Login Search Notification

Here are this weeks agendas from Los Angeles County

Adelanto
Date County City Meeting Type Item Type Item Item
20250409 Adelanto Public Utility Authority Consent Calendar 2. Approval of Amendment No. 6 to the Professional Consultant Services agreement with Ideate to extend the agreement for one year. April 09, 2025 Adelanto Public Utility Authority Consent Calendar #2
20250409 New Business 1. DISCUSSION ITEM - STATE OF THE CITY. (MAYOR REYES) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. 5 April 9, 2025 PUBLIC COMMENT: OPEN: CLOSED: April 09, 2025 New Business #1
20250409 Presentations 1. Presentation to Mrs. Pinkerton. April 09, 2025 Presentations #1
20250409 Consent Calendar 7. Approval of Warrant Demand Schedule 24/25-25-10-01: a. City of Adelanto Check Warrant No. 151044 through 151055 in the total amount of $14,001.95 b. City of Adelanto EFT No. 3565 through 3665 in the total amount of $2,129,911.40 April 09, 2025 Consent Calendar #7
20250409 The Duties And Obligations Imposed Under This Agreement And The Rights 2. City of Adelanto EFT No. 3565 through 3665 in the total amount of $2,129,911.40 BACKGROUND: All payments have been reviewed in accordance with policies for processing payments and expenditures. FISCAL IMPACT: Summary of Payments issued: Total Number of Payments: 113 Total Amount of Payments: $2,143,913.35 ATTACHMENTS: 1. Payment Check Register – Check No. 151044 through 151055 2. Payment EFT Register – EFT No. 3565 through 3665 72 City of Adelanto Payment Register From Payment Date: 4/2/2000 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 04000013-01 - CITY OF ADELANTO GENERAL CHKG Check 151044 03/20/2025 Open Accounts Payable ADELANTO COMMUNITY $459.00 RESOURCE CENTER Invoice Date Description Amount 30 03/20/2025 Emergency Food and Clothing Distribution - February $459.00 2025 151045 03/20/2025 Open Accounts Payable CITY OF ADELANTO - PETTY CASH $426.44 ACCOUNT Invoice Date Description Amount 03172025 03/17/2025 Petty Cash Reconciliation $426.44 151046 03/20/2025 Reconciled 03/31/2025 Accounts Payable MARY MANZO $1,724.70 $1,724.70 $0.00 Invoice Date Description Amount 165 03/18/2025 Janitorial Services: 03/01/25-03/15/25 $1,724.70 NETWORK Invoice Date Description Amount 01 03/26/2025 Emergency Assistance Program - August - October $5,053.00 2024 151048 03/27/2025 Open Accounts Payable JERRY SANDERS $651.00 Invoice Date Description Amount 03252025 03/25/2025 Per Diem: Animal Care Conference $651.00 151049 03/27/2025 Open Accounts Payable MARY MANZO $1,724.70 Invoice Date Description Amount 166 03/27/2025 Janitorial Services: 03/16/25-03/31/25 $1,724.70 151050 03/27/2025 Open Accounts Payable RAMOS, DANIEL $81.58 Invoice Date Description Amount 03252025 03/25/2025 Fuel Reimbursement to Attend Civic Well Conference $81.58 151051 03/27/2025 Open Utility Management DANIELS, JONATHAN $119.32 Refund Account Type Account Number Description Transaction Date Transaction Type R1NG 00014220-003 DEPOSIT REFUND FOR 03/20/2025 MISC CLOSED ACCOUNT 151052 04/01/2025 Open Utility Management OPENDOOR LABS INC $301.98 Refund Account Type Account Number Description Transaction Date Transaction Type R1NG 10014431-003 DEPOSIT REFUND FOR 03/31/2025 MISC INACTIVE ACCOUNT 151053 04/01/2025 Open Utility Management PEREZ, LUIS $268.16 Refund Account Type Account Number Description Transaction Date Transaction Type R1NG 20010514-002 DEPOSIT REISSUE CHECK 04/01/2025 REFUND ADJUSTMENT ON CLOSED ACCOUNT 151054 04/01/2025 Open Accounts Payable MANUFACTURING ALL DREAMS $3,000.00 STUDIOS, ARLEY ARSINEDA Invoice Date Description Amount 608 03/01/2025 Professional Services Rendered through March 2025 $3,000.00 user: AP Pages: 1 of 2 Tuesday, April 1, 2025 73 City of Adelanto Payment Register From Payment Date: 4/2/2000 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 151055 04/01/2025 Open Accounts Payable NEHEMIAS MARTINEZ $192.07 Invoice Date Description Amount 04012025 04/01/2025 Boot and Safety Equipment Reimbursement $192.07 Type Check Totals: 12 Transactions $14,001.95 $1,724.70 $0.00 04000013-01 - CITY OF ADELANTO GENERAL CHKG Totals Checks Status Count Transaction Amount Reconciled Amount Open 11 $12,277.25 $0.00 Reconciled 1 $1,724.70 $1,724.70 Voided 0 $0.00 $0.00 Stopped 0 $0.00 $0.00 Total 12 $14,001.95 $1,724.70 All Status Count Transaction Amount Reconciled Amount Open 11 $12,277.25 $0.00 Reconciled 1 $1,724.70 $1,724.70 Voided 0 $0.00 $0.00 Stopped 0 $0.00 $0.00 Total 12 $14,001.95 $1,724.70 Grand Totals: Checks Status Count Transaction Amount Reconciled Amount Open 11 $12,277.25 $0.00 Reconciled 1 $1,724.70 $1,724.70 Voided 0 $0.00 $0.00 Stopped 0 $0.00 $0.00 Total 12 $14,001.95 $1,724.70 All Status Count Transaction Amount Reconciled Amount Open 11 $12,277.25 $0.00 Reconciled 1 $1,724.70 $1,724.70 Voided 0 $0.00 $0.00 Stopped 0 $0.00 $0.00 Total 12 $14,001.95 $1,724.70 user: AP Pages: 2 of 2 Tuesday, April 1, 2025 74 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 04000013-01 - CITY OF ADELANTO GENERAL CHKG EFT 3565 03/17/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $727.39 $727.39 $0.00 Invoice Date Description Amount 1566-03032025 03/03/2025 Acct. 8017231210 Various LS1 LGHT $727.39 3566 03/17/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $332.20 $332.20 $0.00 Invoice Date Description Amount 3836-03032025 03/03/2025 Acct. 8014617403 Verbena / Seneca LS1 Light $332.20 3567 03/17/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $40.33 $40.33 $0.00 Invoice Date Description Amount 6926-03032025 03/03/2025 Acct. 8016956861 Bellflower St/Delano St LS1 LGHT $40.33 3568 03/17/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $87.87 $87.87 $0.00 Invoice Date Description Amount 1549-03032025 03/03/2025 Acct. 8017707787 Palmdale Rd / Verbena Rd Light $87.87 3569 03/17/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $22,303.50 $22,303.50 $0.00 Invoice Date Description Amount 9057-03032025 03/03/2025 Acct. 8002849416 19101 Jonathan St $22,303.50 3570 03/03/2025 Reconciled 03/31/2025 Accounts Payable MERCHANT SERVICES $162.54 $162.54 $0.00 Invoice Date Description Amount 02282025 5451 02/28/2025 Credit Card Processing Service Fees $162.54 3571 12/13/2024 Reconciled 03/31/2025 Accounts Payable FIRST NATIONAL BANK OF OMAHA $10,546.78 $10,546.78 $0.00 Invoice Date Description Amount 12062024 6007 12/06/2024 11/7/24-12/6/24 CREDIT CARD ACTIVITY $10,546.78 3572 03/17/2025 Reconciled 03/17/2025 Accounts Payable ALTA PLANNING AND DESIGN $1,203.00 $1,203.00 $0.00 Invoice Date Description Amount 304.0002025.23-1 02/18/2025 SS4A Action Plan - January 2025 $1,203.00 3573 03/17/2025 Reconciled 03/17/2025 Accounts Payable PACIFIC ADVANCED CIVIL $6,084.00 $6,084.00 $0.00 ENGINEERING, INC Invoice Date Description Amount 9724 01/31/2025 WWTP Phase II Expansion - January 2025 $6,084.00 3574 03/17/2025 Reconciled 03/17/2025 Accounts Payable POLITICAL DYNAMICS, LLC $3,000.00 $3,000.00 $0.00 Invoice Date Description Amount 3456 03/07/2025 Professional Services Rendered through Feb-Mar $3,000.00 2025 3575 03/20/2025 Reconciled 03/20/2025 Accounts Payable AAA TIRE SHOP $1,869.09 $1,869.09 $0.00 Invoice Date Description Amount 1083 03/11/2025 Vehicle Maintenance - Silverado $272.05 1090 03/17/2025 Vehicle Maintenance - Ranger $267.79 1095 03/17/2025 Vehicle Maintenance - Ram $1,294.25 1096 03/19/2025 Vehicle Maintenance - Ranger $35.00 3576 03/20/2025 Reconciled 03/20/2025 Accounts Payable ALBERT A WEBB ASSOCIATES $29,142.35 $29,142.35 $0.00 Invoice Date Description Amount ARIV0007588 02/22/2025 Hydraulic Modeling - 01/26/25-02/22/25 $29,142.35 user: AP Pages: 1 of 10 Tuesday, April 1, 2025 75 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 3577 03/20/2025 Reconciled 03/20/2025 Accounts Payable ALTA PLANNING AND DESIGN $9,838.00 $9,838.00 $0.00 Invoice Date Description Amount 304.0002025.23-2 03/06/2025 SS4A Action Plan - February 2025 $9,838.00 3578 03/20/2025 Reconciled 03/20/2025 Accounts Payable AMBER DAWN JONES $240.00 $240.00 $0.00 Invoice Date Description Amount 58-CC 03/19/2025 Transcript Services for City Council Meetings $240.00 3579 03/20/2025 Reconciled 03/20/2025 Accounts Payable AQUA METRIC SALES $445.69 $445.69 $0.00 Invoice Date Description Amount INV0107102 03/12/2025 Battery Pack for Handhelds Meter Readings $445.69 3580 03/20/2025 Reconciled 03/20/2025 Accounts Payable AUTOMATED WATER TREATMENT $5,260.81 $5,260.81 $0.00 Invoice Date Description Amount 1466 02/11/2025 Calcium Hypochlorite Tablets $5,260.81 3581 03/20/2025 Reconciled 03/20/2025 Accounts Payable BARSTOW HUMANE SOCIETY $8,260.00 $8,260.00 $0.00 Invoice Date Description Amount 03132025 03/13/2025 Animal Sheltering Fees - February 2025 $8,260.00 3582 03/20/2025 Reconciled 03/20/2025 Accounts Payable C. WELLS PIPELINE MATERIALS, $581.85 $581.85 $0.00 INC Invoice Date Description Amount SINV25-1750 02/25/2025 Supplies for Maintenance $581.85 3583 03/20/2025 Reconciled 03/20/2025 Accounts Payable CALIFORNIA TOOL & WELDING $15.39 $15.39 $0.00 Invoice Date Description Amount 944107 03/11/2025 Supplies for Maintenance for Parks $15.39 3584 03/20/2025 Reconciled 03/20/2025 Accounts Payable CORE & MAIN LP $2,037.71 $2,037.71 $0.00 Invoice Date Description Amount V868880 02/11/2025 Supplies for Maintenance for Water $2,037.71 3585 03/20/2025 Reconciled 03/20/2025 Accounts Payable EXECUTIVE ELEVATOR, INC. $2,016.00 $2,016.00 $0.00 Invoice Date Description Amount 1081743 03/14/2025 Service Call for Elevator at Sheriffs Station $1,320.00 1081709 03/14/2025 Monthly Elevator Maint. for Sheriffs Station - April 2025 $186.00 1081707 03/14/2025 Quarterly Maint. for City Hall - April-June 2025 $510.00 3586 03/20/2025 Reconciled 03/20/2025 Accounts Payable FERGUSON ENTERPRISES, INC. $78.26 $78.26 $0.00 Invoice Date Description Amount 5239268 03/13/2025 Supplies for Maintenance for Desert Trail Park $78.26 3587 03/20/2025 Reconciled 03/20/2025 Accounts Payable GA OSBORNE PIPE & SUPPLY INC. $825.29 $825.29 $0.00 Invoice Date Description Amount 101-67163-01 09/06/2024 Supplies for Maintenance for Water $343.51 101-67926-01 10/30/2024 Supplies for Maintenance for Water $372.13 101-51277 02/11/2025 Supplies for Maintenance for Water $109.65 3588 03/20/2025 Reconciled 03/20/2025 Accounts Payable GUILHERME ENGINEERING $45,000.00 $45,000.00 $0.00 Invoice Date Description Amount 2025-1 01/20/2025 Service Leak Long Side at 10042 Rancho $26,250.00 2025-2 01/20/2025 Leak Repair Ling Side at 11540 Golden St $18,750.00 3589 03/20/2025 Reconciled 03/20/2025 Accounts Payable HI DESERT ALARM $150.00 $150.00 $0.00 Invoice Date Description Amount P62147 03/17/2025 Service Call - South Rooftop Duct Detector $150.00 user: AP Pages: 2 of 10 Tuesday, April 1, 2025 76 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 3590 03/20/2025 Reconciled 03/20/2025 Accounts Payable HIRSCH & ASSOCIATES, INC $3,225.00 $3,225.00 $0.00 Invoice Date Description Amount 2221 PB22 09/30/2024 Adelanto Park $3,225.00 3591 03/20/2025 Reconciled 03/20/2025 Accounts Payable HOME DEPOT CREDIT SERVICES $107.66 $107.66 $0.00 Invoice Date Description Amount 2541896 01/09/2025 Supplies for Maintenance for Water $107.66 3592 03/20/2025 Reconciled 03/20/2025 Accounts Payable INFOSEND $4,986.31 $4,986.31 $0.00 Invoice Date Description Amount 283128 03/15/2025 Utility Billing Statements-Processing/Postage $4,986.31 3593 03/20/2025 Reconciled 03/20/2025 Accounts Payable INFRASTRUCTURE ENGINEERS, A $76,031.19 $76,031.19 $0.00 BOWMAN COMPANY Invoice Date Description Amount 477690 02/15/2025 1000.03 B&S Support Services - 02/01/25-02/15/25 $6,860.04 478012 02/28/2025 1000.03 B&S Support Services - 02/16/25-02/28/25 $5,173.15 482450 02/28/2025 1000.03 B&S Support Services - Staff Augmentation - $58,450.00 February 202 461418 10/31/2024 HCD Housing Element - Task 1 - 6th Cycle Housing $5,548.00 Element 3594 03/20/2025 Reconciled 03/20/2025 Accounts Payable JACKSON LEWIS, P.C. $21,548.00 $21,548.00 $0.00 Invoice Date Description Amount 8727728 02/28/2025 Professional Services Rendered through January 2025 $21,548.00 3595 03/20/2025 Reconciled 03/20/2025 Accounts Payable LEIBOLD MCCLENDON & MANN $1,608.00 $1,608.00 $0.00 Invoice Date Description Amount 26 03/12/2025 Professional Services Rendered through January 2025 $1,608.00 3596 03/20/2025 Reconciled 03/20/2025 Accounts Payable MARIPOSA ECO CONSULTING INC $8,335.52 $8,335.52 $0.00 Invoice Date Description Amount MECADEL4 02/24/2025 Professional Services Rendered through February $8,335.52 2025 3597 03/20/2025 Reconciled 03/20/2025 Accounts Payable MOJAVE WATER AGENCY $18,360.00 $18,360.00 $0.00 Invoice Date Description Amount 03112025 03/11/2025 Water Purchase from - 01/31/25-02/28/25 $18,360.00 3598 03/20/2025 Reconciled 03/20/2025 Accounts Payable OFFICE TEAM - A ROBERT HALF $5,528.17 $5,528.17 $0.00 COMPANY Invoice Date Description Amount 64748780 03/13/2025 Professional Services Rendered - 03/03/25-03/06/25 $2,766.86 64760278 03/18/2025 Professional Services Rendered - 03/10/25-03/13/25 $2,761.31 3599 03/20/2025 Reconciled 03/20/2025 Accounts Payable PERC WATER CORPORATION $147,707.55 $147,707.55 $0.00 Invoice Date Description Amount 6824 03/06/2025 Water Utility Services - Reimbursements - February $455.10 2025 6823 03/06/2025 WTTP Reimbursements - January 2025 $435.96 6822 03/06/2025 Water Utility Services - April 2025 $79,321.84 6821 03/06/2025 WTTP Services - April 2025 $67,494.65 user: AP Pages: 3 of 10 Tuesday, April 1, 2025 77 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 3600 03/20/2025 Reconciled 03/20/2025 Accounts Payable PRICE PAIGE & COMPANY $6,616.00 $6,616.00 $0.00 Invoice Date Description Amount 35297 02/28/2025 RECO City Successor Agency Fund & Prep of 22-23 $6,616.00 PPA & 25-26 ROPS 3601 03/20/2025 Reconciled 03/20/2025 Accounts Payable ROGERS, ANDERSON, MALODY & $27,196.00 $27,196.00 $0.00 SCOTT LLP Invoice Date Description Amount 77042 02/28/2025 Professional Services Rendered through February $27,196.00 2025 3602 03/20/2025 Reconciled 03/20/2025 Accounts Payable SAN BERNARDINO COUNTY FIRE $11,835.62 $11,835.62 $0.00 DEPARTMENT Invoice Date Description Amount AD425CC 03/11/2025 Household Hazardous Wastes 4th QTR April-June $11,835.62 2025 3603 03/20/2025 Reconciled 03/20/2025 Accounts Payable SPARKLETTS $25.47 $25.47 $0.00 Invoice Date Description Amount 22733495 031425 03/14/2025 Water Delivery Services - March 2025 $25.47 3604 03/20/2025 Reconciled 03/20/2025 Accounts Payable STAPLES ADVANTAGE $96.73 $96.73 $0.00 Invoice Date Description Amount 6026841621 03/15/2025 Office Supplies for Finance Dept. $96.73 3605 03/20/2025 Reconciled 03/20/2025 Accounts Payable VULCAN $1,981.74 $1,981.74 $0.00 Invoice Date Description Amount 2626247 01/27/2025 Cold Mix Asphalt used on City Streets Maint. $136.85 2626085 01/27/2025 Cold Mix Asphalt used on City Streets Maint. $136.85 2626548 01/27/2025 Cold Mix Asphalt used on City Streets Maint. $139.37 2931183 03/12/2025 Cold Mix Asphalt used on City Streets Maint. $383.94 2923325 03/12/2025 Cold Mix Asphalt used on City Streets Maint. $385.20 2943352 03/14/2025 Cold Mix Asphalt used on City Streets Maint. $387.72 2976403 03/19/2025 Cold Mix Asphalt used on City Streets Maint. $138.11 2976314 03/19/2025 Cold Mix Asphalt used on City Streets Maint. $135.59 2975490 03/19/2025 Cold Mix Asphalt used on City Streets Maint. $138.11 3606 03/20/2025 Reconciled 03/20/2025 Accounts Payable WOOD RODGERS INC $24,361.25 $24,361.25 $0.00 Invoice Date Description Amount 190521 02/28/2025 Adelanto Groundwater Production Well - February $24,361.25 2025 3607 01/21/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $39,075.65 $39,075.65 $0.00 Invoice Date Description Amount 5372-01072025 01/07/2025 Consolidated Bill $39,075.65 3608 03/26/2025 Reconciled 03/31/2025 Accounts PayableCalPERS-PUBLIC EMPLOYEES $7,328.80 $7,328.80 $0.00 RETIREMENT SYSTEM Invoice Date Description Amount 100000017829750 03/26/2025 CALPERS CURRENT CONTRIB PR of 3/27/25 $7,328.80 PEPRA 3609 03/26/2025 Reconciled 03/31/2025 Accounts Payable CalPERS-PUBLIC EMPLOYEES $4,145.08 $4,145.08 $0.00 RETIREMENT SYSTEM Invoice Date Description Amount 100000017844434 03/26/2025 Unfunded Accrued Liability- Plan 4073 FY25 $4,145.08 user: AP Pages: 4 of 10 Tuesday, April 1, 2025 78 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 3610 03/26/2025 Reconciled 03/31/2025 Accounts Payable CalPERS-PUBLIC EMPLOYEES $1,729.25 $1,729.25 $0.00 RETIREMENT SYSTEM Invoice Date Description Amount 100000017844422 03/26/2025 Unfunded Accrued Liability- Plan 3470 FY25 $1,729.25 3611 03/26/2025 Reconciled 03/31/2025 Accounts PayableCalPERS-PUBLIC EMPLOYEES $5,638.34 $5,638.34 $0.00 RETIREMENT SYSTEM Invoice Date Description Amount 100000017829712 03/26/2025 CALPERS CURRENT CONTRIB PR of 3/27/25 $5,638.34 Classic 3612 03/26/2025 Reconciled 03/31/2025 Accounts Payable CalPERS-PUBLIC EMPLOYEES $289.67 $289.67 $0.00 RETIREMENT SYSTEM Invoice Date Description Amount 100000017844440 03/26/2025 Unfunded Accrued Liability- Plan 27331 FY25 $289.67 3613 03/20/2025 Reconciled 03/31/2025 Accounts Payable US BANK TRUST N.A. $242,083.33 $242,083.33 $0.00 Invoice Date Description Amount 03202025 03/20/2025 Bond Payments - APUA 2014 Series A & 2017 Series $242,083.33 A&B 3614 03/19/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $1,795.58 $1,795.58 $0.00 Invoice Date Description Amount 5831-03062025 03/06/2025 Acct. 8005152998 Well 14 14888 Turner $1,795.58 3615 03/19/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $7,632.58 $7,632.58 $0.00 Invoice Date Description Amount 5506-03062025 03/06/2025 Acct. 8002007155 14802 Turner $7,632.58 3616 03/19/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $5,084.79 $5,084.79 $0.00 Invoice Date Description Amount 8607-03062025 03/06/2025 Acct. 8000032340 14770 Turner Rd $5,084.79 3617 03/19/2025 Reconciled 03/31/2025 Accounts Payable PAYMENTUS $178.82 $178.82 $0.00 Invoice Date Description Amount INV-15-161049 02/28/2025 Transaction Fees for February 2025 $178.82 3618 03/11/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $305.00 $305.00 $0.00 Invoice Date Description Amount 5771-02262025 02/26/2025 Consolidated SCE Bill - Acct. #700164805771 $305.00 3619 02/20/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $40,239.56 $40,239.56 $0.00 Invoice Date Description Amount 5372-02072025 02/07/2025 Consolidated SCE Bill $40,239.56 3620 03/19/2025 Reconciled 03/31/2025 Accounts Payable SOUTHERN CALIFORNIA EDISON $41,194.28 $41,194.28 $0.00 Invoice Date Description Amount 5372-03072025 03/07/2025 Consolidated SCE Bill $41,194.28 3621 03/27/2025 Reconciled 03/27/2025 Accounts Payable AMBER DAWN JONES $80.00 $80.00 $0.00 Invoice Date Description Amount 59-CC 03/23/2025 Transcript Services for City Council Meetings $80.00 3622 03/27/2025 Reconciled 03/27/2025 Accounts Payable BURKE, WILLIAMS & SORENSEN, $2,603.29 $2,603.29 $0.00 LLP Invoice Date Description Amount 339291 03/24/2025 Professional Services Rendered through February $2,603.29 2025 user: AP Pages: 5 of 10 Tuesday, April 1, 2025 79 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 3623 03/27/2025 Reconciled 03/27/2025 Accounts Payable CALLTOWER, INC. $533.80 $533.80 $0.00 Invoice Date Description Amount 202462404 03/25/2025 Webex Portal Services: 03/26/25-04/25/25 $533.80 3624 03/27/2025 Reconciled 03/27/2025 Accounts Payable CROMMIE, JUDITH $287.20 $287.20 $0.00 Invoice Date Description Amount 03242025 03/24/2025 PERS Healthcare Charge $287.20 3625 03/27/2025 Reconciled 03/27/2025 Accounts Payable DEWEY PEST CONTROL, INC. $489.00 $489.00 $0.00 Invoice Date Description Amount 17251491 03/01/2025 Services Rendered at City Hall - March 2025 $241.00 17253430 03/01/2025 Services Rendered at Senior Center - March 2025 $137.00 17252029 03/01/2025 Services Rendered at Sheriff Station - March 2025 $70.00 17258359 03/01/2025 Services Rendered at Sheriff Station - March 2025 $41.00 3626 03/27/2025 Reconciled 03/27/2025 Accounts Payable FANT, GINGER M. $420.00 $420.00 $0.00 Invoice Date Description Amount 03242025 03/24/2025 PERS Healthcare Charge $420.00 3627 03/27/2025 Reconciled 03/27/2025 Accounts Payable FERGUSON ENTERPRISES, INC. $336.55 $336.55 $0.00 Invoice Date Description Amount 5106429 01/27/2025 Supplies for Maintenance for Sewer Plant $336.55 3628 03/27/2025 Reconciled 03/27/2025 Accounts Payable GEO-LOGIC ASSOCIATES, INC $644.00 $644.00 $0.00 Invoice Date Description Amount 0275563 03/11/2025 Well Geotracker - Services Rendered through $644.00 February 2025 3629 03/27/2025 Reconciled 03/27/2025 Accounts Payable HARDY & HARPER, INC. $19,216.36 $19,216.36 $0.00 Invoice Date Description Amount 51126 03/24/2025 Dennis Street and Kay Street Pavement Rehabilitation $19,216.36 3630 03/27/2025 Reconciled 03/27/2025 Accounts Payable HIGH DESERT UNDERGROUND, $486,874.64 $486,874.64 $0.00 INC. Invoice Date Description Amount J2024-44-05 03/20/2025 Adelanto Rd Water Main Improvement Project $486,874.64 3631 03/27/2025 Reconciled 03/27/2025 Accounts Payable HOME DEPOT CREDIT SERVICES $1,658.48 $1,658.48 $0.00 Invoice Date Description Amount 5016319 03/17/2025 Supplies for Maintenance for Sewer Plant $436.07 1515017a 03/01/2025 Short Pay ($6.00) - Paid $50.06 Actual Total $56.06 $6.00 1520002 03/11/2025 Supplies for Maintenance for Parks $80.00 4021125 03/18/2025 Supplies for Maintenance for Glasper Center $378.36 4521158 03/18/2025 Supplies for Maintenance for Glasper Center $21.72 3510542 03/19/2025 Supplies for Maintenance for Streets $169.52 3512374 03/19/2025 Supplies for Chamberlaine Park $449.39 2544916 03/20/2025 Supplies for Maintenance for Streets $117.42 3632 03/27/2025 Reconciled 03/27/2025 Accounts Payable INFRASTRUCTURE ENGINEERS, A $31,253.30 $31,253.30 $0.00 BOWMAN COMPANY Invoice Date Description Amount 446408 07/31/2024 Bellflower St. Rehabilitation Project $10,000.00 436773 05/31/2024 Adoption of the 6th Cycle Housing Element Update - $2,698.00 May 2024 441170 06/30/2024 Adoption of the 6th Cycle Housing Element Update - $5,747.00 June 2024 user: AP Pages: 6 of 10 Tuesday, April 1, 2025 80 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 436714 05/31/2024 Assumption & Completion of the 6th Cycle Housing $962.50 Element-May '25 453867 09/30/2024 1000.03 Engineering - September 2024 $4,882.80 477376 01/31/2025 1000.03 Engineering - January 2025 $3,250.00 468449 12/31/2024 1000.03 Engineering - December 2024 $2,673.00 441621 06/30/2024 1000.03 Engineering - June 2024 $1,040.00 3633 03/27/2025 Reconciled 03/27/2025 Accounts Payable KOSMONT FINANCIAL SERVICES $28,242.50 $28,242.50 $0.00 Invoice Date Description Amount 2405.1-009 01/31/2025 Professional Services Rendered through January 2025 $24,292.50 2405.1-010 02/28/2025 Professional Services Rendered through February $3,950.00 2025 3634 03/27/2025 Reconciled 03/27/2025 Accounts Payable KUPKA, GERALD $372.55 $372.55 $0.00 Invoice Date Description Amount 03242025 03/24/2025 PERS Healthcare Charge $372.55 3635 03/27/2025 Reconciled 03/27/2025 Accounts Payable LOCAL EQUITY LLC $19,500.00 $19,500.00 $0.00 Invoice Date Description Amount 02212028 03/20/2025 Professional Services Rendered through March 2025 $19,500.00 3636 03/27/2025 Reconciled 03/27/2025 Accounts Payable OFFICE TEAM - A ROBERT HALF $2,768.24 $2,768.24 $0.00 COMPANY Invoice Date Description Amount 64795011 03/26/2025 Professional Services Rendered - 03/17/25-03/20/25 $2,768.24 3637 03/27/2025 Reconciled 03/27/2025 Accounts Payable PACIFIC ADVANCED CIVIL $2,152.50 $2,152.50 $0.00 ENGINEERING, INC Invoice Date Description Amount 9105 08/31/2024 WWTP Phase II Expansion - August 2024 $2,152.50 3638 03/27/2025 Reconciled 03/27/2025 Accounts Payable PATTON SALES CORPORATION $412.96 $412.96 $0.00 Invoice Date Description Amount 4992720 03/06/2025 Supplies for Maintenance for Parks $413.76 4988388 02/27/2025 Credit Memo ($0.80) 3639 03/27/2025 Reconciled 03/27/2025 Accounts Payable POLYDYNE, INC. $8,872.14 $8,872.14 $0.00 Invoice Date Description Amount 1911641 03/17/2025 Clarifloc WE-2610 $8,872.14 3640 03/27/2025 Reconciled 03/27/2025 Accounts Payable SAN BERNARDINO COUNTY $223.04 $223.04 $0.00 INNOVATION AND TECHNOLOGY Invoice Date Description Amount 30694 02/28/2025 Radio Access & Maintenance - February 2025 $223.04 3641 03/27/2025 Reconciled 03/27/2025 Accounts Payable STAPLES ADVANTAGE $80.86 $80.86 $0.00 Invoice Date Description Amount 6027273666 03/22/2025 Chair Mat for Finance Dept. $80.86 3642 03/27/2025 Reconciled 03/27/2025 Accounts Payable THOMAS W. THORNTON $400.00 $400.00 $0.00 Invoice Date Description Amount 03242025 03/24/2025 PERS Healthcare Charge $400.00 3643 03/27/2025 Reconciled 03/27/2025 Accounts Payable TKE ENGINEERING INC $41,393.58 $41,393.58 $0.00 Invoice Date Description Amount 2025-303 03/21/2025 164-35 Pavement Rehabilitation on Denise & Kay - $10,525.00 February 2025 user: AP Pages: 7 of 10 Tuesday, April 1, 2025 81 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 2025-302 03/21/2025 164-34 Adelanto Rd Water Main - February 2025 $300.00 2025-173 02/27/2025 164-35 Pavement Rehabilitation on Denise & Kay - $30,096.08 Dec. 24-Feb. 25 2024-1640 01/07/2025 164-35 Pavement Rehabilitation on Denise & Kay - $472.50 November 2024 3644 03/27/2025 Reconciled 03/27/2025 Accounts Payable WILLIAMS, CHARLES $295.08 $295.08 $0.00 Invoice Date Description Amount 03242025 03/24/2025 PERS Healthcare Charge $295.08 3645 12/13/2024 Open Accounts Payable HOME DEPOT CREDIT SERVICES $185.84 Invoice Date Description Amount 8971034b 06/27/2024 Supplies for Chamberlaine Park - Online PYMT $185.84 3646 04/01/2025 Reconciled 04/01/2025 Accounts Payable AVCO DISPOSAL, INC. $2,674.07 $2,674.07 $0.00 Invoice Date Description Amount N065526235 04/01/2025 19101 Jonathan St - April 2025 $1,109.63 N065526107 04/01/2025 11600 Air Expressway - April 2025 $1,564.44 3647 04/01/2025 Reconciled 04/01/2025 Accounts Payable C. WELLS PIPELINE MATERIALS, $6,231.18 $6,231.18 $0.00 INC Invoice Date Description Amount SINV25-1986 03/14/2025 Supplies for Maintenance for Water $1,201.41 SINV25-1904 03/17/2025 Supplies for Maintenance for Water $5,029.77 3648 04/01/2025 Reconciled 04/01/2025 Accounts Payable CINTAS CORP #150 $477.54 $477.54 $0.00 Invoice Date Description Amount 4223891485 03/12/2025 Weekly Mat and Uniform Service - March 2025 $207.24 4224648463 03/12/2025 Weekly Mat and Uniform Service - March 2025 $270.30 3649 04/01/2025 Reconciled 04/01/2025 Accounts Payable COUNTY OF SAN BERNARDINO $193.50 $193.50 $0.00 (AUDITOR/CONTROLLER) Invoice Date Description Amount 1800001750 02/28/2025 Confirmation Request for FY 2023 $193.50 3650 04/01/2025 Reconciled 04/01/2025 Accounts Payable COUNTY OF SAN BERNARDINO $20.00 $20.00 $0.00 (RECORDER) Invoice Date Description Amount 25-72136 04/01/2025 County Recording Fee - April 2025 $20.00 3651 04/01/2025 Reconciled 04/01/2025 Accounts Payable DEWEY PEST CONTROL, INC. $489.00 $489.00 $0.00 Invoice Date Description Amount 17309728 04/01/2025 Services Rendered at Sheriff Station - April 2025 $70.00 17315602 04/01/2025 Services Rendered at Sheriff Station - April 2025 $41.00 17310631 04/01/2025 Services Rendered at Senior Center - April 2025 $137.00 17309173 04/01/2025 Services Rendered at City Hall - April 2025 $241.00 3652 04/01/2025 Reconciled 04/01/2025 Accounts Payable EDWARD S. RAYA $5,535.00 $5,535.00 $0.00 Invoice Date Description Amount 04012025 04/01/2025 HR Professional Services Rendered - March 2025 $5,535.00 3653 04/01/2025 Reconciled 04/01/2025 Accounts Payable ENDURA STEEL dba SMITH $156.84 $156.84 $0.00 IRONWORKS Invoice Date Description Amount 213514 02/20/2025 Supplies for Maintenance for Streets $57.60 207015 01/22/2025 Supplies for Maintenance for Community Center 1 $99.24 user: AP Pages: 8 of 10 Tuesday, April 1, 2025 82 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference 3654 04/01/2025 Reconciled 04/01/2025 Accounts Payable GA OSBORNE PIPE & SUPPLY INC. $637.87 $637.87 $0.00 Invoice Date Description Amount 101-69510-01 02/26/2025 Supplies for Maintenance for Water $368.65 101-69581-01 03/03/2025 Supplies for Maintenance for Water $269.22 3655 04/01/2025 Reconciled 04/01/2025 Accounts Payable GARDA WORLD $1,011.07 $1,011.07 $0.00 Invoice Date Description Amount 10813744 04/01/2025 Armored Services - April 2025 $1,011.07 3656 04/01/2025 Reconciled 04/01/2025 Accounts Payable HDL COMPANIES-HINDERLITER, $969.07 $969.07 $0.00 DE LLAMAS & ASSOCIATES Invoice Date Description Amount SIN048452 03/31/2025 Contract & Audit Services - Q3/2024 January-March $969.07 2025 3657 04/01/2025 Reconciled 04/01/2025 Accounts Payable HI DESERT ALARM $135.00 $135.00 $0.00 Invoice Date Description Amount R128179 03/22/2025 Water - Turner Rd - 04/01/25-06/30/2025 $135.00 3658 04/01/2025 Reconciled 04/01/2025 Accounts Payable OFFICE TEAM - A ROBERT HALF $2,488.15 $2,488.15 $0.00 COMPANY Invoice Date Description Amount 64811944 04/01/2025 Professional Services Rendered - 03/24/25-03/27/25 $2,761.31 64316136 11/18/2024 Credit - Week End Date 11/08/2024 ($273.16) 3659 04/01/2025 Reconciled 04/01/2025 Accounts Payable OLIN CORP-CHLOR ALKALI $12,778.17 $12,778.17 $0.00 Invoice Date Description Amount 900541640 03/27/2025 Sodium Hypochlorite Baticide $12,778.17 3660 04/01/2025 Reconciled 04/01/2025 Accounts Payable PACIFIC ADVANCED CIVIL $3,438.05 $3,438.05 $0.00 ENGINEERING, INC Invoice Date Description Amount 9635 12/31/2024 WWTP Phase II Expansion - December 2024 $1,500.00 9887 02/28/2025 WWTP Phase II Expansion - February 2025 $1,938.05 3661 04/01/2025 Reconciled 04/01/2025 Accounts Payable SAN BERNARDINO COUNTY FIRE $518,994.00 $518,994.00 $0.00 PROTECTION DISTRICT Invoice Date Description Amount ADEL2425-APR 04/01/2025 Fire Protection Services - April 2025 $518,994.00 3662 04/01/2025 Reconciled 04/01/2025 Accounts Payable SQUIRE PATTON BOGGS (US) LLP $2,824.80 $2,824.80 $0.00 Invoice Date Description Amount 10588138 01/16/2025 George Air Force Base - Professional Services $2,824.80 Rendered 3663 04/01/2025 Reconciled 04/01/2025 Accounts Payable UNDERGROUND SERVICE ALERT $206.06 $206.06 $0.00 Invoice Date Description Amount 320250003 04/01/2025 New Ticket Charges $122.85 24-253045 04/01/2025 California State Fee for Regulatory Costs $83.21 3664 04/01/2025 Reconciled 04/01/2025 Accounts Payable VULCAN $387.13 $387.13 $0.00 Invoice Date Description Amount 3030839 03/27/2025 Cold Mix Asphalt used on City Streets Maint. $387.13 3665 04/01/2025 Reconciled 04/01/2025 Accounts Payable ZSE & ASSOCIATES $14,450.00 $14,450.00 $0.00 Invoice Date Description Amount 1000.11 04/01/2025 Grant Writing Consulting Services - March 2025 $14,450.00 user: AP Pages: 9 of 10 Tuesday, April 1, 2025 83 City of Adelanto Payment Register From Payment Date: 4/2/2001 - To Payment Date: 4/1/2025 Reconciled/ Transaction Reconciled Number Date Status Void Reason Voided Date Source Payee Name Amount Amount Difference Type EFT Totals: 101 Transactions $2,129,911.40 $2,129,725.56 $0.00 04000013-01 - CITY OF ADELANTO GENERAL CHKG Totals EFTs Status Count Transaction Amount Reconciled Amount Open 1 $185.84 $0.00 Reconciled 100 $2,129,725.56 $2,129,725.56 Voided 0 $0.00 $0.00 Total 101 $2,129,911.40 $2,129,725.56 All Status Count Transaction Amount Reconciled Amount Open 1 $185.84 $0.00 Reconciled 100 $2,129,725.56 $2,129,725.56 Voided 0 $0.00 $0.00 Stopped 0 $0.00 $0.00 Total 101 $2,129,911.40 $2,129,725.56 Grand Totals: EFTs Status Count Transaction Amount Reconciled Amount Open 1 $185.84 $0.00 Reconciled 100 $2,129,725.56 $2,129,725.56 Voided 0 $0.00 $0.00 Total 101 $2,129,911.40 $2,129,725.56 All Status Count Transaction Amount Reconciled Amount Open 1 $185.84 $0.00 Reconciled 100 $2,129,725.56 $2,129,725.56 Voided 0 $0.00 $0.00 Stopped 0 $0.00 $0.00 Total 101 $2,129,911.40 $2,129,725.56 user: AP Pages: 10 of 10 Tuesday, April 1, 2025 84 ADELANTO PUBLIC UTILITY AUTHORITY ADELANTO GOVERNMENTAL CENTER | 11600 AIR EXPRESSWAY | ADELANTO, CALIFORNIA 92301 DATE: April 9, 2025 TO: Honorable Mayor and City Council Members FROM: Jessie Flores, City Manager SUBJECT: CONSIDERATION OF AMENDMENT NO.6 TO THE PROFESSIONAL CONSULTANT SERVICES AGREEMENT WITH IDEATE CALIFORNIA TO EXTEND THE CONTRACT TERM ONE YEAR (FEBRUARY 2026). STAFF RECOMMENDATION: Staff recommends that the City Council approve Amendment No. 6 to the Professional Consultant Services Agreement with IDEATE California to extend Section 3.1.2 Term on the attached Agreement for one (1) year with compensation not-to-exceed forty-five thousand dollars ($114,000). Consultant will continue the scope of services to include: 1) managing Adelanto’s energy portfolio, ensuring energy does not hamper economic growth, 2) maintaining and expanding Adelanto’s electric infrastructure including state legislation focused on the high desert energy independence, 3) working with staff to remove additional barriers to economic growth. Consultant’s total compensation excludes authorized reimbursements. BACKGROUND: On August 1, 2023, the City Manager entered into a Professional Consultant Services Agreement (“Agreement”) with IDEATE California to provide professional economic development consulting services through July 31, 2024, with the ability to authorize extra work where needed, for the amount not-to-exceed ninety thousand dollars ($90,000). The agreement has since been extended multiple times, to update the scope based on changing power needs and growing relationship with Edison. IDEATE has been a strong supporter of the City and has successfully advanced electricity connection to many developments, with significant impact to local economic development. The City wishes to amend the agreement with IDEATE California to amend the Master Agreement to extend the term. The General Scope of Services includes: • 1) Expansion of the cities Energy Load, including state legislation • 2) Maintenance and expansion of the infrastructure including the water treatment plant • 3) Assist in review of new generation • 4) Evaluate potential of hydrogen development The Sixth Amendment will extend the Term of the Agreement by one (1) year and shall commence on February 1, 2025, to February 1, 2026. 85 There are no amendments to the hourly rate of two hundred fifty ($250)/hr. and a not-to-exceed twenty (30) hours a month. Services performed at an hourly rate will count towards the monthly not-to-exceed amount. The monthly not-to-exceed amount is Seven Thousand Five Hundred dollars ($7,500). The total amendment compensation not-to-exceed amount shall be one hundred and fourteen thousand dollars ($114,000) without the written approval of the City Council or City Manager as applicable. Extra work may be authorized, as described in the Master Agreement, and if authorized, will be compensated at the rates and manner set forth in the Master Agreement. Consultant shall not receive reimbursement for any travel and expenses unless prior written authorization is provided by City Manager and the amount shall not exceed One Thousand dollars ($1,000) a month. The Consultant’s total compensation excludes authorized reimbursements. FISCAL IMPACT: For Fiscal year 24/25, the net cost of Amendment No. 6 is $114,000, plus reimbursements, and will be included in the annual budget. $114,000 will be included as an impact on APUA. ATTACHMENTS: 1.Sixth Amendment to Professional Consultant Service Agreement 2. Exhibit “A” Master Agreement April 09, 2025 The Duties And Obligations Imposed Under This Agreement And The Rights #2
20250409 The Duties And Obligations Imposed Under This Agreement And The Rights 3. First Amendment April 09, 2025 The Duties And Obligations Imposed Under This Agreement And The Rights #3
20250409 Consent Calendar 6. Approval of 2nd reading of Ordinance No.655 Ordinance No. 655 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ADELANTO, COUNTY OF SAN BERNARDINO, AMENDING ADELANTO MUNICIPAL CODE SECTIONS 2.04.010 AND 2.04.020 REGARDING REGULARLY SCHEDULED CITY COUNCIL MEETINGS April 09, 2025 Consent Calendar #6
20250409 Consent Calendar 4. Approval of an additional amendment to the As-Needed Building and Safety Services contract with Infrastructure Engineers (IE) in the additional not to exceed amount of $301,896. April 09, 2025 Consent Calendar #4
20250409 The Duties And Obligations Imposed Under This Agreement And The Rights 1. City of Adelanto Check Warrant No. 151044 through 151055 in the total amount of $14,001.95. April 09, 2025 The Duties And Obligations Imposed Under This Agreement And The Rights #1
20250409 Consent Calendar 5. Approval of purchase of Hybrid and Electronic vehicles using Mojave Air Quality Management AB 27466 Grant Monies. 4 April 9, 2025 April 09, 2025 Consent Calendar #5
20250409 Consent Calendar 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this City Council agenda as authorized by Government Code Section 36934, unless otherwise directed by the City Council. April 09, 2025 Consent Calendar #1
20250409 The Duties And Obligations Imposed Under This Agreement And The Rights 4. Second Amendment April 09, 2025 The Duties And Obligations Imposed Under This Agreement And The Rights #4
20250409 The Duties And Obligations Imposed Under This Agreement And The Rights 5. Third Amendment April 09, 2025 The Duties And Obligations Imposed Under This Agreement And The Rights #5
20250409 Consent Calendar 2. Receive and File Commercial and residential Monthly Report. April 09, 2025 Consent Calendar #2
20250409 The Duties And Obligations Imposed Under This Agreement And The Rights 6. Fourth Amendment April 09, 2025 The Duties And Obligations Imposed Under This Agreement And The Rights #6
20250409 Consent Calendar 3. Receive and File Community Safety Annual report. April 09, 2025 Consent Calendar #3
20250409 Contract Billing Analysis 3. SECTION 1.4, “Compensation” is amended to include the following to read as follows: SECTION 1.4. COMPENSATION. City hereby agrees to pay Consultant a sum not to exceed THREE HUNDRED ONE THOUSAND EIGHT HUNDRED NINETY SIX DOLLARS ($301,896) (the “Annual Not-to-Exceed Sum”) notwithstanding any contrary indications that may be contained in Consultant’s proposal, for the Services to be performed and reimbursable costs incurred under this Agreement for the time period from July 1, 2024, to June 30, 2025. Consultant shall be paid at the same hourly rates currently paid by the City. This Annual Not-to-Exceed Sum is merely a maximum budgeted sum authorized by the City, and the actual amount of compensation will be based upon the amount of hours worked at the current hourly rates (along with reimbursable costs). Consultant shall submit all invoices to City in the manner specified herein. Except as specifically authorized in 35 advance by City, Consultant shall not bill City for duplicate services performed by more than one person. April 09, 2025 Contract Billing Analysis #3
20250409 New Business 3. DISCUSSION ITEM - COMMUNITY GARDEN (CITY MANAGER FLORES) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. April 09, 2025 New Business #3
20250409 Consultant Shall Perform The Work Contemplated Under This Agreement 2. The location of where the particular services or tasks are to be performed, if applicable; April 09, 2025 Consultant Shall Perform The Work Contemplated Under This Agreement #2
20250409 Consultant Shall Perform The Work Contemplated Under This Agreement 3. A not-to-exceed budget for performing the services or tasks; April 09, 2025 Consultant Shall Perform The Work Contemplated Under This Agreement #3
20250409 Contract Billing Analysis 5. This Amendment No. 4 maybe executed in multiple counterparts, each of which shall be an original and all which together shall constitute one agreement. IN WITNESS WHEREOF, the Parties hereto have executed and entered into this Agreement as of the Effective Date. (Signatures on Following Page) AMENDMENT NO. 4 36 “ CITY OF ADELANTO CONSULTANT __________________________ _________________________ Jessie Flores, City Manager Infrastructure Engineers Sid Mousavi, Chief Executive Office Attest: ___________________________ Brenda Lopez. City Clerk Approved as to Form ___________________________ Todd Liftin, City Attorney AMENDMENT NO. 4 37 38 39 CITY OF ADELANTO AMENDMENT NO. 2 T0 PROFESSIONAL SERVICES AGREEMENT — AS NEEDED, ON-CALL BUILDING AND SAFETY SUPPORT SERVICES This is Amendment No. 2 (“Amendment No. 2”) to that certain Professional Service Agreement — As Needed , On Call Building and Safety Support Services (“Agreement”) made on July 13, 2022, and amended via Amendment No. 1 on August 23, 2023, between the City of Adelanto (“City”) and Infiastructure Engineers (“Consultant”), which this Amendment No. 2 is made and entered into on June 26, 2024, to extend the term of the Agreement for one additional year: 1. Capitalized terms used but not defined in this Amendment No. 2 shall have the meanings ascribed to them in the Agreement. Section 1.1, “Term of Services” is amended to read as follows: E Term of Services. The term of this Agreement shall begin on July 1, 2024, and shall end on June 30, 2025, unless the term of the Agreement is otherwise tenninated or extended as provided for in Section V5.1. The time provided to Consultant to complete the services required by this Agreement shall not affect the City's right to terminate the Agreement, as provided for in Section V. SECTION 1.4, “Compensation” is amended to include the following to read as follows: SECTION 1.4. COMPENSATION. City hereby agrees to pay Consultant a sum not to exceed FIVE HUNDRED THOUSAND DOLLARS ($500,000.00) (the “Annual Not-to—Exceed Sum”) notwithstanding any contrary indications that may be contained in Consultant’s proposal, for the Services to be performed and reimbursable costs incurred under this Agreement for the time period from July 1, 2024, to June 30, 2025. Consultant shall be paid at the same hourly rates currently being paid by the City. This Annual Not-to-Exceed Sum is merely a maximum budgeted sum authorized by the City, and the actual amount of compensation will be based upon the amount of hours worked at the current hourly rates (along with any reimbursable costs). Consultant shall submit all invoices to City in the manner specified herein. Except as specifically authorized in advance by City, Consultant shall not bill City for duplicate services performed by more than one person. 4. All other terms and conditions of the Agreement remain in full force and effect. 40 41 CITY OF ADELANTO AMENDMENT NO. 1 TO AS 'NEEDED, ON CALL BUILDING AND SAFETY SUPPORT SERVICES This is Amendment No. 1 ("Amendment No. 1") to that certain AS NEEDED, ON CALL BUILDING AND SAFETY SUPPORT SERVICES ("Agreement") made on July 13, 2022, between the City of Adelanto ("City") and Infrastructure Engineers ("Consultant"), which this Amendment No. 1 is made and entered into on August 23, 2023, to EXTEND THE TERMS OF SERVICE AND INCREASE THE TOTAL COMPENSATION: 1. Capitalized terms used but not defined in this Amendment No. I shall have the meanings ascribed to them in the Agreement. 2. 1.1 TERM: Term of Services. The term of this Agreement shall begin on July 1, 2023, and shall end on June 30, 2024, unless the term of the Agreement is otherwise terminated or extended as provided for in Section V.5.1. The time provided to consultant to complete the services required by this Agreement shall not affect the City's right to terminate the Agreement, as provided for in Section V. 3. 1.4 COMPENSATION: Com2ensation. City hereby agrees to pay Consultant a sum not to exceed ONE MILLION TWO HUNDRED AND FIFITY THOUSAND DOLLARS ($1,250,000.00) notwithstanding any contrary indications that may be contained in Consultant's prnposal, for the Services to be performed and reimbursable costs incurred under this Agreement. In the event of a conflict between this Agreement and Exhibit A, regarding the amount of compensation, this Agreement shall prevail. City shall pay Consultant for the Services rendered pursuant to this Agreement at the time and in the manner set forth herein. The payments specified below shall be the only payments from City to Consultant for the Services rendered pursuant to this Agreement. Consultant shall submit all invoices to City in the manlier specified herein. Except as specifically authorized in advance by City, Consultant shall not bill City for duplicate services performed by more than one person. Exhibit A, "Scope of Services" is supplemented to include the supplement attached as Exhibit A hereto. The supplement to the "Scope of Services" is not intended to replace the original Exhibit A to the Agreement, but instead to augment and increase the scope of work listed in the original Exhibit A to the Agreement. The initial paragraph of the original Exhibit A, "Scope of Services", to the Agreement is amended to read as follows: 42 EXEEBIT A SCOPE OF SERVICES Contractor shall provide AS NEEDED ON-CALL BUILDING AND SAFETY SUPPORT SERVICES in the amount not to exceed ONE MILLION TWO HUNDRED FIFTY THOUSAND DOLLAR ($1,250,000.00) as further detailed in the following page(s). 4. All other terms and conditions of the Agreement remain in full force and effect. 5. This Amendment No. 1 may be executed in multiple counterparts, each of which shall be an original and all of which together shall constitute one agreement . (Signatures on Following Page) AMENDMENT NO. 1 43 CITY OF ADELANTO: CONSULTANT NAME: By: By: Name: 1ese Flores Name: Sid Mousavi Title: City Mananer Title:_ Chief Executive Officer Date: -3 Date: APPROVED AS TO FORM: By : / Todd Lit -fin/City- Attorney AMENDMENT NO. 1 44 ilostro CiIyof 2022 PROFESSIONAL SERVICES AGREEMENT (Engagement: As-Needed, On-Call Building and Safety Support Services) (Parties: Infrastructure Engineers and City of Adelanto) THIS PROFESSIONAL SERVICES AGREEMENT (hereinafter, "Agreement") is made and entered into this 13th day of July 2022 (hereinafter, the "Effective Date") by and between the CITY OF ADELANTO, a municipal corporation (hereinafter, "CITY") and INFRASTRUCTURE ENGINEERS, (hereinafter, "CONSULTANT"). For the purposes of this Agreement, CITY and CONSULTANT may be referred to collectively by the capitalized term "Parties." The capitalized term "Party" may refer to CITY or CONSULTANT interchangeably, as appropriate. RECITALS WHEREAS, CITY requires professional building and safety support services for CITY's Building Department and building and safety related services, tasks, and activities on an as-needed, task-order basis; and WHEREAS, CITY staff has determined that CONSULTANT possesses the experience, skills, and training necessary to competently provide such professional building and safety support services to CITY; and WHEREAS, the execution of this Agreement was approved by the Adelanto City Council at its Regular Meeting of July 13, 2022. NOW, THEREFORE, for and in consideration of the mutual covenants and conditions herein contained, CITY and CONSULTANT agree as follows: I. ENGAGEMENT TERMS 1.1 TERM: This Agreement shall have a term commencing from the Effective Date through June 30, 2023 (hereinafter, the "Term"). The one-year Term of this Agreement may be annually and automatically extended by the CITY in its discretion, each year for an additional one-year extension, subject to its same terms and conditions, provided the CITY issues written notice of its intent to extend the Term of the Agreement prior to the expiration of the initial Term. Nothing in this Section shall operate to prohibit or otherwise restrict the CITY's ability to terminate this Agreement at any time for convenience or for cause as provided under Article V (Termination), below. 1.2 SCOPE OF WORK: April 09, 2025 Contract Billing Analysis #5
20250409 Consultant Shall Perform The Work Contemplated Under This Agreement 1. A detailed description of the specific services or tasks requested; April 09, 2025 Consultant Shall Perform The Work Contemplated Under This Agreement #1
20250409 Contract Billing Analysis 4. All other terms and conditions of the Agreement remain in full force and effect. April 09, 2025 Contract Billing Analysis #4
20250409 Consultant Shall Perform The Work Contemplated Under This Agreement 4. A timeline for completing the requested services or tasks; April 09, 2025 Consultant Shall Perform The Work Contemplated Under This Agreement #4
20250409 Consultant Shall Perform The Work Contemplated Under This Agreement 5. Any other information CITY deems necessary and relevant to the requested services or tasks; and April 09, 2025 Consultant Shall Perform The Work Contemplated Under This Agreement #5
20250409 New Business 2. DISCUSSION ITEM - COMMUNITY EVENTS. (MAYOR PRO TEM RAMOS) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. PUBLIC COMMENT: OPEN: CLOSED: April 09, 2025 New Business #2
20250409 Consultant Shall Perform The Work Contemplated Under This Agreement 6. The signature of one of the City Representatives, confirming that the services or tasks have been authorized by the City Representative. April 09, 2025 Consultant Shall Perform The Work Contemplated Under This Agreement #6
20250409 Contract Billing Analysis 2. Section 1.1, “Term of Services” is amended to read as follows: 1.1 Term of Services. The term of this Agreement shall end on June 30, 2025, unless the term of the Agreement is otherwise terminated or extended as provided for in Section V.5.1. The time provided to Consultant to complete the services required by this Agreement shall not affect the City's right to terminate the Agreement, as provided for in Section V. April 09, 2025 Contract Billing Analysis #2
20250409 Declaration Of Posting 1. Burrtec’s Monthly Commercial and residential Solid Waste and Recycling Report 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 CITY COUNCIL AGENDA REPORT DATE: March 25, 2025 BY: Jerry Sanders Community Safety Officer Community Safety yearly report for 2024. Community Safety Calls Received 4087 Submitted on line 870 Citations Issued 517 totaling $424,550.00 CODE ENFORCMENT: Property Inspection: 1070 Apartment Inspections: 82 Notice of Violations Beautification: 847 Uninhabitable Buildings Demolished 7 Repaired 12 Parking Notices issued: 481 Vehicles Complied 410 Vehicles Towed 73 Community Clean up Events 3 Citizens Attended 817 Waste Collected Trash 175.98 tons Metal 22.8 tons Tires 10.62 tons Green Waste 14.25 tons ANIMAL CONTROL: Animals Picked Up 902 Return to Owner 36 Owner surrender 37 Animal bite reports taken: 28 Dog License Sold/Renewed 230 Vaccination Clinics 3 Dogs Vaccinated 300 Cats Vaccinated 51 Microchips 224 32 FOOD VENDORS Unpermitted food vendors cited 15 Vendor Permits issued 3 FEES COLLECTED Citation/Notice of Pendency Fees Collected $ 84,672.78 33 CITY COUNCIL AGENDA REPORT ADELANTO GOVERNMENTAL CENTER | 11600 AIR EXPRESSWAY | ADELANTO, CALIFORNIA 92301 DATE: April 9, 2025 TO: Honorable Mayor and City Council Member FROM: Jessie Flores, City Manager BY: Diana Gunn, Finance Manager SUBJECT: APPROVE AMENDMENT FOUR TO THE AS NEEDED BUILDING AND SAFETY SERVICES CONTRACT TO INFRASTRUCTURE ENGINEERS IN THE ADDITIONAL NOT TO EXCEED AMOUNT OF $301,896 STAFF RECOMMENDATION: Staff recommends City Council approve an additional amendment to the As-Needed Building and Safety Services contract with Infrastructure Engineers (IE) in the additional not to exceed amount of $301,896. BACKGROUND: In 2022 the City of Adelanto advertised for Professional Services related to Building and Safety services. On July 13th, 2022, the City of Adelanto entered a contract with Infrastructure Engineers(“IE”) for Building and Safety services to administer the City of Adelanto’s (“the City”) building and construction inspection needs. The City executed a one year extension on August 23, 2023. On October 9, 2024, the City Council approved a third amendment to the IE contract to extend the service term to June 30, 2025, with a compensation cap of $825,000. Maintaining building standards and ensuring that structures adhere to the City’s prescribed regulations is a vital aspect of effective governance. As the City anticipates continuing increased activity in areas such as housing, commercial development, solar farms, and distribution hubs, driven by ongoing economic growth, we also expect a corresponding increase in revenue through these developments. This increase to the contract value is needed to support the increased development activity in the city. Increased fees paid to Bowman are negated by increased revenue collected by the city. The net effect is $0. FISCAL IMPACT: The fiscal impact of payment to Consultant is $301k, which is offset by expected increased collection by the City.”. ATTACHMENTS: April 09, 2025 Declaration Of Posting #1
20250409 Deletionsadditions To Agenda 1. City Manager to announce if there is any addition/removal of items from the agenda. April 09, 2025 Deletionsadditions To Agenda #1
20250409 Adelanto Public Utility Authority Consent Calendar 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this APUA agenda as authorized by Government Code Section 36934, unless otherwise directed by the APUA. April 09, 2025 Adelanto Public Utility Authority Consent Calendar #1
20250409 Contract Billing Analysis 1. Capitalized terms used but not defined in this Amendment No. 4 shall have the meanings ascribed to them in the Agreement. April 09, 2025 Contract Billing Analysis #1
20250326 New Business 4. DISCUSSION ITEM - COMMUNITY EVENTS. (MAYOR PRO TEM RAMOS) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. PUBLIC COMMENT: OPEN: CLOSED: March 26, 2025 New Business #4
20250326 Consent Calendar 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this City Council agenda as authorized by Government Code Section 36934, unless otherwise directed by the City Council. March 26, 2025 Consent Calendar #1
20250326 Consent Calendar 3. Approval of Amendment No.1 with KEC Engineers for Plan Check Services. March 26, 2025 Consent Calendar #3
20250326 New Business 6. DISCUSSION ITEM - COMMUNITY GARDEN – FRUIT TREES. (COUNCIL MEMBER EVANS) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. March 26, 2025 New Business #6
20250326 Consent Calendar 2. Receive and File Business License Department Report. March 26, 2025 Consent Calendar #2
20250326 New Business 3. DISCUSSION ITEM - UTILITY BOX ART PROGRAM. (MAYOR PRO TEM RAMOS) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. PUBLIC COMMENT: OPEN: CLOSED: March 26, 2025 New Business #3
20250326 New Business 2. DISCUSSION ITEM - STATE OF THE CITY. (MAYOR REYES AND MAYOR PRO TEM RAMOS) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. PUBLIC COMMENT: OPEN: CLOSED: March 26, 2025 New Business #2
20250326 New Business 1. ORDINANCE AMENDING SECTIONS 2.04.010 AND 2.04.020 OF THE ADELANTO MUNICIPAL CODE REGARDING REGULARLY SCHEDULED CITY COUNCIL MEETINGS. RECOMMENDATION: It is recommended that the City Council adopt an ordinance amending Sections 2.04.010 and 2.04.020 of the Adelanto Municipal Code to reflect the changes in the schedule of regularly scheduled City Council meetings as outlined in the City Council resolutions dated September 14, 2022 and August 28, 2024. ORDINANCE NO. 655 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ADELANTO, COUNTY OF SAN BERNARDINO, AMENDING ADELANTO MUNICIPAL CODE SECTIONS 2.04.010 AND 2.04.020 REGARDING REGULARLY SCHEDULED CITY COUNCIL MEETINGS PUBLIC COMMENT: OPEN: CLOSED: March 26, 2025 New Business #1
20250326 Consent Calendar 4. Approval of Warrant Demand Schedule 24/25-25-09-02: a. City of Adelanto Check Warrant No. 151019 through 151043 in the total amount of $274,342.48 b. City of Adelanto EFT No. 3492 through 3564 in the total amount of $922,178.14 March 26, 2025 Consent Calendar #4
20250326 New Business 5. DISCUSSION ITEM - SPONSORSHIP FOR BLACK GRADS. (COUNCIL MEMBER EVANS) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. PUBLIC COMMENT: OPEN: CLOSED: March 26, 2025 New Business #5
20250326 Presentations 2. Presentation of 11351 Chamberlaine Way 143 Unit Homekey+ Housing Project. March 26, 2025 Presentations #2
20250326 Convene Into Closed Session 1. Motion to go into Closed Session. March 26, 2025 Convene Into Closed Session #1
20250326 Deletionsadditions To Agenda 1. City Manager to announce if there is any addition/removal of items from the agenda. March 26, 2025 Deletionsadditions To Agenda #1
20250326 Announcement Of Closed Session Items 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8: Property: 11200 Stadium Way, Adelanto CA 92301 APN: 3128-221-26 Agency Negotiator: Todd Litfin, City Attorney Negotiating Parties: Adelanto Rancho Management Inc. and Stadium Management LLC. Under Negotiation: Price, and terms of payment March 26, 2025 Announcement Of Closed Session Items #1
20250326 Adelanto Public Utility Authority Consent Calendar 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this APUA agenda as authorized by Government Code Section 36934, unless otherwise directed by the APUA. March 26, 2025 Adelanto Public Utility Authority Consent Calendar #1
20250326 Apua New Business 1. ADELANTO WWTP PROCESS IMPROVEMENT PLAN CM/INSPECTIONS. (KAVOUSE/RICHARD). RECOMMENDATION: Staff recommends that Adelanto Public Utility Authority approves the Request for Services to KEC Engineers, Inc. who will provide Construction Management/Inspection services for the Adelanto WWTP Process Improvement Plan. March 26, 2025 Apua New Business #1
20250326 Adelanto Public Utility Authority Consent Calendar 3. Approval of Sewer Department Report. March 26, 2025 Adelanto Public Utility Authority Consent Calendar #3
20250326 Adelanto Public Utility Authority Consent Calendar 2. Approval of Water Department Report. March 26, 2025 Adelanto Public Utility Authority Consent Calendar #2
20250326 Adelanto Public Utility Authority Consent Calendar 4. Approval of Amendment No.1 with KEC Engineers for plan check services. March 26, 2025 Adelanto Public Utility Authority Consent Calendar #4
20250326 Presentations 1. Presentation to Mrs. Pinkerton. March 26, 2025 Presentations #1
20250312 Consent Calendar 2. Receive and File Commercial and residential recycling Department Report. March 12, 2025 Consent Calendar #2
20250312 Deletionsadditions To Agenda 1. City Manager to announce if there is any addition/removal of items from the agenda. March 12, 2025 Deletionsadditions To Agenda #1
20250312 Consent Calendar 7. Rejection of Bids Received for the Remodel of City Council Chamber Project. March 12, 2025 Consent Calendar #7
20250312 Consent Calendar 6. Approval of Amendment No. 3 to The Kosmont Transaction Services Professional Services Agreement in the additional amount of $30,000 March 12, 2025 Consent Calendar #6
20250312 Consent Calendar 4. Receive and File Sheriff’s Department Report. March 12, 2025 Consent Calendar #4
20250312 Convene Into Closed Session 1. Motion to go into Closed Session. March 12, 2025 Convene Into Closed Session #1
20250312 Apua New Business 1. AWARD CONTRACT ADELANTO WWTP PROCESS IMPROVEMENT PLAN (RICHARD/KAVOUSE) RECOMMENDATION: Staff recommends City Council to approve the award of the construction contract agreement with PERC Water Corporation in the amount of $2,432,556.65 as the lowest bid pursuant to Public Contract Code Section 20103.8 (c). This project generally consists of supply, installation and commissioning of new materials and equipment to optimize the City of Adelanto WWTP to go from 3 million gallon to approximately 3.8 million gallons. March 12, 2025 Apua New Business #1
20250312 Consent Calendar 5. Approval of Contract Amendment No.1 Between James C Hirsch, AICP Assoc. AIA Corp and the City of Adelanto. March 12, 2025 Consent Calendar #5
20250312 Announcement Of Closed Session Items 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8: Property: 11200 Stadium Way, Adelanto CA 92301 APN: 3128-221-26 Agency Negotiator: Todd Litfin, City Attorney Negotiating Parties: Adelanto Rancho Management Inc. and Stadium Management LLC. Under Negotiation: Price, and terms of payment March 12, 2025 Announcement Of Closed Session Items #1
20250312 Continued New Business 1. CITY COUNCIL APPOINTMENTS TO MOJAVE DESERT AIR QUALITY MANAGEMENT DISTRICT. (MAYOR REYES) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. March 12, 2025 Continued New Business #1
20250312 Consent Calendar 3. Receive and File Business License Department Report. March 12, 2025 Consent Calendar #3
20250312 Consent Calendar 8. Approval of Warrant Demand Schedule 24/25-25-09-01: a. City of Adelanto Check Warrant No. 15100 through 151018 in the total amount of $29,087.44 b. City of Adelanto EFT No. 3373 through 3491 in the total amount of $10,499,842.13 March 12, 2025 Consent Calendar #8
20250312 New Business 1. Contract award Dennis Street and Kay Street Pavement Rehabilitation Project CIP 2024-03. (Richard/Kavouse) RECOMMENDATION:Staff recommends City Council to approve the award of the construction contract agreement with Hardy & Harper, Inc. in the amount of $349,00 as the lowest bid pursuant to Public Contract Code Section 20103.8 (c). This project generally consists of removing 4” of Pavement and constructing 2” Asphalt Rubberized Hot Mix Overlay Over 2” Asphalt Concrete Base Pavement. March 12, 2025 New Business #1
20250312 Consent Calendar 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this City Council agenda as authorized by Government Code Section 36934, unless otherwise directed by the City Council. March 12, 2025 Consent Calendar #1
20250225 Public Hearing 2. Direct the City Treasurer to take necessary actions to record and collect the special assessments in accordance with Government Code Section 53069.4. RESOLUTION NO. 25-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ADELANTO, CALIFORNIA,CERTIFYING SPECIAL ASSESSMENTS FOR COLLECTING DELINQUENT ADMINISTRATIVE FINES FOR VIOLATIONS OF THE CITY OF ADELANTO MUNICIPAL CODE February 25, 2025 Public Hearing #2
20250225 Adelanto Public Utility Authority Consent Calendar 2. Approval of Water Department Report. February 25, 2025 Adelanto Public Utility Authority Consent Calendar #2
20250225 New Business 1. NOMINATION AND APPOINTMENT TO THE PLANNING COMMISSION BY MAYOR REYES. (MAYOR REYES) RECOMMENDATION: Staff recommends that the City Council discuss and vote on each nomination for planning commission. RESOLUTION NO. 25-14 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ADELANTO, COUNTY OF SAN BERNARDINO, CALIFORNIA, PROVIDING FOR AN APPOINTMENT TO THE PLANNING COMMISSION PUBLIC COMMENT: OPEN: CLOSED: February 25, 2025 New Business #1
20250225 Consent Calendar 6. Approval of Warrant Demand Schedule 24/25-25-08-02: a. City of Adelanto Check Warrant No. 15019 through 15099 in the total amount of $2,130,814.24 b. City of Adelanto EFT No. 3186 through 3372 in the total amount of $4,795,828.54 February 25, 2025 Consent Calendar #6
20250225 Deletionsadditions To Agenda 1. City Manager to announce if there is any addition/removal of items from the agenda. February 25, 2025 Deletionsadditions To Agenda #1
20250225 Announcement Of Closed Session Items 1. CONFERENCE WITH LEGAL COUNSEL ¬ EXISTING LITIGATION PURSUANT TO GOVERNMENT CODE §54956.9(d)(1). (one case) Ashiko Newman, Kenya Newman vs. City of Adelanto – CIVSB2317077 February 25, 2025 Announcement Of Closed Session Items #1
20250225 Public Hearing 1. PUBLIC HEARING - SPECIAL ASSESSMENTS FOR COLLECTING DELINQUENT ADMINISTRATIVE FINES FOR VIOLATIONS. (JERRY/TODD) RECOMMENDATION: It is recommended that the City Council adopt Resolution 25-08 to: 1. Certify the delinquent fines as special assessments against the properties listed in Attachment 1. February 25, 2025 Public Hearing #1
20250225 Consent Calendar 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this City Council agenda as authorized by Government Code Section 36934, unless otherwise directed by the City Council. February 25, 2025 Consent Calendar #1
20250225 Adelanto Public Utility Authority Consent Calendar 3. Approval of Sewer Department Report. February 25, 2025 Adelanto Public Utility Authority Consent Calendar #3
20250225 Announcement Of Closed Session Items 2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PURSUANT TO GOVERNMENT CODE SECTION 54956.8: Property: 11200 Stadium Way, Adelanto CA 92301 APN: 3128-221-26 Agency Negotiator: Todd Litfin, City Attorney Negotiating Parties: Adelanto Rancho Management Inc. and Stadium Management LLC. Under Negotiation: Price, and terms of payment February 25, 2025 Announcement Of Closed Session Items #2
20250225 Consent Calendar 5. Adopt Resolution No. 25-13 authorizes the destruction of specific records from the Finance and Water Departments, as outlined in the attached records destruction sheets (ATTACHMENTS A AND B). RESOLUTION NO. 25-13 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ADELANTO, COUNTY OF SAN BERNARDINO, CALIFORNIA, AUTHORIZING THE DESTRUCTION OF CERTAIN CITY REOCRDS ACCORDING TO THE RECORDS RETENTION SCHEDULE FOR THE ADELANTO FINANCE DEPARTMENT, AND WATER DEPARTMENT February 25, 2025 Consent Calendar #5
20250225 Consent Calendar 4. Acceptance of Lot Line Adjustment at Parcel Map No. 20930. February 25, 2025 Consent Calendar #4
20250225 Adelanto Public Utility Authority Consent Calendar 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this APUA agenda as authorized by Government Code Section 36934, unless otherwise directed by the APUA. February 25, 2025 Adelanto Public Utility Authority Consent Calendar #1
20250225 New Business 2. CITY COUNCIL APPOINTMENTS TO MOJAVE DESERT AIR QUALITY MANAGEMENT DISTRICT. (MAYOR REYES) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. February 25, 2025 New Business #2
20250225 Convene Into Closed Session 1. Motion to go into Closed Session. February 25, 2025 Convene Into Closed Session #1
20250225 Consent Calendar 2. Receive and File Business License Department Report. February 25, 2025 Consent Calendar #2
20250225 Consent Calendar 3. Consideration and Approval of Amendment No.2 to Human Resources Consultant Agreement. February 25, 2025 Consent Calendar #3
20250212 Deletionsadditions To Agenda 1. City Manager to announce if there is any addition/removal of items from the agenda. February 12, 2025 Deletionsadditions To Agenda #1
20250212 Presentations 1. Presentation to the Adelanto Christmas Parade Winners. February 12, 2025 Presentations #1
20250212 Consent Calendar 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this City Council agenda as authorized by Government Code Section 36934, unless otherwise directed by the City Council. February 12, 2025 Consent Calendar #1
20250212 Consent Calendar 3. Receive and File Commercial and Residential Recycling Department Report. February 12, 2025 Consent Calendar #3
20250212 Presentations 2. Presentation by Southern California Edison. February 12, 2025 Presentations #2
20250212 Consent Calendar 2. Approval of Meeting Minutes - January 8, 2025 February 12, 2025 Consent Calendar #2
20250212 Consent Calendar 6. Affirm Annexation of Bellflower-Tract 20675 into Landscape Maintenance Assessment District No. 1 and Streetlight Maintenance Assessment District No. 1 RESOLUTION NO. 25-09 INITIATING PROCEEDINGS FOR THE ANNEXATION OF TERRITORY (TRACT 20675) TO ADELANTO LANDSCAPE MAINTENANCE ASSESSMENT DISTRICT NO. 1 AND THE LEVY AND COLLECTION OF ANNUAL ASSESSMENTS RELATED THERETO COMMENCING WITH FISCAL YEAR 2025/2026, PURSUANT TO THE PROVISIONS OF PART 2 OF DIVISION 15 OF THE CALIFORNIA STREETS AND HIGHWAYS CODE FEBRUARY 12, 2025 RESOLUTION NO. 25-10 DECLARING THE CITY’S INTENTION TO ANNEX TERRITORY TO THE ADELANTO LANDSCAPE MAINTENANCE ASSESSMENT DISTRICT NO. 1, AND TO LEVY AND COLLECT ANNUAL ASSESSMENTS RELATED THERETO COMMENCING FISCAL YEAR 2025/2026, PURSUANT TO THE PROVISIONS OF PART 2 OF DIVISION 15 OF THE CALIFORNIA STREETS AND HIGHWAYS CODE; AND CALLING FOR A PROPERTY OWNER PROTEST BALLOT PROCEEDING, TO SUBMIT TO THE QUALIFIED PROPERTY OWNERS THE QUESTION OF LEVYING SUCH ASSESSMENTS FOR SAID ANNEXATION TERRITORY PURSUANT TO THE PROVISIONS OF THE CALIFORNIA CONSTITUTION, ARTICLE XIIID RESOLUTION NO. 25-11 INITIATING PROCEEDINGS FOR THE ANNEXATION OF TERRITORY (TRACT 20675) TO ADELANTO STREETLIGHT MAINTENANCE ASSESSMENT DISTRICT NO. 1 AND THE LEVY AND COLLECTION OF ANNUAL ASSESSMENTS RELATED THERETO COMMENCING WITH FISCAL YEAR 2025/2026, PURSUANT TO THE PROVISIONS OF PART 2 OF DIVISION 15 OF THE CALIFORNIA STREETS AND HIGHWAYS CODE RESOLUTION NO. 25-12 DECLARING THE CITY’S INTENTION TO ANNEX TERRITORY KNOWN AS TRACT 20675 TO THE ADELANTO STREETLIGHT MAINTENANCE ASSESSMENT DISTRICT NO. 1 AS ANNEXATION 2024-033, CALLING FOR A PROPERTY OWNER PROTEST BALLOT PROCEEDING ON THE MATTER OF A NEW ASSESSMENT, PURSUANT TO THE PROVISIONS OF THE CALIFORNIA CONSTITUTION, ARTICLE XIIID, TO LEVY AND COLLECT ANNUAL ASSESSMENTS RELATED THERETO COMMENCING FISCAL YEAR 2025/2026, PURSUANT TO THE PROVISIONS OF PART 2 OF DIVISION 15 OF THE CALIFORNIA STREETS AND HIGHWAYS CODE; AND TO PRELIMINARILY APPROVE THE ANNEXATION ENGINEER’S REPORT February 12, 2025 Consent Calendar #6
20250212 Consent Calendar 7. Approval of amended Contract with KEC Engineers for as needed engineering services. February 12, 2025 Consent Calendar #7
20250212 Consent Calendar 4. Receive and File Commercial and Residential Recycling Department Report 4th Quarter Report. February 12, 2025 Consent Calendar #4
20250212 Adelanto Public Utility Authority Consent Calendar 2. Approval of amended Contract with KEC Engineers for as needed engineering services. February 12, 2025 Adelanto Public Utility Authority Consent Calendar #2
20250212 Adelanto Public Utility Authority Consent Calendar 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this APUA agenda as authorized by Government Code Section 36934, unless otherwise directed by the APUA. February 12, 2025 Adelanto Public Utility Authority Consent Calendar #1
20250212 Consent Calendar 5. Approval of the reallocation of funding for the Fire Station project no. 2021-13, moving $248,142 from the General Fund to the Fire Impact Fund (204) for fiscal year 2022-2023. February 12, 2025 Consent Calendar #5
20250212 Adelanto Public Utility Authority – New Business 1. APPROVAL OF AWARD OF CONTRACT FOR THE AUBURN AVENUE SEWER IMPROVEMENTS PROJECT CIP 2024-10.(Richard/Kavouse) RECOMMENDATION: Staff recommends City Council approve an award of construction contract agreement with High Desert Underground in the amount of $675,547, to provide construction of Auburn Avenue Sewer Improvements Project, authorizing City Manager or designee to expend the contingency fund, if necessary to complete the project, and determine the project is categorically exempt from further environmental review in accordance with Section 15301 of the state guidelines implementing the California Environmental Quality Act. February 12, 2025 Adelanto Public Utility Authority – New Business #1
20250212 New Business 1. DONATION IN THE AMOUNT OF $7,000.00 TO THE ADELANTO HEAT.(JESSIE) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback. February 12, 2025 New Business #1
20250212 New Business 3. RULES OF DECORUM AND DRESS CODE FOR CITY COUNCIL AND PLANNING COMMISSIONERS. ( BRENDA) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback. February 12, 2025 New Business #3
20250212 New Business 2. COMMUNITY GARDEN DISCUSSION ITEM.(JESSIE) RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback. February 12, 2025 New Business #2
20250122 Adelanto Public Utility Authority Consent Calendar 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this APUA agenda as authorized by Government Code Section 36934, unless otherwise directed by the APUA. January 22, 2025 Adelanto Public Utility Authority Consent Calendar #1
20250122 Convene Into Closed Session 1. Motion to go into Closed Session. January 22, 2025 Convene Into Closed Session #1
20250122 Adelanto Public Utility Authority Consent Calendar 2. Approval of Water Department Report. January 22, 2025 Adelanto Public Utility Authority Consent Calendar #2
20250122 Adelanto Public Utility Authority Consent Calendar 3. Approval of Sewer Department Report. January 22, 2025 Adelanto Public Utility Authority Consent Calendar #3
20250122 Consent Calendar 7. Approval of Warrant Demand Schedule 24/25-07-02: a. City of Adelanto Check Warrant No. 150871 through 150911 in the total amount of $298,118.47 b. City of Adelanto EFT No. 3032 through 3185 in the total amount of $8,164,111.99 January 22, 2025 Consent Calendar #7
20250122 New Business 2. DISCUSSION ITEM – SPECIAL EVENT PERMIT REQUIREMENTS AND APPLICATION. RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff. January 22, 2025 New Business #2
20250122 New Business 3. DISCUSSION ITEM – ADELANTO HEAT YOUTH FOOTBALL AND CHEER. RECOMMENDATION: Staff recommends that the City Council discuss and provide feedback to City Staff.. January 22, 2025 New Business #3
20250122 Adelanto Public Utility Authority Consent Calendar 4. Receive and file the Authority’s annual audit report and financial statement for the fiscal year ended June 30, 2022. January 22, 2025 Adelanto Public Utility Authority Consent Calendar #4
20250122 New Business 1. NOMINATION AND APPOINTMENT TO THE PLANNING COMMISSION BY MAYOR PRO TEM RAMOS. RECOMMENDATION: Staff recommends that the City Council discuss and vote on each nomination for planning commission. January 22, 2025 New Business #1
20250122 Consent Calendar 1. Waiver of Full Reading of Ordinances. Proposed action to waive full reading (except title) of all ordinances appearing on this City Council agenda as authorized by Government Code Section 36934, unless otherwise directed by the City Council. January 22, 2025 Consent Calendar #1
20250122 Consent Calendar 3. Receive and File Commercial and Residential Recycling Report. January 22, 2025 Consent Calendar #3
20250122 Consent Calendar 2. Approval of Meeting Minutes - September 25, 2024 – Regular Meeting October 23, 2024 – Regular Meeting November 26, Special Meeting December 11, 2024 – Regular Meeting December 11, 2024 – Special Meeting January 22, 2025 Consent Calendar #2
20250122 Consent Calendar 6. Approval of the Telecommunications Facilities Lease Agreement with T-Mobile West LLC. January 22, 2025 Consent Calendar #6
20250122 Consent Calendar 5. A receive and file the City’s annual audit reports and financial statements for the fiscal year ended June 30, 2022. January 22, 2025 Consent Calendar #5
20250122 Deletionsadditions To Agenda 1. City Manager to announce if there is any addition/removal of items from the agenda. January 22, 2025 Deletionsadditions To Agenda #1
20250122 Consent Calendar 4. Receive and File Business License Department Report. January 22, 2025 Consent Calendar #4
20250122 Announcement Of Closed Session Items 1. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO § 54956.9(b): (1 cases) January 22, 2025 Announcement Of Closed Session Items #1
Apple Valley
Date County City Meeting Type Item Type Item Item
20250422 Order of Business 11 11.1 CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Paragraph (1) of subdivision (d) of Government Code Section 54956.9 Case No.: CIVDS1600180 – Town of Apple Valley vs. Apple Valley Ranchos Water Company Et Al.; and Town of Apple Valley vs. Apple Valley Ranchos Water Company, et al., Court of Appeal Case No. E078348. B. CONFERENCE WITH LABOR NEGOTIATORS Agency designated representatives: Mayor, Town Attorney, or designee Unrepresented employee: Town Manager April 22, 2025 Order of Business 11 #1
20250422 Order of Business 6 6.3 RELEASE OF SECURITIES FOR PARCL MAP 20017 That the Town Council finds that the construction of various improvements required for Parcel Map 20017 are complete and approves the 50% reduction of the performance securities and release of the labor and materials security. April 22, 2025 Order of Business 6 #3
20250422 Order of Business 6 6.2 ACCEPTANCE OF WORK FOR THE MANHOLE RING AND COVER REPLACEMENTS PROJECT That the Town Council: A. Accept the work completed by Kelley’s Underground Construction, Inc. as part of the Manhole Ring and Cover Replacements Project for a total contract cost of $56,800.00. B. Direct the Town Clerk to file the Notice of Completion for the contracted work. C. Direct the Finance Department to release the retained funds 30 days after the Notice of Completion has been filed, provided no claims are filed against the contractor. April 22, 2025 Order of Business 6 #2
20250422 Order of Business 2 2.3 Presentations Fire Chief Peratt, Apple Valley Fire Protection District (AVFPD) - Cal Fire's updated Apple Valley Fire Hazard Severity Zones April 22, 2025 Order of Business 2 #3
20250422 Order of Business 5 5.1 Suggested items for next Agenda April 22, 2025 Order of Business 5 #1
20250422 Order of Business 5 5.2 Time, Date & Place for Next Town Council Regular or Special Meeting A. Regular Meeting - May 13, 2025 - Council Chambers Regular Session at 6:30pm April 22, 2025 Order of Business 5 #2
20250422 Order of Business 7 7.1 GENERAL PLAN AMENDMENT 2023-002, TENTATIVE PARCEL MAP NO. 20625, DEVELOPMENT PERMIT 2022-014, EIR SCH#2023090366 That the Town Council: A. Open a public hearing and take testimony; B. Close the public hearing; C. Adopt Town Council Resolution No. 2025-07 Certifying the project EIR, Resolution No. 2025-08 Approving GPA No. 2023-002 and Resolution No. 2025-09 Approving TPM No. 20625 and; D. Direct Staff to timely file a Notice of Determination with the State Clearinghouse and Clerk of the Board of San Bernardino County. April 22, 2025 Order of Business 7 #1
20250408 Order of Business 6 6.2 MARCH 2025 COMMERCIAL WARRANTS AND WIRE TRANSFER SCHEDULES That the Town Council receive, ratify, and file the Commercial Warrants and Wire Transfer Schedules as presented. April 08, 2025 Order of Business 6 #2
20250408 Order of Business 6 6.6 ACCEPT THE FINAL MAP FOR PARCEL MAP NO. 20473, WOODSTONE INVESTMENT COMPANIES, INC. Approve the final map, securities and agreement for Parcel Map No. 20473 subject to approval as to form by the Town Attorney and as to content by the Town Manager. April 08, 2025 Order of Business 6 #6
20250408 Order of Business 6 6.7 ACCEPT THE FINAL MAP FOR PARCEL MAP NO. 20457, RYLAR INVESTMENTS Approve the final map Parcel Map No. 20457. April 08, 2025 Order of Business 6 #7
20250408 Order of Business 2 2.3 Presentations Citizens Transactions and Use (Sales) Tax Revenue Measure Oversight Committee Certificate of Appointment presentations. April 08, 2025 Order of Business 2 #3
20250408 Order of Business 6 6.5 BEAR VALLEY ROAD BRIDGE OVER MOJAVE RIVER REHABILITATION AND WIDENING PROJECT – PURCHASE AND SALE AGREEMENT AND TEMPORARY CONSTRUCTION EASEMENT WITH VICTOR VALLEY COMMUNITY COLLEGE DISTRICT (VVCCD). That the Town Council: A. Approve the Purchase and Sale Agreement with VVCCD; B. Approve the Temporary Construction Easement with VVCCD. April 08, 2025 Order of Business 6 #5
20250408 Order of Business 6 6.4 APPROVE SAN BERNARDINO COUNTY TRANSPORTATION AUTHORITY (SBCTA) FUNDING AGREEMENT NO. 25-1003283 That the Town Council approve Project Funding Agreement No. 25-1003283 with the San Bernardino County Transportation Authority (SBCTA) for the Central Road Widening Project, subject to approval as to form by the Town Attorney and as to content by the Town Manager. April 08, 2025 Order of Business 6 #4
20250408 Order of Business 5 5.1 Suggested items for next Agenda April 08, 2025 Order of Business 5 #1
20250408 Order of Business 5 5.2 Time, Date & Place for Next Town Council Regular or Special Meeting A. Regular Meeting - April 22, 2025 - Council Chambers Regular Session at 6:30pm April 08, 2025 Order of Business 5 #2
20250408 Order of Business 11 11.1 CLOSED SESSION A. PUBLIC EMPLOYEE APPOINTMENT Title: Town Manager (discussion of process) April 08, 2025 Order of Business 11 #1
20250408 Order of Business 6 6.8 CONSIDER APPROVING THE PROFESSIONAL SERVICES AGREEMENT WITH BOB MURRAY AND ASSOCIATES That the Town Council approve the Professional Services Agreement with Bob Murray and Associates. April 08, 2025 Order of Business 6 #8
20250325 Order of Business 5 5.1 Suggested items for next Agenda March 25, 2025 Order of Business 5 #1
20250325 Order of Business 6 6.2 FEBRUARY 2025 COMMERCIAL WARRANTS AND WIRE TRANSFER SCHEDULES That the Town Council receive, ratify, and file the Commercial Warrants and Wire Transfer Schedules as presented. March 25, 2025 Order of Business 6 #2
20250325 Order of Business 6 6.7 RESOLUTION NO. 2025-06 A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF APPLE VALLEY UPDATING THE TOWN'S GRANT MANAGEMENT POLICY Approve and adopt Resolution No. 2025-06, A Resolution of the Town Council of the Town of Apple Valley updating the 2018 Grant Management Policy for the Town of Apple Valley. March 25, 2025 Order of Business 6 #7
20250325 Order of Business 2 2.3 Presentations Employee of the first (1st) Quarter - Lindy Daugherty, Executive Assistant, Economic and Community Development Services March 25, 2025 Order of Business 2 #3
20250325 Order of Business 6 6.6 RESOLUTION NO. 2025-05 A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF APPLE VALLEY AMENDING THE PERSONNEL POLICY AND PROCEDURES MANUAL FOR THE TOWN OF APPLE VALLEY Approve and adopt Resolution No. 2025-05, A Resolution of the Town Council of the Town of Apple Valley amending the Personnel Policy and Procedures Manual for the Town of Apple Valley. March 25, 2025 Order of Business 6 #6
20250325 Order of Business 6 6.4 CONSIDER APPROVING THE FIRST AMENDMENT TO THE RETAINER AGREEMENT WITH GREINES, MARTIN, STEIN & RICHLAND LLP (GMSR) That the Town Council approve the First Amendment to the Retainer Agreement with Greines, Martin, Stein & Richland LLP (GMSR) and authorize the Town manager to execute the Amendment. March 25, 2025 Order of Business 6 #4
20250325 Order of Business 6 6.5 APPLE VALLEY CHOICE ENERGY (AVCE) RATE CHANGE APPROVAL It is recommended that the Town Council: A. Approve the Town Manager as Executive Director of Apple Valley Choice Energy (AVCE) to adjust to parity with Southern California Edison (SCE), effective April 1,2025: and B. Direct the Town Manager to agendize an item for future rate adjustment in the Fall of 2025. March 25, 2025 Order of Business 6 #5
20250325 Order of Business 7 7.2 SUBSTANTIAL AMENDMENT TO THE 2018-2019, 2019-2020, 2020-2021, 2021- 2022, 2022-2023, AND 2024-2025 ACTION PLANS It is recommended that the Town Council: A. Conduct a public hearing and upon accepting public testimony; B. Approve a Substantial Amendment to the HOME Investment Partnerships Program (HOME) 2018-2019, 2019-2020, 2020-2021, 2021-2022, 2022- 2023, and 2024-2025 Annual Action Plans (“Action Plans”) by repurposing $764,993 to existing HOME eligible activities; and C. Authorize the Town Manager, or designee, to execute and transmit all necessary documents, including the Substantial Amendment to the Action Plans, and any additional amendments, to assure the Consortium’s timely expenditure of HOME funds. March 25, 2025 Order of Business 7 #2
20250325 Order of Business 7 7.1 SUBSTANTIAL AMENDMENT TO THE 2020-2021 ACTION PLAN It is recommended that the Town Council: A. Conduct a public hearing and upon accepting public testimony. B. Approve the Substantial Amendment to the 2020-2021 Annual Action Plan (“Action Plan”) by repurposing $59,118.00 in Community Development Block Grant Coronavirus (CDBG-CV) funds appropriated under the Coronavirus Aid, Relief, and Economic Security (CARES) Act of 2020, Public Law 116- 136, for the U.S. Department of Housing and Urban Development (HUD) to activities that prevent, prepare for, and respond to Coronavirus (COVID-19). C. Create an account under the 2120 CDBG Account Fund for the James Woody Facilities COVID-19 HVAC Filtration System Project in the amount of $59,118.00. D. Authorize the Town Manager, or their designee, to execute and transmit all necessary documents, including the Substantial Amendment to the Action Plan, and any additional amendments, to assure the Town’s timely expenditure of CDBG-CV funds. March 25, 2025 Order of Business 7 #1
20250325 Order of Business 5 5.2 Time, Date & Place for Next Town Council Regular or Special Meeting A. Regular Meeting - April 8, 2025 - Council Chamber Regular Session at 6:30 p.m. March 25, 2025 Order of Business 5 #2
20250325 Order of Business 8 8.1 FISCAL YEAR 2024-25 MID-YEAR BUDGET REVIEW It is recommended that the Town Council: A. Receive and file the Fiscal Year 2024-25 Mid-Year Budget Review Report. B. Approve Budget Amendment incorporating revenue and expenditure changes and carry forwards as proposed March 25, 2025 Order of Business 8 #1
20250325 Order of Business 8 8.2 TOWN COUNCIL APPOINTMENTS TO THE CITIZENS TRANSACTIONS AND USE (SALES) TAX REVENUE MEASURE OVERSIGHT COMMITTEE (1) Each Council Member to nominate one (1) individual to serve on the Citizens’ Transaction and Use Sales Tax Revenue Measure Oversight Committee; and (2) That the Town Council approve the nominations as submitted. March 25, 2025 Order of Business 8 #2
20250225 Order of Business 5 5.2 Time, Date & Place for Next Town Council Regular or Special Meeting A. Regular Meeting - March 11, 2025 - Council Chamber Regular Session at 6:30 p.m. February 25, 2025 Order of Business 5 #2
20250225 Order of Business 6 6.5 APPROVE PURCHASE OF TWO PLAYGROUND STRUCTURES FOR This item has attachments CORWIN PARK AND MENDEL PARK That the Town Council approve and authorize the Town Manager, or his designee, to approve the price proposal and authorize a purchase order with Playcore Wisconsin, Inc. dba GameTime, OMNIA Partners for the purchase and installation of two playground structures, along with the provision of wood chips and removal of existing playground equipment, at Corwin Park and Mendel Park. The price proposal is in the amount of $530,000. Due to the removal and installation of existing wood chips/rubber mulch and playground equipment, we are requesting a 10% contingency of $53,000 to cover any unforeseen needs that may arise to complete the project, resulting in the total price proposal for the project not to exceed $583,000. February 25, 2025 Order of Business 6 #5
20250225 Order of Business 6 6.6 RESOLUTION OF THE TOWN COUNCIL AUTHORIZING SUBMITTAL OF This item has attachments APPLICATIONS FOR ALL CALRECYCLE GRANTS That the Town Council adopt Resolution No. 2025-04, a Resolution of the Town Council of the Town of Apple Valley authoring the Town Manager to execute Department of Resources, Recycling and Recovery (CalRecycle) grants on behalf of the Town of Apple Valley. February 25, 2025 Order of Business 6 #6
20250225 Order of Business 6 6.3 AWARD OF CONTRACT, MANHOLE RING AND COVER This item has attachments. REPLACEMENTS Award a contract to Kelley’s Underground Construction, Inc. for the Manhole Ring and Cover Replacements Project, subject to “Approval as to Form” by the Town Attorney and “Approval as to Content” by the Town Manager. February 25, 2025 Order of Business 6 #3
20250225 Order of Business 5 5.1 Suggested items for next Agenda February 25, 2025 Order of Business 5 #1
20250225 Order of Business 2 2.3 Presentations February 25, 2025 Order of Business 2 #3
20250225 Order of Business 6 6.2 PURCHASE OF AUDIO VISUAL EQUIPMENT, IMPLEMENTATION This item has attachments SERVICES, AND SUPPORT That Council authorize the purchase of audio visual equipment, implementation services, and support for the Public Works Yard Conference Room from Matrix Audio Visual Designs, Inc. in the amount of $145,685.63, and authorize the Town Manager or designee to execute appropriate agreements and documentation. February 25, 2025 Order of Business 6 #2
20250225 Order of Business 6 6.4 APPROVE FINAL PARCEL MAP 20961 This item has attachments. Move to accept the final map Parcel Map No. 20961 February 25, 2025 Order of Business 6 #4
20250225 Order of Business 8 8.1 APPEAL NOS. 2024-005 AND 2024-006, APPEALS OF PLANNING This item has attachments COMMISSION APPROVAL OF TENTATIVE PARCEL MAP NO. 20788, SITE PLAN REVIEW NO. 2022-007 (CORDOVA COMPLEX), ENVIRONMENTAL IMPACT REPORT, FINDINGS OF FACT, STATEMENT OF OVERRIDING CONSIDERATIONS AND MITIGATION MONITORING AND REPORTING PROGRAM FOR A PROPOSED ECOMMERCE DISTRIBUTION AND WAREHOUSE CENTER. It is recommended that the Town Council: A. Open a public hearing and take testimony; B. Close the public hearing; C. Adopt Town Council Resolution Nos. 2025-02 and 2025-03, which: 1) deny Appeals of previously issued approvals of Tentative Parcel Map No. 20788 and Site Plan Review No. SPR2022-007 (Cordova Complex); 2) re-certify the project’s Environmental Impact Report; 3) adopt Findings of Fact, a Statement of Overriding Considerations and a Mitigation Monitoring and Reporting Program; and 4) re-approve TPM No. 20788 and SPR No. 2022-007; and D. Direct Staff to timely file a new Notice of Determination with the State Clearinghouse and Clerk of the Board of San Bernardino County. February 25, 2025 Order of Business 8 #1
20250211 Order of Business 8 8.1 SELECTION OF TOWN COUNCIL VOTING DELEGATE AND ALTERNATE This item has attachments FOR THE 2025 REGIONAL CONFERENCE AND GENERAL ASSEMBLY FOR THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) Nominate one Council Member as voting delegate and one Council Member as voting alternate representing the Town of Apple Valley at the 2025 Regional Conference and General Assembly. February 11, 2025 Order of Business 8 #1
20250211 Order of Business 5 5.2 Time, Date & Place for Next Town Council Regular or Special Meeting A. Regular Meeting - February 25, 2025 - Council Chamber Regular Session at 6:30 p.m. February 11, 2025 Order of Business 5 #2
20250211 Order of Business 7 7.1 RESOLUTION 2025-01, TO RECORD DELINQUENT UTILITY FEES AND This item has attachments COSTS AGAINST REAL PROPERTY LOCATED IN THE TOWN OF APPLE VALLEY AND DIRECTING THAT SAID ASSESMENTS CONSTITUTE A LIEN UPON SAID PROPERTIES That the Town Council: A. Open Public Hearing. B. Adopt Resolution No. 2025-01, confirming delinquent utility fees and costs against real property located in the Town, and directing that said assessments constitute a lien upon said properties. C. Close Public Hearing. February 11, 2025 Order of Business 7 #1
20250211 Order of Business 5 5.1 Suggested items for next Agenda February 11, 2025 Order of Business 5 #1
20250211 Order of Business 6 6.5 AWARD OF PROFESSIONAL SERVICE AGREEMENT FOR This item has attachments COMPREHENSIVE RATE STUDY AND DEVELOPMENT IMPACT FEE STUDY Award a Professional Services Agreement to Willdan Financial Services for the Comprehensive Rate Study and Development Impact Fee Study subject to “Approval as to Form” by the Town Attorney and “Approval as to Content” by the Town Manager. February 11, 2025 Order of Business 6 #5
20250211 Order of Business 11 11.1 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION This item has attachments. Pursuant to Paragraph (1) of Subdivision (D) of Government Code Section 54956.9 Case No.: Civds1600180 – Town of Apple Valley vs. Apple Valley Ranchos Water Company Et Al.; and Town of Apple Valley vs. Apple Valley Ranchos Water Company, Et Al., Court of Appeal Case No. E078348. February 11, 2025 Order of Business 11 #1
20250211 Order of Business 6 6.4 APPROVE ADDENDUM NO. 1 TO YIJIA WANG, CPA FY 2024-25 This item has attachments PROFESSIONAL SERVICES AGREEMENT AND ADDITIONAL APPROPRIATION OF $50,000 Approve Addendum No. 1 to Yijia Wang, CPA Professional Services Agreement for continued accounting and finance assistance and additional appropriation of $50,000.00 for fiscal year 2024-25. February 11, 2025 Order of Business 6 #4
20250211 Order of Business 6 6.6 AWARD RESIDENTIAL REHABILITATION LOAN CONTRACT This item has attachments. Award a contract to DC Construction LLC, for the Residential Rehabilitation Loan Program applicant C25-03, subject to “Approval as to Form” by the Town Attorney and “Approval as to Content” by the Town Manager. February 11, 2025 Order of Business 6 #6
20250211 Order of Business 6 6.7 AWARD ROADWAY REPAIR 2025 PROJECT This item has attachments. That the Town Council: A. Review and approve the bid documents for the Roadway Repair 2025-01 project; B. Award a contract to Onyx Paving Company, Inc., in the amount of $867,000.00 and a 10% contingency of $86,700.00, for a total amount not to exceed $953,700.00, for the Roadway Repair 2025-01 Project subject to “Approval as to Form” by the Town Attorney and “Approval as to Content” by the Town Manager. February 11, 2025 Order of Business 6 #7
20250211 Order of Business 2 2.3 Presentations February 11, 2025 Order of Business 2 #3
20250211 Order of Business 6 6.2 JANUARY 2025 COMMERCIAL WARRANTS AND WIRE TRANSFER This item has attachments SCHEDULES That the Town Council receive, ratify, and file the Commercial Warrants and Wire Transfer Schedules as presented. February 11, 2025 Order of Business 6 #2
20250211 Order of Business 6 6.9 APPROVE PURCHASE OF CENTRAL CONTROL IRRIGATION This item has attachments SOFTWARE SYSTEM FOR THE APPLE VALLEY GOLF COURSE That the Town Council approve and authorize the Town Manager or his designee to approve the price proposal and authorize a purchase order with Kern Turf Supply, Inc. for the purchase of a new Rainbird Central Control Irrigation Software System not to exceed $109,958.20, for the Apple Valley Golf Course. February 11, 2025 Order of Business 6 #9
20250211 Order of Business 6 6.8 ADOPT APPLE VALLEY SR 18 CORRIDOR ENHANCEMENT PLAN This item has attachments PHASE II Adopt the Apple Valley SR 18 Corridor Enhancement Plan Phase II. February 11, 2025 Order of Business 6 #8
20250114 Order of Business 5 5.2 Time, Date & Place for Next Town Council Regular or Special Meeting A. Regular Meeting - January 28, 2025 - Council Chamber Regular Session at 6:30 p.m. January 14, 2025 Order of Business 5 #2
20250114 Order of Business 5 5.1 Suggested items for next Agenda January 14, 2025 Order of Business 5 #1
20250114 Order of Business 6 6.4 APPROVE AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT This item has attachments FOR YUCCA LOMA ROAD RIGHT OF WAY SERVICES Authorize Preparation and Execution of an Amendment to Bender Rosenthal, Inc.’s Professional Services Agreement for the Yucca Loma Road Widening Right of Way Services Project. January 14, 2025 Order of Business 6 #4
20250114 Order of Business 6 6.5 AWARD OF PROFESSIONAL SERVICES AGREEMENT FOR THE This item has attachments SEWER SYSTEM MASTER PLAN UPDATE Award a Professional Services Agreement to Carollo Engineers, Inc. for the Sewer System Master Plan Update subject to “Approval as to Form” by the Town Attorney and “Approval as to Content” by the Town Manager. January 14, 2025 Order of Business 6 #5
20250114 Order of Business 2 2.3 Presentations Appoint Regina Witherspoon to the Town of Apple Valley Community Development Citizens Advisory Committee January 14, 2025 Order of Business 2 #3
20250114 Order of Business 6 6.6 AWARD VILLAGE NORTH SIDEWALK IMPROVEMENT PROJECT This item has attachments. A. That the Town Council adopt the design of the project represented by the Plans and Specifications for the Village North Sidewalk Improvement Project No. 2024-03; B. That the Town Council award a contract to KNC Construction, Inc. for the Village North Sidewalk Improvement Project in the amount of $1,884,882.69 and a 10% contingency of $188,488.27, for a total amount not to exceed $2,073,370.96. C. Approve a Budget Amendment allocating $587,011.96 in Measure I funds to cover construction and administration costs. January 14, 2025 Order of Business 6 #6
20250114 Order of Business 6 6.2 DECEMBER 2024 COMMERCIAL WARRANTS AND WIRE TRANSFER This item has attachments SCHEDULES That the Town Council receive, ratify, and file the Commercial Warrants and Wire Transfer Schedules as presented. January 14, 2025 Order of Business 6 #2
20250114 Order of Business 8 8.1 PRESENTATION OF THE DRAFT APPLE VALLEY SR 18 CORRIDOR This item has attachments ENHANCEMENT PLAN PHASE II Receive and file. January 14, 2025 Order of Business 8 #1
Barstow
Date County City Meeting Type Item Type Item Item
20250421 Item 3. PRESENTATION OF PROCLAMATION TO DONATE LIFE CALIFORNIA IN RECOGNITION OF DMV/DONATE LIFE MONTH Recommended Action: Present proclamation to Donate Life California in recognition of DMV/Donate Life California Month. April 21, 2025 Item #3
20250421 Item 6. RESOLUTION ACCEPTING TITLE TO PARCEL NO. DKA7490-01-02 FROM THE STATE OF CALIFORNIA. Recommended Action: Staff recommends the City Council: 1. Adopt Resolution No. _____-2025 (Attachment A) authorizing the Mayor and the City Manager to execute the Purchase and Sale Agreement (Direct Sale) waive the reading in full. 2. Authorize the City Manager to execute the Certificate of Acceptance, once the Quitclaim Deed is filed and recorded by the State of California, and authorize recordation by the City Clerk. April 21, 2025 Item #6
20250421 Item 4. PRESENTATION FROM DESERT MANA - FOOD RECOVERY AND DISTRIBUTION Recommended Action: Presentation only. April 21, 2025 Item #4
20250421 Item 5. RESOLUTION AUTHORIZING THE STREET CLOSURE FOR THE BARSTOW POLICE DEPARTMENT PUBLIC SAFETY FAIR ON MAY 3, 2025. Recommended Action: The City Council approve Resolution xx-2025 April 21, 2025 Item #5
20250421 Item 2. CERTIFICATE OF APPRECIATION TO GILBERT AND YVONNE MALDONADO Recommended Action: Presentation only. April 21, 2025 Item #2
20250421 Item 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Conference with Legal Counsel; Existing Litigation (Gov. Code Section 54956.9(d)(1)) The City Council finds, based on advice from legal counsel, that discussion in open session will prejudice the position of the City in the litigation. Case Name: Millan, et al. v. City of Barstow, et al. San Bernardino County Superior Court Case No. CIVSB2204083. April 21, 2025 Item #1
20250407 Item 10. RATIFICATION OF ACCOUNTS PAYABLE EXPENDITURES Recommended Action: Approve and ratify expenses, as audited, checks #98571-98991 totaling $9,810,141.42 and wires #1098-1115 totaling $717,774.90, per the Agency breakdown below: City: $10,221,656.69 Fire: $306,259.53 Successor Agency: $0.00 Grand Total: $10,527,916.32 CITY COUNCIL: April 07, 2025 Item #10
20250407 Item 11. APPROVAL FOR MAYOR SILVA TO TRAVEL TO THE CITY COUNTY 2025 CONFERENCE IN LAKE ARROWHEAD, CA Recommended Action: Approve travel for Mayor Silva to attend the City-County Conference in Lake Arrowhead scheduled for May 08 - 09, 2025. April 07, 2025 Item #11
20250407 Item 13. APPOINTMENT OF MEASURE Q RESIDENT OVERSIGHT COMMISSIONERS - AT-LARGE, DISTRICTS 2, 3, AND 4 Recommended Action: That the City Council appoint the following individuals to the Resident Oversight Commission: District 2 Samantha Ryan District 3 Ben Rosenberg District 4 Council Member Williams, is requesting Council direction. At-Large Sonia Compton - Reay April 07, 2025 Item #13
20250407 Item 12. COMMUNITY PROMOTIONAL FUND APPLICATION FROM HIGH DESERT JUNIOR SHOOTERS Recommended Action: Approve Community Promotional Fund of in-kind donation in the amount of $1,050 for waiver of fees for the use of the Cora Harper Center. April 07, 2025 Item #12
20250407 Item 16. BARSTOW FIRE PROTECTION DISTRICT BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2024 Recommended Action: Staff recommends the following action: 1. Receive and file the Barstow Fire Protection District's Basic Financial Statements for the year ended June 30, 2024. April 07, 2025 Item #16
20250407 Item 17. FISCAL YEAR 2024-25 MID-YEAR BUDGET STATUS REPORT & PROPOSED BUDGET ADJUSTMENTS Recommended Action: Staff recommends that the City Council / Fire Board approve the budget adjustments and related transfers within the Budget Adjustments contained within the "Exhibit A” as discussed herein. April 07, 2025 Item #17
20250407 Item 15. ODESSA WATER DISTRICT BASIC FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2024 Recommended Action: Staff recommends the following action: 1. Receive and file the Odessa Water District’s Basic Financial Statements for the year ended June 30, 2024. April 07, 2025 Item #15
20250407 Item 14. CITY OF BARSTOW ANNUAL COMPREHENSIVE FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 2024 Recommended Action: Staff recommends the City Council take the following action: 1. Receive and file the City of Barstow's Annual Comprehensive Financial Report for the year ended June 30, 2024. April 07, 2025 Item #14
20250407 Item 4. CERTIFICATE OF ACHIEVEMENT TO DEAN AND JOHN-PAUL BARELA Recommended Action: Presentation only. April 07, 2025 Item #4
20250407 Item 6. PRESENTATION FROM PERMA TO THE CITY OF BARSTOW Recommended Action: Presentation only. C April 07, 2025 Item #6
20250407 Item 3. PUBLIC EMPLOYEE APPOINTMENT (Government Code Section 54957) Position Title: Assistant City Manager April 07, 2025 Item #3
20250407 Item 2. CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code § 54957.6) City & District Negotiators: City Manager/District Manager Rochelle Clayton Employees: All Unrepresented Employees April 07, 2025 Item #2
20250407 Item 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Pursuant to Government Code Section 54956.9(d)(2) & (e)(1), a point has been reached where, in the opinion of the City Council, on the advice of its legal counsel, based on the below- described existing facts and circumstances, there is a significant exposure to litigation against the City. Facts and circumstances that might result in litigation but which the City believes are not yet known to potential plaintiff or plaintiffs. (Government Code Section 54956.9(e)(1)) Number of Potential Cases: 1 April 07, 2025 Item #1
20250407 Item 18. OPPOSITION TO SENATE BILL 79 (SB 79) Recommended Action: Staff recommends that the City Council direct staff to communicate the City's opposition to State Legislators, the League of California Cities (Cal Cities), and other relevant stakeholders. April 07, 2025 Item #18
20250407 Item 5. CERTIFICATE OF APPRECIATION TO GILBERT AND YVONNE MALDONADO Recommended Action: Presentation only. April 07, 2025 Item #5
20250317 Item 3. PUBLIC EMPLOYMENT (Government Code Section 54957) Position Title: Police Chief March 17, 2025 Item #3
20250317 Item 14. CONSIDERATION OF DEVELOPMENT AGREEMENT TERMINATIONS FOR COMMERCIAL CANNABIS BUSINESS OPERATORS WINNERS CIRCLE HD, LLC; SKY CLUB HD, LLC; LA 2 VEGAS, INC.; BARSTOW COMPANY, INC.; 1919 BUILDING, INC.; GROW ORGANIC 5, INC.; GROW ORGANIC 6, INC.; GROW ORGANIC 11, INC.; GROW ORGANIC 12, INC.; MERCHANTS BARSTOW LLC; MERCHANTS BARSTOW 3 LLC; MERCHANTS BARSTOW 4 LLC; MERCHANTS BARSTOW 13 LLC; AND MERCHANTS BARSTOW 14 LLC Recommended Action: That the City Council adopt resolutions terminating the development agreement with Winners Circle HD, LLC; Sky Club HD, LLC; LA 2 Vegas, Inc.; Barstow Company, Inc.; 1919 Building, Inc.; Grow Organic 5, Inc.; Grow Organic 6, Inc.; Grow Organic 11, Inc.; Grow Organic 12, Inc.; Merchants Barstow LLC; Merchants Barstow 3 LLC; Merchants Barstow 4 LLC; Merchants Barstow 13 LLC; and Merchants Barstow 14 LLC (Attachments 3, 6, 9, 12, 15, 18, 21, 24, 27, 30, 33, 36, 39, and 42) and direct staff to take further steps to terminate the development agreements. If the development agreements are terminated, then the City plans to assess its options for how to best use the properties. GENERAL, NON-AGENDA PUBLIC COMMENT: THIS IS THE TIME AND PLACE FOR THE GENERAL PUBLIC TO ADDRESS THE GOVERNING BOARD ON MATTERS NOT ON THE AGENDA AND WITHIN THE CITY’S JURISDICTION. SPEAKERS ARE ASKED TO LIMIT THEIR COMMENTS TO THREE MINUTES OR LESS. ALL REQUESTS TO SPEAK MUST BE RECEIVED PRIOR TO THE AGENDA ITEM BEING ADDRESSED. IF SPECIAL ACCOMMODATIONS ARE REQUIRED, 48 HOURS NOTICE MUST BE GIVEN TO THE CITY CLERK. CITY MANAGER REPORTS: PUBLIC SAFETY REPORTS:  Update on fire hydrants. STAFF REPORTS: COUNCIL COMMITTEE REPORTS: BUSINESS OF THE COUNCIL: March 17, 2025 Item #14
20250317 Item 11. FIRST READING AND INTRODUCTION OF AN ORDINANCE OF THE CITY OF BARSTOW ADDING CHAPTER 5.55 TO TITLE 5 REGARDING TOBACCO RETAILER REGISTRATION. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BARSTOW TO AMEND THE FY 2024/25 MASTER FEES SCHEDULE TO INCLUDE A REGULATORY PERMIT FEE FOR TOBACCO RETAILERS Recommended Action: That the City Council adopt Ordinance No. -2025 requiring registration of tobacco retailers and amending the Barstow Municipal Code to add a new chapter 5.55; and adopt an amendment to the Master Fees Resolution to add a tobacco retailer regulatory permit fee BUSINESS / ACTION ITEMS: March 17, 2025 Item #11
20250317 Item 1. CONFERENCE WITH LABOR NEGOTIATORS Conference with Labor Negotiators (Gov. Code § 54957.6) City & District Negotiators: City Manager/District Manager Rochelle Clayton Employee Organizations: Unit 1 - Teamsters Local 1932 Unit 2 - Teamsters Local 1932 Unit 3 - Barstow Police Officers’ Association Unit 5 - Barstow Professional Firefighters Association Unit 6 - Barstow Management Employees’ Association Unit 8 - Barstow Police Department Management Association All Unrepresented Employees March 17, 2025 Item #1
20250317 Item 2. PUBLIC EMPLOYEE PERFORMANCE EVALUATION/GOALS (Government Code Section 54957) Title: City Manager March 17, 2025 Item #2
20250317 Item 13. BARSTOW HIGH SCHOOL FOOTBALL BOOSTERS - AWARD OF MEASURE Q YOUTH COMMUNITY PROMOTIONAL FUNDS FY 24-25 Recommended Action: Recommended Action is staff requesting direction from the Council. March 17, 2025 Item #13
20250317 Item 4. CANNABIS REVENUE PRESENTATION Recommended Action: Presentation only. CONSENT CALENDAR PUBLIC COMMENT: THIS IS THE TIME AND PLACE FOR THE GENERAL PUBLIC TO ADDRESS THE GOVERNING BOARD ON ALL MATTERS ON THE CONSENT CALENDAR. SPEAKERS ARE ASKED TO LIMIT THEIR COMMENTS ON ALL CONSENT ITEMS TO THREE MINUTES OR LESS. ALL REQUESTS TO SPEAK MUST BE RECEIVED PRIOR TO THE AGENDA ITEM BEING ADDRESSED. IF SPECIAL ACCOMMODATIONS ARE REQUIRED, 48 HOURS NOTICE MUST BE GIVEN TO THE CITY CLERK. MINUTES ALL AGENCIES: March 17, 2025 Item #4
20250317 Item 12. COMMUNITY PROMOTIONAL FUND APPLICATION FROM THE CALIFORNIA ROUTE 66 MOTHER ROAD MUSEUM Recommended Action: Approve a Community Promotional Fund cash donation in the amount of $2,850, along with in- kind support valued at $1,370, to the California Route 66 Museum, contingent upon the applicant’s compliance with the Temporary Use Permit (TUP) process and fulfillment of business license requirements as outlined in the Barstow Municipal Code no later than March 18, 2025. March 17, 2025 Item #12
20250303 Item 11. APPROVAL OF CONTRACT AMENDMENT NO. 2 TO THE AGREEMENT RELATED TO ARPA FUNDS FOR BARSTOW CEMETERY RESTROOM PROJECT Recommended Action: Staff recommends the City Council: 1. Approve Amendment No. 2 to the contract between San Bernardino County and the City of Barstow for the Barstow Cemetery Restroom Construction Project that will extend the obligation period to May 31, 2025. 2. Authorize the City Manager to sign and execute Amendment No. 2 to the contract between San Bernardino County and the City of Barstow for the Barstow Cemetery Restroom Construction Project. March 03, 2025 Item #11
20250303 Item 17. ADOPT CITY COUNCIL POLICY MEMORANDUM #2025-XX, MANAGEMENT OF CONFIDENTIAL CLOSED SESSION RECORDS Recommended Action: Adopt City Council Policy Memorandum #2025-XX, Management of Confidential Closed Session Records March 03, 2025 Item #17
20250303 Item 1. CONFERENCE WITH LABOR NEGOTIATOR (Gov. Code § 54957.6) District Negotiators: Acting City Manager/District Manager Chris Heldreth & Barstow Fire Protection District Chief Cory Cisneros Employee Organization: Barstow Professional Firefighters Association March 03, 2025 Item #1
20250303 Item 12. AMENDMENT TO FY 2024/2025 PUBLICLY AVAILABLE PAY SCHEDULE (PAPS) Recommended Action: Staff recommends that the City Council adopt Resolution No -2025, approving the amended publicly available pay schedule (PAPS) (Attachment A) for FY 2024/2025 with an effective date of February 18, 2025. March 03, 2025 Item #12
20250303 Item 13. RECLASSIFICATION OF THE FIREFIGHTER/EMT POSITION TO SALARY GRADE 11480 Recommended Action: Staff recommends that the Barstow Fire Protection District Board: 1. Approve the reclassification of the Firefighter/Emergency Medical Technician (EMT) position to salary grade 11480 ($6,229.56 - $7,950.67 per month) (Attachment B). March 03, 2025 Item #13
20250303 Item 14. AMENDMENT FOR PROFESSIONAL SERVICES AGREEMENT WITH PLACEWORKS, INC FOR CONSULTANT SERVICES ASSOCIATED WITH THE GENERAL PLAN UPDATE Recommended Action: Staff recommends approval of the attached Professional Services Agreement augment with PlaceWorks for the General Plan Update and associated tasks. March 03, 2025 Item #14
20250303 Item 15. APPROVAL OF AMENDMENT NO. 1 TO THE EXCLUSIVE NEGOTIATING AGREEMENT WITH LEWIS LAND DEVELOPERS, LLC., THROUGH ITS ASSIGNMENT BY LEWIS ACQUISITION COMPANY, LLC Recommended Action: Staff recommends approval of Amendment No. 1 to the Exclusive Negotiating Agreement with Lewis Land Developers, LLC., through its assignment by Lewis Acquisition Company, LLC. March 03, 2025 Item #15
20250303 Item 10. SECOND READING OF ORDINANCE OF THE CITY OF BARSTOW AMENDING SECTION 2.04.010 REGARDING THE MEETING TIME AND PLACE OF THE CITY COUNCIL Recommended Action: Pursuant to requests of the Mayor, adopt the proposed ordinance. March 03, 2025 Item #10
20250303 Item 2. CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION (Gov. Code § 54956.9(d)(4)) Number of Potential Cases: 2 March 03, 2025 Item #2
20250303 Item 4. CERTIFICATE OF RECOGNITION FOR BARSTOW COMMUNITY FOOTBALL AND CHEER Recommended Action: Presentation only. March 03, 2025 Item #4
20250303 Item 5. PRESENTATION FROM CA ROUTE 66 MUSEUM Recommended Action: Presentation only. March 03, 2025 Item #5
20250303 Item 9. RATIFICATION OF ACCOUNTS PAYABLE EXPENDITURES Recommended Action: Approve and ratify expenses, as audited, for checks #98437-98570 totaling $3,405,553.30 and wires #1086-1097 totaling $291,900.62, per the Agency breakdown below: City: $3,519,589.04 Fire: $177,864.88 Successor Agency: $0.00 Grand Total: $3,697,453.92 CITY COUNCIL: March 03, 2025 Item #9
20250303 Item 16. AWARD OF MEASURE Q YOUTH COMMUNITY PROMOTIONAL FUNDS FY 24-25 Recommended Action: Authorize the allocation of $37,563 from the Measure Q Funds towards providing in-kind donations and $51,540 in field usage fee waivers to the youth sports organizations. March 03, 2025 Item #16
20250303 Item 3. PUBLIC EMPLOYMENT (Government Code Section 54957) Position Title: Police Chief March 03, 2025 Item #3
20250203 Item 10. FIRST READING AND INTRODUCTION OF A RESOLUTION REQUIRING THE RESIDENTS’ COMMITTEE, CREATED BY SECTION 3.33.120 OF THE CITY OF BARSTOW MUNICIPAL CODE, TO MEET MONTHLY. Recommended Action: Staff recommends the City Council adopt Resolution No. ___-2025, requiring the Residents’ Committee to meet monthly. February 03, 2025 Item #10
20250203 Item 11. 2024 CHRISTMAS TREE LIGHTING EVENT Recommended Action: Receive and file. February 03, 2025 Item #11
20250203 Item 1. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Recommended Action: Pursuant to Government Code Section 54956.9(d)(2) & (e)(1), a point has been reached where, in the opinion of the City Council, on the advice of its legal counsel, based on the below- described existing facts and circumstances, there is a significant exposure to litigation against the City. Facts and circumstances that might result in litigation but which the City believes are not yet known to potential plaintiff or plaintiffs. (Government Code Section 54956.9(e)(1)) Number of Potential Cases: 1 February 03, 2025 Item #1
20250203 Item 2. CONFERENCE WITH LABOR NEGOTIATOR Recommended Action: (Gov. Code § 54957.6) District Negotiators: Acting City Manager/District Manager Chris Heldreth & Barstow Fire Protection District Chief Cory Cisneros Employee Organization: Barstow Professional Firefighters Association February 03, 2025 Item #2
20250203 Item 3. PUBLIC EMPLOYEE APPOINTMENT Recommended Action: (Gov. Code § 54957) Position Title: City Manager February 03, 2025 Item #3
20250203 Item 6. SECOND READING OF ORDINANCE ADDING SECTION 1.01.240 TO THE BARSTOW MUNICIPAL CODE ESTABLISHING ADMINISTRATIVE REMEDIES PROCEDURE FOR CHALLENGES TO FEES, CHARGES, AND ASSESSMENTS Recommended Action: Staff recommends the City Council adopt this Ordinance adding section 1.01.240 to the Barstow Municipal Code establishing an administrative remedies procedure for challenges to fees, charges, and assessments. Attachments: Exhibit A: Ordinance No. 1026-2024 to Establish Administrative Remedies Procedure to Challenges to Fees, Charges, and Assessments. February 03, 2025 Item #6
20250203 Item 7. SECOND READING - ORDINANCE NO. 1027-2025 APPROVING A DEVELOPMENT AGREEMENT WITH LEWIS LAND DEVELOPERS, LLC FOR A 146-UNIT SINGLE-FAMILY RESIDENTIAL HOUSING PROJECT LOCATED AT THE SOUTHWEST CORNER OF RIMROCK ROAD AND HIGGINS ROAD Recommended Action: Staff recommends that the City Council adopt Ordinance No. 1027-2025 approving a development agreement with Lewis Land Developers, LLC for a 146-unit single family residential housing project located on the southwest corner of Rimrock Road and Higgins Road, as recommended by the Planning Commission at its December 9, 2024 meeting. February 03, 2025 Item #7
20250203 Item 5. FY 2024/2025 STREET-RELATED CAPITAL IMPROVEMENT PROJECT UPDATE Recommended Action: Presentation Only February 03, 2025 Item #5
20250203 Item 9. RECOMMENDATION TO RENAME THE SENIOR CENTER IN HONOR OF JEFF L. EASON SR. Recommended Action: Adopt Resolution No. _____-2025 authorizing the renaming of the Senior Center to "Jeff L. Eason Sr. Senior Center" in honor of Jeff L. Eason Sr.,and waive the reading. February 03, 2025 Item #9
20250203 Item 8. RECLASSIFICATION OF THE FIREFIGHTER/EMT POSITION TO SALARY GRADE 11480 Recommended Action: Staff recommends that the Barstow Fire Protection District Board: 1. Approve the reclassification of the Firefighter/Emergency Medical Technician (EMT) position to salary grade 11480 ($6,229.56 - $7,950.67 per month) (Attachment B). February 03, 2025 Item #8
20250203 Item 4. PUBLIC EMPLOYMENT Recommended Action: (Gov. Code § 54957) Position Title: Interim City Manager, Public Safety Director, Police Chief February 03, 2025 Item #4
20250121 Item 13. PLANNING COMMISSION VACANCIES CITY CLERK SERVICES MANAGER, MARIBEL HERNANDEZ Recommended Action: The Selection Committee recommends the City Council appoint Beatrice Lint and Ted Weasma as Planning Commissioners for one term, (to end 12/31/2028). January 21, 2025 Item #13
20250121 Item 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Recommended Action: Pursuant to Government Code Section 54956.9(d)(1)), the City Council finds, based on advice from legal counsel, that discussion in open session will prejudice the position of the City in the litigation. Case Name: Barstow Proprietors Association, et al. v. City of Barstow et. al, US District Court, Central District of California, Case No. 5:23-cv-00926-JLS-JC; United States Courts of Appeals for the 9th Circuit, Case No. 23-3935 January 21, 2025 Item #1
20250121 Item 11. A RESOLUTION AUTHORIZING THE EXECUTION OF A MASTER LEASE-PURCHASE AGREEMENT AND RELATED DOCUMENTS WITH HOLMAN CAPITAL FOR THE LEASE/PURCHASE OF AN ENFORCER PIERCE ULTIMATE CONFIGURATION PUMPER FIRE ENGINE, AND THE LEASE/PURCHASE OF A BME INTERNATIONAL TYPE # 3 BRUSH TRUCK. FINANCE DIRECTOR, SYDNIE HARRIS Recommended Action: Staff recommends the City Council: 1. Approve BFPD Resolution XX-202X authorizing the Barstow City Council to execute the Master Lease-Purchase Agreement and related documents with Holman Capital to finance the acquisition of a Pierce Fire Engine, and the BME International Brush Truck with a cost not to exceed a total of $1,700,000 collectively, as defined in the Discussion Section of this staff report. January 21, 2025 Item #11
20250121 Item 10. INTRODUCTION OF ORDINANCE NO. XXX-2025 APPROVING A DEVELOPMENT AGREEMENT WITH LEWIS LAND DEVELOPERS, LLC FOR A 146-UNIT SINGLE-FAMILY RESIDENTIAL HOUSING PROJECT LOCATED AT THE SOUTHWEST CORNER OF RIMROCK ROAD AND HIGGINS ROAD COMMUNITY DEVELOPMENT DIRECTOR, CHRIS HELDRETH Recommended Action: Staff recommends that the City Council introduce Ordinance No. XXX-2025 approving a development agreement with Lewis Land Developers, LLC for a 146-unit single family residential housing project located on the southwest corner of Rimrock Road and Higgins Road, as recommended by the Planning Commission at its December 9, 2024 meeting. BUSINESS / ACTION ITEMS: CITY COUNCIL: January 21, 2025 Item #10
20250121 Item 2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Recommended Action: Pursuant to (Gov. Code Section 54956.9(d)(1)) The City Council finds, based on advice from legal counsel, that discussion in open session will prejudice the position of the City in the litigation. Case Name: Ellis v. City of Barstow Names of Parties or Claimants San Bernardino County Superior Court Case No. CIV-SB-2307680 January 21, 2025 Item #2
20250121 Item 12. APPROVAL OF PURCHASE OF A CCTV TRUCK/EQUIPMENT COMMUNITY DEVELOPMENT DIRECTOR, CHRIS HELDRETH Recommended Action: Staff recommends that the council take the following actions: 1. Authorize the purchase of a new CCTV van from Haaker equipment, by appropriating $383,032.21 from the Wastewater Enterprise Fund and, 2. Authorize the City Manager or designee to issue the intent to purchase and the authority to execute the necessary agreement when the equipment becomes available. January 21, 2025 Item #12
20250121 Item 3. CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Recommended Action: Pursuant to Government Code Section 54956.9(d)(2) & (e)(1), a point has been reached where, in the opinion of the City Council, on the advice of its legal counsel, based on the below- described existing facts and circumstances, there is a significant exposure to litigation against the City. Facts and circumstances that might result in litigation but which the City believes are not yet known to potential plaintiff or plaintiffs. (Government Code Section 54956.9(e)(1)) Number of Potential Cases: 2 January 21, 2025 Item #3
20250121 Item 7. CERTIFICATE OF APPRECIATION FOR THE 2024-2025 BARSTOW HIGH SCHOOL VARSITY FOOTBALL. VINCE WILLIAMS SR. Recommended Action: Presentation only. January 21, 2025 Item #7
20250121 Item 6. PUBLIC EMPLOYMENT Recommended Action: (Government Code Section 54957) Title: City Manager January 21, 2025 Item #6
20250121 Item 4. CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION Recommended Action: (Gov. Code § 54956.9(d)(4)) Number of Potential Cases: 1 January 21, 2025 Item #4
20250121 Item 14. SELECTION OF COMMITTEE REPRESENTATIVES FOR THE STREET COMMITTEE CITY CLERK SERVICES MANAGER, MARIBEL HERNANDEZ - MAYOR SILVA Recommended Action: It is recommended that Mayor Silva appoint a Member of the Council to serve on the Street Committee. January 21, 2025 Item #14
20250121 Item 5. CONFERENCE WITH LEGAL COUNSEL - PROPERTY NEGOTIATORS Recommended Action: (Government Code Section 54956.8) Property: Bureau of Lang Management Land east and north of the commercial developments along Highpoint Parkway, off Lenwood Road Agency Negotiators: Andy Espinoza Jr., Interim City Manager Negotiating Party: Lewis Acquisition Company, LLC Under Negotiation: Price and Terms of Payment January 21, 2025 Item #5
20250121 Item 8. AFTER-EVENT REPORT AND PRESENTATION BY BABIES SO SPECIAL CATHY WILLIAMS Recommended Action: After-event report and presentation only. January 21, 2025 Item #8
20250121 Item 9. APPROVAL OF AMENDMENT (SIDE LETTER) TO THE MEMORANDUM OF UNDERSTANDING (MOU) WITH TEAMSTERS LOCAL 1932 - UNIT 1 FINANCE DIRECTOR, SYDNIE HARRIS Recommended Action: Staff recommends that the City Council take the following action: Approve the Amendment to the 2022-2025 Memorandum of Understanding (side letter) between the City of Barstow and Teamsters Local 1932 – Unit 1 pertaining to the National Institute for Automotive Service Excellence certification. January 21, 2025 Item #9
20250113 Item 1. PUBLIC EMPLOYEE APPOINTMENT & PUBLIC EMPLOYMENT Recommended Action: (Government Code Section 54957) Title: City Manager January 13, 2025 Item #1
Chino Hills
Date County City Meeting Type Item Type Item Item
20250422 Item 6. PROCLAMATION: Proclaiming April 30th as National Arbor Day April 22, 2025 Item #6
20250422 Item 2. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(2) Significant Exposure to Litigation (1 Case) April 22, 2025 Item #2
20250422 Item 8. PROCLAMATION: Proclaiming May as Water Awareness Month April 22, 2025 Item #8
20250422 Item 9. RECOGNITION: Winners of the 24th Annual Water Conservation Design-A-Sign Contest and Teacher Award April 22, 2025 Item #9
20250422 Item 18. Design Review No. DR-0006-2025 - 12879 Fallview Court, Zhiwei Liao, applicant (on behalf of property owner, Hui Chen): The Planning Commission adopted resolution approving Custom Home Design Review No. DR-0006-2025 for construction of a 3,625 square-foot, one-story single-family residence with an attached 721 square-foot three-car garage located at 12879 Fallview Court and determining project exempt from review under the California Environmental Quality Act, subject to Conditions of Approval April 22, 2025 Item #18
20250422 Item 16. Accept Mayor’s nomination and ratify appointment of Student Member to Parks and Recreation Commission with term expiring April 30, 2026 April 22, 2025 Item #16
20250422 Item 3. PROCLAMATION: Proclaiming May 1, 2025, as National Day of Prayer April 22, 2025 Item #3
20250422 Item 14. Approve City website redesign, use of new banner artwork and colorized logo April 22, 2025 Item #14
20250422 Item 15. Provide direction for animal shelter and control service for City to either authorize the City Manager to sign a letter of intent to join the Animal Resource Center (ARC) of Inland Empire Joint Powers Authority (JPA) or remain with Inland Valley Humane Society and S.P.C.A ITEMS INITIATED BY COUNCIL April 22, 2025 Item #15
20250422 Item 4. COMMERORATION: Recognizing the Centennial of Los Serranos Country Club (1925-2025) April 22, 2025 Item #4
20250422 Item 5. PRESENTATION: Presentation of Military Banner to Elijah Iverson for his military service April 22, 2025 Item #5
20250422 Item 7. PROCLAMATION: Proclaiming the week of May 4 - 10, 2025 as the 56th Annual Professional Municipal Clerk’s Week April 22, 2025 Item #7
20250422 Item 12. Approve Legislative Platform and revise Section 5.2, sub-section 4.11 of Legislative Program in Administrative Policies and Procedures Manual to reflect changes recommended by Legislative Advocacy Committee to ensure they are robust, reflect regional needs, and are inclusive with the interests of City April 22, 2025 Item #12
20250422 Item 13. Appropriate $370,000 from Gas Tax Fund, $370,000 from Road Maintenance and Rehabilitation Fund and transfer $10,000 to Measure I Fund from Striping Program - FY 2022-23 Project to Street Improvements Program - FY 2024-25 Project (“Project”) encompassing Green Valley, Whirlaway Lane, Palisade Street, Ashwood Lane and Butterfield Ranch Road residential areas; award contract to Gentry Brothers, Inc., in amount of $2,087,360 for Project; and authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($208,736) of awarded contract amount April 22, 2025 Item #13
20250408 Item 10. Approve updates to Administrative Policies and Procedures Manual: Revise Sections 8.4 - Federal Purchasing and 9.3 - Workplace Violence Prevention Plan April 08, 2025 Item #10
20250408 Item 5. PRESENTATION: Chino Valley Fire District - High Fire Severity Zones April 08, 2025 Item #5
20250408 Item 4. PRESENTATION: Inland Empire Utility Agency - Proposed Sewer Rate Increase April 08, 2025 Item #4
20250408 Item 14. Design Review No. DR-0008-2024 - 4644 Bird Farm Road, Earnest Little, Applicant (on behalf of property owner, Liang Chen): The Planning Commission adopted a resolution approving Custom Home Design Review No. DR-0008-2024 for construction of a 1,635- square-foot, two-story, single-family detached residence with attached 480-square-foot two- car garage located at 4644 Bird Farm Road and determining project exempt from review under California Environmental Quality Act April 08, 2025 Item #14
20250408 Item 3. PROCLAMATION: Proclaiming April as Arts, Culture and Creativity Month April 08, 2025 Item #3
20250408 Item 2. PROCLAMATION: Proclaiming April as Child Abuse Prevention Month April 08, 2025 Item #2
20250408 Item 11. Adopt resolution adopting City's Investment Policy, City's Section 115 Trust Investment Policy, and delegating investment authority for City's investment portfolio for Fiscal Year 2025-26 April 08, 2025 Item #11
20250408 Item 13. Provide guidance on four presented options for decorating City-owned neighborhood monument signs by either enacting permit process to allow private entities or individuals to install decorations on City property; selling City monuments to private Homeowner Associations; implementing holiday decorations program in which City decorates City- owned neighborhood monument signs; or continuing current prohibition on installation of decorations on City property by non-City personnel April 08, 2025 Item #13
20250408 Item 1. PROCLAMATION: Proclaiming the week of April 20-26, 2025, as National Volunteer Week April 08, 2025 Item #1
20250408 Item 12. Authorize execution of Amendment No. 7 to Agreement No. A2021-042 with Hazen and Sawyer increasing total agreement not-to-exceed amount to $1,954,421 for additional engineering design services to design a metering station at City's Well 1A site and additional pipeline under Eucalyptus connecting to pipeline under Central Avenue, and authorize City Manager to extend term through March 8, 2027; and authorize execution of Amendment No. 3 to Agreement No. A2022-160 with Butier Engineering, Inc., increasing total agreement not-to-exceed amount to $1,675,538.25 for additional construction management support and extended post-construction services for 1,2,3-TCP Removal Treatment Plant Project April 08, 2025 Item #12
20250408 Item 9. Receive and file Monthly Financial Report for month ended February 28, 2025 April 08, 2025 Item #9
20250408 Item 8. Ratify payments over $25,000 totaling $6,899,872.90 for month ended February 28, 2025 April 08, 2025 Item #8
20250325 Item 12. Authorize execution of Amendment No. 2 to Agreement No. A2024-053 with Social Work Action Group increasing total not-to-exceed amount to $500,000 and adding additional scope of services and compensation for Fiscal Year 2025-26 to provide homeless intervention services March 25, 2025 Item #12
20250325 Item 16. Provide direction for animal shelter and control services for City and authorize City Manager to sign letter of intent to join Animal Resource Center of Inland Empire Joint Powers Authority currently comprised of the cities of Chino, Claremont, Montclair, and Ontario March 25, 2025 Item #16
20250325 Item 17. Design Review No. DR-0007-2025 - 3644 Ermine Drive, Serge Meyer, Applicant (on behalf of property owner, Brian Benson): The Planning Commission adopted a resolution approving Custom Home Design Review No. DR-0007-2025 for construction of a 1,379 square-foot two-story addition to an existing 1,321 square-foot single-story, single-family detached residence located at 3644 Ermine Drive and determining project exempt from review under the California Environmental Quality Act March 25, 2025 Item #17
20250325 Item 15. Adopt resolutions ordering Fiscal Year 2025-26 Engineer's Reports for Chino Hills Landscape and Lighting District No. 1, Vellano Landscape and Lighting Maintenance District, Los Serranos Lighting Maitenance District, and Special Maintenance Areas 1 and 2 March 25, 2025 Item #15
20250325 Item 14. Adopt Resolution approving design and plans for construction of Montecito Drive Transit Access Improvements Project along Montecito Drive from Lugo Avenue to Los Serranos Boulevard pursuant to Government Code Section 830.6; authorize staff to solicit bids for construction; and determine project exempt from review under California Environmental Quality Act March 25, 2025 Item #14
20250325 Item 10. Receive and file City Officials' Travel Expense and Reimbursement Report regarding trainings and/or meetings reimbursed by City, pursuant to Government Code Sections 53232.2 and 53232.3 and City Official Travel Expense and Reimbursement Policy Section 2.2.5 for period of February 11 through March 24, 2025 March 25, 2025 Item #10
20250325 Item 11. Ratify Amendment No. 1 to Agreement No. A2024-091 with San Bernardino County increasing total not-to-exceed amount to $10,000,000 and extending term to December 31, 2027 for Pinehurst Park Community Center and Splash Pad Project at 5800 Park Drive March 25, 2025 Item #11
20250325 Item 13. Receive and file Annual Report on General Plan Implementation for Calendar Year 2024 and direct staff to file copy of report with California Department of Housing and Community Development and Governor's Office of Land Use and Climate Innovation March 25, 2025 Item #13
20250325 Item 6. PROCLAMATION: Proclaiming April as National Autism Acceptance Month March 25, 2025 Item #6
20250325 Item 7. PROCLAMATION: Proclaiming April as Donate Life Month March 25, 2025 Item #7
20250325 Item 5. PROCLAMATION: Proclaiming March 29, 2025 as National Vietnam War Veterans Day March 25, 2025 Item #5
20250325 Item 4. INTRODUCTION: New Employee: Lauryn Slaughter, Management Analyst I, Public Works Department March 25, 2025 Item #4
20250325 Item 3. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(4) Initiation of Litigation (3 Cases) March 25, 2025 Item #3
20250325 Item 2. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(1) Significant Exposure to Litigation (1 Case) March 25, 2025 Item #2
20250325 Item 18. Addendum No. 2 to Final Environmental Impact Report - Vila Borba Residential Project (SCH No. 2004081134), Lennar Homes of California, LLC, Applicant: The Planning Commission adopted a resolution adopting Addendum No. 2 to Certified Final Environmental Impact Report (FEIR), which was prepared to evaluate the potential impacts of project implementation on the Crotch’s Bumble Bee for Vila Borba Residential Project located South of Pine Avenue on east and west sides of Butterfield Ranch Road March 25, 2025 Item #18
20250311 Item 1. PRESENTATION: City Tile to Maria Ingrassia for her service with the City from September 10, 2001, to March 21, 2025 March 11, 2025 Item #1
20250311 Item 2. PROCLAMATION: Proclaiming March as Women’s History Month March 11, 2025 Item #2
20250311 Item 3. PRESENTATION: Update on the Brightline West Project (high-speed passenger rail system from Las Vegas to Rancho Cucamonga) March 11, 2025 Item #3
20250311 Item 7. Receive and file Monthly Financial Report for month ended January 31, 2025 March 11, 2025 Item #7
20250311 Item 6. Ratify payments over $25,000 totaling $7,246,511.04 for month ended January 31, 2025 March 11, 2025 Item #6
20250311 Item 8. Adopt resolution approving design and plans for construction of Butterfield Ranch Road Pavement Rehabilitation Project encompassing Butterfield Ranch Road between Soquel Canyon Parkway to Pine Avenue; authorize staff to solicit bids for construction; and determine project to be exempt from review under California Environmental Quality Act March 11, 2025 Item #8
20250311 Item 9. Joint Item with Parks and Recreation Commission - Discuss Pinehurst Park Community Center and Splash Pad Project, located at 5800 Park Drive, and authorize staff to continue with design process March 11, 2025 Item #9
20250225 Item 5. RECOGNITION: 2024 Photo Contest Winners February 25, 2025 Item #5
20250225 Item 15. Review and provide policy direction regarding allocation of Community Development Block Grant (CDBG) funds to public service projects (Paws 4 Success, House of Ruth, County Library Adult Literacy Program, Chino Neighborhood House Food Assistance Program, Anthesis Learning Labs, Inland Fair Housing and Mediation Board and Pomona Valley Habitat for Humanity)("Projects"); award Program Year 2025-26 CDBG funding for Projects; and authorize staff to decrease 2025-26 grant awards for Projects proportionately, with no grant award decreasing to lower than $5,000, if allocation is decreased by Department of Housing and Urban Development and it will impact maximum allowable allocation (15 percent of total CDBG funds) to public service funds February 25, 2025 Item #15
20250225 Item 2. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(1) Existing Litigation - Chino Basin Municipal Water District vs. City of Chino, et al. - Case No. RCV 51010 February 25, 2025 Item #2
20250225 Item 4. INTRODUCTION: New Employee: Cheryl Melendez, Management Analyst II, Community Development Department February 25, 2025 Item #4
20250225 Item 12. Authorize execution of Amendment No. 1 to Agreement No. A2024-208 with Rincon Consultants, Inc., increasing total not-to-exceed amount to $170,668 for additional contract planning services for Phase II of Senior Housing Project February 25, 2025 Item #12
20250225 Item 11. Authorize execution of one-year agreement with TH Shady View LLC (Trumark), with one- year renewal option, to reimburse City for contracting for additional building inspection and plan check services to supplement existing City staff inspectors to facilitate more frequent inspections; and if approved, appropriate $250,000 from Trust Deposit Account Fund and authorize execution of agreement with CSG Consultants, Inc., for total contract amount not- to-exceed $250,000 to provide building inspection and plan check service February 25, 2025 Item #11
20250225 Item 10. Authorize execution of agreement with Infinity Technologies through December 31, 2025 with two one-year renewal options in amount not-to-exceed $90,000 for Geographic Information Systems (GIS) support services February 25, 2025 Item #10
20250225 Item 6. PRESENTATION: Carbon Canyon Fire Safe Council - Projects in Progress February 25, 2025 Item #6
20250225 Item 13. Adopt resolution approving design and plans for construction of FY 2024-25 Street Improvement Program Project encompassing six miles of public roadway at Green Valley, Whirlaway, Palisade Street and Ashwood Lane residential areas; authorize staff to solicit bids for construction; and determine project is exempt from review under the California Environmental Quality Act February 25, 2025 Item #13
20250225 Item 9. Authorize execution of Amendment No. 1 to Agreement No. A05-02 with Verizon Wireless, to modify equipment on existing Verizon Wireless Facility consistent with approvals granted by Wireless Zoning Clearance Permit No. WZC-0002-2024 for existing cell facility located at 6090 Pine Avenue (Southern California Edison Lattice Tower) and determine that the amendment is exempt from review under the California Environmental Quality Act February 25, 2025 Item #9
20250225 Item 3. PRESENTATION: City Tile to Sean O’Connor for his service with the City from July 6, 1999 to February 21, 2025 February 25, 2025 Item #3
20250211 Item 5. LIABILITY CLAIMS - Conference with Legal Counsel Pursuant to Government Code Section 54956.9(d)(1) Existing Litigation: a. Ashley Bautista, an incompetent, by and through her Guardian ad Litem, John Bautista v. City of Chino Hills, a public entity; and Does 1 to 50, inclusive - San Bernardino County Court Case No. CIVSB 2103831 b. Jie Zou, as Administrator of the Estate of Mingxiang Zou v. City of Chino Hills - San Bernardino County Superior Court Case No. CIVSB 2316320 c. Kimberly Nicole Carlton, an individual v. City of Chino Hills, a municipality; County of San Bernardino, a municipality; State of California, a government entity; James Ching Chang, an individual; and Does 1 through 50, inclusive - San Bernardino Superior Court Case No. CIVSB 2413692 d. Veronica Quinonez, an individual v. City of Chino Hills, a public entity; San Bernardino County, a public entity; State of California, a public entity; California Department of Transportation, a public entity; Joe Chen, an individual; Annie Chen, an individual; and Does 1 to 50, inclusive - San Bernardino Superior Court Case No.: CIVRS 2400968 e. Southern California Edison Company v. City of Chino Hills; and Does 1 through 50 inclusive - San Bernardino Superior Court Case No.: CIVRS 2402157 February 11, 2025 Item #5
20250211 Item 6. RECOGNITION - Chino Hills Junior All-American Junior Micro, Junior Pee Wee, and Pee Wee Cheerleaders for placing in the 2024 Southern California Junior All American Football and Cheer Competition February 11, 2025 Item #6
20250211 Item 7. PROCLAMATION - Proclaiming February as Black History Month February 11, 2025 Item #7
20250211 Item 4. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(1): Existing Litigation - City of Chino Hills v. Weiming Mo, Zhao Jun, and Does 1 through 30, inclusive - Case No. CIVSB 2312001 February 11, 2025 Item #4
20250211 Item 3. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(1): Existing Litigation - City of Chino Hills v. Wai Min Liu, Yi Liu, W Liu & Y Liu Family Rev Liv Tr 11/12/20, Lonnie Weber, Robert Weber, Santos Lemus, and Does 1 through 30, inclusive - Case No. CIVSB 2302673 February 11, 2025 Item #3
20250211 Item 2. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(1): Existing Litigation: City of Chino Hills v. Flaviano E. Dimaranan, Adelaida A. Dimaranan, Ligang Li, Chuan Wang, Sommai Patamakanthin, Ashfaq Kazi, Farhana Kazi, James Moon, Geonju Moon, Xiangyan Gao, Yiming Qiu - Case No. CIVSB 2215448 February 11, 2025 Item #2
20250211 Item 11. Ratify payments over $25,000 totaling $9,043,962.97 for month ended December 31, 2024 February 11, 2025 Item #11
20250211 Item 10. Receive and file City Officials' Travel Expense and Reimbursement Report regarding trainings and/or meetings reimbursed by City, pursuant to Government Code Sections 53232.2 and 53232.3 and City Official Travel Expense and Reimbursement Policy Section 2.2.5 for period of January 28 through February 10, 2025 February 11, 2025 Item #10
20250211 Item 12. Receive and file Monthly Financial Report for month ended December 31, 2024 February 11, 2025 Item #12
20250211 Item 13. Adopt ordinance updating accessory dwelling unit regulations entitled: “An Ordinance of the City of Chino Hills, Amending Title 16 of the Chino Hills Municipal Code to Update Accessory Dwelling Unit Regulations and Finding the Proposed Municipal Code Amendment Exempt From Review Under the California Environmental Quality Act” for second reading (Introduced on January 28, 2025) February 11, 2025 Item #13
20250211 Item 14. Appropriate $1,593,726 from various funds for Second Quarter Budget Review February 11, 2025 Item #14
20250211 Item 15. Appropriate $200,000 from Sewer Utility Fund and $400,000 from Water Utility Fund; authorize executions of Amendment No. 2 to Agreement No. A2022-156 with Doty Bros Equipment Company, Amendment No. 1 to Agreement No. A2022-157 with W. A. Rasic Construction Company, Inc., and Amendment No. 1 to Agreement No. A2022-158 with TE Roberts, Inc., increasing annual not-to-exceed amounts to $400,000 each for on-call and emergency repair services for aging water and sewer systems February 11, 2025 Item #15
20250128 Item 2. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(1): Existing Litigation: City of Chino Hills v. Flaviano E. Dimaranan, Adelaida A. Dimaranan, Ligang Li, Chuan Wang, Sommai Patamakanthin, Ashfaq Kazi, Farhana Kazi, James Moon, Geonju Moon, Xiangyan Gao, Yiming Qiu - Case No. CIVSB 2215448 January 28, 2025 Item #2
20250128 Item 15. Adopt resolution opposing South Coast Air Quality Management District (SCAQMD) Rules 1111 and 1121 regulating Air Emissions from Gas-Powered Central Furnaces and from Residential-Type, Natural Gas-Powered Water Heaters, respectively, and direct staff to send letter to SCAQMD opposing Rules 1111 and 1121 stating impacts rules will have on Chino Hills’ homeowners, renters and businesses January 28, 2025 Item #15
20250128 Item 10. Receive and file City Officials’ report regarding trainings and/or meetings reimbursed by City, pursuant to Government Code Sections 53232.2 and 53232.3 and City Official Travel Expense and Reimbursement Policy Section 2.2.5 for period of November 12, 2024 through January 27, 2025 January 28, 2025 Item #10
20250128 Item 11. Approve updates to Administrative Policies and Procedures Manual Sections 4.1 - Capital Assets; 4.4 - Fraud in the Workplace; and 8.8 - Surplus Property to align with Federal regulations and current City practices January 28, 2025 Item #11
20250128 Item 17. Adopt resolution amending Master Schedule of Fees, Fines, and Penalties establishing new and revised fees and determining adoption of fees is exempt from review under the California Environmental Quality Act January 28, 2025 Item #17
20250128 Item 5. HIGHLIGHTED VOLUNTEER - Jeffrey Runtz, San Bernardino Sheriff’s Department Citizens on Patrol (COP) program January 28, 2025 Item #5
20250128 Item 14. Award contract to Ace Electric, Inc. in amount of $492,000 for Grand Avenue Park Lighting Project; authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($49,200) of awarded contract amount; and determine project to be exempt from review under the California Environmental Quality Act ITEM INITIATED BY COUNCIL January 28, 2025 Item #14
20250128 Item 6. PROCLAMATION - Proclaiming January 29, 2025 as Lunar New Year January 28, 2025 Item #6
20250128 Item 13. Rename City Yard Painting & Building Modernization Project, in Fiscal Year 2024-25 Capital Improvement Program to City Yard Rehabilitation & Modernization Project and amend scope to include the City Yard parking lot pavement rehabilitation; remove City Yard Parking Lot Pavement Rehabilitation Project from Fiscal Year 2024-25 Capital Improvement Program and transfer funds to City Yard Rehabilitation & Modernization Project; award agreement to RJM Design Group, Inc. in amount of $212,519 for preparation of design plans and specifications for City Yard Rehabilitation & Modernization Project; authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($21,251.90) of awarded agreement amount; and determine action to be exempt from review under California Environmental Quality Act January 28, 2025 Item #13
20250128 Item 4. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(1): Existing Litigation - City of Chino Hills v. Weiming Mo, Zhao Jun, and Does 1 through 30, inclusive - Case No. CIVSB 2312001 January 28, 2025 Item #4
20250128 Item 12. Authorize execution of Amendment No. 3 to Agreement No. A2023-077 with Code Group, Inc., dba VCA Code, increasing total agreement not-to-exceed amount to $215,000 for contracting building inspection services January 28, 2025 Item #12
20250128 Item 7. PRESENTATION - Commercial Market Overview by JLL January 28, 2025 Item #7
20250128 Item 3. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(1): Existing Litigation - City of Chino Hills v. Wai Min Liu, Yi Liu, W Liu & Y Liu Family Rev Liv Tr 11/12/20, Lonnie Weber, Robert Weber, Santos Lemus, and Does 1 through 30, inclusive - Case No. CIVSB 2302673 January 28, 2025 Item #3
20250128 Item 16. Introduce ordinance updating accessory dwelling unit regulations entitled: “An Ordinance of the City of Chino Hills, Amending Title 16 of the Chino Hills Municipal Code to Update Accessory Dwelling Unit Regulations and Finding the Proposed Municipal Code Amendment Exempt From Review Under the California Environmental Quality Act” for first reading by title only and waiving further reading January 28, 2025 Item #16
20250114 Item 12. Ratify payments over $25,000 totaling $6,571,571.97 for month ended November 30, 2024 January 14, 2025 Item #12
20250114 Item 18. Award contract to Golden Coast Construction in amount of $400,166.95 for City Yard Exterior Staff Restroom Addition Project; authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($40,016.70) of awarded contract amount; and determine project exempt from review under California Environmental Quality Act January 14, 2025 Item #18
20250114 Item 19. Authorize execution of Change Order No. 1 to Agreement No. A2024-173 with Crimson Marie Company, Inc., in amount of $86,647.20, increasing total agreement not-to-exceed amount to $639,086.00 and authorize City Manager, at his discretion, to approve additional cumulative change orders from ten percent to twenty percent ($110,487.76) of original awarded contract amount for anticipated change orders during remainder of construction phase of Community Park Concrete V-Ditch Replacement and Restoration Project January 14, 2025 Item #19
20250114 Item 8. PROCLAMATION - Proclaiming January 11, 2025, as National Human Trafficking Awareness Day January 14, 2025 Item #8
20250114 Item 9. PRESENTATION - Tree Trimming Budget and Prioritization January 14, 2025 Item #9
20250114 Item 21. Appoint two members each to Parks and Recreation, Planning, and Public Works Commissions with terms expiring November 30, 2028 January 14, 2025 Item #21
20250114 Item 20. Assign Council Member as Alternate to Tres Hermanos Conservation Authority Board ITEMS INITIATED BY COUNCIL January 14, 2025 Item #20
20250114 Item 2. Proposed Amendment to Fiscal Year 2024-25 Master Schedule of Fees, Fines, and Penalties January 14, 2025 Item #2
20250114 Item 13. Receive and file Monthly Financial Report for month ended November 30, 2024 January 14, 2025 Item #13
20250114 Item 4. Conference with Real Property Negotiators pursuant to Government Code Section 54956.8 for price and terms for property located at APN No. 101765225 (2,600 square-foot area at southwest corner of Soquel Canyon Parkway and Slate Drive); Benjamin Montgomery, City’s Negotiator and Richard (Rich) Wojtasiak, Alterra Home Owners Association Negotiator January 14, 2025 Item #4
20250114 Item 17. Appropriate $85,000 from L&L 1-K Woodview Fund; adopt resolution authorizing approval of Project Specific Maintenance Agreement for vinyl fencing along south side of Chino Hills Parkway in City of Chino Hills (08-SBd-142-PM 5.5-5.7) with State of California acting by and through California Department of Transportation (Caltrans); authorize execution of Project Specific Maintenance Agreement with State of California, acting by and through Caltrans that will obligate City to maintain and control weeds around fencing; and determine project exempt from review under California Environmental Quality Act January 14, 2025 Item #17
20250114 Item 16. Authorize execution of three-year agreements with Katherine Abrego Cortines dba Studio K Dance Center LLC for total contract amount not-to-exceed $375,000 and with William Bush dba Tennis Anyone, Inc., for a total contract amount not-to- exceed $450,000 to provide year-round recreation instruction classes January 14, 2025 Item #16
20250114 Item 5. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(1) Existing Litigation - Chino Basin Municipal Water District vs. City of Chino, et al. - Case No. RCV 51010 January 14, 2025 Item #5
20250114 Item 7. RECOGNITION - Recognition of City's Annual Holiday Home Decorating Contest winners January 14, 2025 Item #7
20250114 Item 14. Adopt ordinance authorizing electronic and paperless filings of Campaign Disclosure Statements and Statement of Economic Interests forms entitled: "An Ordinance of the City of Chino Hills, Adding Chapter 2.50 (Electronic Filing of Statements Required by the Political Reform Act) to Title 2 (Administration and Personnel) of the Chino Hills Municipal Code Requiring Electronic and Paperless Filings of the Fair Political Practices Commission Campaign Disclosure Statements and Statement of Economic Interests Forms" (Introduced December 10, 2024) January 14, 2025 Item #14
20250114 Item 15. Authorize execution of Amendment No. 1 to Agreement No. A2021-187 with Pomona Valley Habitat for Humanity, Inc., to implement change in affordability restriction from very low- income to lower-income for properties located at 4528 and 4628 Fairway Boulevard; authorize execution of First Amendment to Declarations of Covenants and Restrictions on Resale and First Amendment to Deed Covenant for both parcels; and adopt resolution determining two city-owned parcels located at 4528 and 4628 Fairway Boulevard to be exempt surplus land pursuant to Government Code Section 54221(f)(1)(B) and determining project exempt from review under California Environmental Quality Act January 14, 2025 Item #15
20250114 Item 6. Conference with Legal Counsel pursuant to Government Code Section 54956.9(d)(2) Significant Exposure to Litigation (1 Case - letter attached) January 14, 2025 Item #6
Fontana
Date County City Meeting Type Item Type Item Item
20250422 Consent Item M. Police Department Monthly Information Update 25-0155 Accept the Police Department monthly information update for February 2025. April 22, 2025 Consent Item #M
20250422 Consent Item N. Annual Update on Military Equipment Usage 25-0156 Adopt the “2024 Fontana Police Department Annual Military Equipment Use Inventory Report” in accordance with Ordinance No. 1892 of the Fontana Municipal Code, Governing Military Equipment Usage. April 22, 2025 Consent Item #N
20250422 Consent Item L. Approve Amendment No. 2 to the Professional Services 25-0153 Agreement for Architectural Design Services for the City Hall Renovation Project - Phase II (City Hall) (DE-24-147-SP) Approve and authorize the City Manager to execute Amendment No. 2 to the Professional Services Agreement with Sillman Wright Architects for Architectural Design Services for the City Hall Renovation Project - Phase II (DE-24-147-SP), in the amount of $766,670.00 for a total contract amount of $1,956,160.00. April 22, 2025 Consent Item #L
20250422 Closed Session A. 1. CONFERENCE WITH LABOR NEGOTIATOR PURSUANT 25-0149 TO GOVERNMENT CODE SECTION 54957.6 City Negotiator: John Bakhit, Labor Counsel. Employee Organization(s): Police Officers Association. 2. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION (Government Code section 54956.9(d)(4)) Initiation of litigation: One Potential Case April 22, 2025 Closed Session #1
20250422 Consent Item C. Authorize the Renewal of VMware Software Licensing and 25-0122 Dell VxRail Hardware Maintenance 1. Authorize the Purchasing Office to procure software licensing and maintenance support utilizing the Purchasing Policy and Procedure Manual 3.1.5 Non-Competitive Proposal - Purchase by Another Agency. 2. Authorize Purchasing Division to use the National Association of State Procurement Officials (NASPO) ValuePoint contract 7-17-70-40-05 to purchase 3 Year VMware/Broadcom vSAN software licensing ($119,380 per year) and 1 Year Dell VxRail hardware maintenance and support ($152,619.45) from authorized reseller SidePath of Laguna Hills, CA. April 22, 2025 Consent Item #C
20250422 Consent Item B. Annual Comprehensive Financial Report for Fiscal Year 25-0158 Ended June 30, 2024. Receive and File the City of Fontana’s Annual Comprehensive Financial Report (ACFR) for Fiscal Year ended June 30, 2024. April 22, 2025 Consent Item #B
20250422 Consent Item A. Adjournment April 22, 2025 Consent Item #A
20250422 Consent Item E. Final Acceptance of the Rose Avenue Pavement 25-0134 Rehabilitation Project (DE-24-86-SB) Accept as complete the work performed by Dash Construction Company, Inc. for the Rose Avenue Pavement Rehabilitation Project. April 22, 2025 Consent Item #E
20250422 Consent Item D. Award a Construction Contract for the 2024/25 Citywide 25-0133 Pavement Rehabilitation Project (DE-25-102-SB) 1. Award bid and authorize the City Manager to execute a construction contract with Matich Corporation for the construction of the 2024/25 Citywide Pavement Rehabilitation Project, in the amount of $4,476,528.27 and authorize a 10% contingency in the amount of $447,652.83 (DE-25- 102-SB). 2. Approve and authorize the City Manager to execute any and all utility agreements, utility easements, and subsequent agreements on behalf of the City of Fontana for the 2024/25 Citywide Pavement Rehabilitation Project. April 22, 2025 Consent Item #D
20250422 Consent Item F. Award a Construction Contract for the Active 25-0138 Transportation Program (ATP) Date Elementary School Street Improvements Project Federal ID No. ATPSB1L-5307(032), (Bid No. DE-24-248-SB) 1. Award bid and authorize the City Manager to execute a construction contract with Universal Construction and Engineering for the construction of the Active Transportation Program (ATP) Date Elementary School Street Improvements Project Federal ID No. ATPSB1L-5307(032), in the amount of $1,531,066.25 and authorize a 10% contingency in the amount of $153,106.63 (Bid No. DE-24-248-SB). 2. Approve and authorize the City Manager to execute any and all utility agreements, utility easements, and subsequent agreements on behalf of the City of Fontana for the Active Transportation Program (ATP) Date Elementary School Street Improvements Project Federal ID No. ATPSB1L-5307(032), (Bid No. DE-24-248-SB). April 22, 2025 Consent Item #F
20250422 Consent Item G. Adoption of a Resolution Accepting, Pursuant to the 25-0143 Certified Southridge Village Specific Plan Environmental Impact Report No. 81-3 (SCH No. 81052210) and Adopted Addendum, the Conveyance of that Certain Property Located at Live Oak Avenue, West of Old Live Oak Avenue, from the Fontana Public Financing Authority, Declaring a Portion of the Property a Right-of-Way and Establishing Conditions for Final Acceptance of Related Roadway Improvements 1. Adopt Resolution No. 2025-021, accepting, pursuant to the certified Southridge Village Specific Plan Environmental Impact Report No. 81-3 (SCH No. 81052210) and Adopted Addendum, the conveyance of that certain property located at Live Oak Avenue, west of Old Live Oak Avenue, from the Fontana Public Financing Authority, declaring a portion of the property a right-of-way, and establishing conditions for final acceptance of related roadway improvements and directing staff to file a Notice of Determination. 2. Provide the City Manager with the authority to take all necessary actions to ensure the successful execution and completion of the conveyance of that certain real property located at Live Oak Avenue, west of Old Live Oak Avenue in the City of Fontana, from the Fontana Public Financing Authority to the City of Fontana. April 22, 2025 Consent Item #G
20250422 Consent Item J. Accept Donation from Les Schwab Tire Center (2025 25-0148 Fontana Car Show) Accept donation from Les Schwab Tire Center in the amount of $1,000 for use towards the 2025 Fontana Car Show. April 22, 2025 Consent Item #J
20250422 Consent Item K. Award a Construction Contract for the Southridge Dog 25-0151 Parks (East and West) Project (Bid No. DE-25-97-SB) 1. Award bid and authorize the City Manager to execute a construction contract with Zeco, Inc. for the construction of the Southridge Dog Parks (East and West) Project, in the amount of $541,326.50 and authorize a 10% contingency in the amount of $54,132.65 (Bid No. DE-25-97-SB). 2. Approve and authorize the City Manager to execute any and all utility agreements, utility easements, and subsequent agreements on behalf of the City of Fontana for the Southridge Dog Parks (East and West) Project (Bid No. DE-25-97-SB). April 22, 2025 Consent Item #K
20250422 Consent Item I. Accept Donation from Bel-Air Swap-Meet, Inc. (2025 25-0147 Fontana Days Run) Accept donation from Bel-Air Swap-Meet, Inc. in the amount of $10,000 for use towards the 2025 Fontana Days Run. April 22, 2025 Consent Item #I
20250422 Consent Item H. Accept Donation from Burrtec Waste Industries, Inc. (2025 25-0146 Fontana Days Run) Accept donation from Burrtec Waste Industries, Inc. in the amount of $1,000 for use towards the 2025 Fontana Days Run April 22, 2025 Consent Item #H
20250408 Public Hearing A. Master Case (MCN) No. 24-0073 and Municipal Code 25-0145 Amendment (MCA) No. 24-0006: Fontana Municipal Code Amendments to Chapter 30 (Zoning and Development Code) to modify Section No. 30-467 pertaining to accessory dwelling units (ADUs) and junior accessory dwelling units (JADUs) to comply with State of California law. Based on the information in the staff report, staff recommends that the City Council introduce Ordinance No. 1966; and, 1. Determine that the proposed ordinance is statutorily exempt from the California Environmental Quality Act (“CEQA”) pursuant to California Public Resources Code section 21080.17 as CEQA does not apply to the adoption of an ordinance by a city or county implementing the provisions of Article 2 of Chapter 13 of Division 1 of Title 7 of the California Government Code, Which is California’s ADU law and which also regulates JADUs, as defined by section 66313; and, 2. Adopt an Ordinance for Municipal Code Amendment (MCA) No. 24-0006 to amend Chapter 30 of the Municipal Code.​ April 08, 2025 Public Hearing #A
20250408 Consent Item B. Adoption of Ordinance No. 1967, Amending Chapters 16, 25-0142 17, and 19 of the Fontana Municipal Code to make sections more intuitive and to incorporate current best practices. Second Reading/Adopt Ordinance No. 1967, Amending Chapters 16, 17, and 19 of the Fontana Municipal Code to make sections more intuitive and to incorporate current best practices. April 08, 2025 Consent Item #B
20250408 Consent Item C. Approve Reimbursement Agreement with HDO4, LLC for 25-0152 Construction of Traffic Signals at Duncan Canyon Road/Citrus Avenue and Duncan Canyon Road/John Previti Avenue 1. Approve and authorize the City Manager to execute a Reimbursement Agreement with HDO4, LLC for the construction of traffic signals at Duncan Canyon Road/Citrus Avenue and Duncan Canyon Road/John Previti Avenue, in an amount not to exceed $ 2,398,531.00. 2. Approve appropriation and allocate the amount of $ 2,398,531.00 from Fund 604 Measure T. April 08, 2025 Consent Item #C
20250325 Consent Item I. Accept and Approve Fontana City Council Priorities for 25-0121 2025 Approve Council Priorities for 2025 March 25, 2025 Consent Item #I
20250325 Consent Item H. Police Department Monthly Information Update 25-0114 Accept the Police Department monthly information update for January 2025. March 25, 2025 Consent Item #H
20250325 Consent Item L. Acceptance of a grant to Support Local Arts Events 25-0126 Authorize the City Manager or his designee to enter into a contract with the San Bernardino County Board of Supervisors to accept a contribution in the amount of $100,000 for the production and support costs of Local Arts Events at Stage Red. March 25, 2025 Consent Item #L
20250325 Closed Session CLOSED SESSION: A. 1:00 P.M. CLOSED SESSION A. 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS 25-0130 (Gov. Code section 54956.8) Property: 0191-161-18, 0191-161-13, 0191-161-17, 0191-161-28, 0191-161-29, 0191-161-02, 0191-162-18, 0191-162-19, 0191-162-20, 0191-162-21, 0191-162-22, 0191-162-23, 0191-162-24, 0191-162-25, 0191-162-26, 0191-162-27, 0191-162-44, 0191-162-14, 0191-162-13, 0191-162-40, 0191-162-39, 0191-162-09, 0191-162-08, 0191-162-05. All of which are located on Arrow Blvd and Spring Street, between Nuevo Avenue and Juniper Avenue in Fontana CA, 92335 City Negotiator: Matt Ballantyne, City Manager Negotiating Party: Taylor Libolt Varner Under Negotiation: Price and Terms of payment March 25, 2025 Closed Session #1
20250325 Public Hearing A. Adopt Ordinance No. 1967, Amending Chapters 16, 17, and 25-0094 19 of the Fontana Municipal Code to make sections more intuitive and to incorporate current best practices. 1. Read by title only and waive the further reading of section 16-17 to allow the sale and consumption of beer and alcohol incidental to the purpose of a permit obtained for a designated area in a public park under sections 17 -5 and 19-3 of the FMC with approvals, including that of the city manager, as it pertains to tourism, community, and cultural events. 2. Read by title only and waive the further reading of section 17-5 to amend the requirements and timeframes for permits for meetings, assemblies, rallies, demonstrations and parades consisting of 50 or more individuals on a public street, sidewalk or other public place within the city to grant the City an appropriate amount of time to receive and review applications and to include additional methods of service for applicants to receive notice of the City’s decision on such applications. 3. Read by title only and waive the further reading of Chapter 19, sections 19-1, 19-2, 19-3, and 19-35 to update references to the Parks, Community and Human Service Commission; prohibit any tournament or the charge of admission fees or associated fees in any publicly maintained park; increase the threshold of the number of people required for a permit under the chapter; amend the reservation procedure to provide an indemnity provision and to increase the timeframes for reservation requests for permits under the chapter; amend the conditions for denial to further clarify such conditions for permits under the chapter; and to update the duties of the parks, community and human services commission to bring the municipal code current. March 25, 2025 Public Hearing #A
20250325 Public Hearing C. Public Hearing and Adoption of Updated Citizen 25-0075 Participation Plan for U.S. Department of Housing and Urban Development (HUD) Grants Adopt the draft Citizen Participation Plan March 25, 2025 Public Hearing #C
20250325 Public Hearing B. Discussion and Possible Action Regarding Appointment to 25-0127 the Parks, Community, and Human Services Commission for a two-year term March 25, 2025 Public Hearing #B
20250325 Public Hearing D. Master Case (MCN) No. 24-073 and Municipal Code 25-0030 Amendment (MCA) No. 24-006: Fontana Municipal Code Amendments to Chapter 30 (Zoning and Development Code) to modify Section No. 30-467 pertaining to accessory dwelling units (ADUs) and junior accessory dwelling units (JADUs) to comply with State of California law, pursuant to a statutory exemption in accordance with California Public Resources Code section 21080.17 1. Determine that the proposed ordinance is statutorily exempt from the California Environmental Quality Act (“CEQA”) pursuant to California Public Resources Code section 21080.17 as CEQA does not apply to the adoption of an ordinance by a city or county implementing the provisions of Article 2 of Chapter 13 of Division 1 of Title 7 of the California Government Code, Which is California’s ADU law and which also regulates JADUs, as defined by section 66313; and, 2. Read by title only and waive further reading of and introduce Ordinance No.1966, an Ordinance of the City of Council of the City of Fontana approving Master Case No. 24-073 and Municipal Code Amendment (MCA) No. 24-006 to amend Section 30-467 of Chapter 30 of the Municipal Code pertaining to accessory dwelling units (ADUs) and junior accessory dwelling units (JADUs) to comply with State of California law; and the reading of the title constitutes the first thereof. March 25, 2025 Public Hearing #D
20250325 Consent Item K. Additional Fiscal Year 2024-25 Organizational Changes, 25-0125 Including New Classifications and Salary Ranges. 1. Approve the additional recommended organizational changes including the establishment of four (4) new classifications, one (1) reclassification, and the addition of six (6) new positions to the 2024-25 Current Budget. 2. Adopt Resolution No. 2025-019, a resolution of the City Council of the City of Fontana, California, approving the updated salary table for the Teamsters Local 1932 City Hall Unit and the Management/Confidential salary tables, effective March 26, 2025. March 25, 2025 Consent Item #K
20250325 Consent Item J. Award a Design-Build Contract for the Downtown West 25-0124 Parking Structure Project (DE-24-132-SQ-01). 1. Award and authorize the City Manager to enter into a Design-Build Contract with McCarthy Building Companies, Inc. for the Downtown West Parking Structure Project in the amount of $20,672,583.00 and authorize a contingency in the amount of $2,067,258.30 (Bid No. DE-24-132-SQ- 01). 2. Approve and authorize the City Manager to execute future individual Design-Build Contract Change Orders not exceeding the Contingency amount for the Downtown Parking Structure Project (DE-24-132-SQ-01). 3. Authorize the City Manager to execute any and all utility agreements, utility easement, and any related items on behalf of the City of Fontana for the Downtown West Parking Structure Project (Bid No. DE-24-132 -SQ-01). March 25, 2025 Consent Item #J
20250325 Consent Item G. Approve award and authorize a Agreement with JK Mosaic, 25-0113 LLC for Outdoor Public Artwork Services at the Downtown Parking Structure (DE-24-145-SQ) 1. Award and authorize the City Manager to execute a Agreement with JK Mosaic, LLC for Outdoor Public Artwork Services at the Downtown Parking Structure in the amount of $134,353.41. 2. Approve and authorize the City Manager to execute any future amendments to the Agreement. March 25, 2025 Consent Item #G
20250325 Consent Item C. American Rescue Plan Act Update 25-0079 Receive update and approve revisions to the American Rescue Plan Act (ARPA) Expenditure Plan, including the leveraged projects. March 25, 2025 Consent Item #C
20250325 Consent Item F. Designation of Applicant's Agent Resolution For Non-State 25-0111 Agencies (Cal OES 130) for Public Assistance Program Approve Cal OES Form 130, Designation of Applicant’s Agent Resolution for Non-State Agencies, designating the City of Fontana’s authorized agents to provide required assurances and execute agreements for the purpose of obtaining disaster relief and emergency assistance for all open and future disasters for up to three (3) years following the date of approval. March 25, 2025 Consent Item #F
20250325 Consent Item D. Amend Administrative Policy Purchasing 20-50 25-0087 Adopt Resolution 2025-018, of the City Council of the City of Fontana, amending Administrative Policy Section 20-50 (Purchasing Policies and Procedures Manual). March 25, 2025 Consent Item #D
20250325 Consent Item E. Acceptance of Housing and Homelessness Incentive Grant 25-0110 1. Accept grant funding from the County of San Bernardino Community Development & Housing Department in the amount of $500,000 in Housing and Homelessness Incentive Program HHHIP) Funds 2. Authorize the City Manager, or City Manager’s designee, to execute and transmit any documents necessary or desirable to ensure the City’s timely submittal and execution of the Housing and Homelessness Incentive Program (HHIP) March 25, 2025 Consent Item #E
20250325 Consent Item B. Purchase & Sale Agreement- Regional Homeless 25-0025 Navigation Center 1. Approve a Purchase & Sale Agreement for the purchase of building and associated land located at 11109 Jasmine Street, more specifically described as APN # 0238-111-53 in the amount of $11,664,510. 2. Authorize the City Manager to execute any documents necessary or appropriate to effectuate said approvals and/or agreement. March 25, 2025 Consent Item #B
20250311 Consent Item L. Acceptance of 2024 Older Adults Home Modification Grant 25-0090 Program 1. Accept grant funding from the U.S. Department of Housing and Urban Development in the amount of $2 million for the Older Adults Home Modification Grant Program (OAHMP). 2. Authorize the City Manager, or City Manager’s designee, to execute and transmit any documents necessary or desirable to ensure the City’s timely submittal and execution of the Older Adults Home Modification Grant Program (OAHMP). March 11, 2025 Consent Item #L
20250311 Consent Item M. Acceptance of Healthy Homes Production Grant Program 25-0092 1. Accept grant funding from the U.S. Department of Housing and Urban Development in the amount of $1,500,000 for the Healthy Homes Production Grant Program. 2. Authorize the City Manager, or City Manager’s designee, to execute and transmit any documents necessary or desirable to ensure the City’s timely submittal and execution of the Healthy Homes Production Grant Program (HHP). March 11, 2025 Consent Item #M
20250311 Consent Item C. Implementation of Classification and Compensation Study 25-0046 and Ratification of the 2024 - 2027 Memorandum of Understanding for the Fontana Police Benefit Association. Adopt Resolution No. 2025-017, a resolution of the City Council of the City of Fontana, California, approving the Memorandum of Understanding and the updated salary table between the Fontana Police Benefit Association and the City to establish terms of employment. March 11, 2025 Consent Item #C
20250311 Consent Item B. Master Case No. 24-092; Miscellaneous Project No. 24-011: 25-0029 Review of the 2024 General Plan Annual Progress Report Based on the information in the staff report, staff recommends that the City Council direct staff to send the 2024 General Plan Annual Progress Report to the Governor’s Office of Planning and Research (OPR) and the State Department of Housing Community Development (HCD). March 11, 2025 Consent Item #B
20250311 Consent Item W. Taylor Council Chambers located at 8353 Sierra Avenue, Fontana, California. March 11, 2025 Consent Item #A
20250311 Consent Item E. Final Acceptance of the Construction of the Sierra Avenue 25-0065 Widening Project between Foothill Boulevard and Baseline Avenue Accept as complete the work performed by Los Angeles Engineering, Inc. for the construction of the Sierra Avenue Widening Project (Bid No. SB-86-DE-22). March 11, 2025 Consent Item #E
20250311 Consent Item D. Accept Donation from Good Earth Plumbing & Rooter (2024 25-0054 Festival of Winter) Accept donation from Good Earth Plumbing & Rooter in the amount of $5,000 for use towards the 2024 Festival of Winter. March 11, 2025 Consent Item #D
20250311 Consent Item F. Final Acceptance of the Construction of the Public Works 25-0066 Concrete Maintenance Project (PW-24-133-SB) Accept as complete the work performed by We R Builders, Inc. for the Public Works Concrete Maintenance Project (PW-24-133-SB) and approve the final construction amount of $370,389.30. March 11, 2025 Consent Item #F
20250311 Consent Item G. Final Acceptance for the Construction of the Miller Park 25-0074 Fence Installation Project (Bid No. DE-24-08-SB) Accept as complete the work performed by Dash Construction Company, Inc. for the construction of the Miller Park Fence Installation Project (Bid No. DE-24-08-SB). March 11, 2025 Consent Item #G
20250311 Consent Item H. Acceptance of Fontana’s Downtown Revitalization Grant 25-0077 1. Accept grant funding from the U.S. Department of Housing and Urban Development in the amount of $850,000 for Fontana’s Downtown Revitalization. 2. Authorize the City Manager, or City Manager’s designee, to execute and transmit any documents necessary or desirable to ensure the City’s timely submittal and execution of the Community Project Funding (CPF). March 11, 2025 Consent Item #H
20250311 Consent Item I. Award a Construction Contract for the First Responders 25-0080 Memorial Monument Project (Bid No. DE-25-76-SB) 1. Award bid and authorize the City Manager to execute a Construction Contract with Jergensen Construction, Inc. for the construction of the First Responders Memorial Monument Project in the amount of $1,209,000.00, and authorize a contingency in the amount of $120,900.00 (Bid No. DE-25-76-SB). 2. Authorize the City Manager to execute any and all utility agreements, utility easements and any related items on behalf of the City of Fontana for the First Responders Memorial Monument Project (Bid No. DE-25-76-SB). March 11, 2025 Consent Item #I
20250311 Consent Item K. Award Bid for Synthetic Turf Sports Field Maintenance 25-0085 Services 1. Award Bid (SP-25-46-PW) and authorize the City Manager to execute a contract with FieldTurf USA, Inc. in the amount of $124,800.00 annually for two (2) years with three (3) 1-year renewals for Synthetic Turf Sports Field Maintenance Services. 2. Approve and authorize the City Manager to execute any future amendments to the contract. March 11, 2025 Consent Item #K
20250311 Consent Item J. Business License Compliance Program - Home-based 25-0083 Businesses Authorize the one-time waiver of penalties and prior year business license tax for home-based businesses or individuals who are brought into compliance with City Code Chapter 15-36 through the Business License Compliance Program - Home-based Businesses. March 11, 2025 Consent Item #J
20250225 Consent Item H. Approve the Professional Services Agreement for 25-0044 Environmental Services with UltraSystems Environmental, Inc. for the Foothill Boulevard from Hemlock Avenue to Almeria Avenue Street Improvement Project (Malaga Bridge) 1. Award contract (Request for Proposals DE-25-67-SP) and authorize the City Manager to execute the Professional Services Agreement with UltraSystems Environmental, Inc. for the Foothill Boulevard from Hemlock Avenue to Almeria Avenue Street Improvement Project (Malaga Bridge) in the amount of $379,509.23. 2. Approve and authorize the City Manager to execute future individual Professional Services Agreement Amendments not exceeding $100,000.00 for the Foothill Boulevard from Hemlock Avenue to Almeria Avenue Street Improvement Project (Malaga Bridge). February 25, 2025 Consent Item #H
20250225 Consent Item I. Final Acceptance of the Construction of the West Liberty 25-0045 Parkway at Miller Avenue Traffic Signal Project (Bid No. SB-07-DE-22) Accept as complete the work performed by Crosstown Electrical and Data, Inc. for the construction of the West Liberty Parkway at Miller Avenue Traffic Signal Project (Bid No. SB-07-DE-22). February 25, 2025 Consent Item #I
20250225 Closed Session CLOSED SESSION: A. 12:30 P.M. CLOSED SESSION A. 1. CONFERENCE WITH LABOR NEGOTIATOR PURSUANT 25-0062 TO GOVERNMENT CODE SECTION 54957.6 City Negotiator: Matthew Ballantyne, City Manager and Rakesha Voss, Director of Human Resources and Risk Management. Employee Organization(s): Police Management Association and Police Officers Association. 2. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Gov. Code Section 54956.9(d)(1)) Name of Case: CORONA, OSCAR v. CITY OF FONTANA, LT. MATT KRAUT, SGT. KYLE SLUSSER, CPL. CHRISTOPHER GONZALES, OFFICER JACOB GREGG Case No. 5:22-cv-00034-WLH-SPx WORKSHOP: A. 1:30 P.M. Workshop A. 1. CCA Power Purchase Option Presentation 25-0069 February 25, 2025 Closed Session #1
20250225 Consent Item K. Award a Contract for the Demolition of 16815 Spring Street 25-0048 Award bid (PW-25-83-SB) and Authorize the City Manager to execute a contract with AMPCO Contracting Inc. of Irvine, CA in the amount of $130,050 for the Demolition of 16815 Spring Street and authorize a 10% contingency in the amount of $13,005. February 25, 2025 Consent Item #K
20250225 Consent Item E. Approve an Increase in Construction Contingency for the 25-0039 Fiber to City Facilities Project (Bid No. DE-24-181-SB) Approve and authorize the City Manager to increase the construction contingency in the amount of $500,000.00, for a total contingency amount of $644,314.00. February 25, 2025 Consent Item #E
20250225 Consent Item C. City of Fontana Sewer Master Plan and Storm Drainage 21-3496 Master Plan Updates Adopt Resolution No. 2025-013, finding that the City of Fontana 2023 Sewer Master Plan Update is not subject to the California Environmental Quality Act and approving the Update and Resolution No. 2025-014 finding that the City of Fontana 2025 Storm Drain Master Plan Update is not subject to the California Environmental Quality Act and approving the Update. February 25, 2025 Consent Item #C
20250225 Consent Item L. Award a Contract for the Demolition of 16803 Spring Street 25-0049 Award bid (PW-25-84-SB) and Authorize the City Manager to execute a contract with AMPCO Contracting Inc. of Irvine, CA in the amount of $147,135 for the Demolition of 16803 Spring Street and authorize a 10% contingency in the amount of $14,714. February 25, 2025 Consent Item #L
20250225 Consent Item O. Consideration of an amendment to the disposition and 25-0064 development agreement between the City of Fontana, the Fontana Housing Authority and Fontana Courtplace I Housing Partners, L.P., for development of 1.94 acres of unimproved land located on Sierra Avenue, between Santa Ana Avenue to the north and Jurupa Avenue to the south Acting as the City Council and the Housing Authority Board of Directors, jointly adopt the attached Resolution No. 2025-016 and Resolution No. HA 2025-001 entitled: “A JOINT RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FONTANA, CALIFORNIA, AND THE HOUSING AUTHORITY OF THE CITY OF FONTANA, APPROVING, PURSUANT TO A PREVIOUSLY ADOPTED MITIGATED NEGATIVE DECLARATION AND MITIGATION, MONITORING, AND REPORTING PROGRAM, AN AMENDMENT TO THE DISPOSITION AND DEVELOPMENT AGREEMENT BETWEEN THE FONTANA HOUSING AUTHORITY, CITY OF FONTANA, AND FONTANA COURTPLACE I HOUSING PARTNERS, L.P.; AND DIRECTING STAFF TO FILE A NOTICE OF DETERMINATION” . February 25, 2025 Consent Item #O
20250225 Consent Item P. Emergency Deployment of Mobile CCTV Surveillance 25-0088 System 12-month contract with Everon Solutions 1. Approve the lease of two Emergency Mobile Camera Systems from Everon Solutions including all equipment and software for a one-year term. 2. Approve and authorize the City Manager or his assigned designee to execute all necessary leasing agreements and documents. 3. Approve an increase in budget appropriations in the amount of $60,000 in the General Fund (10140300.8420). February 25, 2025 Consent Item #P
20250225 Consent Item F. General Fund Balance and Reserve Policy 25-0040 Approve the revised General Fund Balance and Reserve Policy. February 25, 2025 Consent Item #F
20250225 Consent Item M. Award a Contract for the Demolition of 16779 Spring Street 25-0050 Award bid (PW-25-82-SB) and Authorize the City Manager to execute a contract with Ad Improvements Inc. in the amount of $132,200 for the Demolition of 16779 Spring Street and authorize a 10% contingency in the amount of $13,220. February 25, 2025 Consent Item #M
20250225 Consent Item A. Adjournment February 25, 2025 Consent Item #A
20250225 Consent Item G. Approve Extra Work to the Tree Maintenance Services 25-0043 Contract (PW-24-191-SP) for Necessary Tree and Stump Removals on the Citywide Sidewalk Reconstruction Project #2 (Bid No. DE-25-56-SB) 1. Approve and authorize the Extra Work to Tree Maintenance Service Contract PW-24-191-SP in the not-to-exceed amount of $172,885.00 with West Coast Arborists Inc. for Tree Removal Services. 2. Approve and authorize the purchase order to West Coast Arborists Inc. and any future change orders necessary to complete the project. February 25, 2025 Consent Item #G
20250225 Consent Item N. Award a Contract for the Demolition of 16726 Spring Street 25-0052 Award bid (PW-25-80-SB) and Authorize the City Manager to execute a contract with AMPCO Contracting Inc. in the amount of $102,790 for the Demolition of 16726 Spring Street and authorize a 10% contingency in the amount of $10,279 . February 25, 2025 Consent Item #N
20250225 Consent Item J. Resolution and Agreement to Waive Certain Development 25-0047 Impact Fees for the Water of Life Community Church Project. Adopt Resolution No. 2025-015, approving a development impact fee waiver in the amount of $279,158.42 related to a project located at 16029 Arrow Blvd and authorizing the City Manager to execute documentation evidencing the City’s approval of the waiver and a development impact fee waiver agreement on behalf of the City. February 25, 2025 Consent Item #J
20250225 Consent Item D. Permanent Local Housing Allocation (PLHA) Year 5 25-0033 Allocation Acceptance and Application 1. Accept the State of California Permanent Local Housing Allocation (PLHA) Year 5 Funds in the amount of $644,681; 2. Authorize the City Manager, or City Manager’s designee, to execute and transmit any documents necessary or desirable to ensure the City's timely receipt and execution of Permanent Local Housing Allocation (PLHA) programs; 3. Authorize the City Manager, or City Manager’s designee, to execute and transmit any documents necessary or desirable, including but not limited to purchase agreements that may include acquisitions costs up to the full amount of the allocated funds, to facilitate the timely administration of the Permanent Local Housing Allocation (PLHA) Acquisition, Rehabilitation, and Rental Program including but not limited to property purchase agreements; 4. Authorize the City Manager, or City Manager’s designee, to award and execute any construction contracts up to $200,000 to facilitate the timely administration of the Permanent Local Housing Allocation (PLHA) Acquisition, Rehabilitation, and Rental Program. February 25, 2025 Consent Item #D
20250225 Consent Item B. Discussion and Possible Action Regarding Appointment to 25-0041 the Parks, Community, and Human Services Commission for a two-year term February 25, 2025 Consent Item #B
20250211 Consent Item D. Sale of Surplus Property Located Along the South Side of 21-3507 Duncan Canyon Road and East of Sierra Avenue 1. Approve a Purchase & Sale Agreement between the City of Fontana and LPC Fontana North, LP for the sale of 363 square feet of City-owned Right-of-Way on the south side of Duncan Canyon Road, located east of Sierra Avenue. 2. Authorize the City Manager to execute any documents necessary or appropriate to effectuate said approvals and/or agreement. February 11, 2025 Consent Item #D
20250211 Consent Item E. 2024 Edward Bryne Memorial Justice Assistance Grant 21-3518 (JAG) 1. Accept the 2024 JAG Grant #14268600 in the amount of $45,317. 2. Authorize City Manager or his designee to sign all related grant documents including extensions or modifications for the grant, and expend funds as outlined in the grant agreement. February 11, 2025 Consent Item #E
20250211 Consent Item J. Authorization to Apply for Emergency Food and Shelter 25-0035 Program Phase 42 1. Authorize the Fontana Housing Department to apply for the Emergency Food and Shelter Program Phase 42 (EFSP). 2. Authorize the City Manager, or City Manager’s designee, to execute and transmit any documents necessary or desirable to ensure the City's timely submittal and execution of the San Bernardino County Emergency Food and Shelter Program Phase 42 (EFSP) February 11, 2025 Consent Item #J
20250211 Consent Item G. Artificial Intelligence Policy 25-0011 Adopt Resolution No. 2025-009 creating the City of Fontana Artificial Intelligence Policy February 11, 2025 Consent Item #G
20250211 Consent Item I. Police Department Monthly Information Update 25-0032 Accept the Police Department monthly information updated for December 2024. February 11, 2025 Consent Item #I
20250211 Consent Item H. Approve the Stipulation for Final Judgement in the 25-0026 Acquisition of Property from Southern California Edison for the Etiwanda Avenue at Slover Avenue Intersection Widening Project 1. Approve and authorize the City Manager to execute the Stipulation for Final Judgement issued by the Superior Court of the State of California, County of San Bernardino, Central District. 2. Authorize the payment of $471,500 to Southern California Edison for the acquisition of property for the Etiwanda Avenue at Slover Avenue Intersection Widening Project. February 11, 2025 Consent Item #H
20250211 Consent Item K. A Resolution of the City Council of the City of Fontana 25-0051 Approving A Development Impact Fee Deferral Agreement Between the City of Fontana and Olive Communities, LLC for a Multi-Family Residential Housing Apartment Complex Project and Authorizing the City Manager to Execute the Agreement and take certain actions to complete the transaction. Adopt Resolution No. 2025-010 Approving a Development Impact Fee Deferral Agreement Between the City of Fontana and Olive Communities, LLC for a Multi-Family Residential Housing Apartment Complex Project, and Authorizing the City Manager to Execute the Agreement and take certain actions to complete the transaction. February 11, 2025 Consent Item #K
20250211 Consent Item L. A Resolution of the City Council of the City of Fontana 25-0053 Opposing South Coast Air Quality Management District (SCAQMD) Rules 1111 and 1121. Staff recommends that the City Council adopt Resolution No. 2025-011 opposing the South Coast Air Quality Management District (SCAQMD) Proposed Amended Rules 1111 and 1121 and urging the SCAQMD to indefinitely delay or cease consideration of these regulations. February 11, 2025 Consent Item #L
20250211 Consent Item A. Adjournment February 11, 2025 Consent Item #A
20250211 Consent Item C. Award a Construction Contract for the City Sidewalk 21-3498 Reconstruction #2 Project 1. Award bid and authorize the City Manager to execute a construction contract with CT&T Concrete Paving Inc. for the construction of the City Sidewalk Reconstruction #2 Project in the amount of $846,144.02 and authorize a 10% contingency in the amount of $84,614.40 (Bid No. DE-25 -56-SB). 2. Approve and authorize the City Manager to execute any and all utility agreements, utility easements, and subsequent agreements on behalf of the City of Fontana for City Sidewalk Reconstruction #2 Project. February 11, 2025 Consent Item #C
20250211 Consent Item B. Adoption of Ordinance No. 1965 (Second Reading), 25-0038 Amending sections 2-142, 2-143, 2-144, and 2-341 in Chapter 2 of the Fontana Municipal Code to make sections more intuitive and to incorporate current best practices. Second Reading/Adopt Ordinance No. 1965, Amending sections 2-142, 2-143, 2-144, and 2-341 in Chapter 2 of the Fontana Municipal Code to make sections more intuitive and to incorporate current best practices. February 11, 2025 Consent Item #B
20250211 Consent Item F. Final Acceptance of the Jurupa Avenue Pavement 21-3522 Rehabilitation Project, from Hemlock Avenue to Sierra Avenue Accept as complete the work performed by Matich Corporation for the Jurupa Avenue Pavement Rehabilitation Project (PN37600055). February 11, 2025 Consent Item #F
20250128 Consent Item M. Declaring a Portion of City-Owned Real Property on Lytle 21-3502 Creek Road Exempt Surplus Land, south of Duncan Canyon Road. Property is adjacent to the Ventana Specific Plan. Adopt Resolution No. 2025-005, declaring a portion of City-Owned Real Property on Lytle Creek Road Exempt Surplus Land. January 28, 2025 Consent Item #M
20250128 Consent Item A. Adjournment January 28, 2025 Consent Item #A
20250128 Consent Item E. Adoption of Ordinance No. 1964 (Second Reading), 25-0010 Authorizing the Levy of a Special Tax within Community Facilities District No. 115M Second Reading/Adopt Ordinance No. 1964, Authorizing the Levy of a Special Tax within Community Facilities District No. 115M. January 28, 2025 Consent Item #E
20250128 New Business C. Discussion and Possible Action Regarding Appointment to 21-3521 the Parks, Community, and Human Services Commission and Planning Commission for a two-year term ADJOURNMENT: January 28, 2025 New Business #C
20250128 Consent Item D. Adoption of Ordinance No. 1963 (Second Reading), 25-0009 Approving Specific Plan Amendment No. 24-002 to Modify Chapter 5.6 The Southwest Industrial Park Specific Plan To Allow Nonconforming Pallet Yards to Expand Operations Within Existing Sites Governed Under the SWIP Specific Plan, Pursuant to The Certified Southwest Industrial Park Specific Plan EIR and Directing Staff To File A Notice of Exemption Second Reading/Adopt Ordinance No. 1963, Approving Specific Plan Amendment No. 24-002 to Modify Chapter 5.6 The Southwest Industrial Park Specific Plan To Allow Nonconforming Pallet Yards to Expand Operations Within Existing Sites Governed Under the SWIP Specific Plan, Pursuant to The Certified Southwest Industrial Park Specific Plan EIR and Directing Staff To File A Notice of Exemption. January 28, 2025 Consent Item #D
20250128 Consent Item R. Approve an Increase in City-Owned Contingency for the 21-3517 Design-Build Contract for the City Hall Renovation Project - Phase I (Fire Annex; SQ-25-DE-23-01) Approve and authorize the City Manager to increase the City-Owned Contingency in the amount of $1,500,000.00, for a total City-Owned Contingency amount of $2,358,357.00 (Bid No. SQ-25-DE-23-01). January 28, 2025 Consent Item #R
20250128 Consent Item P. Final Acceptance for the Construction of the N. Cherry 21-3512 Avenue at Live Oak Avenue Traffic Signal Modification Project (Bid No. SB-89-DE-22) Accept as complete the work performed by Gentry General Engineering for the Construction of the N. Cherry Avenue at Live Oak Avenue Traffic Signal Modification Project (SB-89-DE-22). January 28, 2025 Consent Item #P
20250128 Consent Item H. Approve a Cooperative Agreement with the County of San 21-3404 Bernardino for the Design and Construction of the Arrow Route Sewer Main Project 1. Approve and authorize the City Manager to execute a Cooperative Agreement with the County of San Bernardino for the Design and Construction of the Arrow Route Sewer Main Project. 2. Authorize the City Manager to execute any future individual amendments to the Cooperative Agreement for the Arrow Route Sewer Main Project. January 28, 2025 Consent Item #H
20250128 Consent Item N. Final Acceptance of the Alder Middle School Safe Routes to 21-3504 School (SRTS) Project (Bid No. SB-146-DE-23) Accept as complete the work performed by All American Asphalt for the Alder Middle School Safe Routes to School (SRTS) Project (#37603367). January 28, 2025 Consent Item #N
20250128 Closed Session A. 1. CONFERENCE WITH LEGAL COUNSEL - EXISTING 25-0012 LITIGATION (Gov. Code Section 54956.9(d)(1)) Name of Case: Luis Shalabi vs. City of Fontana Case No. CIVDS1314694 2. CONFERENCE WITH LABOR NEGOTIATOR PURSUANT TO GOVERNMENT CODE SECTION 54957.6 City Negotiator: Matthew Ballantyne, City Manager and Rakesha Voss, Director of Human Resources and Risk Management. Employee Organization(s): Teamsters Local 1932 City Hall Bargaining Unit; Teamsters Local 1932 Yard Bargaining Unit; Police Management Association; Police Benefits Association; Police Officers Association and Management/Confidential Employees. January 28, 2025 Closed Session #1
20250128 Consent Item I. Police Department Donations July - December 2024 21-3428 Accept monetary and gift donations from multiple donors including community programs, businesses, and citizens. January 28, 2025 Consent Item #I
20250128 Consent Item O. Final Acceptance of the S. Highland Avenue and Mango 21-3505 Avenue Traffic Signal Project (Bid No. SB-97-DE-23) Accept as complete the work performed by Alfaro Communications Construction, Inc. for the construction of the S. Highland Avenue and Mango Avenue Traffic Signal Project (#37603382). January 28, 2025 Consent Item #O
20250128 Consent Item K. Final Acceptance of the Southridge Grid 53 Pavement 21-3497 Rehabilitation Project Accept as complete the work performed by Matich Corporation for the Southridge Grid 53 Pavement Rehabilitation Project (PN 37600061). January 28, 2025 Consent Item #K
20250128 Consent Item J. Award Bid and Approve an Agreement with Symba Center 21-3483 for Mobile Opioid Outreach Services 1. Award and authorize the City Manager to enter into an agreement with Symba Center to provide Mobile Opioid Outreach Services for one year in the amount of $447,881.28 (Bid No HD-25-65-SP) for the first year. 2. Approve and authorize the City Manager to execute (4) future one-year optional extensions to the agreement with Symba Center for Mobile Opioid Outreach Services not to exceed $2,000,000. January 28, 2025 Consent Item #J
20250128 Consent Item L. Resolution Ratifying the 2024-2027 Memoranda of 21-3500 Understanding for the Teamsters Local 1932, City Hall and Public Works Bargaining Units Adopt Resolution No. 2025-004, a resolution of the City Council of the City of Fontana, ratifying the Memoranda of Understanding between the City of Fontana and the Teamsters Local 1932, City Hall and Public Works Bargaining Units. January 28, 2025 Consent Item #L
20250128 Consent Item T. Senior Community Center Parking Lot Lighting Repair 25-0020 1. Authorize the issuance of a contract to AZE Electric, Inc. for the Senior Community Center Parking Lot Lighting Repair work in the amount of $25,000 with a 10% contingency of $2,500. 2. Increase appropriations in the amount of $27,500 from the available balance in the General Fund 101 to ORG 10137202.8130 January 28, 2025 Consent Item #T
20250128 Consent Item Q. Police Department Monthly Information Update 21-3515 Accept the Police Department monthly information update for November 2024. January 28, 2025 Consent Item #Q
20250128 New Business B. Discussion and Possible Action Regarding Appointing 21-3520 Regular and Alternate Members to Local Agencies /Regional Boards January 28, 2025 New Business #B
20250128 Consent Item C. Adoption of Ordinance No. 1961 (Second Reading), 25-0004 approving Master Case No. 24-067 and Municipal Code Amendment No. 24-005 to amend multiple sections of Chapter 30 of the Fontana Zoning and Development Code, including amendments to density bonuses, entitlement extension approvals and minor administrative cleanup items, restrictions on single-serving alcohol sales, premise-to-premise transfer of conditional use permits for alcohol sales, food truck standards, minor planned unit development standards, temporary use permits, in-home childcare facilities, permitted land uses in the Downtown Core, and Form-Based Code zoning district development standards Second Reading/Adopt Ordinance No. 1961, Approving Master Case No. 24-067 and Municipal Code Amendment No. 24-005 to amend multiple sections of Chapter 30 of the Fontana Zoning and Development Code. January 28, 2025 Consent Item #C
20250128 Consent Item B. Adoption of Ordinance No. 1960 (Second Reading), 25-0003 Approving a Development Agreement with Catalyst- Fontana, LLC, concerning a retail cannabis business and direct staff to file a Notice of Exemption Second Reading/Adopt Ordinance No. 1960, Approving a Development Agreement with Catalyst- Fontana, LLC, concerning a retail cannabis business and direct staff to file a Notice of Exemption. January 28, 2025 Consent Item #B
20250128 Consent Item F. Adopt a Resolution of the City Council of the City of 25-0005 Fontana, California, Adopting Updated Salary Tables for Executive and Management Confidential Employees. Adopt Resolution No. 2025-001, a resolution of the City Council of the City of Fontana, California, adopting the updated Executive and Management/Confidential salary tables, effective February 8, 2025. January 28, 2025 Consent Item #F
20250128 Consent Item G. Adopt Resolutions Amending and Restating the Executive 25-0006 Management Benefits Schedule for the Executive Management Team and the Compensation Plan for Management/Confidential Employees Adopt Resolution No. 2025-002, a Resolution of the City Council of the City of Fontana, California, Amending and Restating the Executive Management Benefits Schedule for the Executive Management Team Adopt Resolution No. 2025-003, a Resolution of the City Council of the City of Fontana, California, Amending and Restating the Compensation Plan for Management/Confidential Employees January 28, 2025 Consent Item #G
20250128 Consent Item S. Approval of a Salary Adjustment for the Fontana Police 25-0014 Officer’s Association (POA) in Response to Classification and Compensation Study Findings. Adopt Resolution No. 2025-006, a resolution of the City Council of the City of Fontana, California, adopting the updated salary table for the Fontana Police Officer’s Association. January 28, 2025 Consent Item #S
Hesperia
Date County City Meeting Type Item Type Item Item
20250415 Item 5. Page 53 Award Professional Service Agreements for Engineering and Public Works Plan Check Services Recommended Action: It is recommended that the City Council and Board of Directors of the Hesperia Water Districtapprove the award of a Professional Services Agreement (PSA) to three (3) professional consultants to provide On-Call Engineering and Public Works Plan Check Services for an initial term of three (3) years and each contract in an amount not to exceed $200,000 for each consultant as follows: Plan Check Consultant Firm Transtech Engineers, Inc. $200,000 Engineering Resources of Southern California, Inc. $200,000 WestLAND Group, Inc. $200,000 Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR On-Call Plan Check Services 4-15-2025 Attachment 1 - Consultant Fee Schedules April 15, 2025 Item #5
20250415 Item 3. Page 15 Treasurer’s Cash Report for the unaudited period ended February 28, 2025 Recommended Action: It is recommended that the Council/Board accept the Treasurer’s Cash Report for the City, Successor Agency to the Hesperia Community Redevelopment Agency, Hesperia Housing Authority, Community Development Commission, and Water District. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR Treasurer's Report 4-15-2025 Attachment 1-Treasurer's Report April 15, 2025 Item #3
20250415 Item 11. Page 271 Amend the Professional Services Agreements for On-Call Engineering Services Recommended Action: It is recommended that the City Council and Board of the Hesperia Water District 1) Approve an amendment to each of the three existing contracts to provide on-call engineering services in the amount of $300,000 each, for a revised not-to-exceed contract amount of $650,000 each 2) Approve a two-year contract extension and 3) Authorize the City Manager or designee to execute the amendment to the Agreement and any other necessary documents related thereto. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR On-Call Engineering Services 4-15-2025 Attachment 1 - SR On-Call Engineering Services 6-7-2022 Attachment 2 - On-Call Engineering Fee Schedules April 15, 2025 Item #11
20250415 Item 10. Page 269 Consideration of the plans for the Animal Shelter Play Yard Recommended Action: It is recommended that the City Council receive and file a presentation on the upcoming Animal Shelter Play Yard. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR Animal Shelter Play Yard 4-15-2025 April 15, 2025 Item #10
20250415 Item 12. Page 301 Amend the Professional Services Agreements for On-Call Engineering Design Services for Roadway Projects Funded by the CDBG Program Recommended Action: It is recommended that the City Council: 1) Approve an amendment to each of the three existing on-call contracts for On-Call Engineering Services for roadway improvement projects funded by the City’s annual Community Development Block Grant (CDBG) in the amount of $350,000 each, for a revised not-to-exceed contract amount of $700,000 each; 2) Approve a two-year contract extension; and 3) Authorize the City Manager or designee to execute the amendment to the Agreement and any other necessary documents related thereto. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR On-Call Engineering Services for CDBG 4-15-2025 Attachment 1 - SR CDBG On-Call Engineering Services 8-2-2022 Attachment 2 - CDBG On-Call Engineering Fee Schedules April 15, 2025 Item #12
20250415 Closed Session Item CLOSED SESSION - 4:30 PM Conference with Legal Counsel - Potential Litigation: Government Code Section 54956.9(d)2 1. Two (2) Cases Personnel Matters - Performance Evaluations Government Code Section 54957 1. Performance Evaluation - City Attorney 2. Performance Evaluation - City Manager April 15, 2025 Closed Session Item #1
20250415 Item 8. Page 75 Public Hearing and Adoption of the Community Development Block Grant 2025-2029 Consolidated Plan and the 2025-2026 Action Plan Recommended Action: It is recommended that the City Council conduct a public hearing and, upon accepting public testimony: 1. Adopt Resolution No. 2025-09, approving a) the City’s Five Year 2025-2029 Consolidated Plan; and b) the 2025-2026 Action Plan, including any modifications or amendments as directed by the City Council; 2. Authorize staff to modify the 2025-2029 Consolidated Plan and 2025-2026 Action Plan based on City Council’s direction; and 3. Authorize the City Manager or designee to execute and transmit all necessary documents, ensuring the City’s timely receipt of Community Development Block Grant (CDBG) funding Staff Person: Director of Development Services Nathan Freeman and Economic Development Supervisor Eydee Jimenez Attachments: SR CDBG Consolidated Plan & Action Plan 4-15-2025 Resolution 2025-09 Attachment 2 - Application Notebooks Attachment 3 - Exhibit A Staff Recommendations Attachment 4 - Exhibit B Application Summary Matrix Attachment 5 - Draft Consolidated Plan & Action Plan April 15, 2025 Item #8
20250415 Item 4. Page 25 Leasing Program for Wireless Communication Facilities on City- and Water Fund-Owned Property Recommended Action: It is recommended that the City Council and Board of Directors of Hesperia Water District approve the proposed Leasing Program for Wireless Communication Facilities on City- and Water District-owned property. Staff Person: Director of Development Services Nathan Freeman Attachments: SR Wireless Communication Facilities 4-15-2025 Attachment 1 - Leasing Program Attachment 2 - Standard Lease Agreement Attachment 3 - Existing Leases List April 15, 2025 Item #4
20250415 Item 6. Page 65 Consideration of the US-395 Utility Agreement with San Bernardino County Transportation Authority Recommended Action: It is recommended that the City Council and Board of Directors of the Hesperia Water District approve a utility agreement with the San Bernardino County Transportation Authority (SBCTA) for the reimbursement associated with the relocation of a portion of waterline within the City of Hesperia on US -395 Highway. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR US-395 Utility Agreement Approval 4-15-2025 Attachment 1 - SBCTA Utility Agreement April 15, 2025 Item #6
20250415 Item 9. Page 255 Substantial Amendment to the 2021-2022, 2023-2024, and 2024-2025 Community Development Block Grant Annual Action Plans Recommended Action: It is recommended that the City Council: 1. Conduct a public hearing and adopt Resolution No. 2025-010, including any necessary modifications, following public testimony; 2. Approve a substantial amendment to the 2021-2022, 2023-2024, and 2024- 2025 Community Development Block Grant (CDBG) Annual Action Plans by reallocating a total of $1,063,171 from unprogrammed prior-year (2019- 2024) CDBG funds to the Program Year (PY) 2023 and PY 2024 Street Improvement projects; and 3. Authorize the City Manager or designee to execute and transmit all necessary documents, including the substantial amendment to the annual Action Plans and any additional amendments, to ensure the timely expenditure of CDBG funds. Staff Person: Director of Development Services Nathan Freeman and Economic Development Supervisor Eydee Jimenez Attachments: SR Substantial Amendment to Annual Action Plans 4-15-2025 Resolution 2025-010 Attachment 2 - Draft Substantial Amendment Action Plans NEW BUSINESS April 15, 2025 Item #9
20250415 Item 7. Page 73 Purchase of Audio / Video System for Interview and Observation Rooms Recommended Action: It is recommended that the City Council approve the purchase of a new Genetec Audio / Video system to replace the video recording system in the two interview rooms and two observation rooms at the Hesperia Police Department. Staff Person: Captain Steve Allen Attachments: SR Audio and Video System for Interview & Observation Rooms 4-15-2025 April 15, 2025 Item #7
20250415 Item 13. Page 341 Consideration of the In-House Striping Program and the Purchase of Striping Equipment Recommended Action: It is recommended that the City Council: 1. Approve the implementation of an in-house roadway striping program; 2. Authorize the City Manager to enter into an agreement with Victorville Chevrolet for the purchase of one (1) 2024 Chevrolet 3500 flatbed truck in an amount not to exceed $65,000; and 3. Authorize the City Manager to enter into an agreement with Dispensing Technology Corporation for the purchase of one (1) Graco RoadLazer RoadPak Striping System in an amount not to exceed $89,985. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR In-House Striping Program 4-15-2025 Attachment 1 - Graco Roadlazer Roadpack information & quote Attachment 2 - Bid Comparison April 15, 2025 Item #13
20250401 Item 6. Page 19 Risk Financing Study Contract Amendment Recommended Action: It is recommended that the City Council authorize the City Manager to approve an amendment of $1,410 to the existing contract with Risk-Albert Holdco LLC., DBA: Albert Risk Management Consultants (Albert Risk), for a revised not-to-exceed contract amount of $63,410. Staff Person: Deputy Human Resources/Risk Management Director Rita Perez Attachments: SR Risk Financing Study Contract Amendment 4-1-2025 April 01, 2025 Item #6
20250401 Item 7. Page 21 Designation of Director and Alternate Director to the Public Entity Risk Management Authority Board of Directors Recommended Action: It is recommended that the City Council adopt Resolution No. 2025-07 authorizing the City Manager to designate the Director and the Alternate Director to serve and represent the City of Hesperia on the Public Entity Risk Management Authority (PERMA) Board. Staff Person: Deputy Human Resources/Risk Management Director Rita Perez Attachments: SR Designation of Director & Alternate Director 4-1-2025 Resolution 2025-07 April 01, 2025 Item #7
20250401 Item 5. Page 17 Three-Year Maintenance and Licensing Agreement with HLP Inc. Recommended Action: It is recommended that the City Council authorize the City Manager to execute a three-year maintenance and licensing contract with HLP Inc. for a total not-to-exceed contract amount of $112,492 to provide maintenance and licensing for the HLP Chameleon (Chameleon) software system. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR Three-Year Agreement with HLP Inc. 4-1-2025 April 01, 2025 Item #5
20250401 Item 4. Page 15 Professional Services Agreement with NBS Government Finance Group for Community Facilities District Advisory and Administration Services Recommended Action: It is recommended that the City Council authorize the City Manager to execute a professional services agreement with NBS Government Finance Group (NBS) in an amount not-to-exceed $52,500 for FY 2025-26 Community Facilities District administration services and fiscal advisory services related to the formation of the 2025 Silverwood CFD through the Bond Opportunities for Land Development (BOLD) program. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR NBS Government Finance Group Agreement 4-1-2025 April 01, 2025 Item #4
20250401 Item 3. Page 13 Audited Financial Statements for Fiscal Year Ended June 30, 2024 Recommended Action: It is recommended that the City Council, Community Development Commission, Hesperia Housing Authority Board, Hesperia Water District Board, and Hesperia Fire Protection District Board receive and file the audited Financial Statements for the Fiscal Year Ended June 30, 2024. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR Audited Financial Statements 4-1-2025 April 01, 2025 Item #3
20250401 Item 8. Page 25 Final Tract Map No. 18955-3 Recommended Action: It is recommended that the City Council adopt Resolution No. 2025-08 approving Final Map No. 18955-3 to create 122 residential lots on approximately 50.72 gross acres and accept right-of-way necessary to develop Tract 18989-2 Lot 3, Planning Area 2 of the Tapestry Specific Plan (Applicant: Silverwood Development Phase I, LLC). Staff Person: Administrative Analyst Dena Alcayaga Attachments: SR Final Tract Map No. 18955-3 Resolution 2025-08 Attachment 2- Final Tract Map No. 18955-3 April 01, 2025 Item #8
20250401 Closed Session Item CLOSED SESSION - 5:15 PM Conference with Legal Counsel - Potential Litigation: Government Code Section 54956.9(d)2 1. Two (2) Cases April 01, 2025 Closed Session Item #1
20250318 Item 4. Page 23 Award Professional Service Agreements for On-Call Traffic Engineering and Land Surveying Services Recommended Action: It is recommended that the City Council and Board of Directors of the Hesperia Water District approve the award of a Professional Services Agreement (PSA) to eight professional consultants to provide On-Call Traffic Engineering and Land Surveying Services for an initial term of three (3) years and each contract in an amount not to exceed $250,000 for Traffic Engineering Services and $100,000 for Land Surveying Services for each consultant as follows: Traffic Engineer Fehr & Peers $250,000 Linscott, Law & Greenspan, Engineers (LLG) $250,000 Transtech Engineers, Inc. $250,000 Michael Baker International $250,000 Land Surveyor CASC Engineering and Consulting, Inc. $100,000 IMEG $100,000 Onward Engineering $100,000 WestLAND Group, Inc. $100,000 Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR On-Call Traffic Engineer and Land Surveying 3-18-2025 March 18, 2025 Item #4
20250318 Item 5. Page 27 Acceptance of FY 2021-22 CDBG Street Improvements Recommended Action: It is recommended that the City Council accept the completed FY 2021-22 CDBG Street Improvements project (C.O. No. 7166) and authorize staff to record a “Notice of Completion” and release all withheld retention amounts after 30 calendar days from the date of recordation. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR Acceptance of FY 2021-22 CDBG Street Improvements 3-18-2025 Attachment 1 - Notice of Completion March 18, 2025 Item #5
20250318 Item 7. Page 35 Dayco Funding Corporation, et al. Settlement Agreement Recommended Action: It is recommended that the City Council approve the attached settlement agreement in the pending litigation matter Dayco Funding Corporation, et al. v. City of Hesperia (SBSC Case No. CIVSB2307020) regarding the development of approximately 40 acres of vacant land along the south side of Mojave Street between Topaz Avenue and Datura Road in the City of Hesperia, CA 92345, identified as Assessor's Parcel Numbers 0405-261-15,16,17,18, 27, 28, 29 & 30- 0000 (the "Property"). Staff Person: City Attorney Pam K. Lee Attachments: SR Dayco Funding Corporation Settlement Agreement 3-18-2025 Attachment 1 - Settlement Agreement and General Release NEW BUSINESS March 18, 2025 Item #7
20250318 Item 3. Page 13 Treasurer’s Cash Report for the unaudited period ended January 31, 2025 Recommended Action: It is recommended that the Council/Board accept the Treasurer’s Cash Report for the City, Successor Agency to the Hesperia Community Redevelopment Agency, Hesperia Housing Authority, Community Development Commission, and Water District. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR Treasurer's Report 3-18-2025 Attachment 1 - Treasurer's Report March 18, 2025 Item #3
20250318 Item 6. Page 31 Rescinding Approval of City Council Resolution No. 2020-69, Which Established A Special A-04 Storm Drainage Impact Fee in the A-04 Drainage Corridor Recommended Action: It is recommended that the Council review the report and adopt Resolution No . 2025-06 to rescind Resolution No. 2020-69, which established a Special A-04 Storm Drainage Impact Fee in the A-04 Drainage Corridor. Staff Person: City Attorney Pam K. Lee Attachments: SR Rescinding Approval of Resolution 2020-69 3-18-2025 Resolution 2025-06 March 18, 2025 Item #6
20250318 Closed Session Item CLOSED SESSION - 5:15 PM Conference with Legal Counsel - Potential Litigation: Government Code Section 54956.9(d)2 1. One (1) Case Conference with Real Property Negotiators – Property Negotiations Government Code Section – 54956.8 1. Negotiating Parties: Hesperia Lake Park and City of Hesperia Location: APN: 0398-031-34 Under Negotiation: Price and terms March 18, 2025 Closed Session Item #1
20250318 Item 8. Page 67 Animal Shelter Program Information Recommended Action: It is recommended that the City Council receive and file a presentation on Animal Shelter programs. Staff Person: Deputy City Manager/City Clerk Melinda Sayre Attachments: SR Animal Shelter Program Information 3-18-2025 March 18, 2025 Item #8
20250318 Item 1. Page 7 Consideration of the Draft Minutes from the Regular Meeting held Tuesday, March 4, 2025. Recommended Action: It is recommended that the City Council approve the Draft Minutes from the Regular Meeting held Tuesday, March 4, 2025. Staff Person: Assistant City Clerk Erin Baum Attachments: Draft CC Min 2025-03-04 March 18, 2025 Item #1
20250304 Closed Session Item CLOSED SESSION - 5:15 PM Conference with Legal Counsel - Potential Litigation: Government Code Section 54956.9(d)2 1. Two (2) Cases Conference with Legal Counsel - Potential Litigation: Government Code Section 54956.9(d)4 1. Two (2) Cases March 04, 2025 Closed Session Item #1
20250304 Item 3. Page 13 Approval of Improvement and Reimbursement Agreement with CRP/Hesperia Owner, LLC (Newcastle) Recommended Action: It is recommended that the City Council approve the attached Improvement and Reimbursement Agreement (Agreement) between the City and CRP/NC Hesperia Owner, LLC (Newcastle) for 1) the construction of a traffic signal at the intersection of U.S. Highway 395 and Poplar Street, to enhance public safety and support future development in the area, and which is related to Newcastle’s development and construction of an approximately 408,977 square-foot industrial building, located at the southwest corner of Mesa Linda Street and Sultana Avenue; and 2) allow Newcastle to utilize an interim truck route for access to and from their project site until such time that a traffic signal is completed at the intersection of Highway 395 and Poplar Street and require Newcastle to place a bond into an escrow account that is equal to the amount of the estimated traffic signal costs; and authorize the City Manager, or designee, to execute the Agreement. Staff Person: Director of Development Services Nathan Freeman Attachments: SR Newcastle Improvement and Reimbursement Agreement 3-4-2025 Attachment 1 - Newcastle Improvement and Reimbursement Agreement (Final) Attachment 2 - Site Map March 04, 2025 Item #3
20250304 Item 4. Page 35 Fiscal Year 2024-25 Mid-Year Budget Review Recommended Action: It is recommended that the Fiscal Year (FY) 2024-25 Mid-Year Budget Review be received and filed and the related following resolutions, which amend the respective FY 2024-25 Budgets for the City of Hesperia and the Hesperia Water District be approved: 1) City of Hesperia Resolution No. 2025-05 2) Hesperia Water District HWD No. 2025-01 Staff Person: Assistant City Manager Casey Brooksher Attachments: SR 2024-25 Mid-Year Budget 3-4-2025 Attachment 1 - FY 2024-24 Mid-Year Budget Report Resolution 2025-05 Resolution HWD 2025-01 March 04, 2025 Item #4
20250204 Item 3. Page 13 Consideration of Annual Update of the City Council Procedures Manual Recommended Action: It is recommended that the City Council review and approve updates to the City Council Procedures Manual for 2025, adding two references to specifics set by California Government Code for campaign contributions and meeting attendance. Staff Person: Assistant City Clerk Erin Baum Attachments: SR 2025 Updated Council Procedures Manual 2-4-2025 Attachment 1 - Draft update of the 2025 City Council Procedures Manual February 04, 2025 Item #3
20250204 Closed Session Item CLOSED SESSION - 4:30 PM Conference with Legal Counsel - Potential Litigation: Government Code Section 54956.9(d)2 1. One (1) case Conference with Legal Counsel – Existing Litigation Government Code Section 54956.9(d)1 1. APEX HM, LLC, et al. v. City of Hesperia, et al. - CIVSB 2208845 Conference with Real Property Negotiators – Property Negotiations Government Code Section – 54956.8 1. Conference with Real Property Negotiators (Gov. Code § 54956.8) Location: APN: 0405-06-272 and APN: 0405-06-273 Agency Negotiator(s): City Manager, Director of Development Services Negotiating Parties: City of Hesperia and Sam’s Club Under Negotiation: Price and terms February 04, 2025 Closed Session Item #1
20250204 Item 4. Page 71 Amendment to Final Tract Map No. 17915-1 Recommended Action: It is recommended that the City Council hold a public hearing to receive public comments and adopt Resolution 2025-02 to amend Final Tract Map No. 17915-1 located on the north side of Mojave Street and the south side of Valencia Street, 335 feet west of Topaz Avenue (Applicant: NV Hesperia Investors, LLC APN’s: 0405-543-01 through 05, 30, & 63). Staff Person: Administrative Analyst Dena Alcayaga Attachments: SR Amendment to Final Tract Map No. 17915-1 2-4-2025 Resolution 2025-02 February 04, 2025 Item #4
20250121 Closed Session Item CLOSED SESSION - 4:30 PM Conference with Legal Counsel - Potential Litigation: Government Code Section 54956.9(d)2 1. Two (2) Cases Conference with Legal Counsel – Existing Litigation Government Code Section 54956.9(d)1 1. Sully-Miller Contracting, et al. v. City of Hesperia et al., SBSC Case No. CIVSB2410614 January 21, 2025 Closed Session Item #1
20250121 Item 6. Page 65 Badger Meter, Inc. Contract Amendment Recommended Action: It is recommended that the City Council and Board Members of the Hesperia Water District authorize the City Manager to increase the contract with Badger Meter Inc. in the amount of $250,000 for a new not-to-exceed amount of $1,150,000 for the purchase of ¾” and 1” ultrasonic meters. Staff Person: Director of Public Works/City Engineer Cassandra Sanchez Attachments: SR Badger Meter, Inc. Contract Amendment 1-21-2025 January 21, 2025 Item #6
20250121 Item 7. Page 67 Declaration of Assessor Parcel No. 0407-232-07 as Exempt Surplus Property and Approval of Transfer from the Hesperia Housing Authority to the City and placement in the General Fund for Governmental Purposes Recommended Action: It is recommended that the Housing Authority Board and the City Council jointly : (1) adopt a resolution declaring property with Assessor Parcel No. ( APN) 0407-232-07 as exempt surplus land for future agency use and governmental purposes pursuant to the Surplus Land Act (California Government Code §54206 et seq); (2) approve the transfer of the property with APN 0407-232-07 from the Housing Authority to the City; (3) accept the property with APN 0407-232-07 and place the property in the City’s General Fund at no cost to the General Fund; and (4) authorize the Executive Director and City Manager and/or designee(s) to execute all necessary documents to effectuate the transfer. Staff Person: Director of Development Services Nathan Freeman Attachments: SR Exempt Surplus Declaration APN 0407-232-07 1-21-2025 Attachment 1 - Site Map Resolution HHA 2025-01 January 21, 2025 Item #7
20250121 Item 5. Page 27 Audited Hesperia Housing Authority Financial Statements for Fiscal Year Ended June 30, 2024, and Housing Successor SB 341 Report Recommended Action: It is recommended that the City Council and the Hesperia Housing Authority (HHA) Board receive and file the audited Hesperia Housing Authority - Component Unit Financial Statements for the Fiscal Year Ended June 30, 2024, and the Housing Successor SB 341 Report. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR Hesperia Housing Audit - SB 341 Report 1-21-2025 Attachment 1 - Hesperia HHA 23-24 Component Unit Financial Statements Attachment 2 - SB 341 Housing Successor Report Attachment 3 - Memo to the Board of Directors January 21, 2025 Item #5
20250121 Item 4. Page 25 Planning, Licensing, and Land Management System Implementation Recommended Action: It is recommended that the City Council authorize the City Manager to enter into a three (3) year agreement in an amount not-to-exceed $1,325,296 with Tyler Technologies for both the implementation and three (3) years of licensing and support for a Planning, Licensing, and Land Management, (PLL) system. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR Tyler Technologies PLL 1-21-2025 January 21, 2025 Item #4
20250121 Item 3. Page 15 Treasurer’s Cash Report for the unaudited period ended November 30, 2024. Recommended Action: It is recommended that the Council/Board accept the Treasurer’s Cash Report for the City, Successor Agency to the Hesperia Community Redevelopment Agency, Hesperia Housing Authority, Community Development Commission, and Water District. Staff Person: Assistant City Manager Casey Brooksher Attachments: SR Treasurer's Report 1-21-2025 Attachment 1 - Treasurers Report January 21, 2025 Item #3
20250121 Item 9. Page 87 Consideration of Ad-Hoc Committee for the Recreation and Parks District Recommended Action: It is recommended that the City Council Provide staff direction regarding the establishment of an Ad-Hoc Committee consisting of two City Council Members focused on areas of mutual interest with the Hesperia Recreation and Park District (HRPD) as requested by Mayor Pro Tem Gregg at the December 17, 2024 Council Meeting. Staff Person: Assistant City Clerk Erin Baum Attachments: SR Consideration of Ad-Hoc Committee for Parks & Rec District 1-21-2025 January 21, 2025 Item #9
20250121 Item 8. Page 73 Consider Adoption of a Resolution of Necessity to Acquire a Portion of the Property Located at the Southwest Corner of Poplar Court and Highway 395, bearing Assessor Parcel No. 3064-561-07 Recommended Action: It is recommended that the City Council hold a public hearing on the proposed Resolution of Necessity (Resolution No. 2025-01) and adopt the Resolution of Necessity authorizing the commencement of an eminent domain action necessary to acquire a portion of the property located at the southeast corner of Poplar Court and Highway 395, bearing Assessor Parcel No. 3064-561-07 (the “Property”). Staff Person: Director of Development Services Nathan Freeman Attachments: SR Resolution of Necessity - Poplar Court 1-21-2025 Resolution 2025-01 Attachment 2 - Legal Description and Plat Map January 21, 2025 Item #8
Highland
Date County City Meeting Type Item Type Item Item
20250408 Item 1. Designation of an Alternate Representative for the Southern California Association of Governments ( SCAG) 2025 Regional Conference and General Assembly RECOMMENDATION: That the City Council appoint an Alternate Representative for the Southern California Association of Governments ( SCAG) 2025 Regional Conference and General Assembly. CITY COUNCIL CONSENT CALENDAR April 08, 2025 Item #1
20250408 Item 13. City Manager Report and Comments (Work Program Regional/ Legislative/ Development Issues Subcommittees, etc.) RECOMMENDATION: Discussion and possible action. April 08, 2025 Item #13
20250408 Item 10. Authorization and Purchase Agreements for Heating Ventilation and Air Conditioning HVAC) System Repairs for the Highland Library Building RECOMMENDATION: That the City Council: 1) Waive formal contract procedures per Municipal Code Section 2. 40. 100 for which they City' s best interests are served; 2) Approve the proposal from TRANE in the amount of $52, 698 to replace the HVAC control system at the Highland Library through the City' s Omnia Partners cooperative purchasing program contract no. RACINE- 3341; and 3) Authorize the City Manager to sign purchase agreements with TRANE to replace the HVAC control system at the Highland Library. Agenda April 8, 2025 City Council Regular Meeting April 08, 2025 Item #10
20250408 Item 12. Appoint One ( 1) Member of the Public to the Community Trails Committee RECOMMENDATION: That the City Council appoint one ( 1) member of the public to the Community Trails Committee. April 08, 2025 Item #12
20250408 Item 3. Minutes - March 11 2025 Regular City Council Meeting RECOMMENDATION: Approve the Minutes as submitted. April 08, 2025 Item #3
20250408 Item 11. Construction and Construction Management Services Contract Award - 9tn Street Transit Stops Sidewalk and Bikeway Improvements ( Project No. swk19001) RECOMMENDATION: That the City Council: 1) Award the construction contract for Bid No. 2027- 07 9th Street Transit Stops, Sidewalk, and Bikeway Improvements Project to the responsible low bidder, GJ Gentry General Engineering Inc., in the amount of $ 744, 131. 00; 2) Approve the proposal from TKE Engineering, Inc. ( TKE) to provide construction management and inspection services ( CM Services) in the amount of $ 94, 703; 3) Approve a budget adjustment to use up to $ 567, 000 from the Measure I fund balance ( Account # 017- 2100) to be expended from the Traffic Improvements Account ( Account # 017- 8350- 6550); and 4) Approve a budget adjustment to the TDA Article III expenditure account # 005- 8320- 6545 and to the revenue account # 008- 8320- 7205 to include $ 430, 700. CITY COUNCIL LEGISLATIVE April 08, 2025 Item #11
20250408 Item 14. Councilmember Comments ( Agency/ Committee/ AB 1234 Reports District Updates, etc.) RECOMMENDATION: Discussion and possible action. April 08, 2025 Item #14
20250408 Closed Session CLOSED SESSION 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 properties located at 8046 Central Avenue ( APN 1192- 561- 08) and 26855 4th Place ( APN 1192- 561- 10) and based on a letter dated March 31, 2025, from Claudia Orian. The letter is available for public inspection at the Office of the City Clerk. CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code § 54957. 6 Unrepresented employee: City Manager CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956. 9( d)( 2) and/ or (d)( 3): One case. April 08, 2025 Closed Session #1
20250408 Item 4. Minutes - March 11 2025 Special City Council Meeting RECOMMENDATION: Approve the Minutes as submitted. April 08, 2025 Item #4
20250408 Item 5. March 27 2025 Special City Council Meeting Minutes - RECOMMENDATION: Approve the Minutes as submitted. April 08, 2025 Item #5
20250408 Item 8. Claim Consideration - Steven Olson RECOMMENDATION: George Hills Company recommends the City Council reject the claim. April 08, 2025 Item #8
20250408 Item 9. Claim Consideration - Erick Smart RECOMMENDATION: George Hills Company recommends the City Council reject the claim. April 08, 2025 Item #9
20250311 Item 1. Review and Revise Current Membership on City Council Subcommittees, Ad Hoc Committees and Agency Appointments Following the Councilmember Appointment for District 2 RECOMMENDATION: That the City Council review and revise as appropriate the current membership on various Council Committees, Ad Hocs, and Agency Appointments. March 11, 2025 Item #1
20250311 Item 13. Designation of Authorized Agents to Apply for Federal/ State Disaster Relief Funds RECOMMENDATION: That the City Council adopt Resolution No. 2025- , designating authorized agents to sign forms and agreements related to Federal/ State Disaster Relief Funding on behalf of the City of Highland. March 11, 2025 Item #13
20250311 Item 5. Minutes - February 18 2025 Special City Council Meeting RECOMMENDATION: Approve the Minutes as submitted. March 11, 2025 Item #5
20250311 Item 4. Minutes - February 11 2025 Special City Council Meeting RECOMMENDATION: Approve the Minutes as submitted. March 11, 2025 Item #4
20250311 Item 12. Easement Acceptance/ 4Masbaseball Inc ( Jose Mas) - Single Family Residential ( 2) Project ( 7966 and 7972 Cortez Street) RECOMMENDATION: That the City Council: 1) Accept Grant of Easement for Cortez Street right-of-way dedication from 4Masbaseball, Inc. ( Jose Mas); and 2) Direct the City Clerk to record the Grant of Easement. March 11, 2025 Item #12
20250311 Item 10. 2024 Byrne Justice Assistance Grant ( JAG) Program Award RECOMMENDATION: That the City Council: 1) Accept the 2024 Edward Byrne Memorial Justice Assistance Grant ( JAG) award in the amount of $ 25, 854; 2) Authorize the appropriation of grant funds for special project overtime; including sweeps, DUI checkpoints, quality -of -life enforcement, and burglary gang suppression efforts; and 3) Authorize the City Manager, or their designee, to execute any necessary documents related to the grant award and administration. March 11, 2025 Item #10
20250311 Item 11. Agreement for Automatic and Mutual Aid with San Bernardino County Fire Protection District RECOMMENDATION: That the City Council: 1) Approve an Agreement for a term up to five years with San Bernardino County Fire Protection District ( SBCFPD); 2) Authorize the Fire Chief to approve the Operating Plan; and 3) Authorize the Mayor to execute the agreement. March 11, 2025 Item #11
20250311 Item 15. 2025/ 2026 Work Program RECOMMENDATION: That the City Council adopt the 2025/ 2026 Work Program. March 11, 2025 Item #15
20250311 Item 3. Minutes - February 11 2025 Regular City Council Meeting RECOMMENDATION: Approve the Minutes as submitted. March 11, 2025 Item #3
20250311 Item 14. Review of the City' s 2024 General Plan Implementation Annual Report in Accordance with Government Code 65400 and $ 65588 RECOMMENDATION: That the City Council receive and file the 2024 General Plan Annual Report. CITY COUNCIL LEGISLATIVE March 11, 2025 Item #14
20250311 Item 16. City Manager Report and Comments (Work Program Regional/ Legislative/ Development Issues Subcommittees, etc.) RECOMMENDATION: Discussion and possible action. March 11, 2025 Item #16
20250311 Item 17. Councilmember Comments (Agency/Committee/AB 1234 Reports District Updates, etc.) RECOMMENDATION: Discussion and possible action. March 11, 2025 Item #17
20250311 Closed Session PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to Government Code § 54957( b) Title: City Manager CONFERENCE WITH LABOR NEGOTIATORS Pursuant to Government Code § 54957. 6 Unrepresented employee: City Manager CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956. 9( d)( 2) and/ or ( d)( 3): One case. March 11, 2025 Closed Session #1
20250311 Item 9. Claim Consideration - Carol Garrity RECOMMENDATION: George Hills Company recommends the City Council reject the claim. March 11, 2025 Item #9
20250311 Item 8. Claim Consideration - Gilberto Martinez RECOMMENDATION: George Hills Company recommends the City Council reject the claim. March 11, 2025 Item #8
20250211 Item 2. Minutes - January 28, 2025 Special City Council Meeting RECOMMENDATION: Approve the Minutes as submitted. City Council Regular Meeting Agenda February 11, 2025 February 11, 2025 Item #2
20250211 Item 4. Claim Consideration - Juan R. Gutierrez RECOMMENDATION: George Hills Company recommends the City Council reject the claim. February 11, 2025 Item #4
20250211 Closed Session CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code Section 54956. 9( d)( 2) and/ or ( d)( 3): One case. February 11, 2025 Closed Session #1
20250211 Item 5. Resolution No. 2025- Establishing Employee Salaries RECOMMENDATION: That the City Council: 1) Adopt Resolution No. 2025- Establishing Employee Salaries; 2) Approve the following budget adjustment: Transfer $ 21, 630 from 001- 2516 General Fund -Service Enhancement) to be expended from 001- 1450- 3010 General Government - Salaries); and 3) Approve the attached job description. February 11, 2025 Item #5
20250211 Item 7. Bid Award - Bid No. 2025- 01 " City of Highland Janitorial Maintenance Contract" RECOMMENDATION: That the City Council award the bid for Bid No. 2025- 01 " City of Highland Janitorial Maintenance Contract" ( Base Bid and Additive Items) to the lowest responsive bidder, Base Hill, Inc. in the amount of $ 95, 109. 42 per year. February 11, 2025 Item #7
20250211 Item 6. Easement Acceptance/ Javier A. Gonzalez - " 5th Street Tow Yard" Project ( 24989 5th Street RECOMMENDATION: That the City Council: 1) Accept Grant of Easement for 5th Street right- of-way dedication from Javier A. Gonzalez; and 2) Direct the City Clerk to record the Grant of Easement. February 11, 2025 Item #6
20250211 Item 9. Hardv & Harper. Inc. Contract Chanqe Order - Greenspot _Road Median and Parkwa Improvements Project ( Project No. str23002) RECOMMENDATION: That the City Council: 1) Authorize contract change orders up to 13. 11 % of the original construction contract with Hardy & Harper, Inc. for the Greenspot Road Median and Parkway Improvements Project; and 2) Authorize the City Manager to sign a Letter Reimbursement Agreement with East Valley Water District ( EVWD). February 11, 2025 Item #9
20250211 Item 10. City Manaaer Report and Comments (Work Proqram, Reqional/ Legislative/ Development Issues, Subcommittees, etc.) RECOMMENDATION: Discussion and possible action. City Council Regular Meeting Agenda February 11, 2025 February 11, 2025 Item #10
20250211 Item 11. Councilmember Comments ( Agency/ Committee/ AB 1234 Reports, District Updates, etc.) RECOMMENDATION: Discussion and possible action. February 11, 2025 Item #11
20250211 Item 8. Construction and Construction Manaqement Services Contract Award - Bid No. 2025- 02 FY 23/ 24 & 24/ 25 CDBG Pavement Improvement Project" ( Project No. ola24001) RECOMMENDATION: That the City Council: 1) Award the construction contract for Bid No. 2025- 02, FY 23/ 24 & 24/ 25 CDBG Pavement Improvement Project to the responsible low bidder, Hardy & Harper, Inc., in the amount of $ 578, 000; and 2) Approve the proposal from TKE Engineering, Inc. ( TKE) to provide construction management and inspection services ( CM Services) in the amount of $ 78, 300. CITY COUNCIL LEGISLATIVE February 11, 2025 Item #8
Loma Linda
Date County City Meeting Type Item Type Item Item
20250422 Order of Business 2 2C. Presentation on the GIS Hub on the City's Website [Public Works] April 22, 2025 Order of Business 2 #C
20250422 Order of Business 6 6B. Reports Of Officers April 22, 2025 Order of Business 6 #B
20250422 Order of Business 6 6A. Reports of Council Members April 22, 2025 Order of Business 6 #A
20250422 Order of Business 3 3B. Fire Department's Activity Report - March 2025 [Fire] — Approve for filing April 22, 2025 Order of Business 3 #B
20250422 Order of Business 3 3C. Notice of Completion for the Installation of a 400 HP Variable Frequency Drive (VFD) for Richardson Well No. 5 - Tess Electric [Public Works] — Accept as complete and authorize recordation of Notice of Completion documents April 22, 2025 Order of Business 3 #C
20250422 Order of Business 3 3A. Demands Register - April 22, 2025 [Finance] — Approve demands as presented April 22, 2025 Order of Business 3 #A
20250422 Order of Business 2 2A. Community Garden Valentine's Day Event - Recap Report [Melanie Hendricks] April 22, 2025 Order of Business 2 #A
20250422 Order of Business 2 2B. School of Public Health Student Presentation - Umang Sharma April 22, 2025 Order of Business 2 #B
20250408 Order of Business 3 3H. Approve the Amendment to the Automatic Aid and Mutual Aid Agreement between the City of Loma Linda Fire Department and San Bernardino County Fire Protection District [Fire] — Approved the amended agreement as recommended April 08, 2025 Order of Business 3 #H
20250408 Order of Business 5 5B. Tobacco Retail License Informational [Assistant City Manager] — Provide direction to staff regarding a Tobacco Retail License Ordinance April 08, 2025 Order of Business 5 #B
20250408 Order of Business 3 3D. Award Consulting Services Contract to Krisch & Company for Policy Review Services in an amount not-to-exceed $15,000 [Finance] — Award Contract as recommended April 08, 2025 Order of Business 3 #D
20250408 Order of Business 3 3E. Approve the purchase of an Emergency Generator for $45,073.50 from General Power and Award Contract to Las Colinas Engineering for Engineering, Testing and Project Management Services for a not-to-exceed amount of $35,000 [Public Works] — Approve purchase of emergency generator and award contract as recommended April 08, 2025 Order of Business 3 #E
20250408 Order of Business 5 5A. Appoint Member to the Historic Commission [Administration] — Appoint member as recommended April 08, 2025 Order of Business 5 #A
20250408 Order of Business 3 3G. Approve Purchase of Aggregating Network Switch for the City's Network from Synoptek [Information Systems] April 08, 2025 Order of Business 3 #G
20250408 Order of Business 3 3F. Approve Agreement with Tyler Technologies for Upgrading Enterprise Resource Planning Software to a Software as a Service Platform [Information Systems/Finance] April 08, 2025 Order of Business 3 #F
20250408 Order of Business 3 3C. Treasurer's Report - March 2025 [Finance] — Receive for Filing April 08, 2025 Order of Business 3 #C
20250408 Order of Business 3 3K. Notice of Completion of the Construction of the Pickleball Courts at Leonard Bailey Park (CIP 24-757) - Contractor: RG General Engineering, Inc. [Public Works] — Accept as complete and authorize recordation of Notice of Completion documents April 08, 2025 Order of Business 3 #K
20250408 Order of Business 3 3I. Award Contract Agreement with Willdan Engineering for As-Needed Code Enforcement Officer Staffing through end of FY 24/25 and Approve a Supplemental Appropriation of $25,000 from General Fund - Fund Balance for the Contract [Fire] — Award contract agreement; approve the supplemental appropriation, and authorize the City Manager to execute necessary documents as recommended April 08, 2025 Order of Business 3 #I
20250408 Order of Business 3 3A. Demands Registers - March 25, and April 8, 2025 [Finance] — Approve Demands for Payment April 08, 2025 Order of Business 3 #A
20250408 Order of Business 6 6A. Reports of Council Members April 08, 2025 Order of Business 6 #A
20250408 Order of Business 6 6B. Reports Of Officers April 08, 2025 Order of Business 6 #B
20250408 Order of Business 4 4A. Status Report on Revenue-Generating ad Hoc Committee [Councilmember Spencer-Hwang] — Status Update April 08, 2025 Order of Business 4 #A
20250408 Order of Business 2 2C. Public Hearing - Request to operate a wholesale nursery on a 4.2 acre developed site, with improvements, located at 26660 Citrus Avenue, within the High Density Residential (R-3) Land Use Designation and Zoning District [Community Development] — 1. DETERMINE that the project is Categorically Exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant Section No. 15332, (Class No. 32, In-Fill); and, — 2. INTRODUCE Council Bill #O-2024-08 on First Reading and SET Second Reading to adopt Council Bill #O- 2024-06, a Development Code Amendment to allow Wholesale Landscape Nursery as a conditionally permitted use within the High-Density Residential (R-3) Zone as long as the site is within the FEMA designated flood hazard area (DCA-2024-0003). — 3. APPROVE Conditional Use Permit No. 2024-0003 to permit a wholesale nursery as a conditionally permitted use within the High-Density Residential (R-3) zone, with associated street and landscaping improvements; and, — 4. APPROVE Precise Plan of Design No. 2024-0004 for the conversion of an existing residence into a 2,790 square foot office for a wholesale nursery operation, inclusion of a new parking area, perimeter landscaping, and new proposed fencing. The project approval is based on the Findings contained in the staff report and subject to the Conditions of Approval. April 08, 2025 Order of Business 2 #C
20250408 Order of Business 2 2B. St. Puppy's Day Presentation [Chris DeJong, Amy Jones & Community Members] April 08, 2025 Order of Business 2 #B
20250408 Order of Business 2 2A. Proclamation - Donate Life Month - April 2025 [Katryn Mantz] April 08, 2025 Order of Business 2 #A
20250408 Order of Business 3 3J. Confirm Contract Agreement with Willdan Engineering for After Hours, Standby, and On-Call Animal Control Services through the end of Fiscal Year 2024-25 (Continued from March 11, 2025) [Fire] — Award a contract agreement with Willdan Engineering for after hours, standby, and on-call Animal Control services April 08, 2025 Order of Business 3 #J
20250311 Order of Business 3 3F. Approve Purchase of three Emergency Generators from General Power for $384,045.19 [Public Works] — Approve purchase from General Power as recommended March 11, 2025 Order of Business 3 #F
20250311 Order of Business 3 3H. Approve Agreement with Troy & Banks, Inc. for Cable Franchise Fee Audit Services [Information Systems] — Approve agreement with Troy & Banks, Inc. as recommended March 11, 2025 Order of Business 3 #H
20250311 Order of Business 3 3I. Award Contract to Willdan Engineering for After Hours/On Call Animal Control Services for the City until the end of Fiscal Year 2024-25 [Fire] — Award contract to Willdan Engineering as recommended March 11, 2025 Order of Business 3 #I
20250311 Order of Business 6 6B. Reports Of Officers March 11, 2025 Order of Business 6 #B
20250311 Order of Business 6 6A. Reports of Council Members March 11, 2025 Order of Business 6 #A
20250311 Order of Business 5 5B. Consideration of a Tobacco Retailer License Ordinance [Councilmember Spencer-Hwang] March 11, 2025 Order of Business 5 #B
20250311 Order of Business 3 3D. Fire Department's Activity Report - February 2025 [Fire] — Receive for filing March 11, 2025 Order of Business 3 #D
20250311 Order of Business 3 3E. Award Contract to BearCom to Purchase and Install Public Works Department Radio System for an amount not to exceed of $99,377.26 [Public Works] — Award Contract to BearCom as recommended March 11, 2025 Order of Business 3 #E
20250311 Order of Business 5 5C. Discussion on Economic Development Strategies Embracing the City's Motto, "A City of Health and Prosperity" [Councilmember Spencer-Hwang] — Request for City Council input and recommendations March 11, 2025 Order of Business 5 #C
20250311 Order of Business 5 5A. Appoint Members to the Historic Commission and Budget Committee [Administration] — Appoint members as recommended March 11, 2025 Order of Business 5 #A
20250311 Order of Business 3 3G. Award Contracts to Daktronics Inc. to Purchase an Outdoor Electronic Message Center Sign for $37,566.43 and to Custom Signs Inc. to Install the Sign Located at the Corner of Loma Linda Dr. and Barton Rd. for $12,410.40 [Information Systems] — Award contracts to Daktronics and Custom Signs Inc. as recommended March 11, 2025 Order of Business 3 #G
20250311 Order of Business 3 3J. Appropriate $64,600 from General Fund Balance and Award Contract to Purchase and Install an AC Unit and a Stove at the Senior Center [Public Works] — Approve contract to Loma Linda Heat & Air Conditioning and purchase from Johnson-Lancaster and Associates, Inc. as recommended March 11, 2025 Order of Business 3 #J
20250311 Order of Business 3 3C. Treasurer's Report - February 2025 [Finance] — Receive for filing March 11, 2025 Order of Business 3 #C
20250311 Order of Business 3 3A. Demands Registers - February 25, and March 11, 2025 [Finance] — Approve Demands for Payment March 11, 2025 Order of Business 3 #A
20250311 Order of Business 3 3M. Declare as Surplus Various Technology Devices and Associated Equipment and Approve Appropriate Disposal [Information Systems/LLCCP] — Declare identified items surplus and appropriate disposal March 11, 2025 Order of Business 3 #M
20250311 Order of Business 3 3L. Council Bill #R-2025-04 - A Resolution to Approve Final Tract Map No. 20467, North of Park Avenue and East of Coloma Street [Public Works] — Adopt Council Bill #R-2025-04 March 11, 2025 Order of Business 3 #L
20250311 Order of Business 3 3N. Council Bill #R-2025-05 - Adopt a Resolution Declaring the Need for Emergency Contracting Procedures and Authorizing Repairs for Three Waterline Leaks on Redlands Blvd., Stewart St., and Anderson St. and Appropriate $155,000 from the Water Fund Balance for the Repair Costs [Public Works] — Adopt Council Bill #R-2025-05 and Approve the Appropriation of $155,000 March 11, 2025 Order of Business 3 #N
20250311 Order of Business 3 3O. Appropriate $35,700 from Sewer Fund Balance and Award a Contract to West Coast Arborists, Inc. for $35,700 to Clear Heritage Park Drainage Channel [Public Works] March 11, 2025 Order of Business 3 #O
20250311 Order of Business 3 3K. Appropriate $25,000 and Award Contract for Chief Plant Operator - Water System - to WaterworkForce, Inc. in an amount not to exceed $25,000 [Public Works] — Award Contract to WaterworkForce as recommended March 11, 2025 Order of Business 3 #K
20250211 Order of Business 3 3E. Award Contract to LCR Earthwork & Engineering Corp. for $230,327.00 for Pavement Rehabilitation at Beaumont Ave. (CIP 24-124) [Public Works] — Award contract as recommended February 11, 2025 Order of Business 3 #E
20250211 Order of Business 3 3A. Demands Registers January 28 and February 11, 2025 [Finance] — Approve Demands for Payment February 11, 2025 Order of Business 3 #A
20250211 Order of Business 3 3C. Treasurer's Report - January 2025 [Finance] — Accept for filing February 11, 2025 Order of Business 3 #C
20250211 Order of Business 2 2D. Joint Meeting of the City Council and Housing Authority Board Regarding the 2024-25 Mid-Year Budget [Finance] — Approve the Fiscal Year 2024-2025 - Mid-Year Budget Review to include expenditures appropriations and revenue adjustments February 11, 2025 Order of Business 2 #D
20250211 Order of Business 6 6A. Reports of Council Members February 11, 2025 Order of Business 6 #A
20250211 Order of Business 6 6B. Reports Of Officers February 11, 2025 Order of Business 6 #B
20250211 Order of Business 2 2B. Presentation on Local Tobacco Prevention Efforts by Monika Gracian from California Health Collaborative February 11, 2025 Order of Business 2 #B
20250211 Order of Business 2 2C. Public Hearing - Council Bill #R-2025-02 - A Resolution for the Fall 2024 Weed Abatement Program Establishing Liens and Assessments on the Properties [Fire] — Adopt Council Bill #R-2025-02 February 11, 2025 Order of Business 2 #C
20250211 Order of Business 2 2A. Presentation by Southern California Edison (SCE) by Mark Cloud February 11, 2025 Order of Business 2 #A
20250211 Order of Business 3 3F. Appropriate $50,000 from Water Fund Balance then Award a Contract to Tess Electric for $46,207.00 to Purchase and Install a Variable Frequency Drive (VFD) at Richardson Well No. 5 [Public Works] — Appropriate funds and award contract as recommended February 11, 2025 Order of Business 3 #F
20250211 Order of Business 3 3D. Fire Department's Activity Report - January 2025 [Fire] — Accept for filing February 11, 2025 Order of Business 3 #D
20250211 Order of Business 3 3G. Award Contract to Dennis Grubb and Associates for $50,000 for Fire Department Plan Check Services [Fire] — Award contract as recommended February 11, 2025 Order of Business 3 #G
20250211 Order of Business 5 5A. Consider taking action to merge the Trails Development Committee into the Parks, Recreation and Beautification Committee to meet quarterly [City Manager] — Approve as recommended February 11, 2025 Order of Business 5 #A
20250211 Order of Business 3 3J. City Council 2025 Calendar Year Meeting Schedule [City Clerk] — Approve the 2025 City Council meeting schedule February 11, 2025 Order of Business 3 #J
20250211 Order of Business 3 3I. Update to the Treatment Plant Operator II Class Specification to Reflect Revised Duties and Qualifications [Human Resources] — Approve the updated job description for Treatment Plant Operator II Class Specifications February 11, 2025 Order of Business 3 #I
20250211 Order of Business 3 3H. Council Bill #R-2025-03 - A Resolution Approving an Amendment to the City Classification Plan and Salary Schedule [Human Resources] — Adopt Council Bill #R-2025-03 February 11, 2025 Order of Business 3 #H
20250114 Order of Business 3 3I. Appropriate $85,700 from Major Street Arterial Subprogram (MSART) Fund Balance and $54,400 from Traffic Impact Mitigation Fund Balance and Award Contract to Marjani Buildings Inc for $840,650 for California Street Widening (Phase 3) (CIP 23-118) [Public Works] — Appropriate funds as requested and Award Contract as recommended January 14, 2025 Order of Business 3 #I
20250114 Order of Business 3 3H. Agreement with Troy and Banks for Cost Recovery and Reduction Services [Information Systems] — Approve the Agreement as recommended January 14, 2025 Order of Business 3 #H
20250114 Order of Business 3 3J. Appropriate $30,000 from Water Enterprise Fund Balance and Award Contract to Sulzer Electro-Mechanical (US) Inc. to Purchase a 250hp Motor for Mt. View Well #5 [Public Works] — Appropriate funds as requested and award contract as recommended January 14, 2025 Order of Business 3 #J
20250114 Order of Business 3 3K. Notice of Completion of Pavement Rehabilitation by Slurry Seal Method at Various Locations (CIP 24-121) - Contractor: Doug Martin Contracting Co. [Public Works] — Accept as complete and authorize recordation of Notice of Completion documents January 14, 2025 Order of Business 3 #K
20250114 Order of Business 3 3L. Notice of Completion of Pavement Rehabilitation by Overlay Method at Various Locations (CIP 23-117) - Contractor: All American Asphalt [Public Works] — Accept as complete and authorize recordation of Notice of Completion documents January 14, 2025 Order of Business 3 #L
20250114 Order of Business 3 3F. Agreement with Atkinson, Andelson, Loya, Rudd & Romo (AALRR) for Legal Services relating to General Labor and Employment Law [City Manager] — Approve the Agreement as recommended January 14, 2025 Order of Business 3 #F
20250114 Order of Business 3 3G. Agreement with MetTel for replacement of City's Plain Old Telephone Service (POTS) lines [Information Systems] — Approve the Agreement as recommended January 14, 2025 Order of Business 3 #G
20250114 Order of Business 3 3E. Update Operating Agreement with City of Colton [Fire] — Approve the Updated Operating Agreement as recommended January 14, 2025 Order of Business 3 #E
20250114 Order of Business 3 3D. Fire Department's Activity Report - December 2024 [Fire] — Accept for Filing January 14, 2025 Order of Business 3 #D
20250114 Order of Business 3 3A. Demands Registers - November 26, and December 24, 2024 and January 14, 2025 [Finance] — Approve the demands for payment January 14, 2025 Order of Business 3 #A
20250114 Order of Business 3 3C. Treasurer's Report - December 2024 [Finance] — Accept for Filing January 14, 2025 Order of Business 3 #C
20250114 Order of Business 6 6A. Reports of Council Members January 14, 2025 Order of Business 6 #A
20250114 Order of Business 6 6B. Reports Of Officers — Reminder - City Council Workshop February 11, 2024, at 5:30 pm in the EOC on EOC Emergency Operations Training by Jacob Green and Associates January 14, 2025 Order of Business 6 #B
20250114 Order of Business 2 2B. Public Hearing - A request to develop a five-story, 105,000-square-foot pediatric medical office building at the southeast corner of Anderson Street and Barton Road within the Institutional-Healthcare Zone (Case No. PPD P23-180) [Community Development] Recommended actions: — 1. ADOPT the Initial Study/Mitigated Negative Declaration (IS/MND) and the Mitigation Monitoring Reporting Program (MMRP) prepared pursuant to the California Environmental Quality Act (CEQA) Guidelines for the proposed pediatric medical office building project at the southeast corner of Anderson Street and Barton Road. — 2. APPROVE Precise Plan of Design No. P23-180, a request to develop a new five-story, 105,000-square-foot medical office building that includes surface parking, patient drop-off, and loading areas, landscaping, and site lighting. The subject project is located at the southeast corner of Anderson Street and Barton Road within the Institutional- Healthcare zoning district. Approval is based on the Findings and analysis contained in the Staff Report and is subject to the attached Conditions of Approval. January 14, 2025 Order of Business 2 #B
20250114 Order of Business 2 2A. Presentation by Loma Linda Mom's Group for Support for a Community Valentine's Event [Melanie Diaz Zuniga] January 14, 2025 Order of Business 2 #A
20250114 Order of Business 3 3M. Notice of Completion of the Installation of the Sewer Lift Station Package at 25876 Juanita Street (CIP 21-511) - Contractor: GCI Construction, Inc. [Public Works] — Accept as complete and authorize recordation of Notice of Completion documents January 14, 2025 Order of Business 3 #M
20250114 Order of Business 5 5A. Council Bill #R-2025-01 - Consideration to Adopt Resolution in Opposition of SCAQMD Rule 1111, Regulate Air Emission from Gas-Powered Central Furnaces; and Rule 1121, Regulate Air Emissions from Residential-type, Natural Gas- Powered Water Heaters [Mayor Dupper] — Adopt Council Bill #R-2025-01 as recommended January 14, 2025 Order of Business 5 #A
Ontario
Date County City Meeting Type Item Type Item Item
20250415 Item 25. RENEWAL OF THE GREATER ONTARIO TOURISM MARKETING DISTRICT That the City Council take testimony and accept public comment that will result in a public hearing on May 20, 2025, on the renewal of the Greater Ontario Tourism Marketing District (GOTMD) and the levy of assessments on lodging businesses, including short-term rentals, located within the boundaries of the GOTMD. April 15, 2025 Item #25
20250415 Item 20. A DEVELOPMENT AGREEMENT (FILE NO. PDA23-005) BETWEEN THE CITY OF ONTARIO AND DIVERSIFIED PACIFIC DEVELOPMENT GROUP, LLC IN CONJUNCTION WITH THE EMPIRE GROVES SPECIFIC PLAN (FILE NO. PSP23-001) That the City Council consider and adopt: A. An Ordinance for a Development Agreement (File No. PDA23-005) between the City of Ontario and Diversified Pacific Development Group, LLC to establish terms and conditions for the associated Development Plan (File No. PDEV23-039); B. An Ordinance for the Empire Grove Specific Plan (File No. PSP23-001) to establish the Land Use District, development standards, guidelines, and infrastructure improvements. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PDA23-005, A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF ONTARIO AND DIVERSIFIED PACIFIC DEVELOPMENT GROUP, LLC, TO ESTABLISH THE TERMS AND CONDITIONS ASSOCIATED WITH A DEVELOPMENT PLAN (FILE NO. PDEV23-039), FOR A 10.43 ACRE PROPERTY LOCATED ON THE SOUTHEAST CORNER OF GUASTI ROAD AND HOLT BOULEVARD WITHIN THE PROPOSED PA1 (HOSPITALITY MIXED-USE) DISTRICT OF THE EMPIRE GROVES SPECIFIC PLAN, AND MAKING FINDINGS IN SUPPORT THEREOF—APN: 110-322-33. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PSP23-001, A SPECIFIC PLAN (EMPIRE GROVES) TO ESTABLISH THE LAND USE DISTRICT, DEVELOPMENT STANDARDS, GUIDELINES, AND INFRASTRUCTURE IMPROVEMENTS FOR THE DEVELOPMENT OF UP TO 600,000 SQUARE FEET OF HOSPITALITY AND COMMERCIAL LAND USES ON 10.43-ACRES OF LAND LOCATED ON THE SOUTHEAST CORNER OF GUASTI ROAD AND HOLT BOULEVARD AND MAKING FINDINGS IN SUPPORT THEREOF—APN: 110-322- 33. April 15, 2025 Item #20
20250415 Item 23. RESOLUTIONS AUTHORIZING THE ISSUANCE OF LEASE REVENUE BONDS, SERIES 2025A AND RELATED MATTERS Hold public hearing and that the City Council and the Ontario Public Financing Authority take the following actions: A. City Council consider and adopt a Resolution authorizing the execution and delivery of a Ground Lease, Lease Agreement, Indenture, Bond Purchase Agreement and Continuing Disclosure Certificate in connection with the issuance and sale of the Lease Revenue Bonds, Series 2025A, by the Ontario Public Financing Authority in an aggregate principal amount not to exceed $250 million and authorizing the distribution of an Official Statement in connection with the offering and sale of the Bonds and authorizing the execution and delivery of necessary documents in connection therewith. B. Ontario Public Financing Authority consider and adopt a Resolution authorizing the execution and delivery of a Ground Lease, Lease Agreement, Indenture, Bond Purchase Agreement and Assignment Agreement in connection with the issuance of its Lease Revenue Bonds, Series 2025A, in an aggregate principal amount of not to exceed $250 million and authorizing the distribution of an Official Statement in connection with the offering and sale of the Bonds and authorizing the execution and delivery of necessary documents in connection therewith. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, BOND PURCHASE AGREEMENT AND CONTINUING DISCLOSURE CERTIFICATE IN CONNECTION WITH THE ISSUANCE OF ONTARIO PUBLIC FINANCING AUTHORITY 2025A LEASE REVENUE BONDS, APPROVING THE ISSUANCE OF SUCH BONDS IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $250,000,000, AUTHORIZING THE DISTRIBUTION OF AN OFFICIAL STATEMENT IN CONNECTION WITH THE OFFERING AND SALE OF SUCH BONDS AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS. A RESOLUTION OF THE ONTARIO PUBLIC FINANCING AUTHORITY, OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE AUTHORITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, BOND PURCHASE AGREEMENT AND ASSIGNMENT AGREEMENT IN CONNECTION WITH THE ISSUANCE OF ONTARIO PUBLIC FINANCING AUTHORITY 2025A LEASE REVENUE BONDS, AUTHORIZING THE ISSUANCE OF SUCH BONDS IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $250,000,000, AUTHORIZING THE DISTRIBUTION OF AN OFFICIAL STATEMENT IN CONNECTION WITH THE OFFERING AND SALE OF SUCH BONDS AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS. April 15, 2025 Item #23
20250415 Item 7. AN AMENDMENT TO THE CONSTRUCTION CONTRACT WITH G.M. SAGER CONSTRUCTION INC. FOR ON-CALL AND EMERGENCY UTILITY TRENCH PAVING SERVICES That the City Council approve and authorize the City Manager, or designee, to execute Amendment No. 2 to the On-Call Services Contract with G.M. Sager Construction Inc., of Pomona, California, for On-Call and Emergency Utility Trench Paving services for a revised total not-to-exceed aggregate amount of $2,035,170 and a term from September 6, 2022 through June 30, 2026. April 15, 2025 Item #7
20250415 Item 6. APPROVAL OF VARIOUS PROFESSIONAL SERVICES AGREEMENTS TO PROVIDE SPECIAL TAX CONSULTING AND ADMINISTRATIVE SERVICES, COMMUNITY FACILITIES DISTRICT FORMATION AND BOND COUNSEL SERVICES, APPRAISAL AND HOUSING MARKET ECONOMIST SERVICES That the City Council approve and authorize the City Manager or designee to execute the various Professional Services Agreements for special tax consulting, community facilities district formations and costs associated with bond issuances. Proposed agreements are with Goodwin Consulting Group of Sacramento, California; Willdan Financial Services of Temecula, California; Orrick, Herrington & Sutcliffe, LLP of Los Angeles, California; Empire Economics, Inc. of Capistrano Beach, California; and Kitty Siino and Associates of Tustin, California. April 15, 2025 Item #6
20250415 Item 3. ONTARIO BUSINESS ASSISTANCE LOAN PROGRAM GUIDELINES AND APPLICATION That the City Council approve the adoption of the Ontario Business Assistance Loan Program Guidelines; and authorize the City Manager, or his designee, to make any necessary adjustments and execute all necessary documents to implement the loan program. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING A BUSINESS ASSISTANCE LOAN PROGRAM. April 15, 2025 Item #3
20250415 Item 18. A GOODS AND EQUIPMENT PURCHASE AGREEMENT WITH MCLAUGHLIN WASTE EQUIPMENT, INC. FOR COMMERCIAL BIN PARTS That the City Council authorize the City Manager, or his designee, to execute a Goods and Equipment Purchase Agreement with McLaughlin Waste Equipment, Inc., of Canyon Country, California, for the purchase of commercial bin parts for a total contract amount not-to-exceed $1,000,000 for up to five (5) years. April 15, 2025 Item #18
20250415 Item 4. AMENDMENT TO THE DOWNTOWN ONTARIO RESTAURANT AND BREWERY EQUIPMENT REBATE PROGRAM That the City Council approve the amendment to the Downtown Ontario Restaurant and Brewery Equipment Program; and authorize the City Manager and/or his designee to execute any documents related to this program. April 15, 2025 Item #4
20250415 Item 5. AUTHORIZE THE PURCHASE OF CHARGEPOINT ELECTRIC VEHICLE CHARGERS FOR THE CITY HALL PARKING STRUCTURE WITH BODEV, INC. That the City Council take the following actions: A. Authorize a cooperative purchase agreement for D&C22-012 City Hall Parking Structure with BodEV, Inc., of La Habra, California, for the purchase of ChargePoint electric vehicle (EV) chargers for the City Hall Parking Structure in the amount of $559,482 plus a contingency amount of $56,000 for a for a total contract amount not-to-exceed $615,482 consistent with the terms and conditions of the Sourcewell Contract Number 032124- ELV; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project including, but not limited to agreements, assessments, easements, reduction of retention accounts, contracts amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. April 15, 2025 Item #5
20250415 Item 2. BILLS & PAYROLL Bills March 7, 2025 through March 27, 2025, and Payroll February 23, 2025 through March 8, 2025. April 15, 2025 Item #2
20250415 Item 1. APPROVAL OF MINUTES Minutes for the regular meetings of the City Council and Housing Authority of March 18, 2025, and approving same as on file in the Records Management Department. April 15, 2025 Item #1
20250415 Item 8. APPROVAL OF A SOLE SOURCE PURCHASE TO PROVIDE A CUSTOM DESIGNED DRONE SHOW FOR TWO ANNUAL EVENTS That the City Council approve Grizzly Entertainment, LLC of Palm Springs, CA as the sole source vendor to provide a custom designed drone show for the annual Independence Day and Holiday Tree Lighting celebrations. April 15, 2025 Item #8
20250415 Item 19. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH PHOENIX GROUP INFORMATION SYSTEMS REFERENCE PROCESSING SERVICES FOR POLICE PARKING CITATIONS, FIRE AND COMMUNITY IMPROVEMENT ADMINISTRATIVE CITATIONS, AND FALSE ALARM PROGRAM That the City Council authorize the City Manager, or his designee, to execute Amendment No. 1 to the Professional Services Agreement for citation services with Phoenix Group Information Systems, based in Santa Ana, California. This amendment will extend the optional two additional one-year terms and increase the authorized contract amount by $250,000, resulting in a total not-to-exceed contract amount of $1,000,000. April 15, 2025 Item #19
20250415 Item 24. APPROVAL OF RESOLUTIONS FOR SALE OF PROPERTY AT 100 BLOCK OF NORTH EUCLID AVENUE FROM ONTARIO HOUSING AUTHORITY TO CITY OF ONTARIO That the Ontario Housing Authority and the City Council take the following actions: A. Adopt a Resolution declaring certain Ontario Housing Authority-owned real property at 100 Block of North Euclid Avenue (APN's 1048-553-01,1048-553-05 Through 1048-553- 15) to be exempt surplus land; approve the transfer of real property at 100 Block North Euclid Avenue (APN's 1048-553-01,1048-553-05 Through 1048-553-15) from the Ontario Housing Authority to the City of Ontario; and declare the conveyance of the property exempt from environmental review under the California Environmental Quality Act pursuant to CEQA Guidelines Section 15312. B. Adopt a Resolution approving and accepting the transfer of real property at 100 Block North Euclid Avenue (APN's 1048-553-01,1048-553-05 Through 1048-553-15) from the Ontario Housing Authority to the City of Ontario. A RESOLUTION OF THE GOVERNING BOARD OF THE ONTARIO HOUSING AUTHORITY, OF THE CITY OF ONTARIO, CALIFORNIA, PURSUANT TO GOVERNMENT CODE SECTION 54221 DECLARING THAT CERTAIN REAL PROPERTY (100 BLOCK NORTH EUCLID AVENUE) IS EXEMPT SURPLUS LAND AND APPROVING THE CONVEYANCE OF 100 BLOCK NORTH EUCLID AVENUE (APNS: 1048 553-01, 1048-553-05 THROUGH 1048-553-15) FROM THE ONTARIO HOUSING AUTHORITY TO THE CITY OF ONTARIO AND FINDING SUCH ACTION / DECLARATION IS EXEMPT FROM ENVIRONMENTAL REVIEW UNDER THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO SECTION 15312 OF THE CEQA GUIDELINES. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE CONVEYANCE OF 100 BLOCK NORTH EUCLID AVENUE (APNS: 1048-553-01, 1048-553-05 THROUGH 1048 553-15) FROM THE ONTARIO HOUSING AUTHORITY TO THE CITY OF ONTARIO AND APPROPRIATING FUNDS THEREFORE. April 15, 2025 Item #24
20250415 Item 22. A PUBLIC HEARING TO CONSIDER A PLANNED UNIT DEVELOPMENT (FILE NO. PUD24-002) FOR A DEVELOPMENT PLAN TO CONSTRUCT 144-UNIT MULTIPLE-FAMILY RESIDENTIAL APARTMENT COMPLEX That the City Council introduce and waive further reading of an Ordinance Approving a Planned Unit Development, File No. PUD24-002, establishing development standards and guidelines to facilitate the development of a 144-unit residential apartment project. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PUD24-002, A PLANNED UNIT DEVELOPMENT TO CREATE DEVELOPMENT STANDARDS AND DESIGN GUIDELINES FOR A DEVELOPMENT PLAN TO CONSTRUCT 144-UNIT MULTIPLE- FAMILY RESIDENTIAL APARTMENT COMPLEX ON APPROXIMATELY 5.73 ACRES OF LAND LOCATED NEAR THE NORTHEAST CORNER OF EAST HOLT BOULEVARD AND ALLYN AVENUE WITHIN THE MU-6 (EAST HOLT MIXED USE) ZONING DISTRICT, AND MAKING FINDINGS IN SUPPORT THEREOF—APN: 1048-481-06, 1048-481-07, 1048-481-08, 1048-481-28, 1048-481-29 April 15, 2025 Item #22
20250415 Item 9. A RESOLUTION FOR PLACEMENT OF SPECIAL ASSESSMENTS ON THE SAN BERNARDINO COUNTY TAX ROLLS That the City Council adopt a Resolution for recovery of fees and costs incurred in abating property and dangerous building violations, as well as administrative citations and civil penalties associated with property maintenance violations and placing assessments on the San Bernardino County Tax Rolls. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ADOPTING A REPORT REQUESTING THE PLACEMENT OF SPECIAL ASSESSMENTS ON PROPERTY TAX BILLS FOR CIVIL PENALTIES OR RECOVERY OF COSTS INCURRED FOR ABATEMENT OF VIOLATIONS OF CITY CODES AND ORDINANCES. April 15, 2025 Item #9
20250415 Item 13. AUTHORIZE A CHANGE ORDER TO THE CONSTRUCTION CONTRACT WITH PHILBIN CONSTRUCTION COMPANY FOR THE DEBRIS REMOVAL AND FINE GRADING FOR ONTARIO'S GRAND PARK PHASE 1 PROJECT That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute Change Order No. 2 to the Construction Contract with Philbin Construction Company, of Laguna Niguel, California for the debris removal and fine grading of Ontario’s Grand Park Phase 1 in the amount of $11,990,790 for a total contract amount of $17,420,243 plus a contingency of $2,409,507 to address any unforeseen issues that may arise during the demolition for a total not-to- exceed contract amount of $19,829,750; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but is not limited to agreements, assessments, easements, lot line adjustments, reduction of retention accounts, contracts and contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. April 15, 2025 Item #13
20250415 Item 14. AN AMENDMENT TO THE GOODS AND SERVICES AGREEMENT WITH SOUTHERN TIRE MART, LLC. FOR TIRE REPAIR, RETREADING, AND OTHER TIRE RELATED ITEMS That the City Council authorize the City Manager, or his designee, to execute Amendment No. 1 to the Goods and Services Agreement with Southern Tire Mart, LLC., of Columbia, Mississippi, for tire repair, retreading, and other tire related items in the amount of $1,040,000, bringing the new total not-to-exceed contract amount to $1,190,000. Additionally, authorize the option to extend the Agreement for up to three (3) additional one-year terms. April 15, 2025 Item #14
20250415 Item 12. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, LEVYING SPECIAL TAXES WITHIN CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES) That the City Council consider and adopt an Ordinance authorizing the levy of special taxes within City of Ontario Community Facilities District No. 73 (Wildflower Acres). AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, LEVYING A SPECIAL TAX WITHIN THE CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES). April 15, 2025 Item #12
20250415 Item 11. ADOPT A RESOLUTION AUTHORIZING SIGNATURE AUTHORITY FOR PROJECT AGREEMENTS AND DOCUMENTS FOR THE EUCLID RECYCLED WATER PROJECT AND WELL 50 TREATMENT FACILITY WITH THE UNITED STATES ARMY CORPS OF ENGINEERS That the City Council adopt a Resolution authorizing the City Manager, or his designee, to negotiate and execute all related project documents, including applications, agreements, project certifications and project-related documents with the United States Army Corps of Engineers (USACE), to design and construct the Euclid Avenue Recycled Water Project and the Well 50 Ion Exchange Treatment Facility. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE CITY MANAGER TO NEGOTIATE AND SIGN PROJECT PARTNERSHIP AGREEMENTS FOR THE EUCLID RECYCLED WATER PROJECT AND WELL 50 TREATMENT FACILITY WITH THE UNITED STATES ARMY CORPS OF ENGINEERS. April 15, 2025 Item #11
20250415 Item 16. AN AMENDMENT TO THE DESIGN SERVICES AGREEMENT WITH FREDERICK FISHER PARTNERS, ARCHITECTS FOR THE NORTH WING GALLERY, WELCOME DESK, AND ELECTRICAL INFRASTRUCTURE UPGRADE FOR THE ONTARIO MUSEUM OF HISTORY AND ART That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute Amendment No. 1 to the Design Services Agreement with Frederick Fisher Partners, Architects, of Los Angeles, California, to provide on-call design services for the North Wing Gallery, welcome desk, and electrical infrastructure upgrade for the Ontario Museum of History and Art (OMHA) in the amount of $186,709 for a total not-to-exceed contract amount of $436,709; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but is not limited to agreements, assessments, easements, reduction of retention accounts, contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. April 15, 2025 Item #16
20250415 Item 10. A GOODS AND EQUIPMENT PURCHASE AGREEMENT WITH DE NORA WATER TECHNOLOGIES, LLC FOR THE PURCHASE OF WATER DISINFECTION EQUIPMENT AND AN AMENDMENT TO THE GOODS AND EQUIPMENT PURCHASE AGREEMENT WITH D&H WATER SYSTEMS FOR THE PURCHASE OF REPLACEMENT PARTS FOR GROUNDWATER WELL MAINTENANCE The City Council take the following actions: A. Authorize the City Manager, or designee, to execute a Goods and Equipment Purchase Agreement with De Nora Water Technologies, LLC (De Nora) of Sugar Land, Texas, for the purchase of water disinfection equipment and replacement parts for a total not-to- exceed amount of $1,416,076. B. Authorize the City Manager, or designee, to execute Amendment No. 1 to the Goods and Equipment Purchase Agreement with D&H Water Systems of Oceanside, California, to amend the Agreement by $274,849 for a revised total not-to-exceed amount of $310,005. April 15, 2025 Item #10
20250415 Item 15. A CONSTRUCTION CONTRACT WITH LEONIDA BUILDERS FOR THE DOWNTOWN BOLLARDS INSTALLATION PROJECT That the City Council authorize the City Manager or his designee to execute a Construction Contract with Leonida Builders, of Santa Clarita, California, for the Downtown Bollards Installation Project for a contract amount of $294,500 plus a 10% contingency of $29,450 for a total contract amount not-to-exceed $323,950. April 15, 2025 Item #15
20250415 Item 17. A CONSTRUCTION CONTRACT WITH KRESSA, LLC. FOR THE HOMER BRIGGS PARK CONCESSION RENOVATION PROJECT That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute a Construction Contract with Kressa, LLC, of West Covina, California, for the Homer Briggs Park Concession Renovation Project in the amount of $174,150 plus a 10% contingency of $17,415 to address any unforeseen issues that may arise during the construction for a total not-to- exceed contract amount of $191,565; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but is not limited to agreements, assessments, easements, reduction of retention accounts, contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. April 15, 2025 Item #17
20250401 Item 5. THE 2024 GENERAL PLAN ANNUAL PROGRESS REPORT AND 2024 HOUSING ELEMENT ANNUAL PROGRESS REPORT, FILE NO. PADV24-001 That the City Council adopt a Resolution authorizing Staff to transmit the 2024 General Plan Annual Progress Report, which includes the 2024 Housing Element Annual Progress Report, to the California Department of Housing and Community Development and Governor's Office of Planning and Research. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE 2024 GENERAL PLAN ANNUAL PROGRESS REPORT (FILE NO. PADV25-001), WHICH INCLUDES THE HOUSING ELEMENT ANNUAL PROGRESS REPORT, AND AUTHORIZING STAFF TO SUBMIT THE REPORTS TO THE CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT AND THE GOVERNOR'S OFFICE OF PLANNING AND RESEARCH. ATTACHMENT: 20250401 PADV25-001 2024 GP HE APR 01^RESO^RM ATTACHMENT: 20250401 PADV25-001_2024_GP_HE_PR^02 AGPR.pdf April 01, 2025 Item #5
20250401 Item 18. A PUBLIC HEARING TO CONSIDER AN ADDENDUM TO THE ONTARIO PLAN 2050 SUPPLEMENTAL ENVIRONMENTAL IMPACT REPORT; A DEVELOPMENT AGREEMENT (FILE NO. PDA23-005) BETWEEN THE CITY OF ONTARIO AND DIVERSIFIED PACIFIC DEVELOPMENT GROUP, LLC IN CONJUNCTION WITH THE EMPIRE GROVES SPECIFIC PLAN (FILE NO. PSP23-001); AND A DEVELOPMENT PLAN (FILE NO. PDEV23-039) That the City Council introduce and waive further reading of: A. A Resolution approving the use of an Addendum to The Ontario Plan 2050 Supplemental Environmental Impact Report (State Clearinghouse No. 2021070364, certified by the City Council on August 16, 2022); B. An Ordinance for a Development Agreement (File No. PDA23-005) between the City of Ontario and Diversified Pacific Development Group, LLC to establish terms and conditions for the associated Development Plan (File No. PDEV23-039); C. An Ordinance for the Empire Grove Specific Plan (File No. PSP23-001 to establish the Land Use District, development standards, guidelines, and infrastructure improvements); and D. A Resolution approving Development Plan (File No. PDEV23-039) to construct 600,000 SF hotel and commercial building consisting of 600 rooms. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING AN ADDENDUM TO THE ONTARIO PLAN 2050 SUPPLEMENTAL ENVIRONMENTAL IMPACT REPORT, PURSUANT TO THE REQUIREMENTS OF THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, AS AMENDED, FOR FILE NO. PSP23-001 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PDA23-005, A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF ONTARIO AND DIVERSIFIED PACIFIC DEVELOPMENT GROUP, LLC, TO ESTABLISH THE TERMS AND CONDITIONS ASSOCIATED WITH A DEVELOPMENT PLAN (FILE NO. PDEV23-039), FOR A 10.43 ACRE PROPERTY LOCATED ON THE SOUTHEAST CORNER OF GUASTI ROAD AND HOLT BOULEVARD WITHIN THE PROPOSED PA1 (HOSPITALITY MIXED-USE) DISTRICT OF THE EMPIRE GROVES SPECIFIC PLAN, AND MAKING FINDINGS IN SUPPORT THEREOF—APN: 110-322-33 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PSP23-001, A SPECIFIC PLAN (EMPIRE GROVES) TO ESTABLISH THE LAND USE DISTRICT, DEVELOPMENT STANDARDS, GUIDELINES, AND INFRASTRUCTURE IMPROVEMENTS FOR THE DEVELOPMENT OF UP TO 600,000 SQUARE FEET OF HOSPITALITY AND COMMERCIAL LAND USES ON 10.43-ACRES OF LAND LOCATED ON THE SOUTHEAST CORNER OF GUASTI ROAD AND HOLT BOULEVARD AND MAKING FINDINGS IN SUPPORT THEREOF—APN: 110-322- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO. PDEV23-039, A DEVELOPMENT PLAN TO CONSTRUCT A 600,000 SQUARE FOOT HOTEL AND COMMERCIAL BUILDING CONSISTING OF 600 ROOMS ON 10.43-ACRES OF LAND LOCATED ON THE SOUTHEAST CORNER OF GUASTI ROAD AND HOLT BOULEVARD WITHIN THE PROPOSED PA1 (HOSPITALITY MIXED-USE) DISTRICT OF THE EMPIRE GROVES SPECIFIC PLAN, AND MAKING FINDINGS IN SUPPORT THEREOF—APN: 110-322-33 April 01, 2025 Item #18
20250401 Item 14. AN ORDINANCE APPROVING A DEVELOPMENT CODE AMENDMENT, FILE NO. PDCA24-004, REGARDING ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS That the City Council adopt an Ordinance upholding the recommendation of the Planning Commission approving the Development Code Amendment (File No. PDCA24-004), pursuant to the facts and reasons contained in the staff report and Ordinance. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING A DEVELOPMENT CODE AMENDMENT, FILE NO. PDCA24-004, AMENDING DIVISION 5.03 & SUPPLEMENTAL LAND USE REGULATIONS, SECTION 5.03.010 OF THE CITY'S DEVELOPMENT CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS IN THE CITY, AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE § 21080.17, AND MAKING FINDINGS IN SUPPORT THEREOF. ATTACHMENT: 20250401 File No PDCA24-004 ADU Update 02^ORD^RM ATTACHMENT: 20250318 File No PDCA24-004 ADU Update ^03 ORD-Attachment A.docx ATTACHMENT: 20250318 File No PDCA24-004 ADU Update ^04 Dev Code Text 5.03.010 - rev.pdf April 01, 2025 Item #14
20250401 Item 17. LEASE FINANCING PLAN FOR THE PROPOSED ANIMAL RESOURCE CENTER OF INLAND EMPIRE That the City Council authorize the City Manager, or his designee, to execute all documents required for the completion of the lease and lease financing within the authorization limits and adopt a Resolution approving: A. The financing for the acquisition of real property for the proposed Animal Resource Center of Inland Empire (ARC) for a period of ten (10) years; and B. The Lease Agreement between the City of Ontario and the Public Finance Authority; and C. The Site and Facility Lease between the City of Ontario and Public Finance Authority; and D. The Sub-Lease between the City of Ontario and ARC. That the Public Finance Authority adopt a Resolution approving: A. The financing for the acquisition of real property for the proposed ARC site for a period of ten years; and B. The Lease Agreement between the City of Ontario and the Public Finance Authority; and C. The Site and Facility Lease between the City of Ontario and Public Finance Authority; and D. The Assignment Agreement between the Public Finance Authority and Costello, Investments, LLC; and E. The Promissory Note. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING PROCEEDINGS AND AGREEMENTS RELATING TO THE FINANCING OF PUBLIC CAPITAL IMPROVEMENTS FOR PUBLIC PURPOSES, APPROVING PREPARATION AND DELIVERY OF A NOTE BY THE ONTARIO PUBLIC FINANCING AUTHORITY AND AUTHORIZING OFFICIAL ACTIONS. A RESOLUTION OF THE ONTARIO PUBLIC FINANCING AUTHORITY, OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE PREPARATION OF A LEASE REVENUE NOTE IN THE AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $7,100,000 IN CONNECTION WITH THE FINANCING OF PUBLIC CAPITAL IMPROVEMENTS, AUTHORIZING AND DIRECTING EXECUTION OF A SITE AND FACILITIES LEASE, LEASE AGREEMENT, ASSIGNMENT AGREEMENT, NOTE AND AUTHORIZING OFFICIAL ACTIONS AND EXECUTION OF RELATED DOCUMENTS. April 01, 2025 Item #17
20250401 Item 13. A RESOLUTION APPROVING THE UPDATE OF THE SEWER SYSTEM MANAGEMENT PLAN That the City Council adopt a Resolution approving the update of the Sewer System Management Plan (SSMP). A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING THE UPDATE OF THE SEWER SYSTEM MANAGEMENT PLAN (SSMP). ATTACHMENT: 20250401 Sewer System Management Plan Reso 01^RESO^RM ATTACHMENT: 20250401 SSMP Report.pdf April 01, 2025 Item #13
20250401 Item 4. A RESOLUTION APPROVING AN IMPROVEMENT AGREEMENT, IMPROVEMENT SECURITY AND FINAL TRACT MAP NO. 20557 GENERALLY LOCATED ON FERN AVENUE BETWEEN FRANCIS STREET AND PHILADELPHIA STREET That the City Council adopt a Resolution approving an Improvement Agreement, Improvement Security and Final Tract Map No. 20557, generally located on Fern Avenue between Francis Street and Philadelphia Street. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING AN IMPROVEMENT AGREEMENT, IMPROVEMENT SECURITY AND FINAL TRACT MAP NO. 20557 GENERALLY LOCATED ON FERN AVENUE BETWEEN FRANCIS STREET AND PHILADELPHIA STREET. ATTACHMENT: 20250401 TM-20557^01 EXH A.pdf ATTACHMENT: 20250401 TM-20557 02^RESO^RM ATTACHMENT: 20250401 TM-20557^03 SIA.pdf April 01, 2025 Item #4
20250401 Item 12. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE 20/20 NETWORK FOR COMMUNICATIONS CONSULTING That the City Council approve and authorize the City Manager, or his designee, to execute Amendment No. 2 to the Professional Services Agreement with The 20/20 Network, of Upland, California, for communications consulting, in the amount of $60,000, for a total not-to-exceed contract amount of $292,000, and to extend the term to June 30, 2026. ATTACHMENT: Lambert - Amendment No. 2.doc April 01, 2025 Item #12
20250401 Item 10. AUTHORIZE THE PURCHASE AND INSTALLATION OF FURNITURE WITH INFO-COM BUSINESS PRODUCTS FOR THE WELLNESS CAMPUS ACCESS CENTER That the City Council take the following actions: A. Authorize a cooperative purchase agreement for D&C24-011 Wellness Access Center with Margaret C. Pett, Inc. DBA Info-Com Business Products (Info-Com), of Altadena, California, for the purchase and installation of furniture in the amount of $513,007 plus a 10% contingency of $51,300 for a total not-to-exceed contract amount of $564,307, consistent with the terms and conditions of the Interlocal Purchasing System Contract Number 230301; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project which may include, but is not limited to agreements, assessments, easements, reduction of retention accounts, contract amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. ATTACHMENT: Goods and Services Agreement - Info-Com.pdf April 01, 2025 Item #10
20250401 Item 11. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH COMMUNICATIONS & MEDIA MANAGEMENT CONSULTANTS, INC. FOR CITYWIDE MARKETING, COMMUNICATIONS, MITIGATION AND PUBLIC RELATIONS CONSULTING SERVICES That the City Council approve and authorize the City Manager, or his designee, to execute Amendment No. 2 to the Professional Services Agreement with Communications & Media Management Consultants, Inc. (CMMC), of Santa Clarita, California, for the provision of citywide marketing, communications, mitigation, and public relations consulting services, in the amount of $180,000, for a total not-to-exceed contract amount of $370,000, and to extend the term to December 15, 2026. ATTACHMENT: CMMC - Amendment No. 2.doc April 01, 2025 Item #11
20250401 Item 8. AN ORDINANCE APPROVING A DEVELOPMENT AGREEMENT (FILE NO. PDA22-004) BETWEEN THE CITY OF ONTARIO AND ROSEVILLE INVESTMENTS, LLC AND AMERICAN SUPERIOR LAND, LLC. That the City Council adopt an Ordinance approving a Development Agreement (File No. PDA22-004) between the City of Ontario and Roseville Investments, LLC and American Superior Land, LLC. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, FILE NO. PDA22-004, A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF ONTARIO AND, ROSEVILLE INVESTMENTS, LLC AND AMERICAN SUPERIOR LAND, LLC, TO ESTABLISH THE TERMS AND CONDITIONS ASSOCIATED WITH TENTATIVE TRACT MAP 20526 (FILE NO. PMTT22-012), LOCATED AT THE SOUTHEAST CORNER OF HAVEN AVENUE AND RIVERSIDE DRIVE, WITHIN PLANNING AREAS 1A, 1B, AND 1C OF THE RICH-HAVEN SPECIFIC PLAN (FILE NO. PSP05-004). (APNS: 0218-161-11, 0218-161-04, 0218-161-05, AND 0218-161-10). ATTACHMENT: File No. PDA22-004_Richland Developers Inc.^01 EXH A&B.pdf ATTACHMENT: File No. PDA22-004 Richland Developers Inc. 02^ORD^RM ATTACHMENT: File_No._PDA22-004__Richland Developers Inc.03^DEV^AGR.docx April 01, 2025 Item #8
20250401 Item 15. AN ORDINANCE APPROVING A DEVELOPMENT CODE AMENDMENT, FILE NO. PDCA24-001, TO IMPLEMENT OBJECTIVE DEVELOPMENT AND DESIGN STANDARDS That the City Council adopt an Ordinance approving File No. PDCA24-001, a Development Code Amendment, amending the reference document section of the City's Development Code, to implement Objective Development and Design Standards for multiple-family and mixed-use residential development. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING FILE NO PDCA24-001, A DEVELOPMENT CODE AMENDMENT AMENDING THE REFERENCE DOCUMENT SECTION OF THE CITY'S DEVELOPMENT CODE, TO IMPLEMENT OBJECTIVE DEVELOPMENT AND DESIGN STANDARDS FOR MULTIPLE-FAMILY AND MIXED-USE RESIDENTIAL DEVELOPMENT AND MAKING FINDINGS IN SUPPORT THEREOF. ATTACHMENT: 20240401 File No. PDCA24-001 ODDS DCA 02^ORD^RM ATTACHMENT: 20250318 PDCA24-001 ODDS DCA^03 ATTACH A ODDS & Checklist.pdf April 01, 2025 Item #15
20250401 Item 3. CITY COUNCIL APPOINTMENTS That the City Council approve the City Council Appointment list as presented. ATTACHMENT: 2025 Council Appointments April 01, 2025 Item #3
20250401 Item 16. A PUBLIC HEARING TO CONSIDER A RESOLUTION REGARDING THE FORMATION OF THE CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES); ADOPTION OF A RESOLUTION DEEMING IT NECESSARY TO INCUR BONDED INDEBTEDNESS; AND INTRODUCTION OF AN ORDINANCE LEVYING SPECIAL TAXES That the City Council consider and: A. Adopt a Resolution of Formation of Community Facilities District No. 73 (Wildflower Acres), proposing that the community facilities district be authorized to levy a special tax and proposing that an appropriations limit of the community facilities district be established; B. Adopt a Resolution deeming it necessary for the district to incur bonded indebtedness within Community Facilities District No. 73 (Wildflower Acres); C. Adopt a Resolution calling a special election for City of Ontario Community Facilities District No. 73 (Wildflower Acres); D. Adopt a Resolution declaring the results of the special election and directing the recording of a Notice of Special Tax Lien; E. Introduce and waive further reading of an Ordinance levying special taxes within City of Ontario Community Facilities District No. 73 (Wildflower Acres); F. Adopt a Resolution authorizing the execution and delivery of an acquisition and funding agreement with Pulte Home Company, LLC; and G. Adopt a Resolution making a declaration of official intent to reimburse facilities expenditures with bond proceeds and related actions. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, OF FORMATION OF CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES), PROPOSING THAT THE COMMUNITY FACILITIES DISTRICT BE AUTHORIZED TO LEVY A SPECIAL TAX AND PROPOSING THAT AN APPROPRIATIONS LIMIT OF THE COMMUNITY FACILITIES DISTRICT BE ESTABLISHED. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, DEEMING IT NECESSARY FOR CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES) TO INCUR BONDED INDEBTEDNESS. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, CALLING SPECIAL ELECTION FOR CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES). A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, DECLARING RESULTS OF SPECIAL ELECTION AND DIRECTING RECORDING OF NOTICE OF SPECIAL TAX LIEN. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, LEVYING A SPECIAL TAX WITHIN CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 73 (WILDFLOWER ACRES). A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY OF AN ACQUISITION AND FUNDING AGREEMENT WITH PULTE HOME COMPANY, LLC. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, MAKING A DECLARATION OF OFFICIAL INTENT TO REIMBURSE FACILITIES EXPENDITURES WITH BOND PROCEEDS AND RELATED ACTIONS. April 01, 2025 Item #16
20250401 Item 6. ACCEPT WRITTEN PETITIONS TO CREATE A COMMUNITY FACILITIES DISTRICT; ADOPT A RESOLUTION OF INTENTION TO ESTABLISH CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 75 (SPRINGHILL) AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES; AND ADOPT A RESOLUTION DECLARING IT NECESSARY TO INCUR BONDED INDEBTEDNESS That the City Council consider and: A. Accept written petitions (on file with the Records Management Department) from Lennar Homes of California, LLC and AG EHC II (LEN) CA 3, L.P. ("Landowners"), to create a Community Facilities District ("CFD") and to waive certain procedural matters, under the Mello-Roos Community Facilities Act of 1982; B. Adopt a Resolution of Intention to establish City of Ontario Community Facilities District No. 75 (Springhill), authorize the associated levy of special taxes therein; and set a public hearing for the formation of the CFD as part of the regularly scheduled City Council meeting on Tuesday, May 20, 2025; and C. Adopt a Resolution Declaring it Necessary for the City of Ontario Facilities District No. 75 (Springhill) to Incur Bonded Indebtedness. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, OF INTENTION TO ESTABLISH A COMMUNITY FACILITIES DISTRICT PROPOSED TO BE NAMED CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 75 (SPRINGHILL) AND TO AUTHORIZE THE LEVY OF A SPECIAL TAX THEREIN. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, DECLARING IT NECESSARY FOR CITY OF ONTARIO COMMUNITY FACILITIES DISTRICT NO. 75 (SPRINGHILL) TO INCUR BONDED INDEBTEDNESS. ATTACHMENT: CFD No. 75 Springhill Intent to Establish 01^RESO^RM ATTACHMENT: CFD No.75 (Springhill)^01A EXH A, Boundary Map.pdf ATTACHMENT: CFD No. 75 (Springhill)^01B EXH C, RMA.pdf ATTACHMENT: CFD No.75 Springhill Incur Bonded Indebtedness 02^RESO^RM April 01, 2025 Item #6
20250401 Item 7. A PROFESSIONAL SERVICES AGREEMENT FOR HOMELESS SERVICES BETWEEN THE CITY OF ONTARIO AND SYMBA CENTER AT THE ONTARIO WELLNESS CENTER That the City Council take the following actions: A. Approve a Professional Services Agreement with Symba Center, a non-profit corporation of Victorville, California, for the provision of homeless services at 1522 West Mission Boulevard for a total not-to-exceed amount of $2,307,000; and B. Authorize the City Manager or his designee to execute the Agreement and take all actions necessary to implement them. ATTACHMENT: Professional Services Agreement - City of Ontario and Symba Center 20250401.pdf April 01, 2025 Item #7
20250401 Item 9. AN AMENDMENT TO THE MAINTENANCE SERVICES AGREEMENT WITH UBICQUIA, INC. FOR SMART CITY STREETLIGHT CONTROL SYSTEM SERVICES That the City Council authorize the City Manager, or his designee, to execute Amendment No. 1 to the Maintenance Services Agreement with Ubicquia Inc., of Fort Lauderdale, Florida, for Smart City Streetlight Control System Services in the amount of $41,250 for a total not-to- exceed contract amount of $511,250. ATTACHMENT: Amendment No.1 To Quote Q-05211.pdf April 01, 2025 Item #9
20250401 Item 2. BILLS & PAYROLL Bills February 28, 2025 through March 13, 2025, and Payroll February 9, 2025 through February 22, 2025. April 01, 2025 Item #2
20250204 Item 2. BILLS & PAYROLL Bills January 3, 2025 through January 16, 2025, and Payroll December 15, 2024 through December 28, 2024. February 04, 2025 Item #2
20250204 Item 6. A PUBLIC HEARING TO CONSIDER AN URGENCY ORDINANCE APPROVING A DEVELOPMENT CODE AMENDMENT, FILE NO PDCA24-004, REGARDING ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS That the City Council consider, waive further reading, and adopt an Urgency Ordinance approving File No. PDCA24-004, to amend Division 5.03 - Supplemental Land Use Regulations, Section 5.03.010 (Accessory Dwelling Units) of the City's Development Code to comply with recent changes to state law that impose new limits on local authority to regulate Accessory Dwelling Units (“ADUs”) and Junior Accessory Dwelling Units (“JADUs”), which took effect on January 1, 2025. AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, APPROVING A DEVELOPMENT CODE AMENDMENT, FILE NO. PDCA24-004, AMENDING DIVISION 5.03 – SUPPLEMENTAL LAND USE REGULATIONS, SECTION 5.03.010 OF THE CITY'S DEVELOPMENT CODE RELATING TO ACCESSORY DWELLING UNITS AND JUNIOR ACCESSORY DWELLING UNITS AND FINDING THE ACTION TO BE STATUTORILY EXEMPT FROM CEQA UNDER PUBLIC RESOURCES CODE SECTION 21080.17. February 04, 2025 Item #6
20250204 Item 4. AN ORDINANCE AMENDING CERTAIN SECTIONS UNDER ARTICLE 16 TO CHAPTER 6 OF TITLE 4 OF THE MUNICIPAL CODE RELATED TO PARKING PENALTIES AND CITATIONS That the City Council adopt an Ordinance amending Sections 4-6.1602 (Penalties: Citations), 4- 6.1603 (Penalties: Citations: Method of Payment), and 4-6.1604 (Penalties: Citations: State- mandated added penalties) under Article 16 (Violations and Penalties) to Chapter 6 (Traffic) to Title 4 (Public Safety) of the Municipal Code ("Code") AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AMENDING CERTAIN SECTIONS UNDER ARTICLE 16 TO CHAPTER 6 OF TITLE 4 OF THE MUNICIPAL CODE RELATED TO PARKING PENALTIES AND CITATIONS. ATTACHMENT: Amending Article 16 Baltimore revised version 01^ORD^RM February 04, 2025 Item #4
20250204 Item 5. APPROVAL OF THIRD AMENDMENT TO THE 2007 JACK GALVIN MOBILE HOME PARK ACCORD That the City Council approve a five-year extension and the Third Amendment to the 2007 Jack Galvin Mobile Home Park Accord between the City of Ontario and owners of the mobile home parks within the City of Ontario and establishing maximum rent adjustments. ATTACHMENT: Third Amendment to the Accord Agreement Accd.docx February 04, 2025 Item #5
20250204 Item 3. A CONSTRUCTION CONTRACT WITH ONYX PAVING COMPANY, INC. FOR THE 2025 SPRING ALLEY CDBG PAVEMENT REHABILITATION PROJECT That the City Council take the following actions: A. Authorize the City Manager or his designee to execute a Construction Contract with Onyx Paving Company, Inc., of Anaheim, California, for the 2025 Spring Alley CDBG Pavement Rehabilitation Project in the amount of $777,000 plus a 10% contingency of $77,700 for a total not-to-exceed contract amount of $854,700; and B. Authorize the City Manager or his designee to execute all documents required for the completion of the project including, but not limited to, contracts, agreements, assessments, easements, reduction of retention accounts, and filing a notice of completion at the conclusion of all construction related activities. ATTACHMENT: Exhibit A - Location Map.pdf ATTACHMENT: Draft Contract_1.29.25.pdf February 04, 2025 Item #3
20250121 Item 4. A RESOLUTION FOR PLACEMENT OF SPECIAL ASSESSMENTS ON THE SAN BERNARDINO COUNTY TAX ROLLS That the City Council adopt a Resolution for recovery of fees and costs incurred in abating property and dangerous building violations, as well as administrative citations and civil penalties associated with property maintenance violations and placing assessments on the San Bernardino County Tax Rolls. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, ADOPTING A REPORT REQUESTING THE PLACEMENT OF SPECIAL ASSESSMENTS ON PROPERTY TAX BILLS FOR CIVIL PENALTIES OR RECOVERY OF COSTS INCURRED FOR ABATEMENT OF VIOLATIONS OF CITY CODES AND ORDINANCES. ATTACHMENT: 20250121 Special Assessments for County Tax Rolls 01^RESO^RM.docx ATTACHMENT: 20250121_Special Assessments^02 - Exhibit A.pdf ATTACHMENT: 20250121_Special Assessments^03 - Exhibit B.pdf ATTACHMENT: 20250121_Special Assessments^04 - Exhibit C.pdf January 21, 2025 Item #4
20250121 Item 5. DESIGNATION OF VOTING DELEGATE FOR THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS GENERAL ASSEMBLY That the City Council designate Mayor Pro Tem Debra Porada as the City's voting delegate and Mayor Paul Leon as the alternate representative for the Southern California California Association of Governments (SCAG) General Assembly scheduled for May 1, 2025. January 21, 2025 Item #5
20250121 Item 8. MAINTENANCE SERVICES AGREEMENTS WITH BRIGHTVIEW LANDSCAPE SERVICES, INC. FOR OLD MODEL COLONY WEED ABATEMENT AND PRIORITY LANDSCAPE SERVICES, LLC. FOR CELEBRATION PARK NORTH AND SOUTH That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute a Maintenance Services Agreement with BrightView Landscape Services, Inc., of Upland, California, for Old Model Colony Weed Abatement for a total not-to-exceed contract amount of $863,784 for up to five (5) years; and B. Authorize the City Manager, or his designee, to execute a Maintenance Services Agreement with Priority Landscape Services, LLC., of Anaheim, California, for Celebration Park North and South for a total not-to-exceed contract amount of $952,902 for up to five (5) years. ATTACHMENT: Maintenance Services Agreement-BrightView Landscape Services, Inc ATTACHMENT: Maintenance Services Agreement-Priority Landscape Services, LLC January 21, 2025 Item #8
20250121 Item 6. AN AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH PURESOUND PRODUCTIONS FOR AUDIO, VISUAL AND LIGHTING SERVICES That the City Council authorize the City Manager, or his designee, to execute Amendment No. 3 to the Professional Services Agreement with Puresound Productions in the amount of $170,000 for a total not-to-exceed contract amount of $320,000 and extend the contract term to June 30, 2026. ATTACHMENT: Amendment No 3 Paul Pierce - Unilateral No Cost Option to Extend with Additional Funds Agreement.pdf January 21, 2025 Item #6
20250121 Item 7. A CONSTRUCTION CONTRACT WITH PUB CONSTRUCTION, INC. FOR THE JAMES R. BRYANT PARK FUTSAL COURT RENOVATION That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute Construction Contract No. PM 2425-20 with PUB Construction, Inc., of Diamond Bar, California, for the James R. Bryant Park Futsal Court Renovation Project for a total contract amount of $329,202 and authorize a 10% contingency of $32,920 for a total not-to-exceed contract amount of $362,122; and B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project including, but not limited to, contracts, agreements, assessments, reductions of retention accounts, and filing a notice of completion at the conclusion of all construction-related activities. ATTACHMENT: James R Bryant Futsal Court Renovation PM 2425-20 Agreement.pdf January 21, 2025 Item #7
20250121 Item 3. PRE-AUTHORIZED LIST OF VENDORS TO PROVIDE SPECIALIZED PERSONAL PROTECTIVE EQUIPMENT, MAINTENANCE AND SPECIALIZED SERVICE That the City Council approve a pre-authorized vendors list to provide personal protective equipment and maintenance services for emergency equipment and services for the Fire Department. January 21, 2025 Item #3
20250121 Item 13. AN ORDINANCE AMENDING CERTAIN SECTIONS UNDER ARTICLE 16 TO CHAPTER 6 OF TITLE 4 OF THE MUNICIPAL CODE RELATED TO PARKING PENALTIES AND CITATIONS That the City Council introduce and waive further reading of an Ordinance amending Sections 4-6.1602 (Penalties: Citations), 4-6.1603 (Penalties: Citations: Method of Payment), and 4- 6.1604 (Penalties: Citations: State-mandated added penalties) under Article 16 (Violations and Penalties) to Chapter 6 (Traffic) to Title 4 (Public Safety) of the Municipal Code ("Code") AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ONTARIO, CALIFORNIA, AMENDING CERTAIN SECTIONS UNDER ARTICLE 16 TO CHAPTER 6 OF TITLE 4 OF THE MUNICIPAL CODE RELATED TO PARKING PENALTIES AND CITATIONS. ATTACHMENT: Ordinance Amending Article 16 Baltimore revised version 01^ORD^RM.docx STAFF MATTERS City Manager Ochoa COUNCIL MATTERS City Council Reorganization - Mayor pro Tem Mayor Leon Mayor pro Tem Porada Council Member Wapner Council Member Bowman Council Member Macias January 21, 2025 Item #13
20250121 Item 12. AMENDMENT TO THE WEST END ANIMAL SERVICES AGENCY JOINT POWERS AUTHORITY AGREEMENT That the City Council consider and: A. Approve an amendment to the Joint Exercise of Powers Agreement renaming the Agency to Animal Resource Center of the Inland Empire (ARC), B. Approve the admission of both the City of Montclair and the County of San Bernardino (West end unincorporated area only) as member agencies to the Joint Powers Agency; C. Authorize the City Manager, or designee, to sign the amendment and to take all other actions and execute all other documents to carry out the terms of this action. ATTACHMENT: JPA Animal Services Agreement - Updated Exhibit B 1.8.25.doc ATTACHMENT: JPA West End County Unincorporated Area Map.pdf ATTACHMENT: 1st Amendment to Joint Powers Agreement re Name 1.16.25.docx ADMINISTRATIVE REPORTS/DISCUSSION/ACTION January 21, 2025 Item #12
20250121 Item 2. BILLS & PAYROLL Bills December 12, 2024 through January 2, 2025, and Payroll December 1, 2024 through December 14, 2024. January 21, 2025 Item #2
20250121 Item 10. AN AMENDMENT TO THE DESIGN SERVICES AGREEMENT WITH RJM DESIGN GROUP, INC. FOR ON-CALL LANDSCAPE ARCHITECTURAL SERVICES FOR THE ONTARIO SPORTS EMPIRE PROJECT That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute Amendment No. 2 to the Design Services Agreement with RJM Design Group, Inc. (RJM), of San Juan Capistrano, California, to provide on-call landscape architectural services for the Ontario Sports Empire Project in the amount of $581,710 for a total not-to-exceed contract amount of $1,240,575; B. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project including, but not limited to, contracts, agreements, assessments, easements, reduction of retention accounts, and filing a notice of completion at the conclusion of all construction related activities. ATTACHMENT: Amendment No. 2- RJM Design Group, Inc..pdf January 21, 2025 Item #10
20250121 Item 11. AN AMENDMENT TO THE GOODS AND SERVICES AGREEMENT WITH FLOCK GROUP INC FOR THE AUTOMATED LICENSE PLATE RECOGNITION SYSTEM That the City Council authorize the City Manager, or his designee, to execute Amendment No. 1 to the Goods and Services Agreement with Flock Group Inc., with its principal place of business in Atlanta, Georgia, increasing the authorized contract amount for the Automated License Plate Recognition by $243,500 for a total not-to-exceed amount of $1,731,000. ATTACHMENT: Flock_Group_Inc_Amendment_2_01.09.2025.pdf January 21, 2025 Item #11
20250121 Item 9. AMENDMENTS TO THE MAINTENANCE SERVICES AGREEMENT WITH CONVERGINT TECHNOLOGIES, LLC FOR THE ONTARIO MUSEUM OF HISTORY AND ARTS EXTERIOR DOOR ACCESS CONTROL UPGRADE AND THE CCTV INTERSECTION CAMERA INSTALLATION PROJECT That the City Council take the following actions: A. Authorize the City Manager, or his designee, to execute Amendment No. 3 to the Maintenance Services Agreement with Convergint Technologies, LLC, of La Palma, California, for the Ontario Museum of History and Arts Exterior Door Access Control Upgrade in the amount of $8,648 for a total not-to-exceed contract amount of $3,851,128, and B. Authorize the City Manager, or his designee, to execute Amendment No. 4 to the Maintenance Services Agreement with Convergint Technologies, LLC, of La Palma, California, for the Closed-Circuit Television (CCTV) Intersection Camera Installation Project in the amount of $402,348 for a total not-to-exceed contract amount of $4,253,476; and C. Authorize the City Manager, or his designee, to execute all documents required for the completion of the project including, but not limited to agreements, assessments, easements, reduction of retention accounts, contracts amendments within the authorization limits, and filing a notice of completion at the conclusion of all construction related activities. ATTACHMENT: Amendment No. 3 - Convergint Technologies, LLC.pdf ATTACHMENT: Amendment No. 4 - Convergint Technologies, LLC.pdf January 21, 2025 Item #9
Rancho Cucamonga
Date County City Meeting Type Item Type Item Item
20250416 Consent Calendar D6. Consideration of a Professional Services Agreement with Mark Thomas & Company, Inc. for the Creation of Safe Routes to School (SRTS) Suggested Routes Maps in the Amount of $159,000, Including a 5% Contingency. (CITY) April 16, 2025 Consent Calendar #6
20250416 Council Business I2. INTERAGENCY UPDATES (Update by the City Council to the community on the meetings that were attended.) April 16, 2025 Council Business #2
20250416 Closed Session D D1. CONFERENCE WITH LABOR NEGOTIATORS ROBERT NEIUBER, SENIOR HUMAN RESOURCES DIRECTOR, PETER CASTRO, DEPUTY CITY MANAGER/ADMINISTRATIVE SERVICES, MATT BURRIS, DEPUTY CITY MANAGER/ECONOMIC AND COMMUNITY DEVELOPMENT AND JEVIN KAYE, FINANCE DIRECTOR; PER GOVERNMENT CODE SECTION 54954.2 REGARDING LABOR NEGOTIATIONS WITH THE FIRE SUPPORT SERVICES ASSOCIATION, RANCHO CUCAMONGA FIREFIGHTERS LOCAL 2274 AND TEAMSTERS LOCAL 1932. (CITY) April 16, 2025 Closed Session D #1
20250416 Announcements Presentations B2. Presentation of a Proclamation to San Bernardino County Children’s Network Declaring April 2025 as Child Abuse Prevention Month. April 16, 2025 Announcements Presentations #2
20250416 City Manager'S Staff Report(S) H3. Consideration of a Contract With Elecnor Belco Electric, Inc., in the Amount of $7,647,890, Plus a 10% Contingency for the Advanced Traffic Management System Phase II Project and Authorization of an Appropriation in the Amount of $831,930. This Project is Exempt From the Requirements of the California Environmental Quality Act (CEQA) Pursuant to Government Code Section 15301 – Existing Facilities. (CITY) April 16, 2025 City Manager'S Staff Report(S) #3
20250416 Consent Calendar D7. Consideration of an Appropriation from Fund 174 (Gas Tax R&T7360) in the Amount of $360,000, Award of a Professional Services Agreement with Roadway Asset Services in the Amount of $195,190 for Consulting Services for Preparation of a Pavement Management Plan, and Authorization for the City Engineer to Approve the Use of an Additional $164,780 for Optional Services and Contingency as Deemed Necessary. This Project is Exempt From the Requirements of the California Environmental Quality Act (CEQA) per Government Code Section 15301 – Existing Facilities. (CITY) April 16, 2025 Consent Calendar #7
20250416 Announcements Presentations B3. Recognition of Rancho Cucamonga Edison Scholar David Kwon from Los Osos High School who was Awarded a $50,000 College Scholarship from Southern California Edison (SCE). April 16, 2025 Announcements Presentations #3
20250416 Consent Calendar D11. Consideration to Accept All Improvements as Complete, File the Notice of Completion and Authorize Release of Retention for the RCMU Electric Vehicle Charging Station Hub. This Project is Exempt from All Appropriate National Environmental Protection Act (NEPA) and California Environmental Quality Act (CEQA) Review as Required by the Department of Energy and CEQA Guidelines. (CITY) April 16, 2025 Consent Calendar #11
20250416 City Manager'S Staff Report(S) H1. Presentation on the California Cross Connection Control Policy Handbook and Implications for Residential Fire Sprinkler Systems. (Verbal Report) (CITY) April 16, 2025 City Manager'S Staff Report(S) #1
20250416 Consent Calendar D4. Consideration to Declare Surplus for Vehicle, Retired Computer, Monitors, Laptops, iPhones, and iPads, Deemed No Longer Needed, Obsolete or Unusable as Surplus. (CITY) April 16, 2025 Consent Calendar #4
20250416 Advertised Public Hearings Item(S) - Cityfire District G1. Public Hearing for Consideration of Resolution No. 2025-010, A Resolution of the City Council of Rancho Cucamonga, California, Approving the Development Impact Fee Nexus Study for the Community and Recreation Center Impact Fee, Library Impact Fee, Animal Center Impact Fee, Police Impact Fee, Park Impact Fees and Fire Impact Fee , Adopting Capital Improvement Programs as Part of the Nexus Study, Updating and Establishing the Fee Amounts for Such Development Impact Fees, and Making a Determination of Exemption Under California Environmental Quality Act (CEQA) and Consideration of First Reading of Ordinance No. 1038, to Be Read by Title Only and Waive Further Reading, An Ordinance of the City of Rancho Cucamonga, Adding Chapter 3.80 to the Rancho Cucamonga Municipal Code, Establishing a Development Impact Fee for Fire Impacts of Residential and Business Development, Amending Chapter 3.68 to Remove References to Quimby Act in Lieu Fees, and Making a Determination of Exemption from the CEQA. (RESOLUTION NO. 2025-010) (ORDINANCE NO. 1038) (CITY) April 16, 2025 Advertised Public Hearings Item(S) - Cityfire District #1
20250416 Consent Calendar D1. Consideration to Approve the Minutes of the Regular Meetings of April 2, 2025 and Special Meeting of April 8, 2025. April 16, 2025 Consent Calendar #1
20250416 Announcements Presentations B1. Presentation of Certificates of Recognition to Rancho Cucamonga’s 2024 Volunteers and Proclamation Declaring the Week of April 20-26, 2025 as National Volunteer Week. April 16, 2025 Announcements Presentations #1
20250416 Consent Calendar D3. Consideration to Approve City and Fire District Weekly Check Registers for Checks Issued to Southern California Gas Company in the Total Amount of $37,750.31 Dated March 26, 2025, Through April 6, 2025. (CITY/FIRE) April 16, 2025 Consent Calendar #3
20250416 Consent Calendar D8. Consideration of a Contract with UPSCO for Uninterrupted Power Supply (UPS) Maintenance Services in an Amount Not to Exceed $20,000 in FY24/25 and $220,000 Over Seven Years. (CITY) April 16, 2025 Consent Calendar #8
20250416 Consent Calendar D9. Consideration to Award a Contract with CT&T Concrete Paving Inc., in the Amount of $1,655,100, Plus a 15% Contingency for the Heritage Park Bridge Replacement Project. Consideration to Accept Award in the Amount of $750,000 from San Bernardino County through the County Board Discretionary Fund Priorities Program, and to Authorize an Appropriation in the Amount of $750,000. This Project is Exempt From the Requirements of the California Environmental Quality Act (CEQA) Pursuant to Government Code Section 15301 – Existing Facilities. (CITY) April 16, 2025 Consent Calendar #9
20250416 Consent Calendar D2. Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of $2,290,220.99 and City and Fire District Weekly Check Registers (Excluding Checks Issued to Southern California Gas Company) in the Total Amount of $7,300,824.37 Dated March 26, 2025, Through April 6, 2025. (CITY/FIRE) April 16, 2025 Consent Calendar #2
20250416 Consent Calendar D5. Consideration to Schedule a Public Hearing for Placement of Liens and Delinquent Solid Waste Accounts. (CITY) April 16, 2025 Consent Calendar #5
20250416 City Manager'S Staff Report(S) H2. PathwaysRC – A Plan to Develop Pathways to Public Service. (CITY) April 16, 2025 City Manager'S Staff Report(S) #2
20250416 Administrative Hearing Item(S) F1. Consideration of First Reading of Ordinance No. 1039, to be Read by Title Only and Waive Further Reading, Adding Chapter 10.84 to Title 10 of the Rancho Cucamonga Municipal Code Regulating the Use of Bicycles and E-Conveyances in Public Areas. (ORDINANCE NO. 1039) (CITY) April 16, 2025 Administrative Hearing Item(S) #1
20250416 Consent Calendar D10. Consideration of a Contract with American Asphalt South, Inc. in the Amount of $349,400 Plus a 10% Contingency for Construction and Construction Management and Inspection Services, for the Fiscal Year 2024/25 Local Slurry Seal Pavement Rehabilitation Project. This Project is Exempt from the Requirements of the California Environmental Quality Act (CEQA) Pursuant to Government Code Section 15301 – Existing Facilities. (CITY) April 16, 2025 Consent Calendar #10
20250402 Closed Session D D2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PER GOVERNMENT CODE SECTION 54956.8 FOR PROPERTY IDENTIFIED AS PARCEL NUMBER 0229-012-08-0000 COMMONLY KNOWN AS ADDRESS 8434 ROCHESTER AVENUE, RANCHO CUCAMONGA, CA 91730; NEGOTIATING PARTIES MATT MARQUEZ, DIRECTOR OF ECONOMIC DEVELOPMENT, REPRESENTING THE CITY OF RANCHO CUCAMONGA, AND RICHARD LEE, REPRESENTING CBRE GROUP, INC., REGARDING PRICE AND TERMS. (CITY) April 02, 2025 Closed Session D #2
20250402 Council Business I2. INTERAGENCY UPDATES (Update by the City Council to the community on the meetings that were attended.) April 02, 2025 Council Business #2
20250402 Consent Calendar D1. Consideration to Approve the Minutes of the Special and Regular Meetings of March 19, 2025. April 02, 2025 Consent Calendar #1
20250402 Consent Calendar D2. Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of $2,389,108.47 and City and Fire District Weekly Check Registers (Excluding Checks Issued to Southern California Gas Company) in the Total Amount of $3,770,492.59 Dated March 10, 2025, Through March 25, 2025. (CITY/FIRE) April 02, 2025 Consent Calendar #2
20250402 Closed Session D D1. CONFERENCE WITH LABOR NEGOTIATORS ROBERT NEIUBER, SENIOR HUMAN RESOURCES DIRECTOR, PETER CASTRO, DEPUTY CITY MANAGER/ADMINISTRATIVE SERVICES, MATT BURRIS, DEPUTY CITY MANAGER/ECONOMIC AND COMMUNITY DEVELOPMENT AND JEVIN KAYE, FINANCE DIRECTOR; PER GOVERNMENT CODE SECTION 54954.2 REGARDING LABOR NEGOTIATIONS WITH THE FIRE SUPPORT SERVICES ASSOCIATION AND TEAMSTERS LOCAL 1932. (CITY) April 02, 2025 Closed Session D #1
20250402 Consent Calendar D3. Consideration to Approve Fire District Weekly Check Registers for Checks Issued to Southern California Gas Company in the Total Amount of $330.23 Dated March 10, 2025, Through March 25, 2025. (FIRE) April 02, 2025 Consent Calendar #3
20250402 Consent Calendar D7. Consideration of the Cooperative Purchase of One (1) PB Loader B-6 Asphalt Patcher via the Sourcewell Contract Number 080521-PBL from Nixon-Egli Equipment Co. in the Amount of $441,243.88. (CITY) April 02, 2025 Consent Calendar #7
20250402 City Manager Staff Report H1. Consideration to Receive and File the Midyear Financial Update for the Fiscal Year 2024/25 and Approve Various Appropriations and Related Actions. (CITY/FIRE) April 02, 2025 City Manager Staff Report #1
20250402 Consent Calendar D4. Consideration to Receive and File Current Investment Schedules as of February 28, 2025 for the City of Rancho Cucamonga and the Rancho Cucamonga Fire Protection District. (CITY/FIRE) April 02, 2025 Consent Calendar #4
20250402 Announcements Presentations B1. Presentation of a Proclamation to OneLegacy Declaring the Month of April 2025 as Donate Life Month. April 02, 2025 Announcements Presentations #1
20250402 Consent Calendar Ordinance(S) - Second Readingadoption E1. Consideration of Second Reading and Adoption of the Following: ORDINANCE NO. 1037 AN ORDINANCE OF THE CITY OF RANCHO CUCAMONGA, CALIFORNIA, ADDING CHAPTER 9.38 TO TITLE 9 OF THE RANCHO CUCAMONGA MUNICIPAL CODE CONCERNING THE PROHIBITION AGAINST CAMPING ON PUBLIC PROPERTY OR INTERFERENCE WITH THE USE OF PUBLIC PROPERTY INCLUDING PUBLIC ACCESS April 02, 2025 Consent Calendar Ordinance(S) - Second Readingadoption #1
20250402 Consent Calendar D8. Consideration to Approve an Improvement Agreement and Improvement Securities for Public Improvements, to Approve the Plans and Specifications for the Related Public Improvements, and to Approve a Resolution Ordering the Annexation into Landscape Maintenance District No. 7 Related to Case No. DRC2020-00438, Located on the Southeast Corner of East Avenue and Banyan Street (Project). The Project Has Been Determined by Staff to Be Exempt from the California Environmental Quality Act (CEQA) Pursuant to CEQA Guidelines Section 15303 – New Construction or Conversion of Small Structures. (RESOLUTION NO. 2025- 011) (CITY) April 02, 2025 Consent Calendar #8
20250402 Advertised Public Hearings Item(S) - Cityfire District G1. Public Hearing for Consideration of Resolution No. 2025-010, A Resolution of the City Council of Rancho Cucamonga, California, Approving Development Impact Fee Nexus Studies, Adopting Capital Improvement Programs as Part of the Nexus Studies, Updating and Establishing the Fee Amounts for the City’s Development Impact Fees, and Making a Determination of Exemption Under CEQA and Consideration of First Reading of Ordinance No. 1038, to be Read by Title Only and Waive Further Reading, An Ordinance of the City of Rancho Cucamonga, Adding Chapter 3.80 to the Rancho Cucamonga Municipal Code, Establishing a Development Impact Fee for Fire Impacts of Residential and Business Development, Amending Chapter 3.68 to Remove References to Quimby Act in Lieu Fees, and Making a Determination of Exemption from the California Environmental Quality Act. (RESOLUTION NO. 2025-010 ) (ORDINANCE NO. 1038 ) (CITY) April 02, 2025 Advertised Public Hearings Item(S) - Cityfire District #1
20250402 Consent Calendar D5. Consideration of Amendment No. 001 to the Professional Services Agreement with On Duty Health, PLLC for Health and Fitness Assessments in the Amount of $32,790 Annually. (FIRE) April 02, 2025 Consent Calendar #5
20250402 Consent Calendar D6. Consideration to Approve a Four-Year Agreement with Sidepath Inc. in the Amount of $620,760 for Network Equipment License and Support. (CITY/FIRE) April 02, 2025 Consent Calendar #6
20250319 Consent Calendar D11. Consideration to Accept Public Improvements Located on the West Side of The Resort Parkway and South of Sixth Street per Improvement Agreement, Related to Tract Map 20118, as Complete, File a Notice of Completion, and Authorize the Release of Bonds. (CITY) March 19, 2025 Consent Calendar #11
20250319 Consent Calendar D13. Consideration to Adopt a Resolution Approving a Memorandum of Understanding between the City of Rancho Cucamonga and the Rancho Cucamonga City Employees Association, Including Amending the Salary Schedule for the Fiscal Year 2024-2025. (RESOLUTION NO. 2025-009) (CITY) March 19, 2025 Consent Calendar #13
20250319 Closed Session D D2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PER GOVERNMENT CODE SECTION 54956.8 FOR PROPERTY IDENTIFIED AS PARCEL NUMBER 0229-012-08-0000 COMMONLY KNOWN AS ADDRESS 8434 ROCHESTER AVENUE, RANCHO CUCAMONGA, CA 91730; NEGOTIATING PARTIES MATT MARQUEZ, DIRECTOR OF ECONOMIC DEVELOPMENT, REPRESENTING THE CITY OF RANCHO CUCAMONGA, AND RICHARD LEE, REPRESENTING CBRE GROUP, INC., REGARDING PRICE AND TERMS. (CITY) March 19, 2025 Closed Session D #2
20250319 Closed Session D D3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PER GOVERNMENT CODE SECTION 54956.8 FOR PROPERTY IDENTIFIED AS PARCEL NUMBERS 1089-593-01-0000 COMMONLY KNOWN AS ADDRESS 7150 ETIWANDA, RANCHO CUCAMONGA, CA 91730; NEGOTIATING PARTIES MATT BURRIS, DEPUTY CITY MANAGER ECONOMIC AND COMMUNITY DEVELOPMENT, REPRESENTING THE CITY OF RANCHO CUCAMONGA, AND ANTONIO GONZALEZ, PRESIDENT, REPRESENTING ETIWANDA HISTORIC SOCIETY, REGARDING PRICE AND TERMS. (CITY) March 19, 2025 Closed Session D #3
20250319 Consent Calendar D4. Consideration to Adopt the 2025 Legislative Platform. (CITY) March 19, 2025 Consent Calendar #4
20250319 Consent Calendar D1. Consideration to Approve the Minutes of the Special Meeting of March 3, 2025 and Regular Meetings of March 5, 2025. March 19, 2025 Consent Calendar #1
20250319 Consent Calendar D2. Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of $2,295,154.18 and City and Fire District Weekly Check Registers (Excluding Checks Issued to Southern California Gas Company) in the Total Amount of $7,389,025.94 Dated February 24, 2025, Through March 09, 2025. (CITY/FIRE) March 19, 2025 Consent Calendar #2
20250319 Consent Calendar D6. Consideration of Amendment No. 05 to the Professional Services Agreement (Contract No. 2020-028) with Granicus, LLC for Subscription Services for an Agenda Meeting Management System and Live and On Demand Video Streaming Services for an Additional Two (2) Years Ending March 31, 2027, Increasing the Total Contract Amount by $53,003.43. (CITY) March 19, 2025 Consent Calendar #6
20250319 Consent Calendar D5. Consideration to Receive and File the AB 1600 Development Impact Fee Report for the Fiscal Year Ended June 30, 2024. (CITY) March 19, 2025 Consent Calendar #5
20250319 Advertised Public Hearings G1. Conduct a Public Hearing to Consider Adoption of Resolutions Making Determinations Regarding the Proposed Annexation of Territory (Annexation 25-1) into an Existing Community Facilities District, Adoption of Resolution Calling a Special Election, and Adoption of Resolution Declaring Results of a Special Election in Community Facilities District No. 85-1. (RESOLUTION NO. FD 2025-003 AND FD 2025-004) (FIRE) March 19, 2025 Advertised Public Hearings #1
20250319 Consent Calendar D9. Consideration of the Execution of a Contract for the Victoria Park Lane DG Resurfacing. (CITY) March 19, 2025 Consent Calendar #9
20250319 Consent Calendar D12. Consideration to Accept Public Improvements at the Southwest Corner of Sixth Street and Hellman Avenue per Improvement Agreement, Related to Tract Map 19918, as Complete, File a Notice of Completion, and Authorize the Release of Bonds. (CITY) CITY COUNCIL VISION STATEMENT “Our Vision is to create an equitable, sustainable, and vibrant city, rich in opportunity for Page 4 all to thrive by building on our foundation and success as a world class community.” March 19, 2025 Consent Calendar #12
20250319 Consent Calendar D7. Consideration to Approve a Cooperative Agreement Between the City of Rancho Cucamonga and the Los Angeles Department of Water and Power for the Approved Wildfire Early Detection System Project; and Authorization to Appropriate $661,232 for the FIREBird Wildfire Detection Device System. (CITY) March 19, 2025 Consent Calendar #7
20250319 Closed Session D D1. CONFERENCE WITH LABOR NEGOTIATORS ROBERT NEIUBER, SENIOR HUMAN RESOURCES DIRECTOR, PETER CASTRO, DEPUTY CITY MANAGER/ADMINISTRATIVE SERVICES, MATT BURRIS, DEPUTY CITY MANAGER/ECONOMIC AND COMMUNITY DEVELOPMENT AND JEVIN KAYE, FINANCE DIRECTOR; PER GOVERNMENT CODE SECTION 54954.2 REGARDING LABOR NEGOTIATIONS WITH THE FIRE SUPPORT SERVICES ASSOCIATION AND TEAMSTERS LOCAL 1932. (CITY) March 19, 2025 Closed Session D #1
20250319 Administrative Hearing Item F1. Consideration of First Reading of Ordinance No. 1037, to be Read by Title Only and Waive Further Reading, Adding Chapter 9.38 to Title 9 of the Rancho Cucamonga Municipal Code Concerning the Prohibition Against Camping or Interference with the Use of Public Property Including Public Access. (ORDINANCE NO. 1037) (CITY) March 19, 2025 Administrative Hearing Item #1
20250319 Consent Calendar D8. Consideration of the Cooperative Purchase of One (1) John Deere ProGator 2030A Diesel Utility Vehicle, One (1) John Deere TE Gator, and One (1) Smithco Diesel Bunker Rake via the Sourcewell Contract Number 0112624-DAC from Stotz Equipment in the Amount of $102,847.84. (CITY) March 19, 2025 Consent Calendar #8
20250319 Consent Calendar D10. Consideration to Award a Three-Year Contract to Convergint for the Purchase of Public Safety Video Network (PSVN) Software Renewal Not to Exceed the Amount of $82,720. (CITY) March 19, 2025 Consent Calendar #10
20250319 Council Business I2. INTERAGENCY UPDATES (Update by the City Council to the community on the meetings that were attended.) March 19, 2025 Council Business #2
20250319 Consent Calendar D3. Consideration to Approve City and Fire District Weekly Check Registers for Checks Issued to Southern California Gas Company in the Total Amount of $36,414.78 Dated February 24, 2025, Through March 09, 2025. (CITY/FIRE) March 19, 2025 Consent Calendar #3
20250319 City Manager'S Staff Report H1. Consideration to Receive and File the General Plan Annual Progress Report and the Housing Element Annual Progress Report for 2024. (CITY) March 19, 2025 City Manager'S Staff Report #1
20250305 Closed Session D D3. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PER GOVERNMENT CODE SECTION 54956.8 FOR PROPERTY IDENTIFIED AS PARCEL NUMBERS 0208-031-17-0000; 0208-031-54-0000; 0208-031-55- 0000; 0208-031-56-0000; 0208-031-57-0000 COMMONLY KNOWN AS ADDRESS 7368, 7380, 7404, 7390 AND 7372 ARCHIBALD AVENUE, RANCHO CUCAMONGA, CA 91730; NEGOTIATING PARTIES MATT MARQUEZ, DIRECTOR OF ECONOMIC DEVELOPMENT, REPRESENTING THE CITY OF RANCHO CUCAMONGA, AND JOHN ALVAREZ, REAL ESTATE INVESTOR, REGARDING PRICE AND TERMS. (CITY) March 05, 2025 Closed Session D #3
20250305 Consent Calendar D5. Consideration to Accept Grant Revenue in the Amount of $25,434 Awarded by the Department of Homeland Security for the Fiscal Year 2023 Homeland Security Grant Program. (CITY/FIRE) March 05, 2025 Consent Calendar #5
20250305 Consent Calendar D9. Consideration to Approve the Use of NASPO Value Point Cooperative Agreement with Bridgestone Americas Tire Operation, LLC Contract MA #24158, Continental Tire the Americas, LLC Contract MA #24157 and Michelin North America, Inc. Contract MA #24156 for the Procurement of Tires, Tubes, and Services for the Remainder of Fiscal Year 2024/25 and Authorize the Use of Future Renewals as Awarded by Iowa Department of Administrative Services (DAS), to be Funded by Various Account Numbers, in Accordance with the Adopted Budget. (CITY/FIRE) March 05, 2025 Consent Calendar #9
20250305 Consent Calendar D11. Consideration to Accept the Fire Station 178 Facility, File a Partial Notice of Completion, and Partial Release of Retention. (FIRE) March 05, 2025 Consent Calendar #11
20250305 Consent Calendar D10. Consideration of a Two-Year Contract with Lance, Soll & Lunghard, LLP for Professional Auditing Services, with an Option to Renew for an Additional Two Years, Totaling Four Years, for a Total Amount of $511,230. (CITY/FIRE) March 05, 2025 Consent Calendar #10
20250305 Consent Calendar D12. Consideration to Approve and Adopt Resolutions Certifying the Results of Elections and Adding Annexation Nos. 2025-1, 2025-2, 2025-3, 2025-4, and 2025-5 to Community Facilities District No. 2022-01 (Street Lighting Services) of the City of Rancho Cucamonga. (RESOLUTION NOS. 2025-004 to 2025-008) (CITY) March 05, 2025 Consent Calendar #12
20250305 Consent Calendar D2. Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of $2,263,504.67 and City and Fire District Weekly Check Registers (Excluding Checks Issued to Southern California Gas Company) in the Total Amount of $6,678,891.84 Dated February 10, 2025, Through February 23, 2025. (CITY/FIRE) March 05, 2025 Consent Calendar #2
20250305 Consent Calendar D1. Consideration to Approve the Minutes of the Regular Meetings of February 19, 2025. March 05, 2025 Consent Calendar #1
20250305 Consent Calendar D7. Consideration of Single-Source Purchase of Seven (7) Ford E-Transit Vans from Sunrise Ford of Fontana, California, in an Amount Not to Exceed $403,596.56, Following Unforeseen Procurement Challenges with National Auto Fleet Group. (CITY) March 05, 2025 Consent Calendar #7
20250305 Consent Calendar D3. Consideration to Approve City and Fire District Weekly Check Registers for Checks Issued to Southern California Gas Company in the Total Amount of $2,045.37 Dated February 10, 2025, Through February 23, 2025. (CITY/FIRE) March 05, 2025 Consent Calendar #3
20250305 Closed Session D D2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PER GOVERNMENT CODE SECTION 54956.8 FOR PROPERTY IDENTIFIED AS PARCEL NUMBER 0229-012-08-0000 COMMONLY KNOWN AS ADDRESS 8434 ROCHESTER AVENUE, RANCHO CUCAMONGA, CA 91730; NEGOTIATING PARTIES MATT MARQUEZ, DIRECTOR OF ECONOMIC DEVELOPMENT, REPRESENTING THE CITY OF RANCHO CUCAMONGA, AND RICHARD LEE, REPRESENTING CBRE GROUP, INC., REGARDING PRICE AND TERMS. (CITY) March 05, 2025 Closed Session D #2
20250305 Consent Calendar D8. Consideration of a Professional Services Agreement with Generator Services Co, Inc. for Generator Maintenance and Repair Services in an Amount Not to Exceed $45,000 for the remainder of FY 24/25 and estimated $450,000 over 7 years. (CITY/FIRE) March 05, 2025 Consent Calendar #8
20250305 City Manager Report H1. Consideration to Approve the Purchase and Sale Agreement for Conservation of 120 Acres Near Cucamonga Canyon to the City of Rancho Cucamonga. (CITY) March 05, 2025 City Manager Report #1
20250305 Closed Session D D1. CONFERENCE WITH LABOR NEGOTIATORS ROBERT NEIUBER, SENIOR HUMAN RESOURCES DIRECTOR, PETER CASTRO, DEPUTY CITY MANAGER/ADMINISTRATIVE SERVICES, MATT BURRIS, DEPUTY CITY MANAGER/ECONOMIC AND COMMUNITY DEVELOPMENT AND JULIE SOWLES, DEPUTY CITY MANAGER OF COMMUNITY PROGRAMS; PER GOVERNMENT CODE SECTION 54954.2 REGARDING LABOR NEGOTIATIONS WITH THE RANCHO CUCAMONGA CITY EMPLOYEES’ ASSOCIATION (RCCEA) AND TEAMSTERS LOCAL 1932. (CITY) March 05, 2025 Closed Session D #1
20250305 Consent Calendar D4. Consideration to Receive and File Current Investment Schedules as of January 31, 2025 for the City of Rancho Cucamonga and the Rancho Cucamonga Fire Protection District. (CITY/FIRE) March 05, 2025 Consent Calendar #4
20250305 Consent Calendar D6. Consideration of an Appropriation in the Amount of $250,000 from the Citizens Option for Public Safety (COPS) Fund and Authorization to Purchase 16 Automatic License Plate Readers (ALPR) from Flock Group Incorporated through Single Source Procurement. (CITY) March 05, 2025 Consent Calendar #6
20250305 Council Business I2. INTERAGENCY UPDATES (Update by the City Council to the community on the meetings that were attended.) March 05, 2025 Council Business #2
20250115 Consent Calendar D2. Consideration to Approve City and Fire District Bi-Weekly Payroll in the Total Amount of $2,405,091.61 and City and Fire District Weekly Check Registers (Excluding Checks Issued to Southern California Gas Company) in the Total Amount of $11,331,895.52 Dated December 09, 2024, Through December 18, 2024. (CITY/FIRE) January 15, 2025 Consent Calendar #2
20250115 Consent Calendar D4. Consideration to Receive and File Current Investment Schedules as of October 31, 2024 and as of November 30, 2024 for the City of Rancho Cucamonga and the Rancho Cucamonga Fire Protection District. (CITY/FIRE) January 15, 2025 Consent Calendar #4
20250115 Consent Calendar D10. Consideration of a Resolution Ratifying the Director of Emergency Services’ Proclamation of a Local Emergency Due to the Extreme Wind Event That Began January 7, 2025. (RESOLUTION NO. 2025-001) (CITY/FIRE) January 15, 2025 Consent Calendar #10
20250115 Consent Calendar D5. Consideration of Adoption of Statement of Goals and Policies for the Use of Community Facilities Districts and Assessment Districts. (CITY) January 15, 2025 Consent Calendar #5
20250115 Consent Calendar D7. Consideration of an Approval of Amendment No. 04 to the Agreement with Henkels & McCoy, Inc. (CO #19- 148) in the Amount of $216,827 Plus a 10% Contingency and an Authorization to Appropriate $238,510 for the Installation of FIREBird Wildfire Detection Device System at Various Cucamonga Valley Water District Sites. (CITY) January 15, 2025 Consent Calendar #7
20250115 Consent Calendar D6. Consideration of the Purchase of 33 Sets of Firefighting Turnout Gear from AllStar Fire Equipment, Inc. as a Single Source Vendor in the Amount of $129,074. (FIRE) January 15, 2025 Consent Calendar #6
20250115 Closed Session D D1. CONFERENCE WITH LABOR NEGOTIATORS JENIFER PHILLIPS, DIRECTOR OF HUMAN RESOURCES, MATT BURRIS, DEPUTY CITY MANAGER/ECONOMIC AND COMMUNITY DEVELOPMENT AND JULIE SOWLES, DEPUTY CITY MANAGER OF COMMUNITY PROGRAMS; PER GOVERNMENT CODE SECTION 54954.2 REGARDING LABOR NEGOTIATIONS WITH THE RANCHO CUCAMONGA CITY EMPLOYEES’ ASSOCIATION (RCCEA) AND TEAMSTERS LOCAL 1932. (CITY) January 15, 2025 Closed Session D #1
20250115 Consent Calendar D3. Consideration to Approve Fire District Weekly Check Registers for Checks Issued to Southern California Gas Company in the Total Amount of $178.69 Dated December 09, 2024, Through December 18, 2024. (FIRE) January 15, 2025 Consent Calendar #3
20250115 Consent Calendar D1. Consideration to Approve the Minutes of the Regular Meetings of December 18, 2024. January 15, 2025 Consent Calendar #1
20250115 Announcements Presentations B1. Presentation of Certificates of Recognition to Individuals Who Supported Lifesaving Measures on a Choking Child and Provided Continued Support to the Family During Recovery. January 15, 2025 Announcements Presentations #1
20250115 Council Business I3. INTERAGENCY UPDATES (Update by the City Council to the community on the meetings that were attended.) January 15, 2025 Council Business #3
20250115 Council Business I1. Selection of a Delegate for the Southern California Association of Government's (SCAG) General Assembly. (CITY) January 15, 2025 Council Business #1
20250115 Consent Calendar D8. Consideration of a Contract with Lawrence W. Rosine Co. for the Council Chambers Carpeting and Seating Replacement Project in the Amount of $210,383.00, plus a Contingency in the Amount of $21,038.30. (CITY) January 15, 2025 Consent Calendar #8
20250115 Consent Calendar D9. Consideration to Accept as Complete, File the Notice of Completion and Authorize Release of Retention and Bonds for the Fiscal Year 2023/2024 Local Overlay Pavement Rehabilitation Project. (CITY) January 15, 2025 Consent Calendar #9
20250115 Closed Session D D2. CONFERENCE WITH REAL PROPERTY NEGOTIATORS PER GOVERNMENT CODE SECTION 54956.8 FOR PROPERTY LOCATED AT 12467 BASE LINE ROAD IDENTIFIED AS PARCEL NUMBERS 1090-331-03- 0000, 1090-331-04-0000, 1089-581-04-0000; NEGOTIATING PARTIES JOHN GILLISON, CITY MANAGER REPRESENTING THE CITY OF RANCHO CUCAMONGA, JOSEPH FILIPPI, JOSEPH FILIPPI WINERY AND VINEYARDS, AND MICHAEL RUANE, NATIONAL COMMUNITY RENAISSANCE OF CALIFORNIA; REGARDING PRICE AND TERMS OF PAYMENT. (CITY) January 15, 2025 Closed Session D #2
Redlands
Date County City Meeting Type Item Type Item Item
20250415 Order of Business G 2. Presentation on the National Day of Prayer Proclamation to Carolyn Preschern with the Inland Empire Prayer Breakfast (Mayor Saucedo) April 15, 2025 Order of Business G #2
20250415 Order of Business G 1. Presentation of the National Donate Life Month proclamation to John Vancampen, One Legacy Ambassador (Mayor Saucedo) April 15, 2025 Order of Business G #1
20250415 Order of Business K 8. Consideration of a non-competitive Professional Services Agreement with Parsons Water & Infrastructure, Inc. for construction plan consolidation and bid support services for the Wastewater Treatment Plant Improvement Phase 2 Project for an amount not-to-exceed $694,473 and an additional appropriation of $444,473 and determination that approval of the agreement is exempt from environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) April 15, 2025 Order of Business K #8
20250415 Order of Business C 2. Conference with legal counsel: Existing Litigation - Government Code §54956.9(d)(1) (City Attorney Garcia) One Case: a. California Department of Housing and Community Development v. Shangri-la Industries, LLC, et al., Los Angeles Superior Court, Case No. 24STCV00629 April 15, 2025 Order of Business C #2
20250415 Order of Business I 4. Adopt Resolution No. 8680 approving the City Council Member Reference Handbook (Assistant City Manager McConnell) April 15, 2025 Order of Business I #4
20250415 Order of Business K 6. Consideration of the Public Work Construction Contract with Liftech Elevator Services for an amount not to exceed $251,000 for the A.K. Smiley Library Lower Level Revive, Phase 1 project, and determination that the project is exempt from environmental review pursuant to Section 15301 of the State's guidelines implementing the California Environmental Quality Act (A.K. Smiley Library Director McCue) April 15, 2025 Order of Business K #6
20250415 Order of Business I 8. Approve the request for in-kind support in the amount of $7,587 related to the Redlands Festival of Arts to be held on Saturday, May 24, and Sunday, May 25, 2025; authorize temporary street closures related to the event; approve a request for in-kind support in the amount of $7,587; authorize the sale and consumption of alcoholic beverages at the event, and determine that the event is categorically exempt from environmental review pursuant to Section 15311 (c) of the state’s guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) April 15, 2025 Order of Business I #8
20250415 Order of Business I 7. Approve the request for the temporary closure of E. Brockton Ave for the University of Redlands Commencement on April 25, 2025, and determine that the temporary closure of the street is categorically exempt from environmental review pursuant to Section 15311 (c) of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) April 15, 2025 Order of Business I #7
20250415 Order of Business I 6. Approve terminating the Non-Professional Services Agreement with Clean Infusion, LLC for cause, rejecting all bids for the Wastewater Treatment Plant Secondary Clarifier No. 1 Rehabilitation Project (Bid #20240923-FM), and directing staff to solicit new bids for the project (Municipal Utilities and Engineering Director Harris) April 15, 2025 Order of Business I #6
20250415 Order of Business I 2. Authorize issuance of a proclamation declaring the month of April, 2025 as National Donate Life Month (Mayor Saucedo) April 15, 2025 Order of Business I #2
20250415 Order of Business I 3. Authorize issuance of a proclamation declaring May 1, 2025, as National Day of Prayer in the City of Redlands (Mayor Saucedo) April 15, 2025 Order of Business I #3
20250415 Order of Business K 9. Consideration of a Professional Services Agreement with Richard Brady & Associates, Inc. for the Engineering phase of the Sunset Reservoir Replacement Project, an additional appropriation of $1,305,910 from the Water Fund (501), and determination that approval of the Agreement is exempt from environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) April 15, 2025 Order of Business K #9
20250415 Order of Business C 3. Conference with real property negotiators - Government Code §54956.8 (Assistant City Manager Christopher Boatman) Property: APN 0292-063-38-0000 Agency Charles M. Duggan, City Manager; Christopher Boatman, Assistant City Negotiators: Manager Negotiating Seth Davis; Managing Director, Arixa Capital Party: Under Terms of payment and price for possible purchase of property by the City. Negotiation: April 15, 2025 Order of Business C #3
20250415 Order of Business I 9. Approve a request to hold the Redlands Firefighter's Car Show event hosted by the Redlands Professional Firefighters Association on May 25, 2025, at Ed Hales Park and along East State Street and Citrus Avenue; authorize temporary street closures related to the event; approve a request for in-kind support in the amount of $16,507.00; authorize the sale and consumption of alcoholic beverages at the event, and determine that the event is categorically exempt from environmental review pursuant to Section 15311 (c) of the state’s guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) April 15, 2025 Order of Business I #9
20250415 Order of Business K 4. Consideration of Resolution No. 8677 pursuant to Government Code Section 54221 declaring that certain real property located at 304 9th Street, Redlands, CA 92373 comprising approximately .48 acres (APN: 0169-321-03-0000) is exempt surplus land, and finding that such declaration is exempt from environmental review pursuant to Section 15312 of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) April 15, 2025 Order of Business K #4
20250415 Order of Business C 4. Conference with real property negotiators - Government Code §54956.8 (Facilities and Community Services Director Crocker) Property: 0168031120000, 0168031100000, 0168031080000, 0291201110000, 0291201170000, 0168041190000, 0168041250000, 0168041490000, 0168041600000, 0291201060000, 0291201050000, 0291201040000, 0291201030000, 0168041210000, 0168311080000, 0297111050000, 029711107000 Agency Negotiators: Charles M. Duggan, City Manager; Tabitha Crocker, Facilities and Community Services Director Negotiating Party: San Bernardino County Under Negotiation: Terms of property transfer. 6:00 P.M. April 15, 2025 Order of Business C #4
20250415 Order of Business C 1. CONFERENCE WITH LEGAL COUNCIL- ANTICIPATED LITIGATION PURSUANT TO GOVERNMENT CODE SECTIONS 54956.9(d)(2) and (e)(3): A point has been reached where, in the opinion of the legislative body of the local agency on the advice of its legal counsel, based on existing facts and circumstances, there is a significant exposure to litigation against the local agency, based on the receipt of a government claim from claimant Travis Martinez threatening litigation (copy available for public inspection in City Clerk’s Office). April 15, 2025 Order of Business C #1
20250415 Order of Business G 3. Presentation of gift to the City Council by Roy Cencirulo of Sister Cities and students who visited Hino, Japan (Mayor Saucedo) April 15, 2025 Order of Business G #3
20250415 Order of Business J 1. Discussion and possible action relating to the formation of, and appointments to, an Ad Hoc Committee of the City Council to review all charters for the City's Commissions, Boards and Committee (Mayor Pro Tem Shaw) April 15, 2025 Order of Business J #1
20250415 Order of Business K 2. Introduction of Ordinance No. 2981 Amending Section 2.36.020 of the Redlands Municipal Code relating to the appointment of members of the Planning Commission, adoption of Resolution No. 8674 establishing procedures for the selection of Planning Commissioners, and consideration of a determination of exemption pursuant to Sections 15061(b)(3) and 15378(b)(5) of the California Environmental Quality Act Guidelines (Development Services Director Desatnik) April 15, 2025 Order of Business K #2
20250415 Order of Business K 3. Consideration of the purchase and replacement of two solid waste collection vehicles from Rush Truck Centers in an amount not to exceed $968,279.76 (Facilities and Community Services Director Crocker) April 15, 2025 Order of Business K #3
20250415 Order of Business I 5. Approve Resolution No. 8678 to authorize a one-year time extension to the expiration date of Conditional Use Permit No. 1107 and associated entitlements for the adaptive reuse of a historic single-family residence as a medical clinic and pediatrician’s office. The project site is located at 1605 Calvary Circle (APN: 0293-133-13-0000) (Development Services Director Desatnik) April 15, 2025 Order of Business I #5
20250415 Order of Business K 7. Consideration of Resolution No. 8676 Establishing a Business License Amnesty and Compliance Program (Management Services/Finance Director Garcia) April 15, 2025 Order of Business K #7
20250415 Order of Business K 5. Consideration of Resolution No.8679 approving the City of Redlands Personnel Rules and Regulations (Human Resources/Risk Management Director Meteau) April 15, 2025 Order of Business K #5
20250415 Order of Business K 1. Consideration of an Amendment to a Professional Services Agreement with Holt Architects, Inc. for design and construction management services of the City's new Safety Hall Facility to increase the total agreement to an amount not to exceed $4,537,563 and an additional appropriation in the amount of $2,302,563 from the General Fund Reserve for Future Facilities (Assistant City Manager Boatman) April 15, 2025 Order of Business K #1
20250401 Order of Business I 10. Authorize issuance of a proclamation commending Ken and Judith Stanford for their service to the Redlands Bowl (Council Member Barich) April 01, 2025 Order of Business I #10
20250401 Order of Business G 4. Presentation of the Autism Acceptance Month Proclamation to Regina Frazer (President), Arrissia Owen, (Vice-President), and Carren Garcia (Incoming President) from the Redlands Special Education Parent Teacher Association (Mayor Saucedo) April 01, 2025 Order of Business G #4
20250401 Order of Business G 5. Presentation of the Child Abuse Prevention month Proclamation to Jeany Glasgow, Director of San Bernardino County Children & Family Services (Mayor Saucedo) April 01, 2025 Order of Business G #5
20250401 Order of Business K 1. Consideration of Resolution No. 8673, naming of the classroom at the Joslyn Senior Center in honor of Pete Serfass (Facilities and Community Services Director Crocker) April 01, 2025 Order of Business K #1
20250401 Order of Business I 3. Authorize issuance of a proclamation declaring the month of April 2025 as Arts, Culture, and Creativity Month (Mayor Saucedo) April 01, 2025 Order of Business I #3
20250401 Order of Business C 1. Conference with legal counsel: Existing Litigation - Government Code §54956.9(d)(1) (City Attorney Garcia) Two Cases: a. Miller & Associates, LLC v. City of Redlands, San Bernardino Superior Court, Case No. CIVSB2203755 b. Harper v. City of Redlands, et al., U.S. District Court Central District of California, Case No. 5:23-cv-00695-SSS-KKy 6:00 P.M. April 01, 2025 Order of Business C #1
20250401 Order of Business I 11. Disclosure of Settlement Agreement and Release of All Claims – Milton Price v. City of Redlands; San Bernardino County Superior Court Case No. CIVSB 2218802 (City Attorney Garcia) April 01, 2025 Order of Business I #11
20250401 Order of Business I 7. Authorize issuance of a proclamation declaring April 6-12, 2025 National Crime Victims’ Rights Week (Mayor Saucedo) April 01, 2025 Order of Business I #7
20250401 Order of Business I 5. Authorize issuance of a proclamation declaring the week, April 6-12, 2025, as National Library Week (Mayor Saucedo) April 01, 2025 Order of Business I #5
20250401 Order of Business I 12. Adopt Resolution No. 8672 - A request for a one-year Extension of Time to the expiration date of Commission Review & Approval No. 931, with associated entitlements, to merge two parcels into one single parcel for the construction of a 40,415 square-foot hotel with 90 guest rooms, four stories high, and related on-site improvements including parking lot, landscaping, lighting, and utilities on a 1.52-acre site. The project site is located on the south side of West Colton Avenue at Columbia Street and 719 N. Eureka Street (APN’s: 0169-155-05-0000 and 0169-142-07-0000) in the Village General (VG) District of the Transit Villages Specific Plan (Development Services Director Desatnik) April 01, 2025 Order of Business I #12
20250401 Order of Business I 13. Approve the release of a lien agreement ("Project") to secure construction of public improvements for 1001 Columbia Street and a determination that the Project is exempt from environmental review pursuant to Section 15061(b)(3) of the state's guidelines implementing the California Environmental Quality Act (Development Services Director Desatnik) April 01, 2025 Order of Business I #13
20250401 Order of Business I 9. Authorize issuance of a proclamation declaring April 25, 2025, as Arbor Day in the City of Redlands (Mayor Saucedo) April 01, 2025 Order of Business I #9
20250401 Order of Business I 6. Authorize issuance of a proclamation declaring April 10, 2025, as Dolores Huerta Day (Mayor Saucedo) April 01, 2025 Order of Business I #6
20250401 Order of Business I 4. Authorize issuance of a proclamation declaring the month of April 2025 National Autism Acceptance Month (Mayor Saucedo) April 01, 2025 Order of Business I #4
20250401 Order of Business K 2. Consideration of a $62,583.80 purchase order modification with Rush Truck Centers for a replacement solid waste rear loader vehicle and a total purchase order amount not to exceed $1,591,059.51 (Facilities and Community Services Director Crocker) April 01, 2025 Order of Business K #2
20250401 Order of Business I 15. Approve the request for in-kind support in the amount of $1,800 related to the Loma Linda University Behavioral Health Institute Stand-Up to Stigma 5K to be held on Sunday, May 4, 2025, and approve the temporary street closures related to the event (Facilities and Community Services Department Director Crocker) April 01, 2025 Order of Business I #15
20250401 Order of Business I 17. Approve an amendment to the Professional Services Agreement for Architectural and Engineering Services with Wolff/Lang/Christopher Architects, Incorporated, doing business as PBK-WLC, to extend the contract term and increase the total contract amount by $50,000, bringing it to $275,000, for the completion of the Fire Station 262 Renovation Project (Fire Chief Sessler) April 01, 2025 Order of Business I #17
20250401 Order of Business G 2. Presentation of the Earth Day Proclamation to Linda Hamilton, ANCA (Mayor Saucedo) April 01, 2025 Order of Business G #2
20250401 Order of Business I 14. Adopt Resolution No. 8671 and approve a one-year Extension of Time to the expiration date for Commission Review & Approval No. 950 for the construction of an RV sales, storage, and service facility on a 4.6-acre property. The approved project includes an approximately 3,000 square-foot sales office and caretaker’s residence as well as an approximately 1,500 square-foot vehicle service area. The project site is located at 1060 Nevada Street (APN: 0292-063-57-0000) in the Commercial Transition (EV/TC) district of the East Valley Corridor Specific Plan (Development Services Director Desatnik) April 01, 2025 Order of Business I #14
20250401 Order of Business I 8. Authorize issuance of a proclamation declaring April 22, 2025, as Earth Day (Mayor Saucedo) April 01, 2025 Order of Business I #8
20250401 Order of Business I 2. Authorize issuance of a proclamation declaring the month of April 2025 as Child Abuse Prevention Month (Mayor Saucedo) April 01, 2025 Order of Business I #2
20250401 Order of Business J 1. Discussion and possible action regarding South Coast Air Quality Management District's Proposed Amended Rule 1111 (Reduction of NOx Emissions from Natural Gas-Fired Furnaces) and Proposed Amended Rule 1121 (Reduction of NOx Emissions from Residential-Type, Natural Gas-Fired Water Heaters) (Mayor Pro Tem Shaw) April 01, 2025 Order of Business J #1
20250401 Order of Business I 16. Approve the agreement with Geo-Logic Associates, Inc., for design, engineering, and construction support for the California Street Landfill for the Phase 5 expansion in the amount of $198,936; and determine that the agreement is exempt from environmental review pursuant to section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Department Director Crocker) April 01, 2025 Order of Business I #16
20250401 Order of Business G 1. Presentation of Dolores Huerta Day proclamation to Jenna Aguirre (Mayor Saucedo) April 01, 2025 Order of Business G #1
20250401 Order of Business G 3. Presentation of the Arbor Day Proclamation to Erik Reeves, Field Services Superintendent Facilities and Community Services (Mayor Saucedo) April 01, 2025 Order of Business G #3
20250401 Order of Business G 6. Presentation of the National Library Week Proclamation presented to Rosa Gomez, Vice President of the Library Board, Rebecca McCurdy, Friends of the Library President and Nathan Gonzales, Library Archivist/Curator (Mayor Saucedo) April 01, 2025 Order of Business G #6
20250304 Order of Business I 14. Approve a sole source purchase with Spectrum for Internet services in the amount of $1,218 per month totaling $73,080 over five years (Management Services/Finance Director Garcia) March 04, 2025 Order of Business I #14
20250304 Order of Business C 1. Conference with legal council - Anticipated litigation pursuant to Government Code Sections 54956.9(d)(2) and (e)(3): A point has been reached where, in the opinion of the legislative body of the local agency on the advice of its legal counsel, based on existing facts and circumstances, there is a significant exposure to litigation against the local agency, based on the receipt of a written claim dated April 30, 2024, from Adam Meyers, legal counsel for Armstrong Cal Builders, Inc., to the City Clerk threatening litigation (copy available for public inspection in City Clerk’s Office). March 04, 2025 Order of Business C #1
20250304 Order of Business L 1. Consideration of the Second Amendment to the Professional Services Agreement with George Hills Company, Inc. increasing annual compensation and bringing the total compensation to an amount not to exceed $394,333.32 to provide third-party liability claims administration (Human Resources/Risk Management Director Meteau) March 04, 2025 Order of Business L #1
20250304 Order of Business I 2. Authorize issuance of a proclamation declaring the month of March 2025 as Women's History Month (Mayor Saucedo) March 04, 2025 Order of Business I #2
20250304 Order of Business G 3. Recognition of the City Council by Scott Welsh representing the Redlands Bicycle Classic (Mayor Saucedo) March 04, 2025 Order of Business G #3
20250304 Order of Business I 8. Approve the First Amendment to the Agreement with Willdan Engineering for Code Enforcement Services to increase the total agreement amount from $160,000 to an amount not to exceed $185,000 (Facilities and Community Services Director Crocker) March 04, 2025 Order of Business I #8
20250304 Order of Business J 3. Municipal Utilities and Public Works Commission Annual Report to the City Council given by Chairperson Steve Stockton (Municipal Utilities and Engineering Director Harris) March 04, 2025 Order of Business J #3
20250304 Order of Business I 7. Approve the use of City resources and the request for in-kind support in the amount of $7,944 related to the Downtown Redlands Artwalk hosted by Kid Cures Foundation on March 30, 2025, temporary street closures related to the event, and determine that the event is categorically exempt from environmental review pursuant to Section 15311(c) of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) March 04, 2025 Order of Business I #7
20250304 Order of Business I 11. Adopt Resolution No. 8667 relating to the City's Community Wildfire Protection Plan (Fire Chief Sessler) March 04, 2025 Order of Business I #11
20250304 Order of Business G 1. Presentation of Women's History Month proclamation to Kim Turley, Blessing Center - Houses of Hope Transitional Homes for children and their mother's (Mayor Saucedo) March 04, 2025 Order of Business G #1
20250304 Order of Business I 5. Accept report for the annual review of approved Development Agreements in accordance with Chapter 18.220 of the Redlands Municipal Code, determine that Mountainview Power Company LLC, Redlands Community Hospital, Cal-Red Facility LLC, VPV State Street Village LLC, and Esri are in compliance with the terms of their respective Development Agreements, and approve the preparation of a Certificate of Compliance (Development Services Director Desatnik) March 04, 2025 Order of Business I #5
20250304 Order of Business L 4. Consideration of the Public Works Construction Contract with Q&E Pipeline Company for the Recycled Water Pipeline Extension for California Street Orange Groves Project for an amount not-to-exceed $629,664, approval of an additional appropriation in the amount of $506,843, and determine that the Project is exempt from environmental review pursuant to Section 15303 of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) March 04, 2025 Order of Business L #4
20250304 Order of Business L 5. Consideration of a $669,000 Public Works Construction Contract with Onyx Paving Company, Inc. for citywide pavement repairs related to utility repairs, a $469,000 additional appropriation, and determination that the project is exempt from environmental review pursuant to Section 15301 of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) March 04, 2025 Order of Business L #5
20250304 Order of Business J 4. Introduction of Citywide Classification and Compensation Process (Human Resources/Risk Management Director Meteau) March 04, 2025 Order of Business J #4
20250304 Order of Business L 3. Introduction of Ordinance No. 2980 to Amend and Restate Chapter 5.08 of the Redlands Municipal Code relating to Business Licenses (Management Services/Finance Director Garcia) March 04, 2025 Order of Business L #3
20250304 Order of Business I 9. Adopt Resolution No. 8666 and accept the grant award from the California Department of Parks and Recreation of $221,685.00 for projects related to the implementation of the Per Capita Program; and approve an additional appropriation of the same (Facilities and Community Services Director Crocker) March 04, 2025 Order of Business I #9
20250304 Order of Business G 2. Presentation of the Development Disabilities Awareness Month Proclamation to the Von's Grocery Store Manager, Joe Clarkson (Mayor Saucedo) March 04, 2025 Order of Business G #2
20250304 Order of Business I 10. Adopt Resolution No. 8661 designating an authorized City representative to sign California Department of Transportation contracts related to the granting of certain temporary construction easements and a portion of East Lugonia Avenue in fee and in fee estate (Facilities and Community Services Director Crocker) March 04, 2025 Order of Business I #10
20250304 Order of Business K 1. Appeal of the Development Services Director’s approval of Reasonable Accommodation No. 19, a request to allow one service animal on a residential property located at 521 South Fourth Street (APN: 0173-043-09-0000) within the Suburban Residential (R-S) District. Filed by Terra Bird, Appellant (Mayor to declare meeting open as a Public Hearing) (Development Services Director Desatnik) March 04, 2025 Order of Business K #1
20250304 Order of Business I 4. Approve recommendation for the reappointments of Scott Carlson and Joann Lessard to the Parks and Recreation Advisory Commission (Mayor Saucedo) March 04, 2025 Order of Business I #4
20250304 Order of Business J 2. Annual Report of the Cultural Arts Commission given by Commissioner Brian Ball (Facilities and Community Services Director Crocker) March 04, 2025 Order of Business J #2
20250304 Order of Business J 1. Announcement of the 16th Annual Community Day of Service on March 15, 2025 (Mayor Saucedo) March 04, 2025 Order of Business J #1
20250304 Order of Business L 2. Introduction of Ordinance No. 2979 amending Chapter 5.04 of the Redlands Municipal Code relating to Business Licenses (Management Services/Finance Director Garcia) March 04, 2025 Order of Business L #2
20250304 Order of Business I 12. Adopt Resolution No. 8665 establishing a Statement of Investment Policy and Rescinding Resolution No. 8446 (City Treasurer Doolittle) March 04, 2025 Order of Business I #12
20250304 Order of Business I 6. Approve the use of City resources and the request for in-kind support in the amount of $127,207.78 related to the Redlands Bicycle Classic hosted by the Redlands Bicycle Classic, Inc. on April 9-13th, 2025; approve temporary street closures related to the event; authorize the sale and consumption of alcoholic beverages at the event; and determine that the event is categorically exempt from environmental review pursuant to Section 15311(c) of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) March 04, 2025 Order of Business I #6
20250304 Order of Business I 3. Authorize issuance of a proclamation declaring the month of March 2025 as Developmental Disabilities Awareness Month (Mayor Saucedo) March 04, 2025 Order of Business I #3
20250304 Order of Business I 13. Adopt Resolution No. 8664 Delegating Investment Authority to the City Treasurer Pursuant to Government Code Section 53607 (Management Services/Finance Director Garcia) March 04, 2025 Order of Business I #13
20250304 Order of Business C 2. Conference with legal counsel: Anticipated Litigation - Government Code §54956.9(d)(2)(e) (2) (Assistant City Manager McConnell) One Case: a. Facts and circumstances: Consideration of Workers Compensation claim filed by Leslie Martinez. 6:00 P.M. March 04, 2025 Order of Business C #2
20250204 Order of Business L 5. Consideration of a Public Works Construction Contract with Tryco General Engineering for the 2024 Citywide Sidewalk and ADA Ramp Replacement Project for an amount not to exceed $500,000, and determine that the Project is exempt from environmental review pursuant to Section 15301(c) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) February 04, 2025 Order of Business L #5
20250204 Order of Business L 7. Consideration of the Second Amendment to the Non-Professional Service Agreement with General Pump Company to increase by $500,000, and determine that this action is exempt from environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) February 04, 2025 Order of Business L #7
20250204 Order of Business I 14. Approve the Professional Services Agreement with CASC Engineering and Consulting, Inc. for Wastewater Treatment Plant Qualified Industrial Stormwater Practitioner support and engineering services with an initial one (1) year term value not-to-exceed $24,260 with options to extend for two (2) additional years for a total potential amount not-to-exceed $72,780, and determine that this action is exempt from environmental review pursuant to Section 15061(b)(3) of the state's guidelines implementing the California Quality Act (Municipal Utilities and Engineering Director Harris) February 04, 2025 Order of Business I #14
20250204 Order of Business G 3. Presentation of Black History Month proclamation to the Black Student Unions from Citrus Valley High School (Jahnya Choice), Redlands East Valley High School, Redlands High School (Aniya White & Andrea Chiumia) and Orangewood High School of Redlands Unified School District February 04, 2025 Order of Business G #3
20250204 Order of Business I 4. Adopt Ordinance No. 2974 amending Section 2.48.040 of Chapter 2.48 of the Redlands Municipal Code relating to the Traffic and Parking Commission (Municipal Utilities and Engineering Director Harris) February 04, 2025 Order of Business I #4
20250204 Order of Business I 6. Approve Agreement with the University of Redlands to participate in the 2024-25 Work- Study Program (Human Resources/Risk Management Director Meteau) February 04, 2025 Order of Business I #6
20250204 Order of Business L 3. Consideration of a $192,736.85 purchase order modification with Enterprise FM Trust for the vehicle lease and maintenance program resulting in a total purchase order amount not to exceed $3,155,736.85 and a total contract amount not to exceed $4,728,389.85 (Facilities and Community Services Director Crocker) February 04, 2025 Order of Business L #3
20250204 Order of Business J 4. Annual Report of the Street Tree Committee given by Committee Chair Chris Sedmack (Facilities and Community Services Director Crocker) February 04, 2025 Order of Business J #4
20250204 Order of Business I 15. Adopt Resolution No. 8658 for the use of the state's Fiscal Year 24/25 and 25/26 Citizens' Option for Public Safety Program Funds for the purpose of ensuring public safety (Police Chief Tolber) February 04, 2025 Order of Business I #15
20250204 Order of Business L 6. Consideration of the Professional Services Agreement with N2W Engineering, Inc. for the Recycled Water Distribution System Expansion Engineering Project for an amount not to exceed $332,500, approval of an additional appropriation in the amount of $332,500 from the Non-potable Capital Improvement Fund (532), and determine that approval of the agreement is exempt from environmental review pursuant to Section 15061(b)(3) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) February 04, 2025 Order of Business L #6
20250204 Order of Business C 1. Conference with legal counsel - Anticipated litigation pursuant to Government Code Sections 54956.9(d)(2) and (e)(3): A point has been reached where, in the opinion of the legislative body of the local agency on the advice of its legal counsel, based on existing facts and circumstances, there is a significant exposure to litigation against the local agency, based on the receipt of a written claim dated May 30, 2024 from Tyler P. Doremus, legal counsel for CEM Construction Co., to John Harris, Director of Municipal Utilities & Engineering threatening litigation (copy available for public inspection in City Clerk’s Office) February 04, 2025 Order of Business C #1
20250204 Order of Business I 8. Approve lease agreements with the Trinity Community Foundation, also known as the Micah House, for properties located at 611 Chapel Street and 1006 Oxford Drive and determine that the approval of the agreements is exempt from environmental review pursuant to Section 15061(b)(3) of the State’s guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) February 04, 2025 Order of Business I #8
20250204 Order of Business I 2. Authorize issuance of a proclamation declaring the month of February 2025 to be Black History Month in the City of Redlands (Mayor Saucedo) February 04, 2025 Order of Business I #2
20250204 Order of Business K 1. Appeal of the Development Services Director’s approval of Reasonable Accommodation No. 19, a request to allow one service animal on a residential property located at 521 South Fourth Street (APN: 0173-043-09-0000) within the Suburban Residential (R-S) District. Filed by Terra Bird, Appellant (Mayor to declare meeting open as a Public Hearing) (Development Services Director Desatnik) February 04, 2025 Order of Business K #1
20250204 Order of Business K 2. Resolution No. 8659 overruling objections and proceeding with weed abatement of subject properties (Mayor to declare meeting open as a Public Hearing) (Fire Chief Sessler) February 04, 2025 Order of Business K #2
20250204 Order of Business I 11. Approve Sole Source Agreement with PlanetBids for an eProcurement System in the amount of $130,894.66 for 5 years (Management Services/Finance Director Garcia) February 04, 2025 Order of Business I #11
20250204 Order of Business L 4. Consideration of a $623,911.38 construction contract with Metrocell Construction, Inc. for the construction of the Carbon Reduction Program (CRP) Redlands Regional Connector (South) - Pedestrian & Bike Trail Project, Project No. F400032, Federal Project No. CRP- 5083(031); acceptance of a Carbon Reduction Program grant in the amount of $765,096.58; and determination that the project is categorically exempt under Section 15301(c) of the State's guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) February 04, 2025 Order of Business L #4
20250204 Order of Business J 2. Conference Report- 2025 League of California Cities Mayors and Council Members Academy (Mayor Pro Tem Shaw) February 04, 2025 Order of Business J #2
20250204 Order of Business J 3. Annual Report of the Citrus Preservation Commission given by Commission Chair Michael Day (Facilities and Community Services Director Crocker) February 04, 2025 Order of Business J #3
20250204 Order of Business G 1. Introduction of Fae the Fire Dog by the Redlands Fire Department (Fire Chief Sessler) February 04, 2025 Order of Business G #1
20250204 Order of Business C 3. Conference with real property negotiators - Government Code §54956.8 (Assistant City Manager Christopher Boatman) Property: APN 0292-063-38-0000 Agency Charles M. Duggan, City Manager; Christopher Boatman, Assistant City Negotiators: Manager Negotiating Seth Davis; Managing Director, Arixa Capital Party: Under Terms of payment and price for possible purchase of property by the City. Negotiation: 6:00 P.M. February 04, 2025 Order of Business C #3
20250204 Order of Business I 3. Adopt Ordinance No. 2975 to amend Title 13 (Public Services) relating to water, sewer and solid waste charges and payments (Management Services/Finance Director Garcia) February 04, 2025 Order of Business I #3
20250204 Order of Business I 13. Approve the Professional Services Agreement with Chambers Group, Inc. for California Environmental Quality Act (CEQA) document determination services for the Wastewater Treatment Plant Recycled Water Reservoir Project for an amount not-to-exceed $55,211, and determine that approval of the Agreement is exempt from environmental review pursuant to Section 15061(b)(3) of the State's Guidelines implementing the California Environmental Quality Act (Municipal Utilities and Engineering Director Harris) February 04, 2025 Order of Business I #13
20250204 Order of Business L 1. Consideration of the agreement with Citiguard, Inc. for platform and parking lot security at the Redlands Passenger Rail Downtown and University Stations for an initial one-year term, and an option to extend by one-year for a possible total amount not-to-exceed $690,897.60, and determine that the agreement is exempt from environmental review pursuant to section 15061 (b)(3) of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) February 04, 2025 Order of Business L #1
20250204 Order of Business J 1. Discussion and possible action concerning a policy for City Council recognition of the contributions and achievements of individuals and organizations that benefit the community (Mayor Saucedo) February 04, 2025 Order of Business J #1
20250204 Order of Business I 9. Approve the Agreement for Services with the Ecology Center to join their Market Match program, providing $1,808 in nutrition incentives. Additionally, authorize an additional appropriation of $2,432.25 and approve an in-kind services grant match valued at $5,616.91 and determine that approval of the Agreement with Ecology is exempt from environmental review in accordance with California Environmental Quality Act Guidelines Section 15301 (Facilities and Community Services Director Crocker) February 04, 2025 Order of Business I #9
20250204 Order of Business C 2. Conference with legal counsel: Existing Litigation - Government Code §54956.9(d)(1) (City Attorney Garcia) Two Cases: a. Coyote Aviation Corporation, et al. v. City of Redlands, et al., San Bernardino Superior Court, Case No. CIVSB2418252 b. California Department of Housing and Community Development v. Shangri-la Industries, LLC, et al., Los Angeles Superior Court, Case No. 24STCV00629 February 04, 2025 Order of Business C #2
20250204 Order of Business I 5. Adopt Ordinance No. 2978 establishing an exhaustion of administrative remedies procedure for challenges to fees, charges, and assessments (Municipal Utilities and Engineering Director Harris) February 04, 2025 Order of Business I #5
20250204 Order of Business I 7. Adopt Salary Resolution No. 8662 establishing a Salary Schedule and Compensation Plan for City Employees and rescinding Resolution No. 8650 (Human Resources/Risk Management Director Meteau) February 04, 2025 Order of Business I #7
20250204 Order of Business I 10. Approve the use of city resources and the request for in-kind support in the amount of $40,612.00 related to The Run Through Redlands Event hosted by the Kiwanis Club on Sunday, March 2nd, 2025, temporary street closures related to the event, authorize the sale and consumption of alcoholic beverages at the event and determine that the event is categorically exempt from environmental review pursuant to Section 15311(c) of the State's guidelines implementing the California Environmental Quality Act (Facilities and Community Services Director Crocker) February 04, 2025 Order of Business I #10
20250204 Order of Business L 2. Consideration of a sole source purchase order modification with AMREP to increase the total compensation for an amount not-to-exceed $300,000 to provide AMREP parts and service, and consideration of a sole source purchase order modification with Clean Energy to increase the total compensation for an amount not-to-exceed $240,000 parts and repair services for the City's LNG/CNG fuel island (Facilities and Community Services Director Crocker) February 04, 2025 Order of Business L #2
20250204 Order of Business I 12. Approve of the Agreement with SDI Presence LLC for ERP Software Optimization Consulting Services in an amount not-to-exceed $236,230 (Management Services/Finance Director Garcia) February 04, 2025 Order of Business I #12
20250204 Order of Business I 16. Approve the First Amendment to the agreement with the Counseling Team International for additional service and cost of $25,000 to provide the Redlands Police Department with a mandatory wellness check (Police Chief Tolber) February 04, 2025 Order of Business I #16
20250204 Order of Business G 2. Redlands Pet Adoption (Redlands Animal Services) February 04, 2025 Order of Business G #2
Rialto
Date County City Meeting Type Item Type Item Item
20250422 Consent E E.2 25-0284 Request City Council to Set a Public Hearing for May 27, 2025, to Consider the Placement of Liens for Delinquent Refuse Collection Accounts for the 4th Quarter of the 2024 Calendar Year. April 22, 2025 Consent E #2
20250422 Consent E E.1 25-0276 Request City Council to reschedule the previously set Public Hearing date from April 22, 2025, to June 24, 2025, for the adoption of the five-year 2025-2029 Consolidated Plan and the one-year Action Plan for the allocation of the Community Development Block Grant (CDBG) and HOME Investment Partnerships Program (HOME) funds. April 22, 2025 Consent E #1
20250422 Consent F F.3 25-0294 Request City Council to: (1) Adopt Resolution No. 8341 Approving the Public Improvement Agreement for Public Improvements along Lilac Avenue Related to the Precise Plan of Design (PPD) 2022-0070 Located on the West Side of Lilac Avenue Approximately 550 Feet North of Jurupa Avenue Within the Light Manufacturing (M-1) Zone; and (2) Authorize the City Manager or their Designee to Execute all Related Documents. TAB NEW BUSINESS April 22, 2025 Consent F #3
20250422 Presentation 1 25-0308 2nd Annual Rialto on Wheels - Scott McAfee, Don’s Bicycles April 22, 2025 Presentation #1
20250422 Consent F F.2 25-0292 Request City Council to: (1) Adopt Resolution No. 8340 Approving the Public Improvement Agreement for Public Improvements along Riverside Avenue Related to the Precise Plan of Design (PPD) 2019-0036 Located on the West Side of Riverside Avenue Approximately 280 Feet North of Industrial Drive within the Heavy Industrial (H-IND) Zone; and (2) Authorize the City Manager or their Designee to Execute all Related Documents. April 22, 2025 Consent F #2
20250422 Closed Session 1 25-0305 CONFERENCE WITH LABOR NEGOTIATOR Pursuant to Government Code section 54957.6 Labor Negotiator: City Manager Tanya Williams, Human Resources Director Shama Curian Employee Organizations: · Executive Management Team · Management Unrepresented Employees · Rialto City Employee’s Association (RCEA) · Teamsters Mid-Management & Confidential Employee’s Union (TMMU) · Rialto Fire Management Association (RFMA) · Rialto Police Benefit Association - Management · Rialto Police Benefit Association - General · Rialto Professional Firefighters of California - Local 3688 · Unrepresented Employees April 22, 2025 Closed Session #1
20250422 Closed Session 3 25-0307 PUBLIC EMPLOYEE PERFORMANCE EVALUATION Pursuant to Government Code section 54957(b) One (1) position: Title: City Manager April 22, 2025 Closed Session #3
20250422 Presentation 2 25-0309 Certificates of Recognition - Parks, Recreation and Community Services Basketball Program. April 22, 2025 Presentation #2
20250422 Consent F F.1 24-1907 Request the City Council to: (1) Authorize the Release of Bids for the Fire Station 201 Safety Improvements Project, City Project No. 25021; and, (2) Authorize the Interim City Manager or Their Designee to Execute all Related Documents. April 22, 2025 Consent F #1
20250422 Closed Session 2 25-0306 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code section 54956.8 Property: 308 North Riverside Avenue, Rialto CA. APN 0130-033-32. 0.64 Acres. Agency Negotiators: City Manager Tanya Williams; Director of Community Development Colby Cataldi Negotiating Parties: City of Rialto (Buyer); Aram & Yervand Property Management LLC (Seller). Under Negotiation: Price and Terms Sale April 22, 2025 Closed Session #2
20250422 Public Hearing TAB1 25-0304 Request the City Council/Rialto Utility Authority Board to: (1) Award a Maintenance Services Agreement with Hardy & Harper, Inc. for On-Call Asphalt and Concrete Maintenance Services for an annual amount not to exceed $1,150,000 for Services Related to Public Works Maintenance Operations and Rialto Utility Authority Maintenance Projects; and, (2) Authorize the City Manager or Their Designee to Execute All Related Documents. (ACTION) MAYOR: COUNCIL MEMBERS: CITY ATTORNEY: CITY MANAGER: April 22, 2025 Public Hearing #1
20250422 Consent B B.1 25-0290 Warrant Resolution No. 2025-38 April 22, 2025 Consent B #1
20250422 Consent B B.2 25-0291 Warrant Resolution No. 2025-39 April 22, 2025 Consent B #2
20250408 Closed Session 2 25-0266 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Pursuant to Government Code section 54956.9(d)(2) Significant Exposure to Litigation Number of Matters: Two (2) · Bender - workers compensation claim · Deschepper - workers compensation claim April 08, 2025 Closed Session #2
20250408 Consent C C.3 25-0272 Benjamin Batrez April 08, 2025 Consent C #3
20250408 Public Hearing TAB1 25-0249 Request City Council to Conduct a Public Hearing to Consider Ordering the Abatement of Weeds on Various Properties Within the City Limits, and to Hear any Objections to Imposing the Abatement Cost Therefore as a Lien Against Parcels of Property Set Forth in Exhibit A. (ACTION) April 08, 2025 Public Hearing #1
20250408 Consent C C.2 25-0271 Beatriz Elizabeth Dominguez April 08, 2025 Consent C #2
20250408 Public Hearing TAB2 25-0248 Request the City Council conduct a public hearing and adopt Resolution No. 8338 authorizing staff to initiate the San Bernardino County Local Agency Formation Commission (LAFCO) annexation filing process for a reorganization that includes annexation of five (5) parcels of land (APN’s: 0264-431-04, -17, -18, -19, & -20), and appropriate districts, service areas, and right-of-way required by LAFCO, from the County of San Bernardino to the City of Rialto. (ACTION) April 08, 2025 Public Hearing #2
20250408 Public Hearing TAB3 25-0023 Request City Council to: 1) Accept Real Property Appraisals, Establishing Just Compensation for the Locust Roadway Widening and Rehabilitation Project, City Project No. 230812; 2) Accept the Waiver Valuation Reports for the Project; 3) Adopt Resolution No. 8329 Amending the 2024-2025 Fiscal Budget and Appropriating $3,500,000 in the Regional Traffic Development Impact Fee (DIF) Towards the Project; 4) Authorize the City Manager or Their Designee to Negotiate and Execute Agreements for Property Dedications for An Amount Not To Exceed $3,200,000; 5) Authorize a Contract Change Order to Mark Thomas Pursuant to their On-Call Professional Services Agreement for Professional Civil Engineering Services in An Amount Not To Exceed $254,710 for 11 Parcels Identified on Locust Avenue in Need of Corrective Right-of-Way Acquisition; and 6) Authorize the City Manager or Their Designee to Execute all Related Documents. (ACTION) April 08, 2025 Public Hearing #3
20250408 Consent C C.1 25-0270 Gustavo Romero April 08, 2025 Consent C #1
20250408 Consent D D.1 25-0263 Request City Council to Receive and File for Future Audit the Treasurer’s Investment Report as of February 28, 2025. April 08, 2025 Consent D #1
20250408 Public Hearing TAB4 25-0252 Request the City Council/Rialto Utility Authority Board to: (1) adopt Resolution No. 8339 and RUA Resolution No. 08-40, approving a Memorandum of Understanding (MOU) to receive $2,500,000 in funding from the Southern California Association of Governments (SCAG) Regional Early Action Planning (REAP) 2.0 for the Regional Utilities Supporting Housing (RUSH) Pilot Grant Program, and (2) authorize the City Manager/Executive Director or designee to execute final documents in a form approved by the City Attorney/General Counsel. (ACTION) MAYOR: COUNCIL MEMBERS: CITY ATTORNEY: CITY MANAGER: April 08, 2025 Public Hearing #4
20250408 Closed Session 3 25-0275 CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Pursuant to Government Code section Government Code section 54956.9(d)(2) Significant Exposure to Litigation Number of Matters: One (1) · Landexcorp LLC - claim for damages April 08, 2025 Closed Session #3
20250408 Closed Session 1 25-0265 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code section 54956.9(d)(1) Number of Matters: One (1) · Joseph Shepard et al., v. City of Rialto, Rialto Utility Authority et al. SBSC Case No. CIVSB2311005 April 08, 2025 Closed Session #1
20250408 Consent C C.4 25-0273 Darren Jones (minor) April 08, 2025 Consent C #4
20250408 Presentation 1 25-0264 Proclamation - Child Abuse Prevention Month - Mayor Joe Baca presenting to Ashley Brooksher, Children’s Network Officer April 08, 2025 Presentation #1
20250408 Presentation 2 25-0267 Proclamation - Animal Control Appreciation Week - Mayor Joe Baca April 08, 2025 Presentation #2
20250408 Presentation 3 25-0268 Proclamation- National Public Safety Telecommunicators Week - Mayor Joe Baca April 08, 2025 Presentation #3
20250408 Presentation 4 25-0269 Proclamation- National 9-1-1 Education Month - Mayor Joe Baca April 08, 2025 Presentation #4
20250408 Presentation 5 24-1876 Presentation - Update on Police Station - Chief Mark Kling April 08, 2025 Presentation #5
20250408 Consent D D.3 25-0251 Request the City Council to: (1) Adopt Resolution No. 8335, Establishing the New Classifications of Human Resources/Risk Manager and Deputy Director of Parks, Recreation, and Community Services, and (2) Approve Budget Resolution No. 8336, for Full-Time Employee (FTEs) in the Rialto Police Department, Rialto Fire Department, Public Works Department, Parks, Recreation and Community Services Department, and the Human Resources/Risk-Management Department. April 08, 2025 Consent D #3
20250408 Consent D D.4 25-0245 Request the City Council to: 1) Approve Lot Line Adjustment No. 2022-0016/Certificate of Compliance and Accompanying Grant Deeds Between 160 N Cactus, LLC (Property Owner and Applicant) and the City Located at the Northwest Corner of Cactus Avenue and Rialto Avenue 2) Authorize the City Manager to Execute all Related Documents. April 08, 2025 Consent D #4
20250408 Consent B B.2 25-0262 Warrant Resolution No. 2025-37 April 08, 2025 Consent B #2
20250408 Consent D D.5 25-0250 Request the City Council to: (1) Award a Professional Services Agreement to GrayMar Environmental, LLC for Hazardous Materials Cleanup Services for an Annual Not-to-Exceed Amount of $100,000, With Four Additional One-Year Renewal Options Based on Satisfactory Performance, and (2) Authorize the City Manager to Execute the Agreement and any Subsequent Annual Extensions Within the Contract Terms. April 08, 2025 Consent D #5
20250408 Consent D D.7 25-0236 Request City Council to: (1) Authorize the Rialto Police Department to Apply for the Discretional General Funding Through the San Bernardino County Board of Supervisors 5th District, in the amount of $1,500,000, to be Applied to Technology Necessary for the Real Time Crime Center, and (2) Authorize the City Manager, or Designee, to Execute any and all Documents. TAB PUBLIC HEARING April 08, 2025 Consent D #7
20250408 Consent B B.1 25-0260 Warrant Resolution No. 2025-36 April 08, 2025 Consent B #1
20250408 Consent D D.6 25-0259 Request City Council to: (1) Adopt Resolution No. 8337 Amending the 2024-2025 Fiscal Year Budget; (2) Approve the California Highway Patrol “Every 15 Minutes” Education Grant Agreement in the Amount of $9,999.99 for an Event at Carter High School; and (3) Authorize the City Manager or Designee to Execute All Documents. April 08, 2025 Consent D #6
20250408 Consent D D.2 25-0151 Request City Council to: (1) Approve a Contract with Fotokite for the Acquisition of Actively Tethered Unmanned Aerial Systems (UAS) for $140,524, and (2) Authorize the City Manager or their designee to execute all Related Documents. April 08, 2025 Consent D #2
20250325 Consent B B.2 25-0207 Warrant Resolution No. 2025-35 March 25, 2025 Consent B #2
20250325 Closed Session 2 25-0241 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code section 54956.9(d)(1) Number of Matters: Two (2) · Roberts v. City of Rialto, SBSC Case No. CIVSD 2325391 · Roberts v. City of Rialto, SBSC Case No. CIVD 2325118 6:30 p.m. OPEN SESSION Called to Order By: March 25, 2025 Closed Session #2
20250325 Closed Session 1 25-0232 CONFERENCE WITH LABOR NEGOTIATOR Pursuant to Government Code section 54957.6 Labor Negotiator: City Manager Tanya Williams, Human Resources Director Shama Curian Employee Organizations: · Executive Management Team · Management Unrepresented Employees · Rialto City Employee’s Association (RCEA) · Teamsters Mid-Management & Confidential Employee’s Union (TMMU) · Rialto Fire Management Association (RFMA) · Rialto Police Benefit Association - Management · Rialto Police Benefit Association - General · Rialto Professional Firefighters of California - Local 3688 · Unrepresented Employees March 25, 2025 Closed Session #1
20250325 Consent C C.2 25-0234 California Auto Insurance ASO Michael Garcia March 25, 2025 Consent C #2
20250325 Consent B B.1 25-0206 Warrant Resolution No. 2025-34 March 25, 2025 Consent B #1
20250325 Consent D D.1 25-0213 Request City Council to Adopt Resolution No. 8330 and Set a Public Hearing for April 8, 2025, to Consider Ordering the Abatement of Weeds on Various Properties Within the City Limits, and to Hear any Objections to Imposing the Abatement Cost Therefore as a Lien Against Parcels of Property Set Forth in Exhibit A. March 25, 2025 Consent D #1
20250325 Consent D D.3 25-0220 Request City Council/Rialto Utility Authority set a Public Hearing for May 13, 2025, to consider public comments and adopt a Mitigated Negative Declaration for the Dr. June Hayes and Deborah Robertson Habitat Nature Center. March 25, 2025 Consent D #3
20250325 Consent D D.2 25-0214 Request City Council to Set a Public Hearing for April 8th, 2025, to consider Authorizing Staff to Initiate the San Bernardino County Local Agency Formation Commission (LAFCO) to begin the Annexation Filing Process to Annex Five (5) Parcels of land in the City’s Sphere of Influence. March 25, 2025 Consent D #2
20250325 Consent C C.3 25-0235 Farmers Ins Exchange ASO Oscar Meza March 25, 2025 Consent C #3
20250325 Public Hearing TAB4 25-0219 Request City Council/Rialto Utility Authority Board: (1) Approve the Sixth Amendment to Professional Services Agreement with Dopudja and Wells Consulting for $993,125 and (2) Authorize the Executive Director to Execute all Related Documents in a Form Approved by General Counsel. (ACTION) MAYOR: COUNCIL MEMBERS: CITY ATTORNEY: CITY MANAGER: March 25, 2025 Public Hearing #4
20250325 Consent C C.1 25-0233 Karl Frederick Kolodzik March 25, 2025 Consent C #1
20250325 Presentation 2 25-0239 Proclamation - Earth Day - Mayor Joe Baca March 25, 2025 Presentation #2
20250325 Consent E E.2 25-0216 Request City Council to (1) Ratify the grant application submitted to the National Recreation and Park Association (NRPA) for the Million Coaches Challenge; (2) Accept the grant award from NRPA in the amount of $2,500; (3) Adopt Resolution No. 8332 amending the Fiscal Year 2024-2025 Budget to reflect the grant funds; and (4) Authorize the City Manager or designee to execute all necessary documents related to the grant. TAB PUBLIC HEARING March 25, 2025 Consent E #2
20250325 Presentation 3 25-0240 Proclamation - National Arbor Day - Mayor Joe Baca March 25, 2025 Presentation #3
20250325 Presentation 1 25-0222 Recognition to Ana Gonzales - 2025 Senate District 29 Woman of the Year Award - Mayor Joe Baca March 25, 2025 Presentation #1
20250325 Consent E E.1 25-0208 Request City Council to Adopt Proposed Resolution No. 8331 to approve the Joint Community Facilities Agreement in connection with Community Facilities District No. 2024-1 of the Colton Joint Unified School District. March 25, 2025 Consent E #1
20250325 Public Hearing TAB2 25-0225 Request City Council to Receive a Mid-Year Budget Presentation on General Fund Fiscal Year 2024-2025 and Provide Direction on General Fund Reserve Balance. POWERPOINT (RECEIVE AND FILE) March 25, 2025 Public Hearing #2
20250325 Public Hearing TAB3 25-0205 Request the City Council adopt Resolution No. 8335 declaring opposition to a proposed 311,315 square foot industrial warehouse building, known as the Vineyard Avenue Warehouse Project (PROJ-2023-00162), within the jurisdiction of the County of San Bernardino. (ACTION) March 25, 2025 Public Hearing #3
20250325 Public Hearing TAB1 25-0196 Request City Council to: 1) Conduct a Public Hearing Regarding the Proposed Annexation of Territory to the Rialto Landscaping and Lighting Maintenance District No. 2; 2) Request City Council to Adopt Resolution No. 8333 Declaring the Results of the Property Owner Protest Ballot Proceedings Conducted for the Proposed Levy of Assessments Related to the Annexation of Territory to the Rialto Landscaping and Lighting Maintenance District No. 2, Commencing in Fiscal Year 2024/2025; and 3) Request City Council to Adopt Resolution No. 8334 Confirming the Engineer’s Report Regarding the Annexation of Territory to the Rialto Landscaping and Lighting Maintenance District No. 2, the Levy of Annual Assessments Described Therein, and the Assessment Diagram Connected Therewith, and Ordering the Levy and Collection of Assessments Commencing in Fiscal Year 2024/2025 for said Annexation. POWERPOINT (ACTION) NEW BUSINESS March 25, 2025 Public Hearing #1
20250311 Consent B B.2 25-0176 Warrant Resolution No. 2025-33 March 11, 2025 Consent B #2
20250311 Public Hearing TAB7 25-0179 Request City Council to (1) Authorize the Purchase of Fourteen (14) CommandCentral AXS Dispatch Consoles, Fourteen (14) APX 6500 Mobile Radios, Site Networking Equipment, Including Accessories, from Motorola Solutions, Inc. for a Total Cost of $1,133,900.00; (2) Authorize the City Manager or her Designee to Execute all Documents. (ACTION) CLOSED SESSION March 11, 2025 Public Hearing #7
20250311 Public Hearing TAB6 25-0180 Request City Council to (1) Authorize the Purchase of Two PowerEdge R7625 Servers, One PowerEdge R6615 Server, Two PowerEdge 7615 Servers, and Related Chassis, Equipment, Hardware, and Software from Dell Technologies for a Total Cost of $293,865.56; and (2) Authorize the City Manager or her Designee to Execute all Documents. (ACTION) March 11, 2025 Public Hearing #6
20250311 Closed Session 1 25-0184 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Discussion of whether to Initiate Litigation pursuant to Government Code 54956.9(d)(4) One (1) matter. MAYOR: COUNCIL MEMBERS: CITY ATTORNEY: CITY MANAGER: March 11, 2025 Closed Session #1
20250311 Consent C C.1 25-0185 21st Century Casualty CO A/S/O Sohnu March 11, 2025 Consent C #1
20250311 Public Hearing TAB2 25-0023 Request City Council to: 1) Accept Real Property Appraisals, Establishing Just Compensation for the Locust Roadway Widening and Rehabilitation Project, City Project No. 230812; 2) Accept the Waiver Valuation Reports for the Project; 3) Adopt Resolution No. 8329 Amending the 2024-2025 Fiscal Budget and Appropriating $3,500,000 in the Regional Traffic Development Impact Fee (DIF) Towards the Project; 4) Authorize the City Manager or Their Designee to Negotiate and Execute Agreements for Property Dedications for An Amount Not To Exceed $3,200,000; 5) Authorize a Contract Change Order to Mark Thomas Pursuant to their On-Call Professional Services Agreement for Professional Civil Engineering Services in An Amount Not To Exceed $254,710 for 11 Parcels Identified on Locust Avenue in Need of Corrective Right-of-Way Acquisition; and 6) Authorize the City Manager or Their Designee to Execute all Related Documents. (ACTION) March 11, 2025 Public Hearing #2
20250311 Public Hearing TAB3 25-0130 Request City Council to: 1) Award a Contract Services Agreement with St. Francis Electric, LLC, for Traffic Signal Maintenance and Repair Services in the amount of $700,000 for Fiscal Year 2025/2026; and 2) Authorize the City Manager or Their Designee to Execute all Related Documents. (ACTION) March 11, 2025 Public Hearing #3
20250311 Consent C C.4 25-0188 Franklin Luces Rojas Jr. Rosmary A. Lopez Martinez March 11, 2025 Consent C #4
20250311 Public Hearing TAB1 25-0168 Request City Council to: (1) Conduct Public Hearing continued from February 25, 2025, to solicit public comments from interested citizens; (2) Adopt Resolution No. 8328 approving Substantial Amendment No. 7 to the Fiscal Year 2020-2021 Annual Action Plan; (3) Authorize the City Manager or designee to submit the Substantial Amendment of Annual Action Plan to the U.S. Department of Housing and Urban Development (HUD); (4) Authorize the City Manager or her designee to take all actions necessary to implement the programs identified in the AAP; and (5) Authorize the City Manager or designee, to make all conforming modifications and edits, and to execute all implementing documents required by HUD in a form approved by the City Attorney. (ACTION) March 11, 2025 Public Hearing #1
20250311 Consent D D.6 25-0172 Request City Council to Approve 1) A Memorandum of Understanding (MOU) with Willow Village Apartment Complex for Mobile Recreation programming, establishing a one-year term with the option to extend for up to five additional one-year terms; and 2) Authorization for the City Manager or their designee to execute all necessary documents to implement the agreement. March 11, 2025 Consent D #6
20250311 Consent B B.1 25-0175 Warrant Resolution No. 2025-32 March 11, 2025 Consent B #1
20250311 Consent D D.7 25-0158 Request City Council to Adopt Proposed Resolution No. 8327. A Resolution of the City Council of the City of Rialto, California, Ordering the Summary Vacation of a Water Easement Previously Dedicated to the City via a Grant of Water Easement No. 1280 Recorded February 21, 1986, as Instrument No. 86-046983 of Official Records for Precise Plan of Design (PPD) 2022-0056 located at the northwest corner of Cactus Avenue and Rialto Avenue. March 11, 2025 Consent D #7
20250311 Consent D D.5 25-0169 Request City Council to: (1) Ratify the submission of a grant application to the LA84 Foundation for the Learn to Swim Grant in the amount of $10,000; (2) Authorize the City Manager or designee to execute all related documents necessary for grant application. March 11, 2025 Consent D #5
20250311 Consent C C.3 25-0187 Ares Luis Carrillo March 11, 2025 Consent C #3
20250311 Consent D D.4 25-0159 Request City Council to: 1) Approve an Agreement authorizing Southern California Gas Company to maintain two Advanced Meter systems on City Streetlights and to undertake all activities related to the installation, maintenance, operation, use, repair, replacement, improvement, alteration, inspection, testing and removal of the Advanced Meter systems, and 2) Authorize the City Manager to Execute all Related Documents. March 11, 2025 Consent D #4
20250311 Consent D D.1 25-0135 Request City Council to: (1) Approve the submission of a grant application for additional funding in the amount of $300,000 from the Clean Mobility Options (CMO) program to support the fourth year of Rialto’s Bike Share Program. (2) Authorize the City Manager of their designee to sign all necessary documents to complete this grant application. March 11, 2025 Consent D #1
20250311 Consent D D.3 25-0149 Request City Council to: 1) Authorize Staff to Submit an Application to San Bernardino County Transportation (SBCTA) for the Development of Smart Arterial Corridors in the San Bernardino Valley; and 2) Authorize the City Manager or Their Designee to Execute all Documents. March 11, 2025 Consent D #3
20250311 Consent D D.2 25-0148 Request City Council Approve a Lease Agreement with Grace Lutheran Church to Continue the City’s Onsite Community Garden Program. March 11, 2025 Consent D #2
20250311 Consent D D.9 25-0183 Request City Council to authorize the application for FY26 Community Project Funding for Federal Appropriations. March 11, 2025 Consent D #9
20250311 Consent D D.8 25-0174 Request City Council to Receive and File for Future Audit the Treasurer ’s Investment Report as of January 31, 2025. March 11, 2025 Consent D #8
20250311 Presentation 1 25-0181 Certificates of Recognition - Rialto Sea Turtles Swim Team - SCSL Winter Championship Meet taking 1st place in Division 2 - Mayor Joe Baca March 11, 2025 Presentation #1
20250311 Consent C C.2 25-0186 Ramrod Senior Housing Inc. March 11, 2025 Consent C #2
20250311 Public Hearing TAB4 25-0131 Request City Council to 1) Award of a Construction Contract to Hardy & Harper, Inc., in the amount of $1,810,000 for the Bloomington, Casa Grande, and Maple Improvements, City Project No. 25082; (2) Authorize a Contract Change Order in the amount of $359,777 with SPECS Engineering Group, Inc. pursuant to the City’s “On-Call” Agreement for Construction Management, Inspection, and Materials Testing Services for Bloomington, Casa Grande and Maple Improvements, City Project No. 25082; and (3) Authorize the City Manager or Their Designee to Execute all Related Documents. (ACTION) March 11, 2025 Public Hearing #4
20250311 Public Hearing TAB5 25-0132 Request City Council to: 1) Award a Construction Contract to CT&T Concrete Paving Inc. in the Amount of $777,636.00 for the Construction of the Bemis Elementary Safe Routes to School (SRTS) Improvements Project, City Project No. 240805; 2) Authorize a Contract Change Order Request in the amount of $111,800.00 with Onward Engineering pursuant to the City’s “On-Call” Agreement for Construction Management, Inspection, and Materials Testing Services for the Bemis Elementary SRTS Improvements Project, City Project No. 240805 and 3) Authorize the City Manager or their Designee to Execute all Related Documents. (ACTION) March 11, 2025 Public Hearing #5
20250311 Consent D D.10 25-0178 Request City Council to approve second reading for adoption of Ordinance No. 1699 Amending Chapters 2.16, 2.18, 2.20, 2.22, 2.24, 2.27, and 4.01, and repealing Chapters 2.25, 2.64 and 2.68 of the Rialto Municipal Code to consolidate and Reorganize the City’s commissions reducing the number of commissions from (9) to (4). TAB PUBLIC HEARING March 11, 2025 Consent D #10
20250225 Consent F F.3 25-0139 Request City Council to Receive and File for Future Audit the Treasurer ’s Investment Report as of December 31, 2024. TAB PUBLIC HEARING February 25, 2025 Consent F #3
20250225 Consent D D.2 25-0141 Jason Scott Conrad February 25, 2025 Consent D #2
20250225 Presentation 2 25-0123 Omnitrans Employee of the year- Maintenance- Alejandro Castro - Mayor Joe Baca February 25, 2025 Presentation #2
20250225 Consent C C.2 25-0138 Regular City Council Meeting - February 11, 2025 February 25, 2025 Consent C #2
20250225 Consent F F.2 25-0115 Request City Council to: 1) Approve a Joint Use Agreement with Southern California Edison (SCE) related to the Precise Plan of Design (PPD) 2021-0055, Located on the Westside of Locust Avenue at Lowell Street and 2) Authorize the City Manager to Execute all Related Documents. February 25, 2025 Consent F #2
20250225 Consent D D.1 25-0140 Destiny Cazares February 25, 2025 Consent D #1
20250225 Consent C C.1 25-0137 Special City Council Meeting - February 1, 2025 February 25, 2025 Consent C #1
20250225 Public Hearing TAB6 25-0146 Request City Council to Consider Adoption of Ordinance No. 1699 Amending Chapters 2.16, 2.18, 2.20, 2.22, 2.24, 2.27, and 4.01, and repealing Chapters 2.25, 2.64 and 2.68 of the Rialto Municipal Code to consolidate and Reorganize the City’s commissions reducing the number of commissions from (9) to (4). (ACTION) MAYOR: COUNCIL MEMBERS: CITY ATTORNEY: CITY MANAGER: February 25, 2025 Public Hearing #6
20250225 Public Hearing TAB4 25-0128 Request City Council to: 1) Conduct a Public Hearing for the Placement of Liens for Delinquent Refuse Collection Accounts for the 3rd Quarter of 2024; and 2) Adopt Resolution No. 8326 Authorizing the Filing of Liens Against Certain Properties for Delinquent Refuse Accounts with the San Bernardino County Assessor-Recorder-County Clerk. (ACTION) February 25, 2025 Public Hearing #4
20250225 Consent F F.1 25-0126 Request City Council to consider 1) Cancelling and/or to Reschedule Regular City Council Meeting Dates July 8, November 11, November 25, December 23, 2025 2) Consider Summer Recess from June 29 through July 12. February 25, 2025 Consent F #1
20250225 Consent E E.1 25-0127 Request City Council to: 1) Set a Public Hearing for March 25, 2025, to Conduct a Property Owner Protest Ballot Proceeding; 2) Adopt Resolution No. 8323 Initiating the Proceedings for the Annexation of Properties to the Rialto Landscaping and Lighting Maintenance District No. 2 and to Levy and Authorize Collection of Assessments Commencing with Fiscal Year 2024/2025; and 3) Adopt Resolution No. 8324 Declaring the Intention to Annex Properties to the Rialto Landscaping and Lighting Maintenance District No. 2 and Conduct a Property Owner Protest Ballot Proceeding On The Matter of the New Assessments Related Thereto Commencing with Fiscal Year 2024/2025. February 25, 2025 Consent E #1
20250225 Public Hearing TAB5 25-0125 Request City Council to Continue the Public Hearing until March 11, 2025 to solicit public comments from interested citizens on Substantial Amendment No. 7 to the Fiscal Year 2020-2021 CDBG-CV Annual Action Plan. (ACTION) February 25, 2025 Public Hearing #5
20250225 Consent D D.3 25-0142 Landexcorp LLC February 25, 2025 Consent D #3
20250225 Presentation 1 25-0122 Omnitrans Employee of the quarter- Maintenance-Jose Gonzalez - Mayor Joe Baca February 25, 2025 Presentation #1
20250225 Public Hearing TAB1 25-0134 Request the City Council to conduct the public hearing and adopt Urgency Ordinance No. 1698 entitled, “AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RIALTO, CALIFORNIA, EXTENDING THE PROVISIONS OF URGENCY ORDINANCE NO. 1697, ESTABLISHING A TEMPORARY MORATORIUM ON THE ESTABLISHMENT, EXPANSION, OR INTENSIFICATION OF “INDOOR STORAGE FACILITIES”, WITHIN THE JURISDICTIONAL BOUNDARIES OF THE CITY OF RIALTO, FOR AN ADDITIONAL TEN (10) MONTHS AND FIFTEEN (15) DAYS”. (ACTION) February 25, 2025 Public Hearing #1
20250225 Public Hearing TAB3 25-0097 Request City Council to (1) Conduct a Public Hearing regarding the issuance of Tax-Exempt Bonds for Citrus Grove Apartments and (2) Adopt Resolution No. 8325 approving the issuance of bonds. (ACTION) February 25, 2025 Public Hearing #3
20250225 Public Hearing TAB2 25-0124 Request City Council to: (1) Conduct a Public Hearing to solicit public comments from interested citizens regarding the Housing and Community Development needs concerning the five-year 2025-2029 Consolidated Plan for the allocation of the Community Development Block Grant (CDBG) and Home Investment Partnerships Program (HOME) funds; (2) Close the Public Hearing; and (3) Provide additional input and direction to staff on the 2025-2029 Five-Year Consolidated Plan and 2025-2026 Annual Action Plan. (ACTION) February 25, 2025 Public Hearing #2
20250211 Consent E E.3 24-1905 Request City Council to: 1) Award a Professional Services Agreement to Harris and Associates, Inc., a California Corporation, for On-Call Capital Project Program Management and Related Services; and 2) Authorize the Acting City Manager or Their Designee to Execute All Related Documents. TAB PUBLIC HEARING February 11, 2025 Consent E #3
20250211 Public Hearing TAB5 25-0101 Request City Council to Adopt Resolution No. 8322 appointing Tanya Williams as City Manager and approving an employment agreement between the City of Rialto and Tanya Williams. (ACTION) MAYOR: COUNCIL MEMBERS: CITY ATTORNEY: CITY MANAGER: February 11, 2025 Public Hearing #5
20250211 Consent E E.2 25-0091 Request City Council to: 1) Award Professional Services Agreements to Bureau Veritas North America, Inc., Onward Engineering, and SPECS Engineering Group, Inc. for On-Call Professional Construction Management, Inspection, and Materials Testing Services; and 2) Authorize the City Manager or Their Designee to Execute All Related Documents. February 11, 2025 Consent E #2
20250211 Consent E E.1 25-0083 Request City Council to Approve the Rialto Police Department 2024 Annual Military Equipment Report, as Required by Section 7072(a) of the California Government Code. February 11, 2025 Consent E #1
20250211 Consent C C.1 25-0099 Regular City Council Meeting - January 28, 2025 February 11, 2025 Consent C #1
20250211 Public Hearing TAB1 25-0051 Request City Council to: 1) Conduct a Public Hearing Regarding the Proposed Annexation of Territory to the Rialto Landscaping and Lighting Maintenance District No. 2; 2) Request City Council to Adopt Resolution No. 8318 Declaring the Results of the Property Owner Protest Ballot Proceedings Conducted for the Proposed Levy of Assessments Related to the Annexation of Territory to the Rialto Landscaping and Lighting Maintenance District No. 2, Commencing in Fiscal Year 2024/2025; and 3) Request City Council to Adopt Resolution No. 8319 Confirming the Engineer’s Report Regarding the Annexation of Territory to the Rialto Landscaping and Lighting Maintenance District No. 2, the Levy of Annual Assessments Described Therein, and the Assessment Diagram Connected Therewith, and Ordering the Levy and Collection of Assessments Commencing in Fiscal Year 2024/2025 for said Annexation. POWERPOINT (ACTION) February 11, 2025 Public Hearing #1
20250211 Consent D D.1 25-0095 Setting a Public Hearing for February 25, 2025, to Conduct a Tax Equity and Fiscal Responsibility Act (TEFRA) Hearing regarding issuance of Tax-Exempt Bonds for Citrus Grove Apartments. February 11, 2025 Consent D #1
20250211 Public Hearing TAB3 25-0094 City Council/Rialto Housing Authority to adopt RHA Resolution No. 01-25 to consider the loan modification for the Citrus Grove Renovation Project. (ACTION) February 11, 2025 Public Hearing #3
20250211 Closed Session 4 25-0109 PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code section 54957(b) One (1) position: Title: City Manager 6:30 p.m. OPEN SESSION Called to Order By: February 11, 2025 Closed Session #4
20250211 Public Hearing TAB2 25-0089 Request the City Council Conduct a Public Hearing to consider Adoption of the Foothill Central Specific Plan by adopting (1) Resolution No. 8320 approving a Mitigated Negative Declaration ( Environmental Assessment Review No. 2024-002) prepared for the project, in accordance with the California Environmental Quality Act (CEQA), and (2) Resolution No. 8321 approving Specific Plan Amendment No. 2022-004 (Master Case No. 2022-075), for the Foothill Central Specific Plan. (ACTION) NEW BUSINESS February 11, 2025 Public Hearing #2
20250211 Closed Session 1 25-0106 CONFERENCE WITH LABOR NEGOTIATOR Pursuant to Government Code section 54957.6 Labor Negotiator: Acting City Manager Tanya Williams, Human Resources Director Shama Curian Employee Organizations: · Executive Management Team · Management Unrepresented Employees · Rialto City Employee’s Association (RCEA) · Teamsters Mid-Management & Confidential Employee’s Union (TMMU) · Rialto Fire Management Association (RFMA) · Rialto Police Benefit Association - Management · Rialto Police Benefit Association - General · Rialto Professional Firefighters of California - Local 3688 · Unrepresented Employees February 11, 2025 Closed Session #1
20250211 Consent B B.1 25-0092 Warrant Resolution No. 2024-28 February 11, 2025 Consent B #1
20250211 Consent B B.2 25-0093 Warrant Resolution No. 2024-29 February 11, 2025 Consent B #2
20250211 Closed Session 2 25-0107 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Pursuant to Government Code section 54956.9(d)(4) Authorization to file a claim. Number of Matters: Two (2) · Authority to file claim with claim administrator for national PFAS settlement re TYCO and BASF corporations. · Authority to appeal base score allocation re national PFAS settlement with 3M and DuPont companies. February 11, 2025 Closed Session #2
20250211 Closed Session 3 25-0108 CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code section 54956.8 Property: Citrus Grove Apartments, 14332 N. Willow Avenue, Rialto CA. Agency Negotiators: Director of Community Development, Colby Cataldi; City Attorney, Eric Vail. Negotiating Parties: Rialto Housing Authority; Chase KYC; National Community Renaissance of California Under Negotiation: Price and terms of loan modification February 11, 2025 Closed Session #3
20250211 Public Hearing TAB4 25-0100 Consideration of a Contract with Genasys Inc. for the Implementation of the Genasys EVAC Evacuation Management Platform in the amount of $161,635 (ACTION) February 11, 2025 Public Hearing #4
20250211 Presentation 2 24-1876 Presentation - Update on Police Station - Chief Mark Kling February 11, 2025 Presentation #2
20250211 Presentation 1 25-0112 Presentation - Recognition of Girls Volleyball Team - Cynthia Alvarado, Director of Parks, Recreation and Community Services February 11, 2025 Presentation #1
20250128 Public Hearing TAB4 25-0049 Request City Council to (1) Approve the Purchase of Thirty (30) Getac K120 Rugged Tablet Mobile Data Computers, Forty (40) Mobile Vehicle Docking Mounts, and All Related Hardware and Keyboards from DuraTech USA, Inc. in the Amount of $224,874.08; (2) Authorize the Interim City Manager or Designee to Execute all documents (ACTION) January 28, 2025 Public Hearing #4
20250128 Public Hearing TAB5 25-0053 Request City Council to Approve (1) the Sixty-Six (66) Month Contract for the FUSUS Real-Time Crime Center Platform with AXON Enterprise, Inc., Formerly Known as Taser International, in the Amount of $431,000.00, and (2) Authorize the Interim City Manager or Designee to Execute all Documents. (ACTION) January 28, 2025 Public Hearing #5
20250128 Public Hearing TAB1 25-0044 City Council to adopt Resolution No. 8317 to Uphold the Appeal of the Planning Commission’s Decision to Approve Tentative Parcel Map No. 2023-0001, Conditional Development Permit No. 2023-0011, Precise Plan of Design No. 2023-0018, and the Addendum to the Environmental Impact Report for the Rialto Airport Specific Plan (Environmental Assessment Review No. 2023-0022) or take other action as they deem necessary. (ACTION) January 28, 2025 Public Hearing #1
20250128 Consent F F.2 25-0040 Approve the Reclassification of the Accounting Technician Position to Buyer Within the Purchasing Division of the Finance Department. January 28, 2025 Consent F #2
20250128 Consent D D.1 25-0060 · Omar Sandoval · Linda Rodriguez · Ademir Sandoval, a minor · Alan Madero-Sandoval · Oscar Madero-Sandoval January 28, 2025 Consent D #1
20250128 Consent E E.2 25-0005 Request City Council to Set a Public Hearing for February 25, 2025, to Consider the Placement of Liens for Delinquent Refuse Collection Accounts for the 3rd Quarter of the 2024 Calendar Year. January 28, 2025 Consent E #2
20250128 Consent E E.1 25-0034 Request City Council to 1) Set a Public Hearing for February 25, 2025, to solicit input on Housing and Community Development needs concerning the five-year 2025-2029 Consolidated Plan for the allocation of the Community Development Block Grant (CDBG) and Home Investment Partnership Program (HOME) funds, and the Analysis of Impediments to Fair Housing Choice; and 2) Set a Public Hearing for April 22, 2025, for the adoption of the 2025-2029 Consolidated Plan and the adoption of the 2025-2026 One-Year Action Plan. January 28, 2025 Consent E #1
20250128 Consent B B.2 25-0057 Warrant Resolution No. 27 January 28, 2025 Consent B #2
20250128 Closed Session 1 25-0046 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code section 54956.9(d)(1) Number of Matters: Two (2) · Dominguez / Raya v. City of Rialto, et al. USDC No. ED CVC 23-01790-ODW(SPx) · Shepherd, et al. v. City of Rialto SBSC Case No. CIVSB2311005 January 28, 2025 Closed Session #1
20250128 Public Hearing TAB3 25-0004 Request City Council to: Approve (1) the Purchase of One (1) Ford Transit Passenger Van Two (2) Ford Transit Cargo Vans, and Three (3) Ford F-350 Super Cab Trucks with Animal Control Body’s from Frontier Ford, in the Amount of $578,527.84; (2) the Purchase of Equipment, Modifications, and Installation from 10-8 Retrofit in the Amount of $94,193.71; and (3) Authorize the Interim City Manager or his Designee to Execute all Documents. (ACTION) January 28, 2025 Public Hearing #3
20250128 Public Hearing TAB2 25-0071 ADOPT URGENCY ORDINANCE NO. 1697, ENTITLED, “AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RIALTO, CALIFORNIA, DECLARING A TEMPORARY MORATORIUM ON THE ESTABLISHMENT, MODIFICATION, EXPANSION, OR INTENSIFICATION OF “INDOOR STORAGE FACILITIES”, WITHIN THE JURISDICTIONAL BOUNDARIES OF THE CITY OF RIALTO”. (ACTION) January 28, 2025 Public Hearing #2
20250128 Consent F F.4 25-0052 Request City Council to Receive and File for Future Audit the Treasurers Investment Report as of November 30,2024 January 28, 2025 Consent F #4
20250128 Consent F F.1 25-0039 Request City Council to adopt Resolution No. 8316 for the process of selecting a mayor pro tempore. January 28, 2025 Consent F #1
20250128 Consent F F.3 25-0045 Consideration to Amend the Full-Time Employee (FTE) Allocation for the Rialto Fire Department to Add Two Paramedic and Two EMT Positions to Backfill Long-Term Leave of Absences. January 28, 2025 Consent F #3
20250128 Closed Session 2 25-0047 CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Pursuant to Government Code section 54956.9(d)(2) Significant Exposure to Litigation Number of Matters: Fourteen (14) · BRADY - Industrial Disability Retirement · BROWNLEE - Workers Comp Claim · COMPTON - Workers Comp Claim · CUELLAR - Workers Comp Claim · DEANDA - Workers Comp Claim · DE LA ROSA - Workers Comp Claim · JENSEN - Workers Comp Claim · LORE - Workers Comp Claim · MUIR - Workers Comp Claim · NAKAMURA - Workers Comp Claim · PEEL - Workers Comp Claim · RICE - Workers Comp Claim · RUSSO - Workers Comp Claim · Rialto Springs, LLC - Threat of Litigation January 28, 2025 Closed Session #2
20250128 Closed Session 3 25-0073 PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code section 54957(b) Two (2) positions: Title: City Manager Title: Acting/Interim City Manager January 28, 2025 Closed Session #3
20250128 Consent B B.1 25-0056 Warrant Resolution No. 26 January 28, 2025 Consent B #1
20250128 Consent C C.1 25-0058 Special City Council Meeting - January 7, 2025 January 28, 2025 Consent C #1
20250128 Consent C C.2 25-0059 City Council Meeting - January 14, 2025 January 28, 2025 Consent C #2
20250114 Presentation 1 25-0011 Presentation - SCE Power Safety Power Shutoff (PSPS) - Tim Sullivan, Public Works Director January 14, 2025 Presentation #1
20250114 Public Hearing TAB2 25-0012 Request City Council to 1) Conduct Public Hearing to receive community feedback and 2) Approve the naming of the Rialto Habitat Nature Center to the “Dr. June Hayes and Deborah Robertson Habitat Nature Center.” (ACTION) TAB NEW BUSINESS January 14, 2025 Public Hearing #2
20250114 Closed Session 1 25-0009 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Government Code section 54956.9(d)(1) Number of Matters: Five (5) · Dominguez/Raya v. City of Rialto, USDC Case No. ED CV 23-01790 (SPzx) · Ramirez v. City of Rialto, USDC Case No. 5:23-cv-01491-SSS-SHK · Mariela Valadez v. City of Rialto, SBSC Case No. CIVSB 2200927 · Womack v. City of Rialto, SBSC Case No. CIVSB 2228153 · CCAEJ v. City of Rialto, SBSC Case No. CIVSB 2311760 January 14, 2025 Closed Session #1
20250114 Public Hearing TAB6 24-1914 Request City Council to 1) Approve the Purchase of Two (2) F-150 XLT 4x4 Hybrid Pickup Trucks, Equipment, Modifications, and Installation of Emergency Equipment for a Total Cost of $250,478.86, 2) Authorize the Interim City Manager or Designee to Execute All Documents. (ACTION) MAYOR: COUNCIL MEMBERS: CITY ATTORNEY: CITY MANAGER: January 14, 2025 Public Hearing #6
20250114 Closed Session 2 25-0010 CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Pursuant to Government Code section 54956.9(d)(2) Significant Exposure to Litigation Number of Matters: Three (3) · Deborah Robertson - claim for damages · Rialto Springs LLC - threat of litigation · Beatriz Burgos Montoya - claim for damages January 14, 2025 Closed Session #2
20250114 Public Hearing TAB5 24-1911 Request City Council to Consider Draft Ordinance to fill vacant elected offices and provide direction to the City Attorney necessary to finalize the ordinance. (ACTION) January 14, 2025 Public Hearing #5
20250114 Public Hearing TAB4 25-0014 Request City Council to Consider a New Rotational Process for the Selection of Mayor Pro-Tem Based on Seniority. (ACTION) January 14, 2025 Public Hearing #4
20250114 Closed Session 3 25-0021 PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code section 54957(b) One (1) position: Title: City Manager January 14, 2025 Closed Session #3
20250114 Consent E E.3 24-1913 Request City Council To Set A Public Hearing For February 25, 2025, To Consider And Approve Substantial Amendment No. 8 Revising Budget Amounts To CDBG-CV Activities Within The City’s 2020-2021 Annual Action Plan. January 14, 2025 Consent E #3
20250114 Public Hearing TAB3 25-0001 Request City Council to Concur with the Appointment of a Mayor Pro Tem. (ACTION) January 14, 2025 Public Hearing #3
20250114 Public Hearing TAB1 24-1899 Request City Council to: 1) Conduct a Public Hearing for the Placement of Liens for Delinquent Refuse Collection Accounts for the 2nd Quarter of 2024; and 2) Adopt Resolution No. 8315 Authorizing the Filing of Liens Against Certain Properties for Delinquent Refuse Accounts with the San Bernardino County Assessor-Recorder-County Clerk. (ACTION) January 14, 2025 Public Hearing #1
20250114 Consent E E.1 24-1908 Request City Council to 1) Set a Public Hearing for February 11, 2025, to Conduct a Property Owner Protest Ballot Proceeding; 2) Adopt Resolution No. ----8312 Initiating the Proceedings for the Annexation of Properties to the Rialto Landscaping and Lighting Maintenance District No. 2 and to Levy and Authorize Collection of Assessments Commencing with Fiscal Year 2024/2025; and to 3) Adopt Resolution No. 8313 Declaring the Intention to Annex Properties to the Rialto Landscaping and Lighting Maintenance District No. 2 and Conduct a Property Owner Protest Ballot Proceeding On The Matter of the New Assessments Related Thereto Commencing with Fiscal Year 2024/2025. January 14, 2025 Consent E #1
20250114 Consent E E.2 24-1915 Request City Council to Set a Public Hearing for February 11, 2025, to consider (1) Specific Plan Amendment No. 2022-04, and Environmental Assessment Review No. 2024-002, a request to amend the Foothill Central and Central Specific Plan Areas. The Proposed Project will update and combine the existing Foothill Boulevard Specific Plan and Central Area Specific Plan into the Foothill Central Specific Plan (Proposed Project). The Project if approved, would increase the allowable residential density within the Foothill Central Area and provides updates to the development guidelines for this area while preserving existing land uses (2) and Foothill Boulevard Specific Plan Mitigated Negative Declaration prepared for the project, in accordance with the California Environmental Quality Act (CEQA). January 14, 2025 Consent E #2
20250114 Consent C C.1 25-0003 City Council Meeting - December 10, 2024 January 14, 2025 Consent C #1
20250114 Consent F F.1 24-1906 Request City Council to 1) Adopt Resolution No. 8314 Amending the 2024-2025 Fiscal Year Budget; 2) Accept the 2024 Justice Assistance Grant (JAG) in the Amount of $36,200; and 3) Authorize the City Manager or his Designee to Execute all Documents Associated with This Grant. This Grant Requires no Local City Match. January 14, 2025 Consent F #1
20250114 Consent D D.3 25-0018 Lelia Deborah Robertson January 14, 2025 Consent D #3
20250114 Consent D D.2 25-0019 Maida Barrios January 14, 2025 Consent D #2
20250114 Consent F F.2 24-1903 Request City Council to: 1) Award Professional Services Agreements with Black O’dowd and Associates, Inc. DBA BOA Architecture, Miller Architectural Corporation, and SVA Architects Inc. for On-Call Professional Architectural Services; and 2) Authorize the Interim City Manager or Their Designee to Execute All Related Documents. January 14, 2025 Consent F #2
20250114 Consent D D.1 25-0020 Marco Torres January 14, 2025 Consent D #1
20250114 Consent B B.3 25-0008 Warrant Resolution No. 25 January 14, 2025 Consent B #3
20250114 Consent F F.3 25-0002 Request City Council to Select and Confirm the Mayor’s Appointments of Council Members to Internal and External Committees. January 14, 2025 Consent F #3
20250114 Consent D D.5 25-0016 David Vance Rojas January 14, 2025 Consent D #5
20250114 Consent D D.4 25-0017 Jose Aiden Barajas (minor) January 14, 2025 Consent D #4
20250114 Consent B B.2 25-0007 Warrant Resolution No. 24 January 14, 2025 Consent B #2
20250114 Consent F F.4 24-1904 Request City Council to: 1) Award Professional Services Agreements to Bureau Veritas North America, Inc., Onward Engineering, and SPECS Engineering Group, Inc. for On-Call Professional Construction Management, Inspection, and Materials Testing Services; and 2) Authorize the City Manager or Their Designee to Execute All Related Documents. January 14, 2025 Consent F #4
20250114 Consent D D.6 25-0015 Beatriz Burgos Montoya January 14, 2025 Consent D #6
20250114 Consent F F.5 25-0013 Request City Council to Approve a Professional Services Agreement with HR Dynamics & Performance Management for Executive Search Services & Organizational Development in an amount not to exceed $75,000. TAB PUBLIC HEARING January 14, 2025 Consent F #5
20250114 Consent B B.1 25-0006 Warrant Resolution No. 23 January 14, 2025 Consent B #1
San Bernandino
Date County City Meeting Type Item Type Item Item
20250317 Item 2. Certificate of Recognition for Aquinas Boys Basketball Division 3A CIF Champions (Ward 4) Pg.17 March 17, 2025 Item #2
20250317 Item 7. Receive and File the City’s Annual Comprehensive Financial Report (ACFR) and Popular Annual Financial Report (PAFR) for the Year Ended June 30, 2024 (All Wards) Recommendation: Pg.406 It is recommended that the Mayor and City Council of the City of San Bernardino, California, receive and file City’s Annual Comprehensive Financial Report (ACFR) and Popular Annual Financial Report (PAFR) for the Year Ended June 30, 2024. March 17, 2025 Item #7
20250317 Item 4. Approval to allocate $600,000 from the General Fund for a Rapid Rehousing Program in partnership with the Salvation Army (All Wards) Pg.19 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California: 1. Approve Resolution No. 2025­265 to amend the FY 2024/2025 Operating Budget, authorizing the allocation of $600,000 from the General Fund’s fund balance for Rapid Rehousing Services. 2. Approve The Salvation Army as the single­source provider for Rapid Rehousing Services, based on their expertise and established infrastructure. 3. Authorize the City Manager or designee to execute a Professional Services Agreement (PSA) with The Salvation Army for the Rapid Rehousing Program, including any necessary amendments, extensions, or related documents. March 17, 2025 Item #4
20250317 Item 3. Animal Services Department Projects and Programs Update (All Wards) Pg.18 CITY MANAGER UPDATE PUBLIC COMMENTS FOR ITEMS LISTED AND NOT LISTED ON THE AGENDA CONSENT CALENDAR March 17, 2025 Item #3
20250317 Item 6. Approval of Commercial and Payroll Disbursements and Purchase Card Transactions for December 2024 (All Wards) Pg.309 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California approve the commercial and payroll disbursements for December 2024. March 17, 2025 Item #6
20250317 Item 10. Award of Construction Agreement to Prestige Paving Company Inc., for the Re­ Paving of the Ruben Campos Community Center Parking Lot for a Total Amount Not to Exceed $292,993.27 (Ward 1) Pg.830 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino California; 1. Approve the award of a Construction Agreement with Prestige Paving Company Inc., in the amount of $244,161.06 for the Re­Paving of the Ruben Campos Community Center Parking Lot (Project); and 2. Authorize construction contingencies, construction management, and administrative costs in the total amount of $48,832.21 for construction of the project; and 3. Authorize the City Manager or designee to execute all documents with Prestige Paving Company Inc.; and 4. Authorize the City Manager or designee to expend the contingency fund, if necessary, to complete the project; and 5. Find the Project exempt from the California Environmental Quality Act (“CEQA”) pursuant to State CEQA Guidelines § 15302 (“Replacement or Reconstruction”). March 17, 2025 Item #10
20250317 Closed Session F) CONFERENCE WITH LABOR NEGOTIATOR (Pursuant to Government Code Section 54957.6): Agency Designated Representative: City Manager or Designee Employee Organization: General Unit – Teamsters Local 1932, Management Confidential Group – SBCMA, Mid Management Unit – Teamsters Local 1932, Police Dispatch Unit – SBPDA, San Bernardino Police Civilian Association – AFSCME Local 4710, Police Management Unit – PMA and Police Safety Unit – SBPOA 5:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE CLOSED SESSION REPORT PRESENTATIONS March 17, 2025 Closed Session #F
20250317 Closed Session D) PUBLIC EMPLOYEE PERFORMANCE EVALUATION PROCESS ( Pur suant to Government Code Section 54957) Titles: City Attorney, City Clerk March 17, 2025 Closed Session #D
20250317 Closed Session B) CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION SIGNIFICANT EXPOSURE TO LITIGATION (Pursuant to Government Code Section 54956.9(d)(2)): Two (2) Cases March 17, 2025 Closed Session #B
20250317 Item 14. Establishing a Homelessness Initiatives Community Committee (All Wards) Pg.1032 MAYOR & CITY COUNCIL UPDATES/REPORTS ON CONFERENCES & MEETINGS March 17, 2025 Item #14
20250317 Item 9. Award an Agreement to Resource Environmental, Inc. to Demolish and Abate the property located at 796 E. 6th Street to prepare the site for construction of the future Navigation Center for a Total Amount Not to Exceed $177,200 (Ward 1) Pg.720 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California: 1. Authorize the City Manager or designee to approve the award of an agreement with Resource Environmental, Inc., in the amount of $177,200 for abatement of hazardous materials and demolition of the existing School of Hope buildings; and, 2. Authorize the Director of Finance and Management Services to approve contingencies in the amount of $35,440 for unforeseen conditions that may arise during the abatement or demolition processes, for a total not to exceed budget of $212,640.00; and, 3. Authorize the City Manager or designee to execute all documents with Resource Environmental, Inc.; and, 4. Authorize the City Manager or designee to expend the contingency fund, if necessary, to complete the project. March 17, 2025 Item #9
20250317 Item 11. Approval of Task Order Number 002 to Rick Engineering for a total amount not to exceed $70,260 for Design Services on the Pepper Street Storm Drain from Lynwood Drive South to Piedmont Drive (Lynwood Drive Storm Drain) (Ward 4) Recommendation: Pg.984 It is recommended that the Mayor and City Council of the City of San Bernardino, California, adopt Resolution 2025­266: 1. Approving Task Order Number 002 with Rick Engineering Company, Inc,. in the amount of $58,550.00 for Storm Drain design services for Pepper Street Storm Drain from Lynwood Drive South to Piedmont Drive (Lynwood Drive Storm Drain) Project; and 2. Authorizing design contingencies, project management, and administrative costs in the amount of $11,710.00; and 3. Authorizing the Director of Finance and Management Services to amend the FY 2024/25 Capital Improvement Plan by re­allocating $70,260.00 from the Storm Drain Upgrade project to the Pepper Street Storm Drain from Lynwood Drive South to Piedmont Drive (Lynwood Drive Storm Drain) Project; and 4. Authorizing the City Manager or designee to execute an all documents necessary for the Task Order with Rick Engineering Company; and 5. Authorizing the City Manager or designee to expend the contingency fund, if necessary, to complete the project. March 17, 2025 Item #11
20250317 Item 8. Authorize a Lease Agreement with Mobile Modular Management Corporation for the Verdemont Community Center for a Total Amount Not to Exceed $47,825.95 (Ward 5) Recommendation: Pg.680 It is recommended that the Mayor and City Council of the City of San Bernardino, California: 1. Authorize the City Manager to enter into a new agreement with Mobile Modular Management Services for the lease and extension of the Verdemont Community Center (temporary) building for a period of 12 months at a monthly cost not to exceed $1,944.47. 2. Authorize the Director of Finance and Management Services to issue an annual purchase order to Mobile Modular Management Corporation in the amount of $47,825.95 with four option years to be exercised at the City’s discretion for the lease agreement. This amount includes $24,492.31 for payment of prior­year monthly leasing fees incurred due to staff oversight resulting from personnel turnover. March 17, 2025 Item #8
20250317 Item 13. Fiscal Year 2024/25 Mid­Year Financial Update (All Wards) Pg.1019 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California receive and file the Fiscal Year 2024/25 Mid­Year Financial Update. ITEMS TO BE CONSIDERED FOR FUTURE MEETINGS March 17, 2025 Item #13
20250317 Item 12. Approval of Task Order Number 003 with Rick Engineering for Design Services for Baldridge Canyon Drive Storm Improvements (Pleasant Hill Drive Storm Drain) from Baldridge Canyon Drive to Drainage Channel for a Total Amount Not to Exceed $126,060 (Ward 4) Pg.1002 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California adopt Resolution 2025­267: 1. Approving Task Order Number 003 with Rick Engineering Company, Inc,. in the amount of $57,300.00 for design services for Baldridge Canyon Drive Storm Improvements (Pleasant Hill Drive Storm Drain) from Baldridge Canyon Drive to Drainage Channel (Project); and 2. Authorizing design contingencies, project management, and administrative costs in the amount of $11,460.00; and 3. Authorizing the Interim Director of Finance and Management Services to amend the FY 2024/25 Capital Improvement Plan by re­allocating $68,760.00 from the Storm Drain Upgrade project to the Baldridge Canyon Drive Storm Improvements (Pleasant Hill Drive Storm Drain) from Baldridge Canyon Drive to Drainage Channel project; and 4. Authorizing the City Manager or designee to execute an all documents necessary for the Task Order with Rick Engineering Company; and 5. Authorizing the City Manager or designee to expend the contingency fund, if necessary, to complete the project. DISCUSSION March 17, 2025 Item #12
20250317 Closed Session C) CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Initiation of litigation pursuant to Government Code Section 54956.9(d)(4): One (1) Case March 17, 2025 Closed Session #C
20250317 Item 1. Proclamation for National Senior Games Week in the City of San Bernardino – March 17­23, 2025 (All Wards) Pg.15 March 17, 2025 Item #1
20250317 Item 5. Right of Entry Agreement with BNSF Railway Company (Ward 1 and 6) Pg.160 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California, approve a Right of Entry Agreement with BNSF Railway Company; and authorize the City Manager to execute the Right of Entry Agreement in order to carry out certain maintenance and improvement obligations related to the BNSF Ono Lead Track Extension Project Completion Agreement. March 17, 2025 Item #5
20250317 Closed Session A) CONFERENCE WITH LEGAL COUNSEL ­ EXISTING LITIGATION (Pursuant to Government Code Section 54956.9(a) and (d)(1): i. Jose Alvarado, et al. v. City of San Bernardino, et al., United States District Court Case No. 5:24­cv­00088 ii. Dennis Houser v. City of San Bernardino, Workers’ Compensation Case No.ADJ15488028 iii. Thomas Shank v. City of San Bernardino, Workers’ Compensation Case No. ADJ15724149; ADJ15724051; ADJ16655896; ADJ15724050; ADJ13174538; ADH11237727; ADJ39990589; ADJ1710432; ADJ39990589; ADJ153836; AND ADJ4205384 iv. Sherry, Vasilis v. City of San Bernardino, Workers’ Compensation Case No. ADJ18537573; ADJ18191924; ADJ14378758; and ADJ7270414 v. Michael Paluzzi v. City of San Bernardino, Workers’ Compensation Case No. ADJ16428063; and ADJ16428064 vi. Ronel Newton v. City of San Bernardino, Workers’ Compensation Case No. ADJ16142895; and ADJ12116625 vii. City of San Bernardino v. Arrowhead Lodge No. 896 et al., San Bernardino Superior Court, Case No. CIVSB2221041. March 17, 2025 Closed Session #A
20250317 Closed Session E) PUBLIC EMPLOYEE APPOINTMENT (Pursuant to Government Code Section 54957) Titles: City Manager (Meet with Recruiter) Appointment of Interim City Clerk March 17, 2025 Closed Session #E
20250303 Closed Session E) CONFERENCE WITH LABOR NEGOTIATOR (Pursuant to Government Code Section 54957.6): Agency Designated Representative: City Manager or Designee Employee Organization: General Unit – Teamsters Local 1932, Management Confidential Group – SBCMA, Mid Management Unit – Teamsters Local 1932, Police Dispatch Unit – SBPDA, Police General Unit – AFSCME District Council 36, Police Management Unit – PMA and Police Safety Unit ­ SBPOA 5:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE CLOSED SESSION REPORT PRESENTATIONS March 03, 2025 Closed Session #E
20250303 Closed Session D) PUBLIC EMPLOYEE EVALUATION Title: Interim City Manager – (Goal Setting) March 03, 2025 Closed Session #D
20250303 Item 4. Adoption of Ordinance No. MC­1650 (Annexation 49 ) – Watt EV (Ward 3) p. 61 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California, adopt Ordinance No. MC­1650 amending Ordinance No. MC­1522 and levying special taxes to be collected during Fiscal Year 2024­2025 to pay the annual costs of the maintenance and servicing of lighting, streets, trails and a reserve fund for capital replacement, and administrative expenses with respect to City of San Bernardino Community Facilities District No. 2019­1 (Maintenance Services). March 03, 2025 Item #4
20250303 Item 1. Proclamation for Women’s History Month in the City of San Bernardino – March 2025 (All Wards) p.12 March 03, 2025 Item #1
20250303 Item 7. Approval of a Purchase Order with T­Mobile for Wireless Voice and Data Services (All Wards) p.114 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California: 1. Authorize the City Manager or designee to execute a purchase order and execute related documents for Fiscal Year 2024­25 in the amount of $180,000 to T­Mobile utilizing pricing and general terms established in the State of California Participating Addendum #PA­2022­WDV­TMUS to the NASPO Value Point Master Agreement #MA176 for Wireless Data, Voice, and Accessories. 2. Authorize the City Manager or designee to utilize any future NASPO negotiated agreement, or amended existing contract agreement, to execute additional purchase orders in accordance with the Council approved budgeted amount through the NASPO’s agreement’s expiration. This authorization includes the ability to add additional lines as needed for personnel changes. March 03, 2025 Item #7
20250303 Item 3. Authorize the City Manager or designee to execute a Professional Services Agreement (PSA) with The Salvation Army for the Rapid Rehousing Program, including any necessary amendments, extensions, or related documents. 3. Adoption of Ordinance No. MC­1648 ­ Development Code Amendment 24­06 (All Wards) p.54 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California, adopt Ordinance No. MC­1648, approving Development Code Amendment 24­06 which amends Chapter 19.02.050 (Basic Provisions­Definitions) and updates the City of San Bernardino Development Code (SBMC Title 19) definitions for Neighborhood Grocery Stores/Supermarkets to align with state and industry standards; and finding such action statutorily exempt from the California Environmental Quality Act under Public Resources Code Section 21080.17 (Attachment 1 and Attachment 2). March 03, 2025 Item #3
20250303 Item 2. Approval of a $600,000 General Fund Allocation for Rapid Rehousing Services (All Wards) p.14 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California: 1. Approve Resolution No. 2025­258 to amend the FY 2024/2025 Operating Budget, authorizing the allocation of $600,000 from the General Fund’s fund balance for Rapid Rehousing Services. 2. Approve The Salvation Army as the single­source provider for Rapid Rehousing Services, based on their expertise and established infrastructure. March 03, 2025 Item #2
20250303 Item 6. Investment Portfolio Report for December 2024 (All Wards) p.81 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California, accept and file the Monthly Investment Portfolio Report for December 2024. March 03, 2025 Item #6
20250303 Closed Session A) CONFERENCE WITH LEGAL COUNSEL ­ EXISTING LITIGATION (Pursuant to Government Code Section 54956.9(a) and (d)(1): i) Garth Pezant, Sr. v. City of San Bernardino, San Bernardino Superior Court Case No. CIVSB2123266 ii) Jessica Weeda v. City of San Bernardino, et al., San Bernardino Superior Court Case No. CIVDS2015946 iii) Tamika Tate, et al. v. City of San Bernardino, et al., United States District Court Case No. 2:24­cv­02331 March 03, 2025 Closed Session #A
20250303 Closed Session C) PUBLIC EMPLOYEE PERFORMANCE EVALUATION PROCESS Titles: City Attorney, City Clerk March 03, 2025 Closed Session #C
20250303 Item 9. Execute a Memorandum of Understanding for Policing Services with Rialto Unified School District (All Wards) p.395 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California, adopt Resolution No. 2025­260, authorizing: 1. The City Manager to execute a Memorandum of Understanding with Rialto Unified School District for Policing Services beginning March 1, 2025, through June 30, 2028. 2. The Director of Finance and Management Services to amend the FY 2024/25 operating budget for the amount of $47,041 in both revenue and expenditures. 3. The Police Department to increase staffing by one (1) Police Officer position. DISCUSSION March 03, 2025 Item #9
20250303 Closed Session B) CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION SIGNIFICANT EXPOSURE TO LITIGATION (Pursuant to Government Code Section 54956.9(d)(2)): 4 Cases March 03, 2025 Closed Session #B
20250303 Item 10. Exclusive Negotiating Agreement (ENA) with JHC Acquisitions LLC for the Development of Surplus Land Act Site 12 for Affordable Housing (Ward 6) p.447 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California, adopt Resolution No. 2025­262: 1. Approving the Exclusive Negotiating Agreement (ENA) between the City of San Bernardino and JHC Acquisitions LLC, an affiliate of Jamboree Housing Corporation, a California non­profit public benefit corporation, for the development of approximately 3.5 acres of city­owned surplus land, known as site 12, for affordable housing; and 2. Authorizing the City Manager, Deputy City Manager, or designee to execute the ENA, along with any subsequent amendments, extensions, and other necessary documents to complete the transaction. MAYOR & CITY COUNCIL UPDATES/REPORTS ON CONFERENCES & MEETINGS March 03, 2025 Item #10
20250303 Item 5. Adoption of Ordinance No. MC­1649 (Annexation 50) ­ Chipotle (Ward 1) p.71 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California, adopt Ordinance No. MC­1649 amending Ordinance No. MC­1522 and levying special taxes to be collected during Fiscal Year 2024­2025 to pay the annual costs of the maintenance and servicing of landscaping, lighting, streets, drainage and a reserve fund for capital replacement, and administrative expenses with respect to City of San Bernardino Community Facilities District No. 2019­1 (Maintenance Services). March 03, 2025 Item #5
20250303 Item 8. Accept Donation and Budget Amendments (All Wards) p.387 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California, adopt Resolution No. 2025­259: 1. Accepting funding of $4,814.78 from the Inland Library System (ILS). 2. Authorizing the Interim Director of Finance and Management Services to amend the FY 2024/25 Adopted Budget for the Library including $4,814.78 in both revenues and expenditures. March 03, 2025 Item #8
20250205 Item 4. Charter Review Committee Appointment of Victoria Sanchez (Ward 7) Pg. 35 February 05, 2025 Item #4
20250205 Item 10. Planning Commission Appointment of Dan R. Carlone (Ward 7) Pg.119 February 05, 2025 Item #10
20250205 Item 13. Accept Grant Funding in the Amount of $8,650 from UC Davis for Volunteer and Foster Care Supplies (All Wards) Pg.147 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California, adopt Resolution No. 2025­025: 1. Authorizing the Department of Animal Services to accept grant funding in the amount of $8,650 from UC Davis for animal sheltering programs; and 2. Ratifying the first amendment to the grant agreement with UC Davis; and 3. Authorizing the Director of Finance and Management Services to amend the FY 2024/25 Budget to appropriate $8,650 of the grant funding in both revenues and expenditures for animal shelter programs and services. February 05, 2025 Item #13
20250205 Item 1. Proclamation for Black History Month in the City of San Bernardino – February 2025 (All Wards) Pg. 14 APPOINTMENTS February 05, 2025 Item #1
20250205 Item 2. Animal Control Commission reappointment of Alberta (Bertie) R. Vanettes Pg. 16 February 05, 2025 Item #2
20250205 Item 14. Award Professional Services Agreement with Miller Cespedes and Associates LLC, in an amount not to exceed $125,000 for State Legislative Advocacy Services (All Wards) Pg.159 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California, authorize the City Manager to execute a Professional Services Agreement with Miller Cespedes and Associates LLC for State Legislative Advocacy Services. February 05, 2025 Item #14
20250205 Item 15. Memorandum of Understanding Regarding Land Designation of APN 0278­181­20 & a Portion of APN 0278­191­30, Also Known as Palm Field and the Antil Plant Site (Ward 1) Pg. 181 Recommendation: It is recommended that the Mayor and City Council of San Bernardino, California: 1. Adopt Resolution No. 2025­026 of the Mayor and City Council of San Bernardino, California, approving the redesignation of real property owned by the San Bernardino Municipal Water Department, generally located on the north side of East 6th Street, west of Pedley Road, also known as APN 0278­181­20 and a portion of 0278­191­30 as defined in Exhibit A attached hereto; and 2. Authorize the City Manager to execute the Memorandum of Understanding (MOU) February 05, 2025 Item #15
20250205 Item 17. Amendment No. 1 to Q3 Consulting Professional Services Agreement in the amount of $48,548 to expand the scope and add an alternative along North Little League Drive, Belmont Avenue, and W. Meyers Road in the Focused Drainage Study of Meyers Creek Drainage System, for a total contract not-to-exceed $315,319 Pg. 383 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California: 1. Approve Amendment No. 1 to the Professional Services Agreement with Q3 Consulting in the amount of $48,548.00, for a total contract not­to­exceed amount of $315,319.00 to prepare for Focused Drainage Study for Meyers Creek Drainage System; and 2. Authorize the Director of Finance and Management Services to adopt Resolution 2025­027 to amend the FY 2024/25 Capital Improvement Plan by re­allocating $48, 548.00 from the Storm Drain Upgrade project to the Focused Drainage Study for Meyers Creek System; and 3. Authorize the City Manager, or designee, to sign and execute all documents necessary for the Amendment. February 05, 2025 Item #17
20250205 Item 5. Downtown Advisory Committee Appointment of Tia Lynn N. Johnson (Ward 7) Pg.44 February 05, 2025 Item #5
20250205 Item 11. Public Safety and Human Relations Commission Appointment of Michael G. Hartley (Ward 7) Pg.129 CONSENT CALENDAR February 05, 2025 Item #11
20250205 Item 21. Receive and File San Bernardino Municipal Water Department’s Audited Annual Comprehensive Financial Report for Fiscal Year Ended June 30, 2024 (All Wards) Pg. 817 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California, receive and file the San Bernardino Municipal Water Department’s audited Annual Comprehensive Financial Report for water and sewer utilities for Fiscal Year ended June 30, 2024. DISCUSSION February 05, 2025 Item #21
20250205 Item 20. Award Professional Services Agreement for Safe Streets and Roads for All (SS4A) for Baseline Street Study Analysis to KOA Corporation, for the total project budget amount of $301,000 (Wards 1,2,6,7) Pg. 738 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California: 1. Authorize the City Manager, or designee, to execute a design services contract with KOA Corporation for the Safe Streets and Roads for All (SS4A) Baseline Street Study Analysis, Strategy Design, and Local Roadway Safety Plan. The contract includes $105,700 for community engagement and $174,800 for all other tasks, totaling $280,500. 2. Authorize the Director of Finance & Management Services to allocate a contingency amount of $20,500, ensuring the total project budget for the Safe Streets and Roads for All (SS4A) Baseline Street Study remains within the grant award amount of $301,000. 3. Authorize the Director of Finance & Management Services to approve the use of the Safe Streets and Roads for All (SS4A) Baseline Street Study grant award and match funding, ensuring all expenditures, including the contingency, remain within the total project budget of $301,000. February 05, 2025 Item #20
20250205 Item 22. Authorization to Initiate Reorganization Proceedings with the City of Highland for a .56­acre Parcel Located at the Southeast Corner of Victoria Avenue and 5th Street (APN: 1192­551­01) (Ward 1) Pg. 961 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California, authorize staff to initiate reorganization proceedings with the City of Highland regarding APN: 1192­551­01, consisting of a .56­acre parcel, located at the southeast corner of Victoria Avenue and 5th Street, within the sphere of influence and boundary of the City of San Bernardino. MAYOR & CITY COUNCIL UPDATES/REPORTS ON CONFERENCES & MEETINGS February 05, 2025 Item #22
20250205 Item 19. Award of Construction Agreement for Improvements at Ruben Campos Community Center to Perfection Painting Corp in the amount of $327,100.00 (Ward 1) Pg. 532 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California adopt Resolution 2025­029: 1. Approving the award of a Construction Agreement with Perfection Painting Corp in the amount of $327,100.00 for the Improvements at Ruben Campos Community Center (Project); and 2. Authorizing the construction contingencies, construction management, and administrative costs in the total amount of $65,420.00 for construction of the project. 3. Authorizing the Director of Finance and Management Services to amend the FY 2024/25 CIP budget with an additional $178,084.00 from the AB 1600 Parkland and Op Fund to bring the total project budget to $392,520.00. 4. Authorizing the City Manager or designee to execute all documents with Perfection Painting Corp; and 5. Authorizing the City Manager or designee to expend the contingency fund, if necessary, to complete the project. 6. Finding the Project exempt from the California Environmental Quality Act (“CEQA”) pursuant to State CEQA Guidelines § 15302 (“Replacement or Reconstruction”). February 05, 2025 Item #19
20250205 Item 18. Approve Stop Sign Installation at Various Locations under an Existing Contract with Calstripe, Inc., at a Cost of Approximately $4,000 per location, which is Budgeted (Wards 1,3,4,7) Pg.439 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino California, adopt Resolution No. 2025­028, authorizing the City Manager and/or designee to amend the City’s Master List of certain streets or portions therefor as through highways and authoring the establishments of Stop control at the following locations: a. Hill Dr & Mountain Dr (Ward 4) b. Holly Vista Blvd & Garrilee Dr (Ward 7) c. Holly Vista Blvd and Conejo Dr (Ward7) d. Holly Vista Blvd & Garden Dr (Ward 7) e. Esperanza St & K St (Ward 3) f. Mountain View Ave & 33rd St (Ward 7) g. Mountain View Ave & 36th St (Ward 7) h. 40th St & Golden Ave (Ward 4) i. 46th St & Genevieve St (Ward 4) j. Rialto Ave and J St (Ward 1,3) k. Valencia Ave & Marshall Blvd (Ward 7) February 05, 2025 Item #18
20250205 Item 8. Measure S Citizens’ Oversight Committee Appointment of Francesca P. Villerreal (Ward 7) Pg. 85 February 05, 2025 Item #8
20250205 Item 3. Arts and Historical Preservation Commission Appointment of Victor Suarez (Ward 7) Pg.25 February 05, 2025 Item #3
20250205 Item 16. Purchasing Card Report for FY 2022/23 & FY 2023/24 (All Wards) Pg. 277 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino, California, review and approve the Purchasing Card Report for FY 2022/23 & FY 2023/24. February 05, 2025 Item #16
20250205 Item 7. General Plan Advisory Committee (Voting Member) Appointment of Dolores H. Armstead (Ward 7) Pg.73 February 05, 2025 Item #7
20250205 Item 9. Parks, Recreation and Community Services Commission Appointment of Ronald G. Donis (Ward 7) Pg. 110 February 05, 2025 Item #9
20250205 Closed Session C) CONFERENCE WITH LABOR NEGOTIATOR(Pursuant to Government Code Section 54957.6): Agency Designated Representative: City Manager Employee Organization: General Unit (Teamsters Local 1932), Management Confidential Group (SBCMA), Mid Management Unit (Teamsters Local 1932), Police Dispatch Unit (SBPDA), Police General Unit (AFSCME District Council 36), Police Management Unit (PMA), and Police Safety Unit (SBPOA) February 05, 2025 Closed Session #C
20250205 Item 12. Ratification of Lease Agreement with Mobile Modular for Modular Buildings at the Animal Shelter (Ward 3) Pg.139 Recommendation: It is recommended that the Mayor and City Council of the City of San Bernardino California, ratify the agreements with Mobile Modular for the lease and extension of use of two modular buildings at the current animal shelter site, with a monthly rental cost of $3,996.56 which is budgeted. February 05, 2025 Item #12
20250205 Closed Session B) PUBLIC EMPLOYEE APPOINTMENT AND PERFORMANCE EVALUATION PROCESS (Criteria, Timing, Goal Setting, and Other Preliminary Matters) Titles: City Attorney, City Clerk, City Manager February 05, 2025 Closed Session #B
20250205 Item 6. Elected Official Compensation Advisory Commission appointment of Nefertera I. Evans (Ward 7) Pg.60 February 05, 2025 Item #6
20250205 Closed Session A) CONFERENCE WITH LEGAL COUNSEL ­ EXISTING LITIGATION (Pursuant to Government Code Section 54956.9(a) and (d)(1): i. Cesar Marroquin v. City of San Bernardino, et al., United States District Court Case No. 5:23cv­1074­SSS­KK ii. Platinum Security Inc. v. City of San Bernardino, San Bernardino Superior Court Case No. CIVSB2424508 iii. Maria Segura, as Successor in interest to Nicholas Segura, et al. v. City of S.B., United States District Court Case No. 5:22­cv­00277­JGB­SP. Ninth Circuit Court of Appeal Docket No. 24­244508 February 05, 2025 Closed Session #A
Upland
Date County City Meeting Type Item Type Item Item
20250414 Business Items b. CONSIDERATION OF AN ORDINANCE REGARDING HARDSHIP WAIVERS FOR INFRACTION FINES CEQA: Not a Project. Recommended Action: Hold first reading by title only, waive further reading, and introduce an Ordinance adding Sections 1.22.050 D., 1.22.050 E., 1.22.050 F., and 1.22.050 G. to the Upland Municipal Code to provide hardship waivers for infraction fines. (Staff Person: Marcelo Blanco) April 14, 2025 Business Items #b
20250414 Consent Calendar e. ACCEPT GRANT FUNDS FOR HOUSEHOLD HAZARDOUS WASTE PROGRAM AWARD CEQA: Not a Project. Recommended Action: Approve and authorize the acceptance of grant funds in the amount of $50,000 from the California Department of Resources Recycling and Recovery (CalRecycle) for the Small and Large Project Discretionary Fund Grants under the HD43 Cycle and authorize the execution of all necessary agreements with CalRecycle. (Staff Person: Damien Arrula) April 14, 2025 Consent Calendar #e
20250414 Consent Calendar d. CONSIDER ADOPTING A RESOLUTION UPDATING THE ADMINISTRATIVE FINE SCHEDULE CEQA: Not a Project. Recommended Action: Adopt a Resolution establishing Administrative Fines for violations of the Upland Municipal Code and replacing the existing Administrative Fine Schedule. (Staff Person: Marcelo Blanco) April 14, 2025 Consent Calendar #d
20250414 Council Committee Reports a. COUNCIL REPORTS ON REGIONAL COMMITTEE MEETING, TRAINING, OR CONFERENCE ATTENDANCE Councilmembers will provide oral reports on any meetings, trainings, or conferences they attended on behalf of the City. This item is for information only. April 14, 2025 Council Committee Reports #a
20250414 Consent Calendar c. ANNUAL CITY ETHICS REVIEW CEQA: Not a Project. Recommended Action: Receive and file this report on the annual city ethics review. (Staff Person: Michael Blay) April 14, 2025 Consent Calendar #c
20250414 Business Items c. CONSIDER ESTABLISHING AN AD HOC COMMITTEE AND APPOINT MEMBERS CEQA: Not a Project. Recommended Action: Establish an ad hoc committee and appoint two members of the Council to the Committee to serve as the Planning Commissioner interview panel. (Staff Person: Keri Johnson) April 14, 2025 Business Items #c
20250414 Consent Calendar h. CONSIDER APPROVAL OF FIRST AMENDMENTS TO PROFESSIONAL SERVICES AGREEMENTS WITH OPERATIONS MANAGEMENT GROUP AND WATER WORKFORCE CEQA: Not a Project. Recommended Action: Approve First Amendments to the Professional Services Agreements with Operations Management Group, Inc. and Water Workforce Inc. to transition their scope of work from temporary staffing to consulting services related to project management, project administration, and project planning, authorize the City Manager to execute the First Amendments to the Agreements; and approve canceling the Agreement TKE Engineering, Inc. and disencumbering the existing purchase orders as the assigned work has been completed. (Staff Person: Damien Arrula) April 14, 2025 Consent Calendar #h
20250414 Consent Calendar a. APPROVAL OF MINUTES Recommended Action: Approve the Regular Meeting Minutes of March 24, 2025. (Staff Person: Keri Johnson) April 14, 2025 Consent Calendar #a
20250414 Council Committee Reports b. PUBLIC WORKS COMMITTEE, APRIL 8, 2025 The Committee Chairperson will report on the meeting. This is an information item only. April 14, 2025 Council Committee Reports #b
20250414 Business Items a. CONSIDERATION OF AN ORDINANCE AMENDING SECTION 6.04.140 OF THE UPLAND MUNICIPAL CODE RELATED TO KEEPING ANIMALS WHICH DISTURB THE PEACE CEQA: Not a Project. Recommended Action: Hold first reading by title only, waive further reading, and introduce an Ordinance amending Upland Municipal Code Section 6.04.140, “Keeping Dogs and Animals which Disturb the Peace Prohibited”. (Staff Person: Marcelo Blanco) April 14, 2025 Business Items #a
20250414 Consent Calendar b. 2ND READING AND ADOPTION OF ORDINANCE NO. 1993 AMENDING CHAPTER 17.37 OF THE UPLAND MUNICIPAL CODE Recommended Action: Hold 2nd reading by title only, waive further reading, and adopt Ordinance No. 1993 amending Chapter 17.37 of the Upland Municipal Code regarding Accessory Dwelling Units and Junior Accessory Dwelling Units, and determine the Zoning Code Amendment is Statutorily Exempt from the California Environmental Quality Act pursuant to Public Resources Code Section 21080.17. (Staff Person: Robert Dalquest) April 14, 2025 Consent Calendar #b
20250414 Consent Calendar f. CONSIDER APPROVAL OF A PROFESSIONAL SERVICES AGREEMENT WITH EAGLE AERIAL SOLUTIONS FOR WATERVIEW SOFTWARE CEQA: Not a Project. Recommended Action: Approve a sole-source professional services agreement with Eagle Aerial Solutions, for a five- year subscription and technical support agreement for WaterView Software and Services; and authorize the City Manager to execute the agreement. (Staff Person: Damien Arrula) April 14, 2025 Consent Calendar #f
20250414 Consent Calendar g. CONSIDER ANNUAL CPI SOLID WASTE RATE ADJUSTMENT CEQA: Not a Project. Recommended Action: Adopt the Fiscal Year 2025/26 Solid Waste Service Rates as presented in Exhibit M of the Agreement with Burrtec Waste Industries. There are no changes to the Proposition 218- approved base rates or the adopted methodology. (Staff Person: Damien Arrula) April 14, 2025 Consent Calendar #g
20250324 Public Hearings a. CONSIDER ZONING CODE AMENDMENT NO. 25-0001 TO AMEND CHAPTER 17.37 AND DETERMINE AMENDMENT IS EXEMPT FROM CALIFORNIA ENVIRONMENTAL QUALITY ACT CEQA: Determine to be Exempt. Recommended Action: The City Council will conduct a public hearing to consider Zoning Code Amendment No. 25- 0001 to amend Chapter 17.37 and determine amendment is exempt from California Environmental Quality Act. (Staff Person: Robert Dalquest) 1. Staff Presentation 2. Hold Public Hearing 3. Close Public Hearing 4. Hold first reading by title only, waive further reading, and introduce an Ordinance amending Chapter 17.37 of the Upland Municipal Code regarding Accessory Dwelling Units (ADUs) and Junior Accessory Dwelling Units (JADUs), and determine the Zoning Code Amendment is Statutorily Exempt from the California Environmental Quality Act (CEQA) pursuant to Public Resources Code Section 21080.17. March 24, 2025 Public Hearings #a
20250324 Closed Session a. CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION California Government Code Section 54956.9 (d)(2) - 1 or more potential cases March 24, 2025 Closed Session #a
20250324 Council Committee Reports a. COUNCIL REPORTS ON REGIONAL COMMITTEE MEETING, TRAINING, OR CONFERENCE ATTENDANCE Councilmembers will provide oral reports on any meetings, trainings, or conferences they attended on behalf of the City. This item is for information only. March 24, 2025 Council Committee Reports #a
20250324 Closed Session b. CLOSED SESSION CONFERENCE WITH REAL PROPERTY NEGOTIATORS California Government Code Section 54956.8 Property: 906 Sycamore Court in the City of Upland (Assessor Parcel Number: 1047-192-12) City Negotiators: City Manager Michael Blay, Development Services Director Robert Dalquest and Housing Manager Diane Cotto Negotiating Party: Bonnie Cole, Foothill Family Shelter Under Negotiation: Price and terms of payment March 24, 2025 Closed Session #b
20250324 Closed Session c. CLOSED SESSION CONFERENCE WITH REAL PROPERTY NEGOTIATORS California Government Code Section 54956.8 Property: 227 N. Vallejo Way in the City of Upland (Assessor Parcel Number: 1046-351-32) City Negotiators: City Manager Michael Blay, Development Services Director Robert Dalquest and Housing Manager Diane Cotto Negotiating Party: First Team Real Estate Under Negotiation: Price and terms of payment March 24, 2025 Closed Session #c
20250324 Consent Calendar f. CONSIDER APPROVAL OF PROFESSIONAL SERVICES AGREEMENT BETWEEN THE CITY OF UPLAND AND LWP CLAIMS SOLUTIONS, INC. CEQA: Not a Project. Recommended Action: Approve a Professional Services Agreement between the City of Upland and LWP Claims Solutions, Inc. (LWP) for the administration of existing workers’ compensation claims in an amount not to exceed $75,000; and authorize the City Manager to execute the agreement. (Staff Person: Stephen Parker) March 24, 2025 Consent Calendar #f
20250324 Consent Calendar g. CONSIDER APPROVAL OF THE PURCHASE OF A 6" GODWIN NC150S TRAILER- MOUNTED TRASH PUMP CEQA: Not a Project. Recommended Action: Approve the purchase of a 6" Godwin NC150S trailer-mounted trash pump from Xylem Dewatering Solutions as a sole-source procurement to enhance emergency response capabilities for wastewater management. (Staff Person: Chris Alanis) March 24, 2025 Consent Calendar #g
20250324 Consent Calendar c. TREASURER’S REPORT FEBRUARY 2025 CEQA: Not a Project. Recommended Action: Receive and file the February 2025 Treasurer’s Report. (Staff Person: Stephen Parker) March 24, 2025 Consent Calendar #c
20250324 Consent Calendar b. CONSIDER RATIFYING AN APPOINTMENT TO THE PUBLIC WORKS COMMITTEE CEQA: Not a Project. Recommended Action: Ratify the appointment of Todd D’Braunstein to the Public Works Committee, term to expire in December 2028. (Staff Person: Keri Johnson) March 24, 2025 Consent Calendar #b
20250324 Consent Calendar e. CONSIDER APPROVAL OF AGREEMENTS WITH THE UPLAND UNIFIED SCHOOL DISTRICT FOR USE OF ATHLETIC FACILITIES AT GREENBELT AND MEMORIAL PARKS CEQA: Not a Project. Recommended Action: Approve agreements with the Upland Unified School District for use of athletic facilities at Greenbelt Park and Memorial Park; and authorize the City Manager to execute the agreements. (Staff Person: Stephen Parker) March 24, 2025 Consent Calendar #e
20250224 Consent Calendar e. CONSIDER APPROVAL OF A BUDGET ADJUSTMENT FOR VEHICLE PARTS AND REPAIRS CEQA: Not a Project. Recommended Action: Approve a net zero budget adjustment in the amount of $120,000 to allow for the purchase of vehicle parts and repairs. (Staff Person: Stephen Parker) February 24, 2025 Consent Calendar #e
20250224 Council Committee Reports a. COUNCIL REPORTS ON REGIONAL COMMITTEE MEETING, TRAINING, OR CONFERENCE ATTENDANCE Councilmembers will provide oral reports on any meetings, trainings, or conferences they attended on behalf of the City. This item is for information only. February 24, 2025 Council Committee Reports #a
20250224 Closed Session a. CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of subdivision (d) of California Government Code Section 54956.9) Case Name: Timothy Bailer v. City of Upland, et al Case Number: 5:24-CV-01805-KK (Federal court) February 24, 2025 Closed Session #a
20250224 Consent Calendar c. TREASURER’S REPORT JANUARY 2025 CEQA: Not a Project. Recommended Action: Receive and file the January 2025 Treasurer’s Report. (Staff Person: Stephen Parker) February 24, 2025 Consent Calendar #c
20250224 Closed Session b. CLOSED SESSION CONFERENCE WITH REAL PROPERTY NEGOTIATORS California Government Code Section 54956.8 Property: Upgrade the existing Verizon Wireless Flag Pole to a new Mono-Eucalyptus in an approximately 380 square foot area located at Magnolia Park in the City of Upland (APN: 1045- 031-03) City Negotiators: City Manager Michael Blay, Development Services Director Robert Dalquest, and Economic Development Coordinator Melecio Picazo Negotiating Party: Verizon Under Negotiation: Price and Terms February 24, 2025 Closed Session #b
20250224 Consent Calendar d. CONSIDER APPROVAL OF A 3RD AMENDMENT TO THE AGREEMENT WITH JL GROUP, LLC WORKPLACE SOLUTION AND A BUDGET ADJUSTMENT OF $30,000 TO COVER THE INCREASED COST CEQA: Not a Project. Recommended Action: Approve the third amendment to the original agreement with JL Group, LLC Workplace Solutions for workplace investigation services in the total agreement amount of $130,000, authorize the City Manager to execute the amendment, and approve a budget adjustment in the amount of $30,000 from the General Fund Reserve. (Staff Person: Stephen Parker) February 24, 2025 Consent Calendar #d
20250224 Closed Session c. CLOSED SESSION CONFERENCE WITH REAL PROPERTY NEGOTIATORS California Government Code Section 54956.8 Property: 1.03-acre parcel located on Third Avenue, approximately 75 feet south of the Pacific Electric Trail and adjacent along the north side of the Coy D. Estes Senior Apartments, in the City of Upland (Assessor Parcel Number: 1046-411-54) City Negotiators: City Manager Michael Blay, Development Services Director Robert Dalquest, Housing Manager Diane Cotto and KMA Consultant Julie Romey Negotiating Party: Steven Dukett, Upland Community Housing, Inc. Under Negotiation: Price and Terms of payment February 24, 2025 Closed Session #c
20250210 Consent Calendar h. CONSIDER SETTING A PUBLIC HEARING DATE AND AUTHORIZE MAILING OF PROPOSITION 218 NOTICES FOR ESTABLISHMENT OF A SOLID WASTE FRANCHISE FEE CEQA: Not a Project. Recommended Action: Approve setting a Public Hearing on April 28, 2025, for the Solid Waste Enterprise Program rate adjustments; and authorize staff to mail Proposition 218 notices to all affected property owners at least 45 days prior to the public hearing to inform them of the proposed rate adjustments. These recommendations do not alter the solid waste rates. This portion of the 218 administrative process allows a full discussion and presentation at the public hearing. (Staff Person: Chris Alanis) February 10, 2025 Consent Calendar #h
20250210 Consent Calendar i. CONSIDER APPROVING THE NOTICE OF COMPLETION FOR THE POLICE DEPARTMENT’S MEN’S & WOMEN’S LOCKER REPLACEMENT PROJECT CEQA: Determined to be categorically exempt from further environmental review pursuant to Section 15301(c). Recommended Action: Approve the work; authorize the City Manager or his designee to record the Notice of Completion; and reduce the Faithful Performance Bond to 10% for the Police Department’s (PD) Men’s & Women’s Locker Replacement Project. (Staff Person: Chris Alanis) February 10, 2025 Consent Calendar #i
20250210 Consent Calendar k. CONSIDER APPROVAL OF CHANGE ORDER NO. 1 FOR PROJECT NO. 82350 UPLAND PUBLIC LIBRARY-HVAC REPLACEMENT PROJECT (BID NO. 2024-10) CEQA: Determined to be categorically exempt from further environmental review pursuant to Section 15301 (Existing Facilities) of the CEQA guidelines. Recommended Action: Approve Change Order No. 1 for Project No. 82350, Upland Public Library-HVAC Replacement Project with Eco Green Vision, LLC., in the amount of $80,000. (Staff Person: Chris Alanis) February 10, 2025 Consent Calendar #k
20250210 Consent Calendar j. CONSIDER APPROVING THE NOTICE OF COMPLETION FOR THE BALDY VIEW DOG PARK IMPROVEMENT PROJECT CEQA: Determined to be categorically exempt from further environmental review pursuant to Section 15301(c) (Existing Facilities), of the CEQA guidelines. Recommended Action: Approve the work; authorize the City Manager or designee to record the Notice of Completion; and reduce the Faithful Performance Bond to 10% for the Baldy View Dog Park Project. (Staff Person: Chris Alanis) February 10, 2025 Consent Calendar #j
20250210 Consent Calendar n. CONSIDER ADOPTING A RESOLUTION FOR THE 2025 WEED ABATEMENT PROGRAM CEQA: Not a Project. Recommended Action: Adopt a Resolution declaring unmaintained weeds, grasses, vegetation, and dead or dying combustible debris a public nuisance and authorize staff to begin the 2025 Annual Weed Abatement Program. (Staff Person: Robert Dalquest) February 10, 2025 Consent Calendar #n
20250210 Consent Calendar o. CONSIDER APPROVAL OF A 2024 MILLS ACT CONTRACT FOR AN HISTORIC PROPERTY LOCATED AT 506 N. EIGHTH AVENUE CEQA: Determined to be Exempt pursuant to Section 15061(b)(3) Recommended Action: Approve the Mills Act contract for one historic property located at 506 N. Eighth Avenue and authorize the City Manager to execute the documents. (Staff Person: Robert Dalquest) February 10, 2025 Consent Calendar #o
20250210 Consent Calendar m. CONSIDER APPROVAL TO REAPPROPRIATE $8,030 IN AMERICAN RESCUE PLAN ACT FUNDS FOR THE SANTA FE DEPOT BUILDING PATIO ROOF PROJECT CEQA: Not a Project. Recommended Action: Reappropriate $8,030 of unused American Rescue Plan Act funds for the Santa Fe Depot Patio Roof Project from the following completed projects: 1) $100 from the Downtown Small Business Rehab Program; 2) $4,787.62 from the Micro-Retail Resiliency Program; 3) $2.127.11 from the Small Business Rental Assistance Program; and 4) $1,015.27 from the Downtown Parklets Project; and adopt a Resolution approving an interdepartmental Memorandum of Understanding between the City Manager’s Office and the Development Services Department to obligate American Rescue Plan Act funds in the total amount of $8,030 towards the Santa Fe Depot Patio Roof Project. (Staff Person: Robert Dalquest) February 10, 2025 Consent Calendar #m
20250210 Consent Calendar l. CONSIDER APPROVAL OF A BUDGET ADJUSTMENT FOR STAFF AUGMENTATION CEQA: Not a Project. Recommended Action: Approve a net zero budget adjustment in the amount of $132,654 for staff augmentation and authorize the City Manager to execute the budget amendment. (Staff Person: Robert Dalquest) February 10, 2025 Consent Calendar #l
20250210 Council Committee Reports a. COUNCIL REPORTS ON REGIONAL COMMITTEE MEETING, TRAINING, OR CONFERENCE ATTENDANCE Councilmembers will provide oral reports on any meetings, trainings, or conferences they attended on behalf of the City. This item is for information only. February 10, 2025 Council Committee Reports #a
20250210 Consent Calendar c. ANNUAL COMPREHENSIVE FINANCIAL REPORT AND RELATED REPORTS FOR THE FISCAL YEAR ENDED JUNE 30, 2024 CEQA: Not a Project. Recommended Action: Receive and file the Annual Comprehensive Financial Report (ACFR), the Auditor’s Communication with Those Charged with Governance, the Auditor’s Report on Internal Control over Financial Reporting and Compliance and Other Matters, and the Independent Accountants’ Report of Agreed-Upon Procedures Applied to Appropriations Limit Worksheets for the Fiscal Year ended June 30, 2024. (Staff Person: Stephen Parker) February 10, 2025 Consent Calendar #c
20250210 Consent Calendar p. CONSIDER APPROVAL OF A FIRST AMENDMENT TO THE LEASE AGREEMENT WITH TESLA INC. FOR CITY OWNED SITE LOCATED AT THE CORNER OF 15TH STREET AND 6TH AVENUE CEQA: Determine to be Exempt. Recommended Action: Approve the First Amendment to the Lease Agreement between the City of Upland and Tesla Inc. for a 35,000 square foot area within a City-owned site that is 4.31 acres in size located at the northwest corner of 15 th Street and 6th Avenue (APN: 1045-081-40 & 55); authorize the City Manager to execute the First Amendment to the Lease; and determine that the First Amendment to the Lease is exempt from the California Environmental Quality Act (CEQA) pursuant to Guidelines Section 15061(B)(3) and 15311; and direct staff to file a Notice of Exemption pursuant to the California Environmental Quality Act. (Staff Person: Robert Dalquest) February 10, 2025 Consent Calendar #p
20250210 Consent Calendar g. CONSIDER APPROVAL TO SET A HEARING FOR ANNUAL PARCEL FEES TO BE PLACED ON THE SAN BERNARDINO COUNTY TAX ROLL AND AUTHORIZATION TO MAIL NOTIFICATION POSTCARDS CEQA: Not a Project. Recommended Action: Approve setting a Public Hearing on May 12, 2025, to place all parcel fees for Wastewater (Sewer), Solid Waste (Trash), and Storm Drain on the property tax roll for billing and authorize staff to mail notification postcards to affected property owners 45 days in advance of the public hearing. Placing the fees on the tax roll is an administrative function only. These actions do not increase or alter the current billing amounts. (Staff Person: Chris Alanis) February 10, 2025 Consent Calendar #g
20250210 Closed Session a. CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of subdivision (d) of California Government Code Section 54956.9) Case Name: John Doe V. City of Upland San Bernardino County Superior Court of California Case No. CIVSB2220905 February 10, 2025 Closed Session #a
20250210 Consent Calendar f. CONSIDER APPROVAL OF PROFESSIONAL SERVICES AGREEMENT FOR THE PREPARATION OF A WASTEWATER RATE STUDY CEQA: Not a Project. Recommended Action: Approve a professional services agreement to Raftelis Financial Consultants, Inc. in the amount of $58,520 for the preparation of a comprehensive wastewater rate study; and authorize the City Manager to execute the agreement. (Staff Person: Chris Alanis) February 10, 2025 Consent Calendar #f
20250210 Consent Calendar d. CONSIDER ADOPTING A RESOLUTION OPPOSING THE SOUTH COAST AIR QUALITY DISTRICT PROPOSED RULES 1111 AND 1121 CEQA: Not a Project. Recommended Action: Adopt a Resolution Opposing South Coast Air Quality Management District Proposed Rules 1111 (Reduction of NOx Emissions from Natural Gas-Fired Furnaces) and 1121 (Reduction of NOx Emissions from Small Natural Gas-Fired Water Heaters) due to potential financial impacts on homeowners, renters, and businesses. (Staff Person: Michael Blay) February 10, 2025 Consent Calendar #d
20250210 Closed Session b. CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION California Government Code Section 54956.9 (d)(2) - 1 or more potential cases February 10, 2025 Closed Session #b
20250210 Consent Calendar e. CONSIDER APPROVAL OF PROFESSIONAL SERVICES AGREEMENT FOR THE PREPARATION OF A WATER AND RECYCLED WATER RATE STUDY CEQA: Not a Project. Recommended Action: Approve a professional services agreement with Raftelis Financial Consultants Inc. in the amount of $100,120 for the preparation of the 2025 Water and Recycled Water Rate Study; and authorize the City Manager to execute the agreement. (Staff Person: Chris Alanis) February 10, 2025 Consent Calendar #e
20250210 Consent Calendar b. CONSIDER ADOPTING A RESOLUTION AMENDING THE POLICIES AND PROCEDURES RELATIVE TO CITY COMMITTEES APPOINTED TO ADVISE THE COUNCIL CEQA: Not a Project. Recommended Action: Adopt a Resolution amending the policies and procedures relative to the establishment and operation of commissions, committees, boards, and authorities appointed to advise the Council. (Staff Person: Keri Johnson) February 10, 2025 Consent Calendar #b
20250127 Council Committee Reports b. PUBLIC WORKS COMMITTEE MEETING, JANUARY 14, 2025 The Committee Chairperson will report on the meeting. This is an information item only. January 27, 2025 Council Committee Reports #b
20250127 Consent Calendar l. CONSIDER APPROVAL OF AN INCREASE TO THE PURCHASE ORDER WITH KSM ELECTRIC IN THE AMOUNT OF $23,000 CEQA: Categorically exempt from further environmental review pursuant to Section 15301(c), of the CEQA guidelines. The City filed the Notice of Exemption with the County of San Bernardino on October 30, 2024. Recommended Action: Approve a $23,000 increase to Purchase Order No. 20250096, for a total purchase order amount of $53,000, to pay for additional electrical services for Water Facility Improvements. (Staff Person: Chris Alanis) January 27, 2025 Consent Calendar #l
20250127 Council Committee Reports a. COUNCIL REPORTS ON REGIONAL COMMITTEE MEETING, TRAINING, OR CONFERENCE ATTENDANCE Councilmembers will provide oral reports on any meetings, trainings, or conferences they attended on behalf of the City. This item is for information only. January 27, 2025 Council Committee Reports #a
20250127 Consent Calendar c. CONSIDER RATIFYING AN APPOINTMENT TO THE LIBRARY BOARD OF TRUSTEES CEQA: Not a Project. Recommended Action: Ratify the Mayor’s appointment of Jessica Tancredi to the Library Board, term to expire June 30, 2026. (Staff Person: Keri Johnson) January 27, 2025 Consent Calendar #c
20250127 Consent Calendar d. DESIGNATION OF A DELEGATE TO REPRESENT THE CITY AT THE SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS GENERAL ASSEMBLY MEETING CEQA: Not a Project. Recommended Action: Appoint Councilmember James Breitling as the delegate to represent the City of Upland at the Southern California Association of Governments (SCAG) General Assembly meeting on May 1, 2025. (Staff Person: Keri Johnson) January 27, 2025 Consent Calendar #d
20250127 Consent Calendar j. CONSIDER APPROVAL OF ELECTRIC BILL AGREEMENT BETWEEN SAN BERNARDINO COUNTY FIRE PROTECTION DISTRICT AND THE CITY OF UPLAND CEQA: Not a project. Recommended Action: Approve the Electric Bill Agreement for Fire Station 163 between the San Bernardino County Fire Protection District and the City of Upland; and authorize the City Manager to execute the Agreement. (Staff Person: Chris Alanis) January 27, 2025 Consent Calendar #j
20250127 Business Items b. UPDATE ON THE DRAFT REGIONAL NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM PERMIT NEGOTIATION CEQA: Not a Project. Recommended Action: Receive and file the presentation on the Tentative National Pollutant Discharge Elimination System (NPDES) Permit for the Counties of Orange, Riverside, and San Bernardino Related to Santa Ana Regional Water Quality Control Board Tentative Order No. R8-2024-0001. (Staff Person: Chris Alanis) January 27, 2025 Business Items #b
20250127 Closed Session a. CLOSED SESSION CONFERENCE WITH REAL PROPERTY NEGOTIATORS California Government Code Section 54956.8 Property: Assessor Parcel Number: 2525 E. Riverside Drive, Ontario, CA (Whispering Lakes Golf Course) and 2200 E Philadelphia Street, Ontario, CA (Ontario Soccer Park) (0113-281-13 and 0113-281-15 City Negotiators: City Manager Michael Blay Negotiating Party: City of Ontario Under Negotiation: Price and terms of payment January 27, 2025 Closed Session #a
20250127 Consent Calendar h. CONSIDER APPROVAL OF AN ENCROACHMENT LICENSE AGREEMENT FOR CUP 99-03 (WALGREENS), LOCATED AT 1241 WEST FOOTHILL BOULEVARD CEQA: Not a Project. Recommended Action: Approve the Encroachment License Agreement for Conditional Use Permit 99-03 located at 1241 W. Foothill Boulevard; and authorize the City Manager, or his designee, to execute the agreement. (Staff Person: Robert Dalquest) January 27, 2025 Consent Calendar #h
20250127 Consent Calendar b. CONSIDER RATIFYING AN APPOINTMENT TO THE PUBLIC WORKS COMMITTEE CEQA: Not a Project. Recommended Action: Ratify the appointment of Michael Miller to the Public Works Committee, term to expire in December 2026. (Staff Person: Keri Johnson) January 27, 2025 Consent Calendar #b
20250127 Business Items a. DISCUSSION REGARDING CITY COMMITTEES APPOINTED TO ADVISE THE COUNCIL CEQA: Not a Project. Recommended Action: Discuss City committees appointed to advise the City Council and direct staff to bring back a Resolution reflecting any recommended changes for consideration at a subsequent Council meeting. (Staff Person: Michael Blay) January 27, 2025 Business Items #a
20250127 Consent Calendar k. CONSIDER APPROVAL OF FIRST AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT AND A PURCHASE ORDER INCREASE FOR ELIZABETH DALEY PROJECT MANAGEMENT CEQA: Not a Project Recommended Action: Approve the First Amendment to the professional services agreement with Elizabeth Daley for project management services and approve a corresponding purchase order increase; and authorize the City Manager to execute the amendment. (Staff Person: Chris Alanis) January 27, 2025 Consent Calendar #k
20250127 Consent Calendar m. CONSIDER ACCEPTING THE NOTICE OF COMPLETION FOR ARROW HIGHWAY PAVEMENT REHABILITATION AND UTILITY CEQA: Categorically exempt pursuant to Section 15301(c) (Existing Facilities), of the CEQA guidelines. The City filed the Notice of Exemption on October 4, 2022. Recommended Action: Accept the work; authorize the City Manager or designee to record the Notice of Completion; and reduce the Faithful Performance Bond to 10% for the Arrow Highway Pavement Rehabilitation and Utility Improvements Project. (Staff Person: Chris Alanis) January 27, 2025 Consent Calendar #m
20250127 Consent Calendar n. CONSIDER AWARD OF BID FOR PROJECT NO. 92105, 92106 & 92107, RESERVOIR R-10, R-11, R-12A & R-13A OVERFLOW AIR GAP INSTALLATION PROJECT (BID NO. 2024-14) CEQA: Categorically Exempt from further environmental review pursuant to Section 15301(c). The City filed the Notice of Exemption with the County of San Bernardino on January 15, 2025. Recommended Action: Approve the plans and specifications for Project No. 92105, 92106 & 92107, Reservoir R-10, R-11, R-12A & R-13A Overflow Air Gap Installation; award a construction contract to RE Chaffee Construction, Inc. in the amount of $126,950 (Base bid amount plus additive item #4), approve a construction contingency in the amount of $33,050 for a total amount of $160,000; and authorize the City Manager to execute the agreement and any future amendments within the City Manager’s authority. (Staff Person: Chris Alanis) January 27, 2025 Consent Calendar #n
20250127 Consent Calendar e. TREASURER’S REPORT DECEMBER 2024 CEQA: Not a Project. Recommended Action: Receive and file the December 2024 Treasurer’s Report. (Staff Person: Stephen Parker) January 27, 2025 Consent Calendar #e
20250127 Consent Calendar g. CONSIDER ADOPTING A RESOLUTION TO EXECUTE AND FILE APPLICATION FOR EMERGENCY FINANCIAL ASSISTANCE AND GRANT PROGRAMS WITH CALOES CEQA: Not a Project. Recommended Action: Adopt a Resolution to execute an application on behalf of the City of Upland and to file it with the California Governor’s Office of Emergency Services. (Staff Person: Stephen Parker) January 27, 2025 Consent Calendar #g
20250127 Consent Calendar i. CONSIDER ADOPTING A RESOLUTION ESTABLISHING CITYWIDE SPEED LIMITS AND RECEIVE AND FILE THE CITYWIDE ENGINEERING AND TRAFFIC SPEED SURVEY CEQA: Not a Project. Recommended Action: Receive and file the 2024 Citywide Engineering and Traffic Speed Survey and adopt a Resolution establishing citywide speed limits covering 57 road segments. (Staff Person: Robert Dalquest) January 27, 2025 Consent Calendar #i
20250113 Consent Calendar b. ACCEPT THE RESIGNATION OF LIBRARY BOARD OF TRUSTEES MEMBER CEQA: Not a Project. Recommended Action: Accept the resignation from Library Board of Trustees Member Lester Sandy. (Staff Person: Keri Johnson) January 13, 2025 Consent Calendar #b
20250113 Consent Calendar c. CONSIDER RATIFYING REAPPOINTMENTS TO THE CITY COUNCIL ADVISORY COMMITTEE CEQA: Not a Project. Recommended Action: Ratify the appointments of Gary Schwary and Stephanie Wells to the City Council Advisory Committee with terms to expire in December 2028. (Staff Person: Keri Johnson) January 13, 2025 Consent Calendar #c
20250113 Consent Calendar g. CONSIDER APPROVAL OF AMENDMENT NO. 2 TO A PROFESSIONAL CONSULTANT SERVICES AGREEMENT WITH GEOGRAPHICS CEQA: Not a Project Recommended Action: Approve Amendment No. 2 to the professional consultant services agreement with Geographics for creative support, text, copy, graphic design and layout, artwork services, print production, and mailing of the City’s Upland Today News Magazine. (Staff Person: Stephen Parker) January 13, 2025 Consent Calendar #g
20250113 Consent Calendar F.M. Thomas Air Conditioning, Inc., in the amount of $98,626; and authorize the City Manager or his designee to execute the change order. (Staff Person: Chris Alanis) January 13, 2025 Consent Calendar #f
20250113 Consent Calendar d. ACCEPT THE RESIGNATION OF PUBLIC WORKS COMMITTEE MEMBER CEQA: Not a Project. Recommended Action: Accept the resignation from Public Works Committee Member Andrew Rubio. (Staff Person: Keri Johnson) January 13, 2025 Consent Calendar #d
20250113 Consent Calendar h. CONSIDER APPROVAL OF FIRST AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT WITH DTA FOR THE COMPREHENSIVE DEVELOPMENT IMPACT FEE STUDY CEQA: Not a Project Recommended Action: Approve a First Amendment to the Professional Services Agreement with DTA in an amount not-to-exceed $3,200 and extend the term through February 28, 2025. (Staff Person: Stephen Parker) January 13, 2025 Consent Calendar #h
20250113 Consent Calendar i. CONSIDER APPROVAL OF A PROFESSIONAL SERVICES AGREEMENT FOR THE DESIGN OF STREET AND UTILITY IMPROVEMENTS ON 14TH STREET AND GROVE AVENUE CEQA: Categorically Exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15306. Recommended Action: Approve a professional services agreement with HR Green for the preparation of street, water, and sewer improvement construction documents for 14 th Street, between Campus Avenue and Grove Avenue, and for Grove Avenue, between Foothill Blvd. and 15 th Street in the amount of $421,378; approve a contingency in the amount of $43,622, for a total amount of $465,000; and, authorize the City Manager to execute the agreement and any future amendments within the City Manager’s authority. (Staff Person: Chris Alanis) January 13, 2025 Consent Calendar #i
20250113 Consent Calendar k. CONSIDER AWARD OF BID FOR PROJECT NO. 82358, ELECTRIC VEHICLE CHARGING STATIONS AT PUBLIC WORKS CEQA: Not a Project. Recommended Action: Approve the purchase of nine (9) CPF50 dual port, level 2 electric vehicle charging stations and one (1) CPE250 dual port, DC fast charging station from ChargePoint, Inc. in the amount of $99,942.02, authorize the City Manager to finalize the purchase of the charging stations through Sourcewell Contract No. 042221-CPI; and approve a budget amendment to increase the Fiscal Year 2024-25 General Fund Capital Project Account No. 4257500-82358 in the amount of $275,000 for Project No. 82358. (Staff Person: Chris Alanis) January 13, 2025 Consent Calendar #k
20250113 Consent Calendar j. CONSIDER APPROVAL OF CHANGE ORDER NO. 3 FOR PROJECT NO. 82347, PD AIR HANDLER REPLACEMENT PROJECT CEQA: Determined to be categorically exempt from further environmental review pursuant to Section 15301 (Existing Facilities) of the CEQA guidelines. Recommended Action: Approve Change Order No. 3 for Project No. 82347, PD Air Handler Replacement Project with January 13, 2025 Consent Calendar #j
20250113 Council Committee Reports a. COUNCIL REPORTS ON REGIONAL COMMITTEE MEETING, TRAINING, OR CONFERENCE ATTENDANCE Councilmembers will provide oral reports on any meetings, trainings, or conferences they attended on behalf of the City. This item is for information only. January 13, 2025 Council Committee Reports #a
20250113 Closed Session a. CLOSED SESSION CONFERENCE WITH REAL PROPERTY NEGOTIATORS California Government Code Section 54956.8 Property: 1,400 square foot parcel located on the east side of Grove Avenue, approximately 470 feet north of Foothill Boulevard in the City of Upland (Assessor Parcel Number: 0207-462- 02) City Negotiators: City Manager Michael Blay and Development Services Director Robert Dalquest Negotiating Party: Jonathan K. Cornelius, Fore Property Company Under Negotiation: Price and terms of payment January 13, 2025 Closed Session #a
Victorville
Date County City Meeting Type Item Type Item Item
20250415 Item 14. Acceptance of Roadway and Access & Maintenance Easement Deeds for the Bear Valley Road Bridge Over Mojave River Rehabilitation and Widening Project Recommendation: That the Honorable City Council: (1) Accept a Roadway Easement Deed from Victor Valley Community College District for the Bear Valley Road Bridge Over Mojave River Rehabilitation and Widening Project; (2) Accept an Access & Maintenance Easement Deed from Victor Valley Community College District for the Bear Valley Road Bridge Over Mojave River Rehabilitation and Widening Project; and (3) Authorize the City Manager to execute the easement deeds on the City’s behalf. April 15, 2025 Item #14
20250415 Item 6. Community Services Quarterly Report for the Second Quarter of Fiscal Year 2025 Recommendation: That the Honorable Victorville City Council review and file. April 15, 2025 Item #6
20250415 Item 17. Discussion and possible action to place a memorial sign at the intersection of El Evado Road and Seneca Road in honor of Deputy Hector Cuevas Jr. Recommendation: Any action is at the discretion of Your Honorable City Council. April 15, 2025 Item #17
20250415 Item 7. Commercial Demand Schedule No. 19 Recommendation: That the City Council and Board of Directors ratify Commercial Demand Schedule No. 19 in the amount of $7,768,558.92, covering Electronic Fund Transfers No. 343547 through 343793 and Warrant No. 799081 through 799270 for 03/20/2025 through 04/02/2025 and Wire Transfer dated 04/02/2025, per the adopted budget for Fiscal Year 2024-2025 for the period covering July 1, 2024 through June 30, 2025. April 15, 2025 Item #7
20250415 Closed Session D. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1): Case Name: In re: The Appeal of Andranik Bebedezyn Case No.: CIVSB2410678 April 15, 2025 Closed Session #D
20250415 Item 13. La Paz Drive/Seneca Road Traffic Circle Quick Build Project – Notice of Exemption and Intent to Accept Competitive Grant Award Recommendation: That the Honorable City Council; (1) Adopt Resolution 25-023 of the City of Victorville declaring intent to accept a SCAG Competitive Grant Award for the La Paz/Seneca Road Traffic Circle Quick Build Project, finding the Project exempt from the California Environmental Quality Act, and authorizing the City Manager to execute all necessary documents to accept award; and (2) Approve the Notice of Exemption and authorize staff to file the notice with the Office of Planning and Research and the County Clerk. April 15, 2025 Item #13
20250415 Item 11. Amendment No. 1 to the Consultant/Professional Services Provider Agreement with Ninyo & Moore Geotechnical and Environmental Sciences Consultants Recommendation: That the Honorable City Council acting as the City as Housing Assets Successor approve Amendment No. 1 to the Consultant/Professional Services Provider Agreement by and between the City as Housing Assets Successor (“CHAS”) of the former Victorville Redevelopment Agency and Ninyo & Moore Geotechnical and Environmental Sciences Consultants (“Ninyo & Moore”) in the amount not to exceed $252,494.31. April 15, 2025 Item #11
20250415 Item 3. Release of the Labor and Materials Security Associated with a Single-Family Home located at 9525 Goss Road Recommendation: That the Honorable City Council approve the full release of the Water Improvement Labor and Materials Security associated with a single-family home located at 9525 Goss Road. April 15, 2025 Item #3
20250415 Closed Session C. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1): Case Name: In re: The Appeal of Khachatur Kalantaryan Case No.: CIVSB2400308 April 15, 2025 Closed Session #C
20250415 Item 9. Annual Financial Reports for the Fiscal Year Ended June 30, 2024 Recommendation: That the Honorable City Council and Board of Directors approve a motion to receive and file the following: (1) City of Victorville Annual Comprehensive Financial Report for the Fiscal Year ended June 30, 2024; (2) Victorville Water District Basic Financial Statements for the Fiscal Year ended June 30, 2024; and (3) Southern California Logistics Airport Authority Basic Financial Statements for the Fiscal Year ended June 30, 2024. April 15, 2025 Item #9
20250415 Item Recommendation: April 15, 2025 Item #8
20250415 Item 1. Doris Davies Ribbon Gutter Reconstruction Project – Notice of Exemption and Award of Construction Contract Recommendation: That the Honorable City Council; (1) Open and conduct a public hearing, and receive testimony regarding the proposed project; (2) Close the Public Hearing; (3) Approve the Notice of Exemption and authorize staff to file the notice with the Office of Planning and Research and the County Clerk; (4) Adopt Resolution No. 25-036 to amend the Fiscal Year 2024/2025 budget to reflect an additional appropriation of $110,100.00 from Fund 202 and additional expenses in the amount of $110,100.00 from Fund 202; and (5) Award a construction contract to Kelley’s Underground Construction, Inc. in the amount of $206,720. CONSENT CALENDAR April 15, 2025 Item #1
20250415 Item 12. Acceptance of Site Cleanup Subaccount Program Grant Agreement and Funds Recommendation: That the Honorable City Council: (1) Adopt Resolution No. 25-019 Entering into a Site Cleanup Subaccount Program (”SCAP“) Grant Agreement with the California State Water Resources Control Board accepting the grant award in the amount of $483,353 for the purposes of funding site investigation and remedial action at the Former Nuway Dry Cleaners Site; (2) Authorize the City Manager to execute the Agreement and amendments, subject to minor non-substantive changes, and designating the Deputy City Manager as an additional signing agent of the City authorized to sign and submit any and all documents related to request for reimbursements; and (3) Adopt Resolution No. 25-020 Amending the Annual Budget for Fiscal Year 2024- 2025 approving additional revenue and expenditures in the amount of $483,353. April 15, 2025 Item #12
20250415 Closed Session F. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1): Case Name: Ju Chen Case No.: CODE20-00431 (Citation No. 22843) April 15, 2025 Closed Session #F
20250415 Item 20. Discussion and Possible Action Regarding Upcoming Agenda Items April 15, 2025 Item #20
20250415 Item 18. Discussion and possible action to determine whether members of the City’s commissions, committees and boards should adhere to the same standards as the City Council specifically including but not limited to administrative procedures, communication, conduct and conflict of interest provisions as outlined in the City Council Policy and Procedures Manual Recommendation: Any action is at the discretion of Your Honorable City Council. April 15, 2025 Item #18
20250415 Item 16. Standard Sublease Agreement for Buildings 717B, 671, 675 and Lot 20 by and between the Southern California Logistics Airport Authority and The Boeing Company Recommendation: That the Southern California Logistics Airport Authority (“SCLAA”) Board of Directors: (1) Approve entering into a Standard Sublease Agreement for Buildings 717B, 671, 675 and Lot 20 (“Agreement”), by and between the SCLAA and The Boeing Company, (“Boeing”); and (2) Authorize the Executive Director to execute said Agreement; and (3) Adopt Resolution No. SCLAA 25-008 amending the 2024/2025 budget increasing revenue in account 4500125-44605 by $179,514.12. April 15, 2025 Item #16
20250415 Item 15. Standard Sublease Agreement for Building 682C by and between the Southern California Logistics Airport Authority and Anduril Industries, Inc. Recommendation: That the Southern California Logistics Airport Authority (“SCLAA”) Board of Directors: (1) Approve entering into a Standard Sublease Agreement for Building 682C (“Agreement”), by and between the SCLAA and Anduril Industries, Inc., (“Anduril”); and (2) Authorize the Executive Director to execute said Agreement. April 15, 2025 Item #15
20250415 Item 2. Payroll Demand Schedule No. 7B Recommendation: That the City Council and Board of Directors ratify Payroll Demand Schedule No. 7B for Payroll Period January 3, 2025, through January 17, 2025, in the amount of $2,295,327.24 covering Check Nos. 34437 through 34446 including Vendor checks. Also included are Advice Nos. 323668 through 324221, per adopted budget for Fiscal Year 2024-2025 (period covering July 1, 2024, through June 30, 2025). April 15, 2025 Item #2
20250415 Item 5. Engineering Report for the Third Quarter of Fiscal Year 2024/2025 Recommendation: That the Honorable City Council review and file this quarterly report. April 15, 2025 Item #5
20250415 Item 10. Annual Single Audit Report on Federal Grants for Year Ended June 30, 2024 Recommendation: That the Honorable City Council receive and file the Fiscal Year 2023-2024 Single Audit Report. April 15, 2025 Item #10
20250415 Item 4. Settlement Agreement between the City of Victorville and Lan Fang Wang Recommendation: That the Honorable City Council approve the Citation Settlement Agreement by and between Lan Fang Wang and the City of Victorville in regard to Citation No. 25852. April 15, 2025 Item #4
20250415 Closed Session B. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1): Case Name: Randy Weng vs. City of Victorville Case No.: CIVSB2314479 April 15, 2025 Closed Session #B
20250415 Closed Session A. CONFERENCE WITH LEGAL COUNSEL- ANTICIPATED LITIGATION Pursuant to Government Code § 54956.9 Initiation of litigation pursuant to Government Code § 54956.9(d)(4) Number of potential cases: One (1) Based on existing facts and circumstances, the legislative body fo the local agency has decided to initiate or is deciding whether to initiate litigation. April 15, 2025 Closed Session #A
20250415 Closed Session E. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(d)(1): Case Name: In re: The Appeal of Andranik Bebedezyn Case No.: CIVSB2410679 April 15, 2025 Closed Session #E
20250401 Item 8. Discussion and Possible Action Regarding Upcoming Agenda Items April 01, 2025 Item #8
20250401 Item 5. Measure P Oversight Committee Membership Recommendation: That the Honorable City Council reaffirms the following members to the Measure P Oversight Committee, extending their appointment for an additional four years: • Michael Krause, Resident Member of Education • Mark Creffield, Resident Member of Local Chamber of Commerce • Margaret Cooker, Resident Member of the Senior Community • Jeremy Taylor, Resident Member of Youth/Recreation April 01, 2025 Item #5
20250401 Item 4. Brentwood Beautification Project, Project CC25-071 Recommendation: That the Honorable City Council approve the award of a Construction Contract for the Brentwood Beautification Project, Project CC25-071, to Contractor's Connect in an amount not-to-exceed $287,500.00. April 01, 2025 Item #4
20250401 Item 1. Payroll Demand Schedule No. 7A Recommendation: That the City Council and Board of Directors ratify Payroll Demand Schedule No. 7A for Payroll Period December 20, 2024, through January 3, 2025, in the amount of $2,624,328.88 covering Check Nos. 34426 through 34436, including Vendor checks. Also included are Advice Nos. 323126 through 323667, per adopted budget for Fiscal Year 2024-2025 (period covering July 1, 2024, through June 30, 2025). April 01, 2025 Item #1
20250401 Item 3. Housing and Homelessness Incentive Program – Agreement with San Bernardino County Recommendation: That the Honorable City Council take the following actions: (1) Adopt Resolution No. 25-021 authorizing an agreement between the City of Victorville and San Bernardino County to receive Housing and Homelessness Incentive Program (HHIP) grant funding in the amount of $489,820.00 to support the ongoing operation of the Wellness Center by serving individuals experiencing homelessness; (2) Authorize the City Manager to finalize all documents needed to execute the agreement; and (3) Adopt Resolution No. 25-022 amending the annual budget for fiscal year 2024- 2025 to reflect an additional appropriation in the amount of $489,820.00. April 01, 2025 Item #3
20250401 Item 2. ​Commercial Demand Schedule No. 18​ Recommendation: ​That the City Council and Board of Directors ratify Commercial Demand Schedule No. 18 in the amount of $5,247,214.88, covering Electronic Fund Transfers No. 343396 through 343546 and Warrant No. 798894 through 799080 for 03/06/2025 through 03/19/2025, per the adopted budget for Fiscal Year 2024-2025 for the period covering July 1, 2024 through June 30, 2025.​ WRITTEN COMMUNICATIONS April 01, 2025 Item #2
20250401 Item 6. Discussion and possible action that would require Council Members, should they be scheduled for an event that costs the City money and fail to attend, that they have to reimburse the City for those expenses Recommendation: Any action is at the discretion of Your Honorable City Council. April 01, 2025 Item #6
20250318 Item 5. Community Services Quarterly Report for the First Quarter of Fiscal Year 2025 Recommendation: That the Honorable Victorville City Council review and file. March 18, 2025 Item #5
20250318 Item 17. Discussion and Possible Action Regarding Upcoming Agenda Items March 18, 2025 Item #17
20250318 Item 16. City Manager Reports March 18, 2025 Item #16
20250318 Item 3. Reduction of Securities for Tract Map No. 16463 Recommendation: That the Honorable City Council approve the full release of the Drainage and Landscaping Maintenance Assessment District (LMAD) Public Improvement Labor and Materials Securities for Tract Map No. 16463. March 18, 2025 Item #3
20250318 Item 1. Old Town Sidewalk Connectivity Project Phase II - Approve Notice of Exemption and Award of Construction Contract Recommendation: That the Honorable City Council: (1) Open and conduct a public hearing, receive testimony regarding the proposed project; (2) Close the Public Hearing; (3) Approve the Notice of Exemption for the Old Town Sidewalk Connectivity Project -Phase II; and (4) Award a construction contract to DM Contracting, Inc., in the amount of $616,774 for the Old Town Sidewalk Connectivity Project – Phase II. CONSENT CALENDAR March 18, 2025 Item #1
20250318 Item 11. Commercial Demand Schedule No. 17 Recommendation: That the City Council and Board of Directors ratify Commercial Demand Schedule No. 17 in the amount of $5,820,680.08, covering Electronic Fund Transfers No. 343152 through 343395 and Warrant No. 798667 through 798893 for 02/20/2025 through 03/05/2025, per the adopted budget for Fiscal Year 2024-2025 for the period covering July 1, 2024 through June 30, 2025. March 18, 2025 Item #11
20250318 Item 10. 2024 General Plan and Housing Element Annual Progress Report & Implementation Recommendation: That the Honorable City Council: (1) Receive and file the 2024 General Plan Annual Progress Report and the 2024 Housing Element Annual Progress Report. March 18, 2025 Item #10
20250318 Item 14. Award of a Standard Construction Agreement for General Electric Driveway Construction, Project #CC25-066 Recommendation: That the Southern California Logistics Airport Authority Board of Directors: (1) Approve the Award of a Standard Construction Agreement to Sol Construction, Inc., for a General Electric Driveway Construction, Project #CC25-066, with the total compensation not to exceed $339,982.00 and; (2) Adopt Resolution No. SCLAA 25-007 amending the Fiscal Year 2024-2025 budget increasing budgeted capital expenditures in Fund 452 by $339,982.00 and reducing budgeted capital expenditures in Fund 450 by $250,000.00. March 18, 2025 Item #14
20250318 Item 15. Contract Award for an Asset Management and Work Order System Recommendation: That the Honorable City Council/Board of Directors award a contract to OpenGov, Inc. in an amount not to exceed $577,601.36 for an Asset Management/Work Order System and allow the City Attorney or City Manager to make non-substantive changes, as needed. March 18, 2025 Item #15
20250318 Item 8. Reduction of Securities for Tract Map No. 14933 Recommendation: That the Honorable City Council: (1) Approve an 80-percent release of the Water, Drainage, and Sewer Faithful Performance Securities associated with Tract Map No. 14933; and (2) Accept the completed Water, Drainage, and Sewer Public Improvements.​​ March 18, 2025 Item #8
20250318 Item 2. Reduction of Securities for Tract Map No. 18100 Recommendation: That the Honorable City Council approve the full release of the Street Improvement Labor and Materials Security for Tract Map No. 18100. March 18, 2025 Item #2
20250318 Item 7. Reduction of Securities for Tract Map No. 16828 Recommendation: That the Honorable City Council approve the full release of the Street Improvement Labor and Materials Security for Tract Map No. 16828. March 18, 2025 Item #7
20250318 Item 18. Reports from Council Members March 18, 2025 Item #18
20250318 Item 13. Approval of Stencil Truck purchase Recommendation: That the Honorable City Council award Roadline Products USA, as the authorized distributor, for the piggyback purchase of a Stencil Truck in the amount not to exceed $165,663.94, under Sourcewell Contract #091521-NAF. March 18, 2025 Item #13
20250318 Item 9. Notice of Completion – Water Service Line Replacement Project, Area 6 Recommendation: That the Honorable Board of Directors accept as complete and approve the Notice of Completion for Water Service Line Replacement Project, Area 6 and authorize the General Manager to execute the Notice of Completion. March 18, 2025 Item #9
20250318 Item 4. Notice of Completion for Substation Expansion and Circuit Extensions, Project #ES22-053 Recommendation: ​That the Honorable City Council: (1) Approve the Notice of Completion for the Substation Expansion and Circuit Extensions, Project #ES22-053 (“Project”); and (2) Authorize the City Manager to execute the Notice of Completion.​ March 18, 2025 Item #4
20250318 Item 6. Payroll Demand Schedule No. 6B Recommendation: That the City Council and Board of Directors ratify Payroll Demand Schedule No. 6B for Payroll Period December 6, 2024, through December 20, 2024, in the amount of $2,281,227.95 covering Check Nos. 34412 through 34425, including Vendor checks. Also included are Advice Nos. 322565 through 323125, per adopted budget for Fiscal Year 2024-2025 (period covering July 1, 2024, through June 30, 2025). March 18, 2025 Item #6
20250318 Item 12. Notice of Completion for Runway 17/35 Reconstruction Phase V, Project #CC24- 126 Recommendation: That the Southern California Logistics Airport Authority Board of Directors: (1) Approve the Notice of Completion for Runway 17/35 Reconstruction Phase V, Project #CC24-126; and (2) Authorize the Executive Director to execute the Notice of Completion. WRITTEN COMMUNICATIONS March 18, 2025 Item #12
20250304 Item 9. Transfer of Rail-Related Property Owned by the City of Victorville to the Southern California Logistics Airport Authority; Declaration of Exempt Surplus Land Recommendation: That the Honorable City Council/Board of Directors: (1) Adopt Resolution No. 25-016 declaring City-owned Properties as “Exempt Surplus Land” pursuant to Government Code Section 54221(f)(1)(D), and authorizing the disposition of such properties to the Southern California Logistics Airport Authority (“SCLAA”), and (2) Authorize the transmittal of a certified copy of Resolution No. 25-016 to the Housing and Community Development (“HCD”) Department, as specified in Section 400(e) of the Surplus Land Act Guidelines; and (3) Authorize the City Manager, or his designee, to sign all documents necessary and appropriate to carry out and implement the transfer of Properties to the SCLAA; and (4) Adopt Resolution No. SCLAA 25-005 accepting the transfer of City-owned Properties and authorizing the Executive Director to sign all documents necessary to solidify the transfer of the Properties to the SCLAA. March 04, 2025 Item #9
20250304 Item 15. Discussion and Possible Action Regarding Upcoming Agenda Items March 04, 2025 Item #15
20250304 Closed Session B. CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION Pursuant to Government Code § 54956.9(d)(1) Case name: Truc Nguyen Case No.: CODE24-02710 (Citation No. 44616) March 04, 2025 Closed Session #B
20250304 Item 11. Building 553 Roof Replacement, Standard Construction Agreement, Project #CC25-064 Recommendation: That the Southern California Logistics Airport Authority Board of Directors approve the award of a Standard Construction Agreement with Universal Coatings, Inc., for Building 553 Roof Replacement, Project #CC25-064, with the total compensation not to exceed $243,000. March 04, 2025 Item #11
20250304 Item 10. Transfer of Rail-Related Property Owned by the City of Victorville to the Southern California Logistics Airport Authority; Declaration of Exempt Surplus Land Recommendation: That the Honorable City Council/Board of Directors: (1) Adopt Resolution No. 25-017 declaring City-owned property as “Exempt Surplus Land” pursuant to Government Code Section 54221(f)(1)(D), and authorizing the disposition of such property to the Southern California Logistics Airport Authority (“SCLAA”); (2) Authorize the transmittal of a certified copy of Resolution No. 25-017 to the Housing and Community Development (“HCD”) Department, as specified in Section 400(e) of the Surplus Land Act Guidelines; (3) Adopt Resolution No. 25-018 amending the annual budget for Fiscal Year 2024- 2025 approving additional revenue; (4) Authorize the City Manager, or his designee, to sign all documents necessary and appropriate to carry out and implement the transfer of Property to the SCLAA; and (5) Adopt Resolution No. SCLAA 25-006, accepting the transfer of City-owned Property, and authorizing the Executive Director to execute related transactional documents. March 04, 2025 Item #10
20250304 Closed Session E. CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION Pursuant to Government Code § 54956.9(d)(1) Case name: Khachatur Kalantaryan Case No.: CIVVS2400308 March 04, 2025 Closed Session #E
20250304 Closed Session C. CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION Pursuant to Government Code § 54956.9(d)(1) Case name: Andranik Bebedezyn Case No.: CIVSB2410678 March 04, 2025 Closed Session #C
20250304 Item 8. Minutes of the January 16, 2025, Measure P and City Council Joint Special Recommendation: March 04, 2025 Item #8
20250304 Item 6. Notice of Completion for Building 756 Roof Replacement Project #CC24-087 Recommendation: That the Southern California Logistics Airport Authority Board of Directors: (1) Approve the Notice of Completion for Building 756 Roof Replacement, Project #CC24-087; and (2) Authorize the Executive Director to execute the Notice of Completion. March 04, 2025 Item #6
20250304 Item 13. Discussion and possible action to direct the City Manager to purchase a tiered sponsorship package on behalf of the City for Pride Week 2025 and Pride Prom 2025, to be held in June 2025 at Victor Valley College and that the sponsorship for each event not exceed $5,000 Recommendation: Any action is at the discretion of Your Honorable City Council. March 04, 2025 Item #13
20250304 Item 4. Reduction of Securities for Tract Map No. 16720​ Recommendation: That the Honorable City Council: (1) Approve a 20-percent release of the Street Faithful Performance Security for Tract Map No. 16720; and (2) Accept the completed Street Improvements. March 04, 2025 Item #4
20250304 Item 7. Commercial Demand Schedule No. 16 Recommendation: That the City Council and Board of Directors ratify Commercial Demand Schedule No. 16 in the amount of $6,833,948.98, covering Electronic Fund Transfers No. 343022 through 343151 and Warrant No. 798516 through 798666 for 02/06/2025 through 02/19/2025 and Wire Transfers dated 02/24/2025, per the adopted budget for Fiscal Year 2024-2025 for the period covering July 1, 2024 through June 30, 2025. March 04, 2025 Item #7
20250304 Item 1. United States Department of Housing and Urban Development Required Public Hearing for Community Planning and Development Grants - Fiscal Year 2025-2026 Recommendation: That the Honorable City Council: (1) Open and conduct a public hearing to receive citizen, agency, and prospective applicant comments regarding the City’s needs and strategies for the 2025-2026 Annual Action Plan; and (2) Close the public hearing. CONSENT CALENDAR March 04, 2025 Item #1
20250304 Closed Session A. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 Property Location: Assessor’s Parcel Number: 0478-106-01 City Negotiators: Keith C. Metzler, City Manager, or authorized designee Negotiating Parties: Arrowhead Central Credit Union, a California nonprofit mutual benefit corporation Under Negotiation: Price and terms of payment March 04, 2025 Closed Session #A
20250304 Closed Session D. CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION Pursuant to Government Code § 54956.9(d)(1) Case name: Andranik Bebedezyn Case No.: CIVSB2410679 March 04, 2025 Closed Session #D
20250304 Item 12. Discussion and possible action to add a yield sign at Bear Valley Road between the Mall of Victor Valley and Pacoima Recommendation: Any action is at the discretion of Your Honorable City Council. March 04, 2025 Item #12
20250304 Item 3. Reduction of Securities for Tract Map No. 17316 Recommendation: That the Honorable City Council: (1) Approve an 80-percent reduction in Water, Sewer, Drainage, Landscaping Maintenance Assessment District (LMAD), and Street Faithful Performance Securities for Tract Map No. 17316; and (2) Accept the completed Water, Sewer, Drainage, Landscaping Maintenance Assessment District (LMAD), and Street Improvements. March 04, 2025 Item #3
20250304 Item 2. Payroll Demand Schedule No. 6A Recommendation: That the City Council and Board of Directors ratify Payroll Demand Schedule No. 6A for Payroll Period November 22, 2024, through December 6, 2024, in the amount of $2,376,147.35 covering Check Nos. 34396 through 34411, including Vendor checks. Please note employee Check No. 34397 has a Live Check and an EFT. Also included are Advice Nos. 322013 through 322564, per adopted budget for Fiscal Year 2024-2025 (period covering July 1, 2024, through June 30, 2025). March 04, 2025 Item #2
20250304 Item 5. Second Reading of Ordinance No. 2454 Recommendation: That the City Council adopt, by second reading, Ordinance No. 2454, approving Amendment Case PLAN24-00023, an amendment to the Victorville Municipal Code with an environmental exemption to make various changes Citywide to Title 16 including but not limited to new and updated definitions, new land use allowances and standards related to thrift retail stores, revised landscape standards, and an update and clarification to tentative tract map approval periods. March 04, 2025 Item #5
20250204 Closed Session A. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code § 54956.9(d)(1) Case Name: Maria Flores-Avalos v. Martin Fernando Alcon et al. Case Number: San Bernardino Superior Case No. CIVSB2218331 February 04, 2025 Closed Session #A
20250204 Item 7. Commercial Demand Schedule No. 14 Recommendation: That the City Council and Board of Directors ratify Commercial Demand Schedule No. 14 in the amount of $11,336,732.08, covering Electronic Fund Transfers No. 342521 through 342690 and Warrant No. 798153 through 798326 for 01/09/2025 through 01/22/2025 and Wire Transfer dated 01/28/2025, per the adopted budget for Fiscal Year 2024-2025 for the period covering July 1, 2024 through June 30, 2025. February 04, 2025 Item #7
20250204 Item 6. Notice of Completion – Roof Replacement for Various Facilities, Project CC25-014 Recommendation: That the Honorable Board of Directors accept as complete and approve the Notice of Completion for the Roof Replacement for Various Facilities, Project CC25-014 and authorize the General Manager to execute the Notice of Completion. February 04, 2025 Item #6
20250204 Item 2. Consideration of Southern California Logistics Airport Authority Tax Allocation Refunding Bonds and Other Related Actions Recommendation: That the Honorable City Council, the Southern California Logistics Airport Authority (“SCLAA”) Commission, and the City Council sitting as the Governing Board of the Successor Agency to the Victorville Redevelopment Agency (“Successor Agency”): (1) Hold a public hearing regarding the proposed issuance by SCLAA of tax allocation refunding bonds in an amount of not to exceed $105 million to refinance certain public capital improvements; (2) Approve Resolution No. 25-009 approving the issuance and sale of not to exceed $105 million aggregate principal amount of Southern California Logistics Airport Authority Tax Allocation Refunding Bonds, pledging the City’s share of tax increment revenues thereto, and making certain findings in connection therewith; (3) Adopt Resolution No. SCLAA-25-002 authorizing the issuance and sale of tax allocation refunding bonds in an amount of not to exceed $105 million, and approving the form of an Indenture of Trust, a Form of Escrow Agreement, a Form of Bond Purchase Agreement, and authorizing certain other actions in connection therewith; and (4) Adopt Resolution No. R-SA-25-001 approving, ratifying, and consenting to the addition of the Victorville Water District as a member of the Southern California Logistics Airport Authority. February 04, 2025 Item #2
20250204 Item 14. Purchase of a 2024 Peterbilt Model 548 Dump Truck Recommendation: That the Southern California Logistics Airport Authority (“SCLAA”) Board of Directors approve the purchase of a 2024 Peterbilt Model 548 Dump Truck in the amount of $223,842.86. February 04, 2025 Item #14
20250204 Item 8. Payroll Demand Schedule No. 5A Recommendation: That the City Council and Board of Directors ratify Payroll Demand Schedule No. 5A for Payroll Period October 25, 2024, through November 08, 2024, in the amount of $2,252,394.72 covering Check Nos. 34366 through 34381, including Vendor checks. Also included are Advice Nos. 320895 through 321448, per adopted budget for Fiscal Year 2024-2025 (period covering July 1, 2024, through June 30, 2025). WRITTEN COMMUNICATIONS February 04, 2025 Item #8
20250204 Item 10. Award of Professional Services Provider Agreement to Plan, Furnish, Deliver, and Install Furniture, Fixtures, and Equipment for the Green Tree Library and Golf Course Club House Recommendation: That the Honorable City Council award a Professional Services Provider Agreement with J.K. Miklin, Inc., DBA Yamada Enterprises in the amount not to exceed $805,200 for planning, furnishing, delivery, and installation of furniture, fixtures, and equipment for the Green Tree Library and Golf Course Club House (Project JM25-025). February 04, 2025 Item #10
20250204 Item 11. Sewer Main Condition Assessment 2024 – Consultant/Professional Services Provider Agreement Recommendation: That the Honorable City Council approve a Consultant/Professional Services Provider Agreement with Mattucci Plumbing, Inc., in an amount not to exceed $942,074.16, for Sewer Main Condition Assessment 2024, Project No. CC25-029. February 04, 2025 Item #11
20250204 Item 4. ​Code Compliance Department FY24/25 Second Quarter Code Compliance Division and Animal Services Division Activity Reports​​ Recommendation: ​That the honorable City Council review and file.​ February 04, 2025 Item #4
20250204 Item 18. Discussion and Possible Action Regarding Upcoming Agenda Items February 04, 2025 Item #18
20250204 Item 13. Purchase of Airfield Signs from Standard Signs Inc. Recommendation: That the Southern California Logistics Airport Authority Board of Directors approve the purchase of Lumacurve Airfield Signs from Standard Signs Inc., in the amount not to exceed $21,921.17. February 04, 2025 Item #13
20250204 Item 12. Consultant/Professional Services Provider Agreement with Dokken Engineering for design services for the Old Town Streetscape Improvement Project JM25-007 Recommendation: That the Honorable City Council: (1) Approve the Consultant/Professional Services Provider Agreement with Dokken Engineering in the amount of $1,626,997.00 to develop conceptual designs and construction plans for streetscape improvements within Old Town Victorville; and (2) Authorize City staff to seek grant funding to support construction of the Old Town Streetscape Improvement Project. February 04, 2025 Item #12
20250204 Item 15. Termination of Standard Sublease Agreement for Buildings 868, 868A, 869 and 835 by and between the Southern California Logistics Airport Authority and Overair, Inc. Recommendation: That the Southern California Logistics Airport Authority (“SCLAA”) Board of Directors ratify the termination of a Standard Sublease Agreement for Buildings 868, 868A, 869 and 835 (“Agreement”), by and between the SCLAA and Overair, Inc., (“Overair”). February 04, 2025 Item #15
20250204 Item 16. Standard Lease Agreement for Building 756 by and between the Southern California Logistics Airport Authority and AeroPro, LLC. Recommendation: That the Southern California Logistics Airport Authority (“SCLAA”) Board of Directors: (1) Approve entering into a Standard Lease Agreement for Building 756 (“Agreement”), by and between the SCLAA and AeroPro, LLC; and (2) Authorize the Executive Director to execute said Agreement. February 04, 2025 Item #16
20250204 Item 5. Engineering Report for the Second Quarter of Fiscal Year 2024-2025 Recommendation: That the Honorable City Council review and file this quarterly report. February 04, 2025 Item #5
20250204 Item 1. Pressure Zone Change Project - Area 7 District – Approve Notice of Exemption and Award of Construction Contract Recommendation: That the Honorable Board of Directors: (1) Open and conduct a Public Hearing, receiving testimony regarding the proposed capital improvement project (CIP); (2) Close the Public Hearing; (3) Find the project exempt from environmental review under the California Environmental Quality Act (CEQA) pursuant to Section 15301(b) of the CEQA guidelines and Approve the Notice of Exemption; and (4) Award a construction contract to Hemet Manufacturing Company, Inc., DBA Genesis Construction in the amount of $2,011,621.00, for the Pressure Zone Change Project – Area 7 District Project No. CC25-027. February 04, 2025 Item #1
20250204 Item 3. Notice of Completion – Brentwood Park Shade Structures, Purchase and Installation, Project ESC24-094 Recommendation: That the Honorable City Council accept as complete and approve the Notice of Completion for the Brentwood Park Shade Structures, Purchase and Installation, Project ESC24-094 and authorize the City Manager to execute the Notice of Completion. February 04, 2025 Item #3
20250204 Item 9. Selectron Technologies, Inc. Master Services and Hosting Agreement Recommendation: That the Honorable City Council approve, and authorize the City Manager to sign, a five-year Master Services and Hosting Agreement by and between the City of Victorville and Selectron Technologies, Inc., in an amount not to exceed $450,963.12, for the implementation of the utility billing Interactive Voice Response (IVR) phone services; and authorize the City Attorney to make non-substantiative changes to said agreement, as may be necessary. February 04, 2025 Item #9
20250121 Item 14. Ground Lease and Development Agreement for 80-Acres by and between the Southern California Logistics Airport Authority and Aviation Development Park, LLC. Recommendation: That the Southern California Logistics Airport Authority (“SCLAA”) Board of Directors: (1) Approve entering into a Ground Lease and Development Agreement for 80- Acres (“Agreement”), by and between the SCLAA and Aviation Development Park, LLC, (“ADP”); (2) Authorize the Executive Director to execute said Agreement; and (3) Adopt Resolution No. SCLAA-25-001 amending the 2024/2025 budget increasing revenue in Airport account 4501191-45220 by $70,044.50. January 21, 2025 Item #14
20250121 Closed Session C. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Pursuant to Government Code Section 54956.9: Initiation of litigation pursuant to Government Code Section 54956.9(d)(2) Number of potential cases: One (1) Based on existing facts and circumstances, the legislative body of the local agency has decided to initiate or is deciding whether to initiate litigation. January 21, 2025 Closed Session #C
20250121 Item 15. Approval of a North American Energy Standards Board Base Contract and Special Provisions (“NAESB”) for the Sale and Purchase of Natural Gas with Morgan Stanley Capital Group Inc. Recommendation: The Honorable City Council: (1) Approve the North American Energy Standards Board Base Contract, Special Provisions to the Base Contract, Credit Support Addendum, and Special Provisions to the Credit Support Addendum (collectively, the “NAESB”) with Morgan Stanley Capital Group Inc. for natural gas supply and related services and authorize the City Manager to execute the agreement; and (2) Allow the City Manager and/or his/her designee to execute transaction confirmations under the NAESB contracts for procurement of firm gas supply not to exceed $3.65 million total estimated cost and for terms not to exceed 24 months. January 21, 2025 Item #15
20250121 Closed Session D. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Pursuant to Government Code Section 54956.9: Initiation of litigation pursuant to Government Code Section 54956.9(d)(4) Number of potential cases: One (1) Based on existing facts and circumstances, the legislative body of the local agency has decided to initiate or is deciding whether to initiate litigation January 21, 2025 Closed Session #D
20250121 Closed Session A. CONFERENCE WITH REAL PROPERTY NEGOTIATORS Pursuant to Government Code Section 54956.8 Property Location: Assessor’s Parcel Number: 0478-106-01 City Negotiators: Keith C. Metzler, City Manager, or authorized designee Negotiating Parties: Arrowhead Central Credit Union, a California nonprofit mutual benefit corporation Under Negotiation: Price and terms of payment January 21, 2025 Closed Session #A
20250121 Item 8. Wellness Center Quarterly Report Recommendation: That the Honorable City Council review and file the attached Wellness Center Quarterly Report. January 21, 2025 Item #8
20250121 Item 9. Commercial Demand Schedule No. 13 Recommendation: That the City Council and Board of Directors ratify Commercial Demand Schedule No. 13 in the amount of $10,043,336.26, covering Electronic Fund Transfers No. 342264 through 342520 and Warrant No. 797940 through 798152 for 12/12/2024 through 01/08/2025, per the adopted budget for Fiscal Year 2024-2025 for the period covering July 1, 2024 through June 30, 2025. January 21, 2025 Item #9
20250121 Closed Session B. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION Pursuant to Government Code Section 54956.9: Initiation of litigation pursuant to Government Code Section 54956.9(d)(2) Number of potential cases: One (1) Based on existing facts and circumstances, the legislative body of the local agency has decided to initiate or is deciding whether to initiate litigation. January 21, 2025 Closed Session #B
20250121 Item 2. Commercial Demand Schedule No. 12 Recommendation: That the City Council and Board of Directors ratify Commercial Demand Schedule No. 12 in the amount of $10,133,842.38, covering Electronic Fund Transfers No. 342100 through 342263 and Warrant No. 797749 through 797939 for 11/27/2024 through 12/11/2024, per the adopted budget for Fiscal Year 2024-2025 for the period covering July 1, 2024 through June 30, 2025. January 21, 2025 Item #2
20250121 Item 16. Contract Award for Leak Detection Analysis Recommendation: That the Honorable City Council/Board of Directors: (1) Deem that the services provided by Utilis, Inc., operating as Asterra, as proprietary in nature, thus meeting the requirements of a sole source vendor in accordance with VMC 2.28.100(b)(2); and (2) Award a Consultant/Professional Services Provider Agreement with Utilis, Inc., operating as Asterra, for Leak Detection Analysis in the amount not to exceed $166,615. January 21, 2025 Item #16
20250121 Item 17. Building 321 Interior Demolition, Construction Agreement, Project #CC25-043 Recommendation: That the Southern California Logistics Airport Authority Board of Directors approve a Construction Agreement with Vertex Civil LLC for Building 321 Interior Demolition, Project #CC25-043, with the total compensation not to exceed $468,512.26. January 21, 2025 Item #17
20250121 Item 13. Reduction of securities and the release of Subdivision Improvement Agreements and Utility Surety Agreements for Tract Map No. 15310 Recommendation: That the Honorable City Council: ​(1) Approve the full release of the Street Faithful Performance Security for Tract Map Nos. 15310-1, 15310-2 and 15310-3; ​(2) Approve the full release of the Street Labor and Material Security for Tract Map Nos. 15310-1, 15310-2 and 15310-3; (3) The release of the Subdivision Improvement Agreement for Tract Map Nos. 15310-1, through 15310-4; (4) The release of the Subdivision Improvement Agreement for Tract Map Nos. 15310-5 through 15310-6 and; (5) The release of Utility Surety Agreement for Tract Map No. 15310-1 through 15310-4. WRITTEN COMMUNICATIONS January 21, 2025 Item #13
20250121 Item 12. ​Reduction of Securities for Tract Map No. 14741​ Recommendation: ​That the Honorable City Council approve the full release of the Water, Sewer, Storm Drain and Street Public Improvement Labor and Material Securities for Tract Map No. 14741. January 21, 2025 Item #12
20250121 Item 10. Minutes of the November 19 and December 17, 2024, Regular City Council Meetings and November 26 and December 10, 2024, Special City Council Meetings Recommendation: January 21, 2025 Item #10
20250121 Item 11. Automatic License Plate Reader Annual Report Recommendation: That the Honorable City Council review and file the attached Automatic License Plate Reader Annual Report. January 21, 2025 Item #11
20250121 Item 21. Discussion and Possible Action Regarding Upcoming Agenda Items January 21, 2025 Item #21
20250121 Item 19. California State Library Grant Fund Acceptance for Zip Book Project Recommendation: That the Honorable City Council adopt Resolution No. 25-005 and No. 25-006, thereby: (1) Accepting grant funds from the California State Library, providing the City with $12,198 to aid in the expansion of the Zip Books Project; (2) Authorizing the City Manager, or his designee to finalize all documents needed to execute the grant contract; and (3) Amending the annual budget for fiscal year 2024-2025 to reflect an additional appropriation in the amount of $12,198. January 21, 2025 Item #19
20250121 Item 18. Caltrans Sustainable Transportation Planning Grant Program Recommendation: That the Honorable City Council: (1) Authorize the City Manager or his designee to finalize and complete the Caltrans Sustainable Transportation Planning Grant Program application as presented, including the adjustment, modification and/or updating of application materials necessary to prepare a competitive application; and (2) Authorize the City Manager or his designee to apply for and execute all documents deemed necessary to apply for funding provided by the Caltrans Sustainable Transportation Planning Grant Program. January 21, 2025 Item #18
20250121 Item 3. Payroll Demand Schedule No. 4B Recommendation: That the City Council and Board of Directors ratify Payroll Demand Schedule No. 4B for Payroll Period October 11, 2024, through October 25, 2024, in the amount of $2,301,132.30 covering Check Nos. 34353 through 34365, including Vendor checks. Please note employee Check No. 34358 has a live Check and an EFT Advice. Also included are Advice Nos. 320344 through 320894, per adopted budget for Fiscal Year 2024-2025 (period covering July 1, 2024, through June 30, 2025). January 21, 2025 Item #3
20250121 Item 5. Annual AB 1600 Development Impact Fee Report for Fiscal Year 2023-2024 Recommendation: That the Honorable City Council adopt Resolution No. 25-004 approving the annual AB 1600 Development Impact Fee Report for Fiscal Year 2023-2024 January 21, 2025 Item #5
20250121 Item 1. Payroll Demand Schedule No. 4A Recommendation: That the City Council and Board of Directors ratify Payroll Demand Schedule No. 4A for Payroll Period September 27, 2024, through October 11, 2024, in the amount of $2,273,608.34 covering Check Nos. 34333 through 34352, including Vendor checks. Also included are Advice Nos. 319785 through 320343, per adopted budget for Fiscal Year 2024-2025 (period covering July 1, 2024, through June 30, 2025). January 21, 2025 Item #1
20250121 Item 4. Second Reading of Ordinance No. 2453 Recommendation: That the City Council adopt, by second reading, Ordinance No. 2453, acting in its capacity as the Legislative Body of Community Facilities District No. 2024-01 of the City of Victorville (Municipal Services) authorizing the levy of special taxes within said Community Facilities District. January 21, 2025 Item #4
20250121 Item 6. Security Substitution for Tract Map No. 20275 Recommendation: That the Honorable City Council: (1) Accept new securities (bonds) for the required public improvements for Tract Map No. 20275; and (2) Approve the execution of a release of the existing lien agreement with KB Homes Greater Los Angeles Inc., for Tract Map No. 20275. January 21, 2025 Item #6
20250121 Item 7. Building Department Activity Report Recommendation: That the Honorable Council review and file. January 21, 2025 Item #7
Yucca Valley
Date County City Meeting Type Item Type Item Item
20250415 Item 6. Measure Z Disbursement Agreement - Town and Hi Desert Water District Recommendation: That the Town Council approve the attached Measure Z Disbursement Agreement extending the operational and fiscal provisions related to the receipt and pass-thru of Measure Z revenues from the Town of Yucca Valley to the Hi Desert Water District. April 15, 2025 Item #6
20250415 Item 11. Small Collection Facilities Recommendation: That the Town Council reviews and provide direction as necessary on potential policy changes to Chapter 9.14, Section 9.14.070 Recycling Facilities of the Town of Yucca Valley Development Code. April 15, 2025 Item #11
20250415 Item 8. Ratification of Warrant Registers Recommendation: Ratify the Payroll Registers totaling $258,012.77 dated March 14, 2025, and $305,869.94 dated March 28, 2025. Ratify the Warrant Registers totaling $1,855,173.48 dated March 14, 2025, and $1,777,466.54 dated March 28, 2025. DEPARTMENT REPORTS: April 15, 2025 Item #8
20250415 Item 7. AB1234 Reporting Requirements Recommendation: Receive and file the AB1234 Reporting Requirement Schedule for the month of March 2025 and revised Schedule for February 2025. April 15, 2025 Item #7
20250415 Item 3. Second Reading and Adoption of Ordinance No. 328 Recommendation: That the Town Council adopts Ordinance 328 entitled: AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, CALIFORNIA, AMENDING CHAPTER 6.04 ABATEMENT OF PUBLIC NUISANCES, SECTION 6.04.020 DEFINITIONS AND SECTION 6.04.030 DECLARATION OF NUISANCE April 15, 2025 Item #3
20250415 Item 9. Town Project No. 8053: Machris Park Concrete and Playground Equipment Replacement Project Recommendation: That the Town Council accepts the project as substantially complete; authorizes staff to file the Notice of Completion; authorizes the reduction of the Faithful Performance Bond to 10%; and directs staff to retain the Labor and Material Bond for six (6) months for Project No. 8053. April 15, 2025 Item #9
20250415 Item 10. Yucca Valley Aquatic Recreation Center Quarterly Project Update Recommendation: That the Town Council receive and file the Yucca Valley Aquatic and Recreation Center Project quarterly project update. April 15, 2025 Item #10
20250415 Item 4. Town Project No. 9103: Berm Repair and Replacement Project Recommendation: That the Town Council accepts the project as substantially complete; authorizes staff to file the Notice of Completion; authorizes the reduction of the Faithful Performance Bond to 10%; and directs staff to retain the Labor and Material Bond for six (6) months for Project No. 9103. April 15, 2025 Item #4
20250415 Item 5. Annual Street and Drainage & Landscape and Lighting Maintenance Districts, Approval of Engineer Rep Recommendation: That the Town Council adopts the Resolutions: 1. Approving the engineering reports for the existing Assessment Districts and directing the filing of such reports with the Town Clerk. 2. Adopting Resolution No. 25-XX declaring the intention to levy and collect the assessments for the Landscape and Lighting Maintenance District No1, Benefit Zones 1-3, and setting the date for conducting a public hearing at 5:00 PM on Tuesday, May 6, 2025, in the Yucca Valley Community Center, 57090 29 Palms Highway, Yucca Valley, CA 92284 pursuant to California Streets and Highways Code Sections 22552 and 22553 and Government Code Section 53753.5 to consider the levy of annual assessments upon real property. A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, DECLARING ITS INTENTION FOR THE LEVY AND COLLECTION OF ASSESSMENTS FOR THE LANDSCAPE AND LIGHTING MAINTENANCE DISTRICT NO. 1, BENEFIT ZONES 1-3, FISCAL YEAR 2025-26 3. Adopting Resolution No. 25-XX declaring the intention to levy and collect the assessments for the Street and Drainage Maintenance District No1, Benefit Zones 1-3 and 5, and setting the date for conducting a public hearing at 5:00 PM on Tuesday, May 6, 2025, in the Yucca Valley Community Center, 57090 29 Palms Highway, Yucca Valley, CA 92284 pursuant to California Streets and Highways Code Sections 22552 and 22553 and Government Code Section 53753.5 to consider the levy of annual assessments upon real property. A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, DECLARING ITS INTENTION FOR THE LEVY AND COLLECTION OF ASSESSMENTS FOR THE STREET AND DRAINAGE MAINTENANCE DISTRICT NO. 1, BENEFIT ZONES 1-3 AND 5, FISCAL YEAR 2025-26 April 15, 2025 Item #5
20250415 Item 1. California Welcome Center Update APPROVAL OF AGENDA: Recommendation: April 15, 2025 Item #1
20250415 Item 12. Project Funding Agreement No. 25-1003282 with SBCTA for the Construction of the Widening of Yucca Tr Recommendation: That the Town Council approves the new Project Funding Agreement No. 25-1003282 with SBCTA for the widening of Yucca Trail between Palomar Avenue and La Contenta. FUTURE AGENDA ITEMS: April 15, 2025 Item #12
20250401 Item 1. Proclamation- Partners Against Violence- Sexual Assault Awareness Month April 01, 2025 Item #1
20250401 Item 5. Resolution No 25-XX Standard Plans and Specifications (Standards), Amendments to Standard Drawings Recommendation: That the Town Council adopts Resolution No.25-XX, amending the Town of Yucca Valley Standard Plans and Specifications, modifying and updating the Standard Drawings, Standards 109, 112, 200, 200A, 202, 203, 210, 211, 212, 213, 220, 221, 300, 301, 302, 303, 305, 322, 400, 451, 490, 522, 522A, and remove Standard Drawings 201, 222, and 540. A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, CALIFORNIA, AMENDING STANDARD DRAWING, STANDARDS PLANS AND SPECIFICATION NUMBERS 109, 112, 200, 200A, 202, 203, 210, 211, 212, 213, 220, 221, 300, 301, 302, 303, 305, 322, 400, 451, 490, 522, AND 522A, AND REMOVE STANDARD DRAWINGS 201, 222, AND 540. April 01, 2025 Item #5
20250401 Item 10. Ordinance No. , Abatement of Public Nuisances Recommendation: That the Town Council finds the project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) which states that if an activity is covered by the general rule that CEQA applies only to projects which have the potential for causing a significant effect on the environment, and where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA. That the Town Council introduces Ordinance ___, amending Chapters 6.04, of Title 6, Health and Sanitation Code, of the Yucca Valley Municipal Code. AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, CALIFORNIA, AMENDING CHAPTER 6.04 ABATEMENT OF PUBLIC NUISANCES, SECTION 6.04.020 DEFINITIONS AND SECTION 6.04.030 DECLARATION OF NUISANCE. FUTURE AGENDA ITEMS: April 01, 2025 Item #10
20250401 Item 9. Town Sponsorship of the 2025 MBHS Joshua Tree No-Kill Shelter “Woof Walk” Event Recommendation: Approve Town sponsorship of the 2025 Morongo Basin Humane Society Joshua Tree No-Kill Shelter “Woof Walk” Fundraising Event through in- kind support including waiver of fees for facility use, equipment use, and staff hours in the amount of $1,566.00. April 01, 2025 Item #9
20250401 Item 6. Town-Wide Slurry / Cape Seal Project – Town Project No.7037/8340 Approval of Plans and Specification Recommendation: That the Town Council adopts Resolution 25-xx, approves the specifications for Project No. 7037/8340, and authorizes the Town Clerk to advertise and receive bids. A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, CALIFORNIA, APPROVING THE SPECIFICATIONS FOR THE TOWNWIDE SLURRY/CAPE SEAL PROJECT IN SAID TOWN AND AUTHORIZING AND DIRECTING THE TOWN CLERK TO ADVERTISE AND RECEIVE BIDS. April 01, 2025 Item #6
20250401 Item 7. On-Call Berm Repair and Replacement Maintenance Services authorization to release a Request for Proposals Recommendation: That the Town Council authorizes the release of an RFP for On-Call Berm Repair and Replacement maintenance services. DEPARTMENT REPORTS: April 01, 2025 Item #7
20250401 Item 2. Proclamation- San Bernardino County Children's Network- Child Abuse Prevention Month APPROVAL OF AGENDA: Recommendation: Approve the meeting agenda as prepared. April 01, 2025 Item #2
20250401 Item 3. "Shot Clock" Tolling Agreement Amendment between the Town of Yucca Valley and VB BTS II, LLC, Federal Communications Commission Permit Processing Timeline Requirements for Cellular Service Facilities Recommendation: That the Town Council approves the amended tolling agreement and authorizes the Town Manager to execute the agreement between the Town of Yucca Valley and VB BTS II, LLC, for a “shot clock” tolling agreement for Conditional Use Permit 03-23, Environmental Assessment 14-23, and Variance 03-23, for waiver of state mandated CEQA processing timelines. April 01, 2025 Item #3
20250401 Item 8. Animal Shelter Operational Review Update One Recommendation: That the Town Council receive and files the Animal Shelter Operational Review Update One and provides direction as deemed necessary. April 01, 2025 Item #8
20250401 Item 4. Resolution No. 25-XXX Updating Assessment Engineer’s Reports for Previously Formed Street & Drainage and Landscape and Lighting Maintenance Assessment Districts Recommendation: That the Town Council adopts the Resolution, ordering preparation of the annual assessment district engineer’s reports, describing any new improvements or any substantial changes to the existing improvements, within the existing assessment districts. A RESOLUTION OF THE TOWN COUNCIL, OF THE TOWN OF YUCCA VALLEY, CALIFORNIA, CAUSING AN ENGINEER’S REPORT TO BE PREPARED FOR ASSESSMENTS TO BE LEVIED WITHIN EXISTING ASSESSMENT DISTRICTS DURING THE 2025-2026 TAX YEAR April 01, 2025 Item #4
20250318 Item 7. Western Joshua Tree Conservation Plan Update Recommendation: That the Town Council receives and files the report. March 18, 2025 Item #7
20250318 Item 3. Authorization to Purchase Replacement Fleet Vehicle/Equipment. Recommendation: That the Town Council: 1- Authorizes the lease-to-purchase of one (1) new 2025 Caterpillar Model 140JOY-BR Motor Grader including optional equipment from Quinn CAT, in the amount not to exceed $474,344.00 to replace vehicle #96, authorizing the Town Manager or designee to complete the lease agreement and related documents to complete the financing; 2- Authorizes the purchase of one (1) new 2025 HOTSY Pressure Washer from American Water Works, in the amount not to exceed $18,000.00 to replace unit # 64: 3- Declares the 2002 John Deer 770CH Road Grader and the 1996 Hydro-Tek Pressure Washer as surplus and approves the sale of the surplus vehicles/equipment, authorizing the Town Manager or designee to auction/sell the vehicle through a public bidding/auction or consignment process or through dismantling services. March 18, 2025 Item #3
20250318 Item 6. Public Art - Town West Entrance Monument Signage Workshop & Selection Recommendation: That the Council review the recommendations of the Parks, Recreation, and Cultural Commission for the West Entrance Monument Sign and choose one submission as the final design selection. March 18, 2025 Item #6
20250318 Item 9. General Plan Annual Report 2024 Recommendation: That the Town Council receives and files the General Plan Annual Housing Element Progress Report. March 18, 2025 Item #9
20250318 Item 4. AB1234 Reporting Requirements Recommendation: Receive and file the AB1234 Reporting Requirement Schedule for the month of February 2025. March 18, 2025 Item #4
20250318 Item 10. Senior Center Closure Program Relocation Update Recommendation: That the Town Council receive and file the report. FUTURE AGENDA ITEMS: March 18, 2025 Item #10
20250318 Item 8. Small Collection Facilities Recommendation: That the Town Council reviews and provides direction as necessary on potential policy changes to Chapter 9.14, Section 9.14.070 Recycling Facilities of the Town of Yucca Valley Development Code. March 18, 2025 Item #8
20250318 Item 5. Ratification of Warrant Registers Recommendation: Ratify the Payroll Registers totaling $253,087.12 dated February 14, 2025, and $269,867.71 dated February 28, 2025. Ratify the Warrant Registers totaling $2,760,293.78 dated February 14, 2025, and $682,741.85 dated February 28, 2025. DEPARTMENT REPORTS: March 18, 2025 Item #5
20250304 Item 4. Western Joshua Tree Conservation Plan Update Recommendation: That the Town Council receives and files the report. March 04, 2025 Item #4
20250304 Item 2. Ratification for Town Council Approval of Concrete Repairs to Storm Drain Head and Stem Walls Recommendation: That the Town Council authorizes and approves previously completed work under Purchase Order (PO) 25-10080 dated October 11, 2024, payable to Mickey Dixon (MD Concrete) for repairs at Bannock Trail and at Joshua Lane in the total amount of $30,075.00 and PO 25-10097 dated November 12, 2024, payable to Mickey Dixon (MD Concrete) for repairs at Castro and Avila Roads in the amount of $33,445.00. March 04, 2025 Item #2
20250304 Item 3. North Park Parking Lot Concrete Curb and Gutter Recommendation: That the Town Council awards bid to MD Concrete in the amount of $33,750.00 and approves $33,750.00 to add concrete curbs and gutters to the approach to the North Park parking lot to better contain and direct storm water runoff, reducing erosion of downhill property. DEPARTMENT REPORTS: March 04, 2025 Item #3
20250304 Item 5. Animal Shelter Operational Review Recommendation: That the Town Council receives and files an update of the Operational Review of the Town’s Animal Shelter operations. March 04, 2025 Item #5
20250304 Item 6. Budget Report for the Six Months Ending December 31, 2024 Recommendation: It is recommended that Council: 1. Receive and file the Mid-Year Budget Report for FY2024-25 2. Adopt Resolution No. 25-XX amending the FY2024-25 General Fund and Special Revenue Fund Budgets as identified in Exhibits A and B March 04, 2025 Item #6
20250304 Item 7. Land Development Update Report Recommendation: That the Town Council receives and files the report. FUTURE AGENDA ITEMS: March 04, 2025 Item #7
20250304 Item 1. Introduction: Miss Yucca Valley and Court APPROVAL OF AGENDA: Recommendation: Approve the meeting agenda as prepared. March 04, 2025 Item #1
20250204 Item 7. Online Services Update- Building Permit Records Recommendation: It is recommended that the Town Council receive and file the online services update relating to available building permit records. February 04, 2025 Item #7
20250204 Item 8. Strategic Plan Status Review Recommendation: It is recommended that the Town Council receive and file the 2024-25 Strategic Plan Status Review and provide input as desired. FUTURE AGENDA ITEMS: February 04, 2025 Item #8
20250204 Item 3. Second Reading and Adoption of Ordinance No. 327- Sidewalk Displays Recommendation: That the Town Council adopts Ordinance 327 entitled: AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, CALIFORNIA, AMENDING TITLE 9, YUCCA VALLEY DEVELOPMENT CODE, CHAPTER 9.14, ADDING SECTION 9.14.090 COMMERCIAL SIDEWALK DISPLAYS. February 04, 2025 Item #3
20250204 Item 5. Town Project No.9101 – : Old Town Beautification and Sustainability Project Phase 1 - Project update Recommendation: That the Town Council receives and files the Old Town Beautification and Sustainability Project Phase 1 update. February 04, 2025 Item #5
20250204 Item 2. Second Reading and Adoption of Ordinance No. 326 - Commercial Special Events Recommendation: That the Town Council adopts Ordinance 326 entitled: AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, CALIFORNIA, AMENDING TITLE 9, YUCCA VALLEY DEVELOPMENT CODE, CHAPTER 9.14 STANDARDS AND REGULATIONS FOR SPECIFIC USES IN NONRESIDENTIAL DISTRICTS, CHAPTER 9.38 TEMPORARY SPECIAL EVENTS, AND CHAPTER 9.99 DEVELOPMENT CODE, AMENDING EXISTING REGULATIONS THAT DEFINE AND GOVERN THE TYPE, LOCATION AND DURATION OF COMMERCIAL SPECIAL EVENTS. February 04, 2025 Item #2
20250204 Item 6. Town Monument Signage - Call for Art Update Recommendation: That the Town Council receive and file the report and provide direction as desired. February 04, 2025 Item #6
20250204 Item 4. Agreement for Environmental Consulting Services, EA 14-23, CUP 03-23 & V 03- 23 Vertical Bridge Monopine, California Environmental Quality Act Review - Chambers Group Recommendation: That the Town Council approves and authorizes the Town Manager, to enter into a Professional Services Agreement with Chambers Group, to prepare the California Environmental Quality Act (CEQA) analysis and documentation for Environmental Assessment (EA) 14- 23, Conditional Use Permit (CUP) 03-23 and Variance (V) 03-23 Vertical Bridge Monopine, with a maximum contract value of $53,590.35 for the preparation of an Initial Study/Mitigated Negative Declaration (IS/MND), and authorizes the Mayor, Town Manager and Town Attorney to sign all documents necessary to implement the Agreement. DEPARTMENT REPORTS: February 04, 2025 Item #4
20250121 Item 6. As Needed On-Call Public Works Inspection Services, Award of Professional Services Agreements Recommendation: That the Town Council approves a professional services agreement for As Needed On-call Public Works Inspection Services to Albert A. Webb and Associates, TKE Engineering, and ERCS in the amount not to exceed $100,000.00 each, and authorizes the Town Manager, Town Attorney and Mayor to sign all necessary documents to implement the agreements. January 21, 2025 Item #6
20250121 Item 13. AB1234 Reporting Requirements Recommendation: Receive and file the AB1234 Reporting Requirement Schedule for the month of December 2024. January 21, 2025 Item #13
20250121 Item 11. Amendment of the Authorized Position List and Salary Schedule Recommendation: That the Town Council adopt Resolution No. 25-XX authorizing positions and pay ranges for such positions as identified in Exhibit A and Exhibit B. A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, CALIFORNIA, AUTHORIZING POSITIONS AND SALARY SCHEDULES FOR FISCAL YEAR 2023-2024, FISCAL YEAR 2024-2025 AND FISCAL YEAR 2025-2026 January 21, 2025 Item #11
20250121 Item 1. Marine Corp Air Ground Combat Center State of the Base- Brigadier General Mark Clingan, MAGTF Training Command, MCAGCC January 21, 2025 Item #1
20250121 Item 10. Facility Policy Update Recommendation: That the Town Council review and approve the modifications to the existing Town of Yucca Valley Facility Policy as recommended by the Parks, Recreation & Cultural Commission. January 21, 2025 Item #10
20250121 Item 12. Treasurer's Report for the Quarter Ending December 31, 2024 Recommendation: Receive and file the Treasurer’s Report for the second quarter of FY2024-25. January 21, 2025 Item #12
20250121 Item 21. Agenda Management System Agreement - CivicPlus Recommendation: That the Town Council considers the proposal and directs the Town Manager to execute a two-year agreement with CivicPlus in the amount of $26,700.00 for Agenda and Meeting Management Software January 21, 2025 Item #21
20250121 Item 20. Senior Center Closure Program Plan – Community Services Dept Recommendation: That the Town Council receive and file the report. January 21, 2025 Item #20
20250121 Item 22. Town Council Meeting Time Recommendation: That the Town Council considers changing the regular meeting time to 5:00 p.m. on the first and third Tuesdays of each month and adopt the resolution approving the change. A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, CALIFORNIA ESTABLISHING THE DAYS, TIME, AND PLACE OF THE REGULAR MEETINGS OF THE TOWN COUNCIL FUTURE AGENDA ITEMS: January 21, 2025 Item #22
20250121 Item 9. Town Project No. 5009; California Welcome Center Roof Replacement Project; Notice of Completion, Final Project Report Recommendation: That the Town Council accepts the project as substantially complete, authorizes staff to file the Notice of Completion, authorizes the reduction of the Faithful Performance Bond to 10%, and directs staff to retain the Labor and Material Bond for six (6) months for Project No. 5009. January 21, 2025 Item #9
20250121 Item 18. Planning Commission Appointments Recommendation: Pursuant to the Town’s Manual of Procedural Guidelines, it is recommended that the Town Council: · Re-affirms Mayor Drozd's appointment of J Clint Stoker for another term as a Planning Commissioner, expiring January 31, 2029 · Re-affirms Council Member Lombardo's appointment of Alejandro Vasconcelos for another term as a Planning Commissioner, expiring January 31, 2029 January 21, 2025 Item #18
20250121 Item 19. Parks, Recreation and Cultural Commission Appointment Recommendation: Pursuant to the Town’s Manual of Procedural Guidelines, it is recommended that the Town Council re-affirms Council Member Lombardo's appointment of Ed Keesling for another term as a Parks, Recreation and Cultural Commissioner, expiring January 31, 2029. January 21, 2025 Item #19
20250121 Item 5. Professional Services Agreement between the Town of Yucca Valley and Petra Resource Management, California Environmental Quality Act Review, Community Center Athletic Facility Master Plan Recommendation: That the Town Council approves the professional services contract and authorizes the Town Manager to execute the agreement between the Town of Yucca Valley and Petra Resource Management, for Archaeological Monitoring Services for the Community Center Athletic Facility Master Plan, in the amount not to exceed $31,050. January 21, 2025 Item #5
20250121 Item 2. Spirit of Yucca Valley Award APPROVAL OF AGENDA: Recommendation: Approve the meeting agenda as prepared. January 21, 2025 Item #2
20250121 Item 7. Summary of the Governor's Preliminary FY 2025-26 State Budget Proposal Recommendation: Receive and file the brief of the Governor's FY 2025-26 preliminary budget. January 21, 2025 Item #7
20250121 Item 16. Environmental Assessment, EA 14-24, Development Code Amendment, DCA 07- 24, Commercial Sidewalk Displays, Ordinance No., An Ordinance Of The Town Council Of The Town Of Yucca Valley, California, Amending Title 9, Yucca Valley Development Code, Chapter 9.14, adding Section 9.14.090 Commercial Sidewalk Displays. Recommendation: That the Town Council finds that the Ordinance is exempt from the requirements of the California Environmental Quality Act (“CEQA”) pursuant to State CEQA Guidelines under Section 15061(b) (3) since there is no possibility of a significant impact on the environment caused by this amendment; That the Town Council introduces Ordinance ___, amending Chapters 9.14, of Title 9, Development Code, of the Yucca Valley Municipal Code. AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, CALIFORNIA, AMENDING TITLE 9, YUCCA VALLEY DEVELOPMENT CODE, CHAPTER 9.14, ADDING SECTION 9.14.090 COMMERCIAL SIDEWALK DISPLAYS. DEPARTMENT REPORTS: January 21, 2025 Item #16
20250121 Item 17. Yucca Valley Aquatic Recreation Center Quarterly Project Update Recommendation: That the Town Council receive and file the Yucca Valley Aquatic and Recreation Center Project quarterly project update. January 21, 2025 Item #17
20250121 Item 4. Amendment #2 to Professional Services Agreement between the Town of Yucca Valley and PlaceWorks, California Environmental Quality Act Review, Community Center Athletic Facility Master Plan Recommendation: That the Town Council approves amendment #2 to Professional Services Agreement between the Town of Yucca Valley and Placeworks and authorizes the Town Manager to execute the amended agreement between the Town of Yucca Valley and PlaceWorks, for environmental services under the California Environmental Quality Act (CEQA) for the Community Center Athletic Facility Master Plan, in the amount not to exceed $145,290. January 21, 2025 Item #4
20250121 Item 15. Environmental Assessment, EA 20-24, Development Code Amendment, DCA 08- 24, Commercial Special Events, Ordinance No., An Ordinance Of The Town Council Of The Town Of Yucca Valley, California, amending Title 9, Yucca Valley Development Code, Chapter 9.14 Standards and Regulations for Specific Uses in Nonresidential Districts, Chapter 9.38 Temporary Special Events, and Chapter 9.99 Development Code Definitions Recommendation: That the Town Council finds that the Ordinance is exempt from the requirements of the California Environmental Quality Act (“CEQA”) pursuant to State CEQA Guidelines under Section 15061(b) (3) since there is no possibility of a significant impact on the environment caused by this amendment; That the Town Council introduces Ordinance ___, amending Chapters 9.14, 9.38, and 9.99, of Title 9, Development Code, of the Yucca Valley Municipal Code. AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF YUCCA VALLEY, CALIFORNIA, AMENDING TITLE 9, YUCCA VALLEY DEVELOPMENT CODE, CHAPTER 9.14 STANDARDS AND REGULATIONS FOR SPECIFIC USES IN NONRESIDENTIAL DISTRICTS, CHAPTER 9.38 TEMPORARY SPECIAL EVENTS, AND CHAPTER 9.99 DEVELOPMENT CODE, AMENDING EXISTING REGULATIONS THAT DEFINE AND GOVERN THE TYPE, LOCATION, AND DURATION OF COMMERCIAL SPECIAL EVENTS. January 21, 2025 Item #15
20250121 Item 14. Ratification of Warrant Registers Recommendation: Ratify the Payroll Registers totaling $247,373.93 dated December 06, 2024, and $266,053.95 (with correction) dated December 20, 2024. Ratify the Warrant Registers totaling $183,243.41 dated December 06, 2024, and $2,655,298.51 dated December 20, 2024. PUBLIC HEARINGS: January 21, 2025 Item #14
20250121 Item 8. Yucca Valley Aquatic and Recreation Center Project – Town Project No. 6009, Approving Audio and Video technology for the Project through AVI Recommendation: That the Town Council approves the proposal submitted by AVI for providing audio and video technology for the project in the amount of $599,958.35. January 21, 2025 Item #8