APPLICATION BY Z-LIST REVOCABLE TRUST 5/28/2015 FOR HISTORIC SITE DESIGNATION OF “THE ROBINSON RESIDENCE” LOCATED AT 999 NORTH PATENCIO ROAD (APN 505-251-005), CASE HSPB #169 (SY) RECOMMENDATION: 1. Open the public hearing and receive public testimony. 2. Close the public hearing and adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DESIGNATING THE ROBINSON RESIDENCE LOCATED AT 999 NORTH PATENCIO ROAD, AS A CLASS 1 (LANDMARK) HISTORIC RESOURCE, HSPB #169, SUBJECT TO CONDITIONS (APN 505-251-005)." October 22, 2025 Order of Business 2 #B
20251022 Riverside County Palm Springs City Council Order of Business 1 L L. A REQUEST BY HTOI, LLC, FOR A RESOLUTION OF PUBLIC CONVENIENCE OR NECESSITY (PCN) TO SELL BEER AND WINE FOR OFF-SITE CONSUMPTION (TYPE 20 – OFF-SALE BEER & WINE) AT A NEW GROCERY STORE, PALM ASIA, WHICH WILL BE LOCATED AT 127 EAST AMADO ROAD (APN: 513-091-017), ZONE CBD, SECTION 15 (CASE PCN-2025-0002) RECOMMENDATION: Adopt a Resolution entitled, “A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, DETERMINING THAT PUBLIC CONVENIENCE AND NECESSITY WOULD BE SERVED BY THE ISSUANCE OF A TYPE 20 (OFF-SALE BEER & WINE) ALCOHOLIC BEVERAGE CONTROL LICENSE AT A NEW GROCERY STORE, PALM ASIA, WHICH WILL BE LOCATED AT 127 EAST AMADO ROAD WITHIN CENSUS TRACT NO. 446.06.” October 22, 2025 Order of Business 1 #L
20251022 Riverside County Palm Springs City Council Order of Business 1 M M. APPROVAL OF A FIRST AMENDMENT TO AGREEMENT NO. A9272 WITH GREATER PALM SPRINGS PRIDE, INC. AND SPONSORSHIP RELATED TO THE ANNUAL PALM SPRINGS PRIDE FESTIVAL, PARADE AND BLOCK PARTY RECOMMENDATION: 1. Approve First Amendment to Agreement No. A9272 with Greater Palm Springs Pride, Inc., subject to final City Manager and City Attorney approval, increasing the City’s sponsorship funding to $350,000 annually for the remainder of the contract term, and reaffirming the City’s status as Presenting Sponsor. 2 Authorize the City Manager to execute all necessary documents. 2. October 22, 2025 Order of Business 1 #M
20251022 Riverside County Palm Springs City Council Order of Business 1 J J. APPROVE AMENDMENT NO. 5 TO CONTRACT SERVICE AGREEMENT NO. A9232 WITH VERDE JANITORIAL SERVICES FOR VARIOUS CITY FACILITIES RECOMMENDATION: 1. Approve Amendment No. 5 to Agreement No. A9232 with Verde Facilities Services LLC for an additional amount of $970,483, for a revised contract amount not to exceed $3,491,536 for janitorial services for various City facilities. 2 Authorize the City Manager or Designee to execute all necessary documents. October 22, 2025 Order of Business 1 #J
20251022 Riverside County Palm Springs City Council Order of Business 1 K K. A REQUEST BY THE OWNERS OF TWO HISTORIC PROPERTIES FOR APPROVAL OF MILLS ACT HISTORIC PROPERTY PRESERVATION AGREEMENTS, INCLUDING ONE UNIT WITHIN THE OCOTILLO LODGE HISTORIC DISTRICT (HSPB #154 / HD-11) AT 1111 EAST PALM CANYON DRIVE, AND ONE UNIT WITHIN THE ROYAL HAWAIIAN ESTATES HISTORIC DISTRICT (HSPB #73 / HD-2) AT 267 TWIN PALMS DRIVE RECOMMENDATION: 1. Approve a Mills Act Historic Property Preservation Agreement between the City of Palm Springs and the owners of the following list of properties: October 22, 2025 Order of Business 1 #K
20251022 Riverside County Palm Springs City Council Order of Business 1 I I. APPROVE AMENDMENT NO. 1 TO CONTRACT SERVICE AGREEMENT NO. 25B056 WITH R&R B INC., DBA SERVPRO OF PALM SPRINGS, AND AMENDMENT NO. 1 TO AGREEMENT NO. 25B057 WITH DESERT VALLEY RESTORATION, INC. FOR ONCALL GENERAL EMERGENCY RESTORATION AND REMEDIATION SERVICES RECOMMENDATION: 1. Approve Amendment No. 1 to Agreement No. 25B056 with R&R B, Inc., dba Servpro of Palm Springs, to provide on-call general emergency restoration and remediation services for the Public Works department for an additional amount of $375,000 and for a total revised contract amount not to exceed $975,000 through March 16, 2028, with two one-year extension options at the City’s sole discretion; and 2 Approve Amendment No. 1 to Agreement No. 25B057 with Desert Valley Restoration, Inc., to provide on-call general emergency restoration and remediation services for the Public Works department for an additional amount of $250,000 and for a revised contract amount not to exceed $650,000 through March 16, 2028, with two one-year extension options at the City’s sole discretion; and 3. Authorize the City Manager or designee to execute all necessary documents. October 22, 2025 Order of Business 1 #I
20251022 Riverside County Palm Springs City Council Order of Business 1 H H. INITIATE FORMATION PROCEEDINGS FOR COMMUNITY FACILITIES DISTRICT NO. 2025-1 (SERENA PARK) RECOMMENDATION: Adopt Resolutions: October 22, 2025 Order of Business 1 #H
Perris
Date County City Meeting Type Item Type Item Description Details
20260114 Riverside County Perris City Council Order of Business 11 A A. Consideration to adopt Proposed Resolution Numbers (next in order) regarding annexation of CUP 20-05101 (Beyond Food Mart) - to the City’s Maintenance Districts. CUP 20-05101 is located at the northeast corner of Harley Knox Boulevard and Perris Boulevard; (APN(s) 302-100-032); (Owner(s): Dena Oil) The Proposed Resolution Numbers (next in order) are entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ORDERING THE WORK IN CONNECTION WITH ANNEXATION OF CUP 20-05101 TO CITY OF PERRIS MAINTENANCE DISTRICT NUMBER 84-1 (STREETLIGHTS), GIVING FINAL APPROVAL OF THE ENGINEER’S REPORT, AND LEVYING THE ASSESSMENT FOR FISCAL YEAR 2025-2026 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ORDERING THE WORK IN CONNECTION WITH ANNEXATION OF CUP 20-05101 TO BENEFIT ZONE 202, CITY OF PERRIS LANDSCAPE MAINTENANCE DISTRICT NUMBER 1, GIVING FINAL APPROVAL OF THE ENGINEER’S REPORT, AND LEVYING THE ASSESSMENT FOR FISCAL YEAR 2025- 2026 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ORDERING THE WORK IN CONNECTION WITH ANNEXATION OF CUP 20-05101 TO BENEFIT ZONE 166, CITY OF PERRIS FLOOD CONTROL MAINTENANCE DISTRICT NUMBER 1, GIVING FINAL APPROVAL OF THE ENGINEER’S REPORT, AND LEVYING THE ASSESSMENT FOR FISCAL YEAR 2025- 2026 Introduced by: City Engineer John Pourkazemi January 14, 2026 Order of Business 11 #A
20260114 Riverside County Perris City Council Order of Business 12 A A. Consideration to make appointments to the various agencies and committees to represent the City of Perris. Introduced by: Mayor Michael M. Vargas January 14, 2026 Order of Business 12 #A
20260114 Riverside County Perris City Council Order of Business 11 C C. Consideration to issue the 10-day report identifying the measures taken to alleviate the conditions that led to the adoption of the initial 45-day Industrial Moratorium and adopt Proposed Interim Urgency Ordinance Number (next in order) extending the initial 45-day Moratorium for an additional 10 months and 15 days until December 9, 2026, on the approval, establishment, and expansion of industrial warehousing and distribution uses. The Proposed Interim Urgency Ordinance Number (next in order) is entitled: AN INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, EXTENDING A TEMPORARY MORATORIUM ON APPROVAL, ESTABLISHMENT AND EXPANSION OF WAREHOUSING AND DISTRIBUTION USES FOR AN ADDITIONAL 10 MONTHS AND 15 DAYS; AND MAKING FINDINGS RELATED THERETO Introduced by: Director of Development Services Kenneth Phung January 14, 2026 Order of Business 11 #C
20260114 Riverside County Perris City Council Order of Business 11 B B. Consideration to adopt Proposed Resolution Numbers (next in order) regarding annexation of CUP 20-05101 (Beyond Food Mart) to CFD 2001-3 (North Perris Public Safety District)-Annexation No. 74. CUP 20-05101 is located at the northeast corner of Harley Knox Boulevard and Perris Boulevard; (APN(s) 302- 100-032); (Owner(s): Dena Oil) The Proposed Resolution Numbers (next in order) are entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS, CALLING A SPECIAL ELECTION TO SUBMIT TO THE QUALIFIED ELECTORS WITHIN PROPOSED ANNEXATION NO. 74 THE QUESTION OF ANNEXING SUCH TERRITORY AND LEVYING OF A SPECIAL TAX WITHIN THE AREA OF PROPOSED ANNEXATION NO. 74 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS, DECLARING THE RESULTS OF A SPECIAL ELECTION RELATING TO ANNEXATION NO. 74 AND ORDERING THE ANNEXATION OF SUCH TERRITORY, THE LEVYING OF A SPECIAL TAX WITHIN THE AREA OF ANNEXATION NO. 74 AND DIRECTING THE RECORDING OF A NOTICE OF SPECIAL TAX LIEN Introduced by: Director of Finance Matthew Schenk January 14, 2026 Order of Business 11 #B
20260114 Riverside County Perris City Council Order of Business 10 E E. Consideration to approve the 2026 City Council meeting schedule. January 14, 2026 Order of Business 10 #E
20260114 Riverside County Perris City Council Order of Business 10 D D. Consideration to approve a funding allocation for implementation of the City of Perris Business Attraction, Retention, Expansion, and Development Strategies (BAREDS), in the amount of $1,008,941.04. January 14, 2026 Order of Business 10 #D
20260114 Riverside County Perris City Council Closed Session 1 A. Conference with Legal Counsel – Existing Litigation – Government Code Section 54956.9(d)(1); 1 case: 1. Lamar Central Outdoor, LLC v. City of Perris et al, United States District Court of California Case No. 5:25-cv-02557-SSS-DTBx B. Conference with Legal Counsel - Potential Litigation - Government Code Section 54956.9 (d)(2) – 2 cases C. Conference with Real Property Negotiators – Government Code Section 54956.8 1. Property: APN: 313-081-020 (24 S. D Street, Suites 108 and 110) Negotiating Parties: La Gare Café, LLC City Negotiator: Clara Miramontes, City Manager Under Negotiation: Price and terms of payment 2. Property: APN 313-114-004 (600 S. D Street), APN 313-114-007 (no address), APN 313-114-003 (121 E. 6th Stret) Negotiating Parties: American Legion Post 595 City Negotiator: Clara Miramontes, City Manager Under Negotiation: Price and terms of payment 3. Property: APN 311-120-029 (509 North D Street) Negotiating Parties: MAI II Properties, LLC City Negotiator: Clara Miramontes, City Manager Under Negotiation: Price and terms of payment D. Conference with Legal Counsel - Potential Litigation - Government Code Section 54956.9 (d)(4) – 1 case January 14, 2026 Closed Session #1
20260114 Riverside County Perris City Council Order of Business 10 F F. Consideration to approve Amendment No. 3 to Contract Services Agreement between the City of Perris and Mark Thomas and Company, Inc. for the I- 215/Harley Knox Boulevard Interchange Improvements (CIP S095), Project Approval and Environmental Document (PA&ED), extending the contract term from December 31, 2025 to December 31, 2026. January 14, 2026 Order of Business 10 #F
20260114 Riverside County Perris City Council Order of Business 10 G G. Consideration to approve the City’s monthly Check Registers for November and December 2025. January 14, 2026 Order of Business 10 #G
20260114 Riverside County Perris City Council Order of Business 10 C C. Consideration to adopt the Second Reading of Proposed Ordinance Number 1469 to address Just Cause Eviction Protections Pursuant to AB 1482. The Second Reading of Proposed Ordinance Number 1469 is entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, ESTABLISHING ADDITIONAL JUST-CAUSE EVICTION PROTECTIONS CONSISTENT WITH AND SUPPLEMENTAL TO THE CALIFORNIA TENANT PROTECTION ACT January 14, 2026 Order of Business 10 #C
20260114 Riverside County Perris City Council Order of Business 10 B B. Consideration to adopt the Second Reading of Proposed Ordinance Number 1468 approving Zoning Code Text Amendment 25-00005 -A proposal to amend Chapters 19.08 and 19.44 in Title 19 of the Perris Municipal Code to update industrial development standards aimed at enhancing protections when industrial warehouses and distribution projects are in proximity to sensitive receptors. (Applicant: City of Perris) The Second Reading of Proposed Ordinance Number 1468 is entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, FINDING AN EXEMPTION FROM CEQA AND AMENDING SECTIONS 19.08.110 (DEFINITIONS) OF CHAPTER 19.44.030 (DEVELOPMENT CRITERIA FOR INDUSTRIAL DEVELOPMENT OTHER THAN INDUSTRIAL WAREHOUSES AND DISTRIBUTION CENTERS) AND ADD SECTION 19.44.035 (DEVELOPMENT CRITERIA FOR INDUSTRIAL WAREHOUSES AND DISTRIBUTION CENTERS) OF CHAPTER 19.08 (DEFINITIONS) AND 19.44 (INDUSTRIAL ZONES) OF THE PERRIS MUNICIPAL CODE TO AMEND THE CITY’S DEVELOPMENT STANDARDS FOR INDUSTRIAL WAREHOUSES AND DISTRIBUTION CENTERS TO BE CONSISTENT WITH, AND IN SOME CASES STRICTER THAN, THE STATE LAW DEVELOPMENT STANDARDS ENACTED BY PASSAGE OF ASSEMBLY BILL 98 (AB 98), AS AMENDED BY SENATE BILL (SB 415); AND MAKING FINDINGS RELATED THERETO January 14, 2026 Order of Business 10 #B
20260114 Riverside County Perris City Council Order of Business 12 B B. Consideration to appoint the Mayor Pro Tem for 2026. Introduced by: Mayor Michael M. Vargas January 14, 2026 Order of Business 12 #B
20260114 Riverside County Perris City Council Order of Business 10 A A. Consideration to adopt the Second Reading of Proposed Ordinance Number 1467 approving Zoning Code Text Amendment 25-00007 a proposal to amend the Perris Municipal Code requiring a Conditional Use Permit and City Council approval for warehouses and distribution centers larger than 50,000 square feet in the Light Industrial and General Industrial Zones. (Applicant: City of Perris) The Second Reading of Proposed Ordinance Number 1467 is entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, FINDING AN EXEMPTION FROM CEQA AND AMENDING CHAPTERS 19.44 (INDUSTRIAL ZONES) AND 19.54 (AUTHORITY REVIEW AND PROCEDURES) OF THE PERRIS MUNICIPAL CODE TO REQUIRE A CONDITIONAL USE PERMIT FOR WAREHOUSES AND DISTRIBUTION CENTERS OVER 50,000 SQUARE FEET WITHIN THE LIGHT INDUSTRIAL (LI) AND GENERAL INDUSTRIAL (GI) ZONE; AND MAKING FINDINGS RELATED THERETO January 14, 2026 Order of Business 10 #A
20251210 Riverside County Perris City Council Order of Business 1 D D. Consideration to introduce the First Reading of Proposed Ordinance Number (next in order) to address Just Cause Eviction Protections Pursuant to AB 1482. (This item was continued from the November 18, 2025 Special City Council meeting). The First Reading of Proposed Ordinance Number (next in order) is entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, ESTABLISHING ADDITIONAL JUST-CAUSE EVICTION PROTECTIONS CONSISTENT WITH AND SUPPLEMENTAL TO THE CALIFORNIA TENANT PROTECTION ACT Introduced by: Director of Economic Development and Workforce Michele Ogawa December 10, 2025 Order of Business 1 #D
20251210 Riverside County Perris City Council Order of Business 1 H H. Consideration to approve a Professional Services Agreement with Mission Property Advisors in the amount of $200,000.00 for a term until November 30, 2027, for real property appraisal services. December 10, 2025 Order of Business 1 #H
20251210 Riverside County Perris City Council Order of Business 1 I I. Consideration to adopt an Urgency Ordinance establishing a 45-day moratorium on approval, establishment and expansion of industrial warehousing and distribution uses. The Proposed Urgency Ordinance Number (next in order) is entitled: AN INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ESTABLISHING A TEMPORARY 45-DAY MORATORIUM ON APPROVAL, ESTABLISHMENT AND EXPANSION OF WAREHOUSING AND DISTRIBUTION USES; AND MAKING FINDINGS RELATED THERETO Introduced by: Director of Development Services Kenneth Phung PUBLIC COMMENT December 10, 2025 Order of Business 1 #I
20251210 Riverside County Perris City Council Order of Business 1 B B. Consideration to adopt Proposed Resolution Number (next in order) declaring a Fiscal Emergency pursuant to Article XIIIC, Section 2(b) of the California Constitution in preparedness to continue the same level of services to City residents. The Proposed Resolution Number (next in order) is entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, UNANIMOUSLY DECLARING A FISCAL EMERGENCY PURSUANT TO ARTICLE XIII C SECTION 2 (b) OF THE CALIFORNIA CONSTITUTION, IN PREPAREDNESS TO CONTINUE THE SAME LEVEL OF SERVICES TO CITY RESIDENTS Introduced by: Assistant City Manager Ernie Reyna December 10, 2025 Order of Business 1 #B
20251210 Riverside County Perris City Council Order of Business 1 G G. Consideration to approve a Memorandum of Understanding (MOU) with the American Red Cross and a Pet Addendum to use the City Gym for Mass Care and Sheltering Services during an Emergency Operations Center (EOC) activation. December 10, 2025 Order of Business 1 #G
20251210 Riverside County Perris City Council Order of Business 1 F F. Consideration to adopt the Second Reading of proposed Ordinance Number 1465 to adopt Ordinance Amendment 25-00001 amending Chapters of Title 16 of the Perris Municipal Code to adopt the 2025 Editions of the California Model Codes adopted into Title 24 of the 2025 California Building Codes with appendices and amendments thereto. The Second Reading of Proposed Ordinance Number 1465 is entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA AMENDING SPECIFIED CHAPTERS OF TITLE 16 OF THE PERRIS MUNICIPAL CODE TO ADOPT THE 2025 EDITIONS OF THE CALIFORNIA MODEL CODES, CALIFORNIA BUILDING CODE, PART 2, VOLUMES 1 & 2, CALIFORNIA PLUMBING, MECHANICAL, ELECTRICAL CODES, CALIFORNIA FIRE CODE, THE CALIFORNIA EXISTING BUILDING CODE, CALIFORNIA HISTORICAL BUILDING CODE, CALIFORNIA RESIDENTIAL CODE, CALIFORNIA REFERENCED STANDARDS CODE, CALIFORNIA GREEN BUILDING STANDARDS CODE, CALIFORNIA ENERGY CODE, CALIFORNIA ADMINISTRATIVE CODE, THE CALIFORNIA WILDLAND- URBAN INTERFACE CODE, AND RELATED REFERENCE STANDARDS CODES WITH APPENDICES, AND AMENDMENTS THERETO December 10, 2025 Order of Business 1 #F
20251210 Riverside County Perris City Council Closed Session 1 Rabb, Vallejo, Nava, Corona, Vargas A. Conference with Legal Counsel – Existing Litigation – Government Code Section 54956.9(d)(1); 3 cases: 1. Panattoni Development Company, Inc. v. City of Perris CVRI 2203028 2. City of Menifee v. City of Perris CVRI 2203040 3. City of Perris v. City of Menifee, et al CVRI 2303456 4. Lamar Central Outdoor, LLC v. City of Perris et al., United States District Court Central District of California Case No. 5:25-cv-02557-SSS-DTBx B. Conference with Legal Counsel - Potential Litigation - Government Code Section 54956.9 (d)(2) – 1 case C. Conference with Real Property Negotiators – Government Code Section 54956.8 1. Property: 24 S. D Street, APN: 313-081-020 Negotiating Parties: La Gare Café, LLC City Negotiator: Clara Miramontes, City Manager Under Negotiation: Price and terms of payment D. Conference with Legal Counsel - Potential Litigation - Government Code Section 54956.9 (d)(4) – 1 case December 10, 2025 Closed Session #1
20251210 Riverside County Perris City Council Order of Business 1 A A. Consideration to receive and file the report and provide direction to staff regarding the City of Perris Business Attraction, Retention, Expansion, and Development Strategies (BAREDS). Introduced by: Director of Economic Development and Workforce Michele Ogawa PUBLIC COMMENT December 10, 2025 Order of Business 1 #A
20251210 Riverside County Perris City Council Order of Business 1 E E. Consideration to approve Amendment No. 1 to the Public Works Construction Contract between the City of Perris and EMCOR Services Mesa Energy Systems, Inc. to increase the contract from $1,327,074.00 to $1,780,929.60 for the Solar Photovoltaic Electric System Carport Structure Project (CIP F081) to include electric vehicle charging stations and ADA Accessibility. December 10, 2025 Order of Business 1 #E
20251210 Riverside County Perris City Council Order of Business 1 J J. Consideration to adopt Proposed Resolution Number (next in order) adopting the City Council Rules and Procedures (formerly the Code of Conduct Manual). The Proposed Resolution Number (next in order) is entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING AND ADOPTING THE “CITY OF PERRIS CITY COUNCIL RULES AND PROCEDURES,” THEREBY RENAMING, AMENDING AND RESTATING THE PRIOR “CITY OF PERRIS CODE OF CONDUCT MANUAL” Introduced by: City Attorney Sunny Soltani December 10, 2025 Order of Business 1 #J
20251210 Riverside County Perris City Council Order of Business 1 C C. Consideration to introduce the First Reading of Proposed Ordinance Number (next in order) and adopt Proposed Resolution Numbers (next in order) regarding Zoning Code Text Amendment 25-00005 and Specific Plan Amendment 25- 00002-A proposal to amend the Zoning Code, the Perris Valley Commerce Center Specific Plan (PVCCSP), and the Perris Industrial Good Neighbor Guidelines, to update industrial development standards aimed at enhancing protections when industrial warehouses and distribution projects are in proximity to sensitive receptors. (Applicant: City of Perris)-(This item was continued from the October 14, 2025 City Council Meeting). The First Reading of Proposed Ordinance Number (next in order) is entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, FINDING AN EXEMPTION FROM CEQA AND AMENDING SECTIONS 19.08.110 (DEFINITIONS) OF CHAPTER 19.44.030 (DEVELOPMENT CRITERIA FOR INDUSTRIAL DEVELOPMENT OTHER THAN INDUSTRIAL WAREHOUSES AND DISTRIBUTION CENTERS) AND ADD SECTION 19.44.035 (DEVELOPMENT CRITERIA FOR INDUSTRIAL WAREHOUSES AND DISTRIBUTION CENTERS) OF CHAPTER 19.08 (DEFINITIONS) AND 19.44 (INDUSTRIAL ZONES) OF THE PERRIS MUNICIPAL CODE TO AMEND THE CITY’S DEVELOPMENT STANDARDS FOR INDUSTRIAL WAREHOUSES AND DISTRIBUTION CENTERS TO BE CONSISTENT WITH, AND IN SOME CASES STRICTER THAN, THE STATE LAW DEVELOPMENT STANDARDS ENACTED BY PASSAGE OF ASSEMBLY BILL 98 (AB 98); AND MAKING FINDINGS RELATED THERETO The Proposed Resolution Numbers (next in order) are entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, FINDING AN EXEMPTION FROM CEQA AND ADOPTING, BASED UPON THE FINDINGS NOTED HEREIN, SPECIFIC PLAN AMENDMENT 25-00002 TO AMEND THE INDUSTRIAL DEVELOPMENT STANDARDS WITHIN THE PERRIS VALLEY COMMERCE CENTER SPECIFIC PLAN TO BE CONSISTENT WITH, AND IN SOME CASES STRICTER THAN, THE STATE LAW DEVELOPMENT STANDARDS ENACTED BY PASSAGE OF ASSEMBLY BILL 98 (AB 98), AND MAKING FINDINGS RELATED THERETO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, FINDING AN EXEMPTION FROM CEQA AND ADOPTING, BASED UPON THE FINDINGS NOTED HEREIN, AN AMENDMENT TO THE CITY’S INDUSTRIAL GOOD NEIGHBOR GUIDELINES BASED ON ASSEMBLY BILL 98 AND ZONING CODE TEXT AMENDMENT 25-0005 Introduced by: Director of Development Services Kenneth Phung PUBLIC COMMENT December 10, 2025 Order of Business 1 #C
Riverside
Date County City Meeting Type Item Type Item Description Details
20260127 Riverside County Riverside City Council Item 1 1 To comment on Closed Sessions and any matters within the jurisdiction of the City Council, you are invited to participate in person or call at (951) 826-8686 and follow the prompts to access your language of preference. Press *9 to be placed in the queue to speak. Individuals in the queue will be prompted to unmute by pressing *6 January 27, 2026 Item #1
20260127 Riverside County Riverside City Council Item 2 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events COMMUNICATIONS January 27, 2026 Item #2
20260127 Riverside County Riverside City Council Item 7 7 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Phaedra Norton vs. City of Riverside, Superior Court Case No. CVRI2500992 Report Attachments: January 27, 2026 Item #7
20260127 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) January 27, 2026 Item #4
20260127 Riverside County Riverside City Council Item 40 40 City Attorney report on Closed Session discussions January 27, 2026 Item #40
20260127 Riverside County Riverside City Council Item 8 8 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Eleni-Evangeline Psaras Piri v. City of Riverside, Riverside Superior Court Case No. CVRI2506154 Report Attachments: January 27, 2026 Item #8
20260127 Riverside County Riverside City Council Item 9 9 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Report Attachments: January 27, 2026 Item #9
20260127 Riverside County Riverside City Council Item 12 12 Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association Report Attachments: January 27, 2026 Item #12
20260127 Riverside County Riverside City Council Item 13 13 Pursuant to Government Code §54957 for recruitment/appointment of City Attorney by City Council Report Attachments: January 27, 2026 Item #13
20260127 Riverside County Riverside City Council Item 11 11 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Report Attachments: January 27, 2026 Item #11
20260127 Riverside County Riverside City Council Item 10 10 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case Report Attachments: January 27, 2026 Item #10
20260127 Riverside County Riverside City Council Item 28 28 Purchase hyperconverged infrastructure (HCI) solutions utilizing Nutanix technology from Impex Technologies Inc., through NASPO Contract AR2472 in amount of $1,248,340.50 plus ten percent contingency of $124,834.05 for total of $1,373,174.55 from Measure Z Fund, Technology Replacement Program account to modernize City's virtualization infrastructure environment (All Wards) Report Quotes NASPO Contract AR2472 Presentation Attachments: Museum January 27, 2026 Item #28
20260127 Riverside County Riverside City Council Item 29 29 Adopt a Resolution to preserve Harada House in accordance with the requirements of the Save America’s Treasures Grant - Waive further reading (Ward 1) Report CEDD Concurrence Resolution Exhibit A to Resolution - Index to Photographs Attachments: Parks, Recreation and Community Services January 27, 2026 Item #29
20260127 Riverside County Riverside City Council Item 15 15 Appoint Nicole Rand to Ward 3 seat, Anna Gaissert to Museum of Riverside Board Ward 4 seat, and Jennifer Beltran to Citywide seat on Commission on Disabilities - File resignations of Adele Ann Eberwein from Commission of the Deaf Ward 7 seat, Julian Turner from Human Relations Commission Ward 3 seat, Jane DuBois from Commission on Aging Ward 1 seat, and Tracy Barlogio from Park and Recreation Commission Citywide seat (All Wards) Report Attachments: January 27, 2026 Item #15
20260127 Riverside County Riverside City Council Item 16 16 Adopt an Ordinance amending Chapter 2.78 regarding Code of Ethics and Conduct - Waive further reading (Intro. on 1-6-26, All Wards) Report Ordinance Attachments: January 27, 2026 Item #16
20260127 Riverside County Riverside City Council Item 31 31 Increase Sharing Households Assist Riverside’s Energy (SHARE) Program deposit/urgent notice assistance from $150 to $250 effective from end of State of California’s COVID-19 Emergency on February 28, 2023 - Continue increases to monthly SHARE assistance in alignment with planned water and electric rate increases through 2028 (All Wards) Report Graph Presentation Attachments: January 27, 2026 Item #31
20260127 Riverside County Riverside City Council Item 41 41 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports * * * * * * * * * January 27, 2026 Item #41
20260127 Riverside County Riverside City Council Item 27 27 Adopt a Resolution amending Resolution No. 21052 to amend Parts III and IV of the Fringe Benefits and Salary Plan, to approve the salary adjustment to the existing Utilities Principal Programs and Services Representative Classification; creation of the classification and salary range for the Payroll Coordinator Classification; bargaining unit reassignment for the Geographic Information Systems Analyst Trainee; deletion of non-utilized classifications; and reinstatement of the Utilities Electric Field Helper Classification and Salary Range; and approve Salary Schedule effective January 30, 2026 - Waive further reading (All Wards) Report Resolution Exhibit A 01-27-26 Exhibit B - FBSP 012726_redlined Exhibit C - Salary Schedule Salary Survey Attachments: Innovation and Technology January 27, 2026 Item #27
20260127 Riverside County Riverside City Council Item 33 33 Adopt a Resolution amending Resolution No. 22451 known as Master Parking Schedule Resolution to establish a Timed Preferential Parking Zone between hours of 4:00 p.m. to 10:00 a.m. daily, with Preferential Permit Parking for residents on Ouida Drive from Monroe Street to Shelby Drive - Waive further reading (Ward 5) Report Resolution Site Map Aerial Map Transportation Board Meeting Minutes – December 3, 2025 Presentation Attachments: January 27, 2026 Item #33
20260127 Riverside County Riverside City Council Item 32 32 Approve Request for Proposal 2498 Agreement with G&E Real Estate Management Services, Inc., doing business as Newmark (Newmark), Irvine, for $958,300 Mission Square Property Management account for property management services of Mission Square Office Building over five-year term with one five-year term extension option - 3750 University Avenue (Ward 1) Report RFP Award Recommendation Agreement Presentation Attachments: Public Works January 27, 2026 Item #32
20260127 Riverside County Riverside City Council Item 26 26 Adopt a Resolution (1) declaring that the roof repair at 2880 and 2801 Hulen Place was of Urgent Necessity for the Preservation of Life, Health, and Property Pursuant to Charter Section 1109; and (2) authorizing Emergency Purchase Order 253543 in the amount of $386,620 for emergency roof replacement at 2801 and 2880 Hulen Place from R&R Roofing & Waterproofing, Inc., subject to their consent to City’s Terms and Conditions - Five affirmative votes required - Waive further reading (Ward 2) Report Resolution Agreement Attachments: Human Resources January 27, 2026 Item #26
20260127 Riverside County Riverside City Council Item 18 18 Mayor Pro Tem Robillard recommends cancellation of regular City Council meeting of June 2, 2026, due to General Municipal Election scheduled on same date (All Wards) Report Attachments: City Manager January 27, 2026 Item #18
20260127 Riverside County Riverside City Council Item 30 30 Approve First Amendment to Agreement with Ecolane USA, Inc., to amend scope of work for additional services of web-based transportation scheduling software application for Special Transportation Division and increased compensation not-to-exceed $111,396.40, for notification add-on for term of three years and up to additional $10,000 for optional training as needed per annum (All Wards) Report Agreement Attachments: Public Utilities January 27, 2026 Item #30
20260127 Riverside County Riverside City Council Item 24 24 Approve annual financial review of City’s Self-Insurance Trust Funds for Fiscal Year 2024-25 (All Wards) Report Analysis Presentation Attachments: General Services January 27, 2026 Item #24
20260127 Riverside County Riverside City Council Item 25 25 Approve Agreement for Request for Proposal 2499 with Tilden-Coil Constructors, Inc., Riverside, for $1,672,505, plus 15 percent contingency of $250,876, for total of $1,923,381 from Measure Z Fund, New Police Headquarters Building and Improvements Account for Construction Manager Multi-Prime Services for Downtown Police Headquarters Project (Ward 1) Report Agreement Award Recommendation Presentation Attachments: Housing and Human Services January 27, 2026 Item #25
20260127 Riverside County Riverside City Council Item 23 23 Case PC-2025-01067 - City of Riverside - Summary Street/Alley Vacation - Determine project is exempt from California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) (Common Sense) of CEQA Guidelines, as it can be seen with certainty that there is no possibility the project will have a significant effect on environment - Adopt a Resolution providing for the Summary Street/Alley Vacation of Whittier Place Case No. PR-2025-01067 for approximately 10,895-square-foot excess right-of-way street, located on west side of Market Street between University Avenue and Hidalgo Place - Waive further reading (Ward 1) Report Resolution Legal and Plat Map Recommended Conditions Aerial Photo Attachments: Finance January 27, 2026 Item #23
20260127 Riverside County Riverside City Council Item 19 19 Approve First Amendment to Master Agreement with Mead & Hunt, Inc., to increase compensation by $500,000 from various current and future grant projects and operating accounts on an as needed basis for not-to-exceed $1,000,000 for consulting, administrative services, and anticipated challenges associated with Airport Capital Improvement Projects - Riverside Municipal Airport - 6951 Flight Road (Ward 3) Report First Amendment Master Agreement Attachments: January 27, 2026 Item #19
20260127 Riverside County Riverside City Council Item 35 35 Submit grant application to United States Department of Transportation Commerce for up to $1,500,000 for Public Works and Economic Adjustment Assistance Grant Program for Innovation Corridor Transportation Connectivity Project for installation of high-speed traffic signal communications intelligent infrastructure systems along the University Avenue and Central Avenue corridors (All Wards) Report Attachments: January 27, 2026 Item #35
20260127 Riverside County Riverside City Council Item 21 21 Adopt a Resolution revising the City Council Rules of Procedure and Order of Business related to eligibility for service on City Boards and Commissions for individuals involved in active litigation against the City, for the City Council of the City of Riverside and related functions and activities and rescinding all prior actions taken thereto, and repealing Resolution No. 24318 (All Wards) Report Resolution Attachments: Community and Economic Development January 27, 2026 Item #21
20260127 Riverside County Riverside City Council Item 20 20 Adopt a Resolution approving the name change of the Riverside Municipal Airport (KRAL) to the Riverside Airport (KRAL) - Waive further reading (Ward 3) Report Resolution Attachments: January 27, 2026 Item #20
20260127 Riverside County Riverside City Council Item 34 34 Approve implementation of speed humps on First Street between Main and Mulberry Streets (Ward 1) Report Location Map Speed Hump Criteria Checklist Potential Locations Traffic Count Data Speed Hump Program Policies, Procedures, and Guidelines Appeal Letter TB Minutes 12.3.25 Presentation Attachments: January 27, 2026 Item #34
20260127 Riverside County Riverside City Council Item 22 22 Accept Thrive Inland SoCal Catalyst grant of $250,000 or actual award amount, to Grants and Restricted Programs Fund, Green Business Attraction and Incentive Program revenue and expenditure accounts for support of Green Business Attraction and Incentive Programs - Supplemental appropriation - Five affirmative votes required (All Wards) Report Grant Submission Notice of Award Presentation Attachments: January 27, 2026 Item #22
20260127 Riverside County Riverside City Council Item 36 36 Approve implementation of temporary twelve-month traffic circulation pilot project to prohibit through and left-turn movements at eastbound and westbound approaches at intersections of Madison and Emerald Streets and Madison Street and Freda Avenue (Ward 5) Report Site Map Aerial Map Signing & Striping Plan Intersection Turning Movement Counts Streetview Photos Transportation Board Meeting Minutes (December 3, 2025) Presentation Attachments: January 27, 2026 Item #36
20260127 Riverside County Riverside City Council Item 37 37 Approve Reimbursement Agreement with Riverside Transit Agency for estimated amount of $315,000 for construction costs associated with installation of new high-intensity activated crosswalk (HAWK) - Intersection of Third Street and Anderson Avenue (Wards 1 and 2) Report Agreement Attachments: January 27, 2026 Item #37
20260113 Riverside County Riverside City Council Item 10 10 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Jasmin Palma v. City of Riverside, Riverside Superior Court Case No. CVRI2503781 Report Attachments: January 13, 2026 Item #10
20260113 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) January 13, 2026 Item #4
20260113 Riverside County Riverside City Council Item 14 14 Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association Report Attachments: January 13, 2026 Item #14
20260113 Riverside County Riverside City Council Item 15 15 Pursuant to Government Code §54957 for recruitment/appointment of Inspector General by City Council Report January 13, 2026 Item #15
20260113 Riverside County Riverside City Council Item 1 1 To comment on Closed Sessions and any matters within the jurisdiction of the City Council, you are invited to participate in person or call at (951) 826-8686 and follow the prompts to access your language of preference. Press *9 to be placed in the queue to speak. Individuals in the queue will be prompted to unmute by pressing *6 when you are ready to speak. To participate via ZOOM, use the following link: https://zoom.us/j/92696991265. Select the "raise hand" function to request to speak. An on-screen message will prompt you to "unmute" and speak. MAYOR/COUNCILMEMBER COMMUNICATIONS January 13, 2026 Item #1
20260113 Riverside County Riverside City Council Item 2 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events Announcement of Committee meetings: Finance Committee at 3 p.m. on Wednesday, January 14, 2026, Art Pick Council Chamber Mobility and Infrastructure Committee at 1 p.m. on Thursday, January 15, 2026, Art Pick Council Chamber January 13, 2026 Item #2
20260113 Riverside County Riverside City Council Item 11 11 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Report Attachments: January 13, 2026 Item #11
20260113 Riverside County Riverside City Council Item 13 13 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Report Attachments: January 13, 2026 Item #13
20260113 Riverside County Riverside City Council Item 12 12 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case Report Attachments: January 13, 2026 Item #12
20260113 Riverside County Riverside City Council Item 23 23 Reciprocal Access, Easement and Improvement Agreement with Reimbursement Agreement with Riverside Community College District and adjoining University Avenue property owner for maintenance and construction costs of electronic gate system, miscellaneous pedestrian and fencing improvements along Whittier Place between vacated portion of Chestnut and Market Streets - Direct staff return to Council to award bid for construction improvements associated with alleyway vacation, alongside formal adoption of proposed vacation (Ward 1) Report Agreements Attachments: January 13, 2026 Item #23
20260113 Riverside County Riverside City Council Item 22 22 Fiscal Year 2024-25 Electric and Water Utility Rate Plan update (All Wards) Report Presentation Attachments: Public Works January 13, 2026 Item #22
20260113 Riverside County Riverside City Council Item 20 20 Fiscal Year 2024-25 Fourth Quarter Cash, Investments, and Debt Report (All Wards) Report Cash & Investment Report 2025 Quarterly Debt Report Attachments: Human Resources January 13, 2026 Item #20
20260113 Riverside County Riverside City Council Item 21 21 Request for Proposal 2480 Agreement with MissionSquare Retirement Services as City's Deferred Compensation provider for 457(b) and 401(a) Plans, through January 13, 2029, with two additional one-year extension options (All Wards) Report Agreement Award Recommendation Attachments: Public Utilities January 13, 2026 Item #21
20260113 Riverside County Riverside City Council Item 9 9 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning City of Riverside, a charter city and municipal corporation, the City Council of the City of Riverside, acting by and through its duly elected councilmembers, Erin Edwards, Clarissa Cervantes, Ronaldo Fierro, Gabriela Plascencia, James Perry, and Steven Hemenway, in their official capacity v. Councilmember Charles Conder and former Councilmember Steven R. Adams, in their official capacity, and does 1 through 50, inclusive, Riverside Superior Court Case No. CVRI2300725 Report Attachments: January 13, 2026 Item #9
20260113 Riverside County Riverside City Council Item 25 25 City Attorney report on Closed Session discussions January 13, 2026 Item #25
20260113 Riverside County Riverside City Council Item 19 19 Case PC-2025-00539 (VC-S) - City of Riverside - Determine project is exempt from California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) (Common Sense) of CEQA Guidelines, as it can be seen with certainty that there is no possibility project will have a significant effect on environment - A Resolution of the City Council of the City of Riverside, California, Providing for the Summary Street/Alley Vacation (Case No. PR-2025-00539) of an Approximately 10,329-Square-Foot excess Right-of-Way Street, Located on the Southerly Portion of 11th Street, Between Orange and Lemon Streets - Waive further reading (Ward 1) Report Resolution Recommended Conditions Aerial Photo Legal and Plat Map Attachments: Finance January 13, 2026 Item #19
20260113 Riverside County Riverside City Council Item 18 18 Terminate Agreement with ECS Imaging Inc., Riverside, pursuant to termination for convenience clause for terms originally proposed under Request for Proposal 2274 due to material change in ownership and business conditions (All Wards) Report ECS Agreement 2025 Rescind Recommendation Termination Letter Attachments: January 13, 2026 Item #18
20260113 Riverside County Riverside City Council Item 26 26 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports * * * * * * * * * January 13, 2026 Item #26
20260106 Riverside County Riverside City Council Item 39 39 Request for Proposal 2421 Agreement with Kimley-Horn & Associates, Inc., Orange, for $272,891.91 from Capital Outlay-Grants and Measure A Speed Limit Reduction Project Accounts for planning of Vision Zero Action Plan (VZAP) Project for services through January 13, 2029 (All Wards) Report RFP Award Recommendation Agreement Resolution R-24252 Presentation Attachments: Successor Agency to Redevelopment Agency January 06, 2026 Item #39
20260106 Riverside County Riverside City Council Item 12 12 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Report Attachments: January 06, 2026 Item #12
20260106 Riverside County Riverside City Council Item 28 28 Memorandums of Understanding with Riverside Firefighters' Association and Riverside Fire Management Group effective January 1, 2026, through December 31, 2026 - A Resolution of the City Council of the City of Riverside, California, Amending Resolution No. 21052 to Amend Parts I and II of the Fringe Benefits and Salary Plan, to Reflect Various Updates and Changes in Connection with the Memorandum of Understanding with the Riverside Firefighters’ Association (RCFA), and the Memorandum of Understanding with the Riverside Fire Management Group (RFMG) - Waive further reading - Supplemental appropriation - Five affirmative votes required (All Wards) Report RCFA MOU RFMG MOU Resolution Fringe Benefits and Salary Plan Revised Salary Schedule - Exhibit B to Resolution.pdf Salary Schedule Attachments: Library January 06, 2026 Item #28
20260106 Riverside County Riverside City Council Item 26 26 Award Bid 8197 to Fritts Ford, Inc., Riverside, for $396,564.90 from Measure Z Fund, Vehicle Replacement Account for six 2025 model year Ford Expedition SUVs for Fire Department (All Wards) Report Bid Award Recommendation Attachments: Human Resources January 06, 2026 Item #26
20260106 Riverside County Riverside City Council Item 37 37 State of California Department of Transportation Program Supplement No. F050 Rev. 1 for $5 million grant from Section 190 Grade Separation Program for Third Street Grade Separation Program Project - Supplemental appropriation - Five affirmative votes required (Wards 1 and 2) Report Program Supplement No. F050 Rev. 1 Attachments: January 06, 2026 Item #37
20260106 Riverside County Riverside City Council Item 20 20 A Resolution of the City Council of the City of Riverside, California, Calling, Providing for and Giving Notice of a General Municipal Election to be held June 2, 2026 in the City of Riverside, for the Purpose of Electing a Member of the City Council from the Second, Fourth and Sixth Wards of said City of Riverside; and Requesting the County of Riverside to Consolidate the Contest for City Council with the Statewide Primary Election and all other Elections being held in the same territory on the same date - Waive further reading (All Wards) Report Resolution Attachments: January 06, 2026 Item #20
20260106 Riverside County Riverside City Council Item 21 21 Introduce an Ordinance of the City Council of the City of Riverside, California, Amending Chapter 2.78 Regarding Code of Ethics and Conduct (All Wards) Report Ordinance Attachments: January 06, 2026 Item #21
20260106 Riverside County Riverside City Council Item 11 11 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - two cases Report Attachments: January 06, 2026 Item #11
20260106 Riverside County Riverside City Council Item 27 27 Increase full-time equivalents in Human Resources Department’s budget to include one additional full-time grant funded Human Resources Analyst to support Youth Service Corps Fellows program in partnership with State of California / California Volunteer (All Wards) Report Attachments: January 06, 2026 Item #27
20260106 Riverside County Riverside City Council Item 33 33 Obligation document for United States Marshals Service Regional Fugitive Task Force overtime reimbursement for not-to-exceed $189,000 from Grants and Restricted Programs Fund, US Marshals Service 2025-26 Program revenue and expenditure accounts through September 30, 2026 - Supplemental appropriation - Five affirmative votes required (All Wards) Report Obligation Document US Marshals MOU Attachments: January 06, 2026 Item #33
20260106 Riverside County Riverside City Council Item 24 24 Minutes of December 2 and 9, 2025 Minutes 12-2-2025 Minutes 12-9-2025 Attachments: Finance January 06, 2026 Item #24
20260106 Riverside County Riverside City Council Item 31 31 Donation of salvaged items and marble panels to Old Riverside Foundation and Riverside Arts Council from Main Museum facility (All Wards) Report Attachments: Parks, Recreation, and Community Services January 06, 2026 Item #31
20260106 Riverside County Riverside City Council Item 41 41 A Resolution of the City Council of the City of Riverside, California, as Successor Agency to the Redevelopment Agency of the City of Riverside Approving a Purchase, Sale and Development Agreement with Grapevine Development, LLC., for the Sale of Approximately 1.86 Acres of Successor Agency-Owned Vacant Land located at 2731-2871 University Avenue, Riverside, California, for $1,050,000 for development of mixed-use project including 15 percent affordable housing units - Waive further reading - Recommend Countywide Oversight Board adopt a Board resolution authorizing execution of Agreement with Grapevine for sale of Property in accordance with the California Department of Finance approved Long-Range Property Management Plan, contingent upon approval and execution of a Disposition and Development Agreement between Housing Authority of the City of Riverside and Grapevine for adjacent property located at 2882 Mission Inn Avenue, identified as Assessor’s Parcel Number 211-131-001 (Ward 1) Report Resolution Purchase, Sale and Development Agreement Attachments: January 06, 2026 Item #41
20260106 Riverside County Riverside City Council Item 1 1 To comment on Closed Sessions and any matters within the jurisdiction of the City Council, you are invited to participate in person or call at (951) 826-8686 and follow the prompts to access your language of preference. Press *9 to be placed in the queue to speak. Individuals in the queue will be prompted to unmute by pressing *6 when you are ready to speak. To participate via ZOOM, use the following link: https://zoom.us/j/92696991265. Select the "raise hand" function to request to speak. An on-screen message will prompt you to "unmute" and speak. MAYOR/COUNCILMEMBER COMMUNICATIONS January 06, 2026 Item #1
20260106 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) PRESENTATION - Item # 5 January 06, 2026 Item #4
20260106 Riverside County Riverside City Council Item 16 16 Mayor Lock Dawson to present a plaque to Councilmember Conder for his dedicated service as Mayor Pro Tem from July through December 2025 - Appoint Councilmember Robillard as Mayor Pro Tem for January through July 2026 (All Wards) January 06, 2026 Item #16
20260106 Riverside County Riverside City Council Item 10 10 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Report Attachments: January 06, 2026 Item #10
20260106 Riverside County Riverside City Council Item 9 9 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Peggy Lee Kennedy v. City of Riverside, Riverside County Superior Court Case No. CVRI2404744 Report Attachments: January 06, 2026 Item #9
20260106 Riverside County Riverside City Council Item 29 29 Second Amendment to Agreement with OverDrive Inc., Cleveland, Ohio, for revised contract amount of $278,075 from General Fund, Library Neighborhood Services Account for subscription services to access Library’s digital collection through June 30, 2026, for twelve-month term with automatic renewals (All Wards) Report Second Amendment to Agreement First Amendment to Agreement Order Form Attachments: Museum January 06, 2026 Item #29
20260106 Riverside County Riverside City Council Item 34 34 Memorandums of Understanding with United States Department of Justice Bureau of Alcohol, Tobacco, Firearms, and Explosives for National Integrated Ballistic Information Network and performance of correlation reviews of ballistic evidence (All Wards) Report MOU - NIBIN MOU - Correlation Review Attachments: Public Utilities January 06, 2026 Item #34
20260106 Riverside County Riverside City Council Item 19 19 Outside counsel expenditures for April 1, 2025 through June 30, 2025, as provided by outside counsel policy approved by City Council on June 16, 2015 (All Wards) Report Q4 Expenditures Report Attachments: City Clerk January 06, 2026 Item #19
20260106 Riverside County Riverside City Council Item 2 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events Announcement of Committee meetings: Governmental Processes Committee at 9 a.m. on Wednesday, January 7, 2026, Art Pick Council Chamber Land Use Committee at 9 a.m. on Monday, January 12, 2026, Art Pick Council Chamber COMMUNICATIONS January 06, 2026 Item #2
20260106 Riverside County Riverside City Council Item 13 13 Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association Report Attachments: January 06, 2026 Item #13
20260106 Riverside County Riverside City Council Item 38 38 Award Bid 8190 to Bear Electrical Solutions, Alviso, for $894,984 from Capital Outlay-Grant and Gas Tax Citywide Bicycle and Pedestrian Intersection Accounts for construction of Fiscal Year 2023-24 Transportation Development Act Article 3, Senate Bill 821 Citywide Pedestrian and Bicycle Intersection Improvements (All Wards) Report Project Location Map Project Location List Bid Award Recommendation Agreement Presentation Attachments: January 06, 2026 Item #38
20260106 Riverside County Riverside City Council Item 35 35 Authorize Evergreen Power of Attorney with Womble Bond Dickinson (US) LLP, to execute and maintain insurance policy with Nuclear Electric Insurance Limited (NEIL) for insurance policy covering San Onofre Nuclear Generating Station (SONGS) (All Wards) Report Evergreen Power of Attorney Attachments: Public Works January 06, 2026 Item #35
20260106 Riverside County Riverside City Council Item 22 22 Annual Board and Commission appointments and reappointments (All Wards) Report Attachments: January 06, 2026 Item #22
20260106 Riverside County Riverside City Council Item 23 23 File resignations of Dr. Danielle Kilchenstein from Board of Ethics and Brock Cavett from Human Relations Commission Citywide seats - Remove Matthew Segre from Community Police Review Commission Ward 2 and Marion Cronin from Human Resources Board Ward 5 seats (All Wards) Report Attachments: January 06, 2026 Item #23
20260106 Riverside County Riverside City Council Item 8 8 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Riverside All of us or None, et al. v. City of Riverside, et al., United States District Court Case No. 5:23-cv-01536 SPG (SP); Claim No: 23-09-15 Report Attachments: January 06, 2026 Item #8
20260106 Riverside County Riverside City Council Item 45 45 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports * * * * * * * * * January 06, 2026 Item #45
20260106 Riverside County Riverside City Council Item 44 44 City Attorney report on Closed Session discussions January 06, 2026 Item #44
20260106 Riverside County Riverside City Council Item 40 40 A Resolution of the City Council of the City of Riverside, California, as the Successor Agency to the Former Redevelopment Agency of the City of Riverside approving the submission of the Recognized Obligation Payment Schedule for July 1, 2026 through June 30, 2027 - Waive further reading - Recommend Countywide Oversight Board adopt resolution approving Recognized Obligation Payment Schedule for expenditures from 2026-27 for Department of Finance's final consideration and approval (All Wards) Report Resolution Riverside ROPS 26-27 Attachments: January 06, 2026 Item #40
20260106 Riverside County Riverside City Council Item 25 25 Development impact fee activity status report for Overlook Parkway Crossing at Alessandro Arroyo, local parks, and regional and reserve parks and trails (All Wards) Report Local Park Expenditure Detail Regional Prk Expenditure Detail Attachments: General Services January 06, 2026 Item #25
20260106 Riverside County Riverside City Council Item 30 30 Accession into Museum of Riverside permanent collection of five lots of historic and archival items of one set of eight sterling silver knives, one item of sheet music, six commemorative flags, 24 black-and-white photographs and one pencil sketch by artist Robert Herlitz, 37 color photographs, two Riverside Junior College year booklets, two Koala yearbooks, and one Riverside Polytechnic High School reunion souvenir booklet (All Wards) Report MMB Minutes 12-14-16 Minutes 3-25-25 Minutes 10-22-25 Attachments: January 06, 2026 Item #30
20260106 Riverside County Riverside City Council Item 18 18 Authorize increase to continue to retain Holland and Hart LLP, by $300,000 from Electric Fund, PU Electric Supply Power Operations, Outside Legal Services and Power Supply Operation Accounts for Fiscal Years 2025-26 and 2026-27 to represent City in negotiations of power purchase and resource adequacy purchase agreements - Authorize City Attorney to execute Engagement Letters to retain Holland and Hart LLP (All Wards) Report Attachments: January 06, 2026 Item #18
20260106 Riverside County Riverside City Council Item 32 32 Joint Use Agreement with Riverside Community College District for not-to-exceed $100,000 annually plus prorated utility costs, for total of $500,000 from General Fund, Parks, RCC Aquatics Complex Account for use of Riverside Aquatic Complex at Riverside City College for five-year term with two additional five-year extension options (Ward 1) Report Agreement Attachments: Police January 06, 2026 Item #32
20260106 Riverside County Riverside City Council Item 36 36 Ratify Purchase Order 262421 with West Coast Arborists, Inc., Anaheim, for $600,500 to include emergency municipal tree management services, for $700,000 - First Amendment to Agreement with West Coast Arborists, Inc., for increased compensation of $4,383,296 for revised total contract of $4,482,796 from General Fund, Public Works and Measure Z Fund Forestry and Landscape-Tree Maintenance Contract Accounts for interim tree and landscape maintenance services through June 20, 2026 (All Wards) Report First Amendment to Agreement Bond Rider Attachments: January 06, 2026 Item #36
20251209 Riverside County Riverside City Council Item 22 22 Agreement with Legal Access Plans, Inc., for voluntary group legal insurance for City employees through December 31, 2028, with two additional one-year extension options (All Wards) Report Agreement Attachments: December 09, 2025 Item #22
20251209 Riverside County Riverside City Council Item 23 23 City of Riverside Youth Service Corps Round 3 grant application for $1,500,471 offered by State of California/California Volunteers for continued operation of Youth Service Corps Program - Supplemental appropriation - Five affirmative votes required (All Wards) Report Attachments: December 09, 2025 Item #23
20251209 Riverside County Riverside City Council Item 27 27 Request for Proposal 2466 Agreement with Service First Inc., Santa Ana, for $504,560 plus $80,000 for additional repairs and maintenance to heaters and pool equipment and 10 percent change order authority for total of $635,016 from General Fund, Professional Services Account for annual swimming pool maintenance services through December 31, 2027, with one additional three-year term extension option (Wards 1, 2, 3 and 5) Report Agreement RFP Award Recommendation Presentation Attachments: December 09, 2025 Item #27
20251209 Riverside County Riverside City Council Item 24 24 A Resolution of the City Council of the City of Riverside, California, Amending Resolution No. 21052 and the Master Fringe Benefits and Salary Plan to Retroactively Approve Updated Salary Schedules from 2019 through 2025 for Impacted Unrepresented Classifications to Comply with CalPERS Salary Reporting Requirements per California Code of Regulations Section 570.5; Approve Changes to Unrepresented Classifications’ Bargaining Group; and Approve Changes to the Fire Chief Benefits to Continue Participation in the Fire Union Retirement Medical Trust Fund - Waive further reading (All Wards) Report Resolution Job Code Table Fringe Benefits and Salary Plan 01-11-19 Salary Schedule 01-10-20 Salary-Schedule 01-08-21 Salary-Schedule 02-04-22 Salary-Schedule 07-08-22 Salary-Schedule 07-07-23 Salary-Schedule 08-04-23 Salary-Schedule 01-05-24 Salary-Schedule 07-05-24 Salary-Schedule 01-03-25 Salary-Schedule 07-04-25 Salary-Schedule 08-01-25 Salary-Schedule Attachments: December 09, 2025 Item #24
20251209 Riverside County Riverside City Council Item 40 40 Award Bid 8211 to Vortex Services, LLC., Houston, Texas, for $556,200 from Special Gas Tax, Fairmount Park Storm Drain Accounts for construction of Fairmount Park Storm Drain - Dexter to Bowling Green Drives, Phase I (Ward 1) Report Location Map Bid Award Recommendation Attachments: December 09, 2025 Item #40
20251209 Riverside County Riverside City Council Item 9 9 Pursuant to Government Code §54956.8 to instruct City’s Negotiator, Charles M. Futrell, regarding price and terms of payment for the purchase, sale, exchange, or lease of property commonly known as Fairmount Park, APNs: 209-162-015, 209-163-001; by Boy Scouts of America, Matt Barth, Negotiator Report Attachments: December 09, 2025 Item #9
20251209 Riverside County Riverside City Council Item 1 1 To comment on Closed Sessions and any matters within the jurisdiction of the City Council, you are invited to participate in person or call at (951) 826-8686 and follow the prompts to access your language of preference. Press *9 to be placed in the queue to speak. Individuals in the queue will be prompted to unmute by pressing *6 when you are ready to speak. To participate via ZOOM, use the following link: https://zoom.us/j/92696991265. Select the "raise hand" function to request to speak. An on-screen message will prompt you to "unmute" and speak. MAYOR/COUNCILMEMBER COMMUNICATIONS December 09, 2025 Item #1
20251209 Riverside County Riverside City Council Item 12 12 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Report Attachments: December 09, 2025 Item #12
20251209 Riverside County Riverside City Council Item 34 34 Request for Proposal 2478 Agreement with AG Integrated Pest Management, LLC., Riverside, for $346,923.68 with 25 percent change order authority of $86,730.92 to cover unanticipated costs related to vandalism, theft, and special event support for total of $433,654.60 from Public Works’ General Fund, Urban Forestry and Landscape, Professional Services Account for Victoria Avenue Citrus Grove maintenance services through June 30, 2030, with three additional one-year extension options (Wards 3, 4, and 5) Report Agreement Award Recommendation Attachments: December 09, 2025 Item #34
20251209 Riverside County Riverside City Council Item 25 25 A Resolution of the City Council of the City of Riverside, California, Amending Resolution No. 21052 and the Master Fringe Benefits and Salary Plan to Reflect the 2026 State Mandated Increase to the Minimum Wage and Salary Adjustments to Additional Temporary Job Classifications to Maintain Minimum Wage Increase Differentials - Waive further reading (All Wards) Report Resolution Job Code Table Fringe Benefits and Salary Plan Attachments: Parks, Recreation, and Community Services December 09, 2025 Item #25
20251209 Riverside County Riverside City Council Item 31 31 Award Bid 8204 to RE Chaffee Construction, Inc., Wrightwood, for $717,999 plus 20 percent construction contingency of $143,600, for total of $861,599 from Measure Z Fund City Buildings Annual Deferred Maintenance Account for installation of above ground fuel tank at Police Aviation at Riverside Municipal Airport - 7020 Central Avenue (Ward 3) Report Bid Award Recommendation Attachments: Public Utilities December 09, 2025 Item #31
20251209 Riverside County Riverside City Council Item 2 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events Announcement of Committee meetings: Finance Committee at 3 p.m. on Wednesday, December 10, 2025, Art Pick Council Chamber Housing and Homelessness Committee Special Meeting at 9 a.m. on Monday, December 15, 2025 Safety, Wellness and Youth Committee at 1 p.m. on Wednesday, December 17, 2025, Art Pick Council Chamber Economic Development Committee at 3 p.m. on Thursday, December 18, 2025, Art Pick Council Chamber COMMUNICATIONS December 09, 2025 Item #2
20251209 Riverside County Riverside City Council Item 28 28 Addendum One to Production Agreement with Pyro Spectaculars, Inc., Rialto, for $96,200, plus 10 percent change order authority for total of $105,820 from General Fund, Parks and Recreation Services Account for 2026 Fourth of July Pyrotechnic show at Mount Rubidoux (Ward 1) Report Agreement Attachments: December 09, 2025 Item #28
20251209 Riverside County Riverside City Council Item 20 20 Third Amendment to Agreement with Collection Bureau of America, Ltd., to extend term for two additional years for collection agency services due to various delinquent accounts with exception of utilities accounts (All Wards) Report Third Amendment to Agreement Attachments: Human Resources December 09, 2025 Item #20
20251209 Riverside County Riverside City Council Item 36 36 A Resolution of the City Council of the City of Riverside, California, Waiving the Formal Bidding Provisions of Section 1109 of the Charter of the City of Riverside under the Utilities Project Exception Therein for the Selection of a Qualified Panel of Contractors to Supplement Riverside Regional Water Quality Control Plant Work Force for the Riverside Regional Water Quality Control Plant, and the Tequesquite Landfill Construction Projects up to $500,000 on an As-Needed Basis - Waive further reading - Award Request for Qualifications 2456 and seven Master Agreements with various contractors for not-to-exceed $5,000,000 per contractor from various Sewer Fund Capital project budgets for construction, maintenance, repair, and rehabilitation services at Riverside Regional Water Quality Control Plant, and Tequesquite Landfill on an as-needed basis through June 30, 2030 - Five affirmative votes required (All Wards) Report Access General Contracting Inc. Blue Collar Contractor, Inc., E.J. Meyer Company, Inc. GSE Construction Company, Inc. Kirtley Construction, Inc. Metrocell Construction Inc. SCW Contracting Corporation RFQ Award Recommendation Resolution Attachments: December 09, 2025 Item #36
20251209 Riverside County Riverside City Council Item 33 33 Authorize application to State Water Resources Control Board for Drinking Water State Revolving Fund Loan and Emerging Contaminants Grant or Principal Forgiveness Program funding for Palmyrita Per- and Polyfluoroalkyl Substances Water Treatment Plant Project - A Resolution of the City Council of the City of Riverside, California, Authorizing the City Manager to file a Financial Assistance Application for a Financial Agreement with the State Water Resources Control Board for the Planning, Design, and Construction of the Palmyrita Per- and Polyfluoroalkyl Substances (PFAS) Water Treatment Plant Project - A Resolution of the City Council of the City of Riverside, California, Authorizing the Advance of Funds for Construction of the Palmyrita Per- and Polyfluoroalkyl Substances (PFAS) Water Treatment Plant Project Subject to Later Reimbursement of City Expenditures by the State Water Resources Control Board - Waive further readings - Authorize City to receive fifty percent of Riverside Public Utilities Department’s Palmyrita PFAS Water Treatment Plant project costs up to $25 million from Emerging Contaminants Grant or Principal Forgiveness Program for Riverside Public Utilities Department’s Palmyrita PFAS Water Treatment Plant upon the grant and/or principal forgiveness award - Recommend staff return to Board of Public Utilities for update on State Water Resources Control Board for Drinking Water State Revolving Fund Loan application and application and acceptance of Emerging Contaminants Grant and/or Principal Forgiveness Program funding - Supplemental appropriation - Five affirmative votes required (All Wards) Report Resolution - Authorizing Resolution - Reimbursement Presentation Attachments: Public Works December 09, 2025 Item #33
20251209 Riverside County Riverside City Council Item 32 32 Third Amendment to Agreement No. C06-207 Fiscal Year 2025-2035 Western Municipal Water District Water Conservation Funding Agreement with Western Municipal Water District and Riverside Public Utilities for water conservation funding including residential, commercial, industrial and institutional programs from Metropolitan Water District of Southern California through June 30, 2035 (All Wards) Report Agreement Presentation Attachments: December 09, 2025 Item #32
20251209 Riverside County Riverside City Council Item 26 26 Third Amendment to Agreement with Danny Fuller doing business as Sports Innovators for $33,950 from General Fund, Parks and Recreation, Recreational Services Account for youth sports officials and scorekeepers through December 31, 2026, with final one-year extension option subject to negotiated compensation (All Wards) Report Agreement Attachments: December 09, 2025 Item #26
20251209 Riverside County Riverside City Council Item 45 45 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports * * * * * * * * * The City Council meeting of December 16, 2025, is cancelled. December 09, 2025 Item #45
20251209 Riverside County Riverside City Council Item 21 21 Request for Proposal 2386 Agreements with investigative companies, Nevins Professional Investigations, Norman A.Traub and Associates, LLC, Leal Trejo, JL Group, LLC., and Boucher Law, PC, for $200,000 annually, for total combined amount of $1,000,000 each for retention of investigative services through June 30, 2028, with two one-year extension options (All Wards) Report Nevins Professional Investigations Norman Traub & Associates, Inc. Leal Trejo, PAPC JLGroup, LLC. Boucher Law PC Award Recommendation Attachments: December 09, 2025 Item #21
20251209 Riverside County Riverside City Council Item 29 29 Addendum Two to Production Agreement with Pyro Spectaculars, Inc., Rialto, for $37,500, plus 10 percent change order authority for total of $41,250 from General Fund, Parks and Recreation Services Account for 2026 Fourth of July Pyrotechnic show at La Sierra Park (Ward 7) Report Agreement Attachments: Police December 09, 2025 Item #29
20251209 Riverside County Riverside City Council Item 17 17 Economic Development Committee recommends City Sponsorship Program support of $182,814.20 in form of monetary funding and/or in-kind contributions to include $86,851.54 in monetary contributions consisting of $85,800 and $1,051.54 from Arts & Cultural Affairs Division City Sponsorship and Riverside Public Utilities Accounts, respectively, for charitable and community events produced by local non-profit organizations for six-month period of January 1 through June 30, 2026 - Department Table Sponsorship report for January 1 - June 20, 2025 (All Wards) Report Staff Funding Recommendations Applicant Mission Statements Attachments: City Manager December 09, 2025 Item #17
20251209 Riverside County Riverside City Council Item 39 39 Amended and Restated Lease and Energy Services Agreement with Riverside Bioenergy Facility, LLC., a Delaware LLC., for Riverside Bioenergy Facility at Regional Water Quality Control Plant for term ending twenty years from Commercial Operation Date with two additional five-year extension options, concluding Feasibility Period (All Wards) Report Agreement Presentation Attachments: December 09, 2025 Item #39
20251209 Riverside County Riverside City Council Item 10 10 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - two cases Report Attachments: December 09, 2025 Item #10
20251209 Riverside County Riverside City Council Item 38 38 First Amendment to Agreement with APGN Inc., doing business as APG-Neuros, Blainville, Canada, for $452,655, for not-to-exceed $801,905 from Sewer Systems-Plant Maintenance-All Other Equip Maint/Repair Account for asset management and maintenance service plan for six turbo blowers through June 30, 2030 (All Wards) Report Agreement Attachments: December 09, 2025 Item #38
20251209 Riverside County Riverside City Council Item 35 35 Authorize submittal of up to three grant applications to Federal Railroad Administration in amount of $2 million for project planning and project development phase of Spruce Street Grade Separation at Burlington Northern Santa Fe Railroad (Ward 1) Report Spruce Street/BNSF Rail Crossing Attachments: December 09, 2025 Item #35
20251209 Riverside County Riverside City Council Item 37 37 Award Bid 8121 to J.R. Filanc Construction, Escondido, for $925,000 from Refuse Fund, Landfill Blower Project Account for construction of Tequesquite Landfill Blowers Rehabilitation Project (Ward 1) Report Award Recommendation Attachments: December 09, 2025 Item #37
20251209 Riverside County Riverside City Council Item 18 18 A Resolution of the City Council of the City of Riverside, California, Authorizing the Establishment of a Community Development Entity and Submission of an Application to the Federal New Markets Tax Credits Program Administered by the U.S. Department of the Treasury Community Development Financial Institutions Fund and Authorizing the Execution of all Required Documents by the City Manager or Designee - Waive further reading (All Wards) Report Resolution Attachments: Finance December 09, 2025 Item #18
20251209 Riverside County Riverside City Council Item 30 30 Accept additional funding from Riverside County Probation Department for $150,416.67, for total of $547,416.67 for reimbursement of personnel, vehicles, and operation and maintenance costs related to Public Safety Realignment from July 1, 2025 through June 30, 2026 - Supplemental appropriation - Five affirmative votes required (All Wards) Report Budget Proposal Attachments: December 09, 2025 Item #30
20251209 Riverside County Riverside City Council Item 41 41 Final Parcel Map 37607 - Proposal by Ashkan Etemadian of ADMG, Inc., to subdivide one parcel into two parcels fronting Van Buren Boulevard and State Route 91 - A Resolution of the City Council of the City of Riverside, California, accepting the Final Map of Parcel Map No. 37607 - Waive further reading - Northeast corner of intersection of Van Buren Boulevard and State Route 91 (Ward 5) Report Resolution Map Approved Conditions Attachments: December 09, 2025 Item #41
20251209 Riverside County Riverside City Council Item 44 44 City Attorney report on Closed Session discussions December 09, 2025 Item #44
20251209 Riverside County Riverside City Council Item 19 19 Fiscal Year 2024-25 Annual Local Agency Special Tax and Bond Accountability Report to fulfill annual reporting requirements of Senate Bill 165 (All Wards) Report Special Tax and Bond Accountability Report Attachments: December 09, 2025 Item #19
20251209 Riverside County Riverside City Council Item 16 16 Appoint Nancy Hernandez to Human Relations Commission Ward 6 seat (All Wards) Report Attachments: December 09, 2025 Item #16
20251209 Riverside County Riverside City Council Item 11 11 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case Report Attachments: December 09, 2025 Item #11
20251209 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) PRESENTATIONS - Item # 5-6 December 09, 2025 Item #4
20251209 Riverside County Riverside City Council Item 3 3 City Manager Updates December 09, 2025 Item #3
20251202 Riverside County Riverside City Council Item 35 35 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports * * * * * * * * * December 02, 2025 Item #35
20251202 Riverside County Riverside City Council Item 24 24 Increase Purchase Order 260025 with Brodart Co., McElhattan, Pennsylvania, for $166,829 for revised purchase order of $206,829 from General Fund and Grants and Restricted Programs Accounts for library materials and services (All Wards) Report Riverside Public Library Pricing Proposal Attachments: Parks, Recreation, and Community Services December 02, 2025 Item #24
20251202 Riverside County Riverside City Council Item 19 19 Resolution of the City Council of the City of Riverside, California, Approving a Joint Community Facilities Agreement with Riverside Unified School District and Century Communities of California, LLC., for Community Facilities District No. 42 of Riverside Unified School District - Waive further reading - Supplemental appropriation - Five affirmative votes required (Ward 5) Report Joint Community Facilities Agreement Resolution Tract Maps RUSD Resolution Attachments: December 02, 2025 Item #19
20251202 Riverside County Riverside City Council Item 15 15 File resignations of Nora Moti from Commission on Aging and Steven Herrera from Cultural Heritage Board Ward 2 seats (All Wards) Report Attachments: December 02, 2025 Item #15
20251202 Riverside County Riverside City Council Item 11 11 Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association Report Attachments: 11a Pursuant to Government Code §54957 for performance evaluation of City Manager Report Attachments: December 02, 2025 Item #11
20251202 Riverside County Riverside City Council Item 20 20 Adopt an Ordinance of the City Council of the City of Riverside, California, Acting in its Capacity as the Legislative Body of Community Facilities District No. 2025-2 (Sagecrest) of the City of Riverside Authorizing the Levy of Special Taxes - Waive further reading (Intro. on 10-28-25, Ward 5) Report Ordinance Attachments: Fire December 02, 2025 Item #20
20251202 Riverside County Riverside City Council Item 23 23 Adopt an Ordinance of the City of Riverside, California, Amending Sections 2.08.010 and 2.08.020 and adding Section 2.09 of the Riverside Municipal Code regarding the Office of the Inspector General as an Administrative Office and Department of the City and Retention of Outside Counsel by the Inspector General - Waive further reading (Intro. on 11-18-25, All Wards) Report Ordinance Attachments: Library December 02, 2025 Item #23
20251202 Riverside County Riverside City Council Item 22 22 Agreement with Shuster Advisory Group, LLC., as City's Defined Contribution Plan Consultant and Investment Advisor through December 31, 2028, with two additional one-year extension options (All Wards) Report Agreement Attachments: December 02, 2025 Item #22
20251202 Riverside County Riverside City Council Item 2 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events Announcement of Committee meeting: Land Use Committee at 9 a.m. on Monday, December 8, 2025, Art Pick Council Chamber COMMUNICATIONS December 02, 2025 Item #2
20251202 Riverside County Riverside City Council Item 18 18 Planning Case PR-2023-001595 Summary Vacation - Todd Nelson of Prism Aerospace - Determine project is exempt from California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) (Common Sense) of CEQA Guidelines, as it can be seen with certainty that there is no possibility the project will have a significant effect on environment - A Resolution of the City Council of the City of Riverside, California, Providing for the Summary Vacation Case No. PR-2023-001595 of an Approximately 10,254-square-foot excess Right-of-Way Street, located on the West Side of Howard Avenue, between 10th and 12th Streets - Waive further reading (Ward 1) Report Resolution Legal Description Recommended Conditions Aerial Photo Legal and Plat Map Attachments: Finance December 02, 2025 Item #18
20251202 Riverside County Riverside City Council Item 16 16 Minutes of November 18, 2025 Minutes Attachments: December 02, 2025 Item #16
20251202 Riverside County Riverside City Council Item 17 17 Mayor Pro Tem Conder recommends cancellation of December 16, 2025, regular City Council meeting, for lack of agenda items (All Wards) Report Attachments: Community and Economic Development December 02, 2025 Item #17
20251202 Riverside County Riverside City Council Item 27 27 Energy Efficiency and Demand Reduction ten-year target of .36 percent of annual projected retail energy sales for period beginning 2026 through 2035 (All Wards) Report GDS Associates, Inc. 10 Year Market Potential Study Presentation Attachments: December 02, 2025 Item #27
20251202 Riverside County Riverside City Council Item 31 31 Street cross-section reduction from City General Plan Circulation and Community Mobility Element when Public Works Department completes street improvement projects (All Wards) Report Modified Roadway Cross-Sections Exhibit Attachments: December 02, 2025 Item #31
20251202 Riverside County Riverside City Council Item 25 25 Request for Proposal 2444 Agreement with Rivcomm, Inc., Riverside, for $203,695.75, plus 10 percent change order authority, for total contract amount of $224,065.32 from Radio Comm 24/25 Machine Equipment Account for Special Transportation Division digital radios and installations, for one-year term one additional one-year extension option (All Wards) Report Agreement Award Recommendation Attachments: Public Utilities December 02, 2025 Item #25
20251202 Riverside County Riverside City Council Item 34 34 City Attorney report on Closed Session discussions December 02, 2025 Item #34
20251202 Riverside County Riverside City Council Item 9 9 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case Report Attachments: December 02, 2025 Item #9
20251202 Riverside County Riverside City Council Item 26 26 Riverside Public Utilities Fiscal and Cash Reserve Policy update to establish Pre funding section 115 Pension Trust - Unfunded Accrued Liability Reserve with approved Water Treatment Reserve for water fund only and clarification of certain existing policy definitions (All Wards) Report RPU Fiscal Policies - Redlined Presentation Attachments: December 02, 2025 Item #26
20251202 Riverside County Riverside City Council Item 7 7 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Scott Wilson v. City of Riverside, WCAB Claim No(s): 260076 Report Attachments: December 02, 2025 Item #7
20251202 Riverside County Riverside City Council Item 6 6 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Jason Hunter v. Gage Canal Co. and City of Riverside, Riverside Superior Court Case No. CVRI2502247 Report Attachments: December 02, 2025 Item #6
20251202 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) PRESENTATION - Item # 5 December 02, 2025 Item #4
20251202 Riverside County Riverside City Council Item 1 1 To comment on Closed Sessions and any matters within the jurisdiction of the City Council, you are invited to participate in person or call at (951) 826-8686 and follow the prompts to access your language of preference. Press *9 to be placed in the queue to speak. Individuals in the queue will be prompted to unmute by pressing *6 when you are ready to speak. To participate via ZOOM, use the following link: https://zoom.us/j/92696991265. Select the "raise hand" function to request to speak. An on-screen message will prompt you to "unmute" and speak. MAYOR/COUNCILMEMBER COMMUNICATIONS December 02, 2025 Item #1
20251202 Riverside County Riverside City Council Item 10 10 Pursuant to Government Code §54957(a) for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Report Attachments: December 02, 2025 Item #10
20251202 Riverside County Riverside City Council Item 28 28 Southern California Public Power Authority semi-annual expenditure report for Fiscal Year 2024-25 (All Wards) Report Presentation Attachments: Public Works December 02, 2025 Item #28
20251202 Riverside County Riverside City Council Item 30 30 Participation in voluntary Western Riverside Council of Governments Vehicle Miles Traveled Mitigation Program - Credit Generator Participation Agreement with Western Riverside Council of Governments for California Environmental Quality Act compliance related to transportation analysis (All Wards) Report Agreement Manual Fact Sheet and FAQ Presentation Presentation - WRCOG Attachments: December 02, 2025 Item #30
20251202 Riverside County Riverside City Council Item 21 21 California Fire Fighter Joint Apprenticeship Committee (CFFJAC) reimbursement of $100,000 for Fire training support - Supplemental appropriation - Five affirmative votes required (All Wards) Report Attachments: Human Resources December 02, 2025 Item #21
20251202 Riverside County Riverside City Council Item 8 8 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Report Attachments: December 02, 2025 Item #8
20251202 Riverside County Riverside City Council Item 29 29 Award Bid 8201 to GHC Pipeline, LLC., Riverside, for $248,489 from Gas Tax Fund, Houghton Ave Storm Drain Improvement project account for Houghton Avenue Storm Drain Improvements (Ward 1) Report Project Location Map Bid Award Recommendation Attachments: December 02, 2025 Item #29
20251202 Riverside County Riverside City Council Item 14 14 Approve Change Order to Bid 8179 with First Trade LLC., doing business as YMC, Irvine, for $111,211.34, plus 10 percent contingency of $11,121 for total not-to-exceed $172,296.65 adding Phases 1-3 for flooring replacement and carpeting substitution at City Attorney’s Office - 3750 University Avenue, Suite 250 (Ward 1) Report Change Order 1 Attachments: City Clerk December 02, 2025 Item #14
20251202 Riverside County Riverside City Council Item 32 32 Adopt an Ordinance of the City of Riverside, California, Amending Chapter 3.30 of the Riverside Municipal Code, to Add One Subsection to the Schedule of Regulation, Products, and Services, Subsection XI - Public Parking - Public Works - Waive further reading (Intro. on 11-4-25, Ward 1) Report Ordinance Attachments: December 02, 2025 Item #32
20251118 Riverside County Riverside City Council Item 8 8 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Alfredo Ramirez v. City of Riverside, Riverside Superior Court Case No. CVRI2402549 Attachments: November 18, 2025 Item #8
20251118 Riverside County Riverside City Council Item 9 9 Report Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Reuben Jimenez v. City of Riverside, Riverside Superior Court Case No. CVRI2502127 Attachments: November 18, 2025 Item #9
20251118 Riverside County Riverside City Council Item 1 1 To comment on Closed Sessions and any matters within the jurisdiction of the City Council, you are invited to participate in person or call at (951) 826-8686 and follow the prompts to access your language of preference. Press *9 to be placed in the queue to speak. Individuals in the queue will be prompted to unmute by pressing *6 when you are ready to speak. To participate via ZOOM, use the following link: https://zoom.us/j/92696991265. November 18, 2025 Item #1
20251118 Riverside County Riverside City Council Item 12 12 Report Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association Attachments: 15 Report Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Attachments: 14 Report Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case Attachments: November 18, 2025 Item #12
20251118 Riverside County Riverside City Council Item 13 13 Report Report Pursuant to Government Code §54957 for recruitment of City Attorney by City Council Attachments: Report November 18, 2025 Item #13
20251118 Riverside County Riverside City Council Item 11 11 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Attachments: November 18, 2025 Item #11
20251118 Riverside County Riverside City Council Item 10 10 Report Report Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Attachments: November 18, 2025 Item #10
20251118 Riverside County Riverside City Council Item 7 7 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Katie Mendonca v. City of Riverside, WCAB Claim No(s): ADJ13163911 Attachments: November 18, 2025 Item #7
20251118 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) November 18, 2025 Item #4
20251118 Riverside County Riverside City Council Item 2 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events Announcement of Committee meeting: Economic Development Committee at 3 p.m. on Thursday, November 20, 2025, Art Pick Council Chamber COMMUNICATIONS November 18, 2025 Item #2
20251104 Riverside County Riverside City Council Item 16 16 Grant Agreement with LA84 Foundation for $20,000 for Fiscal Year 2025 for Aquatic Programs - Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report Agreement November 04, 2025 Item #16
20251104 Riverside County Riverside City Council Item 21 21 First Amendment to Transportation Uniform Mitigation Fee Program Agreement with Western Riverside Council of Governments for $4,475,000, for increased total amount to $4,635,000, for Van Buren Boulevard Widening Project from Jurupa Avenue to the Santa Ana River Bridge for planning, engineering, and construction phases (Wards 3 and 7) Attachments: Report Amendment No. 1 Location Map Presentation Successor Agency to Redevelopment Agency November 04, 2025 Item #21
20251104 Riverside County Riverside City Council Item 22 22 A Resolution of the City Council of the City of Riverside, California, as Successor Agency to the Redevelopment Agency of the City of Riverside Approving a Purchase, Sale, and Development Agreement with R. C. Hobbs Company, Inc. for the Sale of 0.945 Acres of Successor Agency-Owned Vacant Land, Identified as Assessor Parcel Numbers 146-231-016, -017, -027, -031, -032, -033, -034, and -036, located on the Southeast Corner of Hole and Bushnell Avenues, Riverside, California, for the Development of a 33-unit, with 15 percent Affordable Multi-Family Residential Project for Sale Amount of $560,000 - Waive further reading Recommend Countywide Oversight Board adopt a Board resolution authorizing the execution of Agreement with R. C. Hobbs for sale of property in accordance with California Department of Finance approved Long-Range Property Management Plan (State Approved LRPMP), to be presented to Countywide Oversight Board for final consideration and approval (Ward 7) Attachments: Report Resolution Purchase, Sale, and Development Agreement November 04, 2025 Item #22
20251104 Riverside County Riverside City Council Item 6 6 Finance Department overview and employee recognition presentation) Attachments: November 04, 2025 Item #6
20251104 Riverside County Riverside City Council Item 29 29 City Attorney report on Closed Session discussions November 04, 2025 Item #29
20251104 Riverside County Riverside City Council Item 2 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events Announcement of Committee meetings: Governmental Processes Committee at 9 a.m. on Wednesday, November 5, 2025, Art Pick Council Chamber Land Use Committee at 9 a.m. on Monday, November 10, 2025, Art Pick Council Chamber Finance Committee at 3 p.m. on Wednesday, November 12, 2025, Art Pick Council Chamber COMMUNICATIONS November 04, 2025 Item #2
20251104 Riverside County Riverside City Council Item 12 12 Accept Department of Homeland Security - Federal Emergency Management Agency grant award of $1,517,811 for 2025 National Urban Search and Rescue (USAR) Response System Readiness Cooperative Agreement for salaries and benefits of one each FTE Fire Captain, Battalion Chief, Inventory Control Specialist and Management Analyst for Fiscal Year 2025-26 - Supplemental appropriation Five affirmative votes required (All Wards) Attachments: Report Mayor November 04, 2025 Item #12
20251104 Riverside County Riverside City Council Item 23 23 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive from legal counsel concerning Marvin Braun v. City of Riverside, WCAB Claim No(s): 230045; ADJ18242600 Attachments: November 04, 2025 Item #23
20251104 Riverside County Riverside City Council Item 30 30 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports November 04, 2025 Item #30
20251104 Riverside County Riverside City Council Item 19 19 Memorandum of Agreement with United States Department of Justice Bureau of Alcohol, Tobacco, Firearms, and Explosives for reimbursement of overtime salary costs of $21,740.50 associated with participation in Alcohol, Tobacco, and Firearms Task Force with term ending September 30, 2030 for one assigned detective Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report Agreement November 04, 2025 Item #19
20251104 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) PRESENTATIONS - Items # 5-7 November 04, 2025 Item #4
20251104 Riverside County Riverside City Council Item 14 14 Deaccession from the Museum of Riverside’s Heritage House permanent collection, where applicable, of four (4) objects: a table (O271), two chairs (A500-83; unknown accession number), and a lamp (RMA 8) (All Wards) Attachments: Report Minutes Board Report November 04, 2025 Item #14
20251104 Riverside County Riverside City Council Item 11 11 Case PR-2025-001800 - City of Riverside - Zoning Code text amendment as part of Senate Bills 9 and 450 Zoning Code clean up - Adopt an Ordinance of the City Council of the City of Riverside, California, amending various Sections of Titles 18, 19, and 20 including but not limited to Title 18 Article III (Maps and Permits), Title 19 Article VII (Specific Land Use Provisions), and Title 20; and other minor, non-substantive changes and technical corrections as required to achieve consistency with California Government Code - Waive further reading (Intro. on 10-21-25, All Wards) Attachments: Report Ordinance - Redlined Ordinance - Final Fire November 04, 2025 Item #11
20251104 Riverside County Riverside City Council Item 10 10 Case PR-2025-001793 - City of Riverside - Zoning Code Text Amendment as part of Zoning Code Clean-up - Adopt an Ordinance of the City Council of the City of Riverside, California, amending numerous Sections of Title 19, including but not limited to Articles II (Zoning Code Administration, Interpretation, and Enforcement), V (Base Zones and Related Use and Development Provisions), VII (Specific Land Use Provisions), VIII (Site Planning and General Development Provisions), and IX (Land Use Development Permit Requirements/Procedures); and other minor, non-substantive changes and technical corrections as required to provide clarity, correct errors, or remove redundancy - Waive further reading (Intro. on 10-21-25, All Wards) Attachments: Report Ordinance November 04, 2025 Item #10
20251104 Riverside County Riverside City Council Item 18 18 Request for Proposal 2474 - Services Agreement with Southern California Lighting Inc, doing business as The Christmas Kings, Lake Elsinore, for $360,000 plus 10 percent change order authority from Festival of Lights Account for holiday decor services for Festival of Lights through January 31, 2027, with one additional two-year term extension option (Ward 1) Attachments: Report RFP Award Recommendation Agreement Police November 04, 2025 Item #18
20251104 Riverside County Riverside City Council Item 25 25 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case November 04, 2025 Item #25
20251104 Riverside County Riverside City Council Item 27 27 Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association November 04, 2025 Item #27
20251104 Riverside County Riverside City Council Item 9 9 Report Minutes of October 21, 2025 Attachments: Minutes Community and Economic Development November 04, 2025 Item #9
20251104 Riverside County Riverside City Council Item 26 26 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Attachments: November 04, 2025 Item #26
20251104 Riverside County Riverside City Council Item 8 8 Appoint Kathleen Fanning to Board of Ethics Ward 4 seat and Marion H. Cronin to Human Resources Board Ward 5 seat (All Wards) Attachments: November 04, 2025 Item #8
20251104 Riverside County Riverside City Council Item 24 24 Report Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Attachments: November 04, 2025 Item #24
20251104 Riverside County Riverside City Council Item 20 20 Agreement with U.S. Department of Justice, Office of Community Oriented Policing Services accepting 2025/2026 Law Enforcement Mental Health and Wellness Act Implementation Projects grant award of $200,000 for period of October 1, 2025 through September 30, 2027 - Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report Agreement Public Works November 04, 2025 Item #20
20251104 Riverside County Riverside City Council Item 15 15 Deaccession from the Museum of Riverside’s permanent collection of the Lisa L. Andersen and William M. A. Swafford collection (A1814) comprised of sixteen (16) baskets, eight (8) woven plaques, four (4) gourds, thirteen (13) kachina figures, fifteen (15) masks, one (1) shield, three (3) wooden plaques, and one (1) totem pole (All Wards) Attachments: Report Minutes MUS Board Report MUS Board Parks, Recreation, and Community Services November 04, 2025 Item #15
20251104 Riverside County Riverside City Council Item 17 17 Request for Proposal 2207 - Agreement with Contemporary Services Corporation, Northridge, for $608,623.46 with 10 percent change order authority from Festival of Lights Account for security services for Festival of Lights event through January 31, 2027, with one additional one-year extension option (Ward 1) Attachments: Report Agreement Award Recommendation November 04, 2025 Item #17
20251104 Riverside County Riverside City Council Item 13 13 Mayor Lock Dawson requests approval of travel expenses of $1,912.00 from City Council’s Travel and Meeting account for travel to South Korea for November 10-12, 2025 (All Wards) Attachments: Report Museum November 04, 2025 Item #13
20251028 Riverside County Riverside City Council Item 14 14 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning TAT RV, LLC, et al v. City of Riverside, Riverside Superior Court Case No. CVRI2503564 October 28, 2025 Item #14
20251028 Riverside County Riverside City Council Item 15 15 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Thuy Vo v. City of Riverside, Riverside Superior Court Case No. CVRI2402092 October 28, 2025 Item #15
20251028 Riverside County Riverside City Council Item 29 29 Case PR-2025-001809 (VC-S) - Miguel Villesenor of Inland Valley Surveying, Inc. - Determine project is exempt from California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) (Common Sense) of CEQA Guidelines, as it can be seen with certainty that there is no possibility project will have a significant effect on environment - A Resolution of the City Council of the City of Riverside, California, providing for the Summary Vacation (Case No. PR-2025-001809) of an Approximately 370-Square-Foot Excess Right-of-Way Portion of Pike Street, which Location Fronts 11995 Pike Street, at Terminus of Pike Street, North of Hudden Street - Waive further reading (Ward 7) October 28, 2025 Item #29
20251028 Riverside County Riverside City Council Item 16 16 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Angela Smith and Warren Smith v. City of Riverside, United States District Court No. 5:24-cv-02475-SSS (SHKx) October 28, 2025 Item #16
20251028 Riverside County Riverside City Council Item 11 11 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Bruce Blomdahl v. City of Riverside, WCAB Claim No.: 250024 October 28, 2025 Item #11
20251028 Riverside County Riverside City Council Item 10 10 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Dawn Boggs-Fatten v. City of Riverside, WCAB Claim Nos.: 240076/ADJ19873288 Attachments: October 28, 2025 Item #10
20251028 Riverside County Riverside City Council Item 30 30 Request for Proposal 2457 Agreement with Plantation Productions, Inc., Riverside, for not-to-exceed $180,000 from Entertainment Fund, The Box Professional Services Account for logistical and technical support for The Box at Fox Entertainment Plaza through June 30, 2027, with one additional two-year term extension option (Ward 1) October 28, 2025 Item #30
20251028 Riverside County Riverside City Council Item 27 27 Governmental Processes Committee recommends adoption of a Resolution of the City Council of the City of Riverside, California, Adopting the Citywide Ward-Specific Special Events, Programs and Projects Policy - Waive further reading (All Wards) October 28, 2025 Item #27
20251028 Riverside County Riverside City Council Item 23 23 Approve legal budget for law firm of Shute, Mihaly & Weinberger LLP., for not-to-exceed $250,000 from General Fund/City Attorney Outside Legal Services Account for appeal representation in lawsuit entitled City of Riverside v. The Regents of the University of California - Supplemental appropriation - Five affirmative votes required (All Wards) October 28, 2025 Item #23
20251028 Riverside County Riverside City Council Item 31 31 Second Amendment to Lease Agreement with County of Riverside for $6,836.35 monthly rent revenue for Riverside University Health System Public Health Women, Infants and Children (WIC) Nutrition Services Programs at Arlanza Youth and Family Resource Center through August 31, 2026, with two one-year term extension options - 7801 Gramercy Place, Suite C (Ward 6) October 28, 2025 Item #31
20251028 Riverside County Riverside City Council Item 18 18 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case October 28, 2025 Item #18
20251028 Riverside County Riverside City Council Item 24 24 Minutes of October 14, 2025 October 28, 2025 Item #24
20251028 Riverside County Riverside City Council Item 36 36 Award Bid 8203 to CAT Tracking, Inc., Riverside, for $215,000 plus 10 percent change order authority for not-to-exceed $236,500 from General Fund, Arts and Cultural Affairs, Festival of Lights Account for 2025 Festival of Lights traffic control services (Ward 1) October 28, 2025 Item #36
20251028 Riverside County Riverside City Council Item 20 20 Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association October 28, 2025 Item #20
20251028 Riverside County Riverside City Council Item 25 25 Mobility and Infrastructure Committee recommends introduction of an Ordinance of the City of Riverside, California, Amending Section 10.56.050 of the Riverside Municipal Code to Establish Axle Restrictions Prohibiting Commercial Vehicles Exceeding Three Axles from Cutting Through Segment of Placentia Lane from Center Street to Orange Street (Ward 1) Safety, Wellness, and Youth Committee recommend annual review of Military Equipment Policy - Approve Military Equipment Policy for acquisition, deployment and reporting requirements of specialized law enforcement equipment and forward copy of policy to Governor’s Office in accordance with Assembly Bill 481 (All Wards) October 28, 2025 Item #25
20251028 Riverside County Riverside City Council Item 19 19 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities October 28, 2025 Item #19
20251028 Riverside County Riverside City Council Item 32 32 Second Amendment to Agreement with Groovelabs, LLC, for increase of $81,951, for total contract of $249,822, and 10 percent change order authority for changes including, but not limited to, visitor safety, repairs, or unforeseen conditions from General Fund Arts and Cultural Affairs Festival of Lights Account for entertainment stage services for 2025 Festival of Lights through January 31, 2026 (Ward 1) October 28, 2025 Item #32
20251028 Riverside County Riverside City Council Item 35 35 Appropriate Evidence Trust Funds of $67,809 to General Fund, Police Support Services, Maintenance/Repair of Buildings and Improvements Account and $44,500 to General Fund, Police Support Services, Special Department Supplies Account, utilizing funds from Special Deposits Fund, Evidence Trust Account for total of $112,309 - Funds transfer - Five affirmative votes required (All Wards) October 28, 2025 Item #35
20251028 Riverside County Riverside City Council Item 26 26 Safety, Wellness, and Youth Committee recommend annual review of Military Equipment Policy - Approve Military Equipment Policy for acquisition, deployment and reporting requirements of specialized law enforcement equipment and forward copy of policy to Governor’s Office in accordance with Assembly Bill 481 (All Wards) October 28, 2025 Item #26
20251028 Riverside County Riverside City Council Item 33 33 Second Amendment to Agreement with Ice Cold Entertainment, Inc., to increase compensation by $453,260.78, for total contract amount of $1,316,351.06, from General Fund, Arts and Cultural Affairs, Festival of Lights Expenditures Account for ice rink services for 2025 Festival of Lights, and to modify agreement term to end on January 31, 2026 (Ward 1) October 28, 2025 Item #33
20251028 Riverside County Riverside City Council Item 34 34 Accept State of California Office of Traffic Safety Selective Traffic Enforcement Program grant of $450,000, Child Passenger Safety Program grant of $25,000, and Motorcycle Safety Program grant of $21,000 for local programs to help enforce traffic laws, educate the public about traffic safety, and provide various and efficient means of reducing fatalities, injuries and economic losses from collisions through September 30, 2026 - Supplemental appropriations - Five affirmative votes required (All Wards) October 28, 2025 Item #34
20251028 Riverside County Riverside City Council Item 9 9 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Phaedra Norton vs. City of Riverside, Superior Court Case No. CVR12500992 Attachments: October 28, 2025 Item #9
20251028 Riverside County Riverside City Council Item 2 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events COMMUNICATIONS October 28, 2025 Item #2
20251028 Riverside County Riverside City Council Item 13 13 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Erica Velasco v. City of Riverside, Riverside Superior Court Case No. CVRI2405218, Claim Nos.: 24-05-26 and 24-09-27 October 28, 2025 Item #13
20251028 Riverside County Riverside City Council Item 12 12 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Robert Bahling v. City of Riverside WCAB Claim No.: 250066 October 28, 2025 Item #12
20251028 Riverside County Riverside City Council Item 1 1 To comment on Closed Sessions and any matters within the jurisdiction of the City Council, you are invited to participate in person or call at (951) 826-8686 and follow the prompts to access your language of preference. Press *9 to be placed in the queue to speak. Individuals in the queue will be prompted to unmute by pressing *6 when you are ready to speak. To participate via ZOOM, use the following link: https://zoom.us/j/92696991265. Select the "raise hand" function to request to speak. An on-screen message will prompt you to "unmute" and speak. MAYOR/COUNCILMEMBER COMMUNICATIONS October 28, 2025 Item #1
20251028 Riverside County Riverside City Council Item 28 28 Mills Act Historic Property Preservation Agreements for property tax reduction and corresponding property improvements with various property owners for minimum ten-year terms with annual automatic renewals: Robert John Walker, Jr., 3472 Elmwood Court; Adrian and Adriana Gonzalez, 3520 Elmwood Drive; Brian and Angela Butler, 3620 Ramona Drive; Daniel Mihaila and Gabrielle Rivera, 4895 Brockton Avenue; Mark Sterner, 4001 Main Street; Roger and Argelia Alfaro, 3592 Elmwood Drive; Kevin and Mary Anne Manning, 4425 Oakwood Place and 3617 Linwood Place; Melissa Ascencio, 5642 Magnolia Avenue; Stefan and Lynette Kruger, 5211 Central Avenue; Gretchen Valenti, Robin Davey, and Deborah Bradbury, 4291 Twelfth Street; Jason Anderson, 4223 Twelfth Street; Richard and Kimberly Leigh and Richard and Danti Leigh, 3466 University Avenue; Bruce Link and Jo Carol Phelan, 4649 Ninth Street; Jeffery and Michelle Oldfield, 4506 University Avenue; Jairus Landrum, 4051 Larchwood Place; Eileen Wei, 3706 Elmwood Court; Evan Snyder, 3558 Beechwood Place; Jordan Vazquez, 3542 Castle Reagh Place; and Oluwafemi Alabi and Julian Hinson, 5411 Magnolia Avenue (Wards 1 and 3) October 28, 2025 Item #28
20251028 Riverside County Riverside City Council Item 17 17 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case October 28, 2025 Item #17
20251021 Riverside County Riverside City Council Item 24 24 Approve legal budget with law firm of Liebert Cassidy Whitmore (LCW) for not-to-exceed $715,500 to represent City in case entitled Phaedra Norton v. City of Riverside, Riverside Superior Court Case No. CVRI2500992 - Authorize Mayor Pro Tem to sign Engagement Letter outlining authorized budget for legal services (All Wards) Attachments: October 21, 2025 Item #24
20251021 Riverside County Riverside City Council Item 30 30 A Resolution of the City Council of the City of Riverside California, authorizing the City Manager, or his Designee, to execute a Standard Agreement Contract with the State of California Department of Alcoholic Beverage Control for the Alcohol Policing Partnership Program (APP) and accept a grant award in the amount of $90,000 to increase enforcement activity and combat alcohol-related crimes in relation to Alcoholic Beverage Control Violations for the period of July 1, 2025, through June 30, 2026 - Waive further reading - Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report Resolution Agreement October 21, 2025 Item #30
20251021 Riverside County Riverside City Council Item 18 18 Agreement with Hinderliter, de Llamas and Associates (HdL) for not-to-exceed amount of $340,000 from General Fund Finance Department Professional Services Account for Business License, Transient Occupancy Tax, Short-Term Rental, and Utility User Tax Services for one year extension option, not-to-exceed $370,000 (All Wards) Attachments: October 21, 2025 Report Agreement October 21, 2025 Item #18
20251021 Riverside County Riverside City Council Item 4 4 Declaration of conflicts of interest and ex parte communications (City Council) PRESENTATIONS - Item # 5-6 October 21, 2025 Item #4
20251021 Riverside County Riverside City Council Item 34 34 Request for Proposal 2472 - Agreement with Energeia USA, Davis, for not-to-exceed amount of $312,921 from Grants and Restricted Programs Fund Account for Energy Planning Services for development of a Comprehensive Energy Plan through October 22, 2026 (All Wards) Attachments: Report Request for Proposal 2472 Agreement Presentation Public Works October 21, 2025 Item #34
20251021 Riverside County Riverside City Council Item 20 20 Transfer $30,000 from Special Deposits Fund, Equipment Refresh Fire Account to General Fund, Fire Operations Professional Services Account for Paramedic Program medical consulting services - Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: Report October 21, 2025 Item #20
20251021 Riverside County Riverside City Council Item 21 21 October 21, 2025 Adopt an Ordinance of the City of Riverside, California, Amending Riverside Municipal Code Chapter 9.60 Establishing Liability for Extraordinary Responses to Certain Emergency Incidents and Dangerous Properties to Include Payment of City's Actual Public Safety Response Costs - Waive further reading (Intro. on 9-16-25, All Wards) Attachments: Report Ordinance Human Resources October 21, 2025 Item #21
20251021 Riverside County Riverside City Council Item 35 35 Request for Proposal 2432 - Agreement with PlanIt Geo, Inc., Wheat Ridge, Colorado, for $159,250, with 25 percent change order authority of $39,812.50, for total of $199,062.50 from Grants & Restricted Programs Fund, USDA-FS Inflation Reduction-Professional Services/Internal Account for development and maintenance of cloud based urban forestry inventory and maintenance tracking software program through March 1, 2029 (All Wards) Attachments: Report Agreement Bid Award Recommendation October 21, 2025 Item #35
20251021 Riverside County Riverside City Council Item 23 23 Report Revisions to Human Resources Policy and Procedure Manual including Policy I-17 - Appointment and Selection of City Attorney Classifications and Policy VI-04 Reasonable Accommodation for Employees Who Have Been Injured on the Job (All Wards) Attachments: Report Policy (I-17) Appointment and Selection of City Attorney Classifications Policy (VI-04) Reasonable Accommodation for Employees Who Have Been Injured on the Job October 21, 2025 Item #23
20251021 Riverside County Riverside City Council Item 36 36 Award Bid 8178 to H&H General Contractors Inc., Highland, for $7,338,236 with 7 percent change order authority of $513,677 for total of $7,851,913 from Storm Drain Fund, Master Drainage Plan-Line D Storm Drain Project Account for construction of Box Spring Master Drainage Plan Line D, Stage 1, Phase 1 Project (Ward 1) Attachments: Report Map Bid Award Recommendation Presentation October 21, 2025 Item #36
20251021 Riverside County Riverside City Council Item 22 22 Accept Wellness Fund Allowance of $28,182.21 from HUB International Insurance Services for employee wellness programs and initiatives - Supplemental appropriation - Five affirmative votes required (All Wards) Attachments: October 21, 2025 Item #22
20251021 Riverside County Riverside City Council Item 19 19 Adopt an Ordinance of the City of Riverside, California, amending Chapter 2.90 of the Riverside Municipal Code regarding the membership of the Budget Engagement Commission - Waive further reading (Intro. on 9-16-25, All Wards) Attachments: Report Ordinance Fire October 21, 2025 Item #19
20251021 Riverside County Riverside City Council Item 7 7 Approve increase to legal budget with law firm of Colantuono, Highsmith and Whatley for not-to-exceed $83,000 for revised total budget of $499,400 from General Fund, City Attorney Legal Fees Account for lawsuit entitled Simpson v. City of Riverside - Supplemental appropriation - Five affirmative votes required (All October 21, 2025 Wards) Attachments: October 21, 2025 Item #7
20251021 Riverside County Riverside City Council Item 27 27 Purchase of good and services under NASPO Cooperative Contract No. MA176 with T-Mobile USA, Inc., for $220,000 annually plus usage and new line of service charges to be allocated through various City Departmental Budget for wireless communication services (All Wards) Attachments: Report CA PA-2022-WDV-TMUS A2 Parks, Recreation, and Community Services October 21, 2025 Item #27
20251021 Riverside County Riverside City Council Item 33 33 October 21, 2025 Revised grant agreement accepting U.S. Department of Transportation, Federal Railroad Administration, Fiscal Year 2022 Consolidated Rail Infrastructure and Safety Improvements Program grant award of $78,759, with City match of $19,690 to support efforts to reduce rail trespassing occurrences for tentative period of January 1, 2026, through December 31, 2026 (All Wards) Attachments: Report Agreement - Final Agreement - Redline Public Utilities October 21, 2025 Item #33
20251021 Riverside County Riverside City Council Item 32 32 Agreement with American Forensic Nurses, INC., La Quinta, for $110,000 annually, for total not-to-exceed $330,000 from General Fund, Police Administrative Services, Professional Services Account for Biological Evidence Collection Services through June 30, 2028 (All Wards) Attachments: Report Agreement October 21, 2025 Item #32
20251021 Riverside County Riverside City Council Item 26 26 A Resolution of the City Council of the City of Riverside, California, amending Resolution No. 21052 and the Master Fringe Benefits and Salary Plan to Retroactively Establish the International Brotherhood of Electrical Workers (IBEW) Utility Field and Supervisory Water Classifications Based on City and Union Agreed Upon Water Salary Survey, Including Salary Adjustments to Management Classifications due to Salary Compaction; Approve the Creation of the Classification and Salary Range for the Principal Intelligence Anaylst; and Deletion of Non-Utilitized Classifications - Waive further reading - Supplemental appropriation Five affirmative votes required (All Wards) Attachments: Report Resolution IBEW Salary Survey Principal Intelligence Analyst Salary Survey Innovation and Technology October 21, 2025 Item #26
20251021 Riverside County Riverside City Council Item 55 55 Pursuant to Government Code §54957.6 to review the City Council's position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of all Executive Management employees except the City Manager, City Attorney, and City Clerk, all Management and Confidential employees as defined by PERS, Fire Management Unit, Riverside City Firefighters Association, Riverside Police Officers Association (Police and Police Supervisory Units), Service Employees International Union #721, International Brotherhood of Electrical Workers #47, and Riverside Police Administrators Association Report October 21, 2025 Item #55
20251021 Riverside County Riverside City Council Item 54 54 Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Report October 21, 2025 Item #54
20251021 Riverside County Riverside City Council Item 56 56 Pursuant to Government Code §54957 for recruitment of City Attorney by City Council Report October 21, 2025 Item #56
20251021 Riverside County Riverside City Council Item 57 57 Pursuant to Government Code §54957 and 54957.6 for performance evaluation of City Clerk and to review the City Council’s position and instruct designated representatives regarding salaries, salary schedules, or compensation paid in the form of fringe benefits of unrepresented employee October 21, 2025 Item #57
20251021 Riverside County Riverside City Council Item 25 25 Report A Resolution of the City Council of the City of Riverside, California, Paying and Reporting the Value of Employer Paid Member Contributions for Classic Employees in the Unrepresented Fire Management Group and for Classic Employees in the Unrepresented Police Management Group, effective January 1, 2015 - A Resolution of the City Council of the City of Riverside, California, amending Resolution No. 21052 and the Master Fringe Benefits and Salary Plan to retroactively establish the Deputy Fire Chief Classification and corresponding salary pay scale and retroactively amend the salary pay scale for the Deputy Police Chief Classification to be in compliance with CalPERS Government Code Sections 20636 and 20636.1 and California Code of Regulations Section 570.5 and revise other Special Compensation Provisions - Waive further readings - Administrative language revisions to Memoranda of Understanding (MOU) with Riverside Firefighters' October 21, 2025 Association and Riverside Fire Management group to be in compliance with CalPERS Special Compensation reporting requirements as outlined by California Code of Regulations Section 571 (All Wards) Attachments: Report EPMC Resolution FBSP Resolution and Exhibits RCFA MOU RFMG MOU October 21, 2025 Item #25
20251021 Riverside County Riverside City Council Item 2 2 Brief reports on conferences, seminars, and regional meetings attended by Mayor and City Council, Ward updates, and announcements of upcoming events Announcement of Committee meetings: Economic Development Committee at 3 p.m. on Thursday, October 23, 2025, Art Pick Council Chamber Housing and Homelessness Committee at 3:30 p.m. on Monday, October 27, 2025, Art Pick Council Chamber COMMUNICATIONS October 21, 2025 Item #2
20251021 Riverside County Riverside City Council Item 47 47 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Alyssah Lim v. Jose Terriquez, et al., Riverside Superior Court Case No. CVRI2500254 Report October 21, 2025 Item #47
20251021 Riverside County Riverside City Council Item 53 53 Report Pursuant to Government Code §54957 for recruitment of City Attorney by City Council Attachments October 21, 2025 Item #53
20251021 Riverside County Riverside City Council Item 12 12 A Resolution of the City Council of the City of Riverside, California, Authorizing the Application and Acceptance of Grant Funds from the Federal Aviation Administration for the Design Phase of Runway 9-27 Runway Safety Area Erosion Control Project at the Riverside Municipal Airport; and Authorizing the Execution of all Necessary Documents Related to Such Grant - Waive further reading Supplemental appropriation - Five affirmative votes required (Ward 3) Attachments: October 21, 2025 Report Grant Award Resolution October 21, 2025 Item #12
20251021 Riverside County Riverside City Council Item 46 46 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Frank Gandara v. City of Riverside, Superior Court Case No. CVRI2502998 Report October 21, 2025 Item #46
20251021 Riverside County Riverside City Council Item 52 52 Report Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - one case Attachments: Report October 21, 2025 Item #52
20251021 Riverside County Riverside City Council Item 50 50 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning City of Riverside v. LR Miller Properties, LLC, Riverside Superior Court Case No. CVRI2501811 October 21, 2025 Item #50
20251021 Riverside County Riverside City Council Item 51 51 Pursuant to Government Code §54956.8 to instruct City’s Negotiator, Charles M. Futrell, regarding price and terms of payment for the purchase, sale, exchange, or lease of Freeway signs at 215 North of Columbia Avenue, 91 West of Arlington Avenue, 60 East of 215/60 Interchange, 215 South of 215/60 Interchange, 91 South of University Avene, 14th Street at Vine, Indiana Avenue at Madison Street, Magnolia Avenue at Brockton Avenue, Tyler Street at Diana Avenue, Van Buren Boulevard at Indiana Avenue, by Lamar Advertising Company; C. Todd Porter, Negotiator Attachments: October 21, 2025 Item #51
20251021 Riverside County Riverside City Council Item 45 45 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning City of Riverside, a charter city and municipal corporation, the City Council of the City of Riverside, acting by and through its duly elected councilmembers, Erin Edwards, Clarissa Cervantes, Ronaldo Fierro, Gabriela Plascencia, James Perry, and Steven Hemenway, in their official capacity v. Councilmember Charles Conder and former Councilmember Steven R. Adams, in their official capacity, and does 1 through 50, inclusive, Riverside Superior Court Case No. CVRI2300725 Attachments: October 21, 2025 Item #45
20251021 Riverside County Riverside City Council Item 48 48 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning Estate of Joseph Tracy IV, et al. v. City of Riverside, United States District Court Case No. 5:23-cv-2641 Report October 21, 2025 Item #48
20251021 Riverside County Riverside City Council Item 49 49 Pursuant to Government Code §54956.9(d)(1) to confer with and/or receive advice from legal counsel concerning City of Riverside v. MDC Coastal, LLC, Riverside Superior Court Case No. CVRI2503152 Report October 21, 2025 Item #49
20251021 Riverside County Riverside City Council Item 59 59 Items for future City Council consideration as requested by Mayor or Members of the City Council - City Manager/City Attorney reports October 21, 2025 Item #59
20251021 Riverside County Riverside City Council Item 58 58 City Attorney report on Closed Session discussions October 21, 2025 Item #58
20251021 Riverside County Riverside City Council Item 17 17 Report A Resolution of the City Council of the City of Riverside, California, Declaring its Intention to Levy an Annual Assessment in the Downtown Parking and Business Improvement Area for Calendar Year 2026 Pursuant to Section 36534 of the California Streets and Highways Code, Generally Describing the Improvements and Activities to be Undertaken and Fixing the Time and Place for a Public Hearing before the City Council of the City of Riverside on the Levy of the Proposed Assessment - Waive further reading - Schedule public hearing for Tuesday, December 2, 2025, at 3 p.m. (Wards 1 and 2) Attachments: Report Resolution Annual Report Map October 21, 2025 Item #17
20251021 Riverside County Riverside City Council Item 8 8 Report Adopt an Ordinance of the City of Riverside, California, amending Section 1.17.121(A) of the Riverside Municipal Code to add Chapter 5.85-Junk Dealers/Scrap Metal Recyclers in the included list, and the Title of Section 9.40.120 of the Riverside Municipal Code regarding Appeal - Waive further reading (Intro. on October 21, 2025 Item #8
20251021 Riverside County Riverside City Council Item 13 13 A Resolution of the City Council of the City of Riverside, California, Authorizing the Application and Acceptance of Grant Funds of $104,500 from the Federal Aviation Administration for the Development of an Airport Pavement Management System (APMS) at the Riverside Municipal Airport; and Authorizing the Execution of all Necessary Documents Related to such Grant - Waive further reading Supplemental appropriation - Five affirmative votes required - 6951 Flight Road (Ward 3) Attachments: Report Resolution Grant Award October 21, 2025 Community and Economic Development October 21, 2025 Item #13
20251021 Riverside County Riverside City Council Item 10 10 Report Minutes of September 16, 29, and 30, 2025 Attachments: Minutes 9-16-2025 Minutes SP 9-29-2025 Minutes SP 9-30-2025 October 21, 2025 Item #10
20251021 Riverside County Riverside City Council Item 11 11 Support expansion of United States District Courthouse for Central District of California, Eastern Division - Direct City Manager identify stakeholders and coordinate advocacy for federal funding of United States General Services Administration (GSA) Phase One Feasibility Study for implementation of Long-Term Facilities Plan for courthouse expansion (All Wards) Attachments: Report City Manager October 21, 2025 Item #11
20251021 Riverside County Riverside City Council Item 9 9-16-25, All Wards) Attachments: Report Ordinance City Clerk 9 Appoint Adele Ann Eberwein to Commission of the Deaf Ward 7 seat - File resignations of Makisha Alexander from Human Resources Board Ward 5 seat, Tim Hennessey from Commission on Disabilities Ward 3 seat, and Rich Gardner from Museum of Riverside Board Ward 4 seat - Remove Melinda Weinrich from Budget Engagement Commission Ward 1 seat, effective immediately (All Wards) Attachments: October 21, 2025 Item #9
20251021 Riverside County Riverside City Council Item 15 15 Case PR-2025-001821 - Adopt an Ordinance of the City Council of the City of Riverside, California, amending Table 20.15.010 and deleting Sections 20.15.085 and 20.30.030 in their entirety removing Historic Preservation Fund Program and Historic Preservation Fund Committee - Waive further reading (Intro. on 9-16-25, All Wards) Attachments: Report Ordinance Finance October 21, 2025 Item #15
20251021 Riverside County Riverside City Council Item 29 29 Purchase of ten 16-passenger paratransit vehicles with A-Z Bus Sales, Inc., Colton, for $2,286,902.13 fully funded by State grants through California Association for Coordinated Transportation/Morongo Basin Transit Authority, Purchasing Cooperative, Contract No. 20-01 for Special Transportation Division (All Wards) Attachments: Report Quote Basin Transit Contract MBTA Contract Participants List Police October 21, 2025 Item #29
20251021 Riverside County Riverside City Council Item 28 28 Special Transportation Division revised Public Transportation Agency Safety Plan (All Wards) Attachments: Report Safety Plan October 21, 2025 Item #28
20251021 Riverside County Riverside City Council Item 14 14 Adopt an Ordinance of the City of Riverside, California, amending Chapter 3.30 of the Riverside Municipal Code, to amend an existing Category Title to the Schedule of Regulation, Products, and Services titled Commercial Cannabis Sales Permit Fee to Commercial Cannabis Permit Fees - Waive further reading (Intro. on 8-19-25, All Wards) Attachments: Report Ordinance October 21, 2025 Item #14
20251021 Riverside County Riverside City Council Item 16 16 Fiscal Year 2024-25 City Council non-personnel expenditures by Ward (All Wards) Attachments: October 21, 2025 Item #16
20251014 Riverside County Riverside City Council Item 7 7 City Attorney report on Closed Session discussions October 14, 2025 Item #7
20251014 Riverside County Riverside City Council Item 4 4 Report Pursuant to Government Code §54957(a), for consultation with Larry Gonzalez, Riverside Chief of Police, or his respective deputy, and George Khalil, Chief Innovation Officer regarding threat to public services or facilities Attachments: Report PRESENTATION October 14, 2025 Item #4
20251014 Riverside County Riverside City Council Item 1 1 To comment on Closed Session matters listed on this agenda, you are invited to participate in person or call at (951) 826-8686 and follow the prompts to access your language of preference. Press *9 to be placed in the queue to speak. Individuals in the queue will be prompted to unmute by pressing *6 when you are ready to speak. To participate via ZOOM, use the following link: https://zoom.us/j/92696991265. Select the "raise hand" function to request to speak. An on-screen message will prompt you to "unmute" and speak. October 14, 2025 Item #1
20251014 Riverside County Riverside City Council Item 2 2 Pursuant to Government Code §54956.9(d)(2) to confer with and/or receive advice from legal counsel concerning anticipated litigation - two cases Attachments: October 14, 2025 Item #2
20251014 Riverside County Riverside City Council Item 3 3 Pursuant to Government Code §54956.9(d)(4) to confer with and/or receive advice from legal counsel concerning the City Council deciding whether to initiate litigation - one case Attachments: October 14, 2025 Item #3
San Jacinto
Date County City Meeting Type Item Type Item Description Details
20260120 Riverside County San Jacinto City Council Order of Business 3 1 3.A.1. Waiver of Full Reading of Ordinance(s), and Reading by Title Only January 20, 2026 Order of Business 3 #1
20260120 Riverside County San Jacinto City Council Order of Business 3 4 3.A.4. Treasurer’s Report at October 31, 2025 RECOMMENDATION: Staff recommends that the City Council receive and file the Treasurer’s Report for the month ending October 31, 2025. Department: Finance City of San Jacinto Updated 1/15/2026 4:07 PM January 20, 2026 Order of Business 3 #4
20260120 Riverside County San Jacinto City Council Order of Business 5 1 5.1. Mayor's Local Appointments List RECOMMENDATION: Staff recommends that the City Council review the Mayor’s Local Appointments List and accept the Mayor’s recommendations for appointments for the calendar year 2026. Department: City Clerk January 20, 2026 Order of Business 5 #1
20260120 Riverside County San Jacinto City Council Order of Business 4 1 4.1. Pre-zoning for a 190-acre site located in the unincorporated area of Riverside County and within the City of San Jacinto Sphere of Influence, generally south of Ramona Expressway, north of Artesia Street, east of San Jacinto Avenues, and west of Vernon Avenue. (P22-084) RECOMMENDATION: The Planning Commission recommends that the City Council: 1. DETERMINE that pursuant to the California Code of Regulations the project is exempt from CEQA as the project is (1) covered by the common-sense exemption, CEQA Guidelines Section 15061(b)(3), (2) the project is a Feasibility and Planning Study, CEQA Guidelines Section 15262, and (3) the project is consistent with the General Plan polices for which an EIR was certified, CEQA Guidelines Section 15183. 2. INTRODUCE Ordinance No. 26-01, for first reading to approve the Pre- Zoning (P22-084) of 94 parcels on 190 acres for the future annexation of land generally located south of Ramona Expressway and north of Artesia Street between San Jacinto Avenue and Vernon Avenue. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO, CALIFORNIA, APPROVES PRE-ZONING FOR 94 PARCELS on 190 ACRES within the city’s sphere of influence related to the proposed annexation P22-084 (ANNEXATION “A”) and the adjacent annexation area. (ANNEXATION “B”). Department: Community Development January 20, 2026 Order of Business 4 #1
20260120 Riverside County San Jacinto City Council Order of Business 3 3 3.A.3. Warrants and Disbursements - December 2025 RECOMMENDATION: Staff recommends that the City Council review and approve the Warrants and Disbursements for the period of December 2025 in the amount of $ 4,335,307.75. Department: Finance January 20, 2026 Order of Business 3 #3
20260120 Riverside County San Jacinto City Council Order of Business 3 2 3.A.2. Minutes of the Regular City Council Meeting of December 16, 2025 RECOMMENDATION: Staff recommends that the City Council approve the City Council Regular Meeting Minutes of December 16, 2025. Department: City Clerk January 20, 2026 Order of Business 3 #2
20251216 Riverside County San Jacinto City Council Order of Business 3 2 3.A.2. Minutes of the Regular City Council Meeting of December 2, 2025 RECOMMENDATION: Staff recommends that the City Council approve the City Council Regular Meeting Minutes of December 2, 2025. Department: City Clerk December 16, 2025 Order of Business 3 #2
20251216 Riverside County San Jacinto City Council Order of Business 3 4 3.A.4. Second Reading of Ordinance No. 25-12, Levying a Special Tax within Community Facilities District 2003-1, including certain annexation territory (Annexation No. 75) RECOMMENDATION: Staff recommends that the City Council conduct the second reading and adopt Ordinance No. 25-12: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO LEVYING A SPECIAL TAX WITHIN CITY OF SAN JACINTO COMMUNITY FACILITIES DISTRICT NO. 2003-1, INCLUDING CERTAIN ANNEXATION TERRITORY Department: Finance December 16, 2025 Order of Business 3 #4
20251216 Riverside County San Jacinto City Council Order of Business 3 1 3.A.1. Waiver of Full Reading of Ordinance(s), and Reading by Title Only December 16, 2025 Order of Business 3 #1
20251216 Riverside County San Jacinto City Council Order of Business 3 5 3.A.5. Second Reading of Ordinance No. 25-13, Authorizing the levy of Special Tax in Community Facilities District No. 2020-1 RECOMMENDATION: Staff recommends that the City Council conduct the second reading and approve Ordinance No. 25-13, Authorizing the Levy of Special Taxes of Community Facilities District No. 2020-1: ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO AUTHORIZING THE LEVY OF SPECIAL TAXES IN A COMMUNITY FACILITIES DISTRICT, INCLUDING CERTAIN ANNEXATION TERRITORY IDENTIFIED AS ANNEXATION NO. 19 (TAX ZONE NO. 20), INTO SAN JACINTO COMMUNITY FACILITIES DISTRICT NO. 2020-1 Department: Finance December 16, 2025 Order of Business 3 #5
20251216 Riverside County San Jacinto City Council Order of Business 3 6 3.A.6. Statement of Investment Policy RECOMMENDATION: Staff recommends Council approve the revised Statement of Investment Policy and adopt Resolution No. 4113. Department: Finance December 16, 2025 Order of Business 3 #6
20251216 Riverside County San Jacinto City Council Order of Business 3 8 3.A.8. Professional Services Agreement with Craig Orona Consulting for Boys & Girls Club Facility Development Support RECOMMENDATION: Staff recommends that the City Council: 1. APPROVE a Professional Services Agreement with Craig Orona Consulting to provide capital project development support, organizational development, and liaison services for the Boys & Girls Club facility project. 2. AUTHORIZE $30,000 from Economic Development CIP (Project 18-007), Account 199-9999-425.40-01, to fund the scope of services through June 30, 2026. 3. AUTHORIZE the City Manager, with concurrence of the City Attorney, to finalize and execute the Agreement. Department: Community Development December 16, 2025 Order of Business 3 #8
20251216 Riverside County San Jacinto City Council Order of Business 3 7 3.A.7. Special Tax Annual Reporting RECOMMENDATION: Staff recommends that the City Council Receive and File the annual Senate Bill 165 filing. Department: Finance December 16, 2025 Order of Business 3 #7
20251216 Riverside County San Jacinto City Council Order of Business 5 1 5.1. Investment Portfolio Review with Advisors RECOMMENDATION: Staff recommends that the City Council receive and file the Investment Portfolio Review. Department: Finance December 16, 2025 Order of Business 5 #1
20251216 Riverside County San Jacinto City Council Order of Business 3 9 3.A.9. Professional Services Agreement with the Riverside County Department of Animal Services for Fiscal Years 2025–2028 RECOMMENDATION: Staff recommends that the City Council: 1. Approve the three-year Professional Services Agreement with the Riverside County Department of Animal Services (RCDAS) to provide animal control field operations and sheltering services for the period July 1, 2025 through June 30, 2028. 2. Authorize the City Manager to execute the Agreement and related documents, with minor modifications as approved by the City Attorney. Department: Community Development 3.B. Consent Calendar - Successor Agency 3.B.1. Resolution of the Successor Agency to the Redevelopment Agency of the City of San Jacinto Approving the Successor Agency’s Administrative Budget Pursuant to Health and Safety Code Section 34177(j) RECOMMENDATION: Staff recommends that the Successor Agency Board, by motion, approve the Successor Agency’s proposed administrative budget and adopt Resolution No. SA 25-02. Department: Finance 3.B.2. Resolution of the Successor Agency to the Redevelopment Agency of the City of San Jacinto Approving a Recognized Obligation Payment Schedule for the Period July 1, 2026, to June 30, 2027, Pursuant to Health and Safety Code Section 34177(m) RECOMMENDATION: Staff recommends that the Successor Agency Board approve the Recognized Obligation Payment Schedule (“ROPS”) for July 2026 to June 2027 and adopt Resolution No. SA 25-03. Department: Finance December 16, 2025 Order of Business 3 #9
20251216 Riverside County San Jacinto City Council Order of Business 5 2 5.2. City Council Term Limits RECOMMENDATION: City of San Jacinto (“City”) staff recommends that the City Council receive this report regarding City Council term limits and provide direction to staff. Department: City Attorney December 16, 2025 Order of Business 5 #2
20251216 Riverside County San Jacinto City Council Order of Business 4 1 4.1. Summary Vacation of a Portion of the Oostdam Drive Public Right-of-Way Easement RECOMMENDATION: The Planning Commission recommends that the City Council adopt Resolution No. 4106, thereby determining, finding, and ordering: 1. DETERMINING that the summary vacation is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Sections 15061(b)(3) (common-sense exemption) and 15305 (Class 5, Minor Alterations in Land Use Limitations); and further determining that no subsequent review is required pursuant to CEQA Guidelines Section 15162, as the subdivision and its associated improvements were previously analyzed in the Mitigated Negative Declaration for Tentative Tract Map 38339; 2. ACKNOWLEDGING that the Planning Commission, acting as the City’s planning agency, found the proposed vacation to be in conformance with the Envision San Jacinto General Plan on December 9, 2025, pursuant to California Streets and Highways Code Section 8313 and Government Code Section 65402; 3. FINDING that the summary vacation meets the criteria for summary vacation under California Streets and Highways Code Sections 8330 through 8336, including that the right-of-way has not been used for vehicular travel for at least five consecutive years, no public funds have been expended for its maintenance, the segment is excess and not required for street or highway purposes, and the vacation will not cut off access to any adjoining property; 4. ORDERING the summary vacation of the portion of Oostdam Drive public right- of-way as depicted in the attached Plat and Legal Description, and DIRECTING the City Clerk to record the Resolution of Vacation with the Riverside County Recorder. Department: Engineering December 16, 2025 Order of Business 4 #1
20251216 Riverside County San Jacinto City Council Order of Business 3 3 3.A.3. Warrants and Disbursements - November 2025 RECOMMENDATION: Staff recommends that the City Council review and approve the Warrants and Disbursements for the period of November 2025 in the amount of $ 5,195,114.84 . Department: Finance December 16, 2025 Order of Business 3 #3
20251202 Riverside County San Jacinto City Council Order of Business 3 4 3.A.4. Authorizing Submittal of Application 2026-2027 Emergency Solutions Grant Program (ESG) RECOMMENDATION: Staff recommends that the City Council authorize the City Manager to submit the grant application for 2026-2027 Emergency Solutions Grant Program (ESG) Department: City Manager December 02, 2025 Order of Business 3 #4
20251202 Riverside County San Jacinto City Council Order of Business 3 1 3.A.1. Waiver of Full Reading of Ordinance(s), and Reading by Title Only December 02, 2025 Order of Business 3 #1
20251202 Riverside County San Jacinto City Council Order of Business 3 2 3.A.2. Minutes of the Regular City Council Meeting of November 18, 2025 RECOMMENDATION: Staff recommends that the City Council approve the City Council Regular Meeting Minutes of November 18, 2025. Department: City Clerk December 02, 2025 Order of Business 3 #2
20251202 Riverside County San Jacinto City Council Order of Business 6 1 6.1. Urgency Ordinance 25-14 - Relating to Accessory Dwelling Units and Junior Accessory Dwelling Units RECOMMENDATION: Staff recommends that the City Council: 1. Find that adoption of the proposed urgency ordinance is statutorily exempt from the California Environmental Quality Act pursuant to Public Resources Code § 21080.17, which expressly exempts the adoption of ordinances implementing California’s Accessory Dwelling Unit laws contained in Chapter 13 of Division 1 of Title 7 of the Government Code; and, 2. Waive full reading and adopt by title only an urgency ordinance entitled: AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO REPEALING AND REPLACING SECTION 17.405.060 OF THE SAN JACINTO 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. Department: Community Development December 02, 2025 Order of Business 6 #1
20251202 Riverside County San Jacinto City Council Order of Business 5 1 5.1. Annexation of Territory commonly known as Esplanade Collection Tract 38872 into Community Facilities District No. 2020-1, Submitting the Levy of Special Tax to the Qualified Electors, Declaring Results of the Election, and Authorizing the Levy of Special Taxes for Annexation No. 19 RECOMMENDATION: Staff recommends that the City Council: 1. Hold the Public Hearing related to the Annexation of Territory into CFD 2020-1; 2. Adopt Resolution No. 4109, calling a Special Election and authorizing the annexation of territory into CFD 2020-1 and the levy of a Special Tax, and submitting the levy of Special Tax to the Qualified Electors; 3. Call upon the City Clerk to conduct the Special Annexation Landowner Election; 4. Adopt Resolution No. 4110, declaring the results of a Special Annexation Landowner Election and directing the recording of an amended Notice of Special Tax Lien; and 5. Introduce Ordinance No. 25-13, levying a Special Tax within CFD 2020-1, including Annexation No. 19, for a first reading: ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO AUTHORIZING THE LEVY OF SPECIAL TAXES IN A COMMUNITYcFACILITIES DISTRICT,cINCLUDING CERTAIN ANNEXATION TERRITORY IDENTIFIED AS ANNEXATION NO. 19 (TAX ZONE NO. 20), INTO SAN JACINTO COMMUNITY FACILITIES DISTRICT NO. 2020-1. Department: Finance December 02, 2025 Order of Business 5 #1
20251202 Riverside County San Jacinto City Council Order of Business 3 3 3.A.3. Treasurer’s Report at September 30, 2025 RECOMMENDATION: Receive and File Treasurer’s Report for the month ending September 30, 2025. Department: Finance December 02, 2025 Order of Business 3 #3
20251202 Riverside County San Jacinto City Council Order of Business 5 2 5.2. Annexation of Territory into Community Facilities District 2003-1 (CFD 2003-1), Authorizing the Levy of Special Taxes, Submitting the Levy of Special Tax to the Qualified Electors, Declaring the Results of the Election, and Authorizing the Levy of Special Taxes for Annexation No. 75 RECOMMENDATION: Staff recommends that the City Council: 1. Hold the Public Hearing related to the Annexation of Territory into CFD 2003-1; 2. Adopt Resolution No. 4111, authorizing the annexation of territory to CFD 2003- 1 and the levy of a Special Tax, and submitting the levy of Special Tax to the Qualified Electors; 3. Call upon the City Clerk to conduct the Special Annexation Landowner Election; 4. Adopt Resolution No. 4112, declaring the results of a Special Annexation Landowner Election and directing the recording of an amended Notice of Special Tax Lien; and 5. Introduce Ordinance No. 25-12 for a first reading and levying a Special Tax within CFD 2003-1, including Annexation No. 75: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO LEVYING A SPECIAL TAX WITHIN CITY OF SAN JACINTO COMMUNITY FACILITIES DISTRICT NO. 2003-1, INCLUDING CERTAIN ANNEXATION TERRITORY IDENTIFIED AS ANNEXATION NO. 75 INTO SAN JACINTO COMMUNITY FACILITIES DISTRICT NO. 2003-1. Department: Finance December 02, 2025 Order of Business 5 #2
20251118 Riverside County San Jacinto City Council Order of Business 3 1 3.A.1. Waiver of Full Reading of Ordinance(s), and Reading by Title Only November 18, 2025 Order of Business 3 #1
20251118 Riverside County San Jacinto City Council Order of Business 3 3 3.A.3. Warrants and Disbursements - October 2025 RECOMMENDATION: Staff recommends that the City Council review and approve the Warrants and Disbursements for the period of October 2025 in the amount of $ 11,431,399.44 . Department: Finance November 18, 2025 Order of Business 3 #3
20251118 Riverside County San Jacinto City Council Order of Business 3 2 3.A.2. Minutes of the Regular City Council Meeting of November 4, 2025 RECOMMENDATION: Staff recommends that the City Council approve the City Council Regular Meeting Minutes of November 4, 2025. Department: City Clerk November 18, 2025 Order of Business 3 #2
20251118 Riverside County San Jacinto City Council Order of Business 3 5 3.A.5. Engineering Design Services for Interagency Emergency Water Inter-Tie (26003) RECOMMENDATION: Staff recommends that the City Council: 1. ACCEPT the proposal by Civiltec Engineering for the design and delivery of plans, specifications, and estimates for the Interagency Emergency Water Inter-Tie; 2. AWARD a contract to Civiltec Engineering in the amount of $69,145 with an additional 10% contingency for a total project cost of $76,060; 3. REJECT all other bids; and November 18, 2025 Order of Business 3 #5
20251118 Riverside County San Jacinto City Council Order of Business 3 4 3.A.4. Release of Security Deposit for Indemnification Agreement of Tract 28224 (Maravilla) RECOMMENDATION: Staff recommends that the City Council authorize the Finance Department to release the $100,000 security deposit provided by SanJac 55, LLC under the Secured Agreement to Indemnify and Hold Harmless (approved July 15, 2025) for Tract 28224. Department: Community Development November 18, 2025 Order of Business 3 #4
20251118 Riverside County San Jacinto City Council Order of Business 4 1 4.1. Public Hearing for the Adoption of the 2025 California Building Standards Code and 2025 California Fire Code RECOMMENDATION: Staff recommends that the City Council: 1. HOLD A PUBLIC HEARING pursuant to Government Code Section § 50022 et seq. to consider adoption of the 2025 California Building Standards Code and the 2025 California Fire Code, together with local amendments and findings based on local climatic, geological, and topographical conditions.. 2. DETERMINE that the adoption of Ordinance No. 25-08 and Ordinance No. 25-09 are 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. 25-08 approving the 2025 California Building Standards updates entitled: AN ORDINANCE OF THE CITY OF SAN JACINTO, CALIFORNIA, AMENDING AND ADDING CERTAIN SECTIONS AND SUBSECTIONS IN TITLE 15 (BUILDINGS AND CONSTRUCTION) OF THE SAN JACINTO MUNICIPAL CODEcPERTAINING TO THEcCONSTRUCTION, ALTERATION, AND MAINTENANCE OF BUILDINGS AND STRUCTURES, AND ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE, KNOWN AS TITLE 24 OF THE CALIFORNIA CODE OF REGULATIONS, INCLUDING THE 2025 CALIFORNIA BUILDING CODE (INCORPORATING AND AMENDING THE 2024 INTERNATIONAL BUILDING CODE), THE 2025 CALIFORNIA ELECTRICAL CODE (INCORPORATING AND AMENDING THE 2023 NATIONAL ELECTRICAL CODE), THE 2025 CALIFORNIA MECHANICAL CODE (INCORPORATING AND AMENDING THE 2024 UNIFORM MECHANICAL CODE), THE 2025 CALIFORNIA PLUMBING CODE (INCORPORATING AND AMENDING THE 2024 UNIFORM PLUMBING CODE), THE 2025 CALIFORNIA ADMINISTRATIVE CODE, THE 2025 CALIFORNIA ENERGY CODE, THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, THE 2025 REFERENCED STANDARDS CODE, AND THE 2024 UNIFORM SWIMMING POOL, SPA AND HOT TUB CODE, TOGETHER WITH LOCAL AMENDMENTS, ADDITIONS, AND DELETIONS BASED ON LOCAL CLIMATIC, GEOLOGICAL, AND TOPOGRAPHICAL CONDITIONS, AND REPEALING OBSOLETE PROVISIONS RELATING TO THE 1997 UNIFORM ADMINISTRATIVE CODE. 4. ADOPT Ordinance No. 25-09 approving the 2025 Fire Code updates entitled: AN ORDINANCE OF THE CITY OF SAN JACINTO, CALIFORNIA, REPEALING AND REPLACING CHAPTER 8.16 OF THE SAN JACINTO MUNICIPAL CODE, ADOPTING BY REFERENCE RIVERSIDE COUNTY ORDINANCE NO. 787.11 WHICH ADOPTS THE 2025 EDITION OF THE CALIFORNIA FIRE CODE (TITLE 24, PART 9) AND THE 2025 EDITION OF THE CALIFORNIA WILDLAND-URBAN INTERFACE CODE (TITLE 24, PART 7), INCLUDING LOCAL AMENDMENTS BASED ON LOCAL CLIMATIC, GEOLOGICAL, AND TOPOGRAPHICAL CONDITIONS, AND ESTABLISHING ADMINISTRATIVE SUBSTITUTIONS, FEES, AND PENALTIES. Department: Community Development November 18, 2025 Order of Business 4 #1
20251104 Riverside County San Jacinto City Council Order of Business 3 2 3.A.2. Minutes of the Regular City Council Meeting of September 16, 2025 RECOMMENDATION: Staff recommends that the City Council approve the City Council Regular Meeting Minutes of September 16, 2025. Department: City Clerk November 04, 2025 Order of Business 3 #2
20251104 Riverside County San Jacinto City Council Order of Business 3 4 3.A.4. Second Reading of Ordinance No. 25-10, Levying a Special Tax within Community Facilities District 2003-1, including certain annexation territory (Annexation No. 74) RECOMMENDATION: Staff recommends that the City Council conduct the second reading and adopt Ordinance No. 25-10: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO LEVYING A SPECIAL TAX WITHIN CITY OF SAN JACINTO COMMUNITY FACILITIES DISTRICT NO. 2003-1, INCLUDING CERTAIN ANNEXATION TERRITORY IDENTIFIED AS ANNEXATION NO. 74 INTO SAN JACINTO COMMUNITY FACILITIES DISTRICT NO. 2003-1. Department: Finance November 04, 2025 Order of Business 3 #4
20251104 Riverside County San Jacinto City Council Order of Business 3 7 3.A.7. Approval of Joint Community Facilities Agreements as to Form for San Jacinto Unified School District Community Facilities District No. 2024-2, IA-1 RECOMMENDATION: Staff recommends that the City Council adopt Resolution No. 4108, approving the Joint Community Facilities Agreement as to form between San Jacinto Unified School District, DR Horton, and the City of San Jacinto, for Community Facilities District No. 2024-2 Improvement Area 1 Department: Finance November 04, 2025 Order of Business 3 #7
20251104 Riverside County San Jacinto City Council Order of Business 3 6 3.A.6. Report - Use of ARPA Funds CY 25 Q3 RECOMMENDATION: Staff recommends that the City Council receive and file the report of the ARPA funds. Department: Finance November 04, 2025 Order of Business 3 #6
20251104 Riverside County San Jacinto City Council Order of Business 3 5 3.A.5. Second Reading of Ordinance No. 25-11, Authorizing the levy of Special Tax in Community Facilities District No. 2020-1 RECOMMENDATION: Staff recommends that the City Council conduct the second reading and approve Ordinance No. 25-11, Authorizing the Levy of Special Taxes of Community Facilities District No. 2020-1: ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO AUTHORIZING THE LEVY OF SPECIAL TAXES IN A COMMUNITY FACILITIES DISTRICT, INCLUDING CERTAIN ANNEXATION TERRITORY IDENTIFIED AS ANNEXATION NO. 18 (TAX ZONE NO. 19), INTO SAN JACINTO COMMUNITY FACILITIES DISTRICT Department: Finance November 04, 2025 Order of Business 3 #5
20251104 Riverside County San Jacinto City Council Order of Business 3 1 3.A.1. Waiver of Full Reading of Ordinance(s), and Reading by Title Only November 04, 2025 Order of Business 3 #1
20251104 Riverside County San Jacinto City Council Order of Business 3 3 3.A.3. Minutes of the Regular City Council Meeting of October 21, 2025 RECOMMENDATION: Staff recommends that the City Council approve the City Council Regular Meeting Minutes of October 21, 2025. Department: City Clerk November 04, 2025 Order of Business 3 #3
20251104 Riverside County San Jacinto City Council Order of Business 3 8 3.A.8. San Jacinto DFR Drone Program RECOMMENDATION: Staff recommends that the City Council approve the San Jacinto DFR Drone Program. Department: Police November 04, 2025 Order of Business 3 #8
20251021 Riverside County San Jacinto City Council Order of Business 3 11 3.A.11.Request City Council Authorization to allow the City Manager to submit a request for advancement of 26-27 CDBG Funding RECOMMENDATION: Staff recommends that the City Council authorize the City Manager to submit a request to the Riverside County Department of Housing and Workforce Solutions (HWS) for the advancement of the FY26-27 Community Development Block Grant (CDBG) allocation for the Sallee Park Playground Improvement Project. Department: Community Development October 21, 2025 Order of Business 3 #11
20251021 Riverside County San Jacinto City Council Order of Business 3 9 3.A.9. EMWD Reimbursement Agreement for San Jacinto Ave Safety Improvements Project (CIP# 21-005) (SJ-457) RECOMMENDATION: Staff recommends the City Council take the following actions: 1. APPROVE a Reimbursement Agreement for the relocation of the EMWD Water and Appurtenances located within the limits of the San Jacinto Ave Safety Improvements Project 2. AUTHORIZE the City Manager to execute the Reimbursement Agreement with EMWD. Department: Engineering October 21, 2025 Order of Business 3 #9
20251021 Riverside County San Jacinto City Council Order of Business 4 1 4.1. Annexation of Territory into Community Facilities District 2003-1 (CFD 2003-1), Authorizing the Levy of Special Taxes, Submitting the Levy of Special Tax to the Qualified Electors, Declaring the Results of the Election, and Authorizing the Levy of Special Taxes for Annexation No. 74 RECOMMENDATION: Staff recommends that the City Council: 1. Hold the Public Hearing related to the Annexation of Territory into CFD 2003-1; 2. Adopt Resolution No. 4101, authorizing the annexation of territory to CFD 20031 and the levy of a Special Tax, and submitting the levy of Special Tax to the Qualified Electors; 3. Call upon the City Clerk to conduct the Special Annexation Landowner Election; 4. Adopt Resolution No. 4102, declaring the results of a Special Annexation Landowner Election and directing the recording of an amended Notice of Special Tax Lien; and October 21, 2025 Order of Business 4 #1
20251021 Riverside County San Jacinto City Council Order of Business 3 15 3.A.15.2025 California Building Standards Code and 2025 California Fire Code RECOMMENDATION: Staff recommends that the City Council: 1. DETERMINE that the adoption of Ordinance No. 25-08 and Ordinance No. 25-09 are 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. 2. APPROVE the INTRODUCTION and FIRST READING of Ordinance No. 25-08 approving the 2025 California Building Standards updates entitled: AN ORDINANCE OF THE CITY OF SAN JACINTO, CALIFORNIA, AMENDING AND ADDING CERTAIN SECTIONS AND SUBSECTIONS IN TITLE 15 (BUILDINGS AND CONSTRUCTION) OF THE SAN JACINTO MUNICIPAL CODE PERTAINING TO THE CONSTRUCTION, ALTERATION, AND MAINTENANCE OF BUILDINGS AND STRUCTURES, AND ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE, KNOWN AS TITLE 24 OF THE CALIFORNIA CODE OF REGULATIONS, INCLUDING THE 2025 CALIFORNIA BUILDING CODE (INCORPORATING AND AMENDING THE 2024 INTERNATIONAL BUILDING CODE), THE 2025 CALIFORNIA ELECTRICAL CODE (INCORPORATING AND AMENDING THE 2023 NATIONAL ELECTRICAL CODE), THE 2025 CALIFORNIA MECHANICAL CODE (INCORPORATING AND AMENDING THE 2024 UNIFORM MECHANICAL CODE), THE 2025 CALIFORNIA PLUMBING CODE (INCORPORATING AND AMENDING THE 2024 UNIFORM PLUMBING CODE), THE 2025 CALIFORNIA ADMINISTRATIVE CODE, THE 2025 CALIFORNIA ENERGY CODE, THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE, THE 2025 REFERENCED STANDARDS CODE, AND THE 2024 UNIFORM SWIMMING POOL, SPA AND HOT TUB CODE, TOGETHER WITH LOCAL AMENDMENTS, ADDITIONS, AND DELETIONS BASED ON LOCAL CLIMATIC, GEOLOGICAL, AND TOPOGRAPHICAL CONDITIONS, AND REPEALING OBSOLETE PROVISIONS RELATING TO THE 1997 UNIFORM ADMINISTRATIVE CODE. 3. APPROVE the INTRODUCTION and FIRST READING of Ordinance No. 25-09 approving the 2025 Fire Code updates entitled: AN ORDINANCE OF THE CITY OF SAN JACINTO, CALIFORNIA, REPEALING AND REPLACING CHAPTER 8.16 OF THE SAN JACINTO MUNICIPAL CODE, ADOPTING BY REFERENCE RIVERSIDE COUNTY ORDINANCE NO. 787.11 WHICH ADOPTS THE 2025 EDITION OF THE CALIFORNIA FIRE CODE (TITLE 24, PART 9) AND THE 2025 EDITION OF THE CALIFORNIA WILDLAND-URBAN INTERFACE CODE (TITLE 24, PART 7), INCLUDING LOCAL AMENDMENTS BASED ON LOCAL CLIMATIC, GEOLOGICAL, AND TOPOGRAPHICAL CONDITIONS, AND ESTABLISHING ADMINISTRATIVE SUBSTITUTIONS, FEES, AND PENALTIES. October 21, 2025 Order of Business 3 #15
20251021 Riverside County San Jacinto City Council Order of Business 3 14 3.A.14.Approval of On-Call Planning Services List (FY 2025–2030) RECOMMENDATION: Staff recommends that the City Council approve the On-Call Planning Services Consultant List for a five-year term ending June 30, 2030, and authorize the City Manager to execute Professional Services Agreements with the selected firms. Department: Community Development October 21, 2025 Order of Business 3 #14
20251021 Riverside County San Jacinto City Council Order of Business 3 10 3.A.10.Declaring a Portion of City-Owned Real Property, a Portion of Oostdam Drive, "Exempt Surplus Land"; and Approving the Disposition of the Subject Property to the Adjacent Landowner RECOMMENDATION: Staff recommends that the City Council approve a Resolution No. 4107, declaring pursuant to California Government Code Section 54221 that a portion of Oostdam Drive, the Subject Property depicted in Exhibit "B" is designated as "exempt surplus land"; approving the disposition of the Subject Property to the adjacent landowner; and finding that such actions are exempt from environmental review under the California Environmental Quality Act. Department: Engineering October 21, 2025 Order of Business 3 #10
20251021 Riverside County San Jacinto City Council Order of Business 3 13 3.A.13.Accept the FY23-24 California Department of Alcoholic Beverage Control sponsored by the Office of Traffic Safety Grant Program through the National Highway Traffic Safety ABC-OTS Grant Program Funding in the Amount of $40,000; Adopt Resolution No. 2024-016, Authorizing the Riverside County Sheriff and Other Authorized Agents to Accept Funding for the ABC-OTS Grant Program from the California Department of Alcoholic Beverage Control, to Execute the ABC-OTS Grant Documents and Administer the ABC-OTS Grant, for the communities in the Southwest Corridor of the County; District 1, 2 & 3. RECOMMENDATION: Staff recommends that the City Council: 1. Accept the Fiscal Year 2025-26 Department of Alcoholic Beverage Control's ABC-OTS Grant Program from the State of California, in the amount of $40,000 for the grant period of October 1, 2025, to August 31, 2026; 2. Adopt Resolution No. 4105, Authorizing the Riverside County Sheriff and Other Authorized Agents to Accept Funding for the Department of Alcoholic Beverage Control ABC-OTS Grant Program, to Execute the ABC-OTS Grant Documents and Administer the ABC-OTS Grant; 3. Authorize the Sheriff, or designee, to execute the Standard Agreement, to take all necessary steps to implement the Standard Agreement, including, but not limited to: (a) signing subsequent necessary and relevant documents, subject to approval as to form by County Counsel; and (b) negotiating, signing and implementing any amendments, including, but not limited to any amendments that result in an extension of the term or an increase in the amount of the award, not to exceed twenty percent (20%) of the total anticipated grant amount, subject to approval as to form by County Counsel. Department: Police October 21, 2025 Order of Business 3 #13
20251021 Riverside County San Jacinto City Council Order of Business 3 12 3.A.12.Consideration of annual reporting of completed State-mandated fire and life safety inspections by the City of San Jacinto in compliance with SB 1205 for Fiscal Year 2024-2025 RECOMMENDATION: Staff recommends that the City Council adopt a Resolution No. 4104, A Resolution of the City Council of the City of San Jacinto, California, Acknowledging Receipt of a Report Made by the Fire Chief of the Riverside County Fire Department Regarding the Inspection of Certain Occupancies Requiring Annual Inspections in Such Occupancies Pursuant to Sections 13145, 13146, and 17921 of the California Health and Safety Code. Department: Fire October 21, 2025 Order of Business 3 #12
20251021 Riverside County San Jacinto City Council Order of Business 3 5 3.A.5. Resolution No. 4099 - Resolution of Intention to Annex Territory into Community Facilities District No. 2003-1 and to Authorize the Levy of Special Taxes Therein RECOMMENDATION: Staff recommends that the City Council adopt Resolution No. 4099, a Resolution of Intention to Annex Territory, commonly known as the Esplanade Collection Tract 38872, into Community Facilities District No. 2003-1, and authorize the Levy of Special Taxes therein. Department: Finance October 21, 2025 Order of Business 3 #5
20251021 Riverside County San Jacinto City Council Order of Business 3 4 3.A.4. Warrants and Disbursements - September 2025 RECOMMENDATION: Staff recommends that the City Council review and approve the Warrants and Disbursements for the period of September 2025 in the amount of $7,653,779.14 . Department: Finance October 21, 2025 Order of Business 3 #4
20251021 Riverside County San Jacinto City Council Order of Business 3 6 3.A.6. Resolution No. 4050 - Resolution of Intention to Annex Territory into Community Facilities District No. 2020-1 and to Authorize the Levy of Special Taxes Therein RECOMMENDATION: Staff recommends that the City Council adopt Resolution No. 4100, a Resolution of Intention to Annex Territory commonly known as Esplanade Collection Tract 38872, into Community Facilities District No. 2020-1, and authorize the Levy of Special Taxes therein. Department: Finance October 21, 2025 Order of Business 3 #6
20251021 Riverside County San Jacinto City Council Order of Business 3 7 3.A.7. Errata to Resolution No. 4094 to Incorporate Exhibits "1" Through "9" into the Record for the San Jacinto Street (Avenue) Safety Improvement Project, in the City of San Jacinto, Riverside County, California RECOMMENDATION: Staff recommends that the City Council adopt the attached Errata Resolution No. 4103 to Resolution of Necessity No. 4094, incorporating Exhibits “1” through “9” (legal descriptions and depictions) into the legislative record. Department: City Attorney October 21, 2025 Order of Business 3 #7
20251021 Riverside County San Jacinto City Council Order of Business 3 3 3.A.3. Treasurer’s Report at August 31, 2025 RECOMMENDATION: Staff recommends that the City Council receive and file Treasurer’s Report for the month ending August 31, 2025. Department: Finance October 21, 2025 Order of Business 3 #3
20251021 Riverside County San Jacinto City Council Order of Business 3 2 3.A.2. Treasurer’s Report at July 31, 2025 RECOMMENDATION: Staff recommends that the City Council receive and file the Treasurer’s Report for the month ending July 31, 2025. Department: Finance October 21, 2025 Order of Business 3 #2
20251021 Riverside County San Jacinto City Council Order of Business 3 1 3.A.1. Waiver of Full Reading of Ordinance(s), and Reading by Title Only October 21, 2025 Order of Business 3 #1
Temecula
Date County City Meeting Type Item Type Item Description Details
20260127 Riverside County Temecula City Council Item 17 17. Public Works Department Monthly Report Project Status Report Attachments: January 27, 2026 Item #17
20260127 Riverside County Temecula City Council Item 16 16. Police Department Monthly Report Monthly Report Attachments: January 27, 2026 Item #16
20260127 Riverside County Temecula City Council Item 14 14. Community Development Department Monthly Report Planning Activity Report Attachments: January 27, 2026 Item #14
20260127 Riverside County Temecula City Council Item 12 12. Introduce Animal Ordinance to Amend Title 6 of the Temecula Municipal Code (LR25-0382) That the City Council introduce an ordinance entitled: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 6 OF THE TEMECULA MUNICIPAL CODE REGARDING ANIMAL KEEPING SETBACK REQUIREMENTS AND MAKING A FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTION 15061 (b)(3) Recommendation: Ordinance Notice of Public Hearing Notice of Exemption Attachments: January 27, 2026 Item #12
20260127 Riverside County Temecula City Council Item 15 15. Fire Department Monthly Report Monthly Report Attachments: January 27, 2026 Item #15
20260127 Riverside County Temecula City Council Item 13 13. Introduce Ordinance Amending Section 10.28.010(D) of the Temecula Municipal Code Regarding Prima Facie Speed Limits on Certain Streets That the City Council introduce an ordinance entitled: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA, AMENDING SECTION 10.28.010(D) OF THE TEMECULA MUNICIPAL CODE REGARDING PRIMA FACIE SPEED LIMITS ON CERTAIN STREETS Recommendation: Ordinance Summary of Recommended Speed Limits 2025 Engineering & Traffic Survey Report Attachments: DEPARTMENTAL REPORTS (RECEIVE AND FILE) January 27, 2026 Item #13
20260127 Riverside County Temecula City Council Item 9 9. Approve Third Amendment to Agreement with CHA Consulting, Inc. for Consultant Services for the I-15/French Valley Parkway Improvements - Phase II, PW16-01 That the City Council approve the Third Amendment to the agreement with CHA Consulting, Inc., in an amount not to exceed $300,000, to provide continued professional construction management services for the I-15/French Valley Parkway Improvements - Phase II project, PW16-01. Recommendation: Third Amendment CIP Budget Sheet Attachments: January 27, 2026 Item #9
20260127 Riverside County Temecula City Council Item 8 8. Approve Initial Study and Adopt a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, and Approve Plans and Specifications for Ynez Road Improvements - Phase I Project, PW23-02 That the City Council: 1. Adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING THE INITIAL STUDY AND ADOPTING A Recommendation: MITIGATED NEGATIVE DECLARATION; ADOPTING A MITIGATION MONITORING AND REPORTING PROGRAM; AND APPROVING PLANS AND SPECIFICATIONS IN SUBSTANTIAL FORM, ALL FOR THE YNEZ ROAD IMPROVEMENTS - PHASE I PROJECT, PW23-02 2. Authorize the Director of Public Works/City Engineer to make minor refinements and revisions as necessary to the Plans and Specifications; and 3. Direct the Director of Public Works/City Engineer to file a Notice of Determination for the Project. Initial Study Mitigated Negative Declaration Mitigated Monitoring Reporting Program Notice of Determination Resolution Project Description Project Location Attachments: January 27, 2026 Item #8
20260127 Riverside County Temecula City Council Item 1 1. Waive Reading of Title and Text of All Ordinances and Resolutions Included in the Agenda That the City Council waive the reading of the title and text of all ordinances and resolutions included in the agenda. Recommendation: Attachments: January 27, 2026 Item #1
20260127 Riverside County Temecula City Council Item 3 3. Approve List of Demands That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Recommendation: Resolution List of Demands Attachments: January 27, 2026 Item #3
20260127 Riverside County Temecula City Council Item 6 6. Approve Purchase of One Altec AT37G Boom Truck from Altec Industries, Inc. for Public Works Traffic Maintenance That the City Council approve the purchase of one Altec AT37G Boom Truck from Altec Industries, Inc. utilizing Sourcewell contract #110421-ALT for a total amount of $189,915.78. Recommendation: Sourcewell - Request for Proposals Sourcewell and Altec Industries, Inc. - Contract and Extension Quote from Altec Industries, Inc. Attachments: January 27, 2026 Item #6
20260127 Riverside County Temecula City Council Item 7 7. Adopt Resolution Approving Agreement with Rain Drop Products, LLC for the Purchase and Installation of the Reservoir and Related Equipment at Eagle Soar Playground That the City Council approve: 1. A resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING THAT CERTAIN AGREEMENT ENTITLED PURCHASE AND INSTALLATION AGREEMENT BETWEEN CITY OF TEMECULA AND RAIN DROP PRODUCTS, LLC, FOR THE RESERVOIR AND RELATED EQUIPMENT AT THE EAGLE SOAR PLAYGROUND SPLASH PAD AT MIKE NAGGAR COMMUNITY PARK 2. An additional budget appropriation of $15,000 from Measure S to cover the agreement. Recommendation: Resolution Agreement CIP Budget Sheet Attachments: January 27, 2026 Item #7
20260127 Riverside County Temecula City Council Item 5 5. Adopt Ordinance No. 2026-01 Amending Title 8 of the Temecula Municipal Code to Regulate Kratom Products (Long Range Project No. LR25-0438) (Second Reading) That the City Council adopt an ordinance entitled: ORDINANCE NO. 2026-01 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 8 OF THE TEMECULA MUNICIPAL CODE TO REGULATE THE SALE, DISTRIBUTION, AND POSSESSION OF KRATOM PRODUCTS, AND MAKE A FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTION 15061 (b)(3) Recommendation: Ordinance Ordinance - Redline Attachments: January 27, 2026 Item #5
20260127 Riverside County Temecula City Council Item 4 4. Approve City Treasurer’s Report for the Period of November 1, 2025 through November 30, 2025 That the City Council approve and file the City Treasurer’s Report for the period of November 1, 2025 through November 30, 2025. Recommendation: City Treasurer's Report Attachments: January 27, 2026 Item #4
20260113 Riverside County Temecula City Council Item 21 21. Consider Appointments to City Council Committees for Calendar Year 2026 That the City Council appoint members to serve on committees for calendar year 2026 and approve related City Council Committee Appointments List. Recommendation: DRAFT - 2026 Council Committee Assignments Attachments: DEPARTMENTAL REPORTS (RECEIVE AND FILE) January 13, 2026 Item #21
20260113 Riverside County Temecula City Council Item 17 17. Approve Recognized Obligation Payment Schedule and Administrative Budget for the Period of July 1, 2026 Through June 30, 2027 (ROPS 26-27) That the Board of Directors adopt the following resolutions entitled: RESOLUTION NO. SARDA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD OF JULY 1, 2026 THROUGH JUNE 30, 2027 PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH RESOLUTION NO. SARDA Recommendation: A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING THE PROPOSED ADMINISTRATIVE BUDGET PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH Resolution and Exhibit A - ROPS Resolution and Exhibit A - Administrative Budget January 13, 2026 Item #17
20260113 Riverside County Temecula City Council Item 7 7. Approve Annual City Council Protocol Manual for Calendar Year 2026 That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ADOPTING THE CITY COUNCIL PROTOCOL MANUAL RELATED TO POLICIES GOVERNING THE OPERATIONS OF THE CITY COUNCIL Recommendation: 2026 City Council Protocol Manual Attachments: January 13, 2026 Item #7
20260113 Riverside County Temecula City Council Item 6 6. Approve Annual Legislative Platform for Calendar Year 2026 That the City Council approve the annual legislative platform for calendar year 2026. Recommendation: 2026 Legislative Platform Attachments: January 13, 2026 Item #6
20260113 Riverside County Temecula City Council Item 14 14. Award Construction Contract to Roadway Engineering & Construction Corp. for the Vail Ranch Park Restrooms Project, PW23-06 That the City Council: 1. Award a construction contract to Roadway Engineering & Construction Corp., in the amount of $264,052 for the Vail Ranch Park Restrooms Project, PW23-06; and 2. Authorize the City Manager to approve contract change orders up to Recommendation: 10% of the contract amount, $26,405.20; and 3. Make a finding that this project is exempt from Multiple Species Habitat Conservation Plan fees. Contract Project Description Project Location Attachments: January 13, 2026 Item #14
20260113 Riverside County Temecula City Council Item 4 4. Approve City Treasurer’s Report for the Period of October 1, 2025 Through October 31, 2025 That the City Council approve and file the City Treasurer’s report for the period of October 1, 2025 through October 31, 2025. Recommendation: City Treasurer's Report Attachments: January 13, 2026 Item #4
20260113 Riverside County Temecula City Council Item 15 15. Award Construction Contract to Roadway Engineering & Construction Corp. for the Long Canyon Creek Park Restrooms Project, PW23-18 That the City Council: 1. Award a construction contract to Roadway Engineering & Construction Corp., in the amount of $189,695.50 for the Long Canyon Creek Park Restrooms Project, PW23-18; and 2. Authorize the City Manager to approve contract change orders up to 10% of the contract amount, $18,969.55; and 3. Make a finding that this project is exempt from Multiple Species Habitat Conservation Plan fees. Recommendation: Contract Project Description Project Location Map Attachments: January 13, 2026 Item #15
20260113 Riverside County Temecula City Council Item 19 19. Approve Voluntary Intergovernmental Agreement Between the City of Temecula and the Pechanga Band of Indians (At the Request of Pechanga Tribal Council Representatives Rahn and Schwank) That the City Council approve a voluntary Intergovernmental Agreement between the City of Temecula and the Pechanga Band of Indians in substantial form. Recommendation: Intergovernmental Agreement Attachments: January 13, 2026 Item #19
20260113 Riverside County Temecula City Council Item 9 9. Approve Annual Citywide Records Retention Schedule and Records Destruction for Calendar Year 2026 That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING REVISIONS TO THE ESTABLISHED CITYWIDE RECORDS RETENTION SCHEDULE, THEREBY AMENDING AND RESTATING THE RECORDS RETENTION POLICY, AND APPROVING THE DESTRUCTION OF CERTAIN RECORDS Recommendation: Resolution Exhibit A - Retention and Destruction Schedule Attachments: January 13, 2026 Item #9
20260113 Riverside County Temecula City Council Item 18 18. Introduce Ordinance Amending Title 8 of the Temecula Municipal Code to Regulate Kratom Products (Long Range Project No. LR25-0438) That the City Council introduce an ordinance entitled: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 8 OF THE TEMECULA MUNICIPAL CODE TO REGULATE THE SALE, DISTRIBUTION, AND POSSESSION OF KRATOM PRODUCTS, AND MAKE A FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTION 15061 (b)(3) Recommendation: Ordinance Notice of Public Hearing Notice of Exemption Attachments: January 13, 2026 Item #18
20260113 Riverside County Temecula City Council Item 8 8. Approve Annual Boards, Committees and Commissions Handbook for Calendar Year 2026 That the City Council approve the annual Boards, Committees and Commissions Handbook for calendar year 2026. Recommendation: 2026 BCC Handbook Attachments: January 13, 2026 Item #8
20260113 Riverside County Temecula City Council Item 5 5. Receive and File Citywide Year-End Report Highlighting 2025 Accomplishments That the City Council receive and file the citywide year-end report highlighting 2025 accomplishments. Recommendation: 2025 Year-End Report Attachments: January 13, 2026 Item #5
20260113 Riverside County Temecula City Council Item 11 11. Award Consultant Services Agreement to Willdan Financial Services for Full Cost Allocation Plan, Comprehensive User Fee Study and Development Impact Fee Study That the City Council award a Consultant Services Agreement toWilldan Financial Services, in the amount of $100,000 for Full Cost Allocation Plan, Comprehensive User Fee Study and Development Impact Fee Study. Recommendation: Agreement Attachments: January 13, 2026 Item #11
20260113 Riverside County Temecula City Council Item 1 1. Waive Reading of Title and Text of All Ordinances and Resolutions Included in the Agenda That the City Council waive the reading of the title and text of all ordinances and resolutions included in the agenda. Recommendation: Attachments: January 13, 2026 Item #1
20260113 Riverside County Temecula City Council Item 10 10. Approve Non-Exclusive Services Agreement With Data Ticket, Inc. for Administrative and Parking Citation Processing That the City Council approve a five-year Non-Exclusive Services Agreement with Data Ticket, Inc. for Administrative and Parking Citation Processing Services in the amount of $250,000. Recommendation: Agreement Attachments: January 13, 2026 Item #10
20260113 Riverside County Temecula City Council Item 12 12. Accept Improvements and File the Notice of Completion for the Murrieta Creek Trail Solar Lights, PW21-13 That the City Council: 1. Accept the construction of the Murrieta Creek Trail Solar Lights, PW21-13, as complete; and 2. Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond, and accept a one-year Maintenance Bond in the amount of 10% of the final contract amount; and 3. Release the Labor and Materials Bond seven months after filing the Notice of Completion, if no liens have been filed. Recommendation: Notice of Completion Contractor’s Affidavit and Final Release Maintenance Bond Attachments: January 13, 2026 Item #12
20260113 Riverside County Temecula City Council Item 3 3. Approve List of Demands That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Recommendation: Resolution List of Demands Attachments: January 13, 2026 Item #3
20260113 Riverside County Temecula City Council Item 13 13. Approve Increase to Construction Contingency for the Contract with American Asphalt South, Inc. for the Citywide Slurry Seal Project, PW25-06 That the City Council: 1. Approve increase to the construction contingency for the contract with American Asphalt South, Inc., in the amount of $245,000 for the Citywide Slurry Seal Project, PW25-06, resulting in a total construction contingency of $779,027.15; and 2. Approve increase to the City Manager’s authorization to approve contract change orders up to $779,027.15. Recommendation: Project Location Map Extra Work Street Names Attachments: January 13, 2026 Item #13
20260113 Riverside County Temecula City Council Item 22 22. Police Department Monthly Report November Police Report Attachments: January 13, 2026 Item #22
20260113 Riverside County Temecula City Council Item 20 20. Approve Annual Proclamation List for Calendar Year 2026 That the City Council approve the annual proclamation list for calendar year 2026. Recommendation: Public Recognitions Policy Proclamation List Attachments: January 13, 2026 Item #20
20251209 Riverside County Temecula City Council Item 10 10. Accept Improvements and File Notice of Completion for Park Restrooms Renovations, Expansion and Americans with Disabilities Act (ADA) Improvements Project, PW17-06 (REBID) That the City Council: 1. Accept the construction of the Park Restrooms Renovations, Expansion and Americans with Disabilities Act (ADA) Improvements Project, PW17-06 (REBID); and 2. Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond, and accept a one-year Maintenance Bond in the amount of no less than 10% of the final contract amount; and 3. Release the Labor and Materials Bond seven months after filing the Notice of Completion, if no liens have been filed. Recommendation: Notice of Completion Contractors Affidavit and Final Release Maintenance Bond Attachments: December 09, 2025 Item #10
20251209 Riverside County Temecula City Council Item 17 17. Consider the Creation of a Public-Facing Commission and Provide General Direction Regarding the Same (At the Request of Mayor Kalfus) That the City Council consider the creation of a public-facing commission and provide general direction regarding the same. Recommendation: Proposal Attachments: JOINT MEETING - CITY COUNCIL AND COMMUNITY SERVICES DISTRICT December 09, 2025 Item #17
20251209 Riverside County Temecula City Council Item 3 3. Approve List of Demands That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Recommendation: Resolution List of Demands Attachments: December 09, 2025 Item #3
20251209 Riverside County Temecula City Council Item 7 7. Award Construction Contract to Aster Construction Services for Ronald Reagan Sports Park Skate Park, PW22-07 That the City Council: 1. Award a construction contract to Aster Construction Services in the amount of $4,276,862 for the Ronald Reagan Sports Park Skate Park, PW22-07; and 2. Authorize the City Manager to approve contract change orders up to 15% of the contract amount, $641,529.30; and 3. Make a finding that this project is exempt from Multiple Species Habitat Conservation Plan fees. Recommendation: Contract Project Description Project Location Map Attachments: December 09, 2025 Item #7
20251209 Riverside County Temecula City Council Item 16 16. Receive and File Report Regarding the Regulation Landscape Related to Electronic Bicycles and Motorcycles and Provide General Direction Regarding the Same (At the Request of Council Member Stewart) That the City Council receive and file a report regarding the regulation landscape related to electronic bicycles (e-bikes) and electronic motorcycles (e-motorcycles) and provide general direction regarding the same. Recommendation: 2025 Legislation Summary Ordinance 2024-02 Sample Ordinances Attachments: December 09, 2025 Item #16
20251209 Riverside County Temecula City Council Item 19 19. Community Development Department Monthly Report Planning Activity Report Attachments: December 09, 2025 Item #19
20251209 Riverside County Temecula City Council Item 12 12. Accept Improvements and File Notice of Completion for Citywide Pavement Rehabilitation Rancho Way, Santiago Road, and Felix Valdez Avenue, PW24-08 That the City Council: 1. Accept the construction of Citywide Pavement Rehabilitation Rancho Way, Santiago Road, and Felix Valdez Avenue, PW24-08, as complete; and 2. Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond, and accept a one-year Maintenance Bond in the amount of 10% of the final contract amount; and 3. Release the Labor and Materials Bond seven months after filing the Notice of Completion, if no liens have been filed. Recommendation: Notice of Completion Contractor’s Affidavit and Final Release Maintenance Bond Project Description Project Locations Attachments: December 09, 2025 Item #12
20251209 Riverside County Temecula City Council Item 15 15. Consider Agreement Extension with Care Solace for 24/7 Essential Health Care Support and Coordination and Provide General Direction Regarding Same (At the Request of Mayor Pro Tem Alexander) That the City Council: 1. Consider an agreement extension with Care Solace for 24/7 Essential Health Care Support and Coordination and provide general direction regarding same; and 2. Approve a budget appropriation of $34,900, if approved. Recommendation: Attachments: December 09, 2025 Item #15
20251209 Riverside County Temecula City Council Item 1 1. Waive Reading of Title and Text of All Ordinances and Resolutions Included in the Agenda That the City Council waive the reading of the title and text of all ordinances and resolutions included in the agenda. Recommendation: Attachments: December 09, 2025 Item #1
20251209 Riverside County Temecula City Council Item 6 6. Approve Appropriation of Public, Education and Government Funds for the Replacement of Microphones for City Council Workshops, Committee Meetings and Community Events That the City Council approve the appropriation of $70,000 from the Public, Education and Government Fund for the purchase of microphones and related equipment used for City Council workshops, committee meetings and community events. Recommendation: Attachments: December 09, 2025 Item #6
20251209 Riverside County Temecula City Council Item 21 21. Public Works Department Monthly Report Project Status Report Attachments: December 09, 2025 Item #21
20251209 Riverside County Temecula City Council Item 9 9. Accept Improvements and File Notice of Completion for Bridge Maintenance, PW23-08 That the City Council: 1. Accept the construction of the Bridge Maintenance, PW23-08, as complete; and 2. Direct the City Clerk to file and record the Notice of Completion, Recommendation: release the performance bond, and accept a one-year Maintenance Bond in the amount of 10% of the final contract amount; and 3. Release the Labor and Materials Bond seven months after filing the Notice of Completion, if no liens have been filed. Notice of Completion Contractor's Affidavit and Final Release Maintenance Bond Project Description Project Location Attachments: December 09, 2025 Item #9
20251209 Riverside County Temecula City Council Item 18 18. Appoint the Mayor, Mayor Pro Tempore, President and Vice President for Calendar Year 2026 That the City Council/Board of Directors: 1. Appoint the Mayor and Mayor Pro Tempore, effective January 1, 2026, to serve in this capacity until December 31, 2026; and 2. Appoint the President and Vice President, effective January 1, 2026, to serve in this capacity until December 31, 2026. Recommendation: Attachments: DEPARTMENTAL REPORTS (RECEIVE AND FILE) December 09, 2025 Item #18
20251209 Riverside County Temecula City Council Item 8 8. Approve Parcel Map 38833 (Located South of the Intersection of Loma Portola Drive and Camino Del Sol) That the City Council approve Parcel Map 38833 in conformance with the Conditions of Approval. Recommendation: Vicinity Map Parcel Map 38833 Attachments: December 09, 2025 Item #8
20251209 Riverside County Temecula City Council Item 20 20. Police Department Monthly Report Police Monthly Report Attachments: December 09, 2025 Item #20
20251209 Riverside County Temecula City Council Item 11 11. Accept Improvements and File Notice of Completion for Traffic Signal - Pedestrian Signal Equipment Upgrade Phase 2 - Citywide Project, PW23-12 That the City Council: 1. Accept the improvements for Traffic Signal - Pedestrian Signal Equipment Upgrade Phase 2 - Citywide Project, PW23-12, as complete; and 2. Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond; and accept a one-year Maintenance Bond Recommendation: in the amount of 10% of the final contract amount; and 3. Release the Labor and Materials Bond seven months after filing the Notice of Completion, if no liens have been filed. Notice of Completion Maintenance Bond Contractors Affidavit & Final Release Attachments: December 09, 2025 Item #11
20251209 Riverside County Temecula City Council Item 5 5. Approve Memorandum of Understanding with the Foundation for Senior Care for Transportation and Parking Lot Related Services at Mary Phillips Senior Center That the City Council approve the Memorandum of Understanding with the Foundation for Senior Care for transportation and parking lot related services at the Mary Phillips Senior Center. Recommendation: Memorandum of Understanding Attachments: December 09, 2025 Item #5
20251209 Riverside County Temecula City Council Item 4 4. Adopt Ordinance No. 2025-16 Amending Title 17 of the Temecula Municipal Code Regarding Off-Premises Signs Standards (Second Reading) That the City Council adopt an ordinance entitled: ORDINANCE NO. 2025-16 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING CHAPTER 17.28 OF TITLE 17 OF THE TEMECULA MUNICIPAL CODE REGARDING OFF-PREMISES SIGN STANDARDS, AND MAKE A FINDING OF EXEMPTION UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) SECTION 15061 (B)(3) Recommendation: Ordinance Attachments: December 09, 2025 Item #4
20251028 Riverside County Temecula City Council Item 10 10. Resolution Agreement with Exhibits Conditions of Approval Approve Increase in Construction Contingency for Contract with Asad Holdings LLC DBA OrangeBlue General Contractors for Murrieta Creek Trail Solar Lights, PW21-13 Recommendation: That the City Council: 1. Increase the authorized construction contingency for the Murrieta Creek Trail Solar Lights Project, PW21-13 by $27,237.25; and 2. Increase the City Manager’s authority to issue contract change orders by $27,237.25. Attachments: October 28, 2025 Item #10
20251028 Riverside County Temecula City Council Item 12 12. Approve Specifications and Authorize the Solicitation of Construction Bids for the Americans with Disabilities Act (ADA) Transition Plan Implementation - ADA Curb Ramp Replacement Phase I, PW24-07 Recommendation: That the City Council: 1. Approve the specifications for the Americans with Disabilities Act (ADA) Transition Plan Implementation - ADA Curb Ramp Replacement Phase I, PW24-07; and 2. Authorize the Department of Public Works to solicit construction bids for the Americans with Disabilities Act (ADA) Transition Plan Implementation - ADA Curb Ramp Replacement Phase I, PW24-07; and 3. Make a finding that this project is exempt from California Environmental Quality Act (CEQA) per Article 19, Categorical Exemption, Section 15301, Existing Facilities, of the CEQA Guidelines. Attachments: October 28, 2025 Item #12
20251028 Riverside County Temecula City Council Item 6 6. Resolution List of Demands Approve City Treasurer’s Report for the Period of August 1, 2025 through August 31, 2025 Recommendation: That the City Council approve and file the City Treasurer’s report for the period of August 1, 2025 through August 31, 2025. Attachments: City Treasurer's Report Approve the Purchase of Four (4) Police BMW RT-P Motorcycles from Long Beach BMW Recommendation: That the City Council approve the purchase of four (4) Police BMW RT-P motorcycles from Long Beach BMW for a total cost of $163,130.80. Attachments: City of San Bernardino RFQ Purchase Agreement - City of San Bernardino & Long Beach BMW Quote - Long Beach BMW Adopt Resolution Acknowledging Receipt of the Annual Inspection Report Pursuant to SB 1205 Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ACKNOWLEDGING RECEIPT OF A REPORT MADE BY THE FIRE MARSHAL OF THE CITY OF TEMECULA FIRE DEPARTMENT REGARDING THE SB 1205 STATE MANDATED ANNUAL INSPECTION OF CERTAIN OCCUPANCIES PURSUANT TO SECTIONS 13145, 13146 AND 17921 OF THE CALIFORNIA HEALTH AND SAFETY CODE Attachments: October 28, 2025 Item #6
20251028 Riverside County Temecula City Council Item 26 26. DC Itinerary Cal Cities Itinerary Police Monthly Report Public Works Department Monthly Report Attachments: Project Status Report October 28, 2025 Item #26
20251028 Riverside County Temecula City Council Item 22 22. Resolution - Resolution of Necessity for GGG Property Interests Exhibits - Resolution of Necessity - GGG Property Interests Resolution - Resolution of Necessity for Luo Property Interests Exhibits - Resolution of Necessity - Luo Property Interests Approve Phase II of Previously Authorized Purchase and Installation Agreement and Software as Service Agreement with Frogparking, Inc. for Parking Sensors Within Remaining Public Parking Spaces in Old Town Recommendation: That the City Council approve Phase II described in the updated Phase II proposal and the previously approved Purchase and Installation Agreement and Software as a Service (SaaS) Agreement with Frogparking, Inc. for the purchase and installation of parking sensors within the remaining public parking spaces in Old Town. Attachments: Revised Phase II Proposal Old Town Parking - CIP Sheet DEPARTMENTAL REPORTS (RECEIVE AND FILE) October 28, 2025 Item #22
20251028 Riverside County Temecula City Council Item 20 20. Receive and File Assembly Bill 1600 Financial Reports- Fiscal Year 2024-25 Development Impact Fee Expenditures Recommendation: That the City Council conduct a public hearing and receive and file Assembly Bill 1600 Financial Reports - Fiscal Year 2024-25 Development Impact Fee Expenditures. Attachments: Summary and AB 1600 Report Notice of Public Hearing Introduce Ordinance Amending Title 17 of Temecula Municipal Code to Make Technical Revisions and Updates to Water Efficient Landscape Ordinance (Long Range Project No. LR25-0099) Recommendation: That the City Council introduce an ordinance entitled: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 17 OF THE TEMECULA MUNICIPAL CODE MAKING TECHNICAL REVISIONS AND UPDATES TO THE WATER EFFICIENT LANDSCAPE DESIGN ORDINANCE TO MAKE CONSISTENT WITH THE CITYWIDE DESIGN GUIDELINES AND MAKE A FINDING OF EXEMPTION UNDER CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) GUIDELINES SECTION 15061 (B)(3) Attachments: Ordinance PC Resolution No. 2025-33 Notice of Public Hearing Notice of Exemption October 28, 2025 Item #20
20251028 Riverside County Temecula City Council Item 11 11. Project Description Project Location Approve Amendment No. 2 to Transportation Uniform Mitigation Fee (TUMF) Program Agreement to Reimburse TUMF Funds with the Western Riverside Council of Governments for the Diaz Road Expansion, PW17-25 Recommendation: That the City Council: 1. Approve Amendment No. 2 to Transportation Uniform Mitigation Fee (TUMF) Program Agreement to Reimburse TUMF Funds with Western Riverside Council of Governments for the Diaz Road Expansion (Western Bypass - Rancho California Road to Cherry Street), Project No. PW17-25; and 2. Authorize the City Manager to execute the amendment. Attachments: Amendment No. 2 to WRCOG Agreement #18-SW-TEM-1194 Project CIP Budget Sheet October 28, 2025 Item #11
20251028 Riverside County Temecula City Council Item 23 23. City Council Travel/Conference Report Attachments: October 28, 2025 Item #23
20251028 Riverside County Temecula City Council Item 25 25. Monthly Report Police Department Monthly Report Attachments: 27. Planning Activity Report Fire Department Monthly Report Attachments: October 28, 2025 Item #25
20251028 Riverside County Temecula City Council Item 9 9. Agreement Quote Approve Recommendation for Community Service Funding Grant Program for Fiscal Year 2025-26 (At the Request of Subcommittee Members Kalfus and Schwank) Recommendation: That the City Council approve recommendation to allocate a total of $77,500 to fund grant applications received from nonprofit organizations for the Community Service Funding Grant Program Fiscal Year 2025-26. Attachments: Application Summary Applications 1-16 Applications 17-32 Applications 33-48 Approve Street Light Public Improvement Deferral Agreement Between the City of Temecula and Diaz RE Holdings 2, LLC for Public Improvements Related to the Tesla Service Center Project Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING A STREET LIGHT PUBLIC IMPROVEMENT DEFERRAL AGREEMENT BETWEEN THE CITY OF TEMECULA AND DIAZ RE HOLDINGS 2, LLC FOR PUBLIC IMPROVEMENTS RELATED TO THE TESLA SERVICE CENTER PROJECT Attachments: October 28, 2025 Item #9
20251028 Riverside County Temecula City Council Item 14 14. Resolution Exhibit A – Temporary Closure of First Street Receive and File Temporary Street Closures for 2025 Winterfest Events Recommendation: That the City Council receive and file the temporary closure of certain streets for the following 2025 Winterfest Events: HOLIDAY DECORATION INSTALLATION SANTA’S ELECTRIC LIGHT PARADE NEW YEAR’S EVE GRAPE DROP Attachments: Exhibit A - Winter Road Closures Exhibit B - Santa’s Electric Light Parade October 28, 2025 Item #14
20251028 Riverside County Temecula City Council Item 13 13. Project Description Project Location Approve Temporary Street Closure for Portion of First Street in Connection with SB Altair LLC Project Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, AUTHORIZING A TEMPORARY STREET CLOSURE FOR A PORTION OF FIRST STREET FOR A DURATION OF UP TO 30 DAYS OF CONSTRUCTION TO ALLOW FOR WET UTILITY AND STORM DRAIN CONSTRUCTION AND RELOCATION AS REQUIRED BY CONDITIONS OF APPROVAL FOR TRACT MAP NO. 36959-1 Attachments: October 28, 2025 Item #13
20251028 Riverside County Temecula City Council Item 7 7. Resolution and Exhibit Approve Three-Year Microsoft Enterprise Renewal Agreement with CDW-G for Microsoft Software Licenses Recommendation: That the City Council: 1. Approve a three-year Microsoft Enterprise Renewal Agreement with CDW-G, in the amount of $826,475.22 subject to the true-up cost as described in recommendation 2; and 2. Approve 20% of the total contract, in the amount of $165,295, for true-up cost for the term of the three-year agreement. Attachments: October 28, 2025 Item #7
20251028 Riverside County Temecula City Council Item 24 24. Community Development Department Monthly Report Attachments: October 28, 2025 Item #24
20251014 Riverside County Temecula City Council Item 12 12. Project Description Project Location Map Approve Plans and Specifications and Authorize Solicitation of Construction Bids for the Long Canyon Creek Park Restrooms Project, PW23-18 Recommendation: That the City Council: 1. Approve the plans and specifications and authorize the Department of Public Works to solicit construction bids for the Long Canyon Creek Park Restrooms Project, PW23-18; and 2. Make a finding that this project is exempt from California Environmental Quality Act (CEQA) per Article 19, Categorical Exemption, Section 15303, Class 3(e), New Construction or Conversion of a Small Structure, of the CEQA Guidelines. Attachments: Project Description Project Location Map October 14, 2025 Item #12
20251014 Riverside County Temecula City Council Item 11 11. Resolution and Exhibits Approve Plans and Specifications and Authorize Solicitation of Construction Bids for the Vail Ranch Park Restrooms Project, PW23-06 Recommendation: That the City Council: 1. Approve the plans and specifications and authorize the Department of Public Works to solicit construction bids for the Vail Ranch Park Restrooms Project, PW23-06; and 2. Make a finding that this project is exempt from California Environmental Quality Act (CEQA) per Article 19, Categorical Exemption, Section 15303, Class 3 (e), New Construction or Conversion of Small Structures, of the CEQA Guidelines. Attachments: October 14, 2025 Item #11
20251014 Riverside County Temecula City Council Item 10 10. Contract Project Location Maps Slurry Seal Street List Accept Certain Public Streets Constructed as Part of Sommers Bend Project into City-Maintained System within Tract Map 37341-7 (LD20-1131) Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ACCEPTING CERTAIN PUBLIC STREETS INTO THE CITY-MAINTAINED SYSTEM (WITHIN TRACT MAP 37341-7) Attachments: October 14, 2025 Item #10
20251014 Riverside County Temecula City Council Item 17 17. Approve Amendment of the 2025 California Building and Fire Codes Recommendation: That the City Council: 1. Adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA MAKING EXPRESS FINDINGS AND DETERMINATIONS THAT MODIFICATIONS TO THE 2025 EDITIONS OF THE CALIFORNIA BUILDING CODE; CALIFORNIA MECHANICAL CODE; CALIFORNIA PLUMBING CODE; CALIFORNIA ELECTRICAL CODE; CALIFORNIA RESIDENTIAL CODE; CALIFORNIA FIRE CODE; AND CALIFORNIA WILDLAND-URBAN INTERFACE CODE ARE REASONABLY NECESSARY BECAUSE OF LOCAL CLIMATIC, GEOLOGICAL AND/OR TOPOGRAPHICAL CONDITIONS 2. Introduce an ordinance entitled: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA ADOPTING BY REFERENCE THE 2025 EDITIONS OF THE CALIFORNIA BUILDING CODE; CALIFORNIA MECHANICAL CODE; CALIFORNIA PLUMBING CODE; CALIFORNIA ELECTRICAL CODE; CALIFORNIA ADMINISTRATIVE CODE; CALIFORNIA ENERGY CODE; CALIFORNIA GREEN BUILDING STANDARDS CODE; CALIFORNIA HISTORICAL BUILDING CODE; CALIFORNIA EXISTING BUILDING CODE; CALIFORNIA RESIDENTIAL CODE; CALIFORNIA WILDLAND-URBAN INTERFACE CODE; CALIFORNIA REFERENCED STANDARDS CODE; AND CALIFORNIA FIRE CODE; TOGETHER WITH CERTAIN AMENDMENTS, ADDITIONS AND DELETIONS, AMENDING TITLE 15 OF THE TEMECULA MUNICIPAL CODE, AND APPROVING A CALIFORNIA ENVIRONMENTAL QUALITY ACT EXEMPTION DETERMINATION Attachments: October 14, 2025 Item #17
20251014 Riverside County Temecula City Council Item 16 16. Adopt Resolutions and Introduce Ordinance to Form Temecula Public Financing Authority Community Facilities District No. 25-01 (Elderberry Park) Recommendation: That the Board of Directors (“Board) of the Temecula Public Financing Authority (“Authority”) and City Council of the City of Temecula ("City Council") hold a public hearing regarding the formation of the proposed Temecula Public Financing Authority Community Facilities District No. 25-01 (Elderberry Park) (“CFD”), the levy of special taxes in the CFD, and the issuance of bonds by the Authority for the CFD, and take the following actions: 1. That the Board adopt the resolutions entitled: RESOLUTION NO. TPFA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY OF FORMATION OF TEMECULA PUBLIC FINANCING AUTHORITY COMMUNITY FACILITIES DISTRICT NO. 25-01 (ELDERBERRY PARK), AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN THE DISTRICT, AND PRELIMINARILY ESTABLISHING AN APPROPRIATIONS LIMIT FOR THE DISTRICT RESOLUTION NO. TPFA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS OF THE TEMECULA PUBLIC FINANCING AUTHORITY COMMUNITY FACILITIES DISTRICT NO. 25-01 (ELDERBERRY PARK) AND CALLING AN ELECTION 2. That the Board hold an election regarding the CFD and adopt a resolution entitled: RESOLUTION NO. TPFA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY DECLARING RESULTS OF SPECIAL ELECTION AND DIRECTING RECORDING OF NOTICE OF SPECIAL TAX LIEN - COMMUNITY FACILITIES DISTRICT NO. 25-01 (ELDERBERRY PARK) 3. That the Board introduce an ordinance entitled: ORDINANCE NO. TPFA AN ORDINANCE OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY LEVYING SPECIAL TAXES WITHIN TEMECULA PUBLIC FINANCING AUTHORITY COMMUNITY FACILITIES DISTRICT NO. 25-01 (ELDERBERRY PARK) 4. That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING A JOINT COMMUNITY FACILITIES AGREEMENT RELATING TO THE FINANCING OF PUBLIC IMPROVEMENTS Attachments: TPFA Resolution - Formation CFD 25-01 (Elderberry Park) Report - Final TPFA Resolution - Incur Bonded Indebtedness and Calling Election TPFA Resolution - Declaring Election Results TPFA Ordinance - Levying Special Taxes CC Resolution - Approving Joint Community Facilities Agreement Joint Community Facilities Agreement October 14, 2025 Item #16
20251014 Riverside County Temecula City Council Item 7 7. Agreement Location Map Approve Agreement with Turboscape, Inc. for Engineered Wood Playground Fiber and General Mulch Services for Fiscal Years 2026-2028 Recommendation: That the City Council approve an agreement with Turboscape, Inc. for Engineered Wood Playground Fiber and General Mulch Services for Fiscal Years 2026-2028, in the amount of $750,000. Attachments: Agreement Approve First Amendment with Friends of the Temecula Libraries Granting a License for a Storage Container and Updating Insurance Provisions Recommendation: That the City Council approve the first amendment with Friends of the Temecula Libraries granting a license for a storage container and updating insurance language. Attachments: October 14, 2025 Item #7
20251014 Riverside County Temecula City Council Item 5 5. Donation Request Letters Approve License Agreement Between the City of Temecula and Blumenthal Temecula, LLC for the Use of Property for Parking Purposes Recommendation: That the City Council: 1. Approve the license agreement between the City of Temecula and Blumenthal Temecula, LLC for the use of property for parking purposes in substantial form; and 2. Authorize the City Manager to execute said agreement on behalf of the City. Attachments: October 14, 2025 Item #5
20251014 Riverside County Temecula City Council Item 4 4. Resolution List of Demands Approve Donation of Reserve Fire Truck 273 and Reserve Fire Engine 292 to the Riverside County Fire Department Recommendation: That the City Council approve the donations of Reserve Fire Truck 273 and Reserve Fire Engine 292 to the Riverside County Fire Department. Attachments: October 14, 2025 Item #4
20251014 Riverside County Temecula City Council Item 9 9. First Amendment Award Construction Contract to American Asphalt South, Inc. for the Citywide Slurry Seal, PW25-06 Recommendation: That the City Council: 1. Award a construction contract to American Asphalt South, Inc. in the amount of $1,068,054.30 for the Citywide Slurry Seal, PW25-06; and 2. Authorize the City Manager to approve construction contract change orders not to exceed the contingency amount of $534,027.15, which is equal to 50% of the contract amount; and 3. Make a finding that the Citywide Slurry Seal, PW25-06 is exempt from Multiple Species Habitat Conservation Plan fees. Attachments: October 14, 2025 Item #9
20251014 Riverside County Temecula City Council Item 8 8. First Amendment Approve First Amendment to Agreement with Downstream Services, Inc. for Trash Capture Filter Devices Installation (SW25-0305) Recommendation: That the City Council: 1. Approve the first amendment to the agreement for contractor services with Downstream Services, Inc. for trash capture filter devices installation; and 2. Authorize the City Manager to approve additional work up to $20,584.61 to provide continued installation. Attachments: October 14, 2025 Item #8
20251014 Riverside County Temecula City Council Item 18 18. Resolution Ordinance Receive and File Old Town Visioning and Economic Market Assessment Historical Overview (LR25-0288) Recommendation: That the City Council receive and file the Old Town Visioning and Economic Market Assessment Historical Overview (LR25-0288). Attachments: 1998 Old Town Market Assessment 2015 Old Town Mark Opportunities Study October 14, 2025 Item #18
Wildomar
Date County City Meeting Type Item Type Item Description Details
20260114 Riverside County Wildomar City Council Order of Business 1 6 1.6 FY2024-25 Annual Development Impact Fee Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Receive and file the Annual report for the Development Impact Fees for the Fiscal Year Ending June 30, 2025. 3 January 14, 2026 Order of Business 1 #6
20260114 Riverside County Wildomar City Council Order of Business 1 8 1.8 Developer Impact Fee (DIF) Credit Agreement with KB Home Coastal for Tract No. 37156 (Camelia Townhomes) Location: East side of Existing Palomar St. alignment, North of Washington Ave. Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Authorize the City Manager to execute the DIF Credit and Reimbursement Agreements between the City of Wildomar and KB Home Coastal, Inc., a California corporation. January 14, 2026 Order of Business 1 #8
20260114 Riverside County Wildomar City Council Order of Business 1 9 1.9 Task Agreement First Amendment with Interwest Consulting Group for Right of Way Acquisition Services for the Clinton Keith Rd. Widening Project (CIP 025-1) Location: Clinton Keith Road from I-15 to Copper Craft Road Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Authorize the City Manager to approve the Task Agreement First Amendment with Interwest Consulting Group to provide additional right-of-way acquisition services for the Clinton Keith Rd. Widening Project (CIP 025-1) in the amount of $43,727.00. January 14, 2026 Order of Business 1 #9
20260114 Riverside County Wildomar City Council Order of Business 3 5 3.5 Various Consultant Agreement Amendments for Engineering and Design Services for the Bundy Canyon Road Improvement Project, Segment 2 (CIP 026-2) Presented By: Carlos Geronimo , Public Works/ Engineering Department RECOMMENDATION: 1. Authorize the City Manager to execute Agreement Amendment No. 3 with Parsons Transportation Group in the amount of $875,010 for Engineering and Design Services for Segment 2 of the Bundy Canyon Road Improvement Project (CIP 026-2). 2. Authorize the City Manager to Approve Agreement Amendment No. 2 with TKE Engineering, Inc. for Engineering and Project Management Services for Segment 2 of the Bundy Canyon Road Improvement Project (CIP 026-2). 3. Authorize the City Manager to approve Task Order proposal with Interwest Consulting Group in the amount of $21,500 to provide additional right-of-way acquisition services for Segment 2 of the Bundy Canyon Road Improvement Project (CIP 026-2). January 14, 2026 Order of Business 3 #5
20260114 Riverside County Wildomar City Council Order of Business 1 7 1.7 Service Agreement with Adventures In Cleaning, Inc., DBA The Cleaning Squad for Janitorial Services to City Facilities. Presented By: Daniel Torres , Community Services Department RECOMMENDATION: Authorize the City Manager to execute the services agreement between the City of Wildomar and Adventures In Cleaning, Inc., DBA The Cleaning Squad, and waive any informality or irregularity in the bid. January 14, 2026 Order of Business 1 #7
20260114 Riverside County Wildomar City Council Order of Business 3 6 3.6 Introduce and conduct the first reading of an Ordinance amending Business Registration and other provisions under Title 5 and the Municipal Code. Location: Citywide Presented By: Robert Flores , Community Development Department RECOMMENDATION: 1. Determine that Ordinance No. _____, is exempt under the California Environmental Quality Act (CEQA) and CEQA Guidelines, pursuant to the common-sense exemption, Section 15061(b) (3) of the CEQA Guidelines, under the general rule making provision. 2. Introduce and conduct the first reading by title only, based on the necessary finding within, for an ordinance entitled: ORDINANCE NO. ____ AN ORDINANCE OF THE WILDOMAR CITY COUNCIL AMENDING SECTION 1.04.120, VARIOUS PROVISIONS OF TITLE 5 (BUSINESS LICENSES AND REGULATIONS), AND OTHER TITLES OF THE WILDOMAR MUNICIPAL CODE TO UPDATE THE CITY’S BUSINESS REGISTRATION AND REGULATORY FRAMEWORK AND CONFORM ASSOCIATED REFERENCES 3. Direct the City Clerk to schedule the second reading of the Ordinance at the next regular City Council meeting or as soon thereafter as feasible. 7 January 14, 2026 Order of Business 3 #6
20260114 Riverside County Wildomar City Council Order of Business 3 4 3.4 Capital Improvement Program and Transportation Uniform Mitigation Fee (TUMF) Project Prioritization Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Receive a presentation and provide feedback and direction to staff regarding CIP and TUMF Project Prioritization. 6 January 14, 2026 Order of Business 3 #4
20260114 Riverside County Wildomar City Council Order of Business 2 2 2.2 Establishment of Community Facilities District No. 2025-S (Services) Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: 1. Adopt a Resolution entitled: RESOLUTION NO. 2026 - ____ RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, ESTABLISHING COMMUNITY FACILITIES DISTRICT NO. 2025-S (SERVICES) OF THE CITY OF WILDOMAR, AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN, CALLING AN ELECTION AND APPROVING AND AUTHORIZING CERTAIN ACTIONS RELATED THERETO 2. Adopt a Resolution entitled: RESOLUTION NO. 2026 - ____ RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2025-S (SERVICES) OF THE CITY OF WILDOMAR CERTIFYING ELECTION RESULTS 3. Introduce and read by title only: ORDINANCE NO. ____ ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2025-S (SERVICES) OF THE CITY OF WILDOMAR AUTHORIZING THE LEVY OF SPECIAL TAXES COUNCIL COMMUNICATIONS 3. GENERAL BUSINESS January 14, 2026 Order of Business 2 #2
20260114 Riverside County Wildomar City Council Order of Business 1 13 1.13 Planning Commission Appointment - Councilmember DePhillippo Presented By: Janet Morales Garcia , City Clerk's Office RECOMMENDATION: Ratify Councilmember DePhillippo's appointment of John Hume to serve on the Planning Commission for the term ending December 2026. January 14, 2026 Order of Business 1 #13
20260114 Riverside County Wildomar City Council Order of Business 1 4 1.4 November 2025 City Treasury Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the City Treasury Report for November 2025. January 14, 2026 Order of Business 1 #4
20260114 Riverside County Wildomar City Council Order of Business 1 5 1.5 November 2025 Cemetery Treasury Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the Treasury Report for November 2025. January 14, 2026 Order of Business 1 #5
20260114 Riverside County Wildomar City Council Order of Business 3 7 3.7 Resolution Authorizing Issuance of Special Tax Bonds, Series 2026 for Community Facilities District No. 2023-1 (Avalino) Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: 1. Adopt a Resolution entitled: RESOLUTION NO. 2026 - ____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2023-1 (AVALINO) OF THE CITY OF WILDOMAR AUTHORIZING THE ISSUANCE OF ITS SPECIAL TAX BONDS, SERIES 2026 IN A PRINCIPAL AMOUNT NOT TO EXCEED TWELVE MILLION DOLLARS ($12,000,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH 2. Authorize the issuance of the Community Facilities District 2023-1 (Avalino) Special Tax Bonds, Series 2026 in an aggregate principal not to exceed $12,000,000 under certain parameters defined in the Resolution 3. Approve the form of the Financing Documents including the Indenture, the Bond Purchase Agreement, a Continuing Disclosure Certificate and the Preliminary Official Statement. 4. Authorize the City Manager and Finance Manager, or designees, to execute all documents related to the issuance of the Special Tax Bonds for Community Facilities District No. 2023-1 (Avalino) and the ability to make minor changes to these documents as required to carry out the financing. This is the opportunity for the City Council to report on city and regional committees and community events. January 14, 2026 Order of Business 3 #7
20260114 Riverside County Wildomar City Council Order of Business 3 3 3.3 City Council City Committees, Commissions and Boards Presented By: Janet Morales Garcia , City Clerk's Office RECOMMENDATION: Review the attached list of City committees, commissions, and boards, and update appointments and/or add or remove committees as needed. January 14, 2026 Order of Business 3 #3
20260114 Riverside County Wildomar City Council Order of Business 1 1 1. Recognition of the 2025 outgoing Mayor, Ashlee DePhillippo 2. 2025 Holiday Lights Contest Winners 3. Other presentations/ recognitions January 14, 2026 Order of Business 1 #1
20260114 Riverside County Wildomar City Council Order of Business 3 2 3.2 Budget Adjustment - Strategic Plan Presented By: Cory Gorham , City Manager's Office RECOMMENDATION: Approve the supplemental appropriation in the amount of $55,650 in account 100- 4120-52115 Professional & Contractual Services. January 14, 2026 Order of Business 3 #2
20260114 Riverside County Wildomar City Council Order of Business 1 2 1.2 December 2025 City Warrant Register Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the following: For Fiscal Year 2025/2026: 1. Warrant Register dated 11-26-2025 in the amount of $31,385.27. 2. Warrant Register dated 12-3-2025 in the amount of $158.00. 3. Warrant Register dated 12-4-2025 in the amount of $307,722.94. 4. Warrant Register dated 12-11-2025 in the amount of $698,456.07. 5. Warrant Register dated 12-18-2025 in the amount of $526,908.81. 6. Warrant Register dated 12-22-2025 in the amount of $14,546.48. 7. Wire Transfer Register dated 12-31-2025 in the amount of $2,706,395.19. 8. Payroll Register dated 12-31-2025 in the amount of $865,374.07. January 14, 2026 Order of Business 1 #2
20260114 Riverside County Wildomar City Council Order of Business 3 1 3.1 Discussion and Adoption of 2026 City Council Goals Presented By: Chris Mann , City Manager's Office RECOMMENDATION: That the City Council adopt goals for the 2026 calendar year as presented. January 14, 2026 Order of Business 3 #1
20260114 Riverside County Wildomar City Council Order of Business 1 14 1.14 Amendments to the Tri-Party Agreement and Agreement for Services for "The Bluffs" Specific Plan Project and associated environmental documentation (PLN 24-0048) Presented By: Robert Flores , Community Development Department RECOMMENDATION: 1. Authorize the City Manager to execute the amendment for the Tri-Party Agreement (Attachment A) between the City of Wildomar, The Bluffs at Hidden Springs, LLC, Inc. and PlaceWorks, Inc. for the preparation of The Bluffs Specific Plan (SP) document and associated environmental documentation under CEQA; and 2. Authorize the City Manager to execute the amendment for the Agreement for Services (Attachment B) between the City of Wildomar and PlaceWorks, Inc. for the preparation of an SP document and associated environmental documentation under CEQA for the Bluffs at Hidden Springs Project. 5 January 14, 2026 Order of Business 1 #14
20260114 Riverside County Wildomar City Council Order of Business 1 15 1.15 Bundy Canyon Road Improvement Project, Segment 2 - SCE Power Pole Relocation Invoice Location: Bundy Canyon Road from Oak Creek Canyon Drive to Harvest Way Presented By: Carlos Geronimo , Public Works/ Engineering Department RECOMMENDATION: Authorize City Staff to make payment to Southern California Edison (SCE) for the relocation of existing electrical facilities associated with the Bundy Canyon Road Improvement Project, Segment 2 (Project) (CIP 026-2) 2. PUBLIC HEARINGS 8 January 14, 2026 Order of Business 1 #15
20260114 Riverside County Wildomar City Council Order of Business 1 11 1.11 First Amendment to the Agreement with Absolute Security Intl Corp, DBA Absolute International Security for Security and Patrolling services. Presented By: Daniel Torres , Community Services Department RECOMMENDATION: Authorize the City Manager to execute the First Amendment to the Agreement with Absolute Security Intl, DBA Absolute International Security (AIS), for providing security and patrolling services to city-owned facilities, for an amount not to exceed $116,773.42. January 14, 2026 Order of Business 1 #11
20260114 Riverside County Wildomar City Council Order of Business 2 1 2.1 Establishment of Community Facilities District No. 2025-1 (Camelia) Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: 1. Adopt a Resolution entitled: RESOLUTION NO. 2026 -____ RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR ESTABLISHING COMMUNITY FACILITIES DISTRICT NO. 2025-1 (CAMELIA) OF THE CITY OF WILDOMAR, AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN, CALLING AN ELECTION AND APPROVING AND AUTHORIZING CERTAIN ACTIONS RELATED THERETO 2. Adopt a Resolution entitled: RESOLUTION NO. 2026 - ____ RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2025-1 (CAMELIA) OF THE CITY OF WILDOMAR DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS IN AN AMOUNT NOT TO EXCEED $10,000,000 WITHIN COMMUNITY FACILITIES DISTRICT NO. 2025-1 (CAMELIA) OF THE CITY OF WILDOMAR AND CALLING AN ELECTION THEREIN 3. Adopt a Resolution entitled: RESOLUTION NO. 2026 - ____ RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2025-1 (CAMELIA) OF THE CITY OF WILDOMAR CERTIFYING ELECTION RESULTS 4. Introduce and read by title only: ORDINANCE NO. ____ ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2025-1 (CAMELIA) OF THE CITY OF WILDOMAR AUTHORIZING THE LEVY OF SPECIAL TAXES 9 January 14, 2026 Order of Business 2 #1
20260114 Riverside County Wildomar City Council Order of Business 1 10 1.10 Palomar St. Widening (Phase 2) and Cemetery Improvements (Phase 1) Projects (CIP 028-2, 067-1) - First Amendment to Task Agreement with Interwest Consulting Group for Construction Management Services Location: Palomar St. (Wildomar Trail to Ione Ln.), Gruwell St. (Palomar St. to Orange St.), and the Wildomar Cemetery Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Authorize the City Manager to approve the Task Order First Amendment for Construction Management Services with Interwest Consulting Group for the Palomar St. Widening (Phase 2) and Cemetery Improvements (Phase 1) Projects (CIP 028-2, 067-1) in the amount not to exceed $125,000. 4 January 14, 2026 Order of Business 1 #10
20260114 Riverside County Wildomar City Council Order of Business 1 12 1.12 Budget Adjustment - Federal Advocacy Services Presented By: Cory Gorham , City Manager's Office RECOMMENDATION: Approve the supplemental appropriation in the amount of $17,250 for account 100- 4120-52115 Professional & Contractual Services for the remainder of FY2025-26 and an additional supplemental appropriation in the amount of $24,150 to be incorporated into the FY2026-27 Amended Budget. January 14, 2026 Order of Business 1 #12
20260114 Riverside County Wildomar City Council Order of Business 1 3 1.3 December 2025 Cemetery Warrant Register Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the following: For Fiscal Year 2025/2026 1. Warrant Register dated 12-4-2025 in the amount of $858.22. 2. Warrant Register dated 12-11-2025 in the amount of $71,692.98. 3. Warrant Register dated 12-18-2025 in the amount of $8,105.56. January 14, 2026 Order of Business 1 #3
20251203 Riverside County Wildomar City Council Closed Session 1 Presented By: Thomas D Jex, City Attorney RECOMMENDATION: 1. The city council will meet in closed session pursuant to the provisions of Government Code section 54956.9(d)(2) and (3) to confer with legal counsel with regard to one matter of potential exposure to litigation. 2. The City Council will meet in closed session pursuant to the provisions of Government Code section 54957(b) regarding Public Employee Performance Evaluation. December 03, 2025 Closed Session #1
20251203 Riverside County Wildomar City Council Order of Business 1 10 1.10 Notice of Change to Public Hearing Date for Establishment of Community Facilities District No. 2025-1 (Camelia) Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Adopt a Resolution entitled: RESOLUTION NO. 2025 - ___ RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR CHANGING THE DATE OF THE PUBLIC HEARING FOR THE ESTABLISHMENT OF COMMUNITY FACILITIES DISTRICT NO. 2025-1 (CAMELIA) OF THE CITY OF WILDOMAR AND RELATED MATTERS December 03, 2025 Order of Business 1 #10
20251203 Riverside County Wildomar City Council Order of Business 1 3 1.3 November 2025 City Warrant Register Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the following: For Fiscal Years 2024/2025 and 2025/2026: 1. Warrant Register dated 11-6-2025 in the amount of $542,853.58. 2. Warrant Register dated 11-11-2025 in the amount of $1,595.75. 3. Warrant Register dated 11-13-2025 in the amount of $161,623.09. 4. Warrant Register dated 11-20-2025 in the amount of $236,306.98. 5. Wire Transfer Register dated 11-24-2025 in the amount of $51,029.58. 6. Payroll Register dated 11-24-2025 in the amount of $537,270.25. December 03, 2025 Order of Business 1 #3
20251203 Riverside County Wildomar City Council Order of Business 1 6 1.6 October 2025 Cemetery Treasury Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the Treasury Report for October 2025. December 03, 2025 Order of Business 1 #6
20251203 Riverside County Wildomar City Council Order of Business 3 2 3.2 City Council Annual City and Regional Committees, Commissions, and Board Appointments Presented By: Janet Morales , City Clerk's Office RECOMMENDATION: Review the attached list of committees, commissions, and boards, and update appointments as needed. COUNCIL COMMUNICATIONS 1. Riverside Conservation Authority (RCA) 2. Riverside Transit Agency (RTA) 3. Riverside County Transportation Commission (RCTC) 4 League of California Cities 5. Southern California Association of Governments (SCAG) 6. Riverside County Habitat Conservation Agency (RCHCA) 7. Western Riverside Council of Governments (WRCOG) 8. Southwest Community Financing Authority (Animal Shelter) 9. Ad Hoc & Subcommittees 10. Community events 11. Regional events 12. Chamber of Commerce 13. Cemetery District Events 14. Other Events/Meetings CITY MANAGER/ GENERAL MANAGER REPORT FUTURE AGENDA ITEMS ADJOURNMENT December 03, 2025 Order of Business 3 #2
20251203 Riverside County Wildomar City Council Order of Business 3 1 3.1 Appointment of Mayor and Mayor Pro Tempore for 2026 Presented By: Janet Morales , City Clerk's Office RECOMMENDATION: Appoint a Mayor and Mayor Pro Tempore for Calendar Year 2026. December 03, 2025 Order of Business 3 #1
20251203 Riverside County Wildomar City Council Order of Business 1 5 1.5 October 2025 City Treasury Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the City Treasury Report for October 2025. December 03, 2025 Order of Business 1 #5
20251203 Riverside County Wildomar City Council Order of Business 1 11 1.11 Notice of Change to Public Hearing Date for Establishment of Community Facilities District No. 2025-S (Services) Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: 1. Adopt a Resolution entitled: RESOLUTION NO. 2025 -___ RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR CHANGING THE DATE OF THE PUBLIC HEARING FOR THE ESTABLISHMENT OF COMMUNITY FACILITIES DISTRICT NO. 2025-S (SERVICES) OF THE CITY OF WILDOMAR AND RELATED MATTERS December 03, 2025 Order of Business 1 #11
20251203 Riverside County Wildomar City Council Order of Business 1 7 1.7 2026 Annual Investment Policy Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Adopt a resolution entitled: RESOLUTION NO. 2025 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, ADOPTING A STATEMENT OF INVESTMENT POLICY FOR 2026 December 03, 2025 Order of Business 1 #7
20251203 Riverside County Wildomar City Council Order of Business 1 12 1.12 Recommendation of Approval of Job Descriptions and Updates to the Position Classification Schedule, List of Authorized Positions, and Pay Plan Presented By: Emily Wolf , Administrative Services Department RECOMMENDATION: Adopt a resolution entitled: RESOLUTION NO. 2025 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, APPROVING JOB DESCRIPTIONS AND UPDATES TO THE SCHEDULE OF AUTHORIZED POSITIONS, POSITION CLASSIFICATION SCHEDULE, AND PAY PLAN 2. PUBLIC HEARINGS No items scheduled. 3. GENERAL BUSINESS December 03, 2025 Order of Business 1 #12
20251203 Riverside County Wildomar City Council Order of Business 1 4 1.4 November 2025 Cemetery Warrant Register Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the following: For Fiscal Years 2024/2025 and 2025/2026: 1. Warrant Register dated 11-6-2025 in the amount of $7,202.24. 2. Warrant Register dated 11-13-2025 in the amount of $92.69. 3. Warrant Register dated 11-20-2025 in the amount of $2,397.57. December 03, 2025 Order of Business 1 #4
20251203 Riverside County Wildomar City Council Order of Business 1 9 1.9 2026 City Council Meeting Calendar Presented By: Janet Morales , City Clerk's Office RECOMMENDATION: Adopt the proposed City Council meeting schedule for the 2026 calendar year. December 03, 2025 Order of Business 1 #9
20251203 Riverside County Wildomar City Council Order of Business 1 8 1.8 Purchase of Riverpark Mitigation Bank Credits for the Clinton Keith Rd. Widening Project (CIP 025-1) Location: Clinton Keith Rd. (Hidden Springs Rd. to Copper Craft Rd.) Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Authorize the City Manager to execute a Mitigation Credit Purchase Agreement between the City of Wildomar and EIP III Credit Co., LLC (Riverpark Mitigation Bank Sponsor) for the Clinton Keith Rd. Widening Project (Project) December 03, 2025 Order of Business 1 #8
20251013 Riverside County Wildomar City Council Order of Business 2 2 2.2 Development Code Amendment No. 2025-05A (Sheds & Accessory Dwelling Units) - Introduce Ordinance revising Title 17 (Development Code) of the Wildomar Municipal Code Location: Citywide Presented By: Abdu Lachgar , Planning Department RECOMMENDATION: 1. Determine that Development Code Amendment (DCA) No. 2025-05A, and associated Ordinance No. [next in order], is exempt under the California Environmental Quality Act (CEQA) and CEQA Guidelines, pursuant to the common sense exemption, Section 15061(b)(3) of the CEQA Guidelines. 2. Introduce Ordinance No. ___ and conduct the first reading by title only for ordinance, based on the necessary finding within, entitled: ORDINANCE NO. _____ AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, APPROVING DEVELOPMENT CODE AMENDMENT NO. 202505A TO REVISE VARIOUS CHAPTERS WITHIN TITLE 17 (DEVELOPMENT CODE) OF THE WILDOMAR MUNICIPAL CODE, INCLUDING CHAPTER 17.185 (ACCESSORY STRUCTURES) AND CHAPTER 17.195 (ACCESSORY DWELLING UNITS) 3. Direct the City Clerk to schedule the second reading of Ordinance No. ____ at the next regular City Council meeting or as soon thereafter as feasible. 3. GENERAL BUSINESS 11 October 13, 2025 Order of Business 2 #2
20251013 Riverside County Wildomar City Council Order of Business 1 16 1.16 Resolution of Issuance CFD 2025-1 (Camelia) RECOMMENDATION: 1. Adopt a Resolution entitled: RESOLUTION NO. 2025-___ RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR TO ESTABLISH COMMUNITY FACILITIES DISTRICT 2025-1 (CAMELIA) OF THE CITY OF WILDOMAR, TO AUTHORIZE THE LEVY OF A SPECIAL TAX TO PAY THE COSTS OF ACQUIRING OR CONSTRUCTING CERTAIN FACILITIES AND TO PAY DEBT SERVICE ON BONDED INDEBTEDNESS 2. Adopt a Resolution entitled: RESOLUTION NO. 2025-___ RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR TO INCUR BONDED INDEBTEDNESS IN AN AMOUNT NOT TO EXCEED $10,000,000 WITHIN PROPOSED COMMUNITY FACILITIES DISTRICT NO. 2025-1 (CAMELIA) OF THE CITY OF WILDOMAR 8 October 13, 2025 Order of Business 1 #16
20251013 Riverside County Wildomar City Council Order of Business 1 17 1.17 Budget Adjustment - Palomar St. Widening (Phase 2) and Cemetery Improvements (Phase 1) Projects (CIP 028-2, 067-1) Location: Palomar St. (Wildomar Trail to Ione Ln.), Gruwell St. (Palomar St. to Orange St.), and the Wildomar Cemetery Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: 1. Approve supplemental appropriations to add revenues and expenditures towards the Palomar St. Widening (Phase 2) Project (CIP 028-2) as follows: Measure A (Fund 201) Increase expenditures by $153,000 TDA Fund (Fund 202) Increase revenues by $161,100 Increase expenditures by $161,100 DIF Roads (Fund 440) Increase expenditures by $56,085 Capital Reinvestment (Fund 500) Increase revenues by $86,750 Increase expenditures by $86,750 TUMF (Fund 503) Increase revenues by $898,269 Increase expenditures by $898,269 Misc. State Funds (Fund 507) Increase revenues by $13,500 Increase expenditures by $13,500 Bond Proceeds (Fund 510 - CFD 2017-2) Increase revenues by $172,401 Increase expenditures by $172,401 Bond Proceeds (Fund 510 - General) Increase revenues by $1,060,476 Increase expenditures by $1,060,476 2. Approve a construction contract contingency increase from 5% to 10% and authorize the Public Works Director/City Engineer to approve change orders not to exceed 10% of the construction contract amount, in the amount of $769,569 (contingency). 2. PUBLIC HEARINGS 9 October 13, 2025 Order of Business 1 #17
20251013 Riverside County Wildomar City Council Order of Business 2 1 2.1 Resolution of Formation CFD 2025-2 (Westpark Promenade) Presented By: Heidi Schrader , Administrative Services Department RECOMMENDATION: 1. Adopt a Resolution entitled: RESOLUTION NO. 2025-___ RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR ESTABLISHING COMMUNITY FACILITIES DISTRICT NO. 2025-2 (WESTPARK PROMENADE) OF THE CITY OF WILDOMAR, AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN, CALLING AN ELECTION AND APPROVING AND AUTHORIZING CERTAIN ACTIONS RELATED THERETO 2. Adopt a Resolution entitled: RESOLUTION NO. 2025-___ RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2025-2 (WESTPARK PROMENADE) OF THE CITY OF WILDOMAR DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS IN AN AMOUNT NOT TO EXCEED $17,000,000 WITHIN COMMUNITY FACILITEIS DISTRICT NO. 2025-2 (WESTPARK PROMENADE) OF THE CITY OF WILDOMAR AND CALLING AN ELECTION THEREIN 3. Adopt a Resolution entitled: RESOLUTION NO. 2025-___ RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2025-2 (WESTPARK PROMENADE) OF THE CITY OF WILDOMAR CERTIFYING ELECTION RESULTS 4. Introduce and read by title only: ORDINANCE NO. 2025-___ ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2025-2 (WESTPARK PROMENADE) OF THE CITY OF WILDOMAR AUTHORIZING THE LEVY OF SPECIAL TAXES 10 October 13, 2025 Order of Business 2 #1
20251013 Riverside County Wildomar City Council Order of Business 1 15 1.15 Construction Contract Award - Bundy Canyon Road/Harvest Way Traffic Signal Project (CIP 088) and Signalized Intersection Improvements Project (CIP 089) 6 Location: Grand Avenue and Corydon Road, Bundy Canyon Road and Orange Street, Bundy Canyon Road and Harvest Way Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: 1. Authorize the City Manager to execute a construction contract with PTM General Engineering Services, Inc. in the amount of $927,027 for the Bundy Canyon Road/Harvest Way Traffic Signal Project (CIP 088) and Signalized Intersection Improvements Project (CIP 089) ("Projects") and waive any informality or irregularity in the bid. 2. Authorize the Public Works Director/City Engineer to approve change orders not to exceed 10% of the construction contract amount, in the amount of $92,703 (contingency). 3. Authorize the Public Works Director/City Engineer to execute a work order with Geocon West, Inc. in the amount of $3,000 for material testing services for CIP 088. 4. Authorize the Public Works Director/City Engineer to execute a work order with TKE Engineering, Inc. in the amount of $91,161 for Construction Management services for the Projects. 5. Approve a supplemental appropriation for Fund 201 (Measure A) to increase $45,000 in revenue and expenditures for CIP 088. 6. Approve a deappropriation of Fund 510 (Bond Proceeds) to decrease $500,000 from CIP 088. 7. Approve a supplemental appropriation for Fund 506 (HSIP) to increase $142,400 in revenue and expenditures for CIP 089. 8. Approve a deappropriation of Fund 201 (Measure A) to decrease $117,400 from CIP 089. 9. Make a finding that the Projects, CIP 088 and CIP 089, are exempt from the Multiple Species Habitat Conservation Plan (MSHCP) fees. 10. Approve the plans and designs of both the Bundy Canyon Road & Harvest Way Traffic Signal Project (CIP 088) and the Signalized Intersection Improvements Project (CIP 089). 11. Adopt a Resolution entitled: RESOLUTION 2025 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA APPROVING PROJECT PLANS, SPECIFICATIONS, CONTRACT DOCUMENTS, AND AWARDING A CONSTRUCTION CONTRACT FOR THE BUNDY CANYON ROAD/HARVEST WAY TRAFFIC SIGNAL PROJECT (CIP 088) AND SIGNALIZED INTERSECTION IMPROVEMENTS PROJECT (CIP 089) 7 (“PROJECTS”) AND AUTHORIZING THE CITY MANAGER TO EXECUTE A CONSTRUCTION CONTRACT WITH PTM GENERAL ENGINEERING SERVICES, INC. October 13, 2025 Order of Business 1 #15
20251013 Riverside County Wildomar City Council Order of Business 1 14 1.14 Notice of Completion - Marna O'Brien Rubberized Play Surface Project (CIP 102) Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Adopt a Resolution entitled: RESOULTION NO. 2025 - _____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA ACCEPTING THE MARNA O'BRIEN RUBBERIZED PLAY SURFACE PROJECT (CIP 102) AS COMPLETE AND AUTHORIZING STAFF TO PREPARE AND FILE THE NOTICE OF COMPLETION WITH THE RIVERSIDE COUNTY RECORDER October 13, 2025 Order of Business 1 #14
20251013 Riverside County Wildomar City Council Order of Business 1 9 1.9 Streambed Alteration Agreement with the California Department of Fish and Wildlife for the Clinton Keith Rd. Widening Project (CIP 025-1) Location: Clinton Keith Rd. (Hidden Springs Rd. to Copper Craft Dr.) Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Authorize the City Manager or his designee to execute a Streambed Alteration Agreement with the California Department of Fish and Wildlife for the Clinton Keith Rd. Widening Project, and authorize the City Manager or his designee to approve and execute any revisions to the Agreement that do not increase the City's costs or obligations under the Agreement. October 13, 2025 Order of Business 1 #9
20251013 Riverside County Wildomar City Council Order of Business 1 8 1.8 First Amendment to Agreement for Services with CivicPlus, LLC, for Additional Product Services (CivicRec, SeeClickFix, Single Sign-On) Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Authorize the City Manager to execute the First Amendment to Agreement for Services with CivicPlus, LLC October 13, 2025 Order of Business 1 #8
20251013 Riverside County Wildomar City Council Order of Business 1 13 1.13 Formation and Designation of Tax Zone O of Community Facilities District No. 2025-S (Services) for Camelia Presented By: Heidi Schrader , Administrative Services Department RECOMMENDATION: That the City Council adopt the following Resolution: RESOLUTION NO. 2025 -____ RESOLUTION OF CITY COUNCIL OF THE CITY OF WILDOMAR DECLARING ITS INTENTION TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2025S (SERVICES) OF THE CITY OF WILDOMAR, TO AUTHORIZE THE LEVY OF A SPECIAL TAX ON PROPERTY WITHIN THE DISTRICT TO PAY THE COSTS OF PROVIDING MAINTENANCE AND PUBLIC SAFETY SERVICES October 13, 2025 Order of Business 1 #13
20251013 Riverside County Wildomar City Council Order of Business 1 11 1.11 Background Check Policy for Commissioners and Committee Members Presented By: Janet Morales , Administrative Services Department RECOMMENDATION: Adopt the Background Check Policy for Commissioners and Committee Members. October 13, 2025 Order of Business 1 #11
20251013 Riverside County Wildomar City Council Order of Business 1 10 1.10 Clinton Keith Road Slope Easement Vacation (Chiquito Battery Energy Storage Facility) Location: APN 380-150-019 (vacant land northeast of 22800 Grand Ave, Wildomar, CA 92595) Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Adopt a Resolution entitled: RESOLUTION NO. 2025-____ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA SUMMARILY VACATING A CITY SLOPING EASEMENT AND RESERVING AND EXEMPTING CERTAIN EASEMENTS THEREIN FROM SUCH VACATION, PURSUANT TO STREETS AND HIGHWAYS CODE CHARTER 4, ARTICLE 2, SECTION 8330 ET SEQ. 5 October 13, 2025 Order of Business 1 #10
20251013 Riverside County Wildomar City Council Order of Business 1 3 1.3 September 2025 City Warrant Register Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the following: For Fiscal Years 2024/2025 and 2025/2026: 1. Warrant Register dated 9-2-2025 in the amount of $31.50 2. Warrant Register dated 9-4-2025 in the amount of $125,599.40 3. Warrant Register dated 9-9-2025 in the amount of $1,035.30 4. Warrant Register dated 9-11-2025 in the amount of $459,879.86 5. Warrant Register dated 9-18-2025 in the amount of $650,866.81. 6. Warrant Register dated 9-25-2025 in the amount of $2,175,257.65. 7. Wire Transfer Register dated 9-30-2025 in the amount of $56,094.15. 8. Payroll Register dated 10-1-2025 in the amount of $511,785.25. October 13, 2025 Order of Business 1 #3
20251013 Riverside County Wildomar City Council Order of Business 1 7 1.7 2nd Reading of Ordinance No. 254 - City Parks and Open-Space Prohibitions Amendment Presented By: Daniel Torres , Community Services Department RECOMMENDATION: Adopt an Ordinance entitled: ORDINANCE NO. 254 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WILDOMAR, CALIFORNIA, AMENDING CHAPTER 12.12 (CITY PARKS AND OPEN-SPACE AREAS) OF THE WILDOMAR MUNICIPAL CODE October 13, 2025 Order of Business 1 #7
20251013 Riverside County Wildomar City Council Order of Business 1 6 1.6 August 2025 Cemetery Treasury Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the Treasury Report for August 2025. 4 October 13, 2025 Order of Business 1 #6
20251013 Riverside County Wildomar City Council Order of Business 1 4 1.4 September 2025 Cemetery Warrant Register Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the following: For Fiscal Years 2024/2025 and 2025/2026: 1. Warrant Register dated 9-4-2025 in the amount of $1,235.46. 2. Warrant Register dated 9-11-2025 in the amount of $2,988.55. 3. Warrant Register dated 9-18-2025 in the amount of $1,218.90. 4. Warrant Register dated 9-25-2025 in the amount of $290.01. October 13, 2025 Order of Business 1 #4
20251013 Riverside County Wildomar City Council Order of Business 1 5 1.5 August 2025 City Treasury Report Presented By: Adam Jantz , Administrative Services Department RECOMMENDATION: Approve the City Treasury Report for August 2025. October 13, 2025 Order of Business 1 #5
20251013 Riverside County Wildomar City Council Order of Business 1 12 1.12 Purchase of Riverpark Mitigation Bank Credits for the Bundy Canyon Rd. Improvement Project, Segment 2 (CIP 026-2) Location: Bundy Canyon Rd. (Oak Canyon Dr. to Harvest Way) Presented By: Jason Farag , Public Works/ Engineering Department RECOMMENDATION: Authorize the City Manager to execute a Mitigation Credit Purchase Agreement between the City of Wildomar and EIP III Credit Co., LLC (Riverpark Mitigation Bank Sponsor) for the Bundy Canyon Rd. Improvement Project, Segment 2 (Project) October 13, 2025 Order of Business 1 #12