San Diego County

Escondido
Date Item Type Item Description Info Location County City Meeting Type id topic
April 08, 2026 Regular Item 7 7. PL24-0263 – OUT-OF-AGENCY SEWER SERVICE AGREEMENT AND ESTABLISHMENT OF RESIDENTIAL ESTATE PREZONING FOR 452 BEAR VALLEY PARKWAY Request the City Council adopt Resolution No. 2026-57, authorizing the Mayor to execute an Out-of- Agency Sewer Service Agreement for an approximate 0.62-acre unincorporated property located at 452 Bear Valley Parkway (APN 239-060-05-00), and establishing prezoning for the property as Residential Estate (RE-20) in anticipation of a future annexation. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director Development Services) Presenter: Robert Barry, AICP, Senior Planner a) Resolution No. 2026-57 PUBLIC HEARINGS April 08, 2026 Regular Item #7 San Diego County Escondido City Council 69d052481d09bf255f50fbd0
April 08, 2026 Regular Item 14 14. FUTURE AGENDA The purpose of this item is to identify issues presently known to staff or which members of the City Council wish to place on an upcoming City Council agenda. Council comment on these future agenda items is limited by California Government Code Section 54954.2 to clarifying questions, brief announcements, or requests for factual information in connection with an item when it is discussed. Staff Recommendation: None (City Clerk's Office: Zack Beck) April 08, 2026 Regular Item #14 San Diego County Escondido City Council 69d052481d09bf255f50fbd9
April 08, 2026 Regular Item 13 13. DESIGNATION OF ENFORCEMENT AUTHORITY FOR THE ESCONDIDO CAMPAIGN CONTROL ORDINANCE Request the City Council adopt Resolution No. 2026-46 designating Christina M. Cameron, Esq. and the law firm of Devaney Pate Morris & Cameron, LLP, as the enforcement authority for the Escondido Campaign Control Ordinance for the 2026 Municipal Election as required by Escondido Municipal Code Section 2-110.5(c). Staff Recommendation: Approval (City Attorney's Office: Michael McGuinness, City Attorney) Presenter: Michael R. McGuinness, City Attorney a) Resolution No. 2026-46 FUTURE AGENDA April 08, 2026 Regular Item #13 San Diego County Escondido City Council 69d052481d09bf255f50fbd8
April 08, 2026 Regular Item 12 12. ANIMAL CONTROL SERVICES AGREEMENT OPTIONS Request the City Council provide direction on the City’s current Animal Services Agreement with the San Diego Humane Society (SDHS) for animal control services. Staff Recommendation: Provide Direction (Police Department: Ken Plunkett, Chief of Police) Presenter: Ken Plunkett, Chief of Police April 08, 2026 Regular Item #12 San Diego County Escondido City Council 69d052481d09bf255f50fbd7
April 08, 2026 Regular Item 10 10. PL26-0005 – THE GENERAL PLAN’S 2025 HOUSING ELEMENT ANNUAL PROGRESS REPORT Request for the City Council to receive and file the 2025 calendar year (“CY”) annual progress report for the General Plan Housing Element (“Housing Element APR”). Staff Recommendation: Receive and File (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Pricila Roldan, Associate Planner April 08, 2026 Regular Item #10 San Diego County Escondido City Council 69d052481d09bf255f50fbd6
April 08, 2026 Regular Item 11 11. ADOPTION OF A DONATION POLICY FOR REVIEWING GIFTS OFFERED TO THE CITY OF ESCONDIDO Request the City Council adopt Resolution No. 2026-45 to approve the Donation Policy establishing a formal, Citywide framework for evaluating, accepting, declining, documenting, and acknowledging donations to the City of Escondido. Staff Recommendation: Approval (City Manager’s Office: Christopher McKinney, Deputy City Manager) Presenter: Nicole Lindsay, Management Analyst a) Resolution No. 2026-45 April 08, 2026 Regular Item #11 San Diego County Escondido City Council 69d052481d09bf255f50fbd5
April 08, 2026 Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) April 08, 2026 Regular Item #1 San Diego County Escondido City Council 69d052481d09bf255f50fbd4
April 08, 2026 Regular Item 3 3. APPROVAL OF MINUTES: None April 08, 2026 Regular Item #3 San Diego County Escondido City Council 69d052481d09bf255f50fbd3
April 08, 2026 Regular Item 6 6. PL25-0131 – EMERGENCY OUT-OF-AGENCY SEWER SERVICE AGREEMENT AND ESTABLISHMENT OF RESIDENTIAL ESTATE PREZONING FOR 3216 NORTH BROADWAY Request the City Council adopt Resolution No. 2026-58, authorizing the Mayor to execute an emergency Out-of-Agency Sewer Service Agreement for an approximate 1.23-acre unincorporated property located at 3216 North Broadway (APN 187-500-59-00), and establish prezoning for the property as Residential Estate (RE-40) in anticipation of future annexation. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Robert Barry, AICP, Senior Planner a) Resolution No. 2026-58 April 08, 2026 Regular Item #6 San Diego County Escondido City Council 69d052481d09bf255f50fbd1
April 08, 2026 Regular Item 5 5. PL25-0333 – EMERGENCY OUT-OF-AGENCY SEWER SERVICE AGREEMENT AND ESTABLISHMENT OF RESIDENTIAL ESTATE PREZONING FOR 2417 HAAS STREET Request the City Council adopt Resolution No. 2026-59, authorizing the Mayor to execute an emergency Out-of-Agency Sewer Service Agreement for an approximate 1.09-acre unincorporated property located at 2417 Haas Street (APN 239-330-66-00), and establishing prezoning for the property as Residential Estate (RE-40) in anticipation of a future annexation. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Robert Barry, AICP, Senior Planner a) Resolution No. 2026-59 April 08, 2026 Regular Item #5 San Diego County Escondido City Council 69d052481d09bf255f50fbcf
April 08, 2026 Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS April 08, 2026 Regular Item #4 San Diego County Escondido City Council 69d052481d09bf255f50fbce
April 08, 2026 Regular Item 9 9. PUBLIC HEARING TO CONSIDER A SECOND SUBSTANTIAL AMENDMENT TO THE 2025-2029 CONSOLIDATED PLAN AND 2025-2026 ANNUAL ACTION PLAN TO ALLOCATE HOME FUNDS TO VALLEY CREEK SENIOR APARTMENTS, AN AFFORDABLE HOUSING DEVELOPMENT PROJECT Request the City Council of the City of Escondido conduct a public hearing and adopt Resolution No. 2026-50 amending the 2025-2029 Consolidated Plan and 2025-2026 Annual Action Plan to allocate HOME funds to Valley Creek Senior Apartments, an affordable housing development project. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenters: Danielle Lopez, Housing Manager and Norma Olquin, Management Analyst a) Resolution No. 2026-50 CURRENT BUSINESS April 08, 2026 Regular Item #9 San Diego County Escondido City Council 69d052481d09bf255f50fbcd
April 08, 2026 Regular Item 8 8. PL26-0088: RESOLUTION NO. 2026-64 AUTHORIZING REVOCATION OF CONDITION OF APPROVAL SPECIFIED IN EXHIBIT “E” OF RESOLUTION NO. 2024-183R PERTAINING TO CONDITIONAL USE PERMIT PH19-0049 Request the City Council adopt Resolution No. 2026-64 revoking Street Improvements and Traffic Condition of Approval No. 5 specified in Exhibit “E” of Resolution No. 2024-183R approved by the City Council on December 4, 2024 subject to the following conditions: a) payment to the City of a one-time fee of $50,000; and b) full and complete assignment to the City of previously approved traffic signal plans for the Rock Springs Road and Lincoln Avenue intersection. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Kevin Snyder, AICP, Development Services Director a) Resolution No. 2026-64 April 08, 2026 Regular Item #8 San Diego County Escondido City Council 69d052481d09bf255f50fbcc
April 01, 2026 Regular Item 11 11. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, DETERMINING THE PROJECT IS EXEMPT FROM FURTHER ENVIRONMENTAL REVIEW PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT AND APPROVING A PLANNED DEVELOPMENT PERMIT (MASTER AND PRECISE PLAN) TO ALLOW FOR GROUND-FLOOR RESIDENTIAL USES AND REDUCED SETBACKS IN SUPPORT OF THE JUNIPER STREET OFFICE TO RESIDENTIAL CONVERSION; APPLICANT: Darshan Patel; CASE NO: PL24-0126/PL24-0127/PL25-0359 Approved on March 4, 2026 with a vote of 5/0. a) Ordinance No. 2026-05 (Second Reading and Adoption) PUBLIC HEARINGS April 01, 2026 Regular Item #11 San Diego County Escondido City Council 69cac66bfd56f2088665362e
April 01, 2026 Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS April 01, 2026 Regular Item #4 San Diego County Escondido City Council 69cac66bfd56f20886653628
April 01, 2026 Regular Item 13 13. CITY POSITION VACANCIES AND RECRUITMENT AND RETENTION EFFORTS Request the City Council hear the presentation on the status of City vacancies and recruitment and retention efforts as required by California Government Code Section 3502.3, conduct the public hearing, and provide feedback as appropriate. Staff Recommendation: Receive and File (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Daniel Alvarado, Human Resources Manager CURRENT BUSINESS April 01, 2026 Regular Item #13 San Diego County Escondido City Council 69cac66bfd56f2088665362d
April 01, 2026 Regular Item 12 12. APPROVE PROPOSED SALE OF VACANT CITY-OWNED PORTIONS OF PARCELS LOCATED ON NORTH CENTRE CITY PARKWAY TO KB HOMES AND DECLARE PROPERTY AS EXEMPT FROM SURPLUS PROPERTY Request the City Council adopt Resolution No. 2026-18 to approve the proposed sale of vacant City- owned portions of parcels located on North Centre City Parkway to KB Homes (“Property”), declare the Property as exempt from surplus property, and authorize the Mayor and all authorized officers to execute certain documents required to implement the sale for the purchase price of $15,400. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Leia Cabrera, Engineering Manager a) Resolution No. 2026-18 April 01, 2026 Regular Item #12 San Diego County Escondido City Council 69cac66bfd56f2088665362c
April 01, 2026 Regular Item 6 6. SECOND AMENDMENT TO THE CONSULTING AGREEMENT WITH HOCH CONSULTING FOR PROJECT MANAGEMENT AND ENGINEERING SERVICES FOR CAPITAL IMPROVEMENT PROGRAM AND PUBLIC WORKS PROJECTS Request the City Council adopt Resolution No. 2026-27, authorizing the Second Amendment to the existing Consulting Agreement with Hoch Consulting in the amount of $1,506,887 for continued project management and engineering services. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services; Jason Christman, Interim-City Engineer; and Joseph Goulart, Director of Public Works) Presenter: Jason Christman, Interim-City Engineer a) Resolution No. 2026-27 April 01, 2026 Regular Item #6 San Diego County Escondido City Council 69cac66bfd56f2088665362b
April 01, 2026 Regular Item 7 7. APPROVAL OF CALPERS INDUSTRIAL DISABILITY RETIREMENT FOR POLICE OFFICER STEVEN BROWN Request the City Council adopt Resolution No. 2026-44, approving the California Public Employees’ Retirement System (“CalPERS”) Industrial Disability Retirement for Police Officer Steven Brown. Staff Recommendation: Approval (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Jessica Perpetua, Director of Human Resources a) Resolution No. 2026-44 April 01, 2026 Regular Item #7 San Diego County Escondido City Council 69cac66bfd56f2088665362a
April 01, 2026 Regular Item 5 5. FIRST AMENDMENT TO CONSULTANT AGREEMENT WITH MICHAEL BAKER INTERNATIONAL AND ADOPTION OF A FINAL INITIAL STUDY/MITIGATED NEGATIVE DECLARATION AND MITIGATION MONITORING AND REPORTING PROGRAM (MMRP) PREPARED FOR EAST VALLEY PARKWAY AND MIDWAY DRIVE IMPROVEMENT PROJECT Request the City Council adopt Resolution No. 2026-15 authorizing First Amendment to existing consultant agreement with Michael Baker International in the amount of $36,310 and adopt Resolution No. 2026-16 for adoption of a Final Initial Study/Mitigated Negative Declaration, and Mitigation Monitoring and Reporting Program (MMRP) prepared for the East Valley Parkway and Midway Drive Improvement Project (“Project”). Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Jason Christman, Interim-City Engineer and Ivan Flores, Principal Planner a) Resolution No. 2026-15 b) Resolution No. 2026-16 April 01, 2026 Regular Item #5 San Diego County Escondido City Council 69cac66bfd56f20886653629
April 01, 2026 Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) April 01, 2026 Regular Item #1 San Diego County Escondido City Council 69cac66bfd56f20886653627
April 01, 2026 Regular Item 3 3. APPROVAL OF MINUTES: Regular meetings of February 25, 2026 and March 4, 2026 April 01, 2026 Regular Item #3 San Diego County Escondido City Council 69cac66bfd56f20886653626
April 01, 2026 Regular Item 14 14. RE-APPROVAL OF CITY-WIDE SALARY SCHEDULES AND MANAGEMENT & UNCLASSIFED SALARY AND BENEFITS PLANS Request the City Council adopt Resolution No. 2026-49 re-approving the City‑ wide salary schedules and the Management and Unclassified Salary and Benefits Plans for the prior five (5) fiscal years to ensure compliance with the California Public Employees’ Retirement System (“CalPERS”) requirements. Staff Recommendation: Approval (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Jessica Perpetua, Director of Human Resources a) Resolution No. 2026-49 April 01, 2026 Regular Item #14 San Diego County Escondido City Council 69cac66bfd56f20886653630
April 01, 2026 Regular Item 15 15. 211 SAN DIEGO PRESENTATION ON SERVICES AND POTENTIAL PARTNERSHIP Receive an informational presentation from 211 San Diego regarding its services and regional role, including a profile of services used and needs relevant to the City of Escondido. Following the presentation, City Council should provide direction to staff regarding potential next steps, including whether to explore a formal agreement. Staff Recommendation: Provide Direction (City Manager's Office: Christopher McKinney, Deputy City Manager) Presenter: Nicole Lindsay, Management Analyst FUTURE AGENDA April 01, 2026 Regular Item #15 San Diego County Escondido City Council 69cac66bfd56f20886653631
April 01, 2026 Regular Item 16 16. FUTURE AGENDA The purpose of this item is to identify issues presently known to staff or which members of the City Council wish to place on an upcoming City Council agenda. Council comment on these future agenda items is limited by California Government Code Section 54954.2 to clarifying questions, brief announcements, or requests for factual information in connection with an item when it is discussed. Staff Recommendation: None (City Clerk's Office: Zack Beck) April 01, 2026 Regular Item #16 San Diego County Escondido City Council 69cac66bfd56f20886653632
April 01, 2026 Regular Item 8 8. CONTINUING REPAIR OF THE EMERGENCY REPAIR OF THE ESCONDIDO TRUNK SEWER MAIN Request the City Council adopt Resolution No. 2026-48 declaring that pursuant to the terms of Section 22050 of the California Public Contract Code, the City Council finds that there is a need to continue the emergency repair of the Escondido Trunk Sewer Main. Staff Recommendation: Approval (Utilities Department: Daniel Peterson, Director of Utilities) Presenter: Randy Manns, Utilities Project Manager a) Resolution No. 2026-48 April 01, 2026 Regular Item #8 San Diego County Escondido City Council 69cac66bfd56f20886653633
April 01, 2026 Regular Item 9 9. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, APPROVING A ZONE MAP AMENDMENT TO AMEND THE CITY OF ESCONDIDO ZONING MAP IN SUPPORT OF THE PARKVIEW TOWNHOMES PROJECT Approved on February 25, 2026 with a vote of 5/0. a) Ordinance No. 2026-03 (Second Reading and Adoption) April 01, 2026 Regular Item #9 San Diego County Escondido City Council 69cac66bfd56f20886653634
April 01, 2026 Regular Item 10 10. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, ADOPTING AND ADDING TO THE ESCONDIDO MUNICIPAL CODE CHAPTER 16, ARTICLE 9, SECTIONS 16-410 THROUGH 16-425; REPEALING SECTION 18-101; AMENDING SECTIONS 18-103, 23-4, AND 23-5, REGULATING SIDEWALK VENDING Approved on March 4, 2026 with a vote of 3/2 (Martinez, J. Garcia - No) a) Ordinance No. 2026-04R (Second Reading and Adoption) April 01, 2026 Regular Item #10 San Diego County Escondido City Council 69cac66bfd56f2088665362f
February 25, 2026 Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) February 25, 2026 Regular Item #1 San Diego County Escondido City Council 699cece35d0039b0cbd70e64
February 25, 2026 Regular Item 3 3. APPROVAL OF MINUTES: None February 25, 2026 Regular Item #3 San Diego County Escondido City Council 699cece35d0039b0cbd70e63
February 25, 2026 Regular Item 5 5. PL24-0157/PL25-0010/PL25-0011/PL25-0012/PL25-0013/PL25-0014/PL25-0015/PL25-0016: PARKVIEW TOWNHOMES Request the City Council adopt the following Resolutions and Ordinance: Resolution No. 2026-23 adopting the Final Initial Study/Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program prepared for the Parkview Townhomes Project; Resolution No. 2026-28 approving an amendment to Chapter II: Land Use and Community Form of the adopted 2012 General Plan, changing the land use designation from Specific Planning Area #13 (SPA#13) to Urban IV (U4); Ordinance No. 2026-03 approving a Zone Map Amendment modifying the Citywide zoning map to change the zoning from Professional Commercial (CP) to High Multiple-Family Residential (R-4-24) (First Reading); and Resolution No. 2026-29 approving a Tentative Subdivision Map/Condominium Permit, Major Plot Plan Permit, Design Review Permit, Grading Exemption and Administrative Adjustment for the Parkview Townhomes Project. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, AICP, Director of Development Services) Presenter: Ivan Flores, AICP, Principal Planner a) Resolution No. 2026-23 b) Resolution No. 2026-28 c) Resolution No. 2026-29 d) Ordinance No. 2026-03 (First Reading and Introduction) February 25, 2026 Regular Item #5 San Diego County Escondido City Council 699cece35d0039b0cbd70e66
February 25, 2026 Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS PUBLIC HEARINGS February 25, 2026 Regular Item #4 San Diego County Escondido City Council 699cece35d0039b0cbd70e65
February 25, 2026 Regular Item 6 6. APPROVE HOME INVESTMENT PARTNERSHIP PROGRAM ("HOME") ALLOCATION PROCESS FOR FISCAL YEAR 2026-2027 FUNDING Request the City Council conduct a Public Hearing to approve an allocation process for Fiscal Year 2026- 2027 utilizing the maximum allowable allocation for administration of the HOME Program. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenters: Danielle Lopez, Neighborhood Services Manager and Norma Olquin, Management Analyst FUTURE AGENDA February 25, 2026 Regular Item #6 San Diego County Escondido City Council 699cece35d0039b0cbd70e68
February 25, 2026 Regular Item 7 7. FUTURE AGENDA The purpose of this item is to identify issues presently known to staff or which members of the City Council wish to place on an upcoming City Council agenda. Council comment on these future agenda items is limited by California Government Code Section 54954.2 to clarifying questions, brief announcements, or requests for factual information in connection with an item when it is discussed. Staff Recommendation: None (City Clerk's Office: Zack Beck) February 25, 2026 Regular Item #7 San Diego County Escondido City Council 699cece35d0039b0cbd70e67
February 18, 2026 Regular Item 14 14. SENATE BILL 707 OVERVIEW, IMPACTS ON CITY COUNCIL MEETINGS, AND ADOPTION OF RESOLUTION NO. 2026-25 ESTABLISHING A TECHNOLOGY DISRUPTION POLICY Request the City Council adopt Resolution No. 2026-25 establishing a Technology Disruption Policy for City Council meetings in compliance with Senate Bill 707 and the Ralph M. Brown Act and receive and file this report. Staff Recommendation: Approval (City Clerk's Office: Zack Beck, City Clerk) Presenter: Zack Beck, City Clerk a) Resolution No. 2026-25 February 18, 2026 Regular Item #14 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1d5
February 18, 2026 Regular Item 11 11. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, RETAINING THE EXISTING SPEED LIMIT ON ONE STREET SEGMENT Approved on January 28, 2026 with a vote of 5/0. a) Ordinance No. 2026-01 (Second Reading and Adoption) February 18, 2026 Regular Item #11 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1d7
February 18, 2026 Regular Item 15 15. CALIFORNIA VOTER’S CHOICE ACT OVERVIEW AND NOVEMBER 4, 2025 VOTE CENTER ANALYSIS Receive and file this report providing an overview of the California Voter’s Choice Act, a detailed summary of activities prohibited on Election Day, an analysis of Vote Center operations during the November 4, 2025 Special Election, and an update on intergovernmental coordination and recommended advocacy actions to strengthen voter experience and election administration. Staff Recommendation: Receive and File (City Clerk's Office: Zack Beck, City Clerk) Presenter: Zack Beck, City Clerk February 18, 2026 Regular Item #15 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1d4
February 18, 2026 Regular Item 17 17. FUTURE AGENDA The purpose of this item is to identify issues presently known to staff or which members of the City Council wish to place on an upcoming City Council agenda. Council comment on these future agenda items is limited by California Government Code Section 54954.2 to clarifying questions, brief announcements, or requests for factual information in connection with an item when it is discussed. Staff Recommendation: None (City Clerk's Office: Zack Beck) February 18, 2026 Regular Item #17 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1d3
February 18, 2026 Regular Item 16 16. BOARD AND COMMISSION TERM EXTENSIONS AND RE-APPOINTMENTS Request the City Council (1) extend the terms of certain Board and Commission members until May 31, 2026; and (2) ratify Mayor White’s re-appointments of certain Planning and Building Advisory and Appeals Board members to full term. Staff Recommendation: Approval (City Clerk’s Office: Zack Beck, City Clerk) Presenter: Zack Beck, City Clerk FUTURE AGENDA February 18, 2026 Regular Item #16 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1d2
February 18, 2026 Regular Item 8 8. FIRST AMENDMENT TO CONSULTING AGREEMENT WITH STC TRAFFIC, INC. Request the City Council adopt Resolution No. 2026-14 authorizing the Mayor to execute a First Amendment to the Consulting Services Agreement with STC Traffic, Inc. for On-Call Traffic Engineering Services. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Megan Crooks, Management Analyst II a) Resolution No. 2026-14 February 18, 2026 Regular Item #8 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1d1
February 18, 2026 Regular Item 9 9. CONTINUING REPAIR OF THE EMERGENCY REPAIR OF THE ESCONDIDO TRUNK SEWER MAIN Request the City Council adopt Resolution No. 2026-19 declaring that pursuant to the terms of Section 22050 of the California Public Contract Code, the City Council finds that there is a need to continue the emergency repair of the Escondido Trunk Sewer Main. Staff Recommendation: Approval (Utilities Department: Daniel Peterson, Director of Utilities) Presenter: Kyle Morgan, Assistant Director of Utilities, Wastewater a) Resolution No. 2026-19 February 18, 2026 Regular Item #9 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1d0
February 18, 2026 Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS February 18, 2026 Regular Item #4 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1cf
February 18, 2026 Regular Item 5 5. TREASURER’S INVESTMENT REPORT FOR THE QUARTER ENDED DECEMBER 31, 2025 Request the City Council approve the Quarterly Investment Report for the quarter ended December 31, 2025. Staff Recommendation: Approval (Finance Department: Douglas Shultz, City Treasurer) Presenter: Douglas Shultz, City Treasurer February 18, 2026 Regular Item #5 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1ce
February 18, 2026 Regular Item 7 7. TENTH AMENDMENT TO CONSULTING AGREEMENT WITH SCS ENGINEERING, INC. Request the City Council adopt Resolution No. 2026-22 authorizing the Mayor to execute a Tenth Amendment to the Consulting Services Agreement with SCS Engineering, Inc. for engineering and contractor services in support of the remediation of the former Orange Glen Market Site. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Matt Souttere, Principal Engineer a) Resolution No. 2026-22 5 February 18, 2026 Regular Item #7 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1cd
February 18, 2026 Regular Item 6 6. ALLOCATION OF LIBRARY TRUST FUNDS Request the City Council adopt Resolution No. 2026-13 to approve the allocation of $40,000 in Library Trust Funds to supplement the collections budget for the remainder of fiscal year 2026. Staff Recommendation: Approval (Community Services Department: Joseph Goulart, Director of Public Works) Presenter: Robert Rhoades, Assistant Director of Community Services a) Resolution No. 2026-13 February 18, 2026 Regular Item #6 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1cc
February 18, 2026 Regular Item 3 3. APPROVAL OF MINUTES: Regular meeting of January 28, 2026 February 18, 2026 Regular Item #3 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1ca
February 18, 2026 Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) February 18, 2026 Regular Item #1 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1c9
February 18, 2026 Regular Item 10 10. APPROVAL OF CALPERS INDUSTRIAL DISABILITY RETIREMENT FOR POLICE OFFICER EDWARD BUSTIN Request the City Council adopt Resolution No. 2026-10 amending and superseding Resolution No. 2025- 51 approving the California Public Employees’ Retirement System (CalPERS) Industrial Disability Retirement for Police Officer Edward Bustin. Staff Recommendation: Approval (Human Resources Department: Jessica Perpetua, Director of Human Services) Presenter: Jessica Perpetua, Director of Human Services a) Resolution No. 2026-10 February 18, 2026 Regular Item #10 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1d6
February 18, 2026 Regular Item 12 12. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, APPROVING A SPECIFIC PLAN AMENDMENT, DEVELOPMENT AGREEMENT, AND PLANNED DEVELOPMENT PERMIT (MASTER AND PRECISE PLAN) TO FACILITATE CONSTRUCTION OF A 128 MULTI-FAMILY PROJECT AND ADOPTING A FIFTH ADDENDUM TO THE FEIR PREPARED FOR THE 2012 GENERAL PLAN UPDATE, DOWNTOWN SPECIFIC PLAN UPDATE, AND CLIMATE ACTION PLAN REVISED MITIGATION MONITORING AND REPORTING PROGRAM Approved on January 28, 2026 with a vote of 4/1 (Martinez - No). a) Ordinance No. 2026-02 (Second Reading and Adoption) PUBLIC HEARING February 18, 2026 Regular Item #12 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1d9
February 18, 2026 Regular Item 13 13. 2025-2029 HOUSING AND URBAN DEVELOPMENT (“HUD”) CONSOLIDATED PLAN AND ALLOCATION PROCESS FOR FISCAL YEAR (“FY”) 2026-2027 FUNDING Request the City Council conduct a Public Hearing to (1) review and reaffirm the priorities adopted in the 2025-2029 Consolidated Plan; (2) approve an allocation process for Fiscal Year 2026-2027 utilizing the maximum allowable allocations for public services and the maximum allowable allocations for administration of the Community Development Block Grant (“CDBG”) Program; and (3) authorize the release of a Request for Proposals ("RFP") for public services and community development activities. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenters: Danielle Lopez, Housing & Neighborhood Services Manager and Dulce Salazar, Management Analyst February 18, 2026 Regular Item #13 San Diego County Escondido City Council 6993b7865aeafbebfcf6c1d8
January 14, 2026 Regular Item 6 6. ACCEPTANCE OF FRIENDS OF THE ESCONDIDO PUBLIC LIBRARY DONATION Request the City Council adopt Resolution No. 2026-01 to accept a donation from the Friends of the Escondido Public Library of four study pods. Staff Recommendation: Approval (Community Services Department: Joseph Goulart, Director of Public Works) Presenter: Robert Rhoades, Assistant Director of Community Services a) Resolution No. 2026-01 January 14, 2026 Regular Item #6 San Diego County Escondido City Council 6965a6af0afef283a2fd687c
January 14, 2026 Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS January 14, 2026 Regular Item #4 San Diego County Escondido City Council 6965a6af0afef283a2fd687b
January 14, 2026 Regular Item 10 10. FUTURE AGENDA The purpose of this item is to identify issues presently known to staff or which members of the City Council wish to place on an upcoming City Council agenda. Council comment on these future agenda items is limited by California Government Code Section 54954.2 to clarifying questions, brief announcements, or requests for factual information in connection with an item when it is discussed. Staff Recommendation: None (City Clerk's Office: Zack Beck) January 14, 2026 Regular Item #10 San Diego County Escondido City Council 6965a6af0afef283a2fd6876
January 14, 2026 Regular Item 5 5. DENIAL OF CALPERS INDUSTRIAL DISABILITY RETIREMENT FOR FIRE CAPTAIN CHRISTOPHER ARNOLD Request the City Council adopt Resolution No. 2026-05, denying the California Public Employees’ Retirement System (CalPERS) Industrial Disability Retirement for Fire Captain Christopher Arnold. Staff Recommendation: Approval (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Jessica Perpetua, Director of Human Resources a) Resolution No. 2026-05 January 14, 2026 Regular Item #5 San Diego County Escondido City Council 6965a6af0afef283a2fd687a
January 14, 2026 Regular Item 9 9. INCREASE ANNUAL FUNDING LEVEL TO INITIATE IMPLEMENTATION OF SAFE ROUTES TO SCHOOL PROJECTS CITY-WIDE Request the City Council adopt Resolution No. 2026-07 approving a budget adjustment to an annual allotment of $200,000 to the Transportation and Community Safety Commission for implementing projects within the Traffic Management Project List. Staff Recommendation: Approval (Public Works Department: Joseph Goulart, Director of Public Works) Presenter: Craig Williams, Project Manager a) Resolution No. 2026-07 FUTURE AGENDA January 14, 2026 Regular Item #9 San Diego County Escondido City Council 6965a6af0afef283a2fd687e
January 14, 2026 Regular Item 7 7. ACCEPTANCE OF ESCONDIDO PUBLIC LIBRARY FRIENDS OF LITERACY SERVICES DONATION Request the City Council adopt Resolution No. 2026-02 to accept a donation from the Escondido Public Library Friends of Literacy Services of two study pods. Staff Recommendation: Approval (Community Services Department: Joseph Goulart, Director of Public Works) Presenter: Robert Rhoades, Assistant Director of Community Services a) Resolution No. 2026-02 January 14, 2026 Regular Item #7 San Diego County Escondido City Council 6965a6af0afef283a2fd687d
January 14, 2026 Regular Item 8 8. AGREEMENT WITH BLUE HERON CONSULTING TO PROVIDE UTILITY BILLING SOFTWARE CONSULTING SERVICES Request the City Council adopt Resolution No. 2026-04 authorizing the Mayor, on behalf of the City, to approve a second amendment to the Consulting Agreement with Blue Heron Consulting Group to provide utility billing software consulting services. Staff Recommendation: Approval (Finance Department: Christina Holmes, Director of Finance) Presenter: Christina Holmes, Director of Finance a) Resolution No. 2026-04 CURRENT BUSINESS January 14, 2026 Regular Item #8 San Diego County Escondido City Council 6965a6af0afef283a2fd687f
January 14, 2026 Regular Item 3 3. APPROVAL OF MINUTES: None January 14, 2026 Regular Item #3 San Diego County Escondido City Council 6965a6af0afef283a2fd6877
January 14, 2026 Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) January 14, 2026 Regular Item #1 San Diego County Escondido City Council 6965a6af0afef283a2fd6879
January 07, 2026 Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS January 07, 2026 Regular Item #4 San Diego County Escondido City Council 695c3f169e79887da0f0baf9
January 07, 2026 Regular Item 6 6. COUNCIL COMPENSATION Request the City Council adopt Ordinance No. 2025-12R providing for an amendment to Escondido Municipal Code section 2-28(a) increasing the salary for councilmembers pursuant to Government Code § 36516 and Council Rules of Policy and Procedure Section B(9). Staff Recommendation: Approval (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Jessica Perpetua, Director of Human Resources a) Ordinance No. 2025-12R (Second Reading and Adoption) CONSENT RESOLUTIONS AND ORDINANCES (COUNCIL/RRB) The following Resolutions and Ordinances were heard and acted upon by the City Council/RRB at a previous City Council/Mobilehome Rent Review meeting. (The title of Ordinances listed on the Consent Calendar are deemed to have been read and further reading waived.) January 07, 2026 Regular Item #6 San Diego County Escondido City Council 695c3f169e79887da0f0baf6
January 07, 2026 Regular Item 7 7. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, APPROVING A PLANNED DEVELOPMENT PERMIT (MASTER AND PRECISE PLAN) TO ALLOW GROUND-FLOOR RESIDENTIAL USES FOR CONSTRUCTION OF 70 UNITS Approved on December 10, 2025 with a vote of 4/0 (White- Absent) a) Ordinance No. 2025-11 (Second Reading and Adoption) January 07, 2026 Regular Item #7 San Diego County Escondido City Council 695c3f169e79887da0f0baf7
January 07, 2026 Regular Item 5 5. CONTINUING THE EMERGENCY REPAIR OF THE ESCONDIDO TRUNK SEWER MAIN Request the City Council adopt Resolution No. 2026-03, declaring that pursuant to the terms of Section 22050 of the California Public Contract Code, the City Council finds there is a need to continue the emergency repair of the Escondido Trunk Sewer Main. Staff Recommendation: Approval (Utilities Department: Daniel Peterson, Director of Utilities) Presenter: Kyle Morgan, Assistant Director of Utilities, Wastewater a) Resolution No. 2026-03 January 07, 2026 Regular Item #5 San Diego County Escondido City Council 695c3f169e79887da0f0baf8
January 07, 2026 Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) January 07, 2026 Regular Item #1 San Diego County Escondido City Council 695c3f169e79887da0f0bafa
January 07, 2026 Regular Item 3 3. APPROVAL OF MINUTES: Regular meetings of December 10, 2025 and December 17, 2025 January 07, 2026 Regular Item #3 San Diego County Escondido City Council 695c3f169e79887da0f0bafb
January 07, 2026 Regular Item 9 9. FUTURE AGENDA The purpose of this item is to identify issues presently known to staff or which members of the City Council wish to place on an upcoming City Council agenda. Council comment on these future agenda items is limited by California Government Code Section 54954.2 to clarifying questions, brief announcements, or requests for factual information in connection with an item when it is discussed. Staff Recommendation: None (City Clerk's Office: Zack Beck) COUNCILMEMBERS SUBCOMMITTEE REPORTS AND OTHER REPORTS CITY MANAGER’S REPORT The most current information from the City Manager regarding Economic Development, Capital Improvement Projects, Public Safety, and Community Development. January 07, 2026 Regular Item #9 San Diego County Escondido City Council 695c3f169e79887da0f0bafd
January 07, 2026 Regular Item 8 8. CDBG AND HOME OVERVIEW Request the City Council receive and file this overview of the Community Development Block Grant ("CDBG") and HOME Investment Partnership Program ("HOME"). Staff Recommendation: Receive and File (Development Services Department: Kevin Snyder, Director of Development Services) Presenters: Dulce Salazar, Management Analyst; Norma Olquin, Management Analyst FUTURE AGENDA January 07, 2026 Regular Item #8 San Diego County Escondido City Council 695c3f169e79887da0f0bafe
December 17, 2025 Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) December 17, 2025 Regular Item #1 San Diego County Escondido City Council 693cb661dfa91f297e658c36
December 17, 2025 Regular Item 15 15. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING ESCONDIDO MUNICIPAL CODE CHAPTER 31, SECTION 200 THROUGH 203, INCLUSIVE, PERTAINING TO CROSS-CONNECTION CONTROL REGULATIONS Approved on December 3, 2025 with a vote count of 5/0. a) Ordinance No. 2025-08 (Second Reading and Adoption) December 17, 2025 Regular Item #15 San Diego County Escondido City Council 693cb661dfa91f297e658c45
December 17, 2025 Regular Item 25 25. FUTURE AGENDA The purpose of this item is to identify issues presently known to staff or which members of the City Council wish to place on an upcoming City Council agenda. Council comment on these future agenda items is limited by California Government Code Section 54954.2 to clarifying questions, brief announcements, or requests for factual information in connection with an item when it is discussed. Staff Recommendation: None (City Clerk's Office: Zack Beck) COUNCILMEMBERS SUBCOMMITTEE REPORTS AND OTHER REPORTS CITY MANAGER’S REPORT The most current information from the City Manager regarding Economic Development, Capital Improvement Projects, Public Safety, and Community Development. December 17, 2025 Regular Item #25 San Diego County Escondido City Council 693cb661dfa91f297e658c37
December 17, 2025 Regular Item 19 19. PL24-0091/PL24-0092/PL24-0093/PL24-0094/PL24-0095/PL25-0324 – THE MAPLE – DOWNTOWN SPECIFIC PLAN AMENDMENTS, DEVELOPMENT AGREEMENT, PLANNED DEVELOPMENT PERMIT, AND DESIGN REVIEW PERMIT Request the City Council adopt the following Resolutions and Ordinance, approving the Project: adopt Ordinance No. 2025-13, (a) approving a Specific Plan Amendment, Development Agreement, Planned Development Permit (Master and Precise Plan) to facilitate construction of a 128 multi-family development, and (b) adoption of a Fifth Addendum to the FEIR 2012 General Plan Update, Downtown Specific Plan Update, and Climate Action Plan, including the revised Mitigation Monitoring and Reporting Program; (c) adopt Resolution No. 2025-168, approving a Design Review Permit for construction of a 128 multi-family development project. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, AICP, Director of Development Services) Presenter: Ivan Flores, AICP, Principal Planner a) Resolution No. 2025-168 b) Ordinance No. 2025-13 (First Reading and Introduction) 10 CURRENT BUSINESS December 17, 2025 Regular Item #19 San Diego County Escondido City Council 693cb661dfa91f297e658c38
December 17, 2025 Regular Item 18 18. CONTINUED FROM NOVEMBER 12, 2025 MEETING - SHORT-FORM RENT INCREASE APPLICATION FOR CAREFREE RANCH MOBILE HOMEPARK Request the City Council sitting as the Escondido Rent Review Board hold a public hearing to review and consider Carefree Ranch Mobilehome Park Short-Form Application and adopt Resolution No. RRB 2025- 131. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Development Services Director) Presenters: Carlos Cervantes, Management Analyst and Stephen Jacobson, Code Compliance Officer II a) Resolution RRB No. 2025-131 December 17, 2025 Regular Item #18 San Diego County Escondido City Council 693cb661dfa91f297e658c39
December 17, 2025 Regular Item 24 24. REVIEW AND UPDATE OF CITY COUNCIL SUBCOMMITTEE AND INTERAGENCY ASSIGNMENTS Request the City Council ratify members to serve on Interagency Boards and Council Subcommittees. Staff Recommendation: Approval (City Clerk's Office: Zack Beck, City Clerk) Presenter: Zack Beck, City Clerk FUTURE AGENDA December 17, 2025 Regular Item #24 San Diego County Escondido City Council 693cb661dfa91f297e658c3a
December 17, 2025 Regular Item 23 23. APPOINTMENT OF DEPUTY MAYOR Request the City Council appoint Councilmember Joe Garcia to serve as Deputy Mayor in accordance with Ordinance No. 2020-28. Staff Recommendation: None (City Clerk's Office: Zack Beck, City Clerk) Presenter: Zack Beck, City Clerk December 17, 2025 Regular Item #23 San Diego County Escondido City Council 693cb661dfa91f297e658c3b
December 17, 2025 Regular Item 22 22. LETTER IN SUPPORT OF TRANSFERRING THE SAN PASQUAL BATTLEFIELD STATE PARK TO THE SAN PASQUAL BAND OF MISSION INDIANS Request the City Council approve sending a letter to City of San Diego Mayor Todd Gloria expressing support for the transfer of San Pasqual Battlefield State Park to the San Pasqual Band of Mission Indians. Staff Recommendation: None (City Clerk’s Office: Zack Beck, City Clerk) Presenter: Zack Beck, City Clerk 11 December 17, 2025 Regular Item #22 San Diego County Escondido City Council 693cb661dfa91f297e658c3c
December 17, 2025 Regular Item 20 20. COUNCIL COMPENSATION Request the City Council consider adoption of Ordinance No. 2025-12 amending Escondido Municipal Code section 2-28(a) and section 2-28(b), after making findings supporting a salary increase for councilmembers and/or the mayor, respectively, to be effective in December 2026, pursuant to state law and the Escondido City Council Rules of Procedure. Staff Recommendation: Provide Direction (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Jessica Perpetua, Director of Human Resources a) Ordinance No. 2025-12 (First Reading and Introduction) December 17, 2025 Regular Item #20 San Diego County Escondido City Council 693cb661dfa91f297e658c3d
December 17, 2025 Regular Item 21 21. UNCLASSIFIED AND MANAGEMENT SALARY AND BENEFITS PLAN, PART-TIME SALARY PLANS, AND FULL-TIME COMPENSATION SCHEDULE Request the City Council take the following actions: adopt Resolution No. 2025-165 amending the Salary and Benefits Plan for the Unclassified and Management Groups; adopt Resolution No. 2025-166 amending the Part-time Salary Plan and Part-Time Classification and Benefits Plan; and adopt Resolution No. 2025-167 amending the full-time compensation schedule for all employee groups. Staff Recommendation: Approval (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Jessica Perpetua, Director of Human Resources a) Resolution No. 2025-165 b) Resolution No. 2025-166 c) Resolution No. 2025-167 December 17, 2025 Regular Item #21 San Diego County Escondido City Council 693cb661dfa91f297e658c3e
December 17, 2025 Regular Item 10 10. FISCAL YEAR 2024 OPERATION STONEGARDEN GRANT AND BUDGET ADJUSTMENT Request the City Council adopt Resolution No. 2025-159 to (1) accept Fiscal Year 2024 Operation Stonegarden Grant Funds in the amount of $10,000 from the California Office of Emergency services through the County of San Diego and (2) authorize the Chief of Police or his designee to execute grant documents on behalf of the city and approve budget adjustments needed to spend grant funds. Staff Recommendation: Approval (Police Department: Ken Plunkett, Chief of Police) Presenter: Ken Plunkett, Chief of Police a) Resolution No. 2025-159 December 17, 2025 Regular Item #10 San Diego County Escondido City Council 693cb661dfa91f297e658c3f
December 17, 2025 Regular Item 11 11. PERATON - COMPUTER AIDED DISPATCH (CAD) FIRST AMENDMENT TO THE MASTER MAINTENANCE AGREEMENT Request the City Council adopt Resolution No. 2025-169 authorizing the Mayor to execute a First Amendment to the Maintenance Agreement with Peraton, Inc. for the Police Department’s existing Computer Aided Dispatch (“CAD”) System in the amount of $244,395 for the period of January 1, 2026 through December 31, 2026. Staff Recommendation: Approval (Police Department: Ken Plunkett, Chief of Police) Presenter: Ken Plunkett, Chief of Police a) Resolution No. 2025-169 December 17, 2025 Regular Item #11 San Diego County Escondido City Council 693cb661dfa91f297e658c40
December 17, 2025 Regular Item 13 13. FISCAL YEAR 2025-26 REGIONAL REALIGNMENT RESPONSE GRANT AND BUDGET ADJUSTMENT Request the City Council adopt Resolution No. 2025-171 (1) authorizing the Chief of Police to accept a Fiscal Year 2025-26 Regional Realignment Response Grant in the amount of $80,000 from the State of California Board of Community Corrections; (2) authorizing the Chief of Police or his designee to execute grant documents on behalf of the City; and (3) approving budget adjustments needed to spend grant funds. Staff Recommendation: Approval (Police Department: Ken Plunkett, Chief of Police) Presenter: Ken Plunkett, Chief of Police a) Resolution No. 2025-171 December 17, 2025 Regular Item #13 San Diego County Escondido City Council 693cb661dfa91f297e658c41
December 17, 2025 Regular Item 12 12. COMPUTER AIDED DISPATCH (CAD) CONTRACT AND BUDGET ADJUSTMENT Request the City Council adopt Resolution No. 2025-170 (1) authorizing the purchase of a new Computer Aided Dispatch (“CAD”) system; (2) authorizing the Mayor to execute a Public Service Agreement with Tyler Technologies, Inc.; and (3) establishing a project budget adjustment. Staff Recommendation: Approval (Police Department: Ken Plunkett, Chief of Police) Presenter: Erik Witholt, Police Captain a) Resolution No. 2025-170 December 17, 2025 Regular Item #12 San Diego County Escondido City Council 693cb661dfa91f297e658c42
December 17, 2025 Regular Item 16 16. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING CHAPTER 6 OF THE ESCONDIDO MUNICIPAL CODE, TO ADOPT THE 2025 CALIFORNIA BUILDING, RESIDENTIAL, PLUMBING, ELECTRICAL, MECHANICAL, HISTORICAL BUILDING, EXISTING BUILDING AND ENERGY CODES, AND THE GREEN BUILDING STANDARDS CODE Approved on December 3, 2025 with a vote count of 5/0. a) Ordinance No. 2025-09 (Second Reading and Adoption) December 17, 2025 Regular Item #16 San Diego County Escondido City Council 693cb661dfa91f297e658c43
December 17, 2025 Regular Item 17 17. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING CHAPTER 11 OF THE ESCONDIDO MUNICIPAL CODE TO ADOPT THE 2025 CALIFORNIA FIRE CODE AND THE WILDLAND-URBAN INTERFACE CODE AND LOCAL AMENDMENTS Approved on December 3, 2025 with a vote count of 5/0. a) Ordinance No. 2025-10 (Second Reading and Adoption) December 17, 2025 Regular Item #17 San Diego County Escondido City Council 693cb661dfa91f297e658c44
December 17, 2025 Regular Item 3 3. APPROVAL OF MINUTES: Regular meeting of December 3, 2025 December 17, 2025 Regular Item #3 San Diego County Escondido City Council 693cb661dfa91f297e658c34
December 17, 2025 Regular Item 7 7. AWARD OF CONTRACT FOR CONSTRUCTION OF WINDSOR GARDENS FENCE PROJECT, SECOND AMENDMENT TO CONSULTANT CONTRACT WITH JPW COMMUNICATIONS, INC., AND A BUDGET ADJUSTMENT Request the City Council (1) adopt Resolution No. 2025-151 awarding a construction contract to Dash Construction Company, Inc. and authorizing the Mayor, on behalf of the City, to execute a Public Improvement Agreement in the amount of $681,985.00 for construction of the Windsor Gardens Fence Project, (2) adopt Resolution No. 2025-152 approving a Second Amendment to the existing consultant contract with JPW Communications, Inc. in the amount of $21,265; and (3) approve a budget adjustment in the amount of $890,000 to fund the construction contract and related expenses, and the consultant contract amendment. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenters: Matt Souttere, Principal Engineer and Jason Christman, Interim City Engineer a) Resolution No. 2025-151 b) Resolution No. 2025-152 December 17, 2025 Regular Item #7 San Diego County Escondido City Council 693cb661dfa91f297e658c33
December 17, 2025 Regular Item 6 6. DISPATCH STANDBY PROGRAM Request the City Council adopt Resolution No. 2025-173, approving the implementation of a Dispatch Standby program with the Escondido Police Officers’ Association (“POA”) – Non-Sworn (“NSP”) Bargaining Unit. Staff Recommendation: Approval (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Jessica Perpetua, Director of Human Resources a) Resolution No. 2025-173 December 17, 2025 Regular Item #6 San Diego County Escondido City Council 693cb661dfa91f297e658c32
December 17, 2025 Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS December 17, 2025 Regular Item #4 San Diego County Escondido City Council 693cb661dfa91f297e658c31
December 17, 2025 Regular Item 5 5. BENEFITS CONSULTING AND BROKERAGE SERVICES Request the City Council adopt Resolution No. 2025-155, authorizing the Mayor to execute, on behalf of the City, a Consulting Agreement with Alliant Insurance Services, Inc. for employee benefits and insurance brokerage services. Staff Recommendation: Approval (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Patrice Russell, Human Resources Manager a) Resolution No. 2025-155 December 17, 2025 Regular Item #5 San Diego County Escondido City Council 693cb661dfa91f297e658c30
December 17, 2025 Regular Item 14 14. APPROVAL OF FIRST AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT WITH LIBRARY SYSTEMS & SERVICES LLC. TO OPERATE THE ESCONDIDO PUBLIC LIBRARY THROUGH JUNE 30, 2028 Request the City Council adopt Resolution No. 2025-172 authorizing the Mayor to execute, on behalf of the City, a First Amendment to the Professional Services Agreement between the City of Escondido and Library Systems and Services extending the Agreement until June 30, 2028. Staff Recommendation: Approval (City Manager’s Office: Sean McGlynn, City Manager) Presenter: Joanna Axelrod, Deputy City Manager a) Resolution No. 2025-172 December 17, 2025 Regular Item #14 San Diego County Escondido City Council 693cb661dfa91f297e658c46
December 17, 2025 Regular Item 8 8. CONTINUING THE EMERGENCY REPAIR OF THE ESCONDIDO TRUNK SEWER MAIN Request the City Council adopt Resolution No. 2025-164, declaring that pursuant to the terms of Section 22050 of the California Public Contract Code, the City Council finds there is a need to continue the emergency repair of the Escondido Trunk Sewer Main. Staff Recommendation: Approval (Utilities Department: Kyle Morgan, Interim Director of Utilities) Presenter: Kyle Morgan, Interim Director of Utilities a) Resolution No. 2025-164 December 17, 2025 Regular Item #8 San Diego County Escondido City Council 693cb661dfa91f297e658c48
December 17, 2025 Regular Item 9 9. FISCAL YEAR 2025-26 STATE OF CALIFORNIA CITIZEN’S OPTIONS FOR PUBLIC SAFETY PROGRAM GRANT AND BUDGET ADJUSTMENT Request the City Council adopt Resolution No. 2025-160 authorizing the Escondido Police Department to accept a Fiscal Year 2025-26 Citizens’ Option for Public Safety Program Grant in the amount of $229,884; approving grant expenditures consistent with guidelines in AB1913; authorizing the Chief of Police or their designee to execute grant documents on behalf of the City; and approving budget adjustments needed to spend grant funds. Grant Funds will cover salary expenses for part-time Police Department employees. Staff Recommendation: Approval (Police Department: Ken Plunkett, Chief of Police) Presenter: Ken Plunkett, Chief of Police a) Resolution No. 2025-160 December 17, 2025 Regular Item #9 San Diego County Escondido City Council 693cb661dfa91f297e658c47
Oceanside
Date Item Type Item Description Info Location County City Meeting Type id topic
April 08, 2026 Item 9 9. Staff recommends that the City Council approve a construction change order with Montano Pipeline, Inc. (“Montano”), in the amount of $37,095, for a total contract amount not to exceed $236,217, for additional construction services for the Cavalier Mobile Estates Storm Drain Repair and authorize the City Engineer to execute the change order. 26-1339 City Council: April 08, 2026 Item #9 San Diego County Oceanside City Council 69d052481d09bf255f50fbe0
April 08, 2026 Item 8 8. Staff recommends that the City Council approve a purchase order with Siemens Industry, Inc., in the amount of $75,505, to upgrade multiple fire alarm monitoring control panels; approve the procurement as a sole source purchase; and authorize the Financial Services Director, or designee, to execute the purchase order. 26-1236 City Council: April 08, 2026 Item #8 San Diego County Oceanside City Council 69d052481d09bf255f50fbdf
April 08, 2026 Item 16 16. Staff recommends that the City Council award a Public Works Agreement (PWA) and approve a purchase order to Payneco Specialties Inc. dba Payco Specialties (Payco), in the amount of $206,256 ($171,256 plus an additional contingency of $35,000), for roadway striping at various locations; authorize the City Manager to execute the agreement upon receipt of all supporting documents; and authorize the Financial Services Director, or designee, to execute the purchase order. 26-1318 City Council: April 08, 2026 Item #16 San Diego County Oceanside City Council 69d052481d09bf255f50fbde
April 08, 2026 Item 28 28. Staff recommends the City Council introduce an ordinance amending Section 2.1.70 of the Oceanside City Code to adjust the salary for the Mayor and Members of the City Council in accordance with the provisions of Sections 36516 and 36516.5 of the California Government Code. 26-1345 City Council: A) Report by Chelsea Phebus, Human Resources Director B) Discussion C) Recommendation - introduce ordinance 6:00 P.M. April 08, 2026 Item #28 San Diego County Oceanside City Council 69d052481d09bf255f50fbdd
April 08, 2026 Item 14 14. Staff recommends that the City Council approve a Professional Services Agreement (PSA) with Noble Consultants, Inc., in the amount of $516,350 for engineering design services to prepare construction documents for the restoration of the Oceanside Pier Hammerhead; appropriate $641,350 from General Fund Assigned Infrastructure Reserves; and authorize the City Manager, or designee, to execute the agreement upon receipt of all supporting documents. 26-1320 City Council: April 08, 2026 Item #14 San Diego County Oceanside City Council 69d052481d09bf255f50fbdc
April 08, 2026 Item 15 15. Staff recommends that the City Council approve a Professional Services Agreement (PSA) with Graphic Solutions, Ltd. (“Graphic Solutions”), in an amount not to exceed $254,342, for analysis, design, and construction management services for the Oceanside Gateway Signage project; and authorize the City Manager to execute the agreement. 26-1294 City Council: April 08, 2026 Item #15 San Diego County Oceanside City Council 69d052481d09bf255f50fbdb
April 08, 2026 Item 29 29. Staff recommends that the City Council: 1) Conduct the public hearing under the requirements of Tax and Equity Fiscal Responsibility Act (TEFRA) and the Internal Revenue Code of 1986, as amended (the “Code”); and 2) Adopt a resolution approving the issuance of qualified 501(c)(3) bonds as defined in Section 145 of the Internal Revenue Code of 1986 (the “Code”) by CSCDA for the benefit of Bedford Sunterra Apartments, LLC (the “Borrower”), in an aggregate principal amount not to exceed $105,000,000, (the “Bonds”) for the purpose of financing or refinancing the acquisition, rehabilitation, improvement and equipping of Sunterra multifamily rental housing located at 3851 Sherbourne Drive within the City of Oceanside, California (the “City”). 26-1309 City Council: A) Mayor opens public hearing B) Mayor requests disclosure of Councilmember and constituent contacts and correspondence C) Clerk presents correspondence and/or petitions D) Testimony beginning with Salvador Roman, Senior Management Analyst E) Discussion F) Recommendation - adopt resolution April 08, 2026 Item #29 San Diego County Oceanside City Council 69d052481d09bf255f50fbda
April 08, 2026 Item 13 13. Staff recommends that the City Council approve the Professional Services Agreement with Gatekeepers Security Services, Inc. in the amount of $100,350, for a period of one year commencing May 1, 2026 and expiring April 30, 2027, for security services at the Oceanside Transit Center parking structure located at 290 Seagaze Drive and the alley at S. Cleveland Street and S. Tremont Street; allow for two one-year renewal options to be approved administratively for a total contract amount of $301,050; and authorize the City Manager to execute the agreement upon receipt of all supporting documents. 26-1333 City Council: April 08, 2026 Item #13 San Diego County Oceanside City Council 69d052481d09bf255f50fbe2
April 08, 2026 Item 24 24. Staff recommends that the City Council determine there remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. 26-1369 City Council: GENERAL ITEMS General Items are normally heard after any 6:00 p.m. Public Hearing Items. However, if time permits, some General Items may be heard prior to any 6:00 p.m. Public Hearing Items, following the Consent Calendar. Ordinances may be introduced at this time. The City Council/HDB/CDC/OPFA has adopted a policy that it is sufficient to read the title of ordinances at the time of introduction and adoption, and that full reading of ordinances may be waived. After the City Attorney has read the titles, the City Council/HDB/CDC/OPFA may introduce the ordinances in a single vote. April 08, 2026 Item #24 San Diego County Oceanside City Council 69d052481d09bf255f50fbfc
April 08, 2026 Item 30 30. Staff recommends that the City Council adopt a resolution approving Historic Permit (H25-00005) to designate the property located at 405 South Horne Street as a locally significant historic resource. 26-1325 City Council: A) Mayor opens public hearing B) Mayor requests disclosure of Councilmember and constituent contacts and correspondence C) Clerk presents correspondence and/or petitions D) Testimony beginning with Lydia Grego, Planner I E) Discussion F) Recommendation - adopt resolution CITY MANAGER ITEMS April 08, 2026 Item #30 San Diego County Oceanside City Council 69d052481d09bf255f50fbfb
April 08, 2026 Item 18 18. Staff recommends that the City Council approve a Property Lease Agreement with Manheim Investments, Inc. for the lease of City-owned property located at 4691 Calle Joven in Oceanside, for a term of five years, with two five-year extension options, for the purpose of operating an auto auction resale business, for a minimum total revenue of $5,373,228; and authorize the City Manager to execute the agreement upon receipt of all supporting documents. 26-1251 City Council: April 08, 2026 Item #18 San Diego County Oceanside City Council 69d052481d09bf255f50fbfa
April 08, 2026 Item 6 6. Staff recommends that the City Council approve a purchase order in an amount not to exceed $200,000 to CT WEST, Inc., for the purchase of Advanced Traffic Signal Controllers (ATC) and Closed-Circuit Television (CCTV) cameras for the Public Works Traffic Engineering Division; approve the procurement as a sole source purchase; and authorize the Financial Services Director, or designee, to execute the purchase order. 26-1323 City Council: April 08, 2026 Item #6 San Diego County Oceanside City Council 69d052481d09bf255f50fbf9
April 08, 2026 Item 7 7. Staff recommend that the City Council approve a purchase order with Alfa Laval Inc. in the amount of $96,162 for one Spiral Heat Exchanger; approve the procurement as a sole source purchase; and authorize the Financial Services Director, or designee, to execute the purchase order. 26-1241 City Council: April 08, 2026 Item #7 San Diego County Oceanside City Council 69d052481d09bf255f50fbf8
April 08, 2026 Item 19 19. The City Treasurer and staff recommend that the City Council accept the City Treasurer’s recommendation for appointments to the Citizen Investment Oversight Committee (CIOC). 26-1322 City Council: April 08, 2026 Item #19 San Diego County Oceanside City Council 69d052481d09bf255f50fbf7
April 08, 2026 Item 31 31. City Manager Update on SB79 (Weiner) 26-1383 PUBLIC COMMUNICATIONS ON OFF-AGENDA ITEMS No action will be taken by the City Council/HDB/CDC/OPFA on matters in this category unless it is determined that an emergency exists or that there is a need to take action that became known subsequent to the posting of the agenda. The presiding officer may hear non-agenda items at any time after the 5:00 p.m. meeting is called to order. April 08, 2026 Item #31 San Diego County Oceanside City Council 69d052481d09bf255f50fbf6
April 08, 2026 Item 25 25. Staff recommends the City Council take the following actions prior to July 1, 2026, to implement updates to the Brown Act pursuant to Senate Bill 707: 1.) Direct staff to implement remote public participation at City Council meetings via two-way telephonic audio system; 2.) Direct staff to bring back appropriate policy or ordinance updates to address how public comment sign-up will be handled for all agenda items so that the rules for both in-person and remote public comments are uniformly applied; 3.) Adopt a resolution approving a Council Policy addressing Disruption of Telephonic or Internet Service During Public Meetings; 4.) Direct staff to implement Spanish language translation for agenda documents and approve policies for how to manage live translation needs; and 5.) Direct staff regarding policies for enhancing public awareness and participation in City Council meetings 26-1282 City Council: A) Report by Zeb Navarro, City Clerk B) Discussion C) Recommendation - provide direction and adopt policy April 08, 2026 Item #25 San Diego County Oceanside City Council 69d052481d09bf255f50fbf5
April 08, 2026 Item 27 27. Staff recommends that the City Council designate the Brooks Street Swim Center, Phase IIA Trail at El Corazon, and the sensory garden at El Corazon as facilities for which it will accept applications for naming per City Council Policy 100-55; waive the investigation and hearing requirements in Council Policy 100-55 and designate Cesar Chavez Park for renaming; and waive specified requirements in Council Policy 100-55 to expedite the naming and renaming process. 26-1302 City Council: A) Report by Manuel Gonzalez, Parks & Recreation Director B) Discussion C) Recommendation - accept applications for naming various facilities April 08, 2026 Item #27 San Diego County Oceanside City Council 69d052481d09bf255f50fbf3
April 08, 2026 Item 5 5. Accept City Clerk’s Action Minutes of the Small Craft Harbor District Board of Directors, Community Development Commission, City Council, and Oceanside Public Financing Authority of the March 4, 2026 Workshop Meeting and the March 11, 2026 Regular Meeting. 26-1359 City Council/ H D B / C D C / OPFA: April 08, 2026 Item #5 San Diego County Oceanside City Council 69d052481d09bf255f50fbf2
April 08, 2026 Item 4 4. Staff recommends that the City Council/Harbor Board/CDC/OPFA approve the waiving of reading of the text of all ordinances and the text and title of all resolutions included in this agenda. Unanimous approval of the City Council/Harbor Board/CDC/OPFA is required. 26-1365 City Council/ H D B / C D C / OPFA: April 08, 2026 Item #4 San Diego County Oceanside City Council 69d052481d09bf255f50fbf1
April 08, 2026 Item 32 32. Advance written request to reserve time to speak: 26-1395 a. Ken Leighton – Is it worth speaking at City Council meetings? April 08, 2026 Item #32 San Diego County Oceanside City Council 69d052481d09bf255f50fbef
April 08, 2026 Item 17 17. Staff recommends that the City Council approve the modification of a previously approved Management Analyst position within the City Manager’s Office from provisional to permanent, and reclassify it to a Senior Management Analyst position. 26-1337 City Council: April 08, 2026 Item #17 San Diego County Oceanside City Council 69d052481d09bf255f50fbe1
April 08, 2026 Item 12 12. Staff recommends that the City Council approve Amendment 4 to Professional Services Agreement (PSA) with Hinderliter De Llamas and Associates (HdL) for Measure X sales and use tax services to extend the Agreement for one year at a cost of $3,600, plus twenty-five percent of new revenue generated, with one additional one-year option to extend, which may be administratively approved; and authorize the City Manager to execute the Amendment. 26-1308 City Council: April 08, 2026 Item #12 San Diego County Oceanside City Council 69d052481d09bf255f50fbe3
April 08, 2026 Item 10 10. Staff recommend that the City Council approve Amendment 1 to the Professional Services Agreement with Geocon Incorporated, in a not-to-exceed amount of $150,000, for a total not-to-exceed contract amount of $250,000 for on-call geotechnical engineering services for Water and Sewer Capital Improvement Projects; appropriate $350,000 from the Sewer Fixed Asset Replacement fund unrestricted reserves, and authorize the City Manager, or designee, to execute the amendment. 26-1284 City Council: April 08, 2026 Item #10 San Diego County Oceanside City Council 69d052481d09bf255f50fbe4
April 08, 2026 Item 11 11. Staff recommend that the City Council approve Amendment 3 to the Professional Services Agreement with West Yost Associates in the amount of $534,035, for a total contract amount of $1,855,654, to provide additional design services for completion of design for the San Luis Rey Water Reclamation Facility Major Upgrades Project; appropriate $575,000 from the Sewer Fixed Asset Replacement Fund; and authorize the City Manager to execute the amendment. 26-1316 City Council: April 08, 2026 Item #11 San Diego County Oceanside City Council 69d052481d09bf255f50fbe5
April 08, 2026 Item 20 20. Staff recommends that the City Council adopt the 2025 Sanitary Sewer Management Plan (SSMP) Update to meet the requirements of the State Water Resources Control Board (SWRCB), including the 2022 revised Waste Discharge Requirement, for effective management of the City’s sanitary sewer system. 26-1296 City Council: April 08, 2026 Item #20 San Diego County Oceanside City Council 69d052481d09bf255f50fbe6
April 08, 2026 Item 34 34. Request by Mayor Sanchez to make appointments to or motions for removal from some or all of the City’s advisory groups. 26-1335 Item Continued to the 4-22-2026 City Council Meeting GENERAL COUNCILMEMBER COMMENTS April 08, 2026 Item #34 San Diego County Oceanside City Council 69d052481d09bf255f50fbe7
April 08, 2026 Item 2 2. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (SECTION 54956.8) A. Property: 1 Pier View Way; Negotiating parties: City of Oceanside and OS Pier, LLC; Negotiator for the City: Vicki Gutierrez, Real Estate Manager Under Negotiations: Price and terms for the lease of real property B. Property: 450 Country Club Lane (Portion of APN 151- 011-11) Negotiating parties: City of Oceanside and Boys & Girls Club of Northwest San Diego County, Inc.; Negotiator for the City: Vicki Gutierrez, Real Estate Manager; Under Negotiations: Price and terms for the lease of real property 26-1348 April 08, 2026 Item #2 San Diego County Oceanside City Council 69d052481d09bf255f50fbe8
April 08, 2026 Item 35 35. Staff recommends that the City Council adopt an ordinance amending Article XII, Section 12.3 of the Oceanside Traffic Code by the addition to the Section establishing prohibitions of heavy vehicles from using certain streets. (Introduced on March 25, 2026, 5-0) 26-1387 City Council: April 08, 2026 Item #35 San Diego County Oceanside City Council 69d052481d09bf255f50fbea
April 08, 2026 Item 21 21. Staff recommends that the City Council adopt a resolution declaring its intention to vacate the alley located in Block 75 of Horne’s Addition Map No. 323 and set a public hearing for May 20, 2026, at 6:00 p.m. in the City Council Chambers to consider ordering its vacation. 26-1319 City Council: April 08, 2026 Item #21 San Diego County Oceanside City Council 69d052481d09bf255f50fbeb
April 08, 2026 Item 23 23. Staff recommends that the City Council: · Award a contract to Matcon General Engineering Inc. in the amount of $3,191,130 for the construction of the Loma Alta Slough Wetlands Enhancement Project; · Authorize the City Engineer to execute change orders up to a total of 15 percent of the contract value for any unforeseen conditions for a total not to exceed amount of $478,670; · Approve a Professional Services Agreement with Project Professionals Corporation in a not to exceed amount of $732,103 for Construction Management, Inspection, and Environmental services; · Approve Amendment 6 to the Professional Services Agreement with Environmental Science Associates for construction services in the amount not to exceed $204,610 for a total contract amount not to exceed $615,936; · Accept grant funds from the State Coastal Conservancy and National Fish and Wildlife Foundation; and, · Appropriate funds to the Water Utilities Department; and authorize the City Manager, or designee, to act as signatory to accept grant funds and execute the amendment for the Loma Alta Slough Wetlands Enhancement Project. 26-1290 City Council: April 08, 2026 Item #23 San Diego County Oceanside City Council 69d052481d09bf255f50fbec
April 08, 2026 Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS OF NEGOTIATIONS PREVIOUSLY AUTHORIZED IN OPEN SESSION (SECTION 54957.6) CONFERENCE WITH LABOR NEGOTIATOR - Negotiator: City Manager; employee organizations: Oceanside Police Officers’ Association (OPOA), Oceanside Police Officers’ Association - Non-Sworn (OPOA-NS), Oceanside Firefighters’ Association (OFA), Oceanside Police Management Association (OPMA), Management Employees of the City of Oceanside (MECO), Oceanside City Employees’ Association (OCEA), Oceanside Fire Management Association (OFMA), Oceanside Marine Safety Employees’ Association (OMSEA), Western Council of Engineers (WCE), and Unrepresented 26-1378 April 08, 2026 Item #1 San Diego County Oceanside City Council 69d052481d09bf255f50fbed
April 08, 2026 Item 22 22. Staff recommends that the City Council adopt a resolution authorizing the submittal of an application for a Public Beach Restoration Program grant in the amount of $22,950,000 to the State of California Department of Parks and Recreation, Division of Boating and Waterways (DBW), committing to a 15% matching funds contribution of $4,050,000, and authorizing the City Manager, in consultation with the City Attorney, to negotiate and execute all agreements and amendments necessary to comply with the DBW grant requirements. 26-1349 City Council: April 08, 2026 Item #22 San Diego County Oceanside City Council 69d052481d09bf255f50fbee
April 08, 2026 Item 26 26. Staff and the Parks and Recreation Commission recommend the City Council approve naming Park Site 1 at El Corazon (as Kiyam or Supul Park) and the skate spot at John Landes Community Park (as Shane Hidalgo Skate Park) based on the applications submitted in accordance with Council Policy 100-55. 26-1274 City Council: A) Report by Manuel Gonzalez, Parks & Recreation Director B) Discussion C) Recommendation - approve naming at various park locations April 08, 2026 Item #26 San Diego County Oceanside City Council 69d052481d09bf255f50fbf0
April 08, 2026 Item 3 3. LITIGATION OR OTHER ADVERSARY PROCEEDING (E.G., ADMINISTRATIVE HEARING, ARBITRATION) (SECTION 54956.9(d)) CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION (Section 54956.9(d)(4)) A. One Case 26-1392 April 08, 2026 Item #3 San Diego County Oceanside City Council 69d052481d09bf255f50fbe9
April 01, 2026 Item 2 2. Communications from the public regarding items not on this agenda 26-1216 April 01, 2026 Item #2 San Diego County Oceanside City Council 69cac66bfd56f20886653635
April 01, 2026 Item 1 1. It is recommended that the City Council interview candidates using the interview process in place and appoint three Planning Commissioners to fill the terms ending on April 15, 2030. 26-1213 April 01, 2026 Item #1 San Diego County Oceanside City Council 69cac66bfd56f20886653636
March 25, 2026 Item 7 7. Staff recommends that the City Council approve Amendment 7 to the Professional Services Agreement (PSA) with LPA, Inc. (“LPA”) in the amount of $198,800 for a revised contract amount of $1,843,291, to prepare construction plans and cost estimates for the construction of a new Police Training Facility including shooting proficiency range at the City Operations Center located at 4925 Oceanside Boulevard, and authorize the City Manager to execute the amendment upon receipt of all documents. 26-1285 City Council: March 25, 2026 Item #7 San Diego County Oceanside City Council 69c1ae260040b0741208a60f
March 25, 2026 Item 6 6. Staff recommends that the City Council approve Amendment 3 to the Landscape Maintenance Agreement with Mariposa Landscapes, Inc. (Mariposa), in the amount of $33,929, for a revised contract total amount of $1,726,488 plus a contingency of $15,000, for the inclusion of landscaping and irrigation maintenance services of Fire Station 9 and the former Chamber of Commerce site; and authorize the City Manager to execute the Amendment upon receipt of all supporting documents; and authorize the Financial Services Director, or designee, to execute the change order. 26-1293 City Council: March 25, 2026 Item #6 San Diego County Oceanside City Council 69c1ae260040b0741208a610
March 25, 2026 Item 8 8. Staff recommends that the City Council accept and appropriate $35,000 in grant funds from the San Diego Regional Fire Foundation for the Fire Department; and, authorize the City Manager, or designee, to execute all related grant documents. 26-1263 City Council: March 25, 2026 Item #8 San Diego County Oceanside City Council 69c1ae260040b0741208a613
March 25, 2026 Item 9 9. Staff and the Harbor and Beaches Advisory Committee recommend that the City Council and Harbor District Board of Directors approve the Harbor and Beaches Advisory Committee’s Fiscal Year 2026-28 Workplan. 26-1276 City Council/ HDB: March 25, 2026 Item #9 San Diego County Oceanside City Council 69c1ae260040b0741208a614
March 25, 2026 Item 18 18. Advance written request to reserve time to speak: 26-1330 a. Robert Parker, Oceanside Cultural Arts Foundation Board Member - Call for volunteers for 2026 Levitt BLOC Oceanside Music Series March 25, 2026 Item #18 San Diego County Oceanside City Council 69c1ae260040b0741208a619
March 25, 2026 Item 10 10. Staff recommends that the City Council adopt the Resolution accepting a Unanimous Consent and Approval (the “Unanimous Consent and Approval”) to annex property to City of Oceanside Community Facilities District No. 2022-1 (Public Safety Services) (the “CFD”). 26-1311 City Council: March 25, 2026 Item #10 San Diego County Oceanside City Council 69c1ae260040b0741208a60a
March 25, 2026 Item 17 17. Staff recommends that the Oceanside Community Development Commission (CDC) adopt a resolution approving the 2026-27 Public Housing Agency (PHA) Annual Plan and authorize the CDC Chair to submit the Plan to the U.S. Department of Housing and Urban Development (HUD), incorporating all revisions resulting from the public comment period; and authorize the CDC Chairman, or their designee, to execute all necessary documents for final submission. 26-1315 CDC: A) Chair opens public hearing B) Chair requests disclosure of Commissioner and constituent contacts and correspondence C) Secretary presents correspondence and/or petitions D) Testimony beginning with Raymond Rull, Housing Program Manager B) Discussion C) Recommendation - adopt resolution March 25, 2026 Item #17 San Diego County Oceanside City Council 69c1ae260040b0741208a607
March 25, 2026 Item 14 14. Staff recommends that the City Council approve the AARP Age-Friendly Network 5-Year Action Plan to be implemented by all City departments. 26-1278 City Council: A) Report by Manuel Gonzalez, Parks & Recreation Director B) Discussion C) Recommendation - approve plan March 25, 2026 Item #14 San Diego County Oceanside City Council 69c1ae260040b0741208a605
March 25, 2026 Item 3 3. Brett Shields, Jr. v. City of Oceanside Workers’ Comp. Case No. ADJ18717826 (B) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Section 54956.9(d)(1)) 1. In re National Prescription Opiate Litigation - Remnant Defendants MDL 2804 Case No. 1:17-md-2804 (C)CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Section 54956.9(d)(2)) 1. Significant Exposure to Litigation: One Case The facts and circumstances are set forth in a February 13, 2026 written correspondence from the law firm Gatzke Dillon & Balance, LLC, per Section 54956.9(e)(3) 26-1327 March 25, 2026 Item #3 San Diego County Oceanside City Council 69c1ae260040b0741208a60e
March 25, 2026 Item 22 22. Staff recommends that the City Council adopt an ordinance amending Article 30, Section 3006 of the Zoning Ordinance (ZA25-00004) to incorporate revisions to the Accessory Dwelling Unit (ADU) Ordinance. (Introduced on March 11, 2026, 5-0) 26-1341 March 25, 2026 Item #22 San Diego County Oceanside City Council 69c1ae260040b0741208a617
March 25, 2026 Item 21 21. Staff recommends that the City Council adopt an ordinance amending Chapter 7 of the Oceanside City Code to add a new, narrowly tailored exemption from the Tobacco Retail License (TRL) requirement for qualifying cigar-only retailers. (Introduced on March 11, 2026, 4-1 [Joyce - no]) 26-1340 March 25, 2026 Item #21 San Diego County Oceanside City Council 69c1ae260040b0741208a616
March 25, 2026 Item 5 5. Staff recommends that the City Council approve Amendment 2 in the amount of $2,518,404 to the Professional Services Agreement (PSA) with RECON Environmental, Inc., for a contract price of $2,956,365, for biological monitoring, annual regulatory compliance, report preparation and environmental services related to the Phase III turnover event for the San Luis Rey River (SLRR) project for a three-year term; and authorize the City Manager or designee, to execute the amendment upon receipt of all supporting documents. 26-1283 City Council: March 25, 2026 Item #5 San Diego County Oceanside City Council 69c1ae260040b0741208a612
March 25, 2026 Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS OF NEGOTIATIONS PREVIOUSLY AUTHORIZED IN OPEN SESSION (SECTION 54957.6) CONFERENCE WITH LABOR NEGOTIATOR - Negotiator: City Manager; employee organizations: Oceanside Police Officers’ Association (OPOA), Oceanside Police Officers’ Association - Non-Sworn (OPOA-NS), Oceanside Firefighters’ Association (OFA), Oceanside Police Management Association (OPMA), Management Employees of the City of Oceanside (MECO), Oceanside City Employees’ Association (OCEA), Oceanside Fire Management Association (OFMA), Oceanside Marine Safety Employees’ Association (OMSEA), Western Council of Engineers (WCE), and Unrepresented 26-1326 March 25, 2026 Item #1 San Diego County Oceanside City Council 69c1ae260040b0741208a60c
March 25, 2026 Item 15 15. Staff recommends that the City Council adopt a resolution authorizing the Oceanside Fire Department to enter into mutual aid or similar agreements with other governmental agencies under which the Fire Department Hand Crew Program will be loaned out on a cost recovery basis to assist with vegetation and fuels management for the purpose of fire prevention or emergency response and adopt a corresponding fee schedule in support of the program. 26-1265 City Council: A) Report by Jessamyn Specht, Deputy Fire Chief B) Discussion C) Recommendation - adopt resolution 6:00 P.M. March 25, 2026 Item #15 San Diego County Oceanside City Council 69c1ae260040b0741208a604
March 25, 2026 Item 16 16. Staff recommends that the City Council receive a report on the draft Fiscal Year (FY) 2026-27 Annual Action and Funding Plan (Action Plan) for U.S. Department of Housing & Urban Development (HUD) Community Development Block Grant (CDBG) and HOME Investment Partnership Program (HOME) grant funds; conduct a public hearing on the prioritization of the grant funds for the FY 2026-27 Action Plan; and, initiate the required 30-day public review and comment period. 26-1298 City Council: A) Mayor opens public hearing B) Mayor requests disclosure of Councilmember and constituent contacts and correspondence C) Clerk presents correspondence and/or petitions D) Testimony beginning with Cecilia Barandiaran, Management Analyst E) Discussion F) Recommendation - receive report and initiate public review period March 25, 2026 Item #16 San Diego County Oceanside City Council 69c1ae260040b0741208a606
March 25, 2026 Item 13 13. Staff recommends that the City Council accept and file the Housing Element Annual Progress Report (APR) for calendar year 2025 pursuant to Government Code Section 65400. 26-1295 City Council: A) Report by Nathalie Vazquez, Associate Planner B) Discussion C) Recommendation - accept and file report March 25, 2026 Item #13 San Diego County Oceanside City Council 69c1ae260040b0741208a608
March 25, 2026 Item 12 12. Staff recommends that the City Council introduce an ordinance amending Article XIV, Section 12.3 of the Oceanside Traffic Code by establishing the prohibition of vehicles in excess of 10,000 pounds from using Loretta Street south of State Route 76 (SR-76). 26-1253 City Council: A) Report by Teala Cotter, City Traffic Engineer B) Discussion C) Recommendation - introduce an ordinance March 25, 2026 Item #12 San Diego County Oceanside City Council 69c1ae260040b0741208a609
March 25, 2026 Item 11 11. Staff recommends that the City Council determine there remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. 26-1331 City Council: GENERAL ITEMS General Items are normally heard after any 6:00 p.m. Public Hearing Items. However, if time permits, some General Items may be heard prior to any 6:00 p.m. Public Hearing Items, following the Consent Calendar. Ordinances may be introduced at this time. The City Council/HDB/CDC/OPFA has adopted a policy that it is sufficient to read the title of ordinances at the time of introduction and adoption, and that full reading of ordinances may be waived. After the City Attorney has read the titles, the City Council/HDB/CDC/OPFA may introduce the ordinances in a single vote. March 25, 2026 Item #11 San Diego County Oceanside City Council 69c1ae260040b0741208a60b
March 25, 2026 Item 2 2. LITIGATION OR OTHER ADVERSARY PROCEEDING (E.G., ADMINISTRATIVE HEARING, ARBITRATION) (SECTION 54956.9(d)) (A) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Section 54956.9(d)(1)) 1. Justin Willms v. City of Oceanside Workers’ Comp. Case Nos. ADJ16890206, ADJ19488542, and ADJ18116650 2. Ryan Erwin. v. City of Oceanside Workers’ Comp. Claim No. 24-K000206 March 25, 2026 Item #2 San Diego County Oceanside City Council 69c1ae260040b0741208a60d
March 25, 2026 Item 4 4. Accept City Clerk’s Action Minutes of the Small Craft Harbor District Board of Directors, Community Development Commission, City Council, and Oceanside Public Financing Authority of the March 11, 2026 Regular Meeting 26-1304 City Council/ OPFA: March 25, 2026 Item #4 San Diego County Oceanside City Council 69c1ae260040b0741208a611
March 25, 2026 Item 20 20. Staff recommends that the City Council select a sub-set of applicants to be interviewed at the upcoming Planning Commissioner Appointment Workshop scheduled for April 1, 2026, or set an alternative selection process. 26-1334 City Council: MAYOR AND/OR COUNCILMEMBER ITEMS GENERAL COUNCILMEMBER COMMENTS March 25, 2026 Item #20 San Diego County Oceanside City Council 69c1ae260040b0741208a615
March 11, 2026 Item 23 23. Advance written request to reserve time to speak: 26-1281 a. James E. Johnson Jr. - Mitigating Dumping in the Harbor b. Jermarcus Tate - North River Farms Sidewalk Hazard March 11, 2026 Item #23 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca94
March 11, 2026 Item 13 13. Staff recommends that the City Council adopt a resolution to establish a no parking/no stopping zone from 10:00 PM to 6:00 AM and a 2-hour parking restriction from 6:00 AM to 10:00 PM, every day, on Carpenter Road between Benet Road and the commercial driveway entrances on both sides of Carpenter Road. 26-1255 City Council: March 11, 2026 Item #13 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca8a
March 11, 2026 Item 9 9. Staff recommends that the City Council approve a reclassification, inclusive of an updated pay range, job description and job title for the previously-approved Supervising Accountant position to Senior Accountant. 26-1244 City Council: March 11, 2026 Item #9 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca8b
March 11, 2026 Item 8 8. Staff recommend that the City Council approve Amendment 3 to the Professional Services Agreement with Ardurra Group, Inc. in the amount of $1,369,680, for a total contract amount of $3,198,000 to continue providing project management services for various Capital Improvement Projects; and authorize City Manager, or designee, to execute the amendment. 26-1269 City Council: March 11, 2026 Item #8 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca8c
March 11, 2026 Item 12 12. Staff recommends that the City Council adopt a resolution establishing stop controls at various intersections within the City of Oceanside. 26-1256 City Council: March 11, 2026 Item #12 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca8d
March 11, 2026 Item 10 10. The City Treasurer and staff recommend that the City Council accept the City Treasurer’s Report for the quarter ended December 31, 2025. 26-1279 City Council: March 11, 2026 Item #10 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca8e
March 11, 2026 Item 20 20. Staff recommends that the City Council introduce an ordinance amending Chapter 7 of the Oceanside City Code to add a new, narrowly tailored exemption from the Tobacco Retail License (TRL) requirement for qualifying cigar-only retailers. 26-1266 City Council: A) Report by Darlene Nicandro, Development Services Director B) Discussion C) Recommendation - introduce an ordinance March 11, 2026 Item #20 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca90
March 11, 2026 Item 6 6. Staff recommends that the City Council approve a Public Works Agreement (PWA) with Roof Construction, in the amount of $268,700, for labor associated with the replacement of the roofing membranes at the Joe Balderrama Recreation Center, Libby Lake Resource Center and Fire Station 4; approve a purchase order for Weatherproofing Technologies, Inc., in the amount of $182,057, for materials and supplies for the roof replacement at these facilities; authorize the procurement through the California Multiple Award Schedules (CMAS) purchasing; authorize the City Manager to execute the PWA upon receipt of all supporting documents and authorize the Financial Services Director, or designee, to execute the purchase order. 26-1262 City Council: March 11, 2026 Item #6 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca91
March 11, 2026 Item 7 7. Staff recommends that the City Council approve Amendment 1 to the Safety and Loss Control Agreement with Citadel EHS, to include an additional four (4) hours per week for consultant services, in an amount not to exceed $80,000 for the remainder of the optional two-year term, commencing on January 1, 2026, for a revised total of $691,000; approve a budget change; and authorize the City Manager to execute the amendment upon receipt of all supporting documents and authorize the Financial Services Director, or designee, to execute the change order. 26-1264 City Council: March 11, 2026 Item #7 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca92
March 11, 2026 Item 21 21. Staff recommends that the City Council approve a Purchase and Sale Agreement with Larry W. Hatter and Cathleen E. Hatter, Co-Trustees of the Hatter Family Trust dated December 14, 1986, in the amount of $3,080,000 for the purchase of 615 Mission Avenue, to be used by the City for library-related purposes. The requested actions are further described below: 1. Authorize budget appropriations from the General Fund Assigned Infrastructure Account in an amount not to exceed $3,622,630, for the acquisition of real property, due diligence expenditures, and improvement expenses; 2. Approve a Memorandum of Understanding with the Oceanside Public Library Foundation and a Property Use Agreement with the Friends of the Oceanside Public Library; 3. Authorize the City Manager to execute the Purchase and Sale agreement, the Memorandum of Understanding and the Property Use Agreement upon receipt of all supporting documents; 4. Authorize the City Manager, or his designee(s), to carry out the terms of the Purchase and Sale Agreement, and consummate the closing of escrow for acquisition of the real property upon receipt of all supporting documents; and 5. Authorize the City Clerk to accept the Grant Deed for the property. 26-1275 City Council: A) Report by Vicki Gutierrez, Real Estate Manger B) Discussion C) Recommendation - approve a purchase and sale agreement March 11, 2026 Item #21 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca93
March 11, 2026 Item 5 5. Staff recommends that the City Council approve a purchase order for Olathe Ford, in the amount of $63,209, for a new 2026 Ford E-Transit High-Roof Electric Van for the Code Enforcement Division; a purchase order for California Truck Equipment Company (CTEC), in the amount of $39,648, for custom upfitting of the vehicle; a purchase order for HERO Products Group as a sole source vendor, in the amount of $11,194, for the purchase of paint mixing equipment for graffiti abatement; a purchase order for X-Rite, in the amount of $5,650 for paint spectrometer, software and printer to match paint colors; a contingency of $1,110 for any unanticipated cost increases; and authorize the Financial Services Director, or designee, to execute the purchases order upon receipt of all supporting documents. 26-1257 City Council: March 11, 2026 Item #5 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca95
March 11, 2026 Item 4 4. Accept City Clerk’s Action Minutes of the Small Craft Harbor District Board of Directors, Community Development Commission, City Council, and Oceanside Public Financing Authority of the February 4, 2026 Regular Meeting and February 18, 2026 Regular Meeting 26-1277 City Council/ H D B / C D C / OPFA: March 11, 2026 Item #4 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca96
March 11, 2026 Item 22 22. Staff recommends that the City Council introduce an ordinance amending Article 30, Section 3006 of the Zoning Ordinance (ZA25-00004) and adopt a resolution establishing the amended text as part of the implementing document of the Local Coastal Program (LCPA25-00002) to incorporate revisions to the Accessory Dwelling Unit (ADU) Ordinance. 26-1268 City Council: A) Report by Shannon Vitale, Principal Planner B) Discussion C) Recommendation - introduce an ordinance and adopt a resolution March 11, 2026 Item #22 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca97
March 11, 2026 Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS OF NEGOTIATIONS PREVIOUSLY AUTHORIZED IN OPEN SESSION (SECTION 54957.6) CONFERENCE WITH LABOR NEGOTIATOR - Negotiator: City Manager; employee organizations: Oceanside Police Officers’ Association (OPOA), Oceanside Police Officers’ Association - Non-Sworn (OPOA-NS), Oceanside Firefighters’ Association (OFA), Oceanside Police Management Association (OPMA), Management Employees of the City of Oceanside (MECO), Oceanside City Employees’ Association (OCEA), Oceanside Fire Management Association (OFMA), Oceanside Marine Safety Employees’ Association (OMSEA), Western Council of Engineers (WCE), and Unrepresented 26-1317 March 11, 2026 Item #1 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca98
March 11, 2026 Item 19 19. Staff recommends the City Council receive and file the independent economic fiscal analysis report titled The Case for Coastal Resilience Investment: Quantifying Oceanside Beach as an Economic Asset, and provide general policy direction, as appropriate, including direction to the City Manager to support Coastal Zone Management Division staff in pursuing state and federal grant opportunities and other external funding sources related to shoreline management and coastal resilience planning. 26-1260 City Council: A) Report by Jayme Timberlake, Coastal Zone Administrator B) Discussion C) Recommendation - receive a report March 11, 2026 Item #19 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca99
March 11, 2026 Item 11 11. Staff recommends that the City Council adopt a resolution dedicating a 1-foot-wide strip of City-owned real property located at the western terminus of Olive Drive for public street right-of-way and appurtenant uses. 26-1259 City Council: March 11, 2026 Item #11 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca8f
March 11, 2026 Item 3 3. Staff recommends that the City Council/Harbor Board/CDC/OPFA approve the waiving of reading of the text of all ordinances and the text and title of all resolutions included in this agenda. Unanimous approval of the City Council/Harbor Board/CDC/OPFA is required. 26-1287 City Council/ H D B / C D C / OPFA: March 11, 2026 Item #3 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca9a
March 11, 2026 Item 17 17. Staff submits the Second Quarter Financial Status Report and recommends that the City Council accept the report and approve the proposed budget adjustments. 26-1300 City Council: March 11, 2026 Item #17 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca89
March 11, 2026 Item 15 15. Staff recommends that the City Council accept $20,000 in grant funds from SD Art Matters, awarded to the City to implement a capacity building project; and appropriate these funds to the Local Arts Agency Learning Network Grant Fund for the Library & Cultural Arts Department. 26-1261 City Council: March 11, 2026 Item #15 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca86
March 11, 2026 Item 16 16. Staff recommends that the City Council determine there remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. 26-1280 City Council: March 11, 2026 Item #16 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca88
March 11, 2026 Item 18 18. Staff recommends that the City Council adopt a resolution continuing the Local Emergency Declaration due to on-going sedimentation and shoaling in the navigation channel of the Oceanside Harbor. 26-1306 City Council: GENERAL ITEMS General Items are normally heard after any 6:00 p.m. Public Hearing Items. However, if time permits, some General Items may be heard prior to any 6:00 p.m. Public Hearing Items, following the Consent Calendar. Ordinances may be introduced at this time. The City Council/HDB/CDC/OPFA has adopted a policy that it is sufficient to read the title of ordinances at the time of introduction and adoption, and that full reading of ordinances may be waived. After the City Attorney has read the titles, the City Council/HDB/CDC/OPFA may introduce the ordinances in a single vote. March 11, 2026 Item #18 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca9d
March 11, 2026 Item 2 2. LITIGATION OR OTHER ADVERSARY PROCEEDING (E.G., ADMINISTRATIVE HEARING, ARBITRATION) (SECTION 54956.9(d)) (A) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Section 54956.9(d)(1)) 1. Justin Willms v. City of Oceanside Workers’ Comp. Case Nos. ADJ16890206, ADJ19488542, and ADJ18116650 2. Ryan Erwin. v. City of Oceanside Workers’ Comp. Claim No. 24-K000206 3 Brett Shields, Jr. v. City of Oceanside Workers’ Comp. Case No. ADJ18717826 26-1312 March 11, 2026 Item #2 San Diego County Oceanside City Council 69ab5ebf37c3b9f54909ca9b
March 04, 2026 Item 1 1. Staff recommends that the City Council receive a presentation from Baker Tilly regarding the Capital Improvement Program (CIP), conduct a CIP prioritization workshop, and provide direction to staff on project priorities and funding strategies for inclusion in the upcoming Fiscal Year 2026-27 budget and five-year CIP. 26-1289 PUBLIC COMMUNICATIONS ON OFF-AGENDA ITEMS No action will be taken by the City Council/HDB/CDC/OPFA on matters in this category unless it is determined that an emergency exists or that there is a need to take action that became known subsequent to the posting of the agenda. The presiding officer may hear non-agenda items at any time after the 5:00 p.m. meeting is called to order. March 04, 2026 Item #1 San Diego County Oceanside City Council 69a622945d0039b0cbd712f2
February 18, 2026 Item 9 9. Staff recommends that the City Council adopt a resolution acknowledging receipt of the annual Oceanside Fire Department report regarding the inspection of certain occupancies, including schools, hotels, motels, lodging houses, apartments, and certain residential care facilities, pursuant to Sections 13146.2 and 13146.3 of the California Health and Safety Code. 26-1222 February 18, 2026 Item #9 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1e9
February 18, 2026 Item 8 8. Staff recommends that City Council: Appropriate $500,000 in available CalHome funding to be used with the existing $500,000 in HOME Investment Partnership funds currently held by the City for continued use in the City of Oceanside's First-Time Homebuyer Program (FTHB Program) as part of the Fiscal Year 2025-26 Operating Budget. 26-1195 February 18, 2026 Item #8 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1e8
February 18, 2026 Item 15 15. Advance written request to reserve time to speak: 26-1252 a. Jim Kempton - Announcements February 18, 2026 Item #15 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1e7
February 18, 2026 Item 14 14. Staff recommends that the City Council: Approve Amendment 1 to Professional Services Agreement with Dreams for Change to modify the scope of work and establish an annual contract amount of $329,329 for the period January 1, 2026 through December 31, 2026, for a revised total contract amount not to exceed $558,697. Appropriate $166,671 from Measure X assigned fund balance to support Safe Parking Program operations for the period January1, 2026 through June 30, 2026, and Authorize the City Manager, or designee, to execute the amendment upon receipt of all required documents. 26-1199 A) Report by Tameka Tates, Homeless Services Manager B) Discussion C) Recommendation – Approve Amendment and Appropriate Funds 6:00 P.M. PUBLIC HEARING ITEMS Public hearing items are “time-certain” and are heard beginning at 6:00 p.m. Due to the time-certain requirement, other items may be taken out of order on the agenda to accommodate the 6:00 p.m. public hearing schedule. PUBLIC COMMUNICATIONS ON OFF-AGENDA ITEMS No action will be taken by the City Council/HDB/CDC/OPFA on matters in this category unless it is determined that an emergency exists or that there is a need to take action that became known subsequent to the posting of the agenda. The presiding officer may hear non-agenda items at any time after the 5:00 p.m. meeting is called to order. February 18, 2026 Item #14 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1e6
February 18, 2026 Item 16 16. Communications from the public regarding items not on this agenda 26-1249 February 18, 2026 Item #16 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1e5
February 18, 2026 Item 13 13. Staff recommends that the City Council determine there remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. 26-1258 GENERAL ITEMS General Items are normally heard after any 6:00 p.m. Public Hearing Items. However, if time permits, some General Items may be heard prior to any 6:00 p.m. Public Hearing Items, following the Consent Calendar. Ordinances may be introduced at this time. The City Council/HDB/CDC/OPFA has adopted a policy that it is sufficient to read the title of ordinances at the time of introduction and adoption, and that full reading of ordinances may be waived. After the City Attorney has read the titles, the City Council/HDB/CDC/OPFA may introduce the ordinances in a single vote. February 18, 2026 Item #13 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1e4
February 18, 2026 Item 12 12. Staff recommends that the City Council receive and file Visit Oceanside’s annual report for 2025. 26-1223 February 18, 2026 Item #12 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1e3
February 18, 2026 Item 10 10. Staff recommends that the City Council adopt a resolution approving the acceptance and appropriation of General Fund Specified Grant funds from the California Natural Resources Agency (CNRA) for the Oceanside Museum of Art Expansion Project and authorizing the Financial Services Director to execute and submit all documents necessary to complete the Project Information Package and enter into a Grant Agreement with the State of California. 26-1245 February 18, 2026 Item #10 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1e2
February 18, 2026 Item 11 11. Staff recommends that the City Council approve and adopt the revised City of Oceanside Salary Schedule retroactively effective January 4, 2026. 26-1240 February 18, 2026 Item #11 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1e1
February 18, 2026 Item 5 5. Staff recommends that the City Council approve Amendment 5 to the Property Lease Agreement with Crown Castle GT Company LLC, for the lease of City-owned property at Henie Hills Reservoir for a telecommunications facility, extending the term of the agreement for five years to February 28, 2031, with total revenue to the City in the amount of $396,424; and authorize the City Manager to execute the amendment upon receipt of all supporting documents. 25-1160 February 18, 2026 Item #5 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1e0
February 18, 2026 Item 4 4. Accept City Clerk’s Action Minutes of the Small Craft Harbor District Board of Directors, Community Development Commission, City Council, and Oceanside Public Financing Authority of the January 21, 2026 Workshop Meeting and the January 28, 2026 Regular Meeting. 26-1232 February 18, 2026 Item #4 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1df
February 18, 2026 Item 6 6. Staff recommends that the City Council: 1) Approve a Professional Services Agreement (PSA) with RSG, INC., in the amount of $380,000 to provide professional Financial Advisor services to assist the City in the implementation of the Oceanside Manufactured Home Fair Practices Act; 2) Appropriate $320,000 from Mobile Home Rent Control Fund- Unassigned fund balance; and 3) Authorize the City Manager or his designee to execute the agreement upon receipt of all supporting documents. 26-1212 February 18, 2026 Item #6 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1de
February 18, 2026 Item 7 7. Staff recommends that the City Council approve a 2026 agreement, with options for two one-year extensions subject to mutual agreement, with ASA ENTERTAINMENT (ASA) to stage a female professional surfing contest, lifestyle, and music festival event from August 21 through August 23, 2026; approve payment to the City for municipal services in an amount not to exceed $15,000, and authorize the City Manager to execute the agreement. 26-1247 February 18, 2026 Item #7 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1dd
February 18, 2026 Item 3 3. Staff recommends that the City Council/Harbor Board/CDC/OPFA approve the waiving of reading of the text of all ordinances and the text and title of all resolutions included in this agenda. Unanimous approval of the City Council/Harbor Board/CDC/OPFA is required. 26-1248 February 18, 2026 Item #3 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1dc
February 18, 2026 Item 2 2. LITIGATION OR OTHER ADVERSARY PROCEEDING (E.G., ADMINISTRATIVE HEARING, ARBITRATION) (SECTION 54956.9(d)) (A) CONFERENCE WITH LEGAL COUNSEL - PENDING LITIGATION (Section 54956.9(d)(1)) 1. Jennifer Sanchez v. City of Oceanside, et al. San Diego Superior Court Case No. 37-2024-00016405-CU-PO-NC 26-1267 5:00 P.M. – ROLL CALL INVOCATION Pastor Dr. Hal Seed - New Song Community Church PLEDGE OF ALLEGIANCE PROCLAMATIONS AND PRESENTATIONS Proclamation in Honor of National Black History Month 2026 - "A Century of Black History Commemorations" Proclamation in Honor of National Engineering Week 2026 - February 22nd through February 28th - "Transform Your Future" Mayor's Business Spotlight - West Coast IT Group -Ryan Cowen, the owner, and Christine Rydzik, his counter partner. CLOSED SESSION REPORT CONSENT CALENDAR ITEMS All items listed on the Consent Calendar are considered to be routine matters or formal documents covering previous City Council/HDB/CDC/OPFA instructions. The items listed on the Consent Calendar may be enacted by a single vote. There will be no separate discussion of any Consent Calendar items unless requested by members of the City Council/HDB/CDC/OPFA or the public through submittal of Request to Speak form prior to the commencement of this agenda item. February 18, 2026 Item #2 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1db
February 18, 2026 Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS OF NEGOTIATIONS PREVIOUSLY AUTHORIZED IN OPEN SESSION (SECTION 54957.6) CONFERENCE WITH LABOR NEGOTIATOR - Negotiator: City Manager; employee organizations: Oceanside Police Officers’ Association (OPOA), Oceanside Police Officers’ Association Non-Sworn (OPOA-NS), Oceanside Firefighters’ Association (OFA), Oceanside Police Management Association (OPMA), Management Employees of the City of Oceanside (MECO), Oceanside City Employees’ Association (OCEA), Oceanside Fire Management Association (OFMA), Oceanside Marine Safety Employees’ Association (OMSEA), Western Council of Engineers (WCE), and Unrepresented 26-1250 February 18, 2026 Item #1 San Diego County Oceanside City Council 6993b7865aeafbebfcf6c1da
February 04, 2026 Item 5 5. Staff recommends that the City Council approve Amendment 4 to the Professional Services Agreement with Dudek. The amendment involves a total contract amount not exceeding $388,601 for design services related to the Buena Vista Creek Restoration Planning Project. Additionally, the amendment authorizes the City Manager, or their designee, to execute the amendment. 25-1173 City Council: February 04, 2026 Item #5 San Diego County Oceanside City Council 69827f0277fd6a456f6f56b3
February 04, 2026 Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS OF NEGOTIATIONS PREVIOUSLY AUTHORIZED IN OPEN SESSION (SECTION 54957.6) CONFERENCE WITH LABOR NEGOTIATOR - Negotiator: City Manager; employee organizations: Oceanside Police Officers’ Association (OPOA), Oceanside Police Officers’ Association - Non-Sworn (OPOA-NS), Oceanside Firefighters’ Association (OFA), Oceanside Police Management Association (OPMA), Management Employees of the City of Oceanside (MECO), Oceanside City Employees’ Association (OCEA), Oceanside Fire Management Association (OFMA), Oceanside Marine Safety Employees’ Association (OMSEA), Western Council of Engineers (WCE), and Unrepresented. 26-1235 February 04, 2026 Item #1 San Diego County Oceanside City Council 69827f0277fd6a456f6f56ae
February 04, 2026 Item 3 3. Staff recommends that the City Council, Harbor Board, CDC, and OPFA approve waiving the reading of the text of\ all ordinances and the text and title of all resolutions included in this agenda. Unanimous approval from the City Council, Harbor Board, CDC, and OPFA is required. 26-1238 City Council/ H D B / C D C / OPFA: February 04, 2026 Item #3 San Diego County Oceanside City Council 69827f0277fd6a456f6f56af
February 04, 2026 Item 2 2. LITIGATION OR OTHER ADVERSARY PROCEEDING (E.G., ADMINISTRATIVE HEARING, ARBITRATION) (SECTION 54956.9(d)) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION 1. Initiation of Litigation (Section 54956.9(d)(4)): One case. 26-1242 February 04, 2026 Item #2 San Diego County Oceanside City Council 69827f0277fd6a456f6f56b0
February 04, 2026 Item 6 6. Staff recommends that the City Council approve and adopt the revised City of Oceanside Compensation Plan for Unrepresented Employees, updating Bilingual Pay language and adding an Information Technologies special assignment pay, effective the pay period following ratification and adoption of this recommendation and appropriate $6,180 from Information Services Unrestricted Fund. 25-1180 City Council: February 04, 2026 Item #6 San Diego County Oceanside City Council 69827f0277fd6a456f6f56b1
February 04, 2026 Item 7 7. Staff recommends that the City Council adopt a resolution continuing the Local Emergency Declaration due to on-going sedimentation and shoaling in the navigation channel of the Oceanside Harbor. 26-1231 City Council: February 04, 2026 Item #7 San Diego County Oceanside City Council 69827f0277fd6a456f6f56b2
February 04, 2026 Item 4 4. Staff recommends that the City Council approve the Property Lease Agreement with Visit Oceanside, Inc., for use of City-owned property located at 928 A North Coast Highway, for a five-year term; appropriate funds in the total amount of $229,369 from the General Fund Unassigned, Building Maintenance Unrestricted and IT Hardware Reserves; and authorize the City Manager to execute the agreement upon receipt of all supporting documents. 26-1203 City Council: February 04, 2026 Item #4 San Diego County Oceanside City Council 69827f0277fd6a456f6f56b4
February 04, 2026 Item 10 10. Staff presents the FY 2026-27 through FY 2030-31 General Fund Five-Year Financial Forecast for review, recommends approval of updates to the City Council Policy 200-13 - Financial Policies, and requests an appropriation of $1,339,141 from prior-year General Fund surplus to the CalPERS unfunded accrued liability account. 26-1187 City Council: A) Report by Jill Moya, Financial Services Director B) Discussion C) Recommendation – approve updates and appropriate funds 6:00 P.M. PUBLIC HEARING ITEMS Public hearing items are “time-certain” and are heard beginning at 6:00 p.m. Due to the time-certain requirement, other items may be taken out of order on the agenda to accommodate the 6:00 p.m. public hearing schedule. City Council February 4, 2026 Agenda - February 04, 2026 Item #10 San Diego County Oceanside City Council 69827f0277fd6a456f6f56b5
February 04, 2026 Item 11 11. Staff recommends that the Community Development Commission (CDC) adopt a resolution confirming issuance of a Categorical Exemption pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15332 (In-Fill Development Projects) and approving a Development Plan, Conditional Use Permit, and Regular Coastal Permit to allow the demolition of the existing structure and construction of a full-service electric vehicle (EV) charging station with up to 51 EV chargers, two Tesla battery energy storage systems, and a 3,457-square-foot convenience market located at 1501 North Coast Highway. 25-1131 CDC: (Item continued from the January 14, 2026 meeting) A) Chair opens public hearing B) Chair requests disclosure of Commissioner and constituent contacts and correspondence C) Secretary presents correspondence and/or petitions D) Testimony beginning with Nicole Weedman, Planner II E) Recommendation - adopt resolution PUBLIC COMMUNICATIONS ON OFF-AGENDA ITEMS No action will be taken by the City Council/HDB/CDC/OPFA on matters in this category unless it is determined that an emergency exists or that there is a need to take action that became known subsequent to the posting of the agenda. The presiding officer may hear non-agenda items at any time after the 5:00 p.m. meeting is called to order. February 04, 2026 Item #11 San Diego County Oceanside City Council 69827f0277fd6a456f6f56b6
February 04, 2026 Item 13 13. Staff recommends that the City Council adopt an ordinance amending the Oceanside Traffic Code by the amendment of Article X, Section 10.28 regarding parking of oversized vehicles. (Introduced on January 28, 2026, 5-0) 26-1243 February 04, 2026 Item #13 San Diego County Oceanside City Council 69827f0277fd6a456f6f56b7
February 04, 2026 Item 12 12. Communications from the public regarding items not on this agenda 26-1237 February 04, 2026 Item #12 San Diego County Oceanside City Council 69827f0277fd6a456f6f56b8
February 04, 2026 Item 9 9. Staff recommends the City Council receive an informational presentation regarding a potential shift in the U.S. Army Corps of Engineers Oceanside Harbor Channel annual dredging and sand placement program from spring to the fall, intended to extend shoreline benefits, enhance coastal resilience, and increase operational predictability. 26-1221 City Council: A) Report by Jayme Timberlake, Coastal Zone Administrator B) Discussion C) Recommendation – Council receives report February 04, 2026 Item #9 San Diego County Oceanside City Council 69827f0277fd6a456f6f56b9
February 04, 2026 Item 8 8. Staff recommends that the City Council determine there remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. 26-1225 City Council: City Council February 4, 2026 Agenda - GENERAL ITEMS General Items are normally heard after any 6:00 p.m. Public Hearing Items. However, if time permits, some General Items may be heard prior to any 6:00 p.m. Public Hearing Items, following the Consent Calendar. Ordinances may be introduced at this time. The City Council/HDB/CDC/OPFA has adopted a policy that it is sufficient to read the title of ordinances at the time of introduction and adoption, and that full reading of ordinances may be waived. After the City Attorney has read the titles, the City Council/HDB/CDC/OPFA may introduce the ordinances in a single vote. February 04, 2026 Item #8 San Diego County Oceanside City Council 69827f0277fd6a456f6f56ba
January 28, 2026 Item 5 5. Accept City Clerk’s Action Minutes of the Small Craft Harbor District Board of Directors, Community Development Commission, City Council, and Oceanside Public Financing Authority of the January 14, 2026 Regular Meeting. 26-1209 City Council/ H D B / C D C / OPFA: January 28, 2026 Item #5 San Diego County Oceanside City Council 6977d78351dc073854464925
January 28, 2026 Item 9 9. Staff recommends that the City Council approve Amendment 5 to the Professional Services Agreement (PSA) with Dokken Engineering (“Dokken”), in the amount of $56,755 for a revised contract amount not to exceed $1,578,684, for additional design and preparation of plans for the Coastal Rail Trail Project from Oceanside Boulevard to Morse Street; and authorize the City Manager to execute the amendment upon the receipt of all necessary documents. 25-1142 City Council: January 28, 2026 Item #9 San Diego County Oceanside City Council 6977d78351dc073854464922
January 28, 2026 Item 8 8. Staff recommends that the City Council approve Amendment 4 to the Property Use Agreement with Tower Optical Company, Inc., for the operation of six coin-operated binocular machines on the Oceanside Municipal Pier effective February 1, 2026 and terminating on January 31, 2029; and authorize the City Manager to execute the amendment. 26-1185 City Council: January 28, 2026 Item #8 San Diego County Oceanside City Council 6977d78351dc073854464921
January 28, 2026 Item 12 12. Staff recommends that the City Council adopt a resolution ordering the summary vacation of the relinquishment of vehicle access rights via Vista Pacific Drive to Parcel A of lot line adjustment PLA22-00002, recorded December 1, 2023 as Document No. 2023-0332122, to facilitate two 45-foot-wide access driveways between Vista Pacific Drive and Parcel A, and authorize the City Clerk to file a certified copy of the resolution with the San Diego County Recorder. 25-1175 City Council: January 28, 2026 Item #12 San Diego County Oceanside City Council 6977d78351dc07385446491f
January 28, 2026 Item 14 14. Staff recommends that the City Council introduce an ordinance to amend Article X of the City of Oceanside Municipal Traffic Code and adopt a resolution to establish a fee for an overnight oversize vehicle parking permit in the City of Oceanside at one hundred fifty dollars ($150.00) per year. 25-1102 City Council: A) Report by Nathan Mertz, Public Works Division Manager B) Discussion C) Recommendation – introduce ordinance and adopt resolution January 28, 2026 Item #14 San Diego County Oceanside City Council 6977d78351dc07385446491b
January 28, 2026 Item 2 2. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (SECTION 54956.8) 1. Property: Land and building located at 615 Mission Ave (APN 147-281-01) Negotiating parties: City of Oceanside and Hatter Family Trust, December 4, 1986; Negotiator for the City: Vicki Gutierrez, Real Estate Manager Under Negotiations: Price and terms for the acquisition of real property 25-1163 January 28, 2026 Item #2 San Diego County Oceanside City Council 6977d78351dc073854464928
January 28, 2026 Item 6 6. Staff recommends that the City Council approve a purchase order to Olathe Ford, in the amount of $35,235, for a 2026 Ford Maverick Hybrid; a purchase order to Workhorse Graphics, in the amount of $7,802, for a custom full vinyl wrap of the vehicle; a purchase order to G&W Truck Accessories, in the amount of $4,357, for the purchase of a truck bed shell; and authorize the Financial Services Director, or designee, to execute the purchase orders upon receipt of all supporting documents. 26-1192 City Council: January 28, 2026 Item #6 San Diego County Oceanside City Council 6977d78351dc073854464927
January 28, 2026 Item 13 13. Staff recommends that the City Council determine there remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. 26-1193 City Council: GENERAL ITEMS General Items are normally heard after any 6:00 p.m. Public Hearing Items. However, if time permits, some General Items may be heard prior to any 6:00 p.m. Public Hearing Items, following the Consent Calendar. Ordinances may be introduced at this time. The City Council/HDB/CDC/OPFA has adopted a policy that it is sufficient to read the title of ordinances at the time of introduction and adoption, and that full reading of ordinances may be waived. After the City Attorney has read the titles, the City Council/HDB/CDC/OPFA may introduce the ordinances in a single vote. January 28, 2026 Item #13 San Diego County Oceanside City Council 6977d78351dc07385446491e
January 28, 2026 Item 15 15. Staff recommends that the City Council receive a report on potential measures for abatement of illegal fireworks and provide direction to prepare a formal administrative abatement program and implementing ordinance. 26-1189 City Council: A) Report by Blake Dorse, Fire Battalion Chief B) Discussion C) Recommendation – receive report and provide direction 6:00 P.M. PUBLIC HEARING ITEMS Public hearing items are “time-certain” and are heard beginning at 6:00 p.m. Due to the time-certain requirement, other items may be taken out of order on the agenda to accommodate the 6:00 p.m. public hearing schedule. January 28, 2026 Item #15 San Diego County Oceanside City Council 6977d78351dc07385446491a
January 28, 2026 Item 3 3. LITIGATION OR OTHER ADVERSARY PROCEEDING (E.G., ADMINISTRATIVE HEARING, ARBITRATION) (SECTION 54956.9(d)) (A) CONFERENCE WITH LEGAL COUNSEL - PENDING LITIGATION (Section 54956.9(d)(1)) 1. Kent S. Borsch, et. al v. City of Oceanside San Diego Superior Court Case No. 25CU049984N 26-1229 January 28, 2026 Item #3 San Diego County Oceanside City Council 6977d78351dc073854464929
January 28, 2026 Item 7 7. Staff recommends that the City Council approve Amendment 3 to a Performance of Services Agreement with NetFile Inc., in annual amount of $15,000 for a total contract amount of $219,000 to provide software and maintenance services to support the electronic filing system of Campaign Disclosure Statements and Statements of Economic Interest (SEI), extending the term of the agreement from January 22, 2026 through January 22, 2027; and authorize the City Manager to execute the amendment. 26-1211 City Council: January 28, 2026 Item #7 San Diego County Oceanside City Council 6977d78351dc073854464926
January 28, 2026 Item 10 10. Staff recommends that the City Council approve a Professional Services Agreement (PSA) with Alta Planning and Design, Inc. (Alta), in the amount of $1,100,419, to conduct a Comprehensive Safety Action Plan (CSAP) and an Active Transportation Plan (ATP); and authorize the City Manager, or designee, to execute the agreement upon receipt of all supporting documents. 26-1191 City Council: January 28, 2026 Item #10 San Diego County Oceanside City Council 6977d78351dc073854464920
January 28, 2026 Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS OF NEGOTIATIONS PREVIOUSLY AUTHORIZED IN OPEN SESSION (SECTION 54957.6) CONFERENCE WITH LABOR NEGOTIATOR - Negotiator: City Manager; employee organizations: Oceanside Police Officers’ Association (OPOA), Oceanside Police Officers’ Association - Non-Sworn (OPOA-NS), Oceanside Firefighters’ Association (OFA), Oceanside Police Management Association (OPMA), Management Employees of the City of Oceanside (MECO), Oceanside City Employees’ Association (OCEA), Oceanside Fire Management Association (OFMA), Oceanside Marine Safety Employees’ Association (OMSEA), Western Council of Engineers (WCE), and Unrepresented. 26-1218 January 28, 2026 Item #1 San Diego County Oceanside City Council 6977d78351dc07385446492b
January 28, 2026 Item 19 19. Staff recommends that the City Council adopt an ordinance amending Chapter 5 of the Oceanside City Code to update enforcement provisions related to the unsafe operation of electric bicycles and mobility devices. (Introduced on January 14, 2026, 5-0) 26-1214 City Council: January 28, 2026 Item #19 San Diego County Oceanside City Council 6977d78351dc07385446492a
January 28, 2026 Item 11 11. Staff recommends that the City Council approve a service agreement with APG-Neuros in the amount of $71,326 per year for five years for a total contract amount not to exceed $356,630, for preventive and routine maintenance for four aeration basin turbo blowers; approve the procurement as a sole source service plan purchase; and authorize the Financial Services Director, or designee, to execute the order. 25-1162 City Council: January 28, 2026 Item #11 San Diego County Oceanside City Council 6977d78351dc073854464923
January 28, 2026 Item 17 17. Advance written request to reserve time to speak: 26-1226 a. Ken Leighton - Why keeping secrets is not healthy and what happens if you do b. Kristine Wright - Senate Bill 79, Senate Bill 677 and Housing Issues in North County January 28, 2026 Item #17 San Diego County Oceanside City Council 6977d78351dc07385446491d
January 28, 2026 Item 16 16. Staff recommends that the City Council adopt a resolution denying the appeal and upholding Planning Commission Resolution No. 2025-P23 certifying a Final Environmental Impact Report (FEIR) and Associated Mitigation Monitoring and Reporting Program (MMRP) and upholding Planning Commission Resolution No. 2025-P20 approving a Tentative Map (T22-00004), Development Plan (D22-00009), and Density Bonus (DB22-00005) to allow for the subdivision of 16.78-acre property into 83 single-family lots (Lots 1-83) for residential purposes and six additional lots (Lots A - F) for a private road, bio-filtration basins, recreational open space, and natural open space, the construction of 83 detached single-family homes and associated site improvements including landscaping and recreational areas and a density bonus for the granting of seven waivers from applicable development standards in order to develop at the density proposed in exchange for setting aside four dwelling units for very-low income households. 26-1200 City Council: A) Mayor opens public hearing B) Mayor requests disclosure of Councilmember and constituent contacts and correspondence C) Clerk presents correspondence and/or petitions D) Testimony beginning with Manuel Baeza, Principal Planner E) Testimony of Appellant, if requested F) Testimony of Applicant, if requested G) Recommendation - adopt resolution January 28, 2026 Item #16 San Diego County Oceanside City Council 6977d78351dc07385446491c
January 28, 2026 Item 4 4. Staff recommends that the City Council/Harbor Board/CDC/OPFA approve the waiving of reading of the text of all ordinances and the text and title of all resolutions included in this agenda. Unanimous approval of the City Council/Harbor Board/CDC/OPFA is required. 26-1217 City Council/ H D B / C D C / OPFA: January 28, 2026 Item #4 San Diego County Oceanside City Council 6977d78351dc073854464924
January 14, 2026 Item 19 19. Advance written request to reserve time to speak: 26-1204 a. Ken Leighton - Why keeping secrets is not healthy and what happens if you do b. Catherine Castronovo - City Code regarding 6 adult animal rule c. Brett Fuller - The no add curb cut rule January 14, 2026 Item #19 San Diego County Oceanside City Council 6965a6af0afef283a2fd6885
January 14, 2026 Item 18 18. City Manager Update on SB79 (Weiner) 26-1207 PUBLIC COMMUNICATIONS ON OFF-AGENDA ITEMS No action will be taken by the City Council/HDB/CDC/OPFA on matters in this category unless it is determined that an emergency exists or that there is a need to take action that became known subsequent to the posting of the agenda. The presiding officer may hear non-agenda items at any time after the 5:00 p.m. meeting is called to order. January 14, 2026 Item #18 San Diego County Oceanside City Council 6965a6af0afef283a2fd6882
January 14, 2026 Item 4 4. Staff recommends that the City Council/Harbor Board/CDC/OPFA approve the waiving of reading of the text of all ordinances and the text and title of all resolutions included in this agenda. Unanimous approval of the City Council/Harbor Board/CDC/OPFA is required. 25-1161 City Council/ H D B / C D C / OPFA: January 14, 2026 Item #4 San Diego County Oceanside City Council 6965a6af0afef283a2fd6881
January 14, 2026 Item 5 5. Accept City Clerk’s Action Minutes of the Small Craft Harbor District Board of Directors, Community Development Commission, City Council, and Oceanside Public Financing Authority of the December 17, 2025 Regular Meeting 25-1177 City Council/ H D B / C D C / OPFA: January 14, 2026 Item #5 San Diego County Oceanside City Council 6965a6af0afef283a2fd6880
January 14, 2026 Item 16 16. Staff recommends that the Community Development Commission (CDC) confirm a statutory or categorical exemption under the California Environmental Quality Act (CEQA) and adopt a resolution approving a Development Plan (RD23-00006), Tentative Map (RT25-00001), Density Bonus (DB23-00010), and Regular Coastal Permit (RRP23-00003) to allow the construction of a proposed two building mixed-use development project comprised of 193 dwelling units consisting of 190 flats and 3 live work units, with 20 low-income units and approximately 7,868 square feet of commercial area on Block 5 and 180 dwelling units consisting of 177 flats and 3 live work units, with 18 low-income units and approximately 9,538 square feet of commercial area on Block 20 located on a 3.52 gross acre site bounded by Mission Avenue on the South, N. Myers Street on the west and the North County Transit District Right-of-Way on the east. 26-1201 CDC: A) Chair opens public hearing B) Chair requests disclosure of commissioner and constituent contacts and correspondence C) Clerk presents correspondence and/or petitions D) Testimony beginning with Manuel Baeza, Principal Planner E) Recommendation - adopt resolution January 14, 2026 Item #16 San Diego County Oceanside City Council 6965a6af0afef283a2fd6893
January 14, 2026 Item 10 10. Staff recommends that the City Council accept the Annual Comprehensive Financial Report (ACFR) for the fiscal year ending June 30, 2025. 25-1176 City Council: January 14, 2026 Item #10 San Diego County Oceanside City Council 6965a6af0afef283a2fd688d
January 14, 2026 Item 3 3. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (SECTION 54956.8) 1. Property: City-owned land located at 1900 Harbor Drive North (APN 143-120-10); Negotiating parties: City of Oceanside and Aloha Partners, LP; Negotiator for the City: Vicki Gutierrez, Real Estate Manager Under Negotiations: Price and terms for the lease of real property 26-1202 January 14, 2026 Item #3 San Diego County Oceanside City Council 6965a6af0afef283a2fd6886
January 14, 2026 Item 6 6. Staff recommends that the City Council approve a purchase order to BMW Motorcycles, in the amount of $76,518 for the procurement of two BMW R1300RT-P Police Motorcycles as a sole source purchase; and authorize the Financial Services Director, or designee, to execute the purchase order. 25-1166 City Council: January 14, 2026 Item #6 San Diego County Oceanside City Council 6965a6af0afef283a2fd6883
January 14, 2026 Item 8 8. Staff recommends that the City Council approve Amendment 3 to the Public Works Agreement (PWA) with Patterson Brothers Lighting (Patterson) for athletic field lighting upgrades at Ron Ortega Park in the amount of $122,565, for a revised total of $658,425; authorize the City Manager, or designee, to execute the amendment upon receipt of all supporting documents; and authorize the Financial Services Director, or designee, to execute the change order. 25-1169 City Council: January 14, 2026 Item #8 San Diego County Oceanside City Council 6965a6af0afef283a2fd6892
January 14, 2026 Item 13 13. Staff and the Police and Fire Commission recommend that the City Council introduce an Ordinance amending Chapter 5 of the Oceanside City Code to update enforcement provisions related to the unsafe operation of electric bicycles and mobility devices. 25-1170 City Council: January 14, 2026 Item #13 San Diego County Oceanside City Council 6965a6af0afef283a2fd688b
January 14, 2026 Item 2 2. LITIGATION OR OTHER ADVERSARY PROCEEDING (E.G., ADMINISTRATIVE HEARING, ARBITRATION) (SECTION 54956.9(d)) (A) CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION (Section 54956.9(d)(2), (e)(3)) 1. The facts and circumstances of potential litigation are the subject of an October 30, 2025 email from the Chatten-Brown Law Group. 26-1188 January 14, 2026 Item #2 San Diego County Oceanside City Council 6965a6af0afef283a2fd6887
January 14, 2026 Item 9 9. Staff recommends that the City Council approve Amendment 5 to the Lease Agreement with Vista Community Clinic to lease a portion of the premises located at 4700 North River Road in the Libby Lake Resource Center, expanding the leased premises by 498 square feet, adding rent increases, and increasing common area maintenance costs for a revised total revenue of $804,887 during the current term; and authorize the City Manager to execute the amendment upon receipt of all supporting documents. 25-1168 City Council: January 14, 2026 Item #9 San Diego County Oceanside City Council 6965a6af0afef283a2fd6891
January 14, 2026 Item 17 17. CONFIRMATION OF A CALIFORNIA ENVIRONMENTAL QUALITY ACT CATEGORICAL EXEMPTION AND CONSIDERATION OF A DEVELOPMENT PLAN (RD24-00005), CONDITIONAL USE PERMIT (RCUP24-00002), AND REGULAR COASTAL PERMIT (RRP24-00003) TO ALLOW THE DEMOLITION OF AN EXISTING STRUCTURE AND CONSTRUCTION OF A FULL-SERVICE ELECTRIC VEHICLE CHARGING STATION WITH UP TO 51 ELECTRIC VEHICLE CHARGERS, TWO TESLA BATTERY ENERGY STORAGE SYSTEMS (BESS) AND A 3,457 SQUARE-FOOT CONVENIENCE MARKET LOCATED AT 1501 NORTH COAST HIGHWAY - ROVE EV CHARGING - APPLICANT: ROVE OPERATING, LLC 26-1205 January 14, 2026 Item #17 San Diego County Oceanside City Council 6965a6af0afef283a2fd6890
January 14, 2026 Item 15 15. Staff recommends that the City Council: 1) Conduct the public hearing under the requirements of Tax and Equity Fiscal Responsibility Act (TEFRA) and the Internal Revenue Code of 1986, as amended (the “Code”); and 2) Adopt a resolution approving a plan of finance including the issuance of revenue bonds by the California Municipal Finance Authority in an aggregate principal amount not to exceed $75,000,000 to finance and refinance a qualified residential rental project for the benefit of Olive Park Apartments I, LP, a California Limited Partnership (or an affiliate), and certain other matters relating thereto. 25-1182 City Council: A) Mayor opens public hearing B) Mayor requests disclosure of Councilmember and constituent contacts and correspondence C) Clerk presents correspondence and/or petitions D) Testimony beginning with Leilani Hines, Housing and Neighborhood Services Director E) Recommendation - adopt resolution January 14, 2026 Item #15 San Diego County Oceanside City Council 6965a6af0afef283a2fd688f
January 14, 2026 Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS OF NEGOTIATIONS PREVIOUSLY AUTHORIZED IN OPEN SESSION (SECTION 54957.6) CONFERENCE WITH LABOR NEGOTIATOR - Negotiator: City Manager; employee organizations: Oceanside Police Officers’ Association (OPOA), Oceanside Firefighters’ Association (OFA), Oceanside Police Management Association (OPMA), Management Employees of the City of Oceanside (MECO), Oceanside City Employees’ Association (OCEA), Oceanside Fire Management Association (OFMA), Western Council of Engineers (WCE), and Unrepresented 25-1181 January 14, 2026 Item #1 San Diego County Oceanside City Council 6965a6af0afef283a2fd6889
January 14, 2026 Item 14 14. Staff recommends that the City Council receive and file the proposed Five-year Pavement Management Program (PMP) and authorize the City Engineer, or designee, to modify the five-year PMP plan at their discretion based on available budget and observed changed pavement conditions. 25-1076 City Council: 6:00 P.M. PUBLIC HEARING ITEMS Public hearing items are “time-certain” and are heard beginning at 6:00 p.m. Due to the time-certain requirement, other items may be taken out of order on the agenda to accommodate the 6:00 p.m. public hearing schedule. January 14, 2026 Item #14 San Diego County Oceanside City Council 6965a6af0afef283a2fd688e
January 14, 2026 Item 11 11. Staff recommends that the City Council and the Oceanside Public Financing Authority approve the form of Agreement of Removal, Appointment and Acceptance in order to remove The Bank of New York Mellon Trust Company, N.A. (“BNY”) as trustee for various bonds (described below), under and pursuant to certain governing documents, and appoint U.S. Bank Trust Company, National Association (“U.S. Bank”) as successor trustee; approve the Custody Agreement with U.S. Bank for asset custody services for the City’s investment portfolio; and authorize the City Manager or Financial Services Director to execute the agreements with such changes as recommended by the City Attorney and Special Counsel. 25-1146 City Council: January 14, 2026 Item #11 San Diego County Oceanside City Council 6965a6af0afef283a2fd688c
January 14, 2026 Item 12 12. Staff recommends that the City Council determine there remains a need to continue emergency work on the 18-inch Mesa Loma Water Main, and appropriate funds in the amount of $650,000 from the Water Fixed Asset Replacement Fund unrestricted fund balance. 25-1179 City Council: GENERAL ITEMS General Items are normally heard after any 6:00 p.m. Public Hearing Items. However, if time permits, some General Items may be heard prior to any 6:00 p.m. Public Hearing Items, following the Consent Calendar. Ordinances may be introduced at this time. The City Council/HDB/CDC/OPFA has adopted a policy that it is sufficient to read the title of ordinances at the time of introduction and adoption, and that full reading of ordinances may be waived. After the City Attorney has read the titles, the City Council/HDB/CDC/OPFA may introduce the ordinances in a single vote. January 14, 2026 Item #12 San Diego County Oceanside City Council 6965a6af0afef283a2fd688a
January 14, 2026 Item 7 7. Staff recommends that the City Council approve Amendment 3 to the Janitorial Services Agreement with NMS Management, Inc., to include floor care services for the Libby Lake Resource Center and Day Porter services at the Civic Center Library, in the amount of $17,213, for a revised total of $1,011,485; authorize the City Manager to execute the Amendment upon receipt of all supporting documents and authorize the Financial Services Director, or designee, to execute the change order. 25-1139 City Council: January 14, 2026 Item #7 San Diego County Oceanside City Council 6965a6af0afef283a2fd6884
December 17, 2025 Item 25 25. Advance written request to reserve time to speak: 25-1165 a. Arleen Hammerschmidt - The City of Oceanside Code of Ethics December 17, 2025 Item #25 San Diego County Oceanside City Council 693cb661dfa91f297e658c56
December 17, 2025 Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS OF NEGOTIATIONS PREVIOUSLY AUTHORIZED IN OPEN SESSION (SECTION 54957.6) CONFERENCE WITH LABOR NEGOTIATOR - Negotiator: City Manager; employee organizations: Oceanside Police Officers’ Association (OPOA), Oceanside Police Officers’ Association - Non-Sworn (OPOA-NS), Oceanside Firefighters’ Association (OFA), Oceanside Police Management Association (OPMA), Management Employees of the City of Oceanside (MECO), Oceanside City Employees’ Association (OCEA), Oceanside Fire Management Association (OFMA), Oceanside Marine Safety Employees’ Association (OMSEA), Western Council of Engineers (WCE), and Unrepresented 25-595 December 17, 2025 Item #1 San Diego County Oceanside City Council 693cb661dfa91f297e658c65
December 17, 2025 Item 2 2. LITIGATION OR OTHER ADVERSARY PROCEEDING (E.G., ADMINISTRATIVE HEARING, ARBITRATION) (SECTION 54956.9(d)) (A) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Section 54956.9(d)(1)) 1. Bradford Portlock v. City of Oceanside Workers’ Comp. Claim No. 24-K000158 25-1159 December 17, 2025 Item #2 San Diego County Oceanside City Council 693cb661dfa91f297e658c64
December 17, 2025 Item 3 3. Staff recommends that the City Council/Harbor Board/CDC/OPFA approve the waiving of reading of the text of all ordinances and the text and title of all resolutions included in this agenda. Unanimous approval of the City Council/Harbor Board/CDC/OPFA is required. 25-1151 City Council/ H D B / C D C / OPFA: December 17, 2025 Item #3 San Diego County Oceanside City Council 693cb661dfa91f297e658c63
December 17, 2025 Item 7 7. Staff recommends that the City Council approve a change order with Dave Bang and Associates for additional supplies for the Capistrano Park play structure repair, in the amount of $40,000, for a revised total of $140,000; approve the purchase as a sole source justification; appropriate $40,000 from the General Fund Infrastructure Reserves; authorize the Financial Services Director, or designee, to execute the change order. 25-1095 City Council: December 17, 2025 Item #7 San Diego County Oceanside City Council 693cb661dfa91f297e658c62
December 17, 2025 Item 6 6. Staff recommends that the City Council approve a purchase order to Olathe Ford, in the amount of $159,552, for a new vehicle to replace the large Bookmobile for the Library & Cultural Arts Department; approve a purchase order to Workhorse Graphics, in the amount of $9,999, for a custom full vinyl wrap of the vehicle; and authorize the Financial Services Director, or designee, to execute the purchase orders upon receipt of all supporting documents. 25-1098 City Council: December 17, 2025 Item #6 San Diego County Oceanside City Council 693cb661dfa91f297e658c61
December 17, 2025 Item 4 4. Accept City Clerk’s Action Minutes of the Small Craft Harbor District Board of Directors, Community Development Commission, City Council, and Oceanside Public Financing Authority of the November 19, 2025 and December 3, 2025 Regular Meeting 25-1149 City Council/ H D B / C D C / OPFA: December 17, 2025 Item #4 San Diego County Oceanside City Council 693cb661dfa91f297e658c60
December 17, 2025 Item 5 5. Staff recommends that the City Council approve a purchase order for Olathe Ford, in the amount of $111,298, for the purchase of one 12-Passenger E-Transit van for the Parks & Recreation Department; and, authorize the Financial Services Director, or designee, to execute the purchase order upon receipt of all supporting documents. 25-1122 City Council: December 17, 2025 Item #5 San Diego County Oceanside City Council 693cb661dfa91f297e658c5f
December 17, 2025 Item 21 21. Staff recommends that the City Council award a contract to Burtech Pipeline, Inc. in the amount of $27,061,128, for the construction of the Downtown Water And Sewer Replacement - Phase II Project; authorize the City Engineer to execute change orders up to 15 percent of the construction contract amount for a total authorized construction budget of $31,120,297; approve a Professional Services Agreement with Unico Engineering in a not-to-exceed amount of $5,035,276 to provide Construction Management and Inspection Services for the Project; and authorize the City Manager, or designee, to execute the agreement upon receipt of all supporting documents. 25-1100 City Council: A) Report by Neil Irani, Senior Civil Engineer B) Discussion C) Recommendation – award contract and approve agreement December 17, 2025 Item #21 San Diego County Oceanside City Council 693cb661dfa91f297e658c5e
December 17, 2025 Item 20 20. Staff recommends that the City Council adopt a resolution continuing the Local Emergency Declaration due to sedimentation and shoaling in the navigation channel of the Oceanside Harbor. 25-1155 City Council: GENERAL ITEMS General Items are normally heard after any 6:00 p.m. Public Hearing Items. However, if time permits, some General Items may be heard prior to any 6:00 p.m. Public Hearing Items, following the Consent Calendar. Ordinances may be introduced at this time. The City Council/HDB/CDC/OPFA has adopted a policy that it is sufficient to read the title of ordinances at the time of introduction and adoption, and that full reading of ordinances may be waived. After the City Attorney has read the titles, the City Council/HDB/CDC/OPFA may introduce the ordinances in a single vote. December 17, 2025 Item #20 San Diego County Oceanside City Council 693cb661dfa91f297e658c5d
December 17, 2025 Item 22 22. Staff recommends that the City Council approve Amendment 2 to the Professional Services Agreement with Joint Venture of Orion Construction Corp. and TC Construction Company, Inc., in the amount of $28,354,848 to procure materials for the conveyance pipelines and lift station for a total contract amount not to exceed $38,801,129 for the Progressive Design-Build of the Oceanside Mesa Garrison Lift Station and Force Main, Mission Avenue Force Main Replacement, and Land Outfall Replacement Project (Project); appropriate funds as indicated; and authorize the City Manager, or his designee, to execute the amendment. 25-1097 City Council: A) Report by Mabel Uyeda, Water Engineering Manager B) Discussion C) Recommendation – approve agreement 6:00 P.M. PUBLIC HEARING ITEMS Public hearing items are “time-certain” and are heard beginning at 6:00 p.m. Due to the time-certain requirement, other items may be taken out of order on the agenda to accommodate the 6:00 p.m. public hearing schedule. December 17, 2025 Item #22 San Diego County Oceanside City Council 693cb661dfa91f297e658c5c
December 17, 2025 Item 23 23. Staff recommends that the City Council: 1) Conduct the public hearing under the requirements of Tax and Equity Fiscal Responsibility Act (TEFRA) and the Internal Revenue Code of 1986, as amended (the “Code”); and 2) Adopt a resolution approving the issuance of qualified 501(c)(3) bonds as defined in Section 145 of the Internal Revenue Code of 1986 (the “Code”) by CMFA for the benefit of Maple Housing Foundation (the “Borrower”), in an aggregate principal amount not to exceed $105,000,000, (the “Bonds”) for the purpose of financing or refinancing the acquisition, rehabilitation, improvement and equipping of Sunterra multifamily rental housing located at 3851 Sherbourne Drive within the City of Oceanside, California (the “City”). 25-1143 City Council: A) Mayor opens public hearing B) Mayor requests disclosure of Councilmember and constituent contacts and correspondence C) Clerk presents correspondence and/or petitions D) Testimony beginning with Salvador Roman, Senior Management Analyst E) Recommendation - adopt resolution CITY MANAGER ITEMS December 17, 2025 Item #23 San Diego County Oceanside City Council 693cb661dfa91f297e658c5b
December 17, 2025 Item 27 27. Request by Mayor Sanchez to appoint City/Harbor/CDC Council Liaisons to Boards, Commissions and Committees, Deputy Mayor, & Regional Boards & Committees. 25-1164 City Council/ H D B / C D C / OPFA: GENERAL COUNCILMEMBER COMMENTS December 17, 2025 Item #27 San Diego County Oceanside City Council 693cb661dfa91f297e658c5a
December 17, 2025 Item 18 18. Staff submits the First Quarter Financial Status Report and recommends that the City Council accept the report and approve the proposed budget adjustments. 25-1147 City Council: December 17, 2025 Item #18 San Diego County Oceanside City Council 693cb661dfa91f297e658c58
December 17, 2025 Item 24 24. Staff recommends that the City Council adopt a resolution supporting the Southern California Coast and Ocean Protection Act (H.R. 2862), which would prevent new leasing for the exploration, development, or production of oil or natural gas along the Southern California Coast. 25-1154 PUBLIC COMMUNICATIONS ON OFF-AGENDA ITEMS No action will be taken by the City Council/HDB/CDC/OPFA on matters in this category unless it is determined that an emergency exists or that there is a need to take action that became known subsequent to the posting of the agenda. The presiding officer may hear non-agenda items at any time after the 5:00 p.m. meeting is called to order. December 17, 2025 Item #24 San Diego County Oceanside City Council 693cb661dfa91f297e658c57
December 17, 2025 Item 19 19. Staff recommends that the City Council determine there remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. 25-1150 City Council: December 17, 2025 Item #19 San Diego County Oceanside City Council 693cb661dfa91f297e658c55
December 17, 2025 Item 14 14. Staff recommend that the City Council accept and appropriate $266,432 in grant funds from the State of California Enhancing Law Enforcement Activities Subaccount (ELEAS) awarded to the City for the Citizen’s Option for Public Safety (COPS) 2025 Grant Program; and authorize the City Manager, or designee, to execute all grant documents. 25-1115 City Council: December 17, 2025 Item #14 San Diego County Oceanside City Council 693cb661dfa91f297e658c54
December 17, 2025 Item 28 28. Staff recommends that the City Council adopt an ordinance amending Article XIV, Section 14.1 of the Oceanside Traffic Code by establishing various new speed limits on streets identified in Table A (Attachment A); (Introduced on December 3, 2025, 5-0) 25-1152 City Council: December 17, 2025 Item #28 San Diego County Oceanside City Council 693cb661dfa91f297e658c53
December 17, 2025 Item 29 29. Staff recommends that the City Council adopt an ordinance for Zone Amendment (ZA24-00001) to change the zoning designation of approximately seven acres of APN 162-020-26-00 from Public/Semi-Public (PS) to Planned Development (PD); (Introduced on December 3, 2025, 5-0) 25-1153 City Council: December 17, 2025 Item #29 San Diego County Oceanside City Council 693cb661dfa91f297e658c52
December 17, 2025 Item 15 15. Staff recommends that the City Council accept and appropriate $268,886 in grant funds from the State of California Enhancing Law Enforcement Activities Subaccount (ELEAS) awarded to the City for the Citizen’s Option for Public Safety (COPS) 2024 Grant Program; and authorize the City Manager, or designee, to execute all grant documents. 25-1132 City Council: December 17, 2025 Item #15 San Diego County Oceanside City Council 693cb661dfa91f297e658c51
December 17, 2025 Item 17 17. The City Treasurer and staff recommend that the City Council accept the City Treasurer’s Report for the quarter ended September 30, 2025. 25-1140 City Council: December 17, 2025 Item #17 San Diego County Oceanside City Council 693cb661dfa91f297e658c50
December 17, 2025 Item 16 16. Staff recommends that the City Council accept and appropriate a grant award from the Regional Task Force on Homelessness (RTFH) in the amount of $106,500 to support the City’s Homeless Diversion Services. 25-1129 City Council: December 17, 2025 Item #16 San Diego County Oceanside City Council 693cb661dfa91f297e658c4f
December 17, 2025 Item 12 12. Staff recommends that the City Council approve a Public Works Agreement (PWA) with EIDIM Group Inc. (EIDIM), in the amount of $186,117, to upgrade the Library Community Rooms with modern audio and video equipment; appropriate $186,117 from the Information Services Reserve fund; and authorize the City Manager to execute the agreement. 25-1127 City Council: December 17, 2025 Item #12 San Diego County Oceanside City Council 693cb661dfa91f297e658c4e
December 17, 2025 Item 13 13. Staff recommends that the City Council review the City’s Assembly Bill (AB) 1600 Annual Report for Fiscal Year (FY) 2024-25 regarding collection and use of Development Impact Fees (DIFs). 25-1148 City Council: December 17, 2025 Item #13 San Diego County Oceanside City Council 693cb661dfa91f297e658c4d
December 17, 2025 Item 11 11. Staff recommends that the City Council approve Amendment 3 to the Professional Services Agreement (PSA) with MainStreet Oceanside (MSO), in the amount of $1,366,100 for a PSA total of $5,940,301, to continue management of enhanced safety and security in Downtown Oceanside for a period of one year; and authorize the City Manager to execute the amendment. 25-1141 City Council: December 17, 2025 Item #11 San Diego County Oceanside City Council 693cb661dfa91f297e658c4c
December 17, 2025 Item 10 10. Staff recommends that the City Council approve Amendment 3 to the Professional Services Agreement with Advanced Utility Systems, in the amount of $471,118 for a revised contract amount of $2,625,108, to upgrade the Customer Information System (CIS), to a modern, cloud-based solution; approve $246,000 for temporary staffing and other professional services; appropriate $306,855 from Water unrestricted fund balance and $306,855 from Wastewater unrestricted fund balance; and authorize the Financial Services Director or their designee to execute the Amendment. 25-1114 City Council: December 17, 2025 Item #10 San Diego County Oceanside City Council 693cb661dfa91f297e658c4b
December 17, 2025 Item 8 8. Staff recommends that the City Council approve Amendment 1 to the Professional Services Agreement with West Yost Associates, in an amount not to exceed $59,360 for a total contract amount of $484,063, to provide expanded design and engineering services for the Water Treatment Plant’s Facility Plan; and authorize the City Manager, or designee, to execute the amendment. 25-1104 City Council: December 17, 2025 Item #8 San Diego County Oceanside City Council 693cb661dfa91f297e658c4a
December 17, 2025 Item 9 9. Staff recommends that the City Council approve Amendment 1 to the three-year Memorandum of Understanding (MOU) with the Vista Unified School District (VUSD) regarding School Resource Officer access to the Student Information Systems, Aeries. This amendment will allow SROs to access essential safety-related student information directly, improving response time during on-campus emergencies and reducing reliance on school staff to retrieve information. 25-1128 City Council: December 17, 2025 Item #9 San Diego County Oceanside City Council 693cb661dfa91f297e658c49
Solana Beach
Date Item Type Item Description Info Location County City Meeting Type id topic
April 08, 2026 Order of Business J 2 J.2 Register of Demands Recommendation: That the City Council 1. Ratify the register of demands for March 7, 2026 - March 20, 2026. April 08, 2026 Order of Business J #2 San Diego County Solana Beach City Council 69d052481d09bf255f50fc00
April 08, 2026 Order of Business J 3 J.3 Streetlight and Safety Lights Maintenance and Repairs Recommendation: That the City Council 1. Adopt Resolution 2026-031: a. Authorizing the City Manager to enter into a Professional Services Agreement with Yunex, Inc., for Streetlight and Safety Lights Maintenance and Repairs, in a not-to-exceed amount of $90,000 for FY 2026/2027, with up to four additional one-year extensions, each subject to an annual CPI adjustment, for a maximum term of five years. b. Approving a Budget Appropriations increase in the amount of $24,200 to Street Lighting - Professional Services Account 2117600.65300. c. Authorizing the City Manager to extend the agreement for up to four additional years at the City's option. d. Authorizing the City Treasurer to amend the FY 2026/27 Adopted budget accordingly. April 08, 2026 Order of Business J #3 San Diego County Solana Beach City Council 69d052481d09bf255f50fbff
April 08, 2026 Order of Business L 1 L.1 Senior Transportation Pilot Program Recommendation: That the City Council 1. Adopt Resolution 2026-022: a. Select JFS of San Diego to provide transportation services for a six- month pilot senior transportation program. b. Authorizing the City Manager to execute a PSA with JFS of San Diego to provide these services. c . Appropriating up to $100,000 from account 4596520.65300. d. Authorizing the City Treasurer to amend the FY 2025/26 budget as necessary. 2. Adopt Resolution 2026-039: a. Authorizing the City to submit a grant application to SANDAG for Flexible Fleet funding. b. If SANDAG awards grant funding to the City's application, the City commits to providing matching fund amounts listed in the grant application. c. Authorizing the City Manager to accept the grant funds, execute the grant agreement in substantially the same form as provided with the FFGP Call for Projects, and complete the project as described in the application. April 08, 2026 Order of Business L #1 San Diego County Solana Beach City Council 69d052481d09bf255f50fbfe
April 08, 2026 Order of Business L 2 L.2 State Parks Grant Application Authorization Recommendation: That the City Council 1. Adopt Resolution 2026-035 authorizing submittal of a Grant application to the State of California Department of Parks and Recreation, Division of Boating and Waterways, and authorize the City Manager to act on behalf of the City of Solana Beach, in consultation with the City Attorney, to negotiate and execute all agreements and amendments necessary to comply with the State Parks, Division of Boating and Waterways grant requirements. M. LEGISLATIVE POLICY AND CORRESPONDENCE City Correspondence on proposed and existing state and federal laws. N. WORK PLAN COMMENTS Council comments on Work Plan status, needs, edits, etc. that were not discusssed on prior items. The Work Plan was last adopted June 18, 2025. O. COMPENSATION & REIMBURSEMENT DISCLOSURE GC: Article 2.3. Compensation: 53232.3. (a) Reimbursable expenses shall include, but not be limited to, meals, lodging, and travel. 53232.3 (d) Members of a legislative body shall provide brief reports on meetings attended at the expense of the local agency "City" at the next regular meeting of the legislative body. April 08, 2026 Order of Business L #2 San Diego County Solana Beach City Council 69d052481d09bf255f50fbfd
March 25, 2026 Order of Business L 3 L.3 Interim Assistant City Manager Appointment Recommendation: That the City Council 1. Adopt Resolution 2026-027 appointing Jay Goldstone as the Interim Assistant City Manager and authorizing the City Manager to execute an employment agreement with Mr. Goldstone with an hourly rate of $129.81 and limited to working 960 hours per fiscal year. 2. Approve increasing the FY 2025/26 expenditure budget by $63,212 to the City Manager, Salary & Benefit Accounts 1005200.61020 and 1005200.62100 as necessary. 3. Authorize the City Treasurer to amend the FY 2025/2026 Adopted Budget accordingly. March 25, 2026 Order of Business L #3 San Diego County Solana Beach City Council 69c1ae260040b0741208a61c
March 25, 2026 Order of Business J 3 J.3 Unified Telecommunications Services - Cox Communications Recommendation: That the City Council 1. Adopt Resolution 2026-029: a. Authorizing the City Manager to execute an agreement with Cox Communications for Unified Telecommunications Services for an initial three-year term with two (2) optional one-year extensions, in a total contract amount not to exceed $92,351 during the initial term, which includes a one-time implementation and equipment cost of $24,671 and monthly recurring service costs of $1,880 for a total of 36 months. b. Authorizing the City Treasurer to amend the FY 2025-26 Adopted Budget, if necessary, by increasing the Information Technology Asset Replacement expenditure account (1355450.66400) to support the one-time implementation cost of $24,671, utilizing available fund balance. March 25, 2026 Order of Business J #3 San Diego County Solana Beach City Council 69c1ae260040b0741208a622
March 25, 2026 Order of Business L 4 L.4 New Fire Station Alerting System Installation - US Designs Recommendation: That the City Council 1. Adopt Resolution 2026-025: a. Determining that the purchase of a new fire station alerting system US Designs qualifies for exemption from competitive bidding under SBMC 3.08.130; and b. Authorizing the City Manager to execute a Professional Service Agreement with US Digital Design for the purchase and installation of a new fire station alerting system for an amount not to exceed $195,676.68. 2. Authorizing the City Treasurer to amend the FY 2025/2026 Budget as necessary. March 25, 2026 Order of Business L #4 San Diego County Solana Beach City Council 69c1ae260040b0741208a621
March 25, 2026 Order of Business J 6 J.6 Purchase of Two Pickup Trucks for the Fire Department - National Auto Fleet Group Recommendation: That the City Council 1. Adopt Resolution 2026-034: a. Authorize the City Manager to execute an agreement with National Auto Fleet Group utilizing Sourcewell Contract No. 081325-NAF for the purchase of: i. Two (2) model year 2026 Ford F-250, Crew Cab pickups for $227,392.50. b. Approve $15,000 per vehicle to fund emergency communication radios and associated vehicle graphics, for a total of $30,000. c. Authorizing the City Treasurer to amend the FY 2025/2026 Adopted Budget accordingly. March 25, 2026 Order of Business J #6 San Diego County Solana Beach City Council 69c1ae260040b0741208a61f
March 25, 2026 Order of Business L 1 L.1 Mid-Year Budget Adjustments for Fiscal Year 2026 Adoption Recommendation: That the City Council 1. Adopt Resolution 2026-018: a. Approving revised appropriations in the FY 2026 Adopted Budget. b. Authorize the City Treasurer to amend the FY 2026 Adopted Budget accordingly. March 25, 2026 Order of Business L #1 San Diego County Solana Beach City Council 69c1ae260040b0741208a61e
March 25, 2026 Order of Business J 5 J.5 Temporary Staffing Services - KForce, Inc. Recommendation: That the City Council 1. Adopt Resolution 2026-030: a. Authorizing the City Manager to execute an amendment to the Professional Services Agreement with KForce, Inc. for temporary staffing services, increasing the contract by $30,000 for a total not-to-exceed amount of $95,000 for Fiscal Years 2025/26 only. b. Authorizing the City Treasurer to amend the Fiscal Year 2025/26 budget accordingly. March 25, 2026 Order of Business J #5 San Diego County Solana Beach City Council 69c1ae260040b0741208a61d
March 25, 2026 Order of Business L 2 L.2 Housing Element Annual Progress Report for Fiscal Year 2024/25 Recommendation: That the City Council 1. Adopt Resolution 2026-024 approving the 2025 Housing Element Annual Progress Report and the 2024/25 Housing Successor Annual Report as submitted and directing Staff to file the report with the California Department of Housing and Community Development and the Governor's Office of Planning and Research. 2. Adopt Resolution 2026-026 directing staff to develop a priority processing program and development impact fee deferral program for extremely low-income housing, special needs housing, and deed-restricted low-income accessory dwelling units consistent with the City's 6th cycle housing element programs. March 25, 2026 Order of Business L #2 San Diego County Solana Beach City Council 69c1ae260040b0741208a61b
March 25, 2026 Order of Business J 2 J.2 Register of Demands Recommendation: That the City Council 1. Ratify the register of demands for February 21 - March 6, 2026. March 25, 2026 Order of Business J #2 San Diego County Solana Beach City Council 69c1ae260040b0741208a620
March 25, 2026 Order of Business J 4 J.4 Reclassification of Positions within Finance, Recreation, Code Compliance and Building; Fiscal Year 2025/2026 Salary and Compensation Plan Update Recommendation: That the City Council 1. Adopt Resolution 2026-028 approving the updates listed below to the FY 2025/2026 Salary and Compensation Plan: a. Reclassify the Accountant position to a Payroll and Fiscal Specialist and update the FY 2025/2026 Confidential Employees' Salary Schedule 2 (pay grade 114-A). b. Reclassify the budgeted part-time/temporary Parking Enforcement position to a regular full-time Code Compliance Specialist position as listed on the FY 2025/2026 Miscellaneous Employees' Salary Schedule 3 (pay grade MIS-4301). c. The addition of a new full-time position to the Recreation department to increase the full-time staff from two staff to three staff, and to allow for advancement of the current Recreation Programs Coordinator. d. The addition of an additional full-time Permit Technician to the Building Division to increase the full-time staff from two staff to three staff. 2. Authorize the City Treasurer to amend the FY 2025/2026 and FY 2026/2027 Adopted Budgets accordingly. March 25, 2026 Order of Business J #4 San Diego County Solana Beach City Council 69c1ae260040b0741208a61a
March 11, 2026 Order of Business K 1 K.1 Public Hearing: 729 Fresca Street; Case: TE25-004; Applicant: Lombrozo, Griffiths; APN: 298-430-18-00 Recommendation: That the City Council 1. Conduct the Public Hearing: Open the public hearing, Report Council disclosures, Receive public testimony, Close the public hearing. 2. Adopt Resolution 2026-015, approving the request for a Time Extension for approvals and entitlements in DRP and setting the expiration date to October 12, 2026. March 11, 2026 Order of Business K #1 San Diego County Solana Beach City Council 69ab5ebf37c3b9f54909caa4
March 11, 2026 Order of Business L 1 L.1 Community Grant Program and Potential Program Modifications Fiscal Year 2026-27 Recommendation: That the City Council 1. Provide direction and feedback on the following: a. Timeline of program and awards. b. Creation of Council Directed Spending account. c. Budget adjustments for Council Directed Spending, and Community Art. d. Enhanced criteria for awardees. 2. Authorize the City Manager to update budget and relevant program documents necessary to effectuate City Council's direction on the program. 3. Authorizing the City Manager to initiate of the FY 2026-27 Community Grant Program. March 11, 2026 Order of Business L #1 San Diego County Solana Beach City Council 69ab5ebf37c3b9f54909caa3
March 11, 2026 Order of Business L 2 L.2 City of Solana Beach 40th Anniversary Update Recommendation: That the City Council 1. Accept the informational update and provide feedback to staff. March 11, 2026 Order of Business L #2 San Diego County Solana Beach City Council 69ab5ebf37c3b9f54909caa2
March 11, 2026 Order of Business J 4 J.4 Traffic Signal and Safety Lighting Maintenance Amendment Recommendation: That the City Council: 1. Adopt Resolution 2026-021: a. Authorizing the City Manager to execute an amendment to the Professional Services Agreement with Yunex Traffic, Inc., for as-needed maintenance services during Fiscal Year 2025/26, which would increase the Agreement by $20,000 for a total amount not to exceed $52,669.72 for Fiscal Year 2025/26 only. b. Authorizing the City Treasurer to amend the FY 2025/26 Adopted Budget accordingly. March 11, 2026 Order of Business J #4 San Diego County Solana Beach City Council 69ab5ebf37c3b9f54909caa1
March 11, 2026 Order of Business J 1 J.1 This item is intentionally left blank. March 11, 2026 Order of Business J #1 San Diego County Solana Beach City Council 69ab5ebf37c3b9f54909caa0
March 11, 2026 Order of Business J 2 J.2 Register of Demands Recommendation: That the City Council 1. Ratify the register of demands for February 7 - February 20, 2026. March 11, 2026 Order of Business J #2 San Diego County Solana Beach City Council 69ab5ebf37c3b9f54909ca9f
March 11, 2026 Order of Business J 3 J.3 Fletcher Cove Beach Access Improvement Project Bid 2025-05 Recommendation: That the City Council 1. Adopt Resolution 2026-010: a. Authorizing the City Council to accept, as complete, the Fletcher Cove Beach Access Improvement Project, Bid 2025-05, performed by A.B. Hashmi, Inc. b. Authorizing the City Clerk to file a Notice of Completion for the project. March 11, 2026 Order of Business J #3 San Diego County Solana Beach City Council 69ab5ebf37c3b9f54909ca9e
February 25, 2026 Order of Business J 3 J.3 Amendment of Office Equipment Leases Staff recommends that the City Council: 1. Adopt Resolution 2026-013 authorizing the City Manager to enter into an agreement amendment with Xerox Corp. for the addition of one multi-functional copier/printer/scanner machine and one individual printer at Fire Station. February 25, 2026 Order of Business J #3 San Diego County Solana Beach City Council 699cece35d0039b0cbd70e72
February 25, 2026 Order of Business J 2 J.2 Register of Demands Staff recommends that the City Council: 1. Ratify the above register of demands February 25, 2026 Order of Business J #2 San Diego County Solana Beach City Council 699cece35d0039b0cbd70e71
February 25, 2026 Order of Business J 5 J.5 On-call, As-Needed Engineering Services Professional Services Agreements Amendments Staff recommends that the City Council: 1. Adopt Resolution 2026-016: a. Authorizing the City Manager to execute an amendment to the Professional Services Agreement with West Coast Civil., for on-call as-needed engineering services for an annual not to exceed amount of $250,000 for FY 2025/26 through FY 2027/28. b. Authorizing the City Manager to execute an amendment to the Professional Services Agreement with Nasland Engineering, for on-call as-needed engineering services for an annual not-to-exceed amount of $160,000 in FY 2025/26 and $250,000 for FY 2026/27 through FY 2027/28. c. Authorizing the City Treasurer to amend the FY 2025/26 & FY 2026/27 Adopted Budgets accordingly. February 25, 2026 Order of Business J #5 San Diego County Solana Beach City Council 699cece35d0039b0cbd70e6f
February 25, 2026 Order of Business L 3 L.3 Legislative Policy for 2026 Staff recommends that the City Council: 1. Adopt Resolution 2026-020 approving the 2026 Legislative Policy. February 25, 2026 Order of Business L #3 San Diego County Solana Beach City Council 699cece35d0039b0cbd70e6e
February 25, 2026 Order of Business L 2 L.2 Staff recommends that the City Council: 1. Appoint two (2) members to the Budget and Finance Commission nominated/appointed by individual Councilmembers (MacDonald, Becker) for two-year terms. 2. Appoint four (4) members to the Climate & Resiliency Commission nominated/appointed by Council-at-large for the following positions: a. Three (3) Resident appointments for a two-year term. b. One (1) Professional appointment for a member of the environmental and/or scientific community (resident or non-resident) for a two-year term. 3. Appoint three (3) members to the Parks and Recreation Commission nominated/appointed by Council-at-large for two-year terms. 4. Appoint three (3) members to the Public Arts Commission nominated/appointed by Council-at-large for two-year terms. 5. Appoint four (4) members to the View Assessment Commission: nominated/appointed by individual Councilmembers (MacDonald, Zito) and two positions by Council-at-large, all for two-year terms. Coastal Rail Trail - Purchase and Installation of Two Calsense Irrigation Controllers, Master Valve, and Water Pressure Regulator Staff recommends that the City Council: 1. Adopt Resolution 2026-009: a. Authorizing the City Manager to execute an Amendment to the Professional Services Agreement with Nissho of California, Inc., on behalf of the City. b. Authorizing the City Manager to purchase one master valve, one water pressure regulator, and two Calsense Irrigation Controllers and corresponding hardware and accessories from Nissho of California, Inc., in the amount of $61,119.39 for the Coastal Rail Trail. c. Appropriating $61,119.39 from the Public Recreation Impact Fees Fund (Account No. 4576510.66610). d. Authorizing the City Treasurer to amend the FY 2025/26 Adopted Budget accordingly. February 25, 2026 Order of Business L #2 San Diego County Solana Beach City Council 699cece35d0039b0cbd70e6d
February 25, 2026 Order of Business J 4 J.4 On-Call, As-Needed Traffic Engineering Services Professional Services Agreements Amendments Staff recommends that the City Council: 1. Adopt Resolution 2026-017: a. Authorizing the City Manager to execute an amendment to the Professional Services Agreement with STC Traffic, Inc., for on-call as-needed traffic engineering services for an annual not to exceed amount of $100,000 for FY 2025/26 through FY 2027/28. b. Authorizing the City Manager to execute an amendment to the Professional Services Agreement with Chen Ryan and Associates, for on-call as-needed traffic engineering services for an annual not-to-exceed amount of $200,000 for FY 2025/26 and FY 2026/27, with a reduced amount of $100,000 in FY 2027/28. c. Authorizing the City Treasurer to amend the FY 2025/26 and FY 2026/27 Adopted Budgets accordingly. February 25, 2026 Order of Business J #4 San Diego County Solana Beach City Council 699cece35d0039b0cbd70e6c
February 25, 2026 Order of Business J 6 J.6 Quarterly Investment Report Staff recommends that the City Council: 1. Accept and file the attached Cash and Investment Report for the quarter ending December 31, 2025. February 25, 2026 Order of Business J #6 San Diego County Solana Beach City Council 699cece35d0039b0cbd70e6b
February 25, 2026 Order of Business L 1 L.1 2026 Annual Citizen Commission Appointments February 25, 2026 Order of Business L #1 San Diego County Solana Beach City Council 699cece35d0039b0cbd70e6a
February 25, 2026 Order of Business J 7 J.7 Quarterly Budget Report - Fiscal Year 2026 Staff recommends that the City Council: 1. Receive the quarterly report listing changes made to the FY 2026 General Fund Adopted Budget. February 25, 2026 Order of Business J #7 San Diego County Solana Beach City Council 699cece35d0039b0cbd70e69
January 28, 2026 Order of Business J 3 J.3 FY2024/25 Americans with Disabilities Act (ADA) Pedestrian Ramps Project Bid 2025-03. Staff recommends that the City Council: 1. Adopt Resolution 2026-001: a. Authorizing the City Council to accept as complete the ADA Pedestrian Ramps, Bid No. 2025-03, constructed by PAL General Engineering. b. Authorizing the City Clerk to file a Notice of Completion. January 28, 2026 Order of Business J #3 San Diego County Solana Beach City Council 6977d78351dc073854464931
January 28, 2026 Order of Business J 2 J.2 Geotechnical Engineering Plan Review and Inspection Services. Staff recommends that the City Council: 1. Adopt Resolution 2026-007 authorizing the City Manager to execute a Professional Services Agreement with UES. January 28, 2026 Order of Business J #2 San Diego County Solana Beach City Council 6977d78351dc073854464930
January 28, 2026 Order of Business J 1 J.1 Register of Demands. Staff recommends that the City Council: 1. Ratify the above register of demands for December 13, 2025 through January 9, 2026. January 28, 2026 Order of Business J #1 San Diego County Solana Beach City Council 6977d78351dc07385446492f
January 28, 2026 Order of Business L 1 L.1 2026 Annual Citizen Commission Appointments. Staff recommends that the City Council: 1. Appoint two (2) members to the Budget and Finance Commission nominated/appointed by individual Councilmembers (MacDonald, Becker) for two-year terms. 2. Appoint four (4) members to the Climate & Resiliency Commission nominated/appointed by Council-at-large for the following positions: a. Three (3) Resident appointments for a two-year term. b. One (1) Professional appointment for a member of the environmental and/or scientific community (resident or non-resident) for a two-year term. 3. Appoint three (3) members to the Parks and Recreation Commission nominated/appointed by Council-at-large for two-year terms. 4. Appoint three (3) members to the Public Arts Commission nominated/appointed by Council-at-large for two-year terms. 5. Appoint four (4) members to the View Assessment Commission: nominated/appointed by individual Councilmembers (MacDonald, Zito) and two positions by Council-at-large, all for two-year terms. January 28, 2026 Order of Business L #1 San Diego County Solana Beach City Council 6977d78351dc07385446492d
January 28, 2026 Order of Business L 2 L.2 Fiscal Year 2025 Annual Comprehensive Financial Report (ACFR). Staff recommends that the City Council: 1. Accept and file the City of Solana Beach Annual Comprehensive Financial Report (ACFR) for the fiscal year July 1, 2024 - June 30, 2025. 2. Accept and file The Auditor's Communication with Those Charged with Governance letter. M. LEGISLATIVE POLICY AND CORRESPONDENCE: City Correspondence on proposed and existing state and federal laws. N. January 28, 2026 Order of Business L #2 San Diego County Solana Beach City Council 6977d78351dc07385446492e
Encinitas
Date Item Type Item Description Info Location County City Meeting Type id topic
April 08, 2026 Order of Business 8 D 8D. Emergency Declaration: Sewer Manhole Emergency Replacement at 2524 San Elijo Avenue. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is an Emergency Project as defined under Section 15269(b) of CEQA Guidelines. The action involves emergency repairs to publicly owned facilities necessary to maintain service essential to public health and safety. Contact Person: Principal Engineer Alex Recommended Action: 1) Authorize emergency repairs to the sewer manhole at 2524 San Elijo Ave under the Emergency Declaration; and 2) Adopt Resolution No. 2026-30, titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget" to appropriate $125,000 to the Emergency San Elijo Manhole Replacement (CC26D) Project. 2026-04-08 Item 08D San Elijo Ave Manhole Emergency April 08, 2026 Order of Business 8 #D San Diego County Encinitas City Council 69d052481d09bf255f50fbcb
April 08, 2026 Order of Business 8 E 8E. Adopt a Side Letter Agreement with Encinitas Firefighters’ Association (EFFA), IAFF Local 3787 to ensure compliance with California Public Employees’ Retirement System (CalPERS) educational incentive pay language requirements. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under section 15378(b)(5) of the CEQA guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Human Resources Manager Wecker. Recommended Action: Adopt the Side Letter Agreement to Memorandum of Understanding 2026 to 2029 between the City of Encinitas and the Encinitas Firefighters' Association (EFFA), IAFF 3787 regarding CalPERS reportable Education Incentive Pay and file. 2026-04-08 Item 08E EFFA Educational Incentive Pay CalPERS Side Letter Agreement April 08, 2026 Order of Business 8 #E San Diego County Encinitas City Council 69d052481d09bf255f50fbca
April 08, 2026 Order of Business 8 G 8G. Request to authorize staff to file a $2,321,150 grant application (a $775,000 increase in funding from a currently pending State grant request) through the California State Department of Parks and Recreation, Division of Boating and Waterways (DBW) Public Beach Restoration Grant Program, for Phase 2 of the United States Army Corps of Engineers (USACE) San Diego County, CA Project (Storm Damage Reduction Project) for the Pre-construction, Engineering, and Design (PED) portion of the second phase of this project and Lagoon Mitigation Funding associated with Phase 1 of the project. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. On October 14, 2015, the City Council approved Resolution No. 2015-36 certifying the Final Environmental Initial Study (FEIS) and Final Environment Impact Report (FEIR) for the 50-year life of the Storm Damage Reduction Project. The City Council determined that the FEIR is complete and adequate in scope and in compliance with National Environmental Policy Act (NEPA) and CEQA Guidelines. According to the Encinitas FEIS/FEIR, all of the potentially significant impacts of the project can be avoided or reduced to a level below significance by the implementation of feasible mitigation measures. Contact Person: Coastal Zone Program Administrator Mierau Recommended Action: Approve Resolution No. 2026-26, titled "A Resolution of the City Council of the City of Encinitas, California, Authorizing Applications for Grant Funding for Pre-Construction, Engineering, and Design (PED) Phase 2 and Lagoon Mitigation Funding for Phase 1 of The USACE San Diego County, CA Project Through the California State Parks, Division of Boating and Waterways." 2026-04-08 Item 08G DBW Public Beach Restoration Grant Program April 08, 2026 Order of Business 8 #G San Diego County Encinitas City Council 69d052481d09bf255f50fbc9
April 08, 2026 Order of Business 8 F 8F. Adopt a Side Letter Agreement with the Encinitas Battalion Fire Chiefs’ Association (EBFCA), to ensure compliance with California Public Employees’ Retirement System (CalPERS) educational incentive pay language requirements. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under section 15378(b)(5) of the CEQA guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Human Resources Manager Wecker Recommended Action: Adopt the Side Letter Agreement to Memorandum of Understanding 2023 to 2027 between the City of Encinitas and the Encinitas Battalion Fire Chiefs' Association regarding CalPERS reportable Education Incentive Pay and file. 2026-04-08 Item 08F EBFCA Educational Incentive Pay CalPERS Side Letter Agreement April 08, 2026 Order of Business 8 #F San Diego County Encinitas City Council 69d052481d09bf255f50fbc8
April 08, 2026 Order of Business 8 B 8B. Approval of the Minutes of the March 25, 2026, Special Closed Session Meeting. Contact Person: Interim City Clerk Weichers Recommended Action: Approve the Minutes. 2026-04-08 Item 08B Minutes April 08, 2026 Order of Business 8 #B San Diego County Encinitas City Council 69d052481d09bf255f50fbc7
April 08, 2026 Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only. Contact Person: Interim City Clerk Wiechers Recommended Action: Approve. April 08, 2026 Order of Business 8 #A San Diego County Encinitas City Council 69d052481d09bf255f50fbc5
April 08, 2026 Order of Business 10 A 10A. City Council to hear from applicants and make appointments to the Parks and Recreation Commission to fill one (1) unscheduled vacancy, Public Health and Safety Commission to fill one (1) unscheduled vacancy, and Senior Citizen Commission to fill one (1) unscheduled vacancy. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Interim City Clerk Weichers Recommended Action: 1) Hear from applicants regarding qualifications and interest in serving on a City Commission/Committee; 2) Discuss as needed; 3) City Council to consider approval of the Mayor's recommendations for a total of three (3) appointments - Parks and Recreation Commission, 1 unscheduled vacancy with a term ending March 2027, Public Health and Safety Commission, 1 unscheduled vacancy with a term ending March 2029, and Senior Citizen Commission, 1 unscheduled vacancy with a term ending March 2027. 2026-04-08 Item 10A Unscheduled Vacancies (3) Interviews and Appointments 2026-04-08 Item 10A Unscheduled Vacancies (3) Interviews and Appointments - Public Comment April 08, 2026 Order of Business 10 #A San Diego County Encinitas City Council 69d052481d09bf255f50fbc4
April 08, 2026 Order of Business 12 A 12A. Council Initiated Item by Council Member Luke Shaffer to Introduce Glenn Park Skateboard Feature Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a “project” under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b) (5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Recommended Action: • Identification of potential locations within the park • Preliminary design concepts and options • Estimated costs for design, construction, and maintenance • Assessment of consistency with existing park uses and plans • Community outreach needs and potential engagement approach Staff is further directed to return to the City Council at a future meeting with findings, options, and recommendations for next steps. 2026-04-08 Item 12A Council Initated item by Luke Shaffer - Glenn Park Skate Feature April 08, 2026 Order of Business 12 #A San Diego County Encinitas City Council 69d052481d09bf255f50fbc3
April 08, 2026 Order of Business 4 A 4A. Presentation of Proclamation Declaring April 18, 2026, Arbor Day in the City of Encinitas April 08, 2026 Order of Business 4 #A San Diego County Encinitas City Council 69d052481d09bf255f50fbc2
April 08, 2026 Order of Business 4 B 4B. Presentation on Technology Showcase: Accessing City Data April 08, 2026 Order of Business 4 #B San Diego County Encinitas City Council 69d052481d09bf255f50fbc1
March 25, 2026 Order of Business 12 A 12A. Council Member Initiated Item by Deputy Mayor O’Hara for Direction to Staff to Evaluate Methodologies, Tools, and Technologies for AB 747 Evacuation Impact Analysis and Related Objective Standards. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a “project” under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Recommended Action: Direct staff to evaluate available methodologies, tools. And technologies for performing AB 747 evacuation impact analyses and developing related objective standards, and return to City Council with findings and recommendations within 120 days. 2026-03-25 Item 12A Council Member Initiated Item O’Hara - AB 747 Fire Evacuation March 25, 2026 Order of Business 12 #A San Diego County Encinitas City Council 69c1ae260040b0741208a5f5
March 25, 2026 Order of Business 8 I 8I. Request to waive city fees for the Silver Age Yoga Community Outreach (SAYCO) Program held at the Encinitas Library Community Room and Cardiff Sports Park. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Recreation Services Manager Goodsell Recommended Action: 1) Approve waiving room rental and staffing fees for SAYCO to offer a one-hour senior yoga class at the Encinitas Library Community Room one day a week for a period of one year beginning July 1, 2026, and ending June 30, 2027; and 2) Approve waiving commercial use permit fees for SAYCO to offer a one-hour senior yoga class at the Cardiff Sports Park Expansion area one day a week for a period of one year beginning January 1, 2027, and ending December 31, 2027. 2026-03-25 Item 08I Fee Waiver Request for Silver Age Yoga Community Outreach March 25, 2026 Order of Business 8 #I San Diego County Encinitas City Council 69c1ae260040b0741208a5f4
March 25, 2026 Order of Business 8 K 8K. Request to accept a Minor Special Event Application from the American Legion after the submittal deadline of 45 days in advance of the event date per Encinitas Municipal Code 6.11.060.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Management Analyst Gilliam Recommended Action: That the City Council approve the late submittal of the Minor Special Event Application for the American Legion to be held on Sunday, March 29, 2026. 2026-03-25 Item 08K Minor Event Late Submittal March 25, 2026 Order of Business 8 #K San Diego County Encinitas City Council 69c1ae260040b0741208a5f8
March 25, 2026 Order of Business 8 J 8J. Summary vacation of two adjacent Irrevocable Offers of Dedication (IOD) granted to the County of San Diego over Lot 4 and Lot 5 of Block 103 of Map 1547, along Sheffield Ave (449 Sheffield Avenue).  Environmental Considerations: The project is exempt from the California Environmental Quality Act (CEQA) pursuant to the common sense exemption in Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that the activity will not result in a direct or indirect physical change in the environment. The project is also exempt under Section 15301 (Existing Facilities), as it involves only minor administrative action related to existing facilities and does not include any expansion of use or physical modification. Contact Person: Senior Engineer McDowell Recommended Action: Adopt City Council Resolution No. 2026-08 titled, "A Resolution of the City Council of the City of Encinitas, California, Approving the Summary Vacation of 8-Foot and 10-Foot Irrevocable Offers of Dedication (IOD) for Public Right-of-Way Over Lot 4 and Lot 5 of Block 103 of Map 1547, Along Sheffield Ave. (CASE NO. SUB-008074-2025); APNs: 260-282-20 & 260-282-24." 2026-03-25 Item 08J 449 Sheffield Summary Vacation March 25, 2026 Order of Business 8 #J San Diego County Encinitas City Council 69c1ae260040b0741208a5f9
March 25, 2026 Order of Business 10 D 10D. Consider and adopt Amendment No. 1 to the City Manager’s Employment Agreement with Jennifer Campbell, effective March 5, 2026.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Mayor Ehlers and Assistant City Manager Schwarm Recommended Action: 1) Consider and adopt Resolution 2026-27 titled "A Resolution of the City Council of the City of Encinitas, California, Authorizing Amendment No. 1 to the Employment Agreement for the City Manager" authorizing the Mayor to execute Amendment No. 1 to the City Manager's Employment Agreement, effective March 5, 2026, at an annual base salary of $327,022 along with other increases as defined; and 2) Consider and adopt Resolution 2026-28, titled, "A Resolution of the City Council of the City of Encinitas, California, Approving and Adopting the City's Pay Schedule" approving and adopting effective March 5, 2026, the City's Pay Schedule in the amount of $327,022. 2026-03-25 Item 10D City Manager Campbell Amendment #1 March 25, 2026 Order of Business 10 #D San Diego County Encinitas City Council 69c1ae260040b0741208a5fa
March 25, 2026 Order of Business 8 L 8L. Letter of Support to AB 1667 (Boerner) Serious Felonies: Furnishing Fentanyl to a Minor.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Deputy City Manager James Recommended Action: Ratify the Letter of Support to AB 1667 (Boerner) Serious Felonies: Furnishing Fentanyl to a Minor. 2026-03-25 Item 08L Ratify Letter of Support AB 1667 (Boerner) March 25, 2026 Order of Business 8 #L San Diego County Encinitas City Council 69c1ae260040b0741208a5fb
March 25, 2026 Order of Business 8 H 8H. Amendment No. 2 to Brent Stephens, DBA Concept Creative LLC Independent Contractor Agreement. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Recreation Services Manager Goodsell Recommended Action: Approve and authorize the City Manager in consultation with the Interim City Attorney, to execute Amendment No. 2 in substantial form with Brent Stephens, DBA Concept Creative LLC (Concept Creative), increasing the instructor compensation, not to exceed amount from the initial agreement to the projected amount in Amendment No. 2, and to extend for one additional term of 12 months for a total agreement of 6 years. 2026-03-25 Item 08H Amendment to Concept Creative Agreement March 25, 2026 Order of Business 8 #H San Diego County Encinitas City Council 69c1ae260040b0741208a5f3
March 25, 2026 Order of Business 8 E 8E. Professional Service Agreement between the City of Encinitas and Granicus, LLC. for proactive identification, monitoring, documenting and compliance outreach (courtesy noticing) of Short-Term Rentals.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Code Enforcement Manager Jemison Recommended Action: Authorize the City Manager, or designee, to enter into a Professional Service Agreement between the City of Encinitas ("City") and Granicus, LLC for proactive identification, monitoring, and documenting for the enforcement of Short-Term Rentals, not to exceed the amount of $120,600 over the five-year life of the Agreement. 2026-03-25 Item 08E TR Monitoring - Granicus Host Compliance March 25, 2026 Order of Business 8 #E San Diego County Encinitas City Council 69c1ae260040b0741208a603
March 25, 2026 Order of Business 8 G 8G. Amendment No. 2 to CLHK Incorporated DBA Encinitas Beach Kids Independent Contractor Agreement. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Recreation Services Manager Goodsell Recommended Action: Approve and authorize the City Manager in consultation with the Interim City Attorney, to execute Amendment No. 2 in substantial form with CLHK Incorporated DBA Encinitas Beach Kids (CLHK), increasing the instructor compensation, not to exceed amount from the initial agreement to the projected amount in Amendment No. 2. 2026-03-25 Item 08G Amendment to CLHK Beach Kids Agreement March 25, 2026 Order of Business 8 #G San Diego County Encinitas City Council 69c1ae260040b0741208a600
March 25, 2026 Order of Business 8 B 8B. Approval of the Minutes of the March 11, 2026, Special-Closed Session Meeting, March 11, 2026, Special Meeting, and March 11, 2026, Regular Meeting.  Contact Person: Interim City Clerk Weichers Recommended Action: Approve the Minutes. 2026-03-25 Item 08B Minutes March 25, 2026 Order of Business 8 #B San Diego County Encinitas City Council 69c1ae260040b0741208a5fe
March 25, 2026 Order of Business 10 A 10A. Public hearing to consider the introduction of City Council Ordinance No. 2026-07 to adopt a native plant ordinance and to provide staff direction on native plant incentive programs.  Environmental Considerations: The action being considered by the City Council is exempt from environmental review in accordance with California Environmental Quality Act (CEQA) Guidelines Section 15307 (Class 7), Actions by Regulatory Agencies for Protection of Natural Resources; Section 15308 (Class 8), Actions by Regulatory Agencies for Protection of the Environment and Section 15300.2, Exceptions. Section 15307 provides a categorical exemption for actions taken by regulatory agencies, as authorized by State law or local ordinance, to assure the maintenance, restoration, or enhancement of a natural resource where the regulatory process involves procedures for protection of the environment. Section 15308 provides a categorical exemption for actions taken by regulatory agencies, as authorized by State or local ordinance, to assure the maintenance, restoration, enhancement, or protection of the environment where the regulatory process involves procedures for protection of the environment. Section 15300.2 identifies a series of exceptions, that if applicable, prohibit the application of a categorical exemption and therefore preclude a project from being found categorically exempt. The proposed project is not identified as a prohibited exception; and therefore, the exemption applies.  Contact Person: Senior Planner Cadona Recommended Action: 1) Planning Commission recommends the City Council introduce City Council Ordinance No. 2026-07 titled "An Ordinance of the City Council of the City of Encinitas, California, adding Chapter 23.27 (PLANTS AND TREES) to Title 23 (Building and Construction) of the Encinitas Municipal Code"; and 2) Provide staff direction on potential native plant incentive programs. 2026-03-25 Item 10A  Native Plant Ordinance 2026-03-25 Item 10A  Native Plant Ordinance - Public Comment March 25, 2026 Order of Business 10 #A San Diego County Encinitas City Council 69c1ae260040b0741208a5f7
March 25, 2026 Order of Business 10 B 10B. A Memorandum of Understanding between the City of Encinitas and Encinitas Environment Day for a community special event at Encinitas Community Park.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Management Analyst Gilliam Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Recommended Action: Approve and authorize the City Manager to execute a Memorandum of Understanding (MOU) between the City of Encinitas and Encinitas Environment Day (EEDAY) in substantial form in consultation with the Interim City Attorney to host the EcoFest event on Sunday, June 28, 2026, at Encinitas Community Park from 12:00 p.m. - 4:00 p.m. 2026-03-25 Item 10B 2026 EED Mou Agenda Report March 25, 2026 Order of Business 10 #B San Diego County Encinitas City Council 69c1ae260040b0741208a5f2
March 25, 2026 Order of Business 8 D 8D. Memorandum of Understanding between the City of Encinitas and San Diego Rescue Mission (SDRM) to allow SDRM to issue rental assistance checks for qualified persons experiencing homelessness in the Encinitas community. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Persons: Homeless Programs Coordinator Pugh and Planning Manager Anders Recommended Action: Authorize the City Manager, in coordination with the City Attorney, to execute the Memorandum of Understanding (MOU) in substantial form, between the City of Encinitas and San Diego Rescue Mission (SDRM) to allow SDRM to issue rental assistance checks for qualified persons experiencing homelessness. The City would reimburse SDRM and no additional funds would be added to their existing contract. 2026-03-25 Item 08D San Diego Rescue Mission March 25, 2026 Order of Business 8 #D San Diego County Encinitas City Council 69c1ae260040b0741208a602
March 25, 2026 Order of Business 10 C 10C. Updated Plan for an Economic Development Strategic Plan.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Management Analyst III Welnick Recommended Action: Receive a presentation on the revised plan for developing the Economic Development Strategic Plan and provide feedback and direction on the proposed process, timeline, and potential use of consultant support. 2026-03-25 Item 10C Updated Plan for Economic Development Strategic Plan March 25, 2026 Order of Business 10 #C San Diego County Encinitas City Council 69c1ae260040b0741208a5f6
March 25, 2026 Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only.  Contact Person: Interim City Clerk Wiechers Recommended Action: Approve. March 25, 2026 Order of Business 8 #A San Diego County Encinitas City Council 69c1ae260040b0741208a5fd
March 25, 2026 Order of Business 4 A 4A. Presentation in Recognition of Outgoing Commissioners March 25, 2026 Order of Business 4 #A San Diego County Encinitas City Council 69c1ae260040b0741208a5fc
March 25, 2026 Order of Business 8 F 8F. Amendment No. 2 to Martha Massey’s Independent Contractor Agreement. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Recreation Services Manager Goodsell Recommended Action: Approve and authorize the City Manager in consultation with the Interim City Attorney, to execute Amendment No. 2 in substantial form as with Martha Massey, increasing the instructor compensation, not to exceed amount from the initial agreement to the projected amount in Amendment No. 2 and to extend for one additional term of 12 months for a total agreement of 6 years. 2026-03-25 Item 08F Amendment to Martha Massey Agreement March 25, 2026 Order of Business 8 #F San Diego County Encinitas City Council 69c1ae260040b0741208a601
March 18, 2026 Order of Business 10 B 10B. Public hearing for consideration of adopting fees for nuisance (false) fire alarm responses.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Finance Director Gallup Recommended Action: Adopt Resolution No. 2026-21 titled "A Resolution of the City Council of the City of Encinitas, California, Adopting Fees for Nuisance (False) Fire Alarm Responses." 2026-03-18 Item 10B Public Hearing Adopting False Alarm Fees March 18, 2026 Order of Business 10 #B San Diego County Encinitas City Council 69b87fc38896301793e61fe4
March 18, 2026 Order of Business 8 B 8B. Approval of the Minutes of the February 25, 2026, Regular Meeting.  Contact Person: Interim City Clerk Weichers Recommended Action: Approve the Minutes. 2026-03-18 Item 08B Minutes March 18, 2026 Order of Business 8 #B San Diego County Encinitas City Council 69b87fc38896301793e61fe1
March 18, 2026 Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only.  Contact Person: Interim City Clerk Wiechers Recommended Action: Approve. March 18, 2026 Order of Business 8 #A San Diego County Encinitas City Council 69b87fc38896301793e61fe2
March 18, 2026 Order of Business 10 A 10A. Council to hear from applicants and make appointments to the Business Commission.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Interim City Clerk Weichers Recommended Action: 1) Hear from applicants regarding qualifications and interest in serving on a City Commission/Committee; 2) Discuss as needed; and; 3) Council to consider approval of the Mayor's recommendations for nine (9) appointments to the Business Commission with five (5) members terms expiring on March 1, 2029, and four (4) members terms expiring on March 1, 2028. 2026-03-18 Item 10A Buisness Commission Interview and Appointments 2026-03-18 Item 10A Buisness Commission Interview and Appointments - Updated 2026-03-12 2026-03-18 Item 10A Buisness Commission Interview and Appointments - Public Comment March 18, 2026 Order of Business 10 #A San Diego County Encinitas City Council 69b87fc38896301793e61fe3
March 18, 2026 Order of Business 4 A 4A. Presentation of funds by Oliver Pratt for L7 Park March 18, 2026 Order of Business 4 #A San Diego County Encinitas City Council 69b87fc38896301793e61fe6
March 18, 2026 Order of Business 10 C 10C. Fiscal Year 2025-26 Midyear Budget Status Report and Proposed Budget Amendments.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Finance Manager Sanders Recommended Action: 1) Receive and file the Fiscal Year 2025-26 Midyear Budget Status Report; and 2) Adopt City Council Resolution No. 2026-20 titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget." 2026-03-18 Item 10C FY 2025-26 Midyear Budget Status Report March 18, 2026 Order of Business 10 #C San Diego County Encinitas City Council 69b87fc38896301793e61fe5
March 11, 2026 Order of Business 8 F 8F. A Memorandum of Understanding between the City of Encinitas and Encinitas Environment Day for a community special event at Encinitas Community Park.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Management Analyst Gilliam Recommended Action: Approve and authorize the City Manager to execute a Memorandum of Understanding (MOU) between the City of Encinitas and Encinitas Environment Day (EEDAY) in substantial form in consultation with the City Attorney to host the EcoFest event on Sunday, June 28, 2026, at Encinitas Community Park from 12:00 p.m. - 4:00 p.m. 2026-03-11 Item 08F 2026 Encinitas Environment Day Mou March 11, 2026 Order of Business 8 #F San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca7f
March 11, 2026 Order of Business 8 I 8I. Preparation and Filing of the Encinitas Landscape and Lighting District Annual Report.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Management Analyst Lisenbee Recommended Action: Adopt City Council Resolution No. 2026-16, titled "A Resolution of the City Council of the City of Encinitas, California, Directing the Preparation and Filing of the Encinitas Landscape and Lighting District's Annual Report for the Purposes of Levying and Collecting Assessments for Fiscal Year 2026-27." 2026-03-11 Item 08I Preparation & Filing of the ELLD Annual Report FY27 March 11, 2026 Order of Business 8 #I San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca77
March 11, 2026 Order of Business 8 H 8H. Cooperative Agreement with Caltrans for Bridge Barrier Rail Repairs at Leucadia Boulevard over Interstate-5 (I-5) (CS26D).  Environmental Considerations: The project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15301 (c), which exempts minor alternations to existing public streets, sidewalks, gutters, and similar facilities, including the replacement or reconstruction of existing structures and facilities. This exemption includes improvements and alternations that do not create additional automobile lanes.  Contact Person: Senior Engineer Stryker Recommended Action: Authorize the City Manager, or designee, in consultation with the City Attorney, to execute a Cooperative Agreement for bridge barrier rail repairs at Leucadia Boulevard over I-5, in substantial form, with the California Department of Transportation (Caltrans) and any necessary amendments and time extensions for $196,723 plus 15% contingency of $29,509 for a not-to-exceed contract total of $226,232. 2026-03-11 Item 08H COOP Agreement Caltrans Leucadia I-5 Bridge Repair March 11, 2026 Order of Business 8 #H San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca78
March 11, 2026 Order of Business 8 J 8J. Award a Construction Contract to Eagle Paving, LLC for the FY 2025-26 Pavement Rehabilitation Project (CS26A).  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (c) of the CEQA Guidelines. This section exempts projects characterized as minor alterations to public facilities involving negligible or no expansion of the existing site. Maintenance and repair are proposed on existing public streets but do not create additional automobile lanes. The proposed project meets the criteria for this exemption.  Contact Person: Engineer II Suleiman Recommended Action: Authorize the City Manager, or designee, to execute a contract in substantial form, and any necessary amendments and time extensions in consultation with the City Attorney, with Eagle Paving LLC in the amount of $4,443,957 plus $400,000 construction contingency for a total not- to-exceed construction contract amount of $4,843,957 including any future contract amendments to construct the Base Bid & Additive Alternates (1-4) for the FY 2025-26 Pavement Rehabilitation Project (CS26A). 2026-03-11 Item 08J FY25-26 Paving CS26A Construction Contract Award March 11, 2026 Order of Business 8 #J San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca79
March 11, 2026 Order of Business 8 K 8K. Amendment No. 2 to the Professional Services Agreement (PSA) with Psomas for additional Construction Management & Inspection Services (CM&I) support for the Leucadia Streetscape Segment C West Project (CS23D) and North Coast Highway 101 Drainage Improvements Project (CD23A) (together referred to as "Project").  Environmental Considerations: Pursuant to the California Environmental Quality Act, environmental clearance for the project was provided under the Final Environmental Impact Report for the North Coast Highway 101 Streetscape Improvement Project (10-035 DR/CDP/EIR and 10- 036 GPA/SPA/LCPA) and the Addendum to the Final Environmental Impact Report (SUBC-005527-2022) and NEPA was completed (HUD Grant No. B- 23-CP-0159, SCH No. 2015091084) for the North Highway 101 Drainage Improvements Project (CD23A).  Contact Person: Interim Assistant Director of Engineering Widelski Recommended Action: 1) Authorize the City Manager or her designee, in consultation with the City Attorney, to execute Amendment No. 2 to the Agreement with Psomas for Construction Management and Inspection Services (CM&I) and public outreach services in substantial form, for the Leucadia Streetscape Segment C West Project (CS23D) and North Highway 101 Drainage Improvements Project (CD23A), to add $672,000 of capacity to the professional consultant agreement, for a new not-to-exceed amount of $3,015,575 over the duration of the agreement; and 2) Adopt City Council Resolution No. 2026-17, titled, "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget." 2026-03-11 Item 08K Streetscape PSOMAS CM&I Contract Amendment 2 March 11, 2026 Order of Business 8 #K San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca7a
March 11, 2026 Order of Business 10 B 10B. Preliminary report and budget recommendations to the City Council on the citywide Facilities Condition Assessment.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Management Analyst Elmore Recommended Action: Receive and file the Facilities Condition Assessment. 2026-03-11 Item 10B Preliminary FCA Report March 11, 2026 Order of Business 10 #B San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca7b
March 11, 2026 Order of Business 10 C 10C. Annual Progress Report on the Implementation of the General Plan. Environmental Considerations: The General Plan Annual Progress Report is a reporting document and does not create or alter policy. The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. This informational item provides a means to monitor the implementation of the General Plan during the 12-month reporting period.  Contact Person: Senior Planner Cadona Recommended Action: Approve the General Plan Annual Progress Report including implementation measures. 2026-03-11 Item 10C 2025 General Plan Annual Progress Report March 11, 2026 Order of Business 10 #C San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca7c
March 11, 2026 Order of Business 12 A 12A. Council Initiated Item by Council Member Marco San Antonio to Initiate a Discussion and/or Direction for an Assessment of Safety Improvement Needs of the intersection of Park Dale Lane & Village Park Way Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a “project” under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Recommended Action: -An assessment of existing conditions, including traffic operations and observed behaviors during school arrival and dismissal periods, collision history (if available), and any relevant roadway, signage/marking, lighting, and sight distance conditions. -A range of options for potential safety enhancements, including near-term operational measures and longer-term capital improvements. -Preliminary cost estimates and justification for each option presented, including anticipated safety benefits, feasibility/constraints, and any potential funding sources and implementation considerations. 2026-03-11 Item 12A Council Initiated Item by San Anotnio CII PDL and Village Park Way Intersection March 11, 2026 Order of Business 12 #A San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca7d
March 11, 2026 Order of Business 10 A 10A. Public Hearing to consider funding requests for the FY 2026-27 Community Development Block Grant (CDBG) Program.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Management Analyst Schubert Recommended Action: 1) Authorize funding for activities delineated in the CDBG Funding Recommendations FY 2026-27 and in the Analysis Section of the Agenda Report, for incorporation into the draft FY 2026-27 Annual Action Plan; and 2) Continue the Public Hearing to April 15, 2026, to gather public input prior to Council's consideration of the FY 2026-27 Annual Action Plan. 2026-03-11 Item 10A Community Development Block Grant Program FY 2026- 27 March 11, 2026 Order of Business 10 #A San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca7e
March 11, 2026 Order of Business 8 G 8G. Authorization to award a Professional Services Agreement (PSA) with Dokken Engineering, Inc. for the design and permitting of the Highway 101 San Elijo Lagoon Bridge Rehabilitation Project (CS23F).  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(3) of CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Engineer Stryker Recommended Action: Authorize the City Manager, or designee, in consultation with the City Attorney, to execute a Professional Services Agreement for design consultant services, in substantial form, with Dokken Engineering, Inc. and any necessary amendments and time extensions for a not-to-exceed contract total of $199,817. 2026-03-11 Item 08G Hwy 101 San Elijo Bridge Agenda Rehab Design Contract Award March 11, 2026 Order of Business 8 #G San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca80
March 11, 2026 Order of Business 8 E 8E. Adoption of Ordinance No. 2026-01 for amendments to the Encinitas Municipal Code and Local Coastal Program pertaining to single-family parking regulations.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Associate Planner Brenner Recommended Action: Adopt City Council Ordinance No. 2026-01 titled "An Ordinance of the City Council of the City of Encinitas, California, Amending Section 30.54.030 (Schedule of Required Off-Street Parking) of Chapter 30.54 (Off-Street Parking) of the Encinitas Municipal Code, Amending Subsection 6.5.3 (Development Standards) of Section 6.5 [Single Family Residential Zones ("ER-SFR3", "ER-SFR3V" & "ER-SFR5" ZONES)] of Chapter 6.0 (Encinitas Ranch Zoning Ordinance) of the Encinitas Ranch Specific Plan, and Amending the Local Coastal Program to Implement State Legislative Changes Regarding Parking Requirements for Single-Family Residences Pursuant to Government Code Section 65863.3." 2026-03-11 Item 08E Adoption of Ordinance 2026-01 Third Parking Space March 11, 2026 Order of Business 8 #E San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca81
March 11, 2026 Order of Business 8 D 8D. Letter of Support for AB 1708 (Solache) Homeless Housing, Assistance, and Prevention.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Deputy City Manager James Recommended Action: Approve a Letter of Support for AB 1708 (Solache) Homeless Housing, Assistance, and Prevention. 2026-03-11 Item 08D Letter of Support for AB 1708 March 11, 2026 Order of Business 8 #D San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca82
March 11, 2026 Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only.  Contact Person: Interim City Clerk Weichers Recommended Action: Approve. March 11, 2026 Order of Business 8 #A San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca83
March 11, 2026 Order of Business 8 B 8B. Approval of the Minutes of the February 11, 2026, Regular Meeting; February 18, 2026, Special-Closed Session Meeting; February 18, 2026, Regular Meeting; and readopt January 21, 2026, Regular Meeting.  Contact Person: Interim City Clerk Weichers Recommended Action: Approve the Minutes. 2026-03-11 Item 08B Minutes March 11, 2026 Order of Business 8 #B San Diego County Encinitas City Council 69ab5ebf37c3b9f54909ca85
February 25, 2026 Order of Business 10 A 10A. Public hearing to consider a timely-filed appeal (Case No. APPEAL-008659- 2026) of the Planning Commission’s denial of a concession and imposition of conditions requiring construction of frontage improvements for a 120-unit multi-family apartment development on a 5.23-acre vacant site. The project is located on the south easterly corner of Sage Canyon Drive and El Camino Real.  Environmental Considerations: The project is statutorily exempt from CEQA under Government Code Sections 65583.2(h) and (i), which provide that, if a project is located on a site designated for ’by right’ approval, contains at least 20 percent of the units affordable to lower income households, and is not requesting a subdivision, the City of Encinitas may only require design review and coastal development permit approval of the project, and approval shall not constitute a "project" under CEQA. The State Department of Housing and Community Development, in their letter to the City of Encinitas dated October 8, 2019, stated that the "20 percent calculation is based upon the total number of units in the development exclusive of additional units provided by a density bonus." The Sage Canyon project is statutorily exempt from CEQA in that it is located in the R-30 Overlay Zone, which is designated for ’by right’ approval by Encinitas Municipal Code Chapter 30.09 (Zoning Use Matrix, Note 35), proposes that 24 of 120 units (20 percent of base density), will be affordable to lower income households; and is not requesting a subdivision.Contact Person: Senior Planner Bustamante Recommended Action: Deny the appeal and adopt the draft City Council Resolution No. 2026-14 titled, "A Resolution of the City Council of the City of Encinitas, California Denying An Appeal Filed By Dennis Szuberia and Affirming the Planning Commission's Approval of a Density Bonus, Waivers, Design Review Permit and Coastal Development Permit for the Construction of 120 Multi-Family Residential Units (24 Low-Income and 96 Market Rate Units) and Amenities Within One Building Including Grading, Landscaping Site Improvements and a Temporary Construction Trailer, Denying a Concession Request and Recommending Approval of Reduced Public Improvements on El Camino Real. Located on a Vacant Lot Located East of South El Camino Real, South of Sage Drive and North of Manchester Avenue. (APN 260-061- 85) (CASE NO. MULTI-007196-2024, DR-007229-2024, SRVRQST-007232- 2024, CDP-007230-2024 and APPEAL-008959-2026)" affirming the Planning Commission's decision to adopt Resolution No. PC 2025-36 approving the density bonus, waivers, design review permit, and coastal development permit (Case No. MULTI-007196-2024, DR-007229-2024, CDP-007230-2024) with conditions, and denying the requested concession. Based on the City's adopted appeal procedures and described further in the "conclusion" section of this report, at the public hearing, the City Council shall receive and consider the public hearing staff report, which will include the materials submitted to the Planning Commission, the resolution setting forth proposed findings, conclusions and determinative actions; timely filed written positions with arguments, documents, information, exhibits, letters, photos, charts, diagrams, or videos; and staff responses to material filed. No other materials shall be received or considered at the public hearing. The City Council shall only receive and consider the following oral presentations: the oral staff report, an oral presentation from the appellant or appellant representative and oral comments from any member of the public present at the hearing. The City Council may ask questions of City staff or any speaker in order to clarify information and shall consider an oral rebuttal/summation from the appellant and the appellant's representative, if any. The City Council may ask questions of the rebuttal/summation speaker in order to clarify information. February 25, 2026 Order of Business 10 #A San Diego County Encinitas City Council 699cece35d0039b0cbd70e61
February 25, 2026 Order of Business 10 B 10B. Traffic Signal Improvements on Chesterfield Drive at the intersections of San Elijo Avenue and South Coast Highway 101.  Environmental Considerations: The proposed project is exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301(c) of the CEQA Guidelines. This section of CEQA exempts projects characterized as minor alterations to public facilities, involving negligible or no expansion of the existing use such as the creation of existing automobile lanes.  Contact Person: Traffic Engineer II Barr Recommended Action: Approve the proposed traffic signal modifications on Chesterfield Drive at the intersections of San Elijo Avenue and South Coast Highway 101. 2026-02-25 Item 10B Chesterfiled Signal Timing February 25, 2026 Order of Business 10 #B San Diego County Encinitas City Council 699cece35d0039b0cbd70e60
February 25, 2026 Order of Business 8 F 8F. Authorize the award of a professional services contract to Michael Baker International, Inc. for the Santa Fe Drive Western Phase Modification Project (CS19E).  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Engineer II Suleiman Recommended Action: Authorize the City Manager or designee, in consultation with the City Attorney, to execute a contract in substantial form and any necessary amendments and time extensions with Michael Baker International, Inc. for $417,634, plus a 10 percent contingency of $41,764 for a total cost not-to-exceed $459,398 for the design of the Santa Fe Drive Western Phase Modification Project (CS19E). 2026-02-25 Item 08F Contract Award for Santa Fe West Revision Project CS19E February 25, 2026 Order of Business 8 #F San Diego County Encinitas City Council 699cece35d0039b0cbd70e5f
February 25, 2026 Order of Business 8 E 8E. Acceptance of the D Street Staircase Emergency Repair Project (CX25A). Environmental Considerations: The actions being considered by the City Council are exempt from the California Environmental Quality Act (CEQA) because they are not a "project" under Section 15378(b)(5) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The actions are also exempt from CEQA under section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Engineer Ben Stryker Recommended Action: 1) Authorize the filing of the Notice of Completion for the subject project; 2) Authorize the release of the payment bond for the subject project in full upon the recording of the Notice of Completion; 3) Authorize the release of the performance bond for the subject project in full, one (1) year after the recording of the Notice of Completion; 4) Adopt City Council Resolution No. 2026-11, titled "A Resolution of the City Council of the City of Encinitas, California, Accepting the Public Improvements for the D Street Staircase Emergency Repair Project (CX25A)"; and 5) Adopt City Council Resolution No. 2026-12, titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget" to appropriate $1,007,419 to the D Street Staircase Emergency Repair Project (CX25A). 2026-02-25 Item 08E D Street NOC Agenda Report February 25, 2026 Order of Business 8 #E San Diego County Encinitas City Council 699cece35d0039b0cbd70e5d
February 25, 2026 Order of Business 8 D 8D. Authorization to award a Five-Year lease renewal for Kyocera Printer Fleet and Managed Print Services.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: IT Operations and Engineering Supervisor O’Connor Recommended Action: 1) Authorize the City Manager to renew the Kyocera Document Solutions lease agreement with US Bank in the amount of $29,152 annually. FY 2025-26 includes a onetime origination fee of $125. For a total not to exceed amount of $145,885; and 2) Authorize the City Manager to renew the Kyocera Maintenance and Supply Agreement for the annual amount of $30,000 from FY 2025-26 through FY 2030-31 for a total not to exceed amount of $150,000. 2026-02-25 Item 08D Kyocera Lease Renewal 2026 February 25, 2026 Order of Business 8 #D San Diego County Encinitas City Council 699cece35d0039b0cbd70e5c
February 25, 2026 Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only.  Contact Person: Interim City Clerk Weichers Recommended Action: Approve. February 25, 2026 Order of Business 8 #A San Diego County Encinitas City Council 699cece35d0039b0cbd70e5b
February 25, 2026 Order of Business 8 B 8B. Approval of the Minutes of the February 11, 2026, Special-Closed Session Meeting; and February 11, 2026, Special Meeting.  Contact Person: Interim City Clerk Weichers Recommended Action: Approve the Minutes. 2026-02-25 Item 08B Minutes February 25, 2026 Order of Business 8 #B San Diego County Encinitas City Council 699cece35d0039b0cbd70e59
February 25, 2026 Order of Business 4 B 4B. Quarterly Sheriff’s Update February 25, 2026 Order of Business 4 #B San Diego County Encinitas City Council 699cece35d0039b0cbd70e58
February 25, 2026 Order of Business 4 C 4C. Quarterly Fire Department Update February 25, 2026 Order of Business 4 #C San Diego County Encinitas City Council 699cece35d0039b0cbd70e57
February 25, 2026 Order of Business 4 A 4A. Presentation of Check from The Encinitas Project February 25, 2026 Order of Business 4 #A San Diego County Encinitas City Council 699cece35d0039b0cbd70e56
February 25, 2026 Order of Business 8 G 8G. Off-cycle Fiscal Year 2025-26 Budget Appropriation for Equipment Replacement Fund 623, Authorization to Purchase a Rodder Truck Outfit, and Request for Letter of Intent to Purchase a Sewer Vacuum Truck. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Senior Management Analyst Elmore Recommended Action: 1) Adopt City Council Resolution Number 2026-18, titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget" approving an off-cycle appropriation to the Fiscal Year 2025-26 operating budget for the Machinery & Equipment Replacement Fund (Fund 623); and 2) Authorize the purchase and installation of a new rodder truck outfit on an existing chassis in accordance with the attached quote, for an amount of $115,792, plus a 10 percent contingency of $11,580, for a total amount not to exceed $127,372; and 3) Authorize the City Manager, or her designee, to provide a letter of intent to purchase a vacuum truck from identified vendor, to be purchased in Fiscal Year 2026-27. 2026-02-25 Item 08G Off-Cycle Appropriation, Authorize Vehicle Purchase and Letter of Intent February 25, 2026 Order of Business 8 #G San Diego County Encinitas City Council 699cece35d0039b0cbd70e5e
February 18, 2026 Order of Business 4 A 4A. Award Presentation to recognize the national award winner from the American Shores and Beach Preservation Association (ASBPA), “Best Restored Beach Award 2025”, for the San Diego County, CA Project, also known as the USACE Encinitas/Solana Beach Coastal Storm Damage Reduction Project February 18, 2026 Order of Business 4 #A San Diego County Encinitas City Council 6993b7865aeafbebfcf6c1c8
February 18, 2026 Order of Business 4 B 4B. Presentation of California Senate Bill 707 by Interim City Attorney Thind 2026-02-18 Item 04B Presentation SB 707 February 18, 2026 Order of Business 4 #B San Diego County Encinitas City Council 6993b7865aeafbebfcf6c1c7
February 18, 2026 Order of Business 8 D 8D. Authorize Agreement for an Economic Development Strategic Plan Consultant.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Management Analyst Welnick Recommended Action: Authorize the City Manager, or designee, in consultation with the City Attorney, to execute an agreement with The Natelson Dale Group, Inc., for economic development strategic planning services, in the amount of $128,000 for a term ending December 31, 2026. 2026-02-18 Item 08D Authorize Agreement for an Economic Development Strategic Plan Consultant February 18, 2026 Order of Business 8 #D San Diego County Encinitas City Council 6993b7865aeafbebfcf6c1c6
February 18, 2026 Order of Business 10 B 10B. City Council Legislative Program (Policy Number C024).  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Deputy City Manager James Recommended Action: Approve the City Council Legislative Program (Policy Number C024). 2026-02-18 Item 10B Complete Report - City Council Legislative Program (Prog. No. C024) February 18, 2026 Order of Business 10 #B San Diego County Encinitas City Council 6993b7865aeafbebfcf6c1c5
February 18, 2026 Order of Business 8 E 8E. Acceptance of a public art sculpture donation from the Encinitas Friends of the Arts of the sculpture piece titled "Luminous Wave" valued by the creator, Deanne Sabeck, at $28,000.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15061(b)(3) of the CEQA Guidelines because it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The action is also exempt from CEQA under Section 15378(b)(5) of the CEQA Guidelines because it involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Director of Parks, Recreation and Cultural Arts Knopp Recommended Action: 1) Review the recommendation by the Commission for the Arts with the public survey results; 2) Accept the donation of public art, that was created by Deanne Sabeck, from the Encinitas Friends of the Arts for permanent display in its current location at the southeast corner of Liverpool Drive and Newcastle Avenue; and 3) Direct the Director of Parks, Recreation and Cultural Arts to determine a new location for future Sculpture Loan Program piece in the Cardiff area to include public comment and coordination with the Commission of the Arts. 2026-02-18 Item 08E Donation of Public Art from Encinitas Friends of the Arts 2026-02-18 Item 08E Donation of Public Art from Encinitas Friends of the Arts - Informational Presenation February 18, 2026 Order of Business 8 #E San Diego County Encinitas City Council 6993b7865aeafbebfcf6c1c4
February 18, 2026 Order of Business 10 A 10A. Public hearing to consider amendments to the Encinitas Municipal Code and Local Coastal Program pertaining to single-family parking regulations. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Associate Planner Brenner Recommended Action: Introduce City Council Ordinance No. 2026-01 titled "An Ordinance of the City Council of the City of Encinitas, California, Amending Section 30.54.030 (Schedule of Required Off-Street Parking) of Chapter 30.54 (Off-Street Parking) of the Encinitas Municipal Code, Amending Subsection 6.5.3 (Development Standards) of Section 6.5 [Single Family Residential Zones ("ER-SFR3", "ER-SFR3V" & "ER-SFR5" Zones)] of Chapter 6.0 (Encinitas Ranch Zoning Ordinance) of The Encinitas Ranch Specific Plan, and Amending the Local Coastal Program to Implement State Legislative Changes Regarding Parking Requirements For Single-Family Residences Pursuant to Government Code Section 65863.3." 2026-02-18 Item 10A Introduction to 3rd Parking Space Ordinance February 18, 2026 Order of Business 10 #A San Diego County Encinitas City Council 6993b7865aeafbebfcf6c1c3
February 18, 2026 Order of Business 8 B 8B. Approval of the Minutes of the January 28, 2026, Special-Closed Session Meeting; January 28, 2026, Regular Meeting; and February 2 and 3, 2026, Special Joint Meeting with San Dieguito Water District.  Contact Person: City Clerk Hollywood Recommended Action: Approve the Minutes. 2026-02-18 Item 08B Minutes February 18, 2026 Order of Business 8 #B San Diego County Encinitas City Council 6993b7865aeafbebfcf6c1c2
February 18, 2026 Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only.  Contact Person: City Clerk Hollywood Recommended Action: Approve. February 18, 2026 Order of Business 8 #A San Diego County Encinitas City Council 6993b7865aeafbebfcf6c1c0
February 11, 2026 Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only.  Contact Person: City Clerk Hollywood Recommended Action: Approve. February 11, 2026 Order of Business 8 #A San Diego County Encinitas City Council 698a94932167a686cef7e45e
February 11, 2026 Order of Business 4 A 4A. Presentation of Proclamation to the San Dieguito Academy Surf Club February 11, 2026 Order of Business 4 #A San Diego County Encinitas City Council 698a94932167a686cef7e457
February 11, 2026 Order of Business 8 E 8E. Amendment No. 1 to the Professional Services Agreements (PSA) with Proactive Engineering Consultants Inc. dba Q3 Consulting for the design and permitting of the Vulcan Ave Mainline South Storm Drain Project (CD26C) by $124,104 for a new not-to-exceed amount of $704,104; and increase the project budget by $124,104.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project’ under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Engineer Stryker Recommended Action: 1) Authorize the City Manager, or designee, to execute Amendment No. 1 in substantial form, and any necessary amendments and time extensions, in consultation with the City Attorney, with Proactive Engineering Consultants, Inc. dba Q3 Consulting in the amount of $640,094 plus contingency of $64,010 for a total contract not-to-exceed amount of $704,104 for design of the Vulcan Ave Mainline South Storm Drain Project (CD26C); and 2) Adopt City Council Resolution No. 2026-10, titled, "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget" to increase the Vulcan Ave Mainline South Storm Drain Project (CD26C) by $124,104 for a revised budget of $704,104. 2026-02-11 Item 08E Vulcan Mainline BUA February 11, 2026 Order of Business 8 #E San Diego County Encinitas City Council 698a94932167a686cef7e458
February 11, 2026 Order of Business 8 D 8D. Memorandum of Understanding between the City of Encinitas and the Encinitas Chamber of Commerce for the Annual State of the City event. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Management Analyst III Welnick Recommended Action: Approve and authorize the City Manager, in coordination with the City Attorney, to execute a Memorandum of Understanding (MOU) in substantial form between the City of Encinitas and the Encinitas Chamber of Commerce to provide the Annual State of the City event. 2026-02-11 Item 08D Approve MOU With Encinitas Chamber of Commerce for State of the City February 11, 2026 Order of Business 8 #D San Diego County Encinitas City Council 698a94932167a686cef7e459
February 11, 2026 Order of Business 8 F 8F. Authorization to renew software subscription for network intrusion prevention system.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: IT Project Manager York Recommended Action: Authorize the City Manager to approve a three-year software subscription renewal for the network intrusion prevention system annual support and maintenance in a total amount not to exceed $446,000 and authorize the use of the cooperative purchasing agreement with Climb Channel Solutions under Contract #01-130 for the procurement of cybersecurity solutions, malware and ransomware protection, and related IT services. 2026-02-11 Item 08F Network Intrusion Prevention System Renewal February 11, 2026 Order of Business 8 #F San Diego County Encinitas City Council 698a94932167a686cef7e45a
February 11, 2026 Order of Business 10 A 10A. Council to hear from applicants and make appointments to the Commission for the Arts, Environmental Commission, Parks and Recreation Commission, Planning Commission, Public Health and Safety Commission, Senior Citizen Commission, Mobility and Traffic Safety Commission, and Urban Forest Advisory Committee (UFAC).  Environmental Considerations:  The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Deputy City Clerk Weichers Recommended Action: 1) Hear from applicants regarding qualifications and interest in serving on a City Commission/Committee; 2) Discuss as needed; 3) City Council to make appointments to the Planning Commission; and 4) Mayor to make recommendations on the remaining commission/committee appointments. 2026-02-11 Item 10A Boards and Commissions Appointments 2026-02-11 Item 10A Boards and Commissions Appointments - Public Comment February 11, 2026 Order of Business 10 #A San Diego County Encinitas City Council 698a94932167a686cef7e45b
February 11, 2026 Order of Business 8 B 8B. Approval of the Minutes of the January 21, 2026, Special Meeting; and January 21, 2026, Regular Meeting.  Contact Person: City Clerk Hollywood Recommended Action: Approve the Minutes. 2026-02-11 Item 08B Minutes February 11, 2026 Order of Business 8 #B San Diego County Encinitas City Council 698a94932167a686cef7e45d
January 28, 2026 Order of Business 4 A 4A. Presentation of funds by Oliver Pratt for L7 Park January 28, 2026 Order of Business 4 #A San Diego County Encinitas City Council 6977d78351dc073854464919
January 28, 2026 Order of Business 8 D 8D. Authorize the award of Professional Services Contracts for As-Needed Civil Engineering Services.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Protection Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Engineer Stryker Recommended Action: Authorize the City Manager, or designee, to execute contracts in substantial form and any necessary amendments and time extensions, in consultation with the City Attorney, with Dokken Engineering, Michael Baker International, NV5, RICK, STC Traffic, Inc., and Wood Rodgers, Inc. Each contract will be for a total not to exceed cost of $500,000 for As- Needed Civil Engineering Services. 2026-01-28 Item 08D  As-Needed Civil Engineering Services Contract Awards January 28, 2026 Order of Business 8 #D San Diego County Encinitas City Council 6977d78351dc073854464911
January 28, 2026 Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only.  Contact Person:  City Clerk Hollywood Recommended Action: Approve. January 28, 2026 Order of Business 8 #A San Diego County Encinitas City Council 6977d78351dc073854464910
January 28, 2026 Order of Business 8 F 8F. Authorize the award of a construction contract to Palm Engineering Construction Company, Inc. for the Glen Park ADA Improvements Project (CF18A).  Environmental Considerations: The proposed project has been determined to be exempt from the California Environmental Quality Act (CEQA) pursuant to Section 15301 (Existing Facilities) of the CEQA Guidelines, which exempts operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographic features, involving negligible or no expansion of existing or former use. The proposed project meets these criteria. None of the exceptions in Section 15300.2 of the CEQA Guidelines exists and no historical resources will be impacted by the proposed project. Contact Person: Senior Engineer Baldenegro Recommended Action: 1) Authorize the City Manager or designee, in consultation with the City Attorney, to execute a contract in substantial form and any necessary amendments and time extensions with Palm Engineering Construction Company, Inc. for $339,013 ($243,538 Base Bid + $95,475 Additive Alternate #1), plus a 15 percent contingency of $50,852, for a total cost not-to-exceed $389,865 for the construction contract of the Glen Park ADA Improvements Project (CF18A); and 2) Adopt City Council Resolution No. 2026-09, titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget." 2026-01-28 Item 08F Glen Park ADA Improvements Project (CF18A) Construction Contract Award January 28, 2026 Order of Business 8 #F San Diego County Encinitas City Council 6977d78351dc073854464914
January 28, 2026 Order of Business 10 B 10B. City Council Legislative Program (C024) Review and Discussion for the 2026 Legislative Season.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Deputy City Manager James Recommended Action: Review and discuss the Legislative Program and provide direction to staff for changes to the draft 2026 priorities. 2026-01-28 Item 10B Legislative Program Update January 28, 2026 Order of Business 10 #B San Diego County Encinitas City Council 6977d78351dc073854464918
January 28, 2026 Order of Business 12 B 12B. Council initiated item from Council Member Jim O’Hara regarding an ordinance to create amendments to the City of Encinitas, California’s Municipal Code Title 14 (Traffic Codes) Regarding Bicycles, specifically addressing e-bike safety.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Recommended Action: Direct City Manager to work with the City Staff and Sheriff's Department to return with amendments to the City of Encinitas Municipal Code Title 14 that address e-bike safety in the City of Encinitas. 2026-01-28 Item 12B Council Initiated Item O’Hara - Ebikes Jan 2026 January 28, 2026 Order of Business 12 #B San Diego County Encinitas City Council 6977d78351dc073854464915
January 28, 2026 Order of Business 8 C 8C. Authorize the award of Professional Services Contracts for As-Needed Construction Management and Inspection (CM&I) Services. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Protection Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Interim Assistant Director of Engineering Widelski Recommended Action: Authorize the City Manager, or designee, to execute contracts in substantial form and any necessary amendments and time extensions, in consultation with the City Attorney, with Ardurra, Dudek, Kleinfelder Construction Services, Psomas, Reddy Engineering Services, and WSP. Each contract will be for a total not to exceed cost of $500,000 for As- Needed CM&I Services. 2026-01-28 Item 08C As-Needed Construction Management & Inspection (CM&I) Services Contract Awards January 28, 2026 Order of Business 8 #C San Diego County Encinitas City Council 6977d78351dc07385446490f
January 28, 2026 Order of Business 8 E 8E. Acceptance of the construction of the Temporary Fire Station #1 Project (CF25A).  Environmental Considerations: The actions being considered by the City Council are exempt from the California Environmental Quality Act (CEQA) because they are not a "project" under Section 15378(b)(5) of CEQA Guidelines. The actions involve organizational or administrative activities of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Engineer Stryker Recommended Action: 1) Authorize the filing of the Notice of Completion for the Fire Station #1 project; 2) Authorize the release of the payment bond for the subject project in full upon the recording of the Notice of Completion; 3) Adopt City Council Resolution No. 2026-06, titled "A Resolution of the City Council of the City of Encinitas, California, Accepting the Public Improvements for the Temporary Fire Station 1 Project (CF25A)"; 4) Authorize the filing of the Notice of Completion for the West F Street Utility Project; 5) Authorize the release of the payment bond for the subject project in full upon the recording of the Notice of Completion; and 6) Adopt City Council Resolution No. 2026- 07, titled "A Resolution of the City Council of the City of Encinitas, California, Accepting the Public Improvements for the Temporary Fire Station 1 - West F Street Utility Work Project (CF25A)." 2026-01-28 Item 08E Acceptance of Temporary Fire Station #1 Project (CF25A) NOC January 28, 2026 Order of Business 8 #E San Diego County Encinitas City Council 6977d78351dc073854464912
January 28, 2026 Order of Business 12 A 12A. Council initiated item from Council Member Jim O’Hara regarding direction to design an ADA compliant 4-way stop sign at the intersection of Saxony and the North Entrance of the Ecke YMCA (also, Entrance to Scripps Medical Center).  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Recommended Action: Direct city staff to create a design for the installation of an ADA compliant four-way stop sign with cross walks at the North Entrance of the YMCA to improve traffic safety and flow - include a Rectangular Rapid Flashing Beacon (RRFB) pedestrian crossing to enhance visibility and safety for all crossing users. In conjunction, remove the existing chicanes along Saxony Boulevard. 2026-01-28 Item 12A Council Initiated Item O’Hara - Saxony Stop Sign Chicane Removal January 28, 2026 Order of Business 12 #A San Diego County Encinitas City Council 6977d78351dc073854464917
January 28, 2026 Order of Business 10 A 10A. Public Hearing for Consideration of Adopting Resolution 2026-03 to Establish a Cost of Services Schedule for Sewer Engineering Services (Sewer Engineering Fees) and Amend Fees for Miscellaneous Sewer Services. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Principal Engineer Alex Recommended Action: 1) Hold a public hearing; and 2) Adopt Resolution 2026-03, titled "A Resolution of the City Council of the City of Encinitas, California, Establishing a Cost of Services Schedule for Sewer Engineering Services and Amending the Cost of Services Schedule for Miscellaneous Sewer Services" effective April 1, 2026. 2026-01-28 Item 10A Public Hearing for Sewer Engineering Fees Reso 2026-03 January 28, 2026 Order of Business 10 #A San Diego County Encinitas City Council 6977d78351dc073854464916
January 28, 2026 Order of Business 8 G 8G. Opposition to the Proposed 11th National Outer Continental Shelf Oil and Gas Leasing Draft Proposed Program.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Deputy City Manager James Recommended Action: 1) Ratify the Letter of Opposition to the proposed 11th National Outer Continental Shelf Oil and Gas Leasing Draft Proposed Program; and 2) Adopt Resolution No. 2026-13, titled "A Resolution of the City Council of the City of Encinitas, California Calling on the Federal Administration to Protect Our Coast by Banning New Offshore Oil and Gas Drilling, Fracking and Other Well Stimulation in Federal and State Waters Off the California Coast." 2026-01-28 Item 08G Oppo Proposed 11th National OCS - Final with Letter Updated 01-23-2026 January 28, 2026 Order of Business 8 #G San Diego County Encinitas City Council 6977d78351dc073854464913
January 21, 2026 Order of Business 4 B 4B. Presentation of CERT Program Update January 21, 2026 Order of Business 4 #B San Diego County Encinitas City Council 69700d54b9ce8583bd716e9f
January 21, 2026 Order of Business 8 N 8N. Authorize the award of a Professional Services Contract to RICK for the Storm Drain System Condition Assessment (CD26B). Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Protection Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Engineer I Esteller Recommended Action: 1) Authorize the City Manager, or designee, to execute a contract in substantial form 1 and any necessary amendments and time extensions, in consultation with the City Attorney, with RICK in the amount of $750,455 plus contingency of $49,545 for a total contract not-to- exceed amount of $800,000 to evaluate the City's underground drainage infrastructure and develop a comprehensive condition assessment report and a five-year capital maintenance program for the Storm Drain System Condition Assessment Project (CD26B); and 2) Adopt City Council Resolution No. 2026- 05, titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget" to increase the Storm Drain System Condition Assessment Project (CD26B) by $300,000 for a revised budget of $800,000. 2026-01-21 Item 08N Award Drainage Condition Assessment Contract January 21, 2026 Order of Business 8 #N San Diego County Encinitas City Council 69700d54b9ce8583bd716e9e
January 21, 2026 Order of Business 8 B 8B. Approval of the Minutes of the December 10, 2025, Regular Meeting; December 17, 2025, Special-Closed Session Meeting; and December 17, 2025, Regular Meeting.  Contact Person: City Clerk Hollywood Recommended Action: Approve the Minutes. 2026-01-21 Item 08B Minutes January 21, 2026 Order of Business 8 #B San Diego County Encinitas City Council 69700d54b9ce8583bd716eb0
January 21, 2026 Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only.  Contact Person: City Clerk Hollywood Recommended Action: Approve. January 21, 2026 Order of Business 8 #A San Diego County Encinitas City Council 69700d54b9ce8583bd716eaf
January 21, 2026 Order of Business 8 E 8E. Adoption of Ordinance 2025-19 amending Encinitas Municipal Code Chapter 6.13 Special Operations Permit: Use of Public Beaches for Professional Surf Instruction.  Environmental Considerations: The action considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Senior Management Analyst Gilliam Recommended Action: Adopt Ordinance 2025-19 titled, "An Ordinance of the City Council of the City of Encinitas, California, Amending Encinitas Municipal Code Chapter 6.13 Special Operations Permit: Use of Public Beaches for Professional Surf Instruction." 2026-01-21 Item 08E EMC 6.13 Amendment Second Reading Ordiance - Surf Permits January 21, 2026 Order of Business 8 #E San Diego County Encinitas City Council 69700d54b9ce8583bd716eae
January 21, 2026 Order of Business 8 D 8D. A Memorandum of Understanding (MOU) between the City of Encinitas and Art Can’t Hurt You to host the Arts Alive Banner Program.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Arts Supervisor Roberts Recommended Action: Authorize the City Manager to execute a Memorandum of Understanding with Art Can't Hurt You in conjunction with the City Attorney in substantial form, between the City of Encinitas and Art Can't Hurt You to host Arts Alive Banner Program. 2026-01-21 Item 08D Arts Cant Hurt You MOU January 21, 2026 Order of Business 8 #D San Diego County Encinitas City Council 69700d54b9ce8583bd716ead
January 21, 2026 Order of Business 8 F 8F. Adoption of Ordinance No. 2025-22 Amending Encinitas Municipal Code Section 2.35.030 Regarding Public Health and Safety Commission Meetings. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Fire Chief Gordon Recommended Action: Adopt Ordinance No. 2025-22, titled "An Ordinance of the City Council of the City of Encinitas, California, Amending Encinitas Municipal Code Section 2.35.030 Regarding Public Health and Safety Commission Meetings." 2026-01-21 Item 08F Adoption of Ordinance 2025-22 Re PHSC Meetings January 21, 2026 Order of Business 8 #F San Diego County Encinitas City Council 69700d54b9ce8583bd716eac
January 21, 2026 Order of Business 8 G 8G. Adopt Ordinance No. 2025-18 adding Encinitas Municipal Code Chapter 2.42 Establishing a Business Commission.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Management Analyst III Welnick Recommended Action: Adopt Ordinance No. 2025-18 titled "An Ordinance of the City Council of the City of Encinitas, California, Adding Encinitas Municipal Code Chapter 2.42 to Establish a Business Commission." 2026-01-21 Item 08G Adopt Ordinance No. 2025-18 to Establish a Business Commission January 21, 2026 Order of Business 8 #G San Diego County Encinitas City Council 69700d54b9ce8583bd716eab
January 21, 2026 Order of Business 10 A 10A. Presentation of the City’s Annual Comprehensive Financial Report (ACFR) for the Fiscal Year ended June 30, 2025.  Environmental Considerations:  The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Finance Manager Attili Recommended Action: Accept and file the Annual Comprehensive Financial Report for the Fiscal Year Ended June 30, 2025. 2026-01-21 Item 10A Presentation of the Annual Comprehensive Financial Report Fiscal Year Ended June 30, 2025 January 21, 2026 Order of Business 10 #A San Diego County Encinitas City Council 69700d54b9ce8583bd716eaa
January 21, 2026 Order of Business 10 B 10B. Annual Report Concerning the Mitigation Fee Act for Fiscal Year 2024-25. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Finance Analyst Ramos Recommended Action: Review and file the Annual Development Impact Mitigation Fee Report for Fiscal Year Ended June 30, 2025. 2026-01-21 Item 10B Annual Report Concerning the Mitigation Fee Act for FY 2024-25 January 21, 2026 Order of Business 10 #B San Diego County Encinitas City Council 69700d54b9ce8583bd716ea9
January 21, 2026 Order of Business 12 A 12A. Council Initiated Item from Council Member Jim O’Hara to create business hours (hour of operation) for the City of Encinitas. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Recommended Action: Direct staff to collaborate with the Sheriff's Department, Chamber of Commerce, and City Attorney to create hours of operation for business in the City of Encinitas. 2026-01-21 Item 12A Council Initiated Item O’Hara - Business Hours January 21, 2026 Order of Business 12 #A San Diego County Encinitas City Council 69700d54b9ce8583bd716ea8
January 21, 2026 Order of Business 8 K 8K. Acceptance of the 444 El Camino Real Drainage Channel Repair Project (CD25B). Environmental Considerations: The actions being considered by the City Council are exempt from the California Environmental Quality Act (CEQA) because they are not a "project" under Section 15378(b)(5) of CEQA Guidelines. The actions involve organizational or administrative activities of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Engineer Stryker Recommended Action: 1) Authorize the filing of the Notice of Completion for the subject project; 2) Authorize the release of the payment bond for the subject project in full upon the recording of the Notice of Completion; 3) Authorize the release of the performance bond for the subject project in full, one (1) year after the recording of the Notice of Completion; and 4) Adopt City Council Resolution No. 2026-001, titled "A Resolution of the City Council of the City of Encinitas, California, Accepting the Public Improvements for the 444 El Camino Real Drainage Channel Repair Project (CD25B)". 2026-01-21 Item 08K El Camino Real Drainage Channel Repair NOC January 21, 2026 Order of Business 8 #K San Diego County Encinitas City Council 69700d54b9ce8583bd716ea6
January 21, 2026 Order of Business 8 O 8O. Letter of Opposition to SB 677 (Wiener) Housing Development: Transit- Oriented Development.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Deputy City Manager James Recommended Action: Ratify the Letter of Opposition to SB 677 (Wiener) Housing Development: Transit-Oriented Development. 2026-01-21 Item 08O Ratify Letter of Opposition to SB 677 January 21, 2026 Order of Business 8 #O San Diego County Encinitas City Council 69700d54b9ce8583bd716ea0
January 21, 2026 Order of Business 8 J 8J. Authorization of Amendment No. 2 to the General Services and Beach Maintenance Agreement with Whillock Contracting, Inc. associated with the Opportunistic Beach Fill Program(OBFP)/Sand Compatibility and Opportunistic Use Program (SCOUP), using available budget in Capital Improvement Project No. WB08C, to increase the current service contract agreement amount by $350,000, to support the sediment deposit effort of the Greystar SCOUP permit, which consists of placement of approximately 9,400 cubic yards of compatible sand sediment material at Leucadia State Beach (adjacent to Beacons Beach).  Environmental Considerations: An existing Mitigated Negative Declaration (MND; SCH No. 2013111057) is certified and in place as it relates to the existing development permit for the OBFP/SCOUP Program (WB08C). However, the contract amendment action being considered by the City Council is not subject to the California Environmental Quality Act (CEQA) pursuant to Section 15060(c)(3) of the CEQA Guidelines because the additional funding being requested as part of this is existing contract is not a "project" pursuant to Section 15378(b)(5). The action authorizes staff to implement an organizational or administrative activity of government that by itself will not result in a direct or indirect physical change in the environment.  Contact Person: Coastal Zone Program Administrator Mierau Recommended Action: Authorize the City Manager, or designee, in consultation with the City Attorney, to execute Amendment No. 2 to the General Services and Beach Maintenance Agreement with Whillock Contracting, Inc. to facilitate the installation of the Greystar SCOUP sediment placement at Leucadia State Beach, in substantial form with proposed scope and cost. 2026-01-21 Item 08J Whillock Contract Amendment January 21, 2026 Order of Business 8 #J San Diego County Encinitas City Council 69700d54b9ce8583bd716ea7
January 21, 2026 Order of Business 8 M 8M. Award Professional Services Contract to Kleinfelder, Inc. to provide structural engineering services for the Bridge Structure Condition Assessment Report (WC26B). Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Protection Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Engineer Stryker Recommended Action: Authorize the City Manager, or designee, to execute a contract in substantial form and any necessary amendments and time extensions, in consultation with the City Attorney, with Kleinfelder, Inc. in the amount of $231,940 plus an 18.5% contingency of $43,060 for a total contract not-to-exceed amount of $275,000 to evaluate the City's bridges and develop a comprehensive condition assessment report and a 10-year capital maintenance program for the Bridge Structure Condition Assessment Report (WC26B). 2026-01-21 Item 08M Contract Award for bridge Structure Condidtion Assessment Report January 21, 2026 Order of Business 8 #M San Diego County Encinitas City Council 69700d54b9ce8583bd716ea1
January 21, 2026 Order of Business 4 A 4A. Proclamation in Recognition of Certified Green Businesses: Surfdog’s; Java Hut; Encinitas Periodontics and Dental Implants; Solana Center for Environmental Innovation; Encinitas Public Library; and Pacific View Arts Center January 21, 2026 Order of Business 4 #A San Diego County Encinitas City Council 69700d54b9ce8583bd716ea2
January 21, 2026 Order of Business 8 L 8L. Acceptance of the FY 2024-25 Pavement Rehabilitation Project (CS25A). Environmental Considerations: The actions being considered by the City Council are exempt from the California Environmental Quality Act (CEQA) because they are not a "project" under Section 15378(b)(5) of CEQA Guidelines. The actions involve an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Engineer II Suleiman Recommended Action: 1) Authorize the filing of the Notice of Completion for the subject project; 2) Authorize the release of the Payment Bond in full upon the recording of the Notice of Completion; 3) Authorize the release of the Performance Bond in full one (1) year after the recording of the Notice of Completion; and 4). Adopt City Council Resolution No. 2026-04, titled "A Resolution of the City Council of the City of Encinitas, California, Accepting the FY 2024-25 Pavement Rehabilitation Project (CS25A)." 2026-01-21 Item 08L NOC FY 2024-25 Pavement Rehabilitation Project January 21, 2026 Order of Business 8 #L San Diego County Encinitas City Council 69700d54b9ce8583bd716ea3
January 21, 2026 Order of Business 8 H 8H. Adoption of Ordinance No. 2025-15 for City Council initiated amendments to Encinitas Municipal Code Chapter 9.01 (General Offenses).  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" pursuant to Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Associate Planner Brenner Recommended Action: Adopt City Council Ordinance No. 2025-15, titled "An Ordinance of the City Council of the City of Encinitas, California, Adopting Amendments to Chapter 9.01 (General Offenses) of the Encinitas Municipal Code Relating to Camping and Sleeping in Vehicles." 2026-01-21 Item 08H Title 9 Amendments Staff Report and Ordinance January 21, 2026 Order of Business 8 #H San Diego County Encinitas City Council 69700d54b9ce8583bd716ea4
January 21, 2026 Order of Business 8 I 8I. Amendment No. 6 to the Civic Solutions, Inc. contract agreement for continued contractual planner support through the end of Fiscal Year 2025-26. Environmental Considerations: The action being considered by the City Council is not subject to the California Environmental Quality Act (CEQA) pursuant to Section 15060(c)(3) of the CEQA Guidelines because it is not a "project" as defined in Section 15378(b)(5). The action involves an organizational or administrative activity of government that will not result in direct or indirect physical change in the environment.  Contact Person: Planning Manager Maynard Recommended Action: Authorize the City Manager in consultation with the City Attorney to amend the Professional Servies Agreement with Civic Solutions, Inc., (Contract# 24300094) to increase funds authorized by $80,000, for a total not-to-exceed amount of $430,199 for Fiscal Year 2025-26 and a total not-to-exceed contract amount of $2,078,986 over the five-year life of the Agreement. 2026-01-21 Item 08I  Civic Solutions Amendment January 21, 2026 Order of Business 8 #I San Diego County Encinitas City Council 69700d54b9ce8583bd716ea5
December 17, 2025 Order of Business 10 D 10D. Adoption of Memorandum of Understanding (MOU) between the City of Encinitas and the Encinitas Firefighter’s Association (EFFA) effective January 1, 2026 through December 31, 2029.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in direct or indirect physical change in the environment.  Contact Person: Human Resources Director von Kalinowski Recommended Action: 1) Adopt Resolution No. 2025-123 titled, "A Resolution of the City Council of the City of Encinitas, California, Adopting the Memorandum of Understanding Between the City of Encinitas and Encinitas Firefighter's Association, IAFF 3787 Dated January 1, 2026" adopting a memorandum of understanding between the City of Encinitas and the Encinitas Firefighter's Association and authorizing the City Manager or designee(s) to execute the memorandum of understanding on behalf of the City of Encinitas, and 2) Adopt Resolution No. 2025-124 titled, "A Resolution of the City Council of the City of Encinitas, California, Adopting the Pay Ranges for the Encinitas Firefighter's Association, IAFF 3787, Effective January 1, 2026" approving the Pay Ranges for the Encinitas Firefighter's Association effective January 1, 2026. 2025-12-17 Item 10D EFFA MOU December 17, 2025 Order of Business 10 #D San Diego County Encinitas City Council 693cb661dfa91f297e658c2f
December 17, 2025 Order of Business 8 A 8A. Approval to waive the full reading of the text of all ordinances and resolutions introduced/adopted at this meeting. Ordinances and resolutions shall be introduced/adopted by title only.  Contact Person:  City Clerk Hollywood Recommended Action: Approve. December 17, 2025 Order of Business 8 #A San Diego County Encinitas City Council 693cb661dfa91f297e658c2e
December 17, 2025 Order of Business 8 C 8C. Agreement for the Encinitas Habitat Stewardship Program with the San Diego Botanic Garden Amendment No. 1 to add Additional Services.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Park Operation Manager Norgard Recommended Action: Approve and authorize the City Manager, in consultation with the City Attorney, to execute Amendment No. 1 in substantial form to the contract with the Quail Botanical Gardens Foundation dba San Diego Botanic Garden for the Encinitas Habitat Stewardship Program in the amount of $100,000 for a total not to exceed $200,000 for additional services and extra work. 2025-12-17 Item 08C Habitat Stewardship Program with San Diego Botanic Garden December 17, 2025 Order of Business 8 #C San Diego County Encinitas City Council 693cb661dfa91f297e658c2d
December 17, 2025 Order of Business 8 F 8F. Letter of support for grant application being submitted by the University of San Diego to complete a study assessing the potential future impacts of sea level rise on surfing resources, regionally.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Sustainability Manager Najera Recommended Action: Approve a letter of support for University of San Diego to complete a study assessing the potential future impacts of sea level rise on surfing resources, regionally, to be submitted as part of a grant proposal for California Ocean Protection Council's Senate Bill 1 Sea Level Rise Adaptation Planning Grant Program. 2025-12-17 Item 08F LOS Surf Study December 17, 2025 Order of Business 8 #F San Diego County Encinitas City Council 693cb661dfa91f297e658c2b
December 17, 2025 Order of Business 10 C 10C. Legislative affairs update from JGC Government Relations, Inc. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. Contact Person: Deputy City Manager James Recommended Action: Receive the Legislative Affairs Update from JGC Government Relations, Inc. and provide direction regarding City's legislative actions. 2025-12-17 Item 10C Legislative Affairs Update December 17, 2025 Order of Business 10 #C San Diego County Encinitas City Council 693cb661dfa91f297e658c2a
December 17, 2025 Order of Business 10 B 10B. Overview of the Urban Forest Advisory Committee 2024 Accomplishments, Committee Structure, Committee Effectiveness, and Review of Encinitas Municipal Code Chapter 15.02 - Municipal Tree Ordinance.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Environmental Services Manager Steenblock Recommended Action: Receive the report and provide direction to staff on any desired changes to the current structure and function of the Urban Forest Advisory Committee (UFAC), including revisions to Encinitas Municipal Code (EMC) Chapter 15.02. 2025-12-17 Item 10B Urban Forest Advisory Committee Structure, Effectiveness, and EMC Review December 17, 2025 Order of Business 10 #B San Diego County Encinitas City Council 693cb661dfa91f297e658c29
December 17, 2025 Order of Business 8 E 8E. File a Public Comment supporting a petition to modify California Public Utility Commission Electric Rule 45 related to electrical infrastructure upgrades for electric vehicle charging stations.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Sustainability Manager Najera Recommended Action: Direct the City Manager, or designee, to file a public comment for California Public Utility Commission (CPUC) Proceeding A2205016 in support of the Petition for Modification of Decision 24-12-074 of the Joint Petitioners, supporting the request to strike the funding cap for Electric Rule 45 "Rule 45" which has the potential to impact the cost of installing electric vehicle charging station infrastructure for public and private entities. 2025-12-17 Item 08E City Comment on CPUC Rule 45 December 17, 2025 Order of Business 8 #E San Diego County Encinitas City Council 693cb661dfa91f297e658c28
December 17, 2025 Order of Business 10 A 10A. Introduction of Ordinance No. 2025-18 adding Encinitas Municipal Code Chapter 2.42 Establishing a Business Commission.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Management Analyst III Welnick Recommended Action: Introduce Ordinance No. 2025-18 titled "An Ordinance of the City Council of the City of Encinitas, California, Adding Encinitas Municipal Code Chapter 2.42 to Establish A Business Commission." 2025-12-17 Item 10A Introduction of Ordinance No. 2025-18 adding Encinitas Municipal Code Chapter 2.42 December 17, 2025 Order of Business 10 #A San Diego County Encinitas City Council 693cb661dfa91f297e658c27
December 17, 2025 Order of Business 8 D 8D. Authorization to Participate in SD EnergyLink Incentive Program and Accept $143,000 in Assets and Installation Services.  Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Senior Management Analyst Elmore Recommended Action: 1) Authorize the City Manager, or designee, in consultation with the City Attorney, to execute an agreement with San Diego Windustrial CO, DBA Winsupply of San Diego CA Co, (WinSupply) for professional services in substantial form, in the amount of $0, for a one-year term; and 2) Authorize the City Manager, or designee, in consultation with the City Attorney, to execute a Letter of Authorization for SD EnergyLink Application by WinSupply, in substantial form. 2025-12-17 Item 08D Agreement to Accept Tankless Water Heaters and Installation December 17, 2025 Order of Business 8 #D San Diego County Encinitas City Council 693cb661dfa91f297e658c26
December 17, 2025 Order of Business 11 A 11A. Encinitas Community Park Amenities Assessment. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a "project" under Section 15378(b)(5) of CEQA Guidelines.  The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment.  Contact Person: Park Operation Manager Norgard Recommended Action: This is an informational item with no staff recommendation. 2025-12-17 Item 11A Encinitas Community Park Amenities Assessment December 17, 2025 Order of Business 11 #A San Diego County Encinitas City Council 693cb661dfa91f297e658c25
Del Mar
Date Item Type Item Description Info Location County City Meeting Type id topic
April 07, 2026 Item 4 4. Citywide Landscape Maintenance Services Contract Award Recommended Action: Staff recommends that the City Council: 1) Approve an agreement with BrightView Landscape Services, Inc. (Attachment A) to provide citywide landscape maintenance services for an initial three-year period effective May 1, 2026, through May 1, 2029; and 2) Authorize the City Manager to execute the agreement, and any subsequent term extension amendments provided for under the Agreement contingent upon satisfactory performance by the vendor. Reference: Clerk’s File No. 406-1 April 07, 2026 Item #4 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb0a
April 07, 2026 Item 6 6. Authorization to Purchase Two New Fire Vehicles and Apply for Del Mar Foundation Grant Funds to Support the Purchase Recommended Action: Staff recommends that the City Council: 1) Authorize the City Manager to execute purchasing documents with National Auto Fleet Group, utilizing Sourcewell Contract No. 081325-NAF, for the purchase of one (1) model year 2026 Ford F-250 crew cab pickup truck for a Fire Battalion Chief and one (1) model year 2026 Ford F-150 crew cab pickup truck for the Fire Marshal, including outfitting for both vehicles, in the total amount not to exceed $268,000; 2) Authorize the City Manager to apply for grant funding from the Del Mar Foundation to be applied toward the Fire Marshal vehicle cost and to execute all related documents; and 3) Authorize an amendment to the Fiscal Year 2025-2026 Operating and Capital Budget as described in the Fiscal Impact section of this report. Reference: Clerk’s File No. 201-13, 601-5 Agenda Page 4 April 07, 2026 Item #6 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb09
April 07, 2026 Item 7 7. Approval of San Diego Gas & Electric Customer Payment Remittance for the Jimmy Durante Boulevard Bluff Stabilization Project Recommended Action: Staff recommends that the City Council approve the San Diego Gas & Electric (SDG&E) Customer Payment Remittance for the Jimmy Durante Boulevard Bluff Stabilization Project in an amount up to $148,550 (Attachment A) and authorize the City Manager to execute any necessary documents and make the payment. Reference: Clerk’s File No. 1404-2 April 07, 2026 Item #7 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb08
April 07, 2026 Item 8 8. Consideration of a Second Amendment to the Exclusive Negotiating Rights Agreement with the 22nd District Agricultural Association Relating to Fairgrounds Affordable Housing (Housing Element Program 3A) Recommended Action: Staff recommends the City Council: 1) Approve the Second Amendment to the Exclusive Negotiating Rights Agreement with the 22nd District Agricultural Association including renaming the agreement from ENRA to the “Agreement for Affordable Housing Site Due Diligence and Development Feasibility Analysis” (Attachment A); and 2) Authorize the City Manager to execute the agreement. Reference: Clerk’s File No. 406-1 April 07, 2026 Item #8 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb15
April 07, 2026 Item 1 1. Approval of Minutes: March 11, 2026, Special Meeting and March 17, 2026, Regular and Special Meeting Recommended Action: Approve Minutes. Reference: Clerk’s Minutes Book April 07, 2026 Item #1 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb0c
April 07, 2026 Item 2 2. Ratification of List of Demands dated April 7, 2026 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 Agenda Page 3 April 07, 2026 Item #2 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb0d
April 07, 2026 Item 3 3. Waiver of Reading of Ordinances on Agenda Recommended Action: Waive Reading of Ordinances. Reference: Clerk’s File No. 401-4 April 07, 2026 Item #3 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb0e
April 07, 2026 Item 12 12. Resolution Establishing the Date by Which Overhead Electric and Communication Facilities Shall be Removed in the Underground Utility District 1A (Stratford Court South) Recommended Action: Staff recommends that the City Council conduct a public hearing to adopt a Resolution (Attachment A) establishing the date by which overhead electric and communication facilities shall be removed in the Underground Utility District 1A (Stratford Court South) in accordance with Del Mar Municipal Code (DMMC) Section 23.54.030. Reference: Clerk’s File No. 1001-2 April 07, 2026 Item #12 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb0f
April 07, 2026 Item 13 13. Initial Consideration of an Appeal of Encroachment Permit (EP) 25-049 EP Appellant and Applicant: Paul Rael Appellant’s Address: 1612 Stratford Way (APN: 299-280-47-00) Recommended Action: Staff recommends that the City Council uphold the denial of Encroachment Permit EP25-049 (Attachment A) and decline to set the appeal for a de novo hearing. Reference: Clerk’s File No. 802-1 April 07, 2026 Item #13 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb10
April 07, 2026 Item 11 11. Resolution Approving the Del Mar Projects for Inclusion in the TransNet Local Street Improvement Program of Projects for Fiscal Year 2026-2027 through Fiscal Year 2030-2031 and Amending Fiscal Year 2024-2025 Programming to include Carry-Over Funding Recommended Action: Staff recommends that City Council conduct a public hearing and adopt a Resolution (Attachment A) approving Del Mar projects for inclusion in the TransNet Local Street Improvement Program of Projects as part of the Regional Transportation Improvement Program. Reference: Clerk’s File No. 901-5 April 07, 2026 Item #11 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb11
April 07, 2026 Item 10 10. Adoption of Resolution to Declare the City-Owned 28th Street Vacant Lot Exempt Surplus Land per Surplus Lands Act (APN 299-030-12) Recommended Action: Staff recommends the City Council adopt a Resolution (Attachment A) to declare that the small City-owned 28th Street vacant lot is exempt surplus land in accordance with the Surplus Lands Act (SLA); and authorize the City Manager to file the Resolution with the California Housing and Community Development Department (HCD). Agenda Page 5 Reference: Clerk’s File No. 303-1, 1306-23 April 07, 2026 Item #10 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb12
April 07, 2026 Item 14 14. Approval of Major Arterial Median Design and Task Order with MW Peltz & Associates for Final Design Recommended Action: Staff recommends that the City Council: 1) Approve the conceptual design for the Major Arterial Medians Improvements Project; 2) Approve a $120,585 Task Order for Final Design Services with MW Peltz &1050 Camino del Mar, Del Mar, CA 92014 www.delmar.ca.us Agenda Page 6 Associates (Attachment A); 3) Approve a $10,000 contingency; 4) Authorize the City Manager to execute the Task Order and any subsequent amendments within the contingency; and 5) Authorize an amendment to the FY 2025-26 Operating and Capital Budget allocating an additional $30,000 from the General Fund to the Project. Reference: Clerk’s File No. 406-1, 901-9 April 07, 2026 Item #14 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb13
April 07, 2026 Item 15 15. Reconsideration of Additional Pension Fund Transfer for FY 2025-26 Recommended Action: Mayor Martinez and Deputy Mayor/Finance Committee Liaison Spelich request that the City Council approve an additional transfer of $425,000 to the Pension Reserve Fund, as previously recommended by City staff and the Finance Committee, in Fiscal Year (FY) 2025-26. Reference: Clerk’s File No. 502-5 April 07, 2026 Item #15 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb14
April 07, 2026 Item 9 9. Encroachment Permit (EP) 26-017 to Permit an Existing Wall and Other Improvements within the Public Right-of-Way at 1215 Cuchara Drive Applicant: Anne Marie Schur and Eduardo Schur Recommended Action: Staff recommends the City Council adopt the attached Resolution (Attachment A) conditionally approving Long-term Major EP26-017 to permit an existing wall, fence, and vegetation on the east side of the property at 1215 Cuchara Drive. Reference: Clerk’s File No. 802-1 April 07, 2026 Item #9 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb16
April 07, 2026 Item 5 5. Task Order with NV5 for Initial Design of Utility Undergrounding Districts 2 (Beach Colony) and 25th Street Recommended Action: Staff recommends that the City Council: 1) Approve a $141,140 Task Order (TO) with NV5 for Initial Design of the Beach Colony and 25th Street Utility Undergrounding Districts (Attachment A); 2) Approve a $30,000 contingency; and 3) Authorize the City Manager to execute the Task Order and any subsequent amendments within the contingency. Reference: Clerk’s File No. 406-1, 1001-2 April 07, 2026 Item #5 San Diego County Del Mar City Council 69d0523f1d09bf255f50fb0b
March 17, 2026 Item 7 7. Informational Summary of Draft Initial Study/Mitigated Negative Declaration for the San Dieguito Lagoon Levee, Habitat Enhancement, and Trail Project Recommended Action: Staff recommends the City Council receive this informational report summarizing the findings of the Draft Initial Study/Mitigated Negative Declaration (Draft IS/MND) environmental document prepared by the City’s consultant (Dudek) for the San Dieguito Lagoon Levee, Habitat Enhancement, and Trail Project (San Dieguito Lagoon Shoreline Project) with the City serving as lead agency in compliance with the California Environmental Quality Act (CEQA). Reference: Clerk’s File No. 1403-5 March 17, 2026 Item #7 San Diego County Del Mar City Council 69b87fc38896301793e61f1c
March 17, 2026 Item 6 6. Approval of a Donation and Grant Acceptance Policy Recommended Action: Staff recommends that the City Council adopt a Resolution (Attachment A) approving a Donation and Grant Acceptance Policy (Exhibit A to Attachment A) and authorize the City Manager to make administrative updates to the Policy as may be occasionally needed. Reference: Clerk’s File No. 201-16, 201-13 March 17, 2026 Item #6 San Diego County Del Mar City Council 69b87fc38896301793e61f1b
March 17, 2026 Item 4 4. Ratification of List of Demands dated March 17, 2026 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 March 17, 2026 Item #4 San Diego County Del Mar City Council 69b87fc38896301793e61f1a
March 17, 2026 Item 1 1. Measure Q Citizen Oversight Committee Annual Report for FY 2024-2025 Recommended Action: Receive a presentation from Measure Q Oversight Committee Chair Alan Lonbom. Reference: Clerk’s File No. 401-5 March 17, 2026 Item #1 San Diego County Del Mar City Council 69b87fc38896301793e61f18
March 17, 2026 Item 2 2. Del Mar Bluffs Stabilization Phase 5 and Del Mar Bluffs Access Improvements Projects Update Recommended Action: Receive a presentation from SANDAG Representatives. Reference: Clerk’s File No. 1506-1 March 17, 2026 Item #2 San Diego County Del Mar City Council 69b87fc38896301793e61f17
March 17, 2026 Item 8 8. Initial Consideration of an Appeal of Encroachment Permit (EP) 25-049 EP Appellant and Applicant: Paul Rael Appellant’s Address: 1612 Stratford Way (APN: 299-280-47-00) Recommended Action: Staff recommends that the City Council uphold the denial of Encroachment Permit EP25-049 (Attachment A) and decline to set the appeal for a de novo hearing. Reference: Clerk’s File No. 802-1 March 17, 2026 Item #8 San Diego County Del Mar City Council 69b87fc38896301793e61f15
March 03, 2026 Item 13 13. Undergrounding Program Updated Long-Term Cash Flow Analysis Recommended Action: Staff recommends the City Council: 1) Receive a presentation on the Undergrounding Program updated long-term cash flow analysis; 2) Direct City staff to proceed with Scenario 2, advancing the design of Beach Colony (2) and 25th Street and phased construction of District 2; 3) Direct City staff to evaluate cash flows and phased construction for all upcoming districts; and 4) Direct staff to update the Finance-As-You-Go modeling previously presented in November 2024, to evaluate future opportunities for strategic and fiscally responsible financing to accelerate Undergrounding Program completion and reduce overall costs. Reference: Clerk’s File No. 1001-1 March 03, 2026 Item #13 San Diego County Del Mar City Council 69a6228c5d0039b0cbd71221
March 03, 2026 Item 12 12. Fiscal Year 2024-25 Final Financial Report and Fiscal Year 2025-26 Mid-Year Financial Report Recommended Action: Staff recommends that the City Council: 1) Receive the June 30, 2025 Annual Comprehensive Financial Report (ACFR) and Fiscal Year 2024-25 Final Financial Report; 2) Review the Fiscal Year 2025-26 Mid-Year Financial Report; and 3) Approve Resolution (Attachment A) amending the FY 2025-26 Operating and Capital Budget as included in Exhibit A, authorizing net revenue adjustments totaling $5,673,620 million and net expenditure adjustments totaling $1,325,660, and authorizing unspent FY 2024-25 encumbrances and continuing appropriations to be carried over to FY 2024-25 as included in Attachment B totaling $9,071,519 in expenditures and $3,924,755 in revenues. Reference: Clerk’s File No. 202-5 March 03, 2026 Item #12 San Diego County Del Mar City Council 69a6228c5d0039b0cbd71220
March 03, 2026 Item 10 10. Design Review Board Interviews and Appointment Recommended Action: Staff recommends that the City Council review the Citizen Interest Forms (Attachment A), interview the applicants, and appoint one resident to serve as a voting member on the Design Review Board for a full four-year term effective March 3, 2026, and expiring on March 31, 2030. Reference: Clerk’s File No. 401-5 March 03, 2026 Item #10 San Diego County Del Mar City Council 69a6228c5d0039b0cbd7121f
March 03, 2026 Item 11 11. Authorization to Submit 2025 Housing Element Annual Progress Report Recommended Action: Staff recommends the City Council authorize submittal of the City of Del Mar’s (City) 2025 Housing Element Annual Progress Report (APR) (Attachment A) to the State Department of Housing and Community Development (HCD) and Governor’s Office of Land Use and Climate Innovation (LCI). Reference: Clerk’s File No. 304-7 March 03, 2026 Item #11 San Diego County Del Mar City Council 69a6228c5d0039b0cbd7121e
March 03, 2026 Item 2 2. Ratification of List of Demands dated March 3, 2026 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 March 03, 2026 Item #2 San Diego County Del Mar City Council 69a6228c5d0039b0cbd7121b
March 03, 2026 Item 6 6. Parks and Recreation Committee Appointments Recommended Action: The City Council Liaisons to the Parks and Recreation Committee (Committee) recommend that the City Council: 1) Reappoint Lynn Gaylord as a voting member to the Committee to serve a second full three-year term starting March 3, 2026, and ending on March 31, 2029; and 2) Appoint Rebecca Dembitsky to serve a first term as a voting member to the Committee for a full three-year term starting March 3, 2026, and ending on March 31, 2029 Reference: Clerk’s File No. 401-5 March 03, 2026 Item #6 San Diego County Del Mar City Council 69a6228c5d0039b0cbd7121a
March 03, 2026 Item 7 7. Undergrounding Program Advisory Committee Appointments Recommended Action: The City Council Liaisons to the Undergrounding Program Advisory Committee recommend that the City Council reappoint Shirli Weiss and Tom McGreal to the Undergrounding Program Advisory Committee (UPAC) as voting members to serve full three-year terms starting March 3, 2026, and ending on March 31, 2029. Reference: Clerk’s File No. 401-5 March 03, 2026 Item #7 San Diego County Del Mar City Council 69a6228c5d0039b0cbd71219
March 03, 2026 Item 5 5. Agreement for As-Needed Housing Legal Services Recommended Action: Staff recommends the City Council: 1) Approve a professional services agreement (Agreement) with Goldfarb & Lipman, LLP (Goldfarb & Lipman) (Attachment A) to provide as-needed housing legal services for an initial three-year period March 3, 2026, through March 3, 2029; and 2) Authorize the City Manager to execute the Agreement and any subsequent term extension amendments provided for under the Agreement contingent upon satisfactory performance by the consultant firm. Reference: Clerk’s File No. 406-1 March 03, 2026 Item #5 San Diego County Del Mar City Council 69a6228c5d0039b0cbd71218
March 03, 2026 Item 4 4. Agreement with Civic Solutions, Inc. for Contract Planning Services Recommended Action: Staff recommends that the City Council: 1) Approve a Professional Services Agreement (Agreement) with Civic Solutions, Inc. (Attachment A) to continue providing contract as-needed planning services from February 4, 2026, through February 4, 2027; and 2) Authorize the City Manager to execute the Agreement and any subsequent amendments provided for under the Agreement contingent upon satisfactory performance by the consultant. Reference: Clerk’s File No. 406-1 March 03, 2026 Item #4 San Diego County Del Mar City Council 69a6228c5d0039b0cbd71217
March 03, 2026 Item 9 9. Affordable Housing Regulatory Agreement with Watermark DM, L.P., an Arizona Limited Partnership, for the Watermark Del Mar Multi-unit Residential Development at 2250 San Dieguito Drive (APN: 299-100-51-00) Recommended Action: Staff recommends the City Council adopt a Resolution (Attachment A) authorizing the City Manager to execute an Affordable Housing Regulatory Agreement (Regulatory Agreement) (Exhibit A to Attachment A) with Watermark DM, L.P., an Arizona limited partnership (Developer), restricting 10 of the 50 units in the approved Watermark Del Mar Project (Development) as long- term affordable housing. Reference: Clerk’s File No. 303-1 March 03, 2026 Item #9 San Diego County Del Mar City Council 69a6228c5d0039b0cbd71216
March 03, 2026 Item 8 8. Sewer System Management Plan (SSMP) Update Recommended Action: Staff recommends that the City Council 1) Adopt a Resolution (Attachment A) approving the updated City of Del Mar Sewer System Management Plan (Exhibit A to Attachment A); and 2) Authorize the City Manager to approve future administrative clarifications/updates to the Sewer System Management Plan. Reference: Clerk’s File No. 906-1 March 03, 2026 Item #8 San Diego County Del Mar City Council 69a6228c5d0039b0cbd71215
February 17, 2026 Item 8 8. Interim Fire Prevention Staffing and Amendment to Cost Sharing Agreement with the City of Solana Beach for Fire Transition Management Services Recommended Action: Staff recommends that the City Council: 1) Approve a Resolution (Attachment A) amending the Compensation Plans for Fire Employees to add a Fire Marshal position and for Miscellaneous, Part-Time, Temporary and Hourly Employees to add a Fire Prevention Technician position; 2) Approve the First Amendment to the Cost Sharing Agreement (Attachment B) with the City of Solana Beach to add provisions related to Interim Fire Prevention positions; and 3) Authorize the City Manager to negotiate and execute the final the amendment and fill interim, part-time fire prevention positions on a temporary basis. Reference: Clerk’s File No. 1101-8 February 17, 2026 Item #8 San Diego County Del Mar City Council 6993b7865aeafbebfcf6c17c
February 17, 2026 Item 6 6. Task Order Amendment with Michael Baker International to Update the Phase 2 Engineering Design and Cost Estimate for the San Dieguito Drive Improvement Project in Preparation for the Bid Process Recommended Action: Staff recommends that the City Council: 1) Approve a $16,520 Task Order Amendment (Attachment A) with Michael Baker International (MBI) to proceed with Phase 2 Design Updates and Bid Support for the San Dieguito Drive Improvement Project; 2) Approve a $5,000 contingency; and 3) Authorize the City Manager to execute the Task Order Amendment and any subsequent amendments within the contingency. Reference: Clerk’s File No. 406-1 February 17, 2026 Item #6 San Diego County Del Mar City Council 6993b7865aeafbebfcf6c181
February 17, 2026 Item 4 4. Award of Construction Contract and Related Task Orders for the Jimmy Durante Boulevard Pavement Rehabilitation Project Recommended Action: Staff recommends that the City Council: 1) Award a $1,302,420 construction contract to Hazard Construction Engr LLC for the Jimmy Durante Boulevard Pavement Rehabilitation Project (Attachment A); 2) Award a $157,265 Task Order to Dudek for Construction Management and Inspection Services (Attachment B); 3) Award a $26,465 Task Order to NOVA Services, Inc for Geotechnical Services and Laboratory Testing (Attachment C); 4) Award a $27,200 Task Order Amendment to Michael Baker International for Engineering Construction Support (Attachment D); 5) Approve a $130,242 project contingency equal to 10% of the construction cost; and 6) Authorize the City Manager to execute the required documents and any construction change orders or task order amendments within the project contingency necessary to complete the work. Reference: Clerk’s File No. 601-4 February 17, 2026 Item #4 San Diego County Del Mar City Council 6993b7865aeafbebfcf6c17e
February 17, 2026 Item 5 5. Authorization to Apply for State Grant Funds in Support of the San Dieguito Lagoon Levee, Habitat Enhancement, and Trail Project Recommended Action: Staff recommends the City Council: 1) Adopt a Resolution authorizing the City Manager to apply for California Ocean Protection Council SB 1 Sea Level Rise Adaptation Grant Program funds (Attachment A); 2) Adopt a Resolution authorizing the City Manager to apply for State Coastal Conservancy Grant Program funds (Attachment B); and Authorize the City Manager to approve and execute all agreements and related documents necessary for both grant opportunities. Reference: Clerk’s File No. 201-13, 1306-23 February 17, 2026 Item #5 San Diego County Del Mar City Council 6993b7865aeafbebfcf6c17f
February 17, 2026 Item 7 7. Second Reading and Adoption of an Ordinance Amending Del Mar Municipal Code Section 8.04 to Regulate the Digging of Hazardous Holes on the Public Beach Recommended Action: Staff recommends that the City Council adopt an Ordinance (Attachment A) that would amend Chapter 8.04, Beaches, Waterways and Parks, by adding Section 8.04.100, Digging of Hazardous Holes on a Public Beach, to the Del Mar Municipal Code (DMMC) regulating the excavation of hazardous holes on Del Mar public beaches. Reference: Clerk’s File No. 401-4, 401-9 February 17, 2026 Item #7 San Diego County Del Mar City Council 6993b7865aeafbebfcf6c180
February 17, 2026 Item 9 9. Adoption of Resolution to Declare the City-Owned 10th Street Vacant Lot Exempt Surplus Land per Surplus Lands Act (APN 300-093-17) Recommended Action: Staff recommends the City Council adopt a Resolution (Attachment A) to declare that the small City-owned 10th Street vacant lot within the City’s Civic Center is exempt surplus land in accordance with the Surplus Lands Act (SLA); and authorize the City Manager to file the Resolution with the California Housing and Community Development Department (HCD). Reference: Clerk’s File No. 303-1, 1306-23 February 17, 2026 Item #9 San Diego County Del Mar City Council 6993b7865aeafbebfcf6c17d
February 17, 2026 Item 2 2. Ratification of List of Demands dated February 17, 2026 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 February 17, 2026 Item #2 San Diego County Del Mar City Council 6993b7865aeafbebfcf6c182
February 17, 2026 Item 10 10. Approval of the Short-Term Rental Permit Fee Recommended Action: Staff recommends that the City Council adopt Resolutions approving the Short-Term Rental (STR) Permit Fee (Attachment A) and amending credit card processing fees (Attachment B). Reference: Clerk’s File No. 204-2, 301-19 February 17, 2026 Item #10 San Diego County Del Mar City Council 6993b7865aeafbebfcf6c183
February 17, 2026 Item 11 11. Undergrounding Program Updates and UPAC Project Efficiency Subcommittee Presentation Recommended Action: Staff recommends the City Council receive a City staff update on the Undergrounding Program and a presentation from the UPAC Subcommittee on Project Efficiencies (Attachment A). Reference: Clerk’s File No. 1001-2 February 17, 2026 Item #11 San Diego County Del Mar City Council 6993b7865aeafbebfcf6c184
February 17, 2026 Item 12 12. Update to 2026 City Council Regional and Local Appointments Recommended Action: Staff recommends that the City Council review and approve any necessary updates to the 2026 City Council Regional and Local Appointments (Attachment A) following Councilmember Terry Gaasterland’s recent resignation from several Council liaison assignments. Reference: Clerk’s File No. 401-1 February 17, 2026 Item #12 San Diego County Del Mar City Council 6993b7865aeafbebfcf6c187
January 20, 2026 Item 8 8. Introduction of an Ordinance to Process Administrative Corrections to Del Mar Municipal Code Chapter 23.12, Division 7 to Reflect Adoption of the 2025 California Green Building Code with Local Amendments Recommended Action:Staff recommends the City Council introduce an Ordinance (Attachment A) to process administrative corrections requested by the California Building Standards Commission that involve amending Del Mar Municipal Code (DMMC) Chapter 23.12, Division 7 to reflect local adoption of the 2025 California Green Building Code by the City Council in September 2025, and the City’s intent to carry forward local amendments previously adopted by the City Council in 2018 that require new non-residential construction to comply with the CalGreen Code Appendix A5. Reference: Clerk’s File No. 401-4, 401-9 January 20, 2026 Item #8 San Diego County Del Mar City Council 69700d54b9ce8583bd716ded
January 20, 2026 Item 9 9. Consideration of a Cost Sharing Agreement with the City of Solana Beach for Fire Management Transition Services Recommended Action: Staff recommends that the City Council: 1) Approve a Cost Sharing Agreement (Agreement) with the City of Solana Beach for Fire Management Transition Services (Attachment A); and 2) Authorize the City Manager to execute the Agreement and any subsequent amendments provided for under the Agreement contingent upon satisfactory performance. Reference: Clerk’s File No. 406-1, 1101-8 January 20, 2026 Item #9 San Diego County Del Mar City Council 69700d54b9ce8583bd716dec
January 20, 2026 Item 10 10. Official Council Vote on Del Mar 2026 SANDAG Board Appointments Recommended Action: Mayor Martinez and Deputy Mayor Spelich recommend that the City Council take an official vote to appoint a primary and 1st and 2nd alternate representatives to the San Diego Association of Governments (SANDAG) Board for 2026. Reference: Clerk’s File No. 1506-1 January 20, 2026 Item #10 San Diego County Del Mar City Council 69700d54b9ce8583bd716deb
January 20, 2026 Item 2 2. Ratification of List of Demands dated January 20, 2026 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 January 20, 2026 Item #2 San Diego County Del Mar City Council 69700d54b9ce8583bd716dea
January 20, 2026 Item 7 7. Appointment to the Measure Q Citizen Oversight Committee Recommended Action: Measure Q Oversight Committee Council liaisons Terry Gaasterland and Dan Quirk recommend the City Council appoint Caitlin Laipenieks to the Measure Q Citizen Oversight Committee as an at-large voting member for a full three-year term from January 20, 2026, through January 31, 2029. Reference: Clerk’s File No. 401-5 January 20, 2026 Item #7 San Diego County Del Mar City Council 69700d54b9ce8583bd716de9
January 20, 2026 Item 6 6. Agreement with ClearSource Financial Consulting for a Cost Allocation Plan and Comprehensive User Fee Study Recommended Action: Staff recommends the City Council: 1) Approve the Agreement for a Cost Allocation Plan and Comprehensive User Fee Study with ClearSource Financial Consulting (Attachment A); and 2) Authorize the City Manager to execute the Agreement and any subsequent amendments provided for under the Agreement contingent upon satisfactory performance by the consultant. Reference: Clerk’s File No. 406-1 January 20, 2026 Item #6 San Diego County Del Mar City Council 69700d54b9ce8583bd716de8
January 20, 2026 Item 4 4. Resolutions to Approve the Second Amended and Restated Regional Wastewater Disposal Agreement between the City of San Diego and the Participating Agencies in the Metropolitan Sewerage System Recommended Action: Staff recommends that the City Council adopt a Resolution (Attachment A) approving the Second Amended and Restated Regional Wastewater Disposal Agreement (SARA) and a Resolution (Attachment B) authorizing unified management of industrial waste discharge pretreatment and enhanced source control. Reference: Clerk’s File No. 406-1 January 20, 2026 Item #4 San Diego County Del Mar City Council 69700d54b9ce8583bd716de7
January 20, 2026 Item 5 5. Authorization to Purchase Vactor Ramjet and Truvac Hydro Excavation Trucks for the Public Works Department Recommended Action: Staff recommends that the City Council: 1) Approve the purchase of a Vactor Ramjet truck in Fiscal Year (FY) 2025-2026 and a Truvac Hydro Excavation Truck in FY 2026-2027; 2) Authorize the City Manager to execute the necessary paperwork to facilitate the purchases; and 3) Amend the FY 2025-2026 Operating and Capital Budget for the purchase of the Vactor Ramjet truck and direct staff to include funds for the purchase of the Truvac Hyro Excavation Truck in the FY 2026-2027 Operating and Capital Budget as described in the Fiscal Impact. Reference: Clerk’s File No. 601-5 January 20, 2026 Item #5 San Diego County Del Mar City Council 69700d54b9ce8583bd716de6
January 06, 2026 Item 2 2. Ratification of List of Demands dated January 6, 2026 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 January 06, 2026 Item #2 San Diego County Del Mar City Council 695c3f169e79887da0f0bace
January 06, 2026 Item 5 5. Adoption of an Ordinance to Repeal and Replace Chapter 11.40 of the Del Mar Municipal Code to Prohibit the Use of Expanded Polystyrene and Single-Use, Non-Compostable Disposable Food Service Ware Citywide, and Single-Use Plastic Beverage Bottles at City Facilities and City-Sponsored Events Recommended Action: Staff recommends that the City Council adopt an Ordinance (Attachment A) to repeal and replace Del Mar Municipal Code (DMMC) Chapter 11.40 to prohibit the use of expanded polystyrene and single-use, non- compostable disposable food service ware; the sale of expanded polystyrene coolers and ice chests or other food containers; and the use of single-use plastic beverage bottles at City facilities and City-sponsored events. Reference: Clerk’s File No. 401-4, 401-9 January 06, 2026 Item #5 San Diego County Del Mar City Council 695c3f169e79887da0f0bacd
January 06, 2026 Item 4 4. Agreement with Hinderliter, de Llamas & Associates for Sales, Use, and District Tax Information, Audit, and Consulting Services Recommended Action: Staff recommends the City Council: 1) Approve an Agreement for Sales, Use, and District Tax Information, Audit, and Consulting Services with Hinderliter, de Llamas & Associates (HdL) (Attachment A); and 2) Authorize the City Manager to execute the Agreement and any subsequent amendments provided for under the Agreement contingent upon satisfactory performance by the consultant. Reference: Clerk’s File No. 406-1 January 06, 2026 Item #4 San Diego County Del Mar City Council 695c3f169e79887da0f0bacc
January 06, 2026 Item 6 6. De Novo Hearing of an Appeal of the Planning Commission’s Denial of a Variance (V24-003) Request for Reductions to Front and Rear Yard (Setbacks) Requirements for a Non-Conforming Lot Applicant/Appellant: Reid and Beth Westburg Location: Vacant Lot Adjacent to and East of 1439 Oribia Road (APN: 299- 200-74-00) Recommended Action: Staff recommends that the City Council conduct a de novo public hearing and adopt the attached Resolution (Attachment A) granting a Variance to reduce front and rear setbacks (V24-003) required for the subject property. Reference: Clerk’s File No. 301-3 January 06, 2026 Item #6 San Diego County Del Mar City Council 695c3f169e79887da0f0bacb
January 06, 2026 Item 7 7. 2026 City Council Local and Regional Appointments Recommended Action: Staff recommends that the City Council: 1) Review the current list of Del Mar City Council regional and local appointments (Attachment A), make or reaffirm appointments for 2026, and authorize the elimination of any committees or subcommittees that are no longer deemed necessary; 2) Consider reappointment of former councilmember/resident Dwight Worden to continue to serve as the City’s representative to the METRO JPA Board through the end of 2026; and 3) Discuss whether to direct staff to return to Council with an amendment to City Council Policy 101 to better align the policy with the Council’s historical practice for local and regional appointments. Reference: Clerk’s File No. 401-1 January 06, 2026 Item #7 San Diego County Del Mar City Council 695c3f169e79887da0f0baca
Lemon Grove
Date Item Type Item Description Info Location County City Meeting Type id topic
April 07, 2026 Order of Business 1 H 1.H Written Councilmember Reports of Meetings, Events, and Activities Attended at City Expense Reference: Mayor Snow and Councilmembers Recommendation: Receive and file the written Councilmember reports of meetings, events, and activities attended at City expense for the period of January 21, 2026 through March 31, 2026. Public Hearing April 07, 2026 Order of Business 1 #H San Diego County Lemon Grove City Council 69d0523f1d09bf255f50fb07
April 07, 2026 Order of Business 1 E 1.E Call for Applications and Setting Interview Date to Fill Two Planning Commissioner Vacancies Reference: Michael Fellows, AICP, Community Development Manager and Joel G. Pablo, City Clerk Recommendation: Adopt a Resolution calling for applications to fill two upcoming vacancies on the Lemon Grove Planning Commission and setting May 19, 2026 as the date to conduct interviews of qualified applicants. The appointments will fill two (2) four year terms beginning July 1, 2026, and ending June 30, 2030. April 07, 2026 Order of Business 1 #E San Diego County Lemon Grove City Council 69d0523f1d09bf255f50fb05
April 07, 2026 Order of Business 1 G 1.G Approve Amendment No. 1 to the Hoch Consulting Agreement for Construction Management and Inspection Services (No. 2026-08) Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution to approve Amendment No. 1 to the Agreement (No. 2026-08) with Hoch Consulting and authorize the General Manager to execute any necessary documents. April 07, 2026 Order of Business 1 #G San Diego County Lemon Grove City Council 69d0523f1d09bf255f50fb04
April 07, 2026 Order of Business 1 F 1.F 2025 General Plan Annual Progress Report Reference: Michael Fellows, AICP, Community Development Department and Justin Nakhonthap, Assistant Planner Recommendation: Adopt a Resolution accepting the 2025 General Plan Annual Progress Report and direct staff to submit the Report to the California Governor’s Office of Land Use and Climate Innovation (LCI) and the California Department of Housing and Community Development (HCD). April 07, 2026 Order of Business 1 #F San Diego County Lemon Grove City Council 69d0523f1d09bf255f50fb03
April 07, 2026 Order of Business 1 B 1.B City of Lemon Grove Payment Demands Reference: Stacey Tang, Finance Director Recommendation: Ratify demands covering February 20, 2026 to March 15, 2026. April 07, 2026 Order of Business 1 #B San Diego County Lemon Grove City Council 69d0523f1d09bf255f50fb02
April 07, 2026 Order of Business 4 4. Consider Adoption of an Ordinance Adopting by Reference the 2025 California Building Standards Code (Title 24) Reference: Kristen Steinke, City Attorney Recommendation: Conduct the second reading and adopt an Ordinance adopting by reference the 2025 California Building Standards Code (Title 24). April 07, 2026 Order of Business #4 San Diego County Lemon Grove City Council 69d0523f1d09bf255f50faff
April 07, 2026 Order of Business 5 5. Fiscal Year 2025-26 Mid-Year Budget Adjustments Reference: Stacey Tang, Finance Director Recommendation: Adopt a Resolution to approve the Fiscal Year 2025-26 City of Lemon Grove Budget adjustments. City Council Reports on Meetings Attended at the Expense of the City (GC 53232.3 (d)) (53232.3. (d) states that members of a legislative body shall provide brief reports on meetings attended at the expense of the local agency at the next regular meeting of the legislative body.) City Manager’s Report Closed Session a. Conference with Legal Counsel – Anticipated Litigation (Government Code §54956.9(d)(4)) 1 case April 07, 2026 Order of Business #5 San Diego County Lemon Grove City Council 69d0523f1d09bf255f50fafe
April 07, 2026 Order of Business 2 2. Continued Public Hearing to Consider an Appeal (AA2-500-0001) of the Community Development Manager’s Decision to Deny Minor Use Permit (MUP- 250-0001), a Request for Early Separation Findings for a Cannabis Dispensary at 8280 Broadway in the Heavy Commercial Zone. APN 499-200-22-00. [Continued from the March 17, 2026 City Council Meeting] Reference: Michael Fellows, AICP, Community Development Manager April 7, 2026 City Council Regular Meeting - Agenda Recommendation: (1) Conduct the Public Hearing; (2) Receive Public Comment; and (3) Adopt a Resolution denying an Appeal of the Community Development Manager’s decision to deny Minor Use Permit MUP-250-0001 for early separation findings for a proposed cannabis dispensary (CD) at 8280 Broadway in the Heavy Commercial (HC) zone. Reports to Council April 07, 2026 Order of Business #2 San Diego County Lemon Grove City Council 69d0523f1d09bf255f50fafc
April 07, 2026 Order of Business 3 3. Consideration of a Resolution Authorizing Emergency Storm Drain Repairs Near 3281 College Place (4/5th Vote Needed) Reference: Izzy Murguia, Public Works Director Recommendation: That the City Council ratify by a four-fifths vote a Resolution Authorizing Emergency Repairs at 3281 College Pl. and finding: (1) The public interest and necessity demand immediate expenditure of public money to safeguard life, health or property, and the City Council and/or the City Manager may expend any sum required in the emergency for the construction or completion of any building structure or improvement without submitting the expenditure to bid; and (2) The emergency will not permit a delay resulting from a competitive solicitation for bids, which is necessary to respond to the emergency; and (3) Finding the project exempt from the California Environmental Quality Act pursuant to Section 15301(a) (existing facilities) of the State CEQA Guidelines. April 07, 2026 Order of Business #3 San Diego County Lemon Grove City Council 69d0523f1d09bf255f50fafb
March 17, 2026 Order of Business 1 B 1.B City of Lemon Grove Payment Demands Reference: Stacey Tang, Finance Director Recommendation: Ratify demands covering February 6, 2026 to February 19, 2026. March 17, 2026 Order of Business 1 #B San Diego County Lemon Grove City Council 69b87fc38896301793e61f00
March 17, 2026 Order of Business 4 4. Amendment No. 6 to the Agreement with Rick Engineering Company Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution to: (1) Approve appropriating $300,000 to the Sundry Grants Fund (08) for the Downtown Village Specific Plan grant project; (2) Approve appropriating $59,120 from the General Fund unassigned fund balance to the Fiscal Year (FY) 2025-26 Community Development budget line item “Professional Services” (01-40-08-6200); (3) Approve Amendment No. 6 to the Agreement (No. 2019-17) with Rick Engineering Company and authorize the City Manager to execute any necessary documents. March 17, 2026 Order of Business #4 San Diego County Lemon Grove City Council 69b87fc38896301793e61efe
March 17, 2026 Order of Business 5 5. Amending Urgency Ordinance 472 to Repeal the 120-day Notice of Termination of Tenancy Requirement Reference: Tony Winney, City Manager and Kristen Steinke, City Attorney Recommendation: Receive the staff report and consider an amendment to Urgency Ordinance 472 repealing that portion of the Ordinance that requires notice of termination of tenancy at least 120 days before termination is effective. City Council Reports on Meetings Attended at the Expense of the City (GC 53232.3 (d)) (53232.3. (d) states that members of a legislative body shall provide brief reports on meetings attended at the expense of the local agency at the next regular meeting of the legislative body.) City Manager’s Report Closed Session a. Performance Evaluation (Government Code §54957): City Attorney b. Anticipated Litigation (Government Code §54956.9(d)(4)) 1 case March 17, 2026 City Council Regular Meeting March 17, 2026 Order of Business #5 San Diego County Lemon Grove City Council 69b87fc38896301793e61efd
March 17, 2026 Order of Business 3 3. Annual Comprehensive Financial Report for Fiscal Year Ended June 30, 2025 Reference: Stacey Tang, Finance Director and Ahmed Badawi, CPA and President of Badwai & Associates, CPAs Recommendation: Receive and file the Annual Comprehensive Financial Report for the Fiscal Year Ended June 30, 2025. March 17, 2026 Order of Business #3 San Diego County Lemon Grove City Council 69b87fc38896301793e61efb
March 17, 2026 Order of Business 2 2. Public Hearing to Consider an Appeal (AA2-500-0001) of the Community Development Manager’s Decision to Deny Minor Use Permit (MUP-250-0001), a Request for Early Separation Findings for a Cannabis Dispensary at 8280 Broadway in the Heavy Commercial Zone. APN 499-200-22-00. Reference: Michael Fellows, AICP, Community Development Manager Recommendation: Conduct the Public Hearing;Receive Public Comment; and Adopt a Resolution denying an Appeal of the Community Development Manager’s decision to deny Minor Use Permit (MUP) MUP-250-0001 for early separation findings for a proposed cannabis dispensary (CD) at 8280 Broadway in the Heavy Commercial (HC) zone. Reports to Council March 17, 2026 Order of Business #2 San Diego County Lemon Grove City Council 69b87fc38896301793e61efc
March 03, 2026 Order of Business 3 3. Tenant Protections Ordinance – Stakeholder Committee and Public Outreach Discussion (Continued from the City Council Meeting on February 17, 2026) Reference: Tony Winney, Interim City Manager, Mayor Snow and Mayor Pro Tem Heredia. Recommendation: Discuss and Provide Direction to City Staff. City Council Reports on Meetings Attended at the Expense of the City (GC 53232.3 (d)) (53232.3. (d) states that members of a legislative body shall provide brief reports on meetings attended at the expense of the local agency at the next regular meeting of the legislative body.) City Manager’s Report Closed Session a. Conference with Legal Counsel – Anticipated Litigation (Government Code §54956.9(d)(4)) 1 case b. Conference with Legal Counsel – Anticipated Litigation (Government Code §54956.9(d)(2)) 1 case c. Conference with Legal Counsel – Existing Litigation (Government Code §54956.9(d)(1)) – Project for Open Government v. City of Lemon Grove (Case No.: 37-2022-00010862-CU-MC-CTL) March 03, 2026 Order of Business #3 San Diego County Lemon Grove City Council 69a6228c5d0039b0cbd711fd
March 03, 2026 Order of Business 1 B 1.B City of Lemon Grove Payment Demands Reference: Stacey Tang, Finance Director Recommendation: Ratify demands covering January 23, 2026 to February 5, 2026. March 3, 2026 City Council Regular Meeting March 03, 2026 Order of Business 1 #B San Diego County Lemon Grove City Council 69a6228c5d0039b0cbd71200
March 03, 2026 Order of Business 1 D 1.D Adopt a Resolution Rejecting All Proposals for As-Needed Plumbing Services (No. 2026-05) Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution rejecting all proposals received for as- needed plumbing services and direct staff to re-advertise and solicit new proposals. Reports to Council March 03, 2026 Order of Business 1 #D San Diego County Lemon Grove City Council 69a6228c5d0039b0cbd711ff
March 03, 2026 Order of Business 2 2. Introduce Ordinance to Adopt by Reference the 2025 California Building Standards Code (Title 24) Reference: Michael Fellows, Community Development Manager Recommendation: Introduce Ordinance to Adopt by Reference the 2025 California Building Standards Code (Title 24). March 03, 2026 Order of Business #2 San Diego County Lemon Grove City Council 69a6228c5d0039b0cbd711fe
February 17, 2026 Order of Business 1 D 1.D Acceptance and Notice of Completion – Westview Place Storm Drain Improvement Project (No. 2026-03) Reference: Tom Martin, Public Works Operations and Administration Manager Recommendation: Adopt a Resolution accepting the Westview Place Storm Drain Improvement Project (No. 2026-03) by Narrow Path Engineering Inc. as complete and authorize staff to file a Notice of Completion (NOC) with the County of San Diego. February 17, 2026 Order of Business 1 #D San Diego County Lemon Grove City Council 6993b7865aeafbebfcf6c17b
February 17, 2026 Order of Business 1 E 1.E Agreement for Professional Consultant Services - Recruitment for Permanent City Manager Reference: Tony Winney, City Manager and Kristen Steinke, City Attorney Recommendation: Adopt a Resolution approving the professional consultant services agreement with Bob Murray and Associates to provide recruiting services for the permanent city manager position. Reports to Council February 17, 2026 Order of Business 1 #E San Diego County Lemon Grove City Council 6993b7865aeafbebfcf6c17a
February 17, 2026 Order of Business 1 B 1.B City of Lemon Grove Payment Demands Reference: Stacey Tang, Finance Director Recommendation: Ratify demands covering January 9, 2026 to January 22, 2026. February 17, 2026 Order of Business 1 #B San Diego County Lemon Grove City Council 6993b7865aeafbebfcf6c179
February 17, 2026 Order of Business 3 3. Tenant Protections Ordinance – Stakeholder Committee and Public Outreach DiscussionTenant Reference: Tony Winney, Interim City Manager Recommendation: Discuss and Provide Direction to City Staff. February 17, 2026 Order of Business #3 San Diego County Lemon Grove City Council 6993b7865aeafbebfcf6c178
February 17, 2026 Order of Business 2 2. Planning Commission Interviews and Appointment to Fill Two Partial Terms Reference: Michael Fellows, Community Development Manager and Joel G. Pablo, City Clerk Recommendation: Conduct Interviews and adopt a Resolution of the City Council of the City of Lemon Grove appointing two (2) qualified applicants to serve on the Planning Commission for the partial terms ending June 30, 2026 and June 30, 2027. February 17, 2026 Order of Business #2 San Diego County Lemon Grove City Council 6993b7865aeafbebfcf6c177
February 17, 2026 Order of Business 5 5. Council Discussion – Process for Council Initiated Items (Continued from February 3, 2026 City Council Meeting) Reference: Tony Winney, Interim City Manager Recommendation: Discuss and Provide Direction to City Staff. City Council Reports on Meetings Attended at the Expense of the City (GC 53232.3 (d)) (53232.3. (d) states that members of a legislative body shall provide brief reports on meetings attended at the expense of the local agency at the next regular meeting of the legislative body.) February 17, 2026 City Council Regular Meeting City Manager’s Report Closed Session a. Conference with Legal Counsel – Anticipated Litigation (Government Code §54956.9(d)(4)) 1 case b. Conference with Legal Counsel – Anticipated Litigation (Government Code §54956.9(d)(2)) 1 case c. Public Employment (Government Code §54957): City Attorney February 17, 2026 Order of Business #5 San Diego County Lemon Grove City Council 6993b7865aeafbebfcf6c176
February 17, 2026 Order of Business 4 4. Council Discussion – Spanish Translation of Public Outreach Materials (Continued from February 3, 2026 City Council Meeting) Reference: Tony Winney, Interim City Manager Recommendation: Discuss and Provide Direction to City Staff. February 17, 2026 Order of Business #4 San Diego County Lemon Grove City Council 6993b7865aeafbebfcf6c175
February 03, 2026 Order of Business 3 3. Council Initiated Item – Spanish Translation of Public Outreach Materials Reference: Tony Winney, Interim City Manager Recommendation: Discuss and Provide Direction to City Staff. February 03, 2026 Order of Business #3 San Diego County Lemon Grove City Council 69827ef877fd6a456f6f55fd
February 03, 2026 Order of Business 1 F 1.F Award of Contract (No. 2026-09) for the Davidson Ave Storm Drain Replacement Project Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution to award a contract (No. 2026-09) to A Vidovich Construction Company Inc. for $139,102.32 for the Davidson Ave Storm Drain Replacement Project and authorize the City Manager to execute any necessary documents. February 03, 2026 Order of Business 1 #F San Diego County Lemon Grove City Council 69827ef877fd6a456f6f55f4
February 03, 2026 Order of Business 1 G 1.G Approval of a Purchase Order to Duke’s Root Control, Inc. for Sanitary Sewer Root Control Services Reference: Tom Martin, Public Works Operations and Administration Manager Recommendation: Adopt a Resolution approving a Purchase Order for $65,555.75 to Duke’s Root Control, Inc. (“Duke’s”) for sewer root control services. Reports to Council February 03, 2026 Order of Business 1 #G San Diego County Lemon Grove City Council 69827ef877fd6a456f6f55f5
February 03, 2026 Order of Business 1 E 1.E Approval of a Service Agreement Amendment and Purchase Order to Precision Concrete Cutting for Sidewalk Repairs Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution to: (1) Approve Amendment No. 2 to the Agreement (2024-18) with Precision Concrete Cutting, increasing the Agreement’s not-to-exceed amount from $125,000 to $150,000. (2) Approve a Purchase Order (PO) for $65,015.60 to Precision Concrete Cutting (PCC) for sidewalk repairs. February 03, 2026 Order of Business 1 #E San Diego County Lemon Grove City Council 69827ef877fd6a456f6f55f6
February 03, 2026 Order of Business 1 D 1.D Local Agency Investment Fund Authorization Reference: Stacey Tang, Finance Director Recommendation: Rescind Resolution 2024-4058 and adopt a Resolution authorizing participation in the California State’s Local Agency Investment Fund (LAIF) and designating the City Manager, Administrative Services Director, Finance Director, Finance Manager, and Accounting Analyst to serve as authorized staff agents. February 03, 2026 Order of Business 1 #D San Diego County Lemon Grove City Council 69827ef877fd6a456f6f55f7
February 03, 2026 Order of Business 1 B 1.B City of Lemon Grove Payment Demands Reference: Stacey Tang, Finance Director Recommendation: Ratify demands covering December 26, 2025 to January 8, 2026. February 03, 2026 Order of Business 1 #B San Diego County Lemon Grove City Council 69827ef877fd6a456f6f55fa
February 03, 2026 Order of Business 4 4. Council Initiated Item – Process for Council Initiated Items Reference: Tony Winney, Interim City Manager Recommendation: Discuss and Provide Direction to City Staff. City Council Reports on Meetings Attended at the Expense of the City (GC 53232.3 (d)) (53232.3. (d) states that members of a legislative body shall provide brief reports on meetings attended at the expense of the local agency at the next regular meeting of the legislative body.) City Manager’s Report Closed Session a. Public Employment (Government Code §54957): City Manager b. Conference with Legal Counsel – Anticipated Litigation (Government Code §54956.9(d)(4)) 1 case February 03, 2026 Order of Business #4 San Diego County Lemon Grove City Council 69827ef877fd6a456f6f55fb
February 03, 2026 Order of Business 2 2. Consideration of an Ordinance Regarding Local Tenant Protections to Address No-Fault Just Cause Terminations of Tenancy or Alternatives Reference: Tony Winney, Interim City Manager and Kristen Steinke, City Attorney Recommendation: Receive the staff report and consider 1) Adoption of an urgency ordinance of the City Council of the City of Lemon Grove, California, enacted pursuant to California Government Code Sections 36934 and 36937, adding Chapter 8.80 (“Just Cause For Termination Of Residential Tenancy”) to Title 8 (“Health and Safety”) of the Lemon Grove Municipal Code, Prohibiting The Termination Of Certain Residential Tenancies Without “Just Cause” in the City of Lemon Grove, 2) introduction of a regular ordinance of the same title, and/or 2) provide additional direction to staff. February 3, 2026 City Council Regular Meeting February 03, 2026 Order of Business #2 San Diego County Lemon Grove City Council 69827ef877fd6a456f6f55fc
January 20, 2026 Order of Business 3 3. Interim City Manager Employment Agreement Reference: Kristen Steinke, City Attorney January 20, 2026 City Council Regular Meeting Recommendation: Adopt a Resolution approving the employment agreement with Tony Winney for the position as Interim City Manager, authorizing the Mayor to sign the agreement and updating the City’s salary schedule for FY25/26 to reflect the compensation level for the Interim City Manager position. City Council Reports on Meetings Attended at the Expense of the City (GC 53232.3 (d)) (53232.3. (d) states that members of a legislative body shall provide brief reports on meetings attended at the expense of the local agency at the next regular meeting of the legislative body.) City Manager’s Report Closed Session a. Public Employment (Government Code §54957): City Manager January 20, 2026 Order of Business #3 San Diego County Lemon Grove City Council 69700d54b9ce8583bd716dd3
January 20, 2026 Order of Business 2 2. Second Reading and Adoption of Ordinance No. 471 Establishing City Council Salaries After the 2026 Election Reference: Kristen Steinke, City Attorney Recommendation: Introduce for its second reading, by title only, and adopt Ordinance No. 471, titled: “Ordinance of the Lemon Grove City Council Amending Lemon Grove Municipal Code section 2.16.010 Establishing City Council Salaries.” January 20, 2026 Order of Business #2 San Diego County Lemon Grove City Council 69700d54b9ce8583bd716dd2
January 20, 2026 Order of Business 1 B 1.B City of Lemon Grove Payment Demands Reference: Stacey Tang, Finance Director Recommendation: Ratify demands covering November 28, 2025 to December 25, 2025. January 20, 2026 Order of Business 1 #B San Diego County Lemon Grove City Council 69700d54b9ce8583bd716dd1
January 20, 2026 Order of Business 1 C 1.C Acceptance of the Connect Main Street Project Phase 3 Project (No. 2023-21) Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution accepting the Connect Main Street Project Phase 3 (No. 2023-21) as complete. January 20, 2026 City Council Regular Meeting January 20, 2026 Order of Business 1 #C San Diego County Lemon Grove City Council 69700d54b9ce8583bd716dd0
January 20, 2026 Order of Business 1 D 1.D Award of Agreement (No. 2026-04) to Saturn Electric, Inc. for On-Call Electrical Services Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution to award an agreement (No. 2026-04) for on-call electrical services to Saturn Electric, Inc. in the amount not-to- exceed $75,000 and authorize the City Manager to execute any necessary documents. January 20, 2026 Order of Business 1 #D San Diego County Lemon Grove City Council 69700d54b9ce8583bd716dcf
January 20, 2026 Order of Business 1 E 1.E Ratification of Purchase Order for Repairs to City Hall Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution ratifying a Purchase Order for $17,400 to ID Construction for repairs to City Hall. January 20, 2026 Order of Business 1 #E San Diego County Lemon Grove City Council 69700d54b9ce8583bd716dce
January 20, 2026 Order of Business 1 G 1.G City Manager Separation Agreement and General Release of All Claims Reference: Kristen Steinke, City Attorney Recommendation: Adopt a Resolution authorizing the Mayor to sign the former City Manager’s Separation Agreement and General Release of All Claims. January 20, 2026 Order of Business 1 #G San Diego County Lemon Grove City Council 69700d54b9ce8583bd716dcd
January 20, 2026 Order of Business 1 F 1.F Ratification of Purchase Order, Project Acceptance, and Notice of Completion for Parsonage Museum Patio Deck Replacement Reference: Tom Martin, Public Works Operations and Administration Manager Recommendation: Adopt a Resolution to: (1) Authorize an appropriation of $16,855 from the General Fund unassigned fund balance to the Fiscal Year 2025-26 Facilities Maintenance “Contractual Services” (01-50-14-5470) budget line item; and (2) Ratify a purchase order to MJC Construction in the amount of $16,855; and (3) Accept the two Parsonage Museum Patio Deck Replacements at 3185 Olive Street by Jimenez Inc., DBA MJC Construction as complete. January 20, 2026 Order of Business 1 #F San Diego County Lemon Grove City Council 69700d54b9ce8583bd716dcc
January 20, 2026 Order of Business 1 H 1.H Acceptance of Supplemental Lease Agreement for Additional Ground Space Reference: Tom Martin, Public Works Operations and Administration Manager Recommendation: Adopt a Resolution to accept the Supplemental Lease Agreement for Additional Ground Space with PTI US Towers II, LLC (“Phoenix Towers”). Reports to Council January 20, 2026 Order of Business 1 #H San Diego County Lemon Grove City Council 69700d54b9ce8583bd716dcb