Login Search Notification

Here are this weeks agendas from Los Angeles County

Carlsbad
Date County City Meeting Type Item Type Item Description Details
20260210 San Diego County Carlsbad City Council Item 4 4. CONFIRMING THE DECLARATION OF A LOCAL EMERGENCY FOR AN EMERGENCY CONDITION RESULTING FROM A WATER MAIN BREAK AND SINKHOLE AT CARLSBAD VILLAGE DRIVE AND EL CAMINO REAL AND AUTHORIZING PERFORMANCE OF REPAIR WORK USING EMERGENCY CONSTRUCTION PROCUREMENT PROCEDURES – 1) Adoption of a City Council resolution confirming the declaration of a local emergency for an emergency condition resulting from a water main break and sinkhole at Carlsbad Village Drive and El Camino Real and authorizing the City Manager to direct the repair work to be performed using emergency construction procurement procedures; and 2) Adoption of a Carlsbad Municipal Water District Board of Directors resolution confirming the declaration of a local emergency for an emergency condition resulting from a water main break and sinkhole at Carlsbad Village Drive and El Camino Real and authorizing the Executive Manager to direct the repair work to be performed using emergency construction procurement procedures. (Staff contact: Tom Frank and Amanda Flesse, Public Works) February 10, 2026 Item #4
20260210 San Diego County Carlsbad City Council Item 1 1. REPORT ON CITY INVESTMENTS AS OF DEC. 31, 2025 – Accept and file Report on City Investments as of Dec. 31, 2025. (Staff contact: Christian Peacox, City Treasurer and Roxanne Muhlmeister, Administrative Services) February 10, 2026 Item #1
20260210 San Diego County Carlsbad City Council Item 8 8. AMENDMENTS TO CARLSBAD MUNICIPAL CODE CHAPTER 10.56, OPERATION OF REGULATED MOBILITY DEVICES, TO REGULATE E-BIKES, AND PARK USE RESTRICTIONS ON E-BIKES – 1) Introduction of an ordinance amending Title 10, Chapter 10.56 of the Carlsbad Municipal Code – Operation of Regulated Mobility Devices; and 2) Adoption of a resolution adding Poinsettia Community Park and Pine Avenue Community Park to the list of public locations where electric bicycles are prohibited by Section 10.56.020(A) of the Carlsbad Municipal Code and appropriating $15,000 from the City Council Contingency Fund to the Fiscal Year 2025-26 Parks Maintenance Operating Budget. (Staff contact: Jason Arnotti, Police, and Jennifer True, City Attorney) City Manager’s Recommendation: Introduce the ordinance and adopt the resolution. ORDINANCES FOR ADOPTION: None. PUBLIC HEARINGS: None. DEPARTMENTAL AND CITY MANAGER REPORTS: February 10, 2026 Item #8
20260210 San Diego County Carlsbad City Council Presentation 1 PRESENTATIONS: Proclamation in Recognition of Black History Month PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: February 10, 2026 Presentation #1
20260210 San Diego County Carlsbad City Council Item 10 10. WORK PLAN FOR CALENDAR YEAR 2026 FOR THE INVESTMENT REVIEW BOARD – Adoption of a resolution approving the Investment Review Board Work Plan for 2026. (Staff contact: Zach Korach and Katie Schroeder, Administrative Services) City Manager’s Recommendation: Adopt the resolution. February 10, 2026 Item #10
20260210 San Diego County Carlsbad City Council Item 7 7. AMENDING SECTION 2.30.050 OF THE CARLSBAD MUNICIPAL CODE - MEETINGS FOR THE COMMUNITY-POLICE ENGAGEMENT COMMISSION – Introduction of an ordinance amending Chapter 2.30, Section 2.30.050 Meetings to adjust the number of Community-Police Engagement Commission regular meetings from four to two per year. (Staff Contact: Faviola Medina, City Manager) City Manager’s Recommendation: Introduce the ordinance. February 10, 2026 Item #7
20260210 San Diego County Carlsbad City Council Item 5 5. CONTINUING THE PROCLAMATION OF A STORM-RELATED LOCAL EMERGENCY TO REPAIR STORM DRAIN INFRASTRUCTURE IN THE COASTAL BLUFFS NEAR CARLSBAD BOULEVARD AND SOLAMAR DRIVE Adoption of a resolution continuing the proclamation of a storm-related local emergency to repair storm drain infrastructure in the coastal bluffs near Carlsbad Boulevard and Solamar Drive and determining the need to continue the emergency storm drain repair work. (Staff contact: David Edwards, Public Works) February 10, 2026 Item #5
20260210 San Diego County Carlsbad City Council Item 2 2. CITY OF CARLSBAD FISCAL YEAR 2024-25 ANNUAL FINANCIAL AUDIT RESULTS – Receive and file a report on the city’s fiscal year 2024-25 annual financial audit results. (Staff contact: Roxanne Muhlmeister, Administrative Services) February 10, 2026 Item #2
20260210 San Diego County Carlsbad City Council Item 9 9. WORK PLAN FOR FISCAL YEAR 2025-26 FOR THE ENVIRONMENTAL SUSTAINABILITY COMMISSION Adoption of a resolution approving the Environmental Sustainability Commission Work Plan for 2026. (Staff contact: James Wood, Public Works) City Manager’s Recommendation: Adopt the resolution. February 10, 2026 Item #9
20260210 San Diego County Carlsbad City Council Item 3 3. AGREEMENT WITH HDR ENGINEERING, INC. TO PROVIDE FINANCIAL SERVICES FOR POTABLE WATER, RECYCLED WATER AND WASTEWATER – Adoption of a Carlsbad Municipal Water District Board of Directors resolution awarding a professional services agreement to HDR Engineering, Inc. for utilities financial services in an amount not to exceed $253,310. (Staff contact: Dave Padilla and Amanda Flesse, Public Works) February 10, 2026 Item #3
20260210 San Diego County Carlsbad City Council Item 6 6. USE OF CITY FACILITIES FOR 2026 PRIMARY AND GENERAL ELECTION VOTE CENTER LOCATIONS Adoption of a resolution authorizing the use of Alga Norte Community Park Meeting Room 301, Calavera Hills Community Park Activity Room, Pine Avenue Community Center Activity Room and Stagecoach Community Center Activity Room as vote center locations and waiving any associated fees for their use in the 2026 Primary and General Elections. (Staff contact: Morgen Fry, City Clerk and Faviola Medina, City Manager) BOARD AND COMMISSION MEMBER APPOINTMENTS: None. ORDINANCES FOR INTRODUCTION: February 10, 2026 Item #6
20260127 San Diego County Carlsbad City Council Item 1 1. AGREEMENT WITH KITTELSON AND ASSOCIATES, INC. TO PREPARE A CLEAN MOBILITY CHARGING MASTER PLAN – Adoption of a resolution awarding a professional services agreement to Kittelson & Associates, Inc. to prepare a clean mobility charging master plan, including a feasibility analysis and engineering services, in an amount not to exceed $140,000. (Staff contact: Katie Hentrich, Public Works) January 27, 2026 Item #1
20260127 San Diego County Carlsbad City Council Item 5 5. CONTINUING THE PROCLAMATION OF A STORM-RELATED LOCAL EMERGENCY TO REPAIR STORM DRAIN INFRASTRUCTURE IN THE COASTAL BLUFFS NEAR CARLSBAD BOULEVARD AND SOLAMAR DRIVE Adoption of a resolution continuing the proclamation of a storm-related local emergency to repair storm drain infrastructure in the coastal bluffs near Carlsbad Boulevard and Solamar Drive and determining the need to continue the emergency procurement of storm drain repair work. (Staff contact: David Edwards, Public Works) January 27, 2026 Item #5
20260127 San Diego County Carlsbad City Council Item 12 12. UTILITIES DEPARTMENT’S FISCAL YEAR 2024-25 OPERATIONS AND MAINTENANCE UPDATE REPORT Receive and file the Utilities Department’s Fiscal Year 2024-25 Operations and Maintenance update report on the water, recycled water and wastewater operations and maintenance programs. (Staff contact: Amanda Flesse, Public Works) City Manager’s Recommendation: Receive and file the report. January 27, 2026 Item #12
20260127 San Diego County Carlsbad City Council Item 11 11. WORK PLAN FOR THE COMMUNITY-POLICE ENGAGEMENT COMMISSION – Adoption of a resolution accepting Fiscal Year 2024-25 Community-Police Engagement Commission Work Plan Annual Report and approving the Fiscal Year 2025-26 Community-Police Engagement Commission Work Plan. (Staff contact: Faviola Medina, City Manager) City Manager’s Recommendation: Adopt the resolution. January 27, 2026 Item #11
20260127 San Diego County Carlsbad City Council Item 9 9. 2025 ACCESSORY DWELLING UNIT AMENDMENTS – 1) Hold a public hearing; and 2) Adoption of a resolution approving a California Environmental Quality Act exemption determination and requesting California Coastal Commission certification of a Local Coastal Program amendment to the Zoning Ordinance (Title 21) of the Carlsbad Municipal Code related to accessory dwelling units and junior accessory dwelling units (Case Name: 2025 Accessory Dwelling Unit Amendment; Case No.: MCA 2025-0002/ZCA 2025-0001/LCPA 2025-0023/PUB 2025-0009); and 3) Introduction of an ordinance adopting amendments to Title 21, Zone Code, of the Carlsbad Municipal Code and Local Coastal Program to ensure consistency with state law related to accessory dwelling units and junior accessory dwelling units (Case Name: 2025 Accessory Dwelling Unit Amendment; Case No.: ZCA 2025-0001/LCPA 2025-0023/PUB 2025-0009); and 4) Introduction of an ordinance adopting amendments to Title 6, Health and Sanitation, and Title 20, Subdivision, of the Carlsbad Municipal Code, to ensure consistency with state law related to accessory dwelling units and junior accessory dwelling units (Case Name: 2025 Accessory Dwelling Unit Amendment; Case No.: MCA 2025-0002/PUB 2025-0009). (Staff contact: Shelley Glennon, Community Services) City Manager’s Recommendation: Hold the public hearing, adopt the resolution and introduce the ordinances. DEPARTMENTAL AND CITY MANAGER REPORTS: January 27, 2026 Item #9
20260127 San Diego County Carlsbad City Council Item 8 8. ORDINANCE NOS. CS-504 AND CS-505 – ANNUAL ELECTED OFFICIALS’ COMPENSATION REVIEW 1) Adoption of Ordinance No. CS-504 amending Title 2, Chapter 2.04, Section 2.04.010(A), to adjust City Council members’ compensation by the percentage increase in the San Diego Regional Consumer Price Index for 2025; and 2) Adoption of Ordinance No. CS-505 amending Title 2, Chapter 2.04, Section 2.04.020(A), to adjust City Clerk and City Treasurer compensation by the percentage increase in the San Diego Regional Consumer Price Index for 2025. (Staff contact: Morgen Fry, City Clerk) City Manager’s Recommendation: Adopt Ordinance Nos. CS-504 and CS-505. PUBLIC HEARINGS: January 27, 2026 Item #8
20260127 San Diego County Carlsbad City Council Item 3 3. AWARD OF CONTRACT TO PALM ENGINEERING CONSTRUCTION COMPANY, INC. FOR THE BARRIO TRAFFIC CALMING PROJECT, CIP PROJECT NOS. 4015, 3904 AND 3904-D – 1) Adoption of a City Council resolution accepting the bids and awarding a contract to Palm Engineering Construction Company, Inc. for the Barrio Traffic Calming Project in an amount not to exceed $3,543,178.50; and 2) Adoption of a Carlsbad Municipal Water District Board of Directors resolution authorizing the use of $2,457,834.50 from the Water System Rehabilitation and Replacement Program for the Barrio Traffic Calming Project. (Staff contact: Brandon Miles and Sean Diaz, Public Works) January 27, 2026 Item #3
20260127 San Diego County Carlsbad City Council Item 6 6. CITY MANAGER EMPLOYMENT AGREEMENT – Adoption of a resolution approving the Amended and Restated City Manager Employment Agreement with Geoff Patnoe and a corresponding amendment to the Appointed Officials Salary Range Schedule. (Staff contact: Jessica Dorsey and Laura Rocha, Administrative Services) January 27, 2026 Item #6
20260127 San Diego County Carlsbad City Council Item 7 7. WINNING TEAMS GRANT FOR CARLSBAD HIGH SCHOOL LANCER DANCERS AND APPROPRIATION OF FUNDS – Adoption of a resolution approving a winning teams grant through the Community Activity Funding Program for the Carlsbad High School Lancer Dancers and authorizing an appropriation of $8,059 for the expenditure from the City Council Contingency Account. (Staff contact: Erin Peak, Community Services) BOARD AND COMMISSION MEMBER APPOINTMENTS: None. ORDINANCES FOR INTRODUCTION: None. ORDINANCES FOR ADOPTION: January 27, 2026 Item #7
20260127 San Diego County Carlsbad City Council Item 10 10. WORK PLANS FOR THE PARKS & RECREATION COMMISSION AND THE SENIOR COMMISSION 1) Adoption of a resolution accepting the 2025 work plan report of accomplishments and approving the 2026 work plan for the Parks & Recreation Commission; and 2) Adoption of a resolution accepting the 2025 work plan report of accomplishments and approving the 2026 work plan for the Senior Commission. (Staff contact: Ashlee Williams and Eric Biggin, Community Services) City Manager’s Recommendation: Adopt the resolutions. January 27, 2026 Item #10
20260127 San Diego County Carlsbad City Council Item 2 2. SEMIANNUAL TRANSPORTATION REPORT – Receive the Semiannual Transportation Report. (Staff contact: Tom Frank, Public Works) January 27, 2026 Item #2
20260127 San Diego County Carlsbad City Council Item 4 4. AMENDMENT AND EXTENSION OF DESIGN SERVICES AGREEMENT WITH LPA, INC. FOR ADDITIONAL CONTRACT ADMINISTRATION SERVICES FOR THE MONROE STREET POOL RENOVATION AND REPLACEMENT PROJECT AND ADDITIONAL FUNDING, CIP PROJECT NO. 4724 – Adoption of a resolution authorizing an amendment and extension of the design services agreement with LPA, Inc. for additional contract administration services for the Monroe Street Pool Renovation and Replacement Project and appropriating additional funding in an amount not to exceed $243,000. (Staff contact: Steven Stewart, Public Works) January 27, 2026 Item #4
20260127 San Diego County Carlsbad City Council Presentation 1 PRESENTATIONS: None. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: January 27, 2026 Presentation #1
20260113 San Diego County Carlsbad City Council Item 9 9. AMENDMENT TO THE PROFESSIONAL SERVICES AGREEMENT WITH TRUE NORTH COMPLIANCE SERVICES FOR BUILDING OFFICIAL AND INSPECTION SERVICES – Adoption of a resolution approving Amendment No. 1 to the Professional Services Agreement with True North Consulting Services for Building Official services in an amount not to exceed $200,000 and amending the operating budget to appropriate $105,000 to the Community Development Department. (Staff contact: Mike Strong, Community Development) January 13, 2026 Item #9
20260113 San Diego County Carlsbad City Council Presentation 1 PRESENTATIONS: None. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: January 13, 2026 Presentation #1
20260113 San Diego County Carlsbad City Council Item 14 14. MAYORAL APPOINTMENT OF ONE MEMBER TO THE SENIOR COMMISSION – Adoption of a resolution appointing one member to the Senior Commission. (Staff contact: Melissa Rhodes, City Clerk) City Manager’s Recommendation: Adopt the resolution. ORDINANCES FOR INTRODUCTION: January 13, 2026 Item #14
20260113 San Diego County Carlsbad City Council Item 6 6. ADVERTISE FOR BIDS FOR THE STREET LIGHTING REPLACEMENT PROGRAM PHASE IV PROJECT, CIP PROJECT NO. 6062 – Adoption of a resolution adopting the plans, specifications and contract documents and authorizing the City Clerk to advertise for bids for the Street Lighting Replacement Program Phase IV Project, Capital Improvement Program Project No. 6062. (Staff contact: Michael O’Brien, Public Works) January 13, 2026 Item #6
20260113 San Diego County Carlsbad City Council Item 10 10. CALIFORNIA ENCAMPMENT RESOLUTION FUNDING GRANT EXTENSIONS AND RELATED PROFESSIONAL SERVICES AGREEMENTS – 1) Adoption of a resolution authorizing the City Manager to execute amendments with the California Department of Housing and Community Development to extend the terms of the ERF-2-R: Carlsbad Village and ERF-3-R: Village and Barrio grant agreements and related program documents; and 2) Adoption of a resolution authorizing the City Manager to execute an amendment to extend the memorandum of agreement with the City of Oceanside for the ERF-3-R: SR-78 and Buena Vista Creek project; and 3) Adoption of a resolution authorizing the City Manager to execute amendments to the professional services agreements with Community Resource Center, Whole Person Care Clinic, Interfaith Community Services and Catholic Charities Diocese of San Diego pertaining to all current Encampment Resolution Funding grants received by the State of California. (Staff contacts: Mandy Mills and Chris Shilling, Housing and Homeless Services) January 13, 2026 Item #10
20260113 San Diego County Carlsbad City Council Item 3 3. MEMORANDUM OF UNDERSTANDING WITH THE CARLSBAD FIREFIGHTERS’ ASSOCIATION AND ASSOCIATION’S SALARY SCHEDULE – Adoption of a resolution approving a memorandum of understanding between the City of Carlsbad and the Carlsbad Firefighters’ Association and the association’s Salary Schedule and authorizing an appropriation of $385,000 from the city’s General Fund. (Staff contact: Jessica Dorsey and Darrin Schwabe, Human Resources) January 13, 2026 Item #3
20260113 San Diego County Carlsbad City Council Item 8 8. AGREEMENT WITH HERITAGE POOL SUPPLY GROUP, INC. FOR POOL CHEMICAL SUPPLY AND DELIVERY SERVICES AT CITY FACILITIES – Adoption of a resolution authorizing execution of an agreement for pool chemical supply and delivery services at city aquatic facilities with Heritage Pool Supply Group, Inc. in an amount not-to-exceed $200,000 for the initial one-year term. (Staff contact: Ashlee Williams, Community Services) January 13, 2026 Item #8
20260113 San Diego County Carlsbad City Council Item 7 7. RATIFYING THE PROCLAMATION OF A STORM-RELATED LOCAL EMERGENCY TO REPAIR STORM DRAIN INFRASTRUCTURE IN THE COASTAL BLUFFS NEAR CARLSBAD BOULEVARD AND SOLAMAR DRIVE AND AUTHORIZING PERFORMANCE OR REPAIR WORK USING EMERGENCY CONSTRUCTION PROCUREMENT PROCEDURES – Adoption of a resolution ratifying the proclamation of a storm-related local emergency to repair storm drain infrastructure in the coastal bluffs near Carlsbad Boulevard and Solamar Drive and authorizing the City Manager to direct the repair work to be performed using emergency construction procurement procedures. (Staff contact: David Edwards, Public Works) January 13, 2026 Item #7
20260113 San Diego County Carlsbad City Council Item 15 15. ANNUAL ELECTED OFFICIALS’ COMPENSATION REVIEW – 1) Conduct the annual review of elected officials’ compensation; and 2) Introduce an ordinance titled either: A. “An ordinance of the City Council of the City of Carlsbad, California, amending Title 2, Chapter 2.04, Section 2.04.010(A), to adjust City Council members’ compensation by the percentage increase in the San Diego Regional Consumer Price Index for 2025” (Exhibit 1); or B. “An ordinance of the City Council of the City of Carlsbad, California, permanently waiving City Council compensation adjustments for 2026” (Exhibit 2); or C. Provide other direction as desired. 3) Introduce an ordinance titled either: A. “An ordinance of the City Council of the City of Carlsbad, California, amending Title 2, Chapter 2.04, Section 2.04.020(A), to adjust City Clerk and City Treasurer compensation by the percentage increase in the San Diego Regional Consumer Price Index for 2025” (Exhibit 3); or B. “An ordinance of the City Council of the City of Carlsbad, California, declining City Clerk and City Treasurer compensation adjustments for 2026” (Exhibit 4); or C. Provide other direction as desired. (Staff contact: Jessica Dorsey and Darrin Schwabe, Human Resources) City Manager’s Recommendation: Conduct the review, introduce the ordinances or provide other direction as desired. ORDINANCES FOR ADOPTION: January 13, 2026 Item #15
20260113 San Diego County Carlsbad City Council Item 4 4. AWARD OF CONTRACT TO SIMPSON SANDBLASTING AND SPECIAL COATINGS, INC. FOR CONSTRUCTION OF THE ELM AND SKYLINE STEEL RESERVOIR COATING PROJECT, AND ADDITIONAL APPROPRIATION OF FUNDS OF THE PROJECT, CIP PROJECT NOS. 5024-3A AND 5024 – Adoption of a Carlsbad Municipal Water District Board of Directors resolution accepting bids and awarding a contract to Simpson Sandblasting and Special Coatings, Inc. for the Elm and Skyline Steel Reservoir Coating Project, CIP No. 5024-3A, in an amount not to exceed $2,569,819 and authorizing an additional appropriation of $295,000 from the Water Replacement Fund, CIP No. 5024. (Staff contact: Daniel Zimny and Keri Martinez, Public Works) January 13, 2026 Item #4
20260113 San Diego County Carlsbad City Council Item 5 5. CONSTRUCTION CONTRACT CHANGE ORDER WITH CREATIVE HOME DBA CHI CONSTRUCTION, INC. FOR THE VALVE REPLACEMENT PHASE III PROJECT, CIP PROJECT NO. 5019-F – Adoption of a Carlsbad Municipal Water District Board of Directors resolution adopting revised plans and authorizing the execution of a construction contract change order with Creative Home, dba CHI Construction, Inc. for the Valve Replacement Phase III Project in an amount not to exceed $348,780. (Staff contact: Timothy Smith, Public Works) January 13, 2026 Item #5
20260113 San Diego County Carlsbad City Council Item 1 1. REPORT ON CITY INVESTMENTS AS OF NOV. 30, 2025 – Accept and file Report on City Investments as of Nov. 30, 2025. (Staff contact: Christian Peacox, City Treasurer and Zach Korach, Administrative Services) January 13, 2026 Item #1
20260113 San Diego County Carlsbad City Council Item 17 17. REORGANIZATION OF THE CITY COUNCIL AND CARLSBAD MUNICIPAL WATER DISTRICT BOARD, ELECTION OF MAYOR PRO TEMPORE AND BOARD PRESIDENT AND VICE PRESIDENT, REGIONAL COMMITTEE ASSIGNMENTS AND SUBCOMMITTEE ASSIGNMENTS – 1) Adoption of a resolution appointing one member of the City Council to serve as Mayor Pro Tempore for a term ending in December 2026, or until a replacement is appointed; and 2) Adoption of a Carlsbad Municipal Water District Board of Directors resolution appointing one member of the Carlsbad Municipal Water District Board of Directors to serve as President of the Board and one member to serve as Vice President of the Board for a term ending in December 2026, or until a replacement is appointed; and 3) Adoption of a resolution appointing members of the City Council to the San Diego Association of Governments Board of Directors for a term ending in December 2026, or until a replacement is appointed; and 4) Adoption of a resolution appointing members of the City Council to the San Diego Association of Governments Shoreline Preservation Working Group for a term ending in December 2026, or until a replacement is appointed; and 5) Adoption of a resolution appointing members of the City Council to the North County Transit District Board of Directors for a term ending in December 2026, or until a replacement is appointed; and 6) Adoption of a Carlsbad Municipal Water District Board of Directors resolution confirming the Board President’s appointment of a Board Member to the San Diego County Water Authority Board of Directors for a term ending in December 2026, or until a replacement is appointed; and 7) Adoption of a resolution appointing members of the City Council to the Clean Energy Alliance Joint Powers Authority Board of Directors for a term ending in December 2026, or until a replacement is appointed; and 8) Adoption of a resolution confirming the mayoral appointment of members of the City Council to the various regional committee assignments for terms ending in December 2026, or until replacements are appointed; and 9) Adoption of a resolution confirming the mayoral appointment of members of the City Council to the City Council Economic Development Subcommittee for a term ending in December 2026, or until replacements are appointed. (Staff contact: Morgen Fry, City Clerk) City Manager’s Recommendation: Adopt the resolutions. January 13, 2026 Item #17
20260113 San Diego County Carlsbad City Council Item 13 13. MAYORAL APPOINTMENT OF ONE MEMBER TO THE HOUSING COMMISSION – MEMBER AT-LARGE – Adoption of a resolution appointing one member to the Housing Commission – Member At-Large. (Staff contact: Melissa Rhodes, City Clerk) City Manager’s Recommendation: Adopt the resolution. January 13, 2026 Item #13
20260113 San Diego County Carlsbad City Council Item 12 12. MAYORAL APPOINTMENT OF ONE MEMBER TO THE AGRICULTURAL CONVERSION MITIGATION FEE CITIZENS’ ADVISORY COMMITTEE – Adoption of a resolution appointing one member to the Agricultural Conversion Mitigation Fee Citizens’ Advisory Committee. (Staff contact: Melissa Rhodes, City Clerk) City Manager’s Recommendation: Adopt the resolution. January 13, 2026 Item #12
20260113 San Diego County Carlsbad City Council Item 2 2. MEMORANDUM OF UNDERSTANDING WITH THE CARLSBAD CITY EMPLOYEES’ ASSOCIATION, ASSOCIATION’S SALARY SCHEDULE – 1) Adoption of a City Council resolution approving a memorandum of understanding between the City of Carlsbad and the Carlsbad City Employees’ Association, the association’s Salary Schedule and resulting updates to the Part-Time Employees Salary Schedule, and authorizing an appropriation of funds to fund proposed adjustments; and 2) Adoption of a Carlsbad Municipal Water District Board of Directors resolution authorizing an appropriation of funds for the Memorandum of Understanding between the City of Carlsbad and the Carlsbad City Employees’ Association; and 3) Adoption of a resolution of the Community Development Commission authorizing an appropriation of funds for the Memorandum of Understanding between the City of Carlsbad and the Carlsbad City Employees’ Association. (Staff contact: Jessica Dorsey and Darrin Schwabe, Human Resources) January 13, 2026 Item #2
20260113 San Diego County Carlsbad City Council Item 11 11. DONATION FROM THE JOYCE GAMMON TRUST ESTATE – Accepting a $60,810.99 donation distribution from the Joyce Gammon Trust to the City of Carlsbad Library & Cultural Arts Department and authorizing the City Manager or designee to accept any remaining donation distributions from the Joyce Gammon Trust. (Staff contact: Suzanne Smithson, Community Services) BOARD AND COMMISSION MEMBER APPOINTMENTS: January 13, 2026 Item #11
20260113 San Diego County Carlsbad City Council Item 16 16. ORDINANCE NO. CS-503 - ESTABLISH ALL-WAY STOP CONTROL AT THE INTERSECTION OF STATE STREET AND LAGUNA DRIVE – Adoption of Ordinance No. CS-503 amending Section 10.28.190 of the Carlsbad Municipal Code to establish all-way stop control at the intersection of State Street and Laguna Drive. (Staff contact: Morgen Fry, City Clerk) City Manager’s Recommendation: Adopt Ordinance No. CS-503. PUBLIC HEARINGS: None. DEPARTMENTAL AND CITY MANAGER REPORTS: January 13, 2026 Item #16
20251209 San Diego County Carlsbad City Council Item 8 8. OPTIONS FOR THE KELLY DRIVE AND PARK DRIVE COMPLETE STREET IMPROVEMENTS PROJECT, CIP PROJECT NO. 6075 – 1) Adoption of a resolution directing the City Manager to proceed with two proposed near-term measures and develop a Safe Routes to School Plan for Kelly Elementary School, which will outline additional near-term and long-term improvements; or 2) Adoption of a resolution directing the City Manager to proceed with two proposed near-term measures and develop design plans and construction documents for the targeted corridor improvements. (Staff contact: Tom Frank, Public Works) City Manager’s Recommendation: Adopt a resolution. December 09, 2025 Item #8
20251209 San Diego County Carlsbad City Council Item 9 9. PARKING OPPORTUNITIES IN THE BARRIO – Adoption of a resolution approving the conceptual layout of perpendicular parking on Chestnut Avenue east of Madison Street, creating a new Capital Improvement Program project named the Barrio Parking Improvements Project and authorizing a budget transfer from the Barrio Street Lighting Project. (Staff Contact: Tom Frank and John Kim, Public Works) City Manager’s Recommendation: Adopt the resolution. December 09, 2025 Item #9
20251209 San Diego County Carlsbad City Council Item 7 7. ORDINANCE NO. CS-502 – CALIFORNIA COASTAL COMMISSION’S SUGGESTED MODIFICATIONS TO THE HOUSING ELEMENT REZONE PROGRAM AND LAND USE AND ZONING MAP CORRECTIONS – Adoption of Ordinance No. CS-502 acknowledging receipt of and approving the California Coastal Commission’s suggested modifications to the Local Coastal Program, as well as correcting mapping errors on sites 1, 2 and 4 for ZCA 2022-0004/ZC 2022-0001/AMEND 2023-0010/LCPA 2022-0015 - Housing Element Rezone Program. (Staff contact: Morgen Fry, City Clerk) City Manager’s Recommendation: Adopt Ordinance No. CS-502. PUBLIC HEARINGS: None. DEPARTMENTAL AND CITY MANAGER REPORTS: December 09, 2025 Item #7
20251209 San Diego County Carlsbad City Council Item 6 6. INTRODUCING AN ORDINANCE TO ESTABLISH ALL-WAY STOP CONTROL AT THE INTERSECTION OF STATE STREET AND LAGUNA DRIVE – Introduction of an ordinance amending Section 10.28.190 of the Carlsbad Municipal Code to establish all-way stop control at the intersection of State Street and Laguna Drive. (Staff contact: John Kim, Public Works) City Manager’s Recommendation: Introduce the ordinance. ORDINANCES FOR ADOPTION: December 09, 2025 Item #6
20251209 San Diego County Carlsbad City Council Item 4 4. AGREEMENT WITH CDW-G, LLC, FOR THE RENEWAL OF THE MICROSOFT ENTERPRISE AGREEMENT Adoption of a resolution authorizing the City Manager to execute an agreement with CDW Government, LLC for Microsoft licensing services in an amount not to exceed $2,836,667.16 for a three-year term ending Dec. 31, 2028. (Staff contact: Maria Callander, Administrative Services) December 09, 2025 Item #4
20251209 San Diego County Carlsbad City Council Item 5 5. FISCAL YEAR 2024-25 HOUSING TRUST FUND ANNUAL REPORT – Adoption of a resolution approving the Fiscal Year 2024-25 Housing Trust Fund Annual Report. (Staff contact: Mandy Mills, Community Services) BOARD AND COMMISSION MEMBER APPOINTMENTS: None. ORDINANCES FOR INTRODUCTION: December 09, 2025 Item #5
20251209 San Diego County Carlsbad City Council Item 1 1. ANNUAL FINANCIAL INFORMATION REPORT ON CAPITAL PROJECT FUNDS AND SPECIAL TAXES 1) Adoption of a City Council resolution accepting the Annual Financial Information Report on Capital Project Funds and Special Taxes; and 2) Adoption of a Carlsbad Municipal Water District Board of Directors resolution accepting the Annual Financial Information Report on Capital Project Funds. (Staff contact: Kim Riboni, Administrative Services) December 09, 2025 Item #1
20251209 San Diego County Carlsbad City Council Item 2 2. REPORT ON CITY INVESTMENTS AS OF OCT. 31, 2025 – Accept and file Report on City Investments as of Oct. 31, 2025. (Staff contact: Christian Peacox, City Treasurer, and Zach Korach, Administrative Services) December 09, 2025 Item #2
20251209 San Diego County Carlsbad City Council Item 3 3. AUTHORIZATION OF COST-OF-LIVING ADJUSTMENTS FOR THE CITY’S PART-TIME, UNREPRESENTED AND UNCLASSIFIED EMERGENCY MEDICAL TECHNICIAN EMPLOYEES, REVISIONS TO THEIR CORRESPONDING SALARY SCHEDULES, AND REVISIONS TO THE UNREPRESENTED EMPLOYEES’ COMPENSATION AND BENEFITS PLAN, INCLUDING THE SALARY STEP PROGRAM INCLUDED IN THE FY 25-26 BUDGET – Adoption of a resolution authorizing cost-of-living adjustments for part-time, unrepresented, and unclassified Emergency Medical Technician employees, approving revisions to the City of Carlsbad Part-Time, Unrepresented and Unclassified Emergency Medical Technician Employees’ salary schedules and to the Unrepresented Employees Compensation and Benefits Plan, including the Step Program included in FY 25-26 budget, effective Jan. 1, 2026. (Staff contact: Jess Dorsey and Darrin Schwabe, Administrative Services) December 09, 2025 Item #3
20251209 San Diego County Carlsbad City Council Item 10 10. 2026 LEGISLATIVE PLATFORM AND LEGISLATIVE PROGRAM UPDATE – 1) Adoption of a resolution approving the City of Carlsbad 2026 Legislative Platform; and 2) Direct staff to advocate for eight potential city-sponsored state legislative proposals and for federal, state and county funding for specified city projects; and 3) Receive reports on state and federal legislative and budget activity and recent and ongoing advocacy efforts and provide feedback to staff. (Staff Contact: Jason Haber, City Manager) City Manager’s Recommendation: Adopt the resolution, provide direction to staff and receive the reports. December 09, 2025 Item #10
20251209 San Diego County Carlsbad City Council Presentation 1 PRESENTATIONS: Retirement Proclamation in Recognition of Gary Barberio PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: December 09, 2025 Presentation #1
20251202 San Diego County Carlsbad City Council Item 10 10. E-BIKE SAFETY STRATEGY OPTIONS – Receive an update on e-bike safety strategies and provide direction to staff as desired. (Staff Contact: Jason Arnotti, Police, and Jennifer True, City Attorney) City Manager’s Recommendation: Receive the report and provide direction to staff as desired. December 02, 2025 Item #10
20251202 San Diego County Carlsbad City Council Item 6 6. CALIFORNIA COASTAL COMMISSION’S SUGGESTED MODIFICATIONS TO THE HOUSING ELEMENT REZONE PROGRAM AND LAND USE AND ZONING MAP CORRECTIONS – 1) Hold a public hearing; and 2) Adopt a resolution acknowledging receipt of and approving the California Coastal Commission’s suggested modifications to the Local Coastal Program, as well as correcting mapping errors on sites 1, 2, 4 and 19 for GPA 2022-0001/LCPA 2022-0015 - Housing Element Rezone Program; and 3) Introduce an ordinance acknowledging receipt of and approving the California Coastal Commission’s suggested modifications to the Local Coastal Program, as well as correcting mapping errors on sites 1, 2 and 4 for ZCA 2022-0004/ZC 2022-0001/AMEND 2023-0010/LCPA 2022-0015 - Housing Element Rezone Program. (Staff contact: Scott Donnell, Community Services) City Manager’s Recommendation: Take public input, close the public hearing, adopt the resolution and introduce the ordinance. December 02, 2025 Item #6
20251202 San Diego County Carlsbad City Council Item 7 7. ORDINANCE NO. CS-498 – ADOPTING THE CALIFORNIA BUILDING CODE AND RELATED CALIFORNIA CODES FOR CONSTRUCTION, ALONG WITH LOCAL AMENDMENTS (MCA 2025-0001) – 1) Hold a public hearing; and 2) Adoption of Ordinance No. CS-498, amending Carlsbad Municipal Code Chapters 18.03 – General Provisions, 18.04 – Building Code, 18.08 – Historical Building Code, 18.09 – Existing Building Code, 18.10 – Mechanical Code, 18.12 – Electrical Code, 18.16 – Plumbing Code, 18.18 – Solar Energy Code, 18.19 – Dangerous Building Code, 18.20 – Residential Code, 18.21 – Green Building Standards Code, and 18.30 – Energy Conservation Regulations. (Staff contact: Mike Strong, Community Services) City Manager’s Recommendation: Take public input, close the public hearing and adopt Ordinance No. CS-498. December 02, 2025 Item #7
20251202 San Diego County Carlsbad City Council Item 5 5. ORDINANCE NO. CS-501 – INSTALL ALL-WAY STOP CONTROL AT THE INTERSECTIONS OF JEFFERSON STREET AND OAK AVENUE, MADISON STREET AND CHESTNUT AVENUE, ROOSEVELT STREET AND CHESTNUT AVENUE AND MADISON STREET AND MAGNOLIA AVENUE – Adoption of Ordinance No. CS- 501 amending Title 10, Chapter 10.28 of the Carlsbad Municipal Code to amend Sections 10.28.110, 10.28.120, 10.28.130, 10.28.270, 10.28.810 and 10.28.997 to establish all-way stop control at the intersections of Jefferson Street and Oak Avenue, Madison Street and Chestnut Avenue, Roosevelt Street and Chestnut Avenue, and Madison Street and Magnolia Avenue. (Staff contact: Morgen Fry, City Clerk) City Manager’s Recommendation: Adopt Ordinance No. CS-501. PUBLIC HEARINGS: December 02, 2025 Item #5
20251202 San Diego County Carlsbad City Council Item 4 4. ANNUAL ADOPTION OF PENSION INVESTMENT POLICY – Adoption of a resolution approving the city’s Pension Investment Policy dated Dec. 2, 2025. (Staff contact: Zach Korach, Administrative Services) BOARD AND COMMISSION MEMBER APPOINTMENTS: None. ORDINANCES FOR INTRODUCTION: None. ORDINANCES FOR ADOPTION: December 02, 2025 Item #4
20251202 San Diego County Carlsbad City Council Item 1 1. BOARDS, COMMISSIONS AND COMMITTEES LOCAL APPOINTMENTS LISTS FOR 2026 – Receive and file the Boards, Commissions, and Committees Local Appointments List for 2026. (Staff contact: Melissa Rhodes, City Clerk) December 02, 2025 Item #1
20251202 San Diego County Carlsbad City Council Item 3 3. AGREEMENT WITH URBAN CORPS OF SAN DIEGO COUNTY FOR CITYWIDE LITTER REMOVAL AND STORM DRAIN INSPECTION AND CLEANING SERVICES – Adoption of a resolution awarding a maintenance services agreement to Urban Corps of San Diego County for citywide litter removal and storm drain inspection and cleaning services in an amount not to exceed $1,750,145 over a potential six-year term. (Staff contact: Michael O’Brien, Public Works) December 02, 2025 Item #3
20251202 San Diego County Carlsbad City Council Item 2 2. CARLSBAD BOULEVARD AND TAMARACK AVENUE INTERSECTION IMPROVEMENTS PROJECT GRANT, CIP PROJECT NO. 6058 – Adoption of a resolution approving the conditions of the San Diego Association of Governments Active Transportation Grant Amendment for the Carlsbad Boulevard and Tamarack Avenue Intersection Improvements Project. (Staff contact: Tom Frank, Public Works) December 02, 2025 Item #2
20251202 San Diego County Carlsbad City Council Presentation 1 PRESENTATIONS: None. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: December 02, 2025 Presentation #1
20251202 San Diego County Carlsbad City Council Item 9 9. HOMELESSNESS ACTION PLAN FISCAL YEAR 2024-25 ANNUAL REPORT AND FISCAL YEAR 2026-27 FUNDING PLAN – 1) Receive the fiscal year 2024-25 Annual Report on the Homelessness Action Plan; and 2) Adoption of a resolution approving the fiscal year 2026-27 Homelessness Action Plan Funding Plan and directing city staff to include the funding plan’s activities in the city’s Preliminary Operating Budget. (Staff contact: Mandy Mills and Chris Shilling, Community Services) City Manager’s Recommendation: Receive the report and adopt the resolution. December 02, 2025 Item #9
20251202 San Diego County Carlsbad City Council Item 8 8. ORDINANCE NOS. CS-499 AND CS-500 – ADOPTING THE 2025 CALIFORNIA FIRE CODE AND THE 2025 CALIFORNIA WILDLAND-URBAN INTERFACE CODE, ALONG WITH LOCAL AMENDMENTS – 1) Hold a public hearing; and 2) Adoption of Ordinance No. CS-499, repealing the existing Carlsbad Municipal Code Chapter 17.04 (Fire Prevention Code) and adopting a new Chapter 17.04 (Fire Prevention Code) based on the 2025 edition of the California Fire Code; and 3) Adoption of Ordinance No. CS-500, establishing a new Carlsbad Municipal Code Chapter 17.06 (Wildland-Urban Interface Code) based on the 2025 edition of the California Wildland-Urban Interface Code. (Staff contact: Darcy Davidson, Fire) City Manager’s Recommendation: Take public input, close the public hearing and adopt Ordinance Nos. CS-499 and CS-500. DEPARTMENTAL AND CITY MANAGER REPORTS: December 02, 2025 Item #8
20251118 San Diego County Carlsbad City Council Item 8 8. MAYORAL APPOINTMENT OF ONE MEMBER TO THE PARKS & RECREATION COMMISSION – Adoption of a resolution appointing one member to the Parks & Recreation Commission. (Staff contact: Melissa Rhodes, City Clerk) City Manager’s Recommendation: Adopt the resolution. ORDINANCES FOR INTRODUCTION: November 18, 2025 Item #8
20251118 San Diego County Carlsbad City Council Presentation 1 PRESENTATIONS: Proclamation in Recognition of Native American Heritage Month PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: November 18, 2025 Presentation #1
20251118 San Diego County Carlsbad City Council Item 3 3. AGREEMENT WITH TALOSYS, INC. FOR FACILITY MONITORING SYSTEM – Adoption of a resolution authorizing the City Manager to execute an agreement with Talosys, Inc. for the citywide implementation of a facility monitoring system in an amount not to exceed $359,476.71. (Staff contact: Doug Kappel, Administrative Services and Brian Bacardi, Public Works) November 18, 2025 Item #3
20251118 San Diego County Carlsbad City Council Item 13 13. IMPACT OF RECENT CHANGES IN CRIME CLASSIFICATIONS IN THE CALIFORNIA INCIDENT-BASED REPORTING SYSTEM – Receive a report from the Police Department on the Automated Regional Justice Information Systems and the California Incident-Based Reporting System. (Staff Contact: Cindy Anderson, Police) City Manager’s Recommendation: Receive the report. November 18, 2025 Item #13
20251118 San Diego County Carlsbad City Council Item 12 12. ECONOMIC AND FINANCIAL UPDATE FOR FISCAL YEAR 2025-26, FIRST QUARTER – Receive a report on the economic and financial update for the first quarter of the fiscal year 2025-26, July through September, and provide direction as appropriate. (Staff contact: Zach Korach and Matt Sanford, Administrative Services) City Manager’s Recommendation: Receive the report and provide direction as appropriate. November 18, 2025 Item #12
20251118 San Diego County Carlsbad City Council Item 1 1. REPORT ON CITY INVESTMENTS AS OF SEPT. 30, 2025 – Accept and file report on City Investments as of Sept. 30, 2025. (Staff contact: Christian Peacox, City Treasurer and Zach Korach, Administrative Services) November 18, 2025 Item #1
20251118 San Diego County Carlsbad City Council Item 2 2. SIDE LETTER AGREEMENT WITH THE CARLSBAD CITY EMPLOYEES’ ASSOCIATION REGARDING CONFINED SPACE PAY FOR SCADA & INSTRUMENTATION TECHNICIAN AND SENIOR SCADA & INSTRUMENTATION TECHNICIAN CLASSIFICATIONS – Adoption of a resolution approving a side letter agreement between the City of Carlsbad and the Carlsbad City Employees’ Association amending Article 57 of the Carlsbad City Employees’ Association Memorandum of Understanding relating to confided space pay (hazard pay) to include SCADA & Instrumentation Technicians and Senior SCADA & Instrumentation Technicians. (Staff contact: Jessica Dorsey and Darrin Schwabe, Administrative Services) November 18, 2025 Item #2
20251118 San Diego County Carlsbad City Council Item 5 5. ADVERTISE FOR BIDS FOR THE POINSETTIA LANE SEWER IMPROVEMENTS AND BRESSI SEWER MANHOLE REHABILITATION PROJECTS, AND AUTHORIZATION OF ADDITIONAL APPROPRIATION OF FUNDS, CIP PROJECT NOS. 5548, 5548-D, 5503, AND 5503-26 – Adoption of a resolution adopting the plans, specifications and contract documents, authorizing the City Clerk to advertise for bids for the Poinsettia Lane Sewer Improvements and Bressi Sewer Manhole Rehabilitation Projects, and authorizing additional appropriation of funds from the Sewer Replacement Fund to Capital Improvement Program Project No. 5548. (Staff contact: Daniel Zimny and Keri Martinez, Public Works) November 18, 2025 Item #5
20251118 San Diego County Carlsbad City Council Item 10 10.28.130, 10.28.270, 10.28.810 and 10.28.997 to establish all-way stop control at the intersections of Jefferson Street and Oak Avenue, Madison Street and Chestnut Avenue, Roosevelt Street and Chestnut Avenue, and Madison Street and Magnolia Avenue. (Staff contact: John Kim, Public Works) City Manager’s Recommendation: Introduce the ordinance. PUBLIC HEARINGS: 10. COMMUNITY DEVELOPMENT BLOCK GRANT FY 2026-27 FUNDING PLAN AND NOTICE OF FUNDING AVAILABILITY – 1) Hold a public hearing; and 2) Adoption of a resolution approving the Fiscal Year 2026-27 Community Development Block Grant Funding Plan and authorizing the release of a Notice of Funding Availability for Fiscal Year 2026-27 projects. (Staff contact: Nicole Piano-Jones, Community Services) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolution. November 18, 2025 Item #10
20251118 San Diego County Carlsbad City Council Item 11 11. BARONS MARKET’S REQUEST FOR SIGN STANDARDS MODIFICATIONS (SDP 2025-0006/DEV2025-0063) 1) Hold a public hearing; and 2) Adopt a resolution approving a California Environmental Quality Act Exemption Determination and a site development plan (SDP 2025-0006) for a standards modification exemption allowing for increased signage for the Barons Market grocery store to include an increase in the number of wall signs, the wall sign area, the wall sign letter height, the number of monument signs, the monument sign area and the monument sign height located at 2800 Roosevelt St., in Local Facilities Management Zone 1 (Case Name: Barons Market; Case No.: SDP 2025-0006 (DEV2025-0063)). (Staff contact: Edward Valenzuela, Community Services) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolution. DEPARTMENTAL AND CITY MANAGER REPORTS: November 18, 2025 Item #11
20251118 San Diego County Carlsbad City Council Item 6 6. AWARD OF CONTRACT TO BYROM-DAVEY, INC. FOR THE POINSETTIA COMMUNITY PARK SYNTHETIC TURF FIELD REPLACEMENT PROJECT, CIP PROJECT NO. 4614 – Adoption of a resolution awarding a construction contract to Byrom-Davey, Inc., for the Poinsettia Community Park Synthetic Turf Field Replacement Project, Capital Improvement Program Project No. 4614, in an amount not-to-exceed $1,823,446. (Staff contact: Kyle Lancaster, Community Services) November 18, 2025 Item #6
20251118 San Diego County Carlsbad City Council Item 7 7. EXTENSION OF LOAN COMMITMENT AND ADDITIONAL FUNDING REQUEST OF $500,000 FROM THE HOUSING TRUST FUND FOR WEST OAKS AFFORDABLE APARTMENTS – Adoption of a resolution approving a two-year extension of the loan commitment period and a request for an increase of $500,000 in the loan amount for a total loan amount of $2,000,000 from the Housing Trust Fund for the West Oaks Affordable Apartments. (Staff contact: Nicole Piano-Jones, Community Services) BOARD AND COMMISSION MEMBER APPOINTMENTS: November 18, 2025 Item #7
20251118 San Diego County Carlsbad City Council Item 4 4. REVISING THE PROJECT TITLE FOR THE VILLAGE AND BARRIO TRAFFIC CIRCLES PROJECT AND AUTHORIZATION TO ADVERTISE FOR BIDS FOR THE BARRIO TRAFFIC CALMING PROJECT, CIP PROJECT NOS. 4015, 3904, 3904-D – 1) Adoption of a City Council resolution revising the project title for the Village and Barrio Traffic Circles Project, adopting the plans, specifications and contract documents and authorizing the City Clerk to advertise for bids for the Barrio Traffic Calming Project; and 2) Adoption of a Carlsbad Municipal Water District Board of Directors resolution adopting the plans, specifications and contract documents and authorizing the Secretary to the Board of Directors to advertise for bids for the water improvements in the Barrio Traffic Calming Project. (Staff contact: Brandon Miles and Sean Diaz, Public Works November 18, 2025 Item #4
20251118 San Diego County Carlsbad City Council Item 9 9. ORDINANCE TO INSTALL ALL-WAY STOP CONTROL AT THE INTERSECTIONS OF JEFFERSON STREET AND OAK AVENUE, MADISON STREET AND CHESTNUT AVENUE, ROOSEVELT STREET AND CHESTNUT AVENUE AND MADISON STREET AND MAGNOLIA AVENUE – 1) Introduction of an ordinance amending Title 10, Chapter 10.28 of the Carlsbad Municipal Code to amend Sections 10.28.110, 10.28.120, November 18, 2025 Item #9
20251104 San Diego County Carlsbad City Council Item 7 7. INTRODUCTION OF ORDINANCES TO ADOPT THE 2025 CALIFORNIA FIRE CODE AND CALIFORNIA WILDLAND-URBAN INTERFACE CODE, ALONG WITH AMENDMENTS AND SETTING A PUBLIC HEARING FOR DEC. 2, 2025 – 1) Introduction of an ordinance repealing the existing Carlsbad Municipal Code Chapter 17.04 (Fire Prevention Code) and adopting a new Chapter 17.04 (Fire Prevention Code) based on the 2025 edition of the California Fire Code; and 2) Introduction of an ordinance adopting a new Carlsbad Municipal Code Chapter 17.06 (WildlandUrban Interface Code) based on the 2025 edition of the California Wildland-Urban Interface Code; and 3) Set a public hearing for Dec. 2, 2025, to consider adoption of the ordinances. (Staff contact: Darcy Davidson, Fire) City Manager’s Recommendation: Introduce the ordinances and set the public hearing. November 04, 2025 Item #7
20251104 San Diego County Carlsbad City Council Item 3 3. AWARD OF CONTRACT TO MUSCLE PLUMBING, INC. D.B.A. PRO TEAM PLUMBING FOR THE HARDING COMMUNITY CENTER REFURBISHMENT PROJECT, CIP PROJECT NO. 4708 – Adoption of a resolution accepting the bids received, rejecting a bid protest and awarding a construction contract for the Harding Community Center Refurbishment Project to Muscle Plumbing, Inc. d.b.a. Pro Team Plumbing in an amount not to exceed $492,500. (Staff contact: Si Phan, Public Works) November 04, 2025 Item #3
20251104 San Diego County Carlsbad City Council Item 2 2. AGREEMENT WITH SATURN ELECTRIC, INC. FOR THE PROCUREMENT AND COMMISSIONING OF AN UNINTERRUPTIBLE POWER SUPPLY SYSTEM FOR THE EMERGENCY OPERATIONS CENTER, CIP PROJECT NO. 4715 – Adoption of a resolution authorizing execution of an agreement with Saturn Electric, Inc., for the procurement, delivery and commissioning of an uninterruptible power supply system for the Emergency Operations Center in an amount not to exceed $119,000 and authorizing an additional appropriation of $19,037 from the General Capital Construction Fund. (Staff contact: Steven Stewart, Public Works) November 04, 2025 Item #2
20251104 San Diego County Carlsbad City Council Item 1 1. AGREEMENT WITH ESRI, INC. FOR RENEWAL OF ENTERPRISE AGREEMENT ANNUAL SUBSCRIPTION AND ADVANTAGE PROGRAM ANNUAL SUBSCRIPTION – Adoption of a resolution authorizing the City Manager or designee to execute an agreement with ESRI, Inc. for the renewal of the ESRI Enterprise Agreement Annual Subscription and the ESRI Advantage Program Annual Subscription in an amount not to exceed $857,670 over a three-year term ending on Sept. 25, 2028. (Staff contact: Maria Callander and David van Gilluwe, Administrative Services) November 04, 2025 Item #1
20251104 San Diego County Carlsbad City Council Item 4 4. AWARD OF CONTRACT TO VAN ENGINEERING, INC. FOR THE EL CAMINO REAL WIDENING FROM POINSETTIA LANE TO CAMINO VIDA ROBLE PROJECT, CIP PROJECT NO. 6072 – Adoption of a resolution accepting the bids and awarding a contract to Van Engineering, Inc. for the El Camino Real Widening from Poinsettia Lane to Camino Vida Roble Project in an amount not to exceed $2,287,856. (Staff contact: Brandon Miles, Public Works) November 04, 2025 Item #4
20251104 San Diego County Carlsbad City Council Presentation 1 PRESENTATIONS: Proclamation in Recognition of America Recycles Day Proclamation in Recognition of the 250th Anniversary of the U.S. Marine Corps PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: November 04, 2025 Presentation #1
20251104 San Diego County Carlsbad City Council Item 5 5. ACQUISITION AND RESALE OF 2593 STATE STREET AS PART OF THE AFFORDBALE HOUSING RESALE PROGRAM – Adoption of a resolution authorizing the City Manager or designee to execute all required documents to complete the purchase and resale of 2593 State Street as part of the city’s Affordable Housing Resale Program for up to $475,000 and to appropriate $109,113 from the Community Development Block Grant Special Revenue Fund for related costs. (Staff contact: Erin Peak, Community Services) BOARD AND COMMISSION MEMBER APPOINTMENTS: None. ORDINANCES FOR INTRODUCTION: November 04, 2025 Item #5
20251104 San Diego County Carlsbad City Council Item 6 6. INTRODUCTION OF AN ORDINANCE TO ADOPT THE 2025 CALIFORNIA BUILDING CODE AND RELATED CALIFORNIA CODES FOR CONSTRUCTION ALONG WITH LOCAL AMENDMENTS AND SETTING A PUBLIC HEARING FOR DEC. 2, 2025 (MCA 2025-0001) – 1) Introduction of an ordinance amending Carlsbad Municipal Code Chapters 18.03 – General Provisions, 18.04 – Building Code, 18.08 – Historical Building Code, 18.09 – Existing Building Code, 18.10 – Mechanical Code, 18.12 – Electrical Code, 18.16 – Plumbing Code, 18.18 – Solar Energy Code, 18.19 – Dangerous Building Code, 18.20 – Residential Code, 18.21 – Green Building Standards Code and 18.30 – Energy Conservation Regulations; and 2) Set a public hearing for Dec. 2, 2025, to consider adoption of the ordinance. (Staff contact: Mike Strong, Community Services) City Manager’s Recommendation: Introduce the ordinance and set the public hearing. November 04, 2025 Item #6
Chula Vista
Date County City Meeting Type Item Type Item Description Details
20260210 San Diego County Chula Vista City Council Order of Business 5 9 5.9 Policy and Investment Report: Amend City Council Policy No. 220-01, Delegate Investment Activity Authority to the Director of Finance/Treasurer, and Accept the Investment Report for Quarter Ending December 31, 2025 Report Number: 26-0009 Location: No specific geographic location Department: Finance G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution acknowledging receipt of City Council Policy No. 220-01 Investment Policy and Guidelines, amending the existing policy, delegating investment activity authority to the Director of Finance/Treasurer, and accepting the investment report for the quarter ending December 31, 2025. February 10, 2026 Order of Business 5 #9
20260210 San Diego County Chula Vista City Council Order of Business 5 7 5.7 Employee Compensation and Positions: Amended Compensation Schedule and Authorized Departmental Position Counts Report Number: 26-0040 Location: No specific geographic location Department: Human Resources G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt resolutions: A) Amending the Compensation Schedule to reflect a salary adjustment for Parks Supervisor and amending the authorized position count in the Finance and Public Works Departments; and B) Approving the revised Fiscal Year 2025-26 Compensation Schedule effective February 20, 2026, as required by the California Code of Regulations, Title 2, Section 570.5. February 10, 2026 Order of Business 5 #7
20260210 San Diego County Chula Vista City Council Order of Business 5 5 5.5 Grant Acceptance and Appropriation: Accept and Appropriate Grant Funds from the San Diego Seniors Community Foundation Report Number: 23-0333 Location: Norman Park Senior Center, 270 F Street Department: Parks and Recreation G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution A) Accepting two grants from the San Diego Seniors Community Foundation, one for “No Senior Alone for the Holidays” in the amount of $4,000 and one for “Empower San Diego Senior Centers” in the amount of $6,800; and B) Amending the fiscal year 2025-26 budget by appropriating funds to the Parks and Recreation Section of the Other Grants Fund for that purpose. (4/5 Vote Required) February 10, 2026 Order of Business 5 #5
20260210 San Diego County Chula Vista City Council Order of Business 4 1 4.1 Presentation of a Proclamation Honoring Arnulfo Manriquez in His Retirement of 21 Years at MAAC in the City of Chula Vista February 10, 2026 Order of Business 4 #1
20260210 San Diego County Chula Vista City Council Order of Business 5 2 5.2 Waive Reading of Text of Resolutions and Ordinances RECOMMENDED ACTION: Approve a motion to read only the title and waive the reading of the text of all resolutions and ordinances at this meeting. February 10, 2026 Order of Business 5 #2
20260210 San Diego County Chula Vista City Council Order of Business 5 4 5.4 Grant Award and Appropriation: Accept Grant Funds from the San Diego County Air Pollution Control District for the Purchase of a Replacement Forklift and Appropriate Funds for that Purpose Report Number: 26-0011 Location: No specific geographic location Department: Fire G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution accepting $22,516 from the San Diego County Air Pollution Control District for the purchase of a forklift for the Chula Vista Fire Department, Training Division; and amending the fiscal year 2025-26 adopted budget by appropriating these funds for that purpose. (4/5 Vote Required) February 10, 2026 Order of Business 5 #4
20260210 San Diego County Chula Vista City Council Order of Business 14 2 14.2 Conference with Legal Counsel Regarding Existing Litigation Pursuant to Government Code Section 54956.9(d)(1) Name of case: Melissa Sanchez Martinez, et al. v. Issac Leonardo Perez, et al., San Diego Superior Court Case No. 25CL033956C February 10, 2026 Order of Business 14 #2
20260210 San Diego County Chula Vista City Council Order of Business 5 6 5.6 Annual Financial Report: Accept the Annual Comprehensive Financial Report and Update on Reserve Funds for Fiscal Year Ended June 30, 2025 Report Number: 26-0039 Location: No specific geographic location Department: Finance G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution accepting the Annual Comprehensive Financial Report for Fiscal Year Ended June 30, 2025. February 10, 2026 Order of Business 5 #6
20260210 San Diego County Chula Vista City Council Order of Business 7 2 7.2 South County Higher Education Task Force: Nominate Applicants to be Interviewed, Determine a Date and Time for an Open Meeting to Conduct Interview and Selection of Public Member(s) Report Number: 26-0053 Location: University-Innovation District Department: City Manager G.C. § 84308 Regulations Apply: No Environmental Notice: The Project is adequately covered in a previously certified Final Environmental Impact Report (“FEIR”) for the Chula Vista University & Innovation District (FEIR-14-01; SCH #2014121097; certified by City Council Resolution No. 2018-221 on November 13, 2018). RECOMMENDED ACTION: A) Discuss and nominate applicants who submitted a qualified application during the application period to be interviewed. B) Select a date and time for an open City Council meeting to conduct interviews for applicants who receive three or more nominations. February 10, 2026 Order of Business 7 #2
20260210 San Diego County Chula Vista City Council Order of Business 5 10 5.10 Grant Administration: Authorized Agents to Act on Behalf of the City for Purposes of Obtaining and Administering State or Federal Assistance Through California Governor's Office of Emergency Services Programs Report Number: 26-0046 Location: No specific geographic location Department: Police G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution designating the City Manager and the Director of Finance as Authorized Agents to act on behalf of the City for purposes of obtaining and administering state or federal assistance through California Governor’s Office of Emergency Services programs. February 10, 2026 Order of Business 5 #10
20260210 San Diego County Chula Vista City Council Order of Business 5 8 5.8 Grant Award and Appropriation: Accept Grant Funds from Mission Edge San Diego for Art Exhibit Capacity Expansion Program and Appropriate Funds for that Purpose Report Number: 25-0287 Location: No specific geographic location Department: Library G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution accepting $20,000 from Mission Edge San Diego for the City of Chula Vista Art Exhibit Capacity Expansion program and amending the Fiscal Year 2025-26 adopted budget by appropriating these funds to the Library Section of the Other Grants Fund for that purpose. (4/5 Vote Required) February 10, 2026 Order of Business 5 #8
20260210 San Diego County Chula Vista City Council Order of Business 14 1 14.1 Public Employee Appointment Pursuant to Government Code Section 54957(b) Title: Director of Engineering/City Engineer February 10, 2026 Order of Business 14 #1
20260210 San Diego County Chula Vista City Council Order of Business 5 3 5.3 Speed Limit Adjustment: First Avenue between ‘E’ Street and ‘L’ Street and Second Avenue between ‘C’ Street and ‘L’ Street Decrease from 30 MPH to 25 MPH Report Number: 25-0220 Location: First Avenue between ‘E’ Street and ‘L’ Street and Second Avenue between ‘C’ Street and ‘L’ Street Department: Engineering G.C. § 84308 Regulations Apply: No Environmental Notice: This Project qualifies for a Categorical Exemption pursuant to California Environmental Quality Act State Guidelines Section 15301 Class 1 (Existing Facilities) and Section 15061(b)(3). RECOMMENDED ACTION: Adopt an ordinance reducing the speed limits on First Avenue between ‘E’ Street and ‘L’ Street and Second Avenue between ‘C’ Street and ‘L’ Street from 30 MPH to 25 MPH and amending Schedule X of the Register maintained in the office of the City Engineer to reflect the amended speed limits. (Second Reading and Adoption) February 10, 2026 Order of Business 5 #3
20260210 San Diego County Chula Vista City Council Order of Business 7 1 7.1 Consider Items Removed From the Consent Calendar, if Any Consider items removed from the consent calendar by the Mayor or a City Councilmember, if any. If no items were removed from the consent calendar, this item will be withdrawn. February 10, 2026 Order of Business 7 #1
20260120 San Diego County Chula Vista City Council Order of Business 5 5 5.5 Professional Services Agreement: Approve an Agreement with Capuzzi Consulting Group, Inc. to Perform Preliminary Engineering, Environmental Analysis, and Final Design Engineering Services for Bayshore Bikeway Segment 6A (CIP STL0451) Report Number: 26-0005 Location: MTS Railroad Corridor parallel and west of Bay Boulevard between E Street and Lagoon Drive/F Street Department: Engineering G.C. § 84308 Regulations Apply: No Environmental Notice: The Project qualifies for a Categorical Exemption pursuant to California Environmental Quality Act (CEQA) State Guidelines Section 15301 Class 1 (Existing Facilities), Section 15302 Class 2 (Replacement or Reconstruction), Section 15303 class 3 (New Construction or Conversion of Small Structures), and Section 15304 Class 4 (Minor Alterations to Land). Under the National Environmental Policy Act (NEPA), the Project is Categorically Excluded under 23 USC 327. RECOMMENDED ACTION: Adopt a resolution approving a professional services agreement with Capuzzi Consulting Group, Inc. to perform Engineering Consulting Services for Federal Project ATPL-5203(056): City Project Bayshore Bikeway Segment 6A (STL0451). January 20, 2026 Order of Business 5 #5
20260120 San Diego County Chula Vista City Council Order of Business 15 1 15.1 Conference with Legal Counsel -- Anticipated Litigation Initiation of litigation pursuant to Government Code Section 54956.9(c) 1. City of Chula Vista CV25108-01 through 05 presented on April 30, 2025. 2. City of Chula Vista CV25108-06 presented on December 10, 2025. January 20, 2026 Order of Business 15 #1
20260120 San Diego County Chula Vista City Council Order of Business 5 4 5.4 Speed Limit Adjustment: First Avenue between ‘E’ Street and ‘L’ Street and Second Avenue between ‘C’ Street and ‘L’ Street Decrease from 30 MPH to 25 MPH Report Number: 25-0220 Location: First Avenue between ‘E’ Street and ‘L’ Street and Second Avenue between ‘C’ Street and ‘L’ Street Department: Engineering G.C. § 84308 Regulations Apply: No Environmental Notice: This Project qualifies for a Categorical Exemption pursuant to California Environmental Quality Act State Guidelines Section 15301 Class 1 (Existing Facilities) and Section 15061(b)(3). RECOMMENDED ACTION: Place an ordinance on first reading reducing the speed limits on First Avenue between ‘E’ Street and ‘L’ Street and Second Avenue between ‘C’ Street and ‘L’ Street from 30 MPH to 25 MPH and amending Schedule X of the Register maintained in the office of the City Engineer to reflect the amended speed limits. (First Reading) January 20, 2026 Order of Business 5 #4
20260120 San Diego County Chula Vista City Council Order of Business 5 6 5.6 Contract: Award a Progressive Design-Build Contract with BNBuilders, Inc. for the Design and Construction of the Civic Center Library Infrastructure Renovation and South Library Infrastructure Renovation Projects (CIP Nos. GGV0271 & GGV0272) Report Number: 26-0018 Location: Civic Center Library, 365 F Street, Chula Vista, CA 91910, and South Library, 389 Orange Avenue, Chula Vista, CA 91911 Department: Engineering G.C. § 84308 Regulations Apply: Yes Environmental Notice: The Project qualifies for a Categorical Exemption pursuant to the California Environmental Quality Act State Guidelines Section 15301 Class 1 (Existing Facilities). RECOMMENDED ACTION: Adopt a resolution awarding a Progressive Design-Build contract between the City and BNBuilders, Inc. for design and construction of Civic Center Library Infrastructure Renovation and South Library Infrastructure Renovation Projects (CIP Nos. GGV0271 & GGV0272). January 20, 2026 Order of Business 5 #6
20260120 San Diego County Chula Vista City Council Order of Business 5 7 5.7 Agreement: Approve a Third Amendment to the Agreement with Liebert Cassidy Whitmore to Provide Legal Services Report Number: 26-0037 Location: No specific geographic location Department: City Attorney G.C. § 84308 Regulations Apply: Yes Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution approving an amendment to the Legal Services Agreement (LSA) with Liebert Cassidy Whitmore to increase the not-to-exceed amount from $50,000 to $100,000 and to extend the LSA to January 16, 2027. January 20, 2026 Order of Business 5 #7
20260120 San Diego County Chula Vista City Council Order of Business 5 3 5.3 Agreements: Approve Second Amended and Restated Regional Wastewater Disposal Agreement and Metropolitan Sewerage System Administrative Agreement No. 1 for Unified Management of Industrial Waste Discharge Pretreatment and Enhanced Source Control Programs Report Number: 26-0036 Location: No specific geographic location Department: Engineering G.C. § 84308 Regulations Apply: No Environmental Notice: The proposed action is not a "Project" as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt resolutions: A) Approving the Second Amended and Restated Regional Wastewater Disposal Agreement; and B) Approving the Metropolitan Sewerage System Administrative Agreement No. 1 for Unified Management of Industrial Waste Discharge Pretreatment and Enhanced Source Control Programs. January 20, 2026 Order of Business 5 #3
20260120 San Diego County Chula Vista City Council Order of Business 7 1 7.1 Condominium Density Bonus Project: Approve a Right-of-Way Vacation, Exempt Surplus Land Declaration, and Tentative Map for an 11-Unit Condominium Density Bonus Project at Main Street and Maple Drive Report Number: 25-0095 Location: Northwest corner of the intersection of Main Street and Maple Drive (APN 624-042- 11) Department: Development Services G.C. § 84308 Regulations Apply: Yes Environmental Notice: The Project qualifies for a Class 32 Categorical Exemption pursuant to Section 15332 (In-Fill Development Projects) of the California Environmental Quality Act (CEQA) State Guidelines for the Tentative Map. The right-of-way vacation is not a “Project” pursuant to Section 15378(b)(5) of the CEQA Guidelines. RECOMMENDED ACTION: Conduct the public hearing and adopt resolutions: A. Approving a vacation of the portion of Walnut Drive between Main Street and Spruce Road and approving a tentative map (TM22-0004) creating an 11-unit condominium density bonus project with site improvements; and B. Declaring the City-owned real property located between Main Street and Spruce Road consisting of a 4,552-square foot portion of Walnut Drive, exempt surplus land. January 20, 2026 Order of Business 7 #1
20260120 San Diego County Chula Vista City Council Order of Business 5 2 5.2 Waive Reading of Text of Resolutions and Ordinances RECOMMENDED ACTION: Approve a motion to read only the title and waive the reading of the text of all resolutions and ordinances at this meeting. January 20, 2026 Order of Business 5 #2
20260120 San Diego County Chula Vista City Council Order of Business 5 11 5.11 Employee Compensation, Bargaining Agreement and Amended Position Counts: Approve a Memorandum of Understanding with POA; Revised Compensation Schedule; Amended Position Counts; and Budget Amendments Report Number: 26-0042 Location: No specific geographic location Department: Human Resources G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt resolutions: (A) Approving the Fourth Amendment to the Memorandum of Understanding (“MOU”) between the City of Chula Vista and the Chula Vista Police Officer’s Association (“POA”); (B) Approving the revised Fiscal Year 2025-26 Compensation Schedule effective January 23, 2026, as required by the California Code of Regulations, Title 2, Section 570.5; (C) Amending the authorized position count in the Police Department: and (D) Amending the fiscal year 2025-26 budget to appropriate funds, accordingly (4/5 Vote Required). January 20, 2026 Order of Business 5 #11
20260120 San Diego County Chula Vista City Council Order of Business 5 10 5.10 Grant Award and Appropriation: Accept Grant Funds from FEMA for the Assistance to Firefighters Grant Program and Appropriate Funds Report Number: 26-0006 Location: No specific geographic location Department: Fire G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution accepting the Federal Emergency Management Agency Assistance to Firefighters Grant Award of $331,963.63 and appropriating funds for that purpose. (4/5 Vote Required) January 20, 2026 Order of Business 5 #10
20260120 San Diego County Chula Vista City Council Order of Business 5 9 5.9 Grant Application: Authorize the Submittal of a Grant Application for the 2025-2026 Whale Tail Grants Program Report Number: 23-0334 Location: No specific geographic location Department: Parks and Recreation G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution authorizing (1) staff to submit a grant application for the 2025-2026 Whale Tail Grants Program; and (2) the City Manager to execute related grant documents. January 20, 2026 Order of Business 5 #9
20260120 San Diego County Chula Vista City Council Order of Business 5 8 5.8 Annual Report: Fiscal Year 2024-25 Development Impact Fees, the Parkland Acquisition and Development In-Lieu Fees, Trunk Sewer Capital Reserve Fee, and Parking In-Lieu Fee Report Number: 25-0291 Location: No specific geographic location Department: Development Services G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Receive the annual report regarding Development Impact Fees, the Parkland Acquisition and Development In-Lieu Fees, Trunk Sewer Capital Reserve Fee, and Parking In-Lieu Fee for fiscal year 2024-25. January 20, 2026 Order of Business 5 #8
20260120 San Diego County Chula Vista City Council Order of Business 8 2 8.2 Presentation: Hear a Presentation from Stradling Yocca Carlson and Rauth, Bond and Disclosure Counsel, Regarding Federal Securities Law Matters Related to Disclosure Responsibilities Report Number: 26-0014 Location: No specific geographic location Department: Finance G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined in Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Receive the presentation. January 20, 2026 Order of Business 8 #2
20260120 San Diego County Chula Vista City Council Order of Business 8 3 8.3 City Boards and Commissions: Hear a Presentation and Provide Direction Regarding Board and Commission Opportunities for District-Based Representation Report Number: 26-0047 Location: No specific geographic location Department: City Clerk & City Attorney G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Hear a presentation and provide direction to staff, as appropriate, regarding opportunities for greater district-based representation on City boards and commissions. January 20, 2026 Order of Business 8 #3
20260120 San Diego County Chula Vista City Council Order of Business 8 1 8.1 Consider Items Removed From the Consent Calendar, if Any Consider items removed from the consent calendar by the Mayor or a City Councilmember, if any. If no items were removed from the consent calendar, this item will be withdrawn. January 20, 2026 Order of Business 8 #1
20260120 San Diego County Chula Vista City Council Order of Business 4 1 4.1 Presentation of a Proclamation Proclaiming January 20, 2026, as Ben Vallejos Day in the City of Chula Vista January 20, 2026 Order of Business 4 #1
20260120 San Diego County Chula Vista City Council Order of Business 12 1 12.1 Councilmember Preciado: Consider Forming a City Council Subcommittee on Urban Core Specific Plan Updates (Districts 2 and 4) G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a "Project" as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3), no environmental review is required. RECOMMENDED ACTION: Consider forming the subcommittee. January 20, 2026 Order of Business 12 #1
20260106 San Diego County Chula Vista City Council Order of Business 5 2 5.2 Waive Reading of Text of Resolutions and Ordinances RECOMMENDED ACTION: Approve a motion to read only the title and waive the reading of the text of all resolutions and ordinances at this meeting. January 06, 2026 Order of Business 5 #2
20260106 San Diego County Chula Vista City Council Order of Business 5 3 5.3 Equipment Purchase: Authorize the Purchase of GapVax Trucks from Plumbers Depot, Inc. in Accordance with Product Pricing in Sourcewell Contract Number 101221-GPV and Appropriate Funds Report Number: 25-0293 Location: No specific geographic location Department: Public Works G.C. § 84308 Regulations Apply: Yes Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution authorizing the purchase of three (3) GapVax Trucks from Plumbers Depot, Inc, and appropriate funds in the amount of $1,750,000. (4/5 Vote Required) January 06, 2026 Order of Business 5 #3
20260106 San Diego County Chula Vista City Council Order of Business 7 1 7.1 Housing Grant Funds: Federal Block Grant Programs Funding Priorities for Fiscal Year 2026/27 Report Number: 26-0003 Location: No specific geographic location Department: Housing and Homeless Services G.C. § 84308 Regulations Apply: No Environmental Notice: The proposed activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3), no environmental review is required. Under the National Environmental Policy Act (“NEPA”) the activity is exempt pursuant to Title 24, Part 58.34(a)(2)- (3) of the Code of Federal Regulations and pursuant to the U.S. Department of Housing & Urban Development Environmental Guidelines. RECOMMENDED ACTION: Conduct the public hearing and accept the report. January 06, 2026 Order of Business 7 #1
20260106 San Diego County Chula Vista City Council Order of Business 5 6 5.6 City Election: Call an Election on June 2, 2026, to Conduct a Primary Election for Mayor, City Councilmembers for Districts 1 and 2, and City Attorney, and Adopt Regulations for Candidate Statements Report Number: 26-0015 Location: No specific geographic location Department: City Clerk G.C. § 84308 Regulations Apply: No Environmental Notice: This activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt resolutions: A. Calling an election on June 2, 2026, for the purposes of conducting a primary municipal election for Mayor, two City Councilmembers, representing Districts 1 and 2, and City Attorney, consolidating the election with the statewide election, and requesting the County of San Diego Board of Supervisors to permit the Registrar of Voters to perform certain services for the conduct of the election; and B. Adopting regulations for candidate statements of qualifications. January 06, 2026 Order of Business 5 #6
20260106 San Diego County Chula Vista City Council Order of Business 5 7 5.7 Agreement Extension: Approve an Amendment to Extend the Alternative Dispute Resolution Agreement Between the City and the Chula Vista Police Officer’s Association Report Number: 26-0026 Location: No specific geographic location Department: Human Resources G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution approving an amendment to extend the Alternative Dispute Resolution Agreement between the City of Chula Vista and the Chula Vista Police Officer’s Association for an additional year. January 06, 2026 Order of Business 5 #7
20260106 San Diego County Chula Vista City Council Order of Business 5 5 5.5 Agreement Amendment: Approve CalVIP Grant Program Agreement Amendments with SBCS and San Diego Association of Governments Report Number: 26-0012 Location: No specific geographic location Department: Police G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution approving amendments to agreements with SBCS Corporation and San Diego Association of Governments for the California Violence Intervention and Prevention Grant Program. January 06, 2026 Order of Business 5 #5
20260106 San Diego County Chula Vista City Council Order of Business 5 4 5.4 Amendment: Approve A Second Amendment to the Legal Services Agreement with Stradling Yocca Carlson & Rauth, LLP Report Number: 26-0028 Location: No specific geographic location Department: City Attorney G.C. § 84308 Regulations Apply: Yes Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution approving an amendment to Legal Services Agreement ("LSA") with Stradling Yocca Carlson & Rauth, LLP to increase the not-to-exceed amount from $40,000 to $140,000 and to extend the LSA to February 23, 2027. January 06, 2026 Order of Business 5 #4
20260106 San Diego County Chula Vista City Council Order of Business 4 2 4.2 Awards Presentation by Mayor John McCann on the 2025 Starlight Parade Celebration January 06, 2026 Order of Business 4 #2
20260106 San Diego County Chula Vista City Council Order of Business 4 1 4.1 Recognition of the 2025 Human Relations Commission Award Recipients: Kensignton Duran-Almodovar, Lucia Napolez, Let's Go South Bay, and Edilberto Samala January 06, 2026 Order of Business 4 #1
20260106 San Diego County Chula Vista City Council Order of Business 8 1 8.1 Consider Items Removed From the Consent Calendar, if Any Consider items removed from the consent calendar by the Mayor or a City Councilmember, if any. If no items were removed from the consent calendar, this item will be withdrawn. January 06, 2026 Order of Business 8 #1
20260106 San Diego County Chula Vista City Council Order of Business 15 1 15.1 Public Employee Appointment Pursuant to Government Code Section 54957(b) Title: Director of Information Technology Services January 06, 2026 Order of Business 15 #1
20260106 San Diego County Chula Vista City Council Order of Business 8 2 8.2 Agreement: Approve a Master Services and Purchasing Agreement with Axon Enterprise, Inc. (“Axon”) to Purchase Axon’s Fusus Software Solution for the Police Department’s Real Time Crime Center Report Number: 25-0299 Location: No specific geographic location Department: Police G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt resolutions: A) Approving a Master Services and Purchasing Agreement from Axon Enterprise, Inc. to purchase Axon’s Fusus software solution (“Fusus”) and approving use policy for Real Time Crime Center technology; and B) Approving Amendment with Motorola Solutions, Inc. to extend term of Original Agreement. January 06, 2026 Order of Business 8 #2
20260106 San Diego County Chula Vista City Council Order of Business 11 1 11.1 Annual Appointment of City Councilmembers to Outside Agencies 2026 • Chula Vista Bayfront Facilities Financing Authority Board of Directors – Member • Chula Vista Bayfront Facilities Financing Authority Board of Directors – Member • Chula Vista University Subcommittee – Member (internal subcommittee of the Council) • Chula Vista University Subcommittee – Member (internal subcommittee of the Council) • Chula Vista Veterans Home Support Foundation – Alternate • Chula Vista Veterans Home Support Foundation – Member • Interagency Water Task Force – Member • Interagency Water Task Force – Member • International Council for Local Environmental Initiatives (ICLEI) – Alternate • International Council for Local Environmental Initiatives (ICLEI) – Member • League of California Cities San Diego Division – Alternate • League of California Cities San Diego Division – Member • Metropolitan Transit System Board of Directors (MTS) – 2nd Member (City Councilmember) • Metropolitan Transit System Board of Directors (MTS) – Alternate • Metropolitan Transit System Board of Directors (MTS) – Member (Mayor) • Metropolitan Wastewater Commission (Metro) – Alternate • Metropolitan Wastewater Commission (Metro) – Member • Otay Ranch Preserve Owner Manager (POM) Policy Committee – Alternate • Otay Ranch Preserve Owner Manager (POM) Policy Committee – Member • Otay Valley Regional Park (OVRP) Policy Committee – Alternate • Otay Valley Regional Park (OVRP) Policy Committee – Member • San Diego Association of Governments (SANDAG) Bayshore Bikeway Task Force - Alternate • San Diego Association of Governments (SANDAG) Bayshore Bikeway Task Force - Member • San Diego Association of Governments (SANDAG) Board of Directors – 1st Alternate • San Diego Association of Governments (SANDAG) Board of Directors – 2nd Alternate • San Diego Association of Governments (SANDAG) Board of Directors – Member • San Diego Association of Governments (SANDAG) Shoreline Preservation Working Group - Alternate • San Diego Association of Governments (SANDAG) Shoreline Preservation Working Group - Member • San Diego Community Power Authority – Alternate • San Diego Community Power Authority – Member • South County Economic Development Council (EDC) - Alternate • South County Economic Development Council (EDC) – Member • University Project Task Force with Southwestern College - Member • University Project Task Force with Southwestern College – Member January 06, 2026 Order of Business 11 #1
20260106 San Diego County Chula Vista City Council Order of Business 11 2 11.2 Appointment of Deputy Mayor for 2026 January 06, 2026 Order of Business 11 #2
20260106 San Diego County Chula Vista City Council Order of Business 15 2 15.2 Conference with Legal Counsel Regarding Existing Litigation Pursuant to Government Code Section 54956.9(d)(1) Name of case: 1) Zaiden Grijalva v. City of Chula Vista, San Diego Superior Court Case No. 25CU043571C 2) City of Chula Vista v. Slade Fischer, et al., San Diego Superior Court, Case No. 24CU006375C January 06, 2026 Order of Business 15 #2
20251216 San Diego County Chula Vista City Council Order of Business 7 1 7.1 Consider Items Removed From the Consent Calendar, if Any Consider items removed from the consent calendar by the Mayor or a City Councilmember, if any. If no items were removed from the consent calendar, this item will be withdrawn. December 16, 2025 Order of Business 7 #1
20251216 San Diego County Chula Vista City Council Order of Business 5 3 5.3 Grant Acceptance and Appropriation: Accept and Appropriate Adult Literacy and Family Literacy Services Grant Funds From the California State Library Report Number: 25-0292 Location: No specific geographic location Department: Library G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution accepting and appropriating Adult Literacy and Family Literacy Services grant funds from the California State Library. (4/5 Vote Required) December 16, 2025 Order of Business 5 #3
20251216 San Diego County Chula Vista City Council Order of Business 5 1 5.1 Waive Reading of Text of Resolutions and Ordinances RECOMMENDED ACTION: Approve a motion to read only the title and waive the reading of the text of all resolutions and ordinances at this meeting. December 16, 2025 Order of Business 5 #1
20251216 San Diego County Chula Vista City Council Order of Business 7 2 7.2 Agreement: Approve a Ten-Year Facilities Operations Agreement with Elite Athlete Services, LLC to Operate the Chula Vista Elite Athlete Training Center Report Number: 25-0277 Location: 2800 Olympic Pkwy, Chula Vista, CA 91915 Department: City Manager G.C. § 84308 Regulations Apply: Yes Environmental Notice: The proposed activity is not a "Project" as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution approving an amended and restated agreement with Elite Athlete Services, LLC for the operations of the Chula Vista Elite Athlete Training Center. December 16, 2025 Order of Business 7 #2
20251216 San Diego County Chula Vista City Council Order of Business 5 4 5.4 Employee Benefits: Adopt the 2026 Cafeteria Benefits Plan Reflecting Health Insurance and Voluntary Insurance Benefits for Eligible City Employees Report Number: 25-0300 Location: No specific geographic location Department: Human Resources G.C. § 84308 Regulations Apply: No Environmental Notice: The proposed action is not a "Project" as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution for the 2026 Cafeteria Benefits Plan. December 16, 2025 Order of Business 5 #4
20251216 San Diego County Chula Vista City Council Order of Business 5 5 5.5 Employee Compensation: Approve the Revised Compensation Schedule that Reflects Scheduled Salary Adjustments for Certain Employee Groups Report Number: 25-0304 Location: No specific geographic location Department: Human Resources G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution approving the revised Fiscal Year 2025-26 Compensation Schedule effective January 9, 2026, as required by the California Code of Regulations, Title 2, Section 570.5. December 16, 2025 Order of Business 5 #5
20251216 San Diego County Chula Vista City Council Order of Business 5 7 5.7 Real Property Purchase: Approve the Acquisition of Real Property at 61 First Avenue, Amend the Fiscal Year 2025-26 Budget and Appropriate Funds Report Number: 25-0303 Location: 61 First Avenue Department: City Manager G.C. § 84308 Regulations Apply: Yes Environmental Notice: The Project qualifies for a Categorical Exemption pursuant to the California Environmental Quality Act State Guidelines Section 15316 Class 16 (Transfer of Ownership of Land in Order to Create Parks). In addition, notwithstanding the foregoing, the Project also qualifies for the Common Sense Exemption pursuant to Section 15061(b)(3) of the California Environmental Quality Act State Guidelines. RECOMMENDED ACTION: Adopt a resolution approving the purchase of 61 First Avenue (APN 566-131-05-00) for the purposes of the Lower Sweetwater Community Park Project, amending the fiscal year 2025-26 budget, and appropriating funds for this purpose. (4/5 Vote Required) December 16, 2025 Order of Business 5 #7
20251216 San Diego County Chula Vista City Council Order of Business 5 6 5.6 Grant Award and Appropriation: Accept Grant Funds from the San Diego Workforce Partnership for Cohort Training Activities and Appropriate Funds Report Number: 25-0301 Location: No specific geographic location Department: Fire G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution accepting the San Diego Workforce Partnership grant of $494,181 and appropriating funds for that purpose. (4/5 Vote Required) December 16, 2025 Order of Business 5 #6
20251216 San Diego County Chula Vista City Council Order of Business 4 1 4.1 Presentation of a Proclamation in Recognition of Library Associate Ruth Vasquez Upon Her Retirement After 30 Years of Dedicated Public Service December 16, 2025 Order of Business 4 #1
20251216 San Diego County Chula Vista City Council Order of Business 4 2 4.2 Presentation of a Proclamation in Recognition of Fire Chief Harry Muns Upon His Retirement After 31 Years of Dedicated Public Service and Being Named 2025 San Diego County Fire Chief of the Year December 16, 2025 Order of Business 4 #2
20251216 San Diego County Chula Vista City Council Order of Business 4 3 4.3 Chula Vista Bayfront Update Presented by Chula Vista Port Commissioner & Vice Chair Ann Moore December 16, 2025 Order of Business 4 #3
20251216 San Diego County Chula Vista City Council Order of Business 5 2 5.2 Incentive Program: Approve a Letter of Authorization to Participate in the SD EnergyLink Incentive Program and Accept $352,000 in Assets and Labor Report Number: 25-0289 Location: City Hall (276 Fourth Avenue), Fire Station 4 (850 Paseo Ranchero), Fire Station 6 (605 Mount Miguel Road), Fire Station 7 (1640 Santa Venetia Street #18421), Fire Station 8 (1181 Woods Drive), Fire Station 9 (1410 Brandywine Avenue), and Police Department (315 4 th Avenue) Department: Public Works G.C. § 84308 Regulations Apply: No Environmental Notice: The Project qualifies for a Categorical Exemption pursuant to California Environmental Quality Act State Guidelines Section 15301 Class 1 (Existing Facilities). RECOMMENDED ACTION: Adopt a resolution to A) Authorize the City Manager to execute a Letter of Authorization to participate in the SD EnergyLink Equipment Incentive Program and B) Accept $352,000 in assets and labor. December 16, 2025 Order of Business 5 #2
20251216 San Diego County Chula Vista City Council Order of Business 14 1 14.1 Conference with Legal Counsel Regarding Existing Litigation Pursuant to Government Code Section 54956.9(d)(1) Name of case: Natalie Vazquez v. City of Chula Vista, San Diego Superior Court Case No. 25CU045186C December 16, 2025 Order of Business 14 #1
20251216 San Diego County Chula Vista City Council Order of Business 10 1 10.1 Ratify Appointments to Boards, Commissions, Committees Location: No specific geographic location G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a "Project" as defined under Section 15378 of the California Environmental Quality Act State Guidelines; therefore, pursuant to State Guidelines Sections 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Ratify the following appointments: - Deepa Kurup to the Health, Wellness, and Aging Commission - Isaiah Diamond to the Housing and Homelessness Advisory Commission December 16, 2025 Order of Business 10 #1
20251216 San Diego County Chula Vista City Council Order of Business 14 3 14.3 Conference with Labor Negotiators Pursuant to Government Code Section 54957.6 Agency designated representatives: Tiffany Allen, Sarah Schoen, Tanya Tomlinson, Marco Verdugo, and Courtney Chase Employee organization: POA December 16, 2025 Order of Business 14 #3
20251216 San Diego County Chula Vista City Council Order of Business 14 2 14.2 Conference with Legal Counsel -- Anticipated Litigation Significant Exposure to Litigation Pursuant to Government Code Section 54956.9(b) One (1) Case: Including City of Chula Vista Claim CV25134, Presented on June 18, 2025. December 16, 2025 Order of Business 14 #2
20251216 San Diego County Chula Vista City Council Order of Business 5 8 5.8 Grant Acceptance and Appropriation: Accept Grant Funds from the American Society for the Prevention of Cruelty to Animals (ASPCA) for Wildfire Response and Preparedness and Appropriate Funds Report Number: 25-0284 Location: No specific geographic location Department: Animal Services G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution accepting grant funds in the amount of $14,473 from the ASPCA for wildfire response and disaster preparedness activities and appropriating the funds for that purpose. (4/5 Vote Required) December 16, 2025 Order of Business 5 #8
20251202 San Diego County Chula Vista City Council Order of Business 5 4 5.4 CIP Creation and Transfer of Funds: Establish Capital Improvement Project “Oxford and Fourth Park (CIP No. PRK0346)”, Amend the Fiscal Year 2025-26 Operating and Capital Improvement Program Budgets and Appropriate Funds Report Number: 25-0249 Location: 391 Oxford Street Department: Development Services G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution establishing a new Capital Improvement Project entitled “Oxford and Fourth Park (CIP No. PRK0346)”, amending the Fiscal Year 2025-26 Operating and Capital Improvement Program budgets and appropriating funds. (4/5 Vote Required) December 02, 2025 Order of Business 5 #4
20251202 San Diego County Chula Vista City Council Order of Business 5 5 5.5 Grant Award and Appropriation: Accept Wildfire Mitigation Grant Funds from the San Diego Regional Fire Foundation for Wildfire Mitigation Activities and Amend the Fiscal Year 2025-26 Budget and Appropriate Funds Report Number: 25-0253 Location: Funding for wildfire mitigation activities, including vegetation thinning and removal, is provided for wildland-urban interface areas, Surrey Ridge, Elevado Canyon, Choya Canyon, and segments of Proctor Valley Road. Department: Fire G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution accepting the San Diego Regional Fire Foundation grant of $604,230 and appropriating funds for that purpose. (4/5 Vote Required) December 02, 2025 Order of Business 5 #5
20251202 San Diego County Chula Vista City Council Order of Business 4 1 4.1 Oath of Office: - Gustavo Padilla, Board of Ethics December 02, 2025 Order of Business 4 #1
20251202 San Diego County Chula Vista City Council Order of Business 13 1 13.1 Council Policy No. 111-02: Discussion Regarding Amendments to the Special Orders of the Day and Proclamations Policy Report Number: 25-0260 Location: No specific geographic location Department: City Attorney G.C. § 84308 Regulations Apply: No Environmental Notice: This activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Option to adopt a resolution approving amendments to Council Policy 111-02 regarding Special Order of the Day and Proclamations. December 02, 2025 Order of Business 13 #1
20251202 San Diego County Chula Vista City Council Order of Business 14 1 14.1 Public Employee Appointment Pursuant to Government Code Section 54957(b) Title: Fire Chief December 02, 2025 Order of Business 14 #1
20251202 San Diego County Chula Vista City Council Order of Business 14 3 14.3 Conference with Real Property Negotiators Pursuant to Government Code Section 54956.8 Property: 61 First Avenue Agency Negotiators: Tiffany Allen, City Manager; Marco Verdugo, City Attorney; Scott Dickson, Real Property Manager and Rick Ryals, MPC Consultants Negotiating Parties: City of Chula Vista, Ismael Rodriguez Under Negotiation: Price and terms December 02, 2025 Order of Business 14 #3
20251202 San Diego County Chula Vista City Council Order of Business 14 2 14.2 Conference with Legal Counsel Regarding Existing Litigation Pursuant to Government Code Section 54956.9(d)(1) Name of case: Natalie Vazquez v. City of Chula Vista, et al., San Diego Superior Court Case No. 25CU045186C December 02, 2025 Order of Business 14 #2
20251202 San Diego County Chula Vista City Council Order of Business 7 2 7.2 Agreement and Task Force Appointment: Waive the Competitive Process, Approve a Consultant Services Agreement with Marlene L. Garcia Consulting, LCC for South County Higher Education Task Force Facilitation Services and Designate City Representative Report Number: 25-0288 Location: University-Innovation District Department: City Manager G.C. § 84308 Regulations Apply: Yes Environmental Notice: The Project is adequately covered in a previously certified Final Environmental Impact Report (“FEIR”) for the Chula Vista University & Innovation District (FEIR-14-01; SCH #2014121097; certified by City Council Resolution No. 2018-221 on November 13, 2018). RECOMMENDED ACTION: Adopt resolution: (A) waiving the competitive bidding process and approving a Consultant Services Agreement with Marlene L. Garcia Consulting, LLC for South County Higher Education Task Force Facilitation Services and (B) designating City Manager Tiffany Allen as City Representative on said Task Force. December 02, 2025 Order of Business 7 #2
20251202 San Diego County Chula Vista City Council Order of Business 7 3 7.3 Employee Compensation and Positions: Amended Classification Plan and Compensation Schedule; Revised Compensation Summaries for Unrepresented Employees; Position Counts; and Budget Amendments Report Number: 25-0281 Location: No specific geographic location Department: Human Resources G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt resolutions: A) Amending the Classification Plan and Compensation Schedule to reflect salary adjustments for certain positions and amending the authorized position count in various departments; B) Approving the revised Compensation Summary for Unrepresented Employees for Fiscal Years 2024-25, 2025-26 and 2026-27; C) Approving the Amended Compensation Summary for Unrepresented Employees for Fiscal Years 2021-22, 2022-23 and 2023-24; D) Approving the revised Fiscal Year 2025-26 Compensation Schedule effective December 12, 2025, as required by the California Code of Regulations, Title 2, Section 570.5; E) Approving the revised Fiscal Year 2025-26 Compensation Schedule effective December 26, 2025, as required by the California Code of Regulations, Title 2, Section 570.5; and F) Amending the fiscal year 2025-26 budget to appropriate funds, accordingly. (4/5 Vote Required) December 02, 2025 Order of Business 7 #3
20251202 San Diego County Chula Vista City Council Order of Business 5 1 5.1 Waive Reading of Text of Resolutions and Ordinances RECOMMENDED ACTION: Approve a motion to read only the title and waive the reading of the text of all resolutions and ordinances at this meeting. December 02, 2025 Order of Business 5 #1
20251202 San Diego County Chula Vista City Council Order of Business 5 3 5.3 Board, Commission, and Committee Terms: Accept the Local Appointments List of Terms Expiring in 2026 Report Number: 25-0237 Location: No specific geographic location Department: City Clerk G.C. § 84308 Regulations Apply: No Environmental Notice: This activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3), no environmental review is required. RECOMMENDED ACTION: Adopt a resolution accepting the 2026 Local Appointments List for board, commission, and committee terms expiring in calendar year 2026. December 02, 2025 Order of Business 5 #3
20251202 San Diego County Chula Vista City Council Order of Business 7 1 7.1 Consider Items Removed From the Consent Calendar, if Any Consider items removed from the consent calendar by the Mayor or a City Councilmember, if any. If no items were removed from the consent calendar, this item will be withdrawn. December 02, 2025 Order of Business 7 #1
20251202 San Diego County Chula Vista City Council Order of Business 5 2 5.2 Specific Plan: Adopt an Ordinance Approving the Rohr Wohl Specific Plan and Incorporating the Associated Zoning Changes to the Chula Vista Bayfront Local Coastal Program Report Number: 25-0233 Location: Generally, west of Interstate 5, north of H Street, east of Marina Parkway, and south of G Street, approximately 0.5 mile east of the San Diego Bay (APNs: 571-330-35 through 571- 330-45) Department: Development Services G.C. § 84308 Regulations Apply: Yes Environmental Notice: A Final Environmental Impact Report (EIR22-0003; SCH #2022100138) and related Mitigation Monitoring and Reporting Program have been prepared for the Project in compliance with the California Environmental Quality Act. RECOMMENDED ACTION: Adopt an ordinance approving the Rohr Wohl Specific Plan and incorporating the associated zoning changes to the Chula Vista Bayfront Local Coastal Program in accordance with the required findings and subject to the conditions contained therein. (Second Reading and Adoption) December 02, 2025 Order of Business 5 #2
20251202 San Diego County Chula Vista City Council Order of Business 5 6 5.6 Fee Update: Amend City-Initiated Tow License Fee and City-Initiated Tow and Storage Rate Schedule Report Number: 25-0279 Location: No specific geographic location Department: Police G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt resolutions amending A) the City-Initiated Tow License Fee, and B) the City-Initiated Tow and Storage Rate Schedule. December 02, 2025 Order of Business 5 #6
20251202 San Diego County Chula Vista City Council Order of Business 7 4 7.4 Financial Report and Appropriation: Accept the Quarterly Financial Report for the Quarter Ending September 30, 2025 (First Quarter Report) and Appropriate Funds to Implement Required Budget Adjustments Report Number: 25-0264 Location: No specific geographic location Department: Finance G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Accept the quarterly financial report for the quarter ended September 30, 2025 (the “First Quarter Report”) and adopt a resolution making various amendments to the fiscal year 2025-26 budget and the fiscal year 2025-26 Capital Improvement Program budget to adjust for variances and appropriating funds for that purpose. (4/5 Vote Required) December 02, 2025 Order of Business 7 #4
20251118 San Diego County Chula Vista City Council Order of Business 8 1 8.1 Consider Items Removed From the Consent Calendar, if Any Consider items removed from the consent calendar by the Mayor or a City Councilmember, if any. If no items were removed from the consent calendar, this item will be withdrawn. November 18, 2025 Order of Business 8 #1
20251118 San Diego County Chula Vista City Council Order of Business 8 3 8.3 Affordable Housing: Consideration and Adoption of an Official Name for the Former Palomar Motel Permanent Supportive Housing Project Report Number: 25-0274 Location: 1160 Walnut Avenue Department: Housing and Homeless Services G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution selecting the official project name for the Permanent Supportive Housing Project at 1160 Walnut Avenue. November 18, 2025 Order of Business 8 #3
20251118 San Diego County Chula Vista City Council Order of Business 14 1 14.1 Council Policy No. 111-02: Discussion Regarding Amendments to the Special Orders of the Day and Proclamations Policy Report Number: 25-0260 Location: No specific geographic location Department: City Attorney G.C. § 84308 Regulations Apply: No Environmental Notice: This activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines; therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Option to adopt a resolution approving amendments to Council Policy 111-02 regarding Special Order of the Day and Proclamations. November 18, 2025 Order of Business 14 #1
20251118 San Diego County Chula Vista City Council Order of Business 5 4 5.4 Investment Report: Quarter Ending September 30, 2025 Report Number: 25-0231 Location: No specific geographic location Department: Finance G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Receive the investment report for the quarter ending on September 30, 2025. November 18, 2025 Order of Business 5 #4
20251118 San Diego County Chula Vista City Council Order of Business 5 3 5.3 Building and Fire Codes: Adopt Various 2025 California Building and Fire Codes Report Number: 25-0228 Location: No specific geographic location Department: Development Services G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt the following ordinances: A) Chula Vista Municipal Code Chapters 15.06 (Administrative Provisions for the Technical Building Codes), B) 15.08 (Building Code), C) 15.09 (Residential Code), D) 15.10 (Referenced Standards Code), E) 15.12 (Green Building Standards), F) 15.14 (Existing Building Code), G) 15.16 (Mechanical Code), H) 15.24 (Electrical Code and Regulations), I) 15.26 (Energy Code), J) 15.28 (Plumbing Code), K) 15.36 (Fire Code), L) 15.38 (Wildland Urban Interface Code), and M) 15.62 (Energy Benchmarking and Conservation Requirements for Multifamily and Commercial Buildings). (Second Readings and Adoptions) November 18, 2025 Order of Business 5 #3
20251118 San Diego County Chula Vista City Council Order of Business 7 1 7.1 Certify Final Environmental Impact Report and Mitigation Monitoring and Reporting Program: Amend the Chula Vista General Plan and Bayfront Local Coastal Program; Approve the Rohr Wohl Specific Plan, a Tentative Parcel Map, and Coastal Development Permit Report Number: 25-0233 Location: Generally, west of Interstate 5, north of H Street, east of Marina Parkway, and south of G Street, approximately 0.5 mile east of the San Diego Bay (APNs: 571-330-35 through 571330-45) Department: Development Services G.C. § 84308 Regulations Apply: Yes Environmental Notice: A Final Environmental Impact Report (EIR22-0003; SCH #2022100138) and related Mitigation Monitoring and Reporting Program have been prepared for the Project in compliance with the California Environmental Quality Act. RECOMMENDED ACTION: Conduct the public hearing and take the following actions: November 18, 2025 Order of Business 7 #1
20251118 San Diego County Chula Vista City Council Order of Business 5 2 5.2 Waive Reading of Text of Resolutions and Ordinances RECOMMENDED ACTION: Approve a motion to read only the title and waive the reading of the text of all resolutions and ordinances at this meeting. November 18, 2025 Order of Business 5 #2
20251118 San Diego County Chula Vista City Council Order of Business 7 2 7.2 1. Adopt a resolution certifying Final Environmental Impact Report EIR22-0003 and approving the related Mitigation Monitoring and Reporting Program; approving amendments to the Chula Vista General Plan and the Chula Vista Bayfront Local Coastal Program Specific Plan (MPA21-0021); and approving a Tentative Parcel Map and a Coastal Development Permit for a four (4)-lot subdivision; and 2. Place an ordinance on first reading to adopt the Rohr Wohl Specific Plan and to incorporate the associated zoning changes to the Chula Vista Bayfront Local Coastal Program Land Use Plan. (First Reading) Sewer Service: Assess Delinquent Sewer Service Charges as Recorded Liens Upon the Respective Parcels of Land and Place Delinquent Charges on the Next Regular Tax Bill for Collection by the County Treasurer-Tax Collector Report Number: 25-0268 Location: Various geographic locations Department: Finance G.C. § 84308 Regulations Apply: No Environmental Notice: This activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3), no environmental review is required. RECOMMENDED ACTION: Conduct the public hearing and adopt a resolution assessing certain delinquent sewer service charges as recorded liens upon the respective parcels of land and placement of delinquent charges on the next regular tax bill for collection by the County Treasurer-Tax Collector. November 18, 2025 Order of Business 7 #2
20251118 San Diego County Chula Vista City Council Order of Business 8 4 8.4 Long-Term Financial Plan: Accept the General Fund Long-Term Financial Plan – Fiscal Years 2027-2036 Report Report Number: 25-0212 Location: No specific geographic location Department: Finance G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a "Project" as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Accept the General Fund Long-Term Financial Plan – Fiscal Years 2027-2036 report. November 18, 2025 Order of Business 8 #4
20251118 San Diego County Chula Vista City Council Order of Business 5 7 5.7 Lease Agreement: Approve a First Amendment to the Lease Agreement for Meals-On-Wheels at the Norman Park Senior Center Report Number: 25-0290 Location: Norman Park Senior Center, 270 F Street Department: Parks & Recreation G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution approving a first amendment to the Lease of City Facility Agreement with Meals-On-Wheels Greater San Diego, Inc. for the expanded use of office space at the Norman Park Senior Center. November 18, 2025 Order of Business 5 #7
20251118 San Diego County Chula Vista City Council Order of Business 5 5 5.5 Professional Services Agreement: Approve an Agreement with Cedars Business Services, LLC to Provide Professional Debt Collection Services Report Number: 25-0222 Location: No specific geographic location Department: Finance G.C. § 84308 Regulations Apply: No Environmental Notice: This activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3), no environmental review is required. RECOMMENDED ACTION: Adopt a resolution approving an agreement with Cedars Business Services, LLC to provide professional debt collection services. November 18, 2025 Order of Business 5 #5
20251118 San Diego County Chula Vista City Council Order of Business 11 1 11.1 Consider Forming a City Council Subcommittee for a Filipino Village Along the Broadway Corridor to Leverage Bayfront Development Location: No specific geographic location G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a "Project" as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3), no environmental review is required. RECOMMENDED ACTION: Consider forming the subcommittee. November 18, 2025 Order of Business 11 #1
20251118 San Diego County Chula Vista City Council Order of Business 8 2 8.2 Resolution: Adopt a Resolution Affirming the City’s Commitment to Due Process, Public Safety and Neighborly Responsibility Regarding Immigration Enforcement Activities Through the Good Neighbor Policy Report Number: 25-0285 Location: No specific geographic location Department: City Attorney & City Manager G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution affirming the City's Commitment to Due Process, Public Safety, and Neighborly Responsibility regarding immigration enforcement activities through the Good Neighbor Policy. November 18, 2025 Order of Business 8 #2
20251118 San Diego County Chula Vista City Council Order of Business 8 5 8.5 Western Chula Vista Economic Development Subcommittee: Consider Subcommittee Report Recommendations and Provide Direction to Staff Regarding Subcommittee Recommendations Report Number: 25-0286 Location: No specific geographic location Department: Economic Development G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Discuss the results of the work of the Western Chula Vista Economic Development Subcommittee and its recommendations and provide direction to staff at the Council’s discretion. November 18, 2025 Order of Business 8 #5
20251118 San Diego County Chula Vista City Council Order of Business 5 6 5.6 Grant Award: Authorize City Manager to Accept Grant Funds Throughout Fiscal Year 2025-26 From San Diego Seniors Community and Chuck & Ernestina Kreutzkamp Foundations, and the National Recreation & Park Association to Fund Various City Programs and Servic Report Number: 25-0265 Locations: • Heritage Community Center, 1381 East Palomar Street • Lauderbach Community Center, 333 Oxford • Street; Loma Verde Community Center, 1420 Loma Lane • Loma Verde Pool, 1420 Loma Lane • Montevalle Community Center, 840 Duncan Ranch Road • Norman Park Senior Center, 270 F Street • Oleander Community Center, 1301 Oleander Avenue • Otay Community Center, 3554 Main Street • Parkway Community Center, 373 Park Way • Parkway Pool, 385 Park Way • Salt Creek Community Center, 2710 Otay Lakes Road • Veterans Park Community Center, 785 East Palomar Street Department: Parks & Recreation G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. Notwithstanding the foregoing, the activity qualifies for an Exemption pursuant to Section 15061(b)(3) of the California Environmental Quality Act State Guidelines. RECOMMENDED ACTION: Adopt resolutions authorizing the City Manager to accept grant funding and execute the grant documents through June 30, 2026 from A) Chuck & Ernestina Kreutzkamp Foundation, B) National Recreation and Park Association, and C) San Diego Seniors Community Foundation. November 18, 2025 Order of Business 5 #6
20251118 San Diego County Chula Vista City Council Order of Business 7 3 7.3 Solid Waste Service: Assess Delinquent Solid Waste Service Charges as Recorded Liens Upon the Respective Parcels of Land and Place Delinquent Charges on the Next Regular Tax Bill for Collection by the County Treasurer-Tax Collector Report Number: 25-0269 Location: Various geographic locations Department: Finance G.C. § 84308 Regulations Apply: No Environmental Notice: This activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3), no environmental review is required. RECOMMENDED ACTION: Conduct the public hearing and adopt a resolution assessing certain delinquent solid waste service charges as recorded liens upon the respective parcels of land and placement of delinquent charges on the next regular tax bill for collection by the County Treasurer-Tax Collector. November 18, 2025 Order of Business 7 #3
20251104 San Diego County Chula Vista City Council Order of Business 8 1 8.1 Consider Items Removed From the Consent Calendar, if Any Consider items removed from the consent calendar by the Mayor or a City Councilmember, if any. If no items were removed from the consent calendar, this item will be withdrawn. November 04, 2025 Order of Business 8 #1
20251104 San Diego County Chula Vista City Council Order of Business 8 2 8.2 Discussion and Potential Direction to Staff Regarding the Frozen/Funded Administrative Secretary Position Assigned to the Offices of Mayor and Council Report Number: 25-0276 Location: No specific geographic location. Department: City Manager G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a "Project" as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Discuss and provide direction to City staff regarding the frozen/funded Administrative Secretary (Mayor, At Will) position authorized in the City Council budget. November 04, 2025 Order of Business 8 #2
20251104 San Diego County Chula Vista City Council Order of Business 5 9 5.9 A. Approving a Parks Agreement for Otay Ranch Village Eight East between the City and HomeFed Village 8E, LLC. B. Authorizing the City Manager to execute 1) an Affordable Housing Agreement for Otay Ranch Village Eight East, in satisfaction of the City’s Inclusionary Housing Ordinance; 2) an Affordable Housing Transfer Agreement for Otay Ranch Village Eight East; and 3) a Termination of Affordable Housing Agreement and Affordable Housing Transfer Agreement for Otay Ranch Village Eight West. Lease Agreement: Approve a Lease Agreement with the California Department of Transportation for the Gayle L. McCandliss Park Report Number: 25-0255 Location: 415 East J Street Department: City Manager G.C. § 84308 Regulations Apply: No Environmental Notice: The Project qualifies for a Categorical Exemption pursuant to the California Environmental Quality Act State Guidelines Section 15301 Class 1 (Existing Facilities) and Section 15061(b)(3). RECOMMENDED ACTION: Adopt a resolution approving a Lease Agreement with the California Department of Transportation for the Gayle L. McCandliss Park located at 415 East J Street. November 04, 2025 Order of Business 5 #9
20251104 San Diego County Chula Vista City Council Order of Business 5 8 5.8 Agreements: Approve the Parks Agreement with HomeFed Village 8E, LLC, and an Affordable Housing Agreement and Related Documents for Otay Ranch Village Eight East Report Number: 25-0196 Location: Generally, south of the eastern extension of Main Street, east of Otay Ranch Village Eight West, west of State Route 125, and north of the Otay River Valley (APN: 644-070-21, 646-010-08) (“Project Site”) Department: Development Services & Housing and Homeless Services G.C. § 84308 Regulations Apply: Yes Environmental Notice: The activity is not a “project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. Alternatively, if the subject agreements are considered a project under CEQA, then the agreements are adequately covered and addressed in a previously certified Final Environmental Impact Report (“FEIR”) for the Otay Ranch University Villages Project (FEIR-13-01; SCH #2013071077; certified by City Council Resolution No. 2014-232 on December 2, 2014). RECOMMENDED ACTION: Adopt resolutions: November 04, 2025 Order of Business 5 #8
20251104 San Diego County Chula Vista City Council Order of Business 5 5 5.5 Agreement: Approve an Agreement with D-Max Engineering, Inc. for National Pollutant Discharge Elimination System MS4 Outfall, Trash, and As-Needed Monitoring Services Report Number: 25-0214 Location: No specific geographic location Department: Engineering & Capital Projects G.C. § 84308 Regulations Apply: No Environmental Notice: The Project qualifies for a Categorical Exemption pursuant to the California Environmental Quality Act State Guidelines Section 15301 Class 1 (Existing Facilities). RECOMMENDED ACTION: Adopt a resolution approving an agreement between the City of Chula Vista and D-Max Engineering, Inc. November 04, 2025 Order of Business 5 #5
20251104 San Diego County Chula Vista City Council Order of Business 5 4 5.4 Agreement: Approve a Five-Year Agreement with CivicPlus, LLC for a New Content Management System (CMS), Hosting Services, Government Website Redesign, and Related Implementation Work Report Number: 25-0235 Location: No specific geographic location Department: Information Technology Services G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a "Project" as defined under Section 15378 of the California Environmental Quality Act State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution approving an agreement with CivicPlus, LLC for a new Content Management System (“CMS”) for hosting services, website redesign, and related implementation work with an initial five-year term from December 1, 2025, followed by automatic one-year renewal terms with an option to terminate with 60 days notice. November 04, 2025 Order of Business 5 #4
20251104 San Diego County Chula Vista City Council Order of Business 5 6 5.6 Agreement: Approve a Tree Inventory and Urban Forest Management Plan Development Services Agreement with ArborPro, Inc. Report Number: 24-0297 Location: Citywide Department: Public Works Department G.C. § 84308: No Environmental Notice: The Project qualifies for a Categorical Exemption pursuant to the California Environmental Quality Act State Guidelines Section 15301 Class 1 (Existing Facilities) and Section 15304 Class 4 (Minor Alterations to Land). The Project is also Exempt under a regulatory program of the Fish and Game Commission pursuant to Section 15251(b). Under the National Environmental Policy Act (NEPA), pursuant to Title 40 CFR 1501.4(e) of the Code of Federal Regulations and the Federal Emergency Management Agency (FEMA)/Department of Homeland Security Instruction Manual 023-01-001-01, the activity is Categorically Excluded. RECOMMENDED ACTION: Adopt a resolution approving an agreement with ArborPro, Inc. for Tree Inventory and Urban Forest Management Plan Development Services. November 04, 2025 Order of Business 5 #6
20251104 San Diego County Chula Vista City Council Order of Business 5 7 5.7 Grant Application: Authorize Application For, and Receipt of, a State of California Prohousing Incentive Program Funds Grant Report Number: 25-0258 Location: No specific geographic location Department: Housing and Homeless Services G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Adopt a resolution authorizing application for and receipt of Prohousing Incentive Program Funds. November 04, 2025 Order of Business 5 #7
20251104 San Diego County Chula Vista City Council Order of Business 5 3 5.3 Consider Requests for Excused Absences RECOMMENDED ACTION: Consider approving a request to excuse Councilmember Preciado from the October 21, 2025, Special City Council meeting. November 04, 2025 Order of Business 5 #3
20251104 San Diego County Chula Vista City Council Order of Business 7 1 7.1 Building and Fire Codes: Adopt Various 2025 California Building and Fire Codes Report Number: 25-0228 Location: No specific geographic location Department: Development Services G.C. § 84308 Regulations Apply: No Environmental Notice: The activity is not a “Project” as defined under Section 15378 of the California Environmental Quality Act (“CEQA”) State Guidelines. Therefore, pursuant to State Guidelines Section 15060(c)(3) no environmental review is required. RECOMMENDED ACTION: Place ordinances on first reading amending: A) Chula Vista Municipal Code Chapters 15.06 (Administrative Provisions for the Technical Building Codes), B) 15.08 (Building Code), C) 15.09 (Residential Code), D) 15.10 (Referenced Standards Code), E) 15.12 (Green Building Standards), F) 15.14 (Existing Building Code), G) 15.16 (Mechanical Code), H) 15.24 (Electrical Code and Regulations), I) 15.26 (Energy Code), J) 15.28 (Plumbing Code), K) 15.36 (Fire Code), L) 15.38 (Wildland Urban Interface Code), and M) 15.62 (Energy Benchmarking and Conservation Requirements for Multifamily and Commercial Buildings). (First Readings) November 04, 2025 Order of Business 7 #1
20251104 San Diego County Chula Vista City Council Order of Business 5 2 5.2 Waive Reading of Text of Resolutions and Ordinances RECOMMENDED ACTION: Approve a motion to read only the title and waive the reading of the text of all resolutions and ordinances at this meeting. November 04, 2025 Order of Business 5 #2
20251104 San Diego County Chula Vista City Council Order of Business 4 1 4.1 Oaths of Office: Measure A Citizen's Oversight Committee - Matthew Baiza Measure P Citizen's Oversight Committee - Lisa Schmidt November 04, 2025 Order of Business 4 #1
Del Mar
Date County City Meeting Type Item Type Item Description Details
20260217 San Diego County Del Mar City Council 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
20260217 San Diego County Del Mar City Council 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
20260217 San Diego County Del Mar City Council 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
20260217 San Diego County Del Mar City Council 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
20260217 San Diego County Del Mar City Council 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
20260217 San Diego County Del Mar City Council 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
20260217 San Diego County Del Mar City Council 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
20260217 San Diego County Del Mar City Council 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
20260217 San Diego County Del Mar City Council 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
20260217 San Diego County Del Mar City Council 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
20260120 San Diego County Del Mar City Council 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
20260120 San Diego County Del Mar City Council 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
20260120 San Diego County Del Mar City Council 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
20260120 San Diego County Del Mar City Council 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
20260120 San Diego County Del Mar City Council 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
20260120 San Diego County Del Mar City Council 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
20260120 San Diego County Del Mar City Council 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
20260120 San Diego County Del Mar City Council 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
20260106 San Diego County Del Mar City Council 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
20260106 San Diego County Del Mar City Council 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
20260106 San Diego County Del Mar City Council 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
20260106 San Diego County Del Mar City Council 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
20260106 San Diego County Del Mar City Council 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
20251215 San Diego County Del Mar City Council Item 5 5. Approval of Encroachment Permit 25-075 – A Request to Retain Existing Unpermitted Planter Walls, Brick Columns, and Associated Improvements within the Public Right-of-Way at 1639 Luneta Drive; Applicant: 1639 LLC Recommended Action: Staff recommends that the City Council adopt a Resolution (Attachment A) reflecting prior Council direction and making findings to approve a Long- term Major Encroachment Permit (EP) 25-075 to retain existing unpermitted encroachments within the public right-of-way adjacent to 1639 Luneta Drive. Reference: Clerk’s File No. 802-1 December 15, 2025 Item #5
20251215 San Diego County Del Mar City Council Item 2 2. Ratification of List of Demands dated December 15, 2025 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 December 15, 2025 Item #2
20251215 San Diego County Del Mar City Council Item 6 6. Approval of an Agreement with Tyler Technologies for ERP Pro Software as a Service Recommended Action: Staff recommends that the City Council: 1) Approve a Software as a Service (SaaS) Agreement between the City of Del Mar and Tyler Technologies, Inc. (Attachment A) for the implementation of a new Enterprise Resource Planning system; and 2) Authorize the City Manager to negotiate and execute the final Agreement, in consultation with the City Attorney, and any subsequent amendments provided for under the Agreement contingent upon satisfactory performance by the vendor. Reference: Clerk’s File No. 406-1 December 15, 2025 Item #6
20251215 San Diego County Del Mar City Council Item 7 7. Approval of Emergency Funding for Storm Drain and Roadway Repair along San Dieguito Drive Recommended Action: Staff recommends that the City Council: 1) Approve $131,000 in emergency funding for construction and inspection services for the emergency work related to the Emergency Storm Drain and Roadway Repair along San Dieguito Drive; 2) Ratify any prior authorization by the City Manager to facilitate the emergency repairs; and 3) Authorize the City Manager to execute any documents necessary to complete the work. Reference: Clerk’s File No. 901-5, 906-5 December 15, 2025 Item #7
20251215 San Diego County Del Mar City Council Item 9 9. Introduction 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 introduce 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 December 15, 2025 Item #9
20251215 San Diego County Del Mar City Council Item 8 8. Proposed Reclassification of Finance Division Accounting Position Recommended Action: It is recommended that the City Council adopt a Resolution (Attachment A) authorizing reclassification of one Accounting Technician I/II position to an Accountant I/II position and amending the Fiscal Year 2025-2026 Management, Professional and Confidential Compensation Plan to reflect this change (Exhibit A to Attachment A). Reference: Clerk’s File No. 504-1 December 15, 2025 Item #8
20251215 San Diego County Del Mar City Council Item 12 12. Selection of the 2026 Mayor and Deputy Mayor Recommended Action: Staff recommends the City Council appoint from among its members a Mayor and Deputy Mayor to serve for a one-year period beginning on December 16, 2025, through December 2026 in accordance with Council Policies 100 and 118. Reference: Clerk’s File No. 401-1 December 15, 2025 Item #12
20251215 San Diego County Del Mar City Council Item 10 10. Tentative Tract Map TTM18-004, Extension of Time Request for a Three-Year Extension of Time for an Eight-Lot Subdivision Reconfiguration of 18.1 acres known as “La Atalaya” Applicant/Owner: La Atalaya, LLC Assessor Parcel Numbers (APNs): 299-200-65-00, 299-261-43-00, 299-261- 42-00, 299-261-14-00, 299-192-24-00, 299-200-64-00, 299-200-62-00, and 299- 200-63-00 Recommended Action: Staff recommends that the City Council adopt a resolution approving a three-year extension of Tentative Tract Map TTM18-004 (Attachment A). Reference: Clerk’s File No. 301-1 December 15, 2025 Item #10
20251215 San Diego County Del Mar City Council Item 11 11. 2025 Mayor Comments - Year End Review Recommended Action: Receive comments from outgoing Mayor Gaasterland. Reference: Clerk’s File No. 401-1 December 15, 2025 Item #11
20251215 San Diego County Del Mar City Council Item 4 4. Construction Contract with Portillo Concrete, Inc. for Fiscal Year 2025-26 Asphalt Roadway Repairs Recommended Action: Staff recommends that the City Council: 1) Award a $75,000 construction contract to Portillo Concrete, Inc. (Attachment A) for Fiscal Year (FY) 2025- 26 asphalt roadway repairs; and 2) Authorize the City Manager to execute the contract. Reference: Clerk’s File No. 406-1 December 15, 2025 Item #4
20251201 San Diego County Del Mar City Council Item 4 4. Appointments to the Sustainability Advisory Committee Recommended Action: The City Council Liaisons to the Sustainability Advisory Committee (SAC) recommend that the City Council appoint Chelsea Nelson and Susan Leckband as voting members to the SAC to serve full three-year terms beginning on December 1, 2025, and ending on December 31, 2028. Reference: Clerk’s File No. 401-5 December 01, 2025 Item #4
20251201 San Diego County Del Mar City Council Item 5 5. Finance Committee Reappointment Recommended Action: The City Council Liaisons to the Finance Committee recommend the City Council reappoint Micheal Minter as a voting member to the Finance Committee to serve a second full three-year term effective December 1, 2025, and ending on December 31, 2028. Reference: Clerk’s File No. 401-5 December 01, 2025 Item #5
20251201 San Diego County Del Mar City Council Item 7 7. Pavement and Traffic Striping Improvements for Jimmy Durante Boulevard Recommended Action: Staff recommends that the City Council Receive an update on the Pavement and Traffic Striping Improvements Project for Jimmy Durante Boulevard. Reference: Clerk’s File No. 901-6 December 01, 2025 Item #7
20251201 San Diego County Del Mar City Council Item 2 2. Ratification of List of Demands dated December 1, 2025 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 December 01, 2025 Item #2
20251201 San Diego County Del Mar City Council Item 8 8. Update on Pending California Coastal Commission Action to Approve Post- Certification Maps for the City of Del Mar’s Certified Local Coastal Program Recommended Action: Staff requests the City Council receive an informational report regarding pending California Coastal Commission (CCC) action on December 10, 2025, to approve post-certification maps for the City of Del Mar’s certified Local Coastal Program (LCP) as shown in Attachment A. Reference: Clerk’s File No. 1502-14 December 01, 2025 Item #8
20251201 San Diego County Del Mar City Council Item 6 6. Approval of Task Orders with Stephen Dalton Architects and Keyser Marston Associates Inc. to Complete Feasibility Studies and Conceptual Designs for Three Potential Affordable Housing Sites on 22nd District Agricultural Association Property in the City of Del Mar in Accordance with the City’s Certified 6th Cycle Housing Element Program 3A Recommended Action: Staff recommends the City Council: 1) Approve a $67,000 Task Order with Stephen Dalton Architects (Attachment A) and a $175,000 Task Order with Keyser Marston Associates Inc. (Attachment B) to complete feasibility studies and conceptual designs for three potential affordable housing sites on 22nd District Agricultural Association property in the City of Del Mar; and 2) Authorize the City Manager to execute the Task Orders. Reference: Clerk’s File No. 406-1 December 01, 2025 Item #6
20251117 San Diego County Del Mar City Council Item 4 4. Award of Construction Contract and Related Task Orders for the Jimmy Durante Boulevard Bluff Stabilization Project Recommended Action: Staff recommends that the City Council: 1) Award a $772,192 construction contract to New Century Construction Inc. for the Jimmy Durante Boulevard Bluff Stabilization Project (Attachment A); 2) Award a $81,960 Task Order to Ardurra for Construction Management and Inspection Services (Attachment B); 3) Award a $30,700 Task Order Amendment to Michael Baker International for Construction Support Services (Attachment C); 4) Award a $32,964 Task Order to NOVA Services, Inc. for Geotechnical Services and Laboratory Testing; and 5) Authorize the City Manager to execute the required documents and any contract Change Orders or Task Order amendments, within the project contingency, necessary to complete the work. Reference: Clerk’s File No. 406-1 November 17, 2025 Item #4
20251117 San Diego County Del Mar City Council Item 6 6. November 17, 2025 First Amendment to Agreement with NOVA Services, Inc. for As-Needed Geotechnical Services Recommended Action: Staff recommends that the City Council: 1) Approve the First Amendment to the Agreement between the City of Del Mar and Barnett Quality Control Services, Inc. dba NOVA Services, Inc. (NOVA) for As-Needed Geotechnical Services (Agreement) to extend the term for an additional two-year period and amend the fee schedule (Attachment A), and 2) Authorize the City Manager to execute the First Amendment. Reference: Clerk’s File No. 406-1 November 17, 2025 Item #6
20251117 San Diego County Del Mar City Council Item 8 8. Adoption of an Ordinance to Amend Municipal Code Chapter 23.50 and Repeal and Replace Chapter 23.51 Related to Trees, Scenic Views, and Sunlight Regulations (A25-001) Recommended Action: Staff recommends that the City Council adopt an Ordinance (Attachment A) to: 1) Repeal and replace the City’s Trees, Scenic Views, and Sunlight (TSVS) regulations within Del Mar Municipal Code (DMMC) Chapter 23.51; and 2) Amend related code sections of the City’s Tree regulations within DMMC Chapter 23.50 (A25-001). Reference: Clerk’s File No. 401-4, 401-9 November 17, 2025 Item #8
20251117 San Diego County Del Mar City Council Item 10 10. Camino Del Mar Bridge Replacement Project Update and Eighth Amendment to the Professional Services Agreement with Kleinfelder, Inc. Recommended Action: Staff recommend that the City Council receive an informational update regarding the Camino Del Mar Bridge Project and: 1) Approve the Eighth Amendment (Attachment A) to the Professional Services Agreement with Kleinfelder, Inc. for engineering design services for the Camino Del Mar Bridge Replacement; and 2) Authorize the City Manager to execute the Eighth Amendment. Reference: Clerk’s File No. 406-1 November 17, 2025 Item #10
20251117 San Diego County Del Mar City Council Item 7 7. Second Amendment to Agreement with Utility Specialists Southwest, Inc. for As-Needed Specialized Electrical Engineering Services Recommended Action: Staff recommends that the City Council: 1) Approve the Second Amendment to the Agreement between the City of Del Mar and Utility Specialists Southwest, Inc. for As-Needed Specialized Electrical Engineering Services (Attachment A) to extend the agreement term through December 16, 2027, and 2) Authorize the City Manager to execute the Second Amendment. Reference: Clerk’s File No. 406-1, 1001-2 November 17, 2025 Item #7
20251117 San Diego County Del Mar City Council Item 5 5. Approval of Agreements for As-Needed Civil Engineering, Traffic Engineering, Dry Utility Engineering, Architectural Services, Seawall Engineering, and Development Review Services Recommended Action: Staff recommends that the City Council approve the following as-needed agreements and authorize the City Manager to execute the agreements and any necessary time extensions provided for under the terms of the agreements: 1) Civil Engineering, Traffic Engineering, and Development Review Services with Michael Baker International, Inc. (Attachment A); 2) Civil Engineering, Dry Utility Engineering, Seawall Engineering, and Development Review Services with NV5, Inc. (Attachment B); 3) Civil Engineering Services with Dudek (Attachment C); 4) Traffic Engineering Services with ZONE Traffic Engineering Consulting, LLP (Attachment D); 5) Dry Utility Engineering Services with KCM Group (Attachment E); 6) Architectural Services with Stephen Dalton Architects, Inc. (Attachment F); and 7) Seawall Engineering Services with ENGEO (Attachment G). Reference: Clerk’s File No. 406-1 November 17, 2025 Item #5
20251117 San Diego County Del Mar City Council Item 3 3. November 17, 2025 November 17, 2025 Item #3
20251117 San Diego County Del Mar City Council Item 9 9. PUBLIC HEARING Encroachment Permit EP25-075 – A Request to Retain Existing Unpermitted Planter Walls, Brick Columns, and Associated Improvements within the Public Right-of-Way at 1639 Luneta Drive; Applicant: 1639 LLC Recommended Action: Staff recommends the City Council adopt the attached Resolution (Attachment A) denying a Long-term Major Encroachment Permit (EP) 25-075 to retain the existing unpermitted planter walls and brick columns with wood slab fencing on the east and west sides of the property located at 1639 Luneta Drive that are located within the public right-of-way based on non- November 17, 2025 compliance with the Del Mar Municipal Code (DMMC) and City Council Policy 110 (Private Encroachments into City Rights-of-Way). Reference: Clerk’s File No. 802-1 November 17, 2025 Item #9
20251117 San Diego County Del Mar City Council Item 2 2. Ratification of List of Demands dated November 17, 2025 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 November 17, 2025 Item #2
20251103 San Diego County Del Mar City Council Item 9 9. Treasurer’s Investment Report for the Quarter Ended September 30, 2025 Recommended Action: Staff recommends that the City Council receive and file the informational Treasurer’s Investment Report for the Quarter Ended September 30, 2025 Reference: Clerk’s File No. 102-2, 209-2 November 03, 2025 Item #9
20251103 San Diego County Del Mar City Council Item 10 10. Re-Introduction of an Ordinance to Amend Municipal Code Chapter 23.50 and Repeal and Replace Chapter 23.51 Related to Trees, Scenic Views, and Sunlight Regulations (A25-001) Recommended Action: Staff recommends that the City Council introduce an Ordinance (Attachment A) to: 1) Repeal and replace the City’s Trees, Scenic Views, and Sunlight (TSVS) regulations within Del Mar Municipal Code (DMMC) Chapter 23.51 and 2) Amend related code sections of the City’s Tree regulations within DMMC Chapter 23.50 (A25-001). Reference: Clerk’s File No. 401-4, 401-9 November 03, 2025 Item #10
20251103 San Diego County Del Mar City Council Item 11 11. Authorization to Issue Request for Qualifications (RFQ) for City Attorney Services and Confirmation of Process Recommended Action: Staff recommends that the City Council: 1) Direct staff to issue a request for qualifications (RFQ) for contract city attorney services (Attachment A); and 2) Confirm the City Council appointed Human Resources Subcommittee is designated to work with the City Manager to facilitate the process as further described in this report. Reference: Clerk’s File No. 601-4 November 03, 2025 Item #11
20251103 San Diego County Del Mar City Council Item 5 5. 2026 City Council Meeting Schedule Recommended Action: Staff recommends the City Council adopt the Resolution (Attachment A) approving the 2026 City Council Meeting Schedule (Exhibit A to Attachment A) as directed by the City Council on October 20, 2025, or provide direction to staff regarding additional calendar changes. Reference: Clerk’s File No. 401-1 November 03, 2025 Item #5
20251103 San Diego County Del Mar City Council Item 7 7. Appointment to the Measure Q Citizen Oversight Committee Recommended Action: The Council Liaisons to the Measure Q Citizen Oversight Committee recommend the City Council reappoint Tom McGreal to the Measure Q Citizen Oversight Committee as a voting member for a full three-year term from November 16, 2025, through November 30, 2028. Reference: Clerk’s File No. 401-5 November 03, 2025 Item #7
20251103 San Diego County Del Mar City Council Item 6 6. Approval of the 2026 Advisory Committee Meeting Schedule Recommended Action: Staff recommends that the City Council approve the 2026 Advisory Committee Meeting Schedule (Attachment A). Reference: Clerk’s File No. 401-5 November 03, 2025 Item #6
20251103 San Diego County Del Mar City Council Item 3 3. Ratification of List of Demands dated November 3, 2025 Recommended Action: Ratify the List of Demands. Reference: Clerk’s File No. 201-3 November 03, 2025 Item #3
20251103 San Diego County Del Mar City Council Item 1 1. Legislative Update from Townsend Public Affairs Recommended Action: Receive a presentation from Townsend Public Affairs Senior Associate Elisa Arcidiacono. Reference: Clerk’s File No. 401-8 November 03, 2025 Item #1
20251103 San Diego County Del Mar City Council Item 8 8. Shores Park Master Plan Ad-Hoc Advisory Committee Appointments Recommended Action: The City Council liaisons to the Shores Park Master Plan Ad-Hoc Advisory Committee recommend the City Council: 1) Adopt a Resolution (Attachment A) amending the Shores Park Master Plan Ad-Hoc Advisory Committee’s charter to increase the membership size from seven to nine members; and 2) Appoint the following individuals to serve on the committee effective November 3, 2025: November 3, 2025 a) Saniya Bloomer; Alessandra Franco; Will Holliday; Joe Sullivan; Larry Brooks; and Judd Halenza as resident voting members; b) Lynn Gaylord as a resident voting member from the Parks and Recreation Committee; c) Kim Kanetis as an ex-officio non-voting member representing the Winston School; and d) Thomas Neuman as an ex-officio non-voting member representing the users of the Del Mar Community Building. Reference: Clerk’s File No. 401-5 November 03, 2025 Item #8
El Cajon
Date County City Meeting Type Item Type Item Description Details
20260210 San Diego County El Cajon City Council Item 12 12. COUNCILMEMBER STEVE GOBLE MTS (Metropolitan Transit System Board); East County Advanced Water Purification JPA Board; Chamber of Commerce – Government Affairs Committee; SANDAG – Board of Directors – Alternate; SANDAG – Public Safety Committee – Alternate; SANDAG – San Diego Military Working Group. February 10, 2026 Item #12
20260210 San Diego County El Cajon City Council Item 10 10. Council Activity Report February 10, 2026 Item #10
20260210 San Diego County El Cajon City Council Item 9 9. Permanent Local Housing Allocation Program City Council Subcommittee RECOMMENDATION: That the City Council considers forming an ad hoc City Council subcommittee to review the 2026 Permanent Local Housing Allocation Program applications and appoints two members to that subcommittee. COMMISSION REPORTS: ACTIVITIES REPORTS/COMMENTS OF MAYOR WELLS SANDAG (San Diego Association of Governments) Board of Directors; SANDAG Public Safety Committee. February 10, 2026 Item #9
20260210 San Diego County El Cajon City Council Item 4 4. Approval of Resolution to Amend City Council Policy A-5 "Claims against the City for Damage to Person or Property; Workers’ Compensation Claims" RECOMMENDATION: That the City Council adopts the next Resolution, in order, to amend City Council Policy A-5: Claims against the City for Damage to Person or Property; Workers’ Compensation Claims, to increase the settlement authority for the City Manager up to $50,000. February 10, 2026 Item #4
20260210 San Diego County El Cajon City Council Item 13 13. COUNCILMEMBER GARY KENDRICK METRO Commission/Wastewater JPA; Heartland Communications; Heartland Fire Training JPA. February 10, 2026 Item #13
20260210 San Diego County El Cajon City Council Item 16 16. Introduction of Ordinance to Amend El Cajon Municipal Code Chapter 8.33; Licensure of Tobacco Retailers RECOMMENDATION: That the City Council: Moves to introduce the next Ordinance, in order; 1. Directs the City Clerk to read the Ordinance by title only; and 2. Directs the second reading and adoption of the Ordinance to be placed on the February 24, 2026, City Council agenda. 3. ORDINANCES: SECOND READING AND ADOPTION February 10, 2026 Item #16
20260210 San Diego County El Cajon City Council Item 8 8. United States Semiquincentennial RECOMMENDATION: That the City Council provides direction on potential special activities to commemorate the 250th anniversary of the United States, and if so, authorizes a specified budget amount to support related events, partnerships, and programming. February 10, 2026 Item #8
20260210 San Diego County El Cajon City Council Item 5 5. Appointment to Public Safety Facility Financing Oversight Committee RECOMMENDATION: That the City Council appoints Ivan Cruz to the Public Safety Facility Financing Oversight Committee (PSFFOC) for a term to expire January 31, 2029. February 10, 2026 Item #5
20260210 San Diego County El Cajon City Council Item 2 2. Warrants RECOMMENDATION: That the City Council approves payment of Warrants as submitted by the Finance Department. February 10, 2026 Item #2
20260210 San Diego County El Cajon City Council Item 7 7. 405 E. Lexington Ave Tenant Improvements — Project Update RECOMMENDATION: That the City Council: Receives the 405 E. Lexington Avenue Tenant Improvements (263878PWCP) project update; and 1. Authorizes staff to continue the design phase of the 405 E. Lexington Avenue Tenant Improvements project. 2. February 10, 2026 Item #7
20260210 San Diego County El Cajon City Council Item 6 6. Monthly Treasurer’s Report for the period ended December 31, 2025 RECOMMENDATION: That the City Council receives the Monthly Treasurer’s Report for the period ended December 31, 2025. February 10, 2026 Item #6
20260210 San Diego County El Cajon City Council Item 11 11. Update to City Council Assignments RECOMMENDATION: That the City Council approves City Council assignments (as identified in the report) to various boards and commissions representing El Cajon. ACTIVITIES REPORTS/COMMENTS OF COUNCILMEMBERS: February 10, 2026 Item #11
20260210 San Diego County El Cajon City Council Item 14 14. DEPUTY MAYOR MICHELLE METSCHEL Harry Griffen Park Joint Steering Committee; METRO Commission/Wastewater JPA – Alternate; Heartland Communications – Alternate; Heartland Fire Training JPA – Alternate. February 10, 2026 Item #14
20260210 San Diego County El Cajon City Council Item 15 15. COUNCILMEMBER PHIL ORTIZ League of California Cities, San Diego Division; East County Economic Development Council; MTS (Metropolitan Transit System Board) – Alternate; East County Advanced Water Purification JPA Board – Alternate; Chamber of Commerce – Government Affairs Committee – Alternate. February 10, 2026 Item #15
20260127 San Diego County El Cajon City Council Item 13 13. COUNCILMEMBER STEVE GOBLE MTS (Metropolitan Transit System Board); East County Advanced Water Purification JPA Board; Chamber of Commerce – Government Affairs Committee; SANDAG – Board of Directors – Alternate; SANDAG – Public Safety Committee – Alternate; SANDAG – San Diego Military Working Group. January 27, 2026 Item #13
20260127 San Diego County El Cajon City Council Item 12 12. Council Activity Report ACTIVITIES REPORTS/COMMENTS OF COUNCILMEMBERS: January 27, 2026 Item #12
20260127 San Diego County El Cajon City Council Item 14 14. COUNCILMEMBER GARY KENDRICK METRO Commission/Wastewater JPA; Heartland Communications; Heartland Fire Training JPA. January 27, 2026 Item #14
20260127 San Diego County El Cajon City Council Item 8 8. Consideration of Resolution to Accept the Fire Foundation Personal Protective Equipment (PPE) Grant Award RECOMMENDATION: That the City Council adopts the next Resolution, in order, authorizing the City Manager or designee to: Execute any documents and agreements necessary for receipt of award and purchase of the equipment; 1. Accept, appropriate, and expend the award of $74,582 and the 10% cost share for the purchase of nine (9) sets of firefighter personal protective equipment (PPE); and 2. Execute a transfer of the 10% cost share (currently estimated to be $8,287) from the General Fund to the Fire Foundation Grant for procurement of the PPE. 3. January 27, 2026 Item #8
20260127 San Diego County El Cajon City Council Item 4 4. Consideration of Resolution to Award RFP No. 014-26 – Operations Yard Warehouse Replacement - Architectural Services RECOMMENDATION: That the City Council adopts the next Resolution, in order, to award the contract and authorize the City Manager to enter into an agreement with Domusstudio Properties, LLC dba Domusstudio Architecture (DA), in an amount not to exceed $189,298 for a two-year term. January 27, 2026 Item #4
20260127 San Diego County El Cajon City Council Item 11 11. Draft City Council Action Plan (2026) RECOMMENDATION: That the City Council receives the report, provides feedback, and approves the 2026 City Council Action Plan. COMMISSION REPORTS: ACTIVITIES REPORTS/COMMENTS OF MAYOR WELLS SANDAG (San Diego Association of Governments) Board of Directors; SANDAG Public Safety Committee. January 27, 2026 Item #11
20260127 San Diego County El Cajon City Council Item 6 6. Consideration of Resolution to Accept the Fire Foundation Fire Marshal Vehicle Grant Award RECOMMENDATION: That the City Council adopts the next Resolution, in order, authorizing the City Manager or designee to: Execute any documents and agreements necessary for receipt of the grant and the equipment; 1. Accept, appropriate, and expend the Fire Foundation Award of $45,892, and the 20% cost share for the purchase of a Fire Marshal staff vehicle; and 2. Authorize the appropriation and expenditure of fund balance for the 20% cost share in the Vehicle Replacement Fund (606) (currently estimated to be $11,473), and execute a transfer of the 20% cost share to the Fire Foundation Fire Marshal Vehicle Grant for procurement of the vehicle. 3. January 27, 2026 Item #6
20260127 San Diego County El Cajon City Council Item 7 7. Consideration of Resolution to Amend the Conflict of Interest Code of the City of El Cajon RECOMMENDATION: That the City Council adopts the next Resolution, in order, approving the latest amendment of the City of El Cajon’s Conflict of Interest Code to add new positions. January 27, 2026 Item #7
20260127 San Diego County El Cajon City Council Item 17 17. Analysis of Intersection of Dorothy Street and Washington Avenue RECOMMENDATION: That the City Council directs staff to analyze the safety of Dorothy Street and Washington Avenue. GENERAL INFORMATION ITEMS FOR DISCUSSION: ORDINANCES: FIRST READING ORDINANCES: SECOND READING AND ADOPTION CLOSED SESSIONS: January 27, 2026 Item #17
20260127 San Diego County El Cajon City Council Item 15 15. DEPUTY MAYOR MICHELLE METSCHEL Harry Griffen Park Joint Steering Committee; METRO Commission/Wastewater JPA – Alternate; Heartland Communications – Alternate; Heartland Fire Training JPA – Alternate. January 27, 2026 Item #15
20260127 San Diego County El Cajon City Council Item 9 9. Consideration of Resolutions to Approve the CEQA exemptions and Introduction of Ordinances to Amend the El Cajon Municipal Code (Title 17) & Specific Plan No. 182 RECOMMENDATION: That the City Council adopts the next Resolutions, in order, approving the California Environmental Quality Act exemptions; and introduces the next Ordinances, in order, approving amendments to the El Cajon Municipal Code (Title 17) & Specific Plan No. 182. ADMINISTRATIVE REPORTS: January 27, 2026 Item #9
20260127 San Diego County El Cajon City Council Item 5 5. Consideration of Resolution to Approve the Contract Amendment for SB 1383 Compliance Services RECOMMENDATION: That the City Council adopts the next Resolution, in order, to authorize an amendment to the existing Agreement for Professional Services with Solana Center for Environmental Innovation (SCEI) to extend for a third one-year term in the not-to-exceed amount of $81,061.62, with the option to renew for a fourth one-year term. January 27, 2026 Item #5
20260127 San Diego County El Cajon City Council Item 2 2. Warrants RECOMMENDATION: That the City Council approves payment of Warrants as submitted by the Finance Department. January 27, 2026 Item #2
20260127 San Diego County El Cajon City Council Item 10 10. Homeless Programs and Services Bi-Annual Report RECOMMENDATION: That the City Council receives the homeless programs and services report, and provides feedback, recommendations, and direction on homeless-related programming and funding. January 27, 2026 Item #10
20260127 San Diego County El Cajon City Council Item 16 16. COUNCILMEMBER PHIL ORTIZ League of California Cities, San Diego Division; East County Economic Development Council; MTS (Metropolitan Transit System Board) – Alternate; East County Advanced Water Purification JPA Board – Alternate; Chamber of Commerce – Government Affairs Committee – Alternate. January 27, 2026 Item #16
20260127 San Diego County El Cajon City Council Item 18 18. Closed Session — Conference with Real Property Negotiators — pursuant to Government Code section 54956.8: Property: 200 E. Main Street (Prescott Promenade) City Negotiators: Graham Mitchell, City Manager Vince DiMaggio, Assistant City Manager Negotiating Parties: Downtown El Cajon Business Partners, Inc. Under Negotiation: Price and terms of payment January 27, 2026 Item #18
20251209 San Diego County El Cajon City Council Item 18 18. City Council 2025 Action Plan - The Magnolia Active Space Project RECOMMENDATION: That the City Council provides feedback and direction on proposed improvements to public grounds adjacent to The Magnolia. December 09, 2025 Item #18
20251209 San Diego County El Cajon City Council Item 26 26. COUNCILMEMBER PHIL ORTIZ League of California Cities, San Diego Division; East County Economic Development Council; MTS (Metropolitan Transit System Board) – Alternate; East County Advanced Water Purification Joint Powers Authority Board – Alternate; Chamber of Commerce – Government Affairs Committee – Alternate. December 09, 2025 Item #26
20251209 San Diego County El Cajon City Council Item 16 16. Fiscal Years 2027-31 Five-Year Business Plan Update RECOMMENDATION: That the City Council receives and accepts the Fiscal Years 2027-31 Five-Year Business Plan update. December 09, 2025 Item #16
20251209 San Diego County El Cajon City Council Item 17 17. Pavement Condition Report - 2025 Update RECOMMENDATION: That the City Council receives the report--no action is required. December 09, 2025 Item #17
20251209 San Diego County El Cajon City Council Item 15 15. 2025 Annual Pension Status Report RECOMMENDATION: That the City Council receives the Annual Pension Status report. December 09, 2025 Item #15
20251209 San Diego County El Cajon City Council Item 29 29. Closed Session - Conference with Legal Counsel - Existing Litigation - pursuant to paragraph (1) of subdivision (d) of Government Code section 54956.9: Frank Battaglia v. City of El Cajon; WC Claim No. 24024287 December 09, 2025 Item #29
20251209 San Diego County El Cajon City Council Item 28 28. An Ordinance Applicable to the Age of Persons Allowed to Purchase Tobacco Products and for the Relocation of Smoke Shops RECOMMENDATION: That Mayor Wells requests the City Clerk to recite the titles. An Ordinance Replacing Section 17.240.070.E Updating the Minimum Age for Persons Purchasing Tobacco From 18 to 21, and Adding a New Section 17.240.095 Applicable to the Relocation of Smoke Shops to Chapter 17.240 of Title 17 of the El Cajon Municipal Code. CALIFORNIA ENVIRONMENTAL QUALITY ACT: The proposed Ordinance is exempt from environmental review, in accordance with the provisions of Section 15061(b)(3) of the California Environmental Quality Act (“CEQA”), as amended. The proposed Ordinance does not have the potential to cause a significant effect on the environment because the updates to the Zoning Code address activities within existing buildings related to tobacco sales and any future smoke shop relocation requests will be required to conduct a separate environmental review. CLOSED SESSIONS: December 09, 2025 Item #28
20251209 San Diego County El Cajon City Council Item 14 14. Applications and Interviews for City Commissions RECOMMENDATION: That the City Council approves the acceptance of applications on a continuous basis for the various City Commissions, and schedules interviews for the City's Personnel and Planning Commissions. Interview and Appointment of Applicants: January 27, 2026, at 7:00 p.m. December 09, 2025 Item #14
20251209 San Diego County El Cajon City Council Item 10 10. Project Budget Amendment Request for the San Diego River Conservancy Watershed Water Quality Improvements Project (243819PWCP) RECOMMENDATION: That the City Council adopts the next Resolution, in order, to: Reallocate Wastewater Enterprise Funds from the Water Quality Improvements Trash Capture Devices Project (193655PWCP) in the amount of $150,000 to the San Diego River Watershed Water Quality Improvements Project (243819PWCP); and 1. Appropriate $150,000 of Wastewater Enterprise Funds from the Water Quality Improvements Trash Capture Devices Project (193655PWCP) for the purpose of increasing the San Diego River Watershed Water Quality Improvements Project (243819PWCP) project budget. 2. December 09, 2025 Item #10
20251209 San Diego County El Cajon City Council Item 9 9. Monthly Treasurer’s Report for the period ended October 31, 2025 RECOMMENDATION: That the City Council receives the Monthly Treasurer’s Report for the period ended October 31, 2025. December 09, 2025 Item #9
20251209 San Diego County El Cajon City Council Item 8 8. FY22 Urban Area Security Initiative (UASI) – Amendment No. 2, Increase in Funding Allocation RECOMMENDATION: That the City Council adopts the next Resolution, in order, authorizing the City Manager or designee to accept and appropriate FY22 UASI Amendment No. 2 funding in the amount of $21,000, and to execute any grant documents and agreements necessary for the receipt and use of these funds. December 09, 2025 Item #8
20251209 San Diego County El Cajon City Council Item 11 11. Selection of Deputy Mayor RECOMMENDATION: That the City Council selects a Deputy Mayor, for the 2026 calendar year, according to the El Cajon Municipal Code. December 09, 2025 Item #11
20251209 San Diego County El Cajon City Council Item 13 13. All-Way Stop Sign Request on Pepper Villa Drive at Flint Street RECOMMENDATION: That the City Council adopts the next Resolution, in order, to establish permanent all-way stop signs on Pepper Villa Drive at the intersection of Flint Street in order to enhance pedestrian and traffic safety. December 09, 2025 Item #13
20251209 San Diego County El Cajon City Council Item 12 12. All-Way Stop Sign Request on East Lexington Avenue at Taft Avenue RECOMMENDATION: That the City Council adopts the next Resolution, in order, to establish permanent all-way stop signs on East Lexington Avenue at the intersection of Taft Avenue to enhance pedestrian and traffic safety. December 09, 2025 Item #12
20251209 San Diego County El Cajon City Council Item 30 30. Closed Session - Conference with Legal Counsel - Existing Litigation - pursuant to paragraph (1) of subdivision (d) of Government Code section 54956.9: Michael Kauffman v. City of El Cajon; WC Claim Nos. ELCN-0047 and 20018087 December 09, 2025 Item #30
20251209 San Diego County El Cajon City Council Item 24 24. MAYOR PRO TEM GARY KENDRICK METRO Commission/Wastewater JPA; Heartland Communications; Heartland Fire Training JPA. December 09, 2025 Item #24
20251209 San Diego County El Cajon City Council Item 25 25. COUNCILMEMBER MICHELLE METSCHEL Harry Griffen Park Joint Steering Committee; METRO Commission/Wastewater JPA – Alternate; Heartland Communications – Alternate; Heartland Fire Training JPA – Alternate. December 09, 2025 Item #25
20251209 San Diego County El Cajon City Council Item 31 31. Closed Session - Public Employee Appointment - Pursuant to California Government Code section 54957(b)(1): Title: City Attorney December 09, 2025 Item #31
20251209 San Diego County El Cajon City Council Item 19 19. City Attorney Employment Agreement RECOMMENDATION: That the City Council adopts the next Resolution, in order, approving an amended and restated City Attorney Employment Agreement, and authorizes the Mayor to execute the City Attorney Employment Agreement between the City of El Cajon and Ms. Jennifer Lyon, effective January 1, 2026, with such changes as may be approved by the City Council and Ms. Lyon. December 09, 2025 Item #19
20251209 San Diego County El Cajon City Council Item 21 21. Council Activity Report December 09, 2025 Item #21
20251209 San Diego County El Cajon City Council Item 4 4. Citywide Street Beautification Project Acceptance RECOMMENDATION: That the City Council: Accepts the Citywide Street Beautification Project, Job No. 243833PWCP, Bid No. 012-25; and 1. Authorizes the City Clerk to record a Notice of Completion and release the bonds in accordance with the contract terms. 2. December 09, 2025 Item #4
20251209 San Diego County El Cajon City Council Item 5 5. FY 2025-26 California Department of Justice (DOJ) Tobacco Grant Program RECOMMENDATION: That the City Council adopts the next Resolution, in order, authorizing the City Manager or designee to accept, appropriate and expend the grant in the amount of $320,343 from the California Department of Justice (DOJ) Tobacco Grant Program and to execute any grant documents and agreements necessary for the receipt and use of these funds. December 09, 2025 Item #5
20251209 San Diego County El Cajon City Council Item 20 20. Updates to City Council Policy A-29 RECOMMENDATION: That the City Council approves the changes to City Council Policy A-29 described in the report and reflected in the attached documents. COMMISSION REPORTS: ACTIVITIES REPORTS/COMMENTS OF MAYOR WELLS SANDAG (San Diego Association of Governments) Board of Directors. December 09, 2025 Item #20
20251209 San Diego County El Cajon City Council Item 22 22. City Council Assignments RECOMMENDATION: That the City Council approves City Council assignments (as identified in the report) to various boards and commissions representing El Cajon. ACTIVITIES REPORTS/COMMENTS OF COUNCILMEMBERS: December 09, 2025 Item #22
20251209 San Diego County El Cajon City Council Item 7 7. Award of RFQ No. 12600188 – 0.68 Caliber Self-Defense Projectile Launchers & .556 Caliber LWRC Rifles RECOMMENDATION: That the City Council adopts the next Resolution, in order, to award the purchase orders to the lowest responsive, responsible bidders, Adamson Police Products in the amount of $7,128.26 and Blackbox Safety, Inc. in the amount of $8,734.48. December 09, 2025 Item #7
20251209 San Diego County El Cajon City Council Item 6 6. Fiscal Year 2024-25 El Cajon Housing Authority Annual Report (pursuant to California Health and Safety Code §34176.1) RECOMMENDATION: That the El Cajon Housing Authority reviews and accepts the Annual Report, substantially in the form as presented, for the fiscal year ending June 30, 2025. December 09, 2025 Item #6
20251209 San Diego County El Cajon City Council Item 23 23. COUNCILMEMBER STEVE GOBLE MTS (Metropolitan Transit System Board); East County Advanced Water Purification Joint Powers Authority Board; Chamber of Commerce – Government Affairs Committee; SANDAG – Board of Directors – Alternate; SANDAG – San Diego Military Working Group. December 09, 2025 Item #23
20251209 San Diego County El Cajon City Council Item 2 2. Warrants RECOMMENDATION: That the City Council approves payment of Warrants as submitted by the Finance Department. December 09, 2025 Item #2
20251118 San Diego County El Cajon City Council Item 11 11. Award of RFP No. 015-26 – Public Works Inspection Services RECOMMENDATION: That the City Council adopts the next Resolution, in order, to enter into an agreement with Project Professionals Corporation (PPC), in an amount not to exceed $699,789.60, with the option to renew for four additional one-year periods. November 18, 2025 Item #11
20251118 San Diego County El Cajon City Council Item 10 10. Resolution Authorizing the City of San Diego to be the Lead Agency for the Regional Tire Enforcement Program RECOMMENDATION: That the City Council adopts the next Resolution, in order, to authorize the City of San Diego Local Enforcement Agency to apply for funds and administer the San Diego Regional Waste Tire Enforcement Program on behalf of the City of El Cajon. November 18, 2025 Item #10
20251118 San Diego County El Cajon City Council Item 12 12. Continued Public Hearing for the Consideration to Vacate a Roadway Easement at APN 482-370-11-00, between 1623 & 1647 Swallow Drive RECOMMENDATION: That the City Council: 1. Opens the Public Hearing and receives testimony; 2. Closes the Public Hearing; and Adopts the next Resolution, in order, to approve the summary vacation of a service easement at APN 482-370-11-00, between 1623 & 1647 Swallow Drive, established by Council Resolution No. 232-82, June 22, 1982. 3. November 18, 2025 Item #12
20251118 San Diego County El Cajon City Council Item 14 14. Window Transparency Limitations for Medical and Healthcare Providers RECOMMENDATION: That the City Council: 1. Opens the Public Hearing and receives testimony; 2. Closes the Public Hearing; Moves to adopt the next Resolutions, in order, approving the California Environmental Quality Act exemptions for (1) Zoning Code Amendment No. 2025-0003; and (2) an amendment of Specific Plan No. 182; 3. Introduces the next Ordinance, in order, approving Zoning Code Amendment No. 2025-0003; 4. Introduces the next Ordinance, in order, approving an amendment of Specific Plan No. 182; and 5. 6. Request the City Clerk to read the Ordinances by title only. ADMINISTRATIVE REPORTS: November 18, 2025 Item #14
20251118 San Diego County El Cajon City Council Item 9 9. Contract Amendment for RFP No. 028-24 – Oakdale Alameda Construction Management Services RECOMMENDATION: That the City Council adopts the next Resolution, in order, to increase the Public Works Contract with Unico Engineering, Inc. (UEI) for Oakdale Alameda Construction Management Services in the not-to-exceed amount of $240,760.84 through March 16, 2026. November 18, 2025 Item #9
20251118 San Diego County El Cajon City Council Item 3 3. Approval of Reading Ordinances by Title Only RECOMMENDATION: That the City Council approves the reading by title and waives the reading in full of all Ordinances on the Agenda. November 18, 2025 Item #3
20251118 San Diego County El Cajon City Council Item 2 2. Warrants RECOMMENDATION: That the City Council approves payment of Warrants as submitted by the Finance Department. November 18, 2025 Item #2
20251118 San Diego County El Cajon City Council Item 18 18. Council Activity Report ACTIVITIES REPORTS/COMMENTS OF COUNCILMEMBERS: November 18, 2025 Item #18
20251118 San Diego County El Cajon City Council Item 22 22. COUNCILMEMBER PHIL ORTIZ 22. COUNCILMEMBER PHIL ORTIZ League of California Cities, San Diego Division; East County Economic Development Council; MTS (Metropolitan Transit System Board) – Alternate; East County Advanced Water Purification Joint Powers Authority Board – Alternate; Chamber of Commerce – Government Affairs Committee – Alternate. November 18, 2025 Item #22
20251118 San Diego County El Cajon City Council Item 20 20. MAYOR PRO TEM GARY KENDRICK METRO Commission/Wastewater JPA; Heartland Communications; Heartland Fire Training JPA. November 18, 2025 Item #20
20251118 San Diego County El Cajon City Council Item 13 13. Public Hearing and Second Reading of Ordinance to Adopt by Reference the 2025 California Fire Code (Title 24) RECOMMENDATION: That the City Council: 1. Opens the Public Hearing and receives testimony; 2. Closes the Public Hearing; 3. Adopts by reference the 2025 Edition of the California Fire Code; and 4. Request the City Clerk to read the Ordinance by title only. November 18, 2025 Item #13
20251118 San Diego County El Cajon City Council Item 17 17. End of Session Legislative Report for 2025 RECOMMENDATION: This is an informational item. No action is required by the City Council. COMMISSION REPORTS: ACTIVITIES REPORTS/COMMENTS OF MAYOR WELLS SANDAG (San Diego Association of Governments) Board of Directors. November 18, 2025 Item #17
20251118 San Diego County El Cajon City Council Item 4 4. Monthly Treasurer’s Report for the period ended September 30, 2025 RECOMMENDATION: That the City Council receives the Monthly Treasurer’s Report for the period ended September 30, 2025. November 18, 2025 Item #4
20251118 San Diego County El Cajon City Council Item 6 6. New Classification Specification and Salary Setting for Firefighter Trainee RECOMMENDATION: That the City Council approves and authorizes the proposed classification specification and salary setting for Firefighter Trainee. November 18, 2025 Item #6
20251118 San Diego County El Cajon City Council Item 25 25. Closed Session - Conference with Legal Counsel - Existing Litigation - pursuant to paragraph (1) of subdivision (d) of Government Code section 54956.9: Jason Sargent v. City of El Cajon, et al.; Superior Court of California, County of San Diego; Case No. 25CU049863C November 18, 2025 Item #25
20251118 San Diego County El Cajon City Council Item 24 24. Closed Session - Public Employment - Pursuant to California Government Code section 54957(b)(1): Title: City Attorney November 18, 2025 Item #24
20251118 San Diego County El Cajon City Council Item 23 23. First Reading of an Ordinance Applicable to the Age of Persons Allowed to Purchase Tobacco Products and for the Relocation of Smoke Shops RECOMMENDATION: That the City Council: Introduces the next Ordinance, in order, approving Zoning Code Amendment No. 2025-0002; and 1. 2. Requests the City Clerk to read the Ordinance by title only. ORDINANCES: SECOND READING AND ADOPTION CLOSED SESSIONS: November 18, 2025 Item #23
20251118 San Diego County El Cajon City Council Item 19 19. COUNCILMEMBER STEVE GOBLE MTS (Metropolitan Transit System Board); East County Advanced Water Purification Joint Powers Authority Board; Chamber of Commerce – Government Affairs Committee; SANDAG – Board of Directors – Alternate; SANDAG – San Diego Military Working Group. November 18, 2025 Item #19
20251118 San Diego County El Cajon City Council Item 5 5. Updates to City Council Policy A-29 RECOMMENDATION: That the City Council: Approves the changes to City Council Policy A-29 described in the report and reflected in the attached documents; and 1. Authorizes the addition of one Deputy Fire Chief position as described in the report. 2. November 18, 2025 Item #5
20251118 San Diego County El Cajon City Council Item 7 7. Award of RFP No. 017-26 – Custodial Services RECOMMENDATION: That the City Council adopts the next Resolution, in order, to enter into an agreement with CCS Facility Services - San Diego, Inc. (CCS), in an amount not to exceed $529,005.16 for the initial one-year term with the option to renew for four additional one-year terms. November 18, 2025 Item #7
20251118 San Diego County El Cajon City Council Item 1 1. Minutes of the City Council/Housing Authority/Successor Agency to the El Cajon Redevelopment Agency Meeting RECOMMENDATION: That the City Council/Housing Authority/Successor Agency to the El Cajon Redevelopment Agency approves Minutes of the October 28, 2025, Meeting of the El Cajon City Council/Housing Authority/Successor Agency to the El Cajon Redevelopment Agency. November 18, 2025 Item #1
20251118 San Diego County El Cajon City Council Item 16 16. Sign and Light Regulations in the Downtown District RECOMMENDATION: That the City Council provides direction regarding potential amendments to Specific Plan No. 182 (Downtown Master Plan) for signage and lighting in the Downtown District. November 18, 2025 Item #16
20251118 San Diego County El Cajon City Council Item 21 21. COUNCILMEMBER MICHELLE METSCHEL Harry Griffen Park Joint Steering Committee; METRO Commission/Wastewater JPA – Alternate; Heartland Communications – Alternate; Heartland Fire Training JPA – Alternate. November 18, 2025 Item #21
20251118 San Diego County El Cajon City Council Item 15 15. Update on El Cajon On-Demand Micro-Transit Project - Via San Diego El Cajon RECOMMENDATION: That the City Council receives an update (including background, current operational status, performance highlights, challenges, and next steps) on the on-demand micro-transit program launched by the City. November 18, 2025 Item #15
20251118 San Diego County El Cajon City Council Item 8 8. Award of Bid No. 019-26 – As-Needed Miscellaneous Fence/Guardrail Repair & Installation RECOMMENDATION: That the City Council adopts the next Resolutions, in order, to: Approve Plans and Specifications for As-Needed Miscellaneous Fence/Guardrail Repair & Installation, Bid No. 019-26; and 1. Award the bid to the lowest responsive, responsible bidder, Quality Fence Co., Inc. (QFCI), in the not-to-exceed amount of $370,000, with the option to renew for four additional one-year periods. 2. November 18, 2025 Item #8
Encinitas
Date County City Meeting Type Item Type Item Description Details
20260218 San Diego County Encinitas City Council 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
20260218 San Diego County Encinitas City Council 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
20260218 San Diego County Encinitas City Council 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
20260218 San Diego County Encinitas City Council 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
20260218 San Diego County Encinitas City Council 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
20260218 San Diego County Encinitas City Council 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
20260218 San Diego County Encinitas City Council 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
20260218 San Diego County Encinitas City Council 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
20260211 San Diego County Encinitas City Council 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
20260211 San Diego County Encinitas City Council 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
20260211 San Diego County Encinitas City Council 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
20260211 San Diego County Encinitas City Council 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
20260211 San Diego County Encinitas City Council 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
20260211 San Diego County Encinitas City Council 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
20260211 San Diego County Encinitas City Council Order of Business 4 A 4A. Presentation of Proclamation to the San Dieguito Academy Surf Club February 11, 2026 Order of Business 4 #A
20260128 San Diego County Encinitas City Council Order of Business 4 A 4A. Presentation of funds by Oliver Pratt for L7 Park January 28, 2026 Order of Business 4 #A
20260128 San Diego County Encinitas City Council 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
20260128 San Diego County Encinitas City Council 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
20260128 San Diego County Encinitas City Council 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
20260128 San Diego County Encinitas City Council 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
20260128 San Diego County Encinitas City Council 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
20260128 San Diego County Encinitas City Council 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
20260128 San Diego County Encinitas City Council 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
20260128 San Diego County Encinitas City Council 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
20260128 San Diego County Encinitas City Council 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
20260128 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council Order of Business 4 B 4B. Presentation of CERT Program Update January 21, 2026 Order of Business 4 #B
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20260121 San Diego County Encinitas City Council 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
20251217 San Diego County Encinitas City Council 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
20251217 San Diego County Encinitas City Council 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
20251217 San Diego County Encinitas City Council 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
20251217 San Diego County Encinitas City Council 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
20251217 San Diego County Encinitas City Council 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
20251217 San Diego County Encinitas City Council 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
20251217 San Diego County Encinitas City Council 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
20251217 San Diego County Encinitas City Council 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
20251217 San Diego County Encinitas City Council 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
20251217 San Diego County Encinitas City Council 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
20251210 San Diego County Encinitas City Council Order of Business 8 J 8J. Authorize the award of a professional services contract to Schmidt Design Group for the L-7 Park Development Project (CP26D). 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 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 Schmidt Design Group for $756,263, plus a 15 percent contingency of $113,439, for a total cost not-to-exceed $869,702 for the design of the L-7 Park Development Project (CP26D); and 2) Adopt City Council Resolution 2025-119, titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget." 2025-12-10 Item 08J L-7 Park Development Professional Services Contract December 10, 2025 Order of Business 8 #J
20251210 San Diego County Encinitas City Council Order of Business 8 H 8H. Adoption of the ordinance to amend the 2025 California Fire Code and 2025 California Building Standards Codes into the Encinitas Municipal Code. 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 Persons: Interim Fire Marshal Villagomez, Building Official Romero, and Planning Manager Maynard Recommended Action: Adopt Ordinance No. 2025-21, titled "An Ordinance of the City Council of the City of Encinitas, California, Adopting Amendments to Chapter 10.04, 10.05, & 10.08 (2024 International Fire Code, and 2025 California Fire Code) of Title 10 (Fire Prevention) of the Encinitas Municipal Code to Make Certain Amendments, Additions, and Deletions Related to Fire Prevention, Wildland-Urban Interface, and Reimbursement for Protection Service." 2025-12-10 Item 08H 2nd Reading of Ordinance 2025-21 Fire & Municipal Code Amendments December 10, 2025 Order of Business 8 #H
20251210 San Diego County Encinitas City Council Order of Business 8 I 8I. Consider collaborative submission for the Regional Taskforce on Homelessness’ (RTFH) FY 2025 Continuum of Care (CoC) Notice of Funding Opportunity (NOFO) grant with San Diego Rescue Mission (SDRM) to provide homeless response services.  Environmental Considerations: The action before the City Council is not subject to the California Environmental Quality Act (CEQA) because it is not a "project" pursuant to Section 15378(b)(5). The action involves an organizational or administrative activity of government that will not result in a direct or indirect physical change in the environment. Contact Persons: Homeless Programs Manager Pugh and Planning Manager Anders Recommended Action: Authorize the City Manager, or designee, to provide SDRM a letter of support whereas SDRM would receive funding from RTFH to provide homeless response services in the City and other strategic areas where SDRM has contracts in north and east county. 2025-12-10 Item 08I  Grant Opportunity Homelessness’ Continuum Care Notice of Funding December 10, 2025 Order of Business 8 #I
20251210 San Diego County Encinitas City Council Order of Business 8 D 8D. Consideration of Proposed Changes to the 2026 calendar year City Council Meeting Schedule.  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: City Clerk Hollywood Recommended Action: Approve the proposed changes to the 2026 calendar year City Council Meeting Schedule and adopt City Council Resolution 2025- 102, titled "A Resolution of the City Council of the City of Encinitas, California, Approving Changes to the Calendar Year 2026 City Council Meeting Schedule." 2025-12-10 Item 08D City Council Meeting Schedule 2026 December 10, 2025 Order of Business 8 #D
20251210 San Diego County Encinitas City Council Order of Business 10 A 10A. Public hearing to introduce 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: Introduce 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." 2025-12-10 Item 10A Council Initiated Amendments to EMC Chapter 9.01 (General Offenses) December 10, 2025 Order of Business 10 #A
20251210 San Diego County Encinitas City Council Order of Business 8 E 8E. Increasing Senior Human Resources Analyst position from 0.65 FTE to 1.00 FTE.  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 Human Resources Analyst Roner Recommended Action: Approve that the Senior Human Resources Analyst position be budgeted from 0.65 FTE to a full time position at 1.00 FTE. This adjustment will more accurately reflect current recruitment demands, ensure operational continuity, and support the City's ongoing organizational needs. 2025-12-10 Item 08E Request to increase Sr HRA to FT 11 24 25 December 10, 2025 Order of Business 8 #E
20251210 San Diego County Encinitas City Council Order of Business 8 G 8G. Letter of Support for H.R. 2862 the Southern California Coast and Ocean Protection Act.  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 Letter of Support for H.R. 2862 the Southern California Coast and Ocean Protection Act. 2025-12-10 Item 08G Letter of Support for H.R. 2862 December 10, 2025 Order of Business 8 #G
20251210 San Diego County Encinitas City Council Order of Business 10 B 10B. Introduction 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: Introduce 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." 2025-12-10 Item 10B  Public Health and Safety Commission Meeting Schedule December 10, 2025 Order of Business 10 #B
20251210 San Diego County Encinitas City Council Order of Business 10 C 10C. Introduction 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: Introduce Ordinance 2025-19 titled, "An Ordinance of the City Council of the City of Encinitas, California, Amending Encinitas Municipal Code Chapter 6.13 Operations Permit: Use of Public Beaches for Professional Surf Instruction." 2025-12-10 Item 10C EMC 6.13 Amendment Special Operations Permit Use Public Beaches Surf Instruction December 10, 2025 Order of Business 10 #C
20251210 San Diego County Encinitas City Council Order of Business 8 F 8F. Letter of Opposition to Federal Communications Commission Docket No. 25- 276 - Build America: Eliminating Barriers to Wireless Deployments. 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 FCC Docket No. 25-276 - Build America: Eliminating Barriers to Wireless Deployments. 2025-12-10 Item 08F Ratify Letter of Opposition WT Docket No. 25-276 December 10, 2025 Order of Business 8 #F
20251210 San Diego County Encinitas City Council Order of Business 8 B 8B. Approval of the Minutes of the October 29, 2025, Special-Closed Session Meeting; November 5, 2025, Special-Closed Session Meeting; November 12, 2025, Special Joint Meeting with the Commission for the Arts; November 12, 2025, Regular Meeting; November 19, 2025, Special-Closed Session Meeting; and November 19, 2025, Regular Meeting.  Contact Person: City Clerk Hollywood Recommended Action: Approve the Minutes. 2025-12-10 Item 08B Minutes December 10, 2025 Order of Business 8 #B
20251210 San Diego County Encinitas City Council Order of Business 10 G 10G. Discussion and possible appointments of Encinitas City Council Members to Regional Boards and Committees, and consideration and possible action regarding existing Standing Subcommittee and Active Ad Hoc Subcommittee appointments.  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: Executive Assistant to the Mayor and City Council Blease Recommended Action: 1) City Council to make recommendations and approve final appointments of Representative and Alternate to the North County Transit District (NCTD) 2026 Board of Directors; 2) City Council to make recommendations and approve final appointments of Representative, Alternate, and Second Alternate to the San Diego Association of Governments (SANDAG) 2026 Board of Directors; 3) Mayor to make recommendations and City Council to approve all other 2026 regional board and committee appointments; and 4) City Council to consider and possibly take action regarding appointments to standing subcommittee and active ad hoc subcommittee appointments. 2025-12-10 Item 10G Appointment to Boards, Committees, Subcommittee, Ad Hoc December 10, 2025 Order of Business 10 #G
20251210 San Diego County Encinitas City Council Order of Business 10 F 10F. Discussion and selection of the Deputy Mayor. 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: City Clerk Hollywood Recommended Action: Council to select one of its members as Deputy Mayor. 2025-12-10 Item 10F Selection of Deputy Mayor December 10, 2025 Order of Business 10 #F
20251210 San Diego County Encinitas City Council 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 10, 2025 Order of Business 8 #A
20251210 San Diego County Encinitas City Council Order of Business 10 D 10D. Commercial Summer 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: 1) Approve the Commercial Surf site map; 2) Approve the Commercial Surf Operators for Summer 2026, and 3) Approve the revised process to award Commercial Surf Operator permits. 2025-12-10 Item 10D Commercial Surf Instruction December 10, 2025 Order of Business 10 #D
20251210 San Diego County Encinitas City Council Order of Business 10 E 10E. 2025 Pavement Condition Assessment 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 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 Persons: Engineer II Suleiman and Engineer I Esteller Recommended Action: Receive and file the 2025 Pavement Condition Assessment Report and Presentation. 2025-12-10 Item 10E Pavement Condition Assessment December 10, 2025 Order of Business 10 #E
20251210 San Diego County Encinitas City Council Order of Business 4 B 4B. Presentation in recognition of 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 THIS ITEM HAS BEEN REMOVED FROM THE AGENDA BY STAFF AND WILL BE RE-AGENDIZED FOR A FUTURE MEETING. December 10, 2025 Order of Business 4 #B
20251210 San Diego County Encinitas City Council Order of Business 8 K 8K. Approval of street list and authorization to advertise 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) 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 II Suleiman Recommended Action: 1) Approve the street list for the FY 2025-26 Pavement Rehabilitation Project (CS26A); 2) Approve plans for the striping of Leucadia Boulevard, Mountain Vista Drive, Encinitas Boulevard and Cornish Drive; 3) Adopt City Council Resolution No. 2025-116 titled, "Resolution of the City Council of the City of Encinitas Approving the Design and Plans for the Striping of Leucadia Boulevard, Mountain Vista Drive, Encinitas Boulevard and Cornish Drive, Pursuant to Government Code Section 830.6"; and 4) Authorize advertisement of the FY 2025-26 Pavement Rehabilitation Project (CS26A)." 2025-12-10 Item 08K Approve Design and Authorize to Advertise FY2025-2026 (CS26A) December 10, 2025 Order of Business 8 #K
20251210 San Diego County Encinitas City Council Order of Business 10 H 10H. Approve the Professional Services Agreement for Interim City Attorney Services between the City of Encinitas and Colantuono, Highsmith & Whatley, PC, and Adopt Resolution 2025-117, appointing the Interim City Attorney and Interim Assistant City Attorney.  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: Department Manager I Chapman Recommended Action: 1) Approve the Professional Services Agreement for Interim City Attorney Services between the City of Encinitas and Colantuono, Highsmith & Whatley, PC, effective December 1, 2025; 2) Affirm the appointment of Ajit Thind of the firm Colantuono, Highsmith & Whatley as Interim City Attorney and Andrew Jared of the firm Colantuono, Highsmith & Whatley as Interim Assistant City Attorney; and 3) Adopt Resolution 2025- 117 titled, "A Resolution of the City Council of the City of Encinitas, California, Appointing the City of Encinitas Interim City Attorney." 2025-12-10 Item 10H Interim City Attorney Services December 10, 2025 Order of Business 10 #H
20251210 San Diego County Encinitas City Council Order of Business 4 A 4A. Presentation of Proclamation in recognition of Encinitas Surfboards 50th Anniversary December 10, 2025 Order of Business 4 #A
20251210 San Diego County Encinitas City Council Order of Business 4 C 4C. Presentation of Municipal Information Systems Association of California (MISAC) Information Technology Excellence Award December 10, 2025 Order of Business 4 #C
20251119 San Diego County Encinitas City Council Order of Business 8 D 8D. Authorization to award a Professional Services Agreement with Glenn A. Rick Engineering and Development Co. for the design of the Olivenhain Trunk Sewer Capacity Improvements Project (CC04J). 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) Authorize the City Manager, or designee, in consultation with the City Attorney, to execute an agreement for design professional consultant services, in substantial form, with Glenn A. Rick Engineering and Development Co., and any necessary amendments and time extensions in the amount of $4,480,353 plus a contingency of $741,614 for a not-to-exceed contract total of $5,271,467; and 2) Adopt Resolution No. 2025114, titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget" to amend the FY 2025-26 budget by transferring $518,485 from CSD Collection System Rehabilitation Project (CE04H) to fund the Olivenhain Trunk Sewer Capacity Improvements Project (CC04J). 2025-11-19 Item 08D Olivenhain Trunk Sewer Capacity Improvements November 19, 2025 Order of Business 8 #D
20251119 San Diego County Encinitas City Council Order of Business 10 A 10A. Updates to the City of Encinitas Municipal Code Chapter 14.40 Article III and Introduction of Ordinance No. 2025-20 to provide updated code regulations for timed parking zones in the City of Encinitas. Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) pursuant to General Rule, Section 15061(b)(3) of the CEQA guidelines since there would be no possibility of a significant effect on the environment and the action is also not defined as a "project" under Section 15378(b)(5) of CEQA Guidelines. The action for Council consideration involves an organizational or administrative activity of government that will not result in direct or indirect physical change in the environment. Contact Person: City Traffic Engineer Bandegan Recommended Action: Conduct a public hearing regarding amending Chapter 14.40 Stopping, Standing, and Parking of the Encinitas Municipal Code and introduce Ordinance No. 2025-20 titled, "An Ordinance of the City Council of the City of Encinitas, California, Amending Encinitas Municipal Code Chapter 14.40-Stopping, Standing, and Parking in Article III to Create Long Term Parking Zone Regulations" amending a section of Chapter 14.40 of the Encinitas Municipal Code. 2025-11-19 Item 10A Timed Parking Ordinance Introduction November 19, 2025 Order of Business 10 #A
20251119 San Diego County Encinitas City Council Order of Business 10 C 10C. Economic Development/Business Commission Discussion. 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 II Welnick Recommended Action: Receive the report and provide direction to staff. 2025-11-19 Discussion Item 10C Economic Development Business Commission November 19, 2025 Order of Business 10 #C
20251119 San Diego County Encinitas City Council Order of Business 10 B 10B. Public hearing to consider the introduction 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: Planner Brenner Recommended Action: Introduce 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." 2025-11-19 Item 10B Title 9 Amendments November 19, 2025 Order of Business 10 #B
20251119 San Diego County Encinitas City Council 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. November 19, 2025 Order of Business 8 #A
20251119 San Diego County Encinitas City Council Order of Business 8 H 8H. Amendment #1 to the Agreement with Universal Awning & Canopy for Public Works Fleet Maintenance Facility Improvements. 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: 1) Authorize the City Manager to execute Amendment # 1 to the agreement with Universal Awning & Canopy for Public Works Fleet Maintenance Facility Improvements, in substantial form, in conjunction with the City Attorney, increasing the agreement not-to-exceed amount of $93,200 by $39,774, for a total not-to exceed amount of $132,974, with a 10% contingency of $13,298; and 2) Adopt Resolution 2025-112 titled, "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget" to appropriate $39,774 to the Public Works Facility Improvements Project (CF16D). 2025-11-19 Item 08H Amendment #1 (Universal Awning & Canopy) November 19, 2025 Order of Business 8 #H
20251119 San Diego County Encinitas City Council Order of Business 10 D 10D. Contract extension and funding request for the Jewish Family Services of San Diego (JFS) Safe Parking Program (SPP) located at the Encinitas Community and Senior Center at 1140 Oakcrest Park Drive to operate for an additional year. Environmental Considerations: The action before the City Council is not subject to the California Environmental Quality Act (CEQA) because it is not a "project" pursuant to Section 15378(b)(5). The action involves an organizational or administrative activity of government that will not result in a direct or indirect physical change in the environment. Contact Persons: Homeless Program Coordinator Pugh and Planning Manager Anders Recommended Action: 1) Provide staff with direction on the proposed options #1 or #2 listed below in the Analysis section in regard to the JFS SPP; or other Council desired options. If the City Council direction is to extend the JFS SPP contract, the following actions are also necessary: Authorize the City Manager, in coordination with the City Attorney, to execute a Professional Consultant Services Agreement in substantial form, for safe parking program, in an amount not-to-exceed $610,000; Adopt Resolution No. 2025-121, titled, "A Resolution of the City Council of the City of Encinitas, California, Authorizing a 12-Month Extension of the Use Agreement for the Safe Parking Program at the Encinitas Community and Senior Center located at 1140 Oakcrest Park;"Adopt Resolution No. 2025-120 titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget." 2025-11-19 Item 10D JFS Safe Parking Contract Ext_Funding Request November 19, 2025 Order of Business 10 #D
20251119 San Diego County Encinitas City Council Order of Business 8 E 8E. Completion of Emergency Repairs to the Moonlight Beach Sewer Force Main Project (CE26D). Environmental Considerations: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) pursuant to 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: Adopt Resolution No. 2025-109, titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget" to amend the FY 2025-26 budget by transferring $20,137 from ESD Collection System Rehabilitation Project (CE04H) to fund the Emergency Repairs to Moonlight Beach Sewer Force Main Project (CE26D). 2025-11-19 Item 08E Moonlight Beach Sewer Emergencies November 19, 2025 Order of Business 8 #E
20251119 San Diego County Encinitas City Council Order of Business 8 F 8F. Acceptance of the Saxony & Quail Gardens Mobility Enhancements (CS24E) and the Emergency Bicycle Safety Enhancements (CX24A) Projects. Environmental Considerations: The actions being considered by the City Council are exempt from the California Environmental Quality Act (CEQA) because they are not "projects" 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 Barr Recommended Action: 1) Authorize the filing of the Notice of Completion for the subject projects; 2) Authorize the release of the Payment Bond for the subject projects in full upon the recording of the Notice of Completion; 3) Authorize the release of the Performance Bond for the subject projects in full, one (1) year after the recording of the Notice of Completion; and 4) Adopt City Council Resolution No. 2025-111, titled "A Resolution of the City Council of the City of Encinitas, California, Accepting the Public Improvements for the Saxony & Quail Gardens Mobility Enhancements (CS24E) and the Emergency Bicycle Safety Enhancements (CX24A) Projects." 2025-11-19 Item 08F NOC & Acceptance Bike Emergency & Quail-Saxony Projects, CS24E CD24A November 19, 2025 Order of Business 8 #F
20251119 San Diego County Encinitas City Council Order of Business 8 B 8B. Approval of the Minutes of the October 29, 2025, Special Joint Meeting with the Planning Commission; and November 5, 2025, Special Meeting. Contact Person: City Clerk Hollywood Recommended Action: Approve the Minutes. 2025-11-19 Item 08B Minutes November 19, 2025 Order of Business 8 #B
20251119 San Diego County Encinitas City Council Order of Business 8 G 8G. Authorization to utilize PEG funding to upgrade the end-of-life audio-visual equipment in Council Chambers, Carnation Conference Room, and Poinsettia Conference Room, project CT26A, in order to integrate a 2-way audio-visual platform for public meetings in accordance with SB 707. 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 Analyst Parhar Recommended Action: 1) Approve upgrading the Council Chambers end-oflife audio-visual equipment & broadcast equipment with an audio-visual system that supports a 2-way audio-visual platform for public meetings in accordance with SB707 and the Americans with Disabilities Act; 2) Authorize the City Manager to enter a General Services Agreement between the City of Encinitas and Western Audio Visual, in conjunction with the City Attorney in substantial form. The cost to upgrade the audio-visual equipment is $197,663 for design, equipment, software, and installation. Staff is also requesting a 10 percent contingency in the amount of $19,767 for a project total not to exceed $217,430; and 3). Adopt City Council Resolution 2025-113, titled "A Resolution of the City Council of the City of Encinitas, California, Amending the Fiscal Year 2025-26 Budget." 2025-11-19 Item 08G Council Chambers AV Upgrades CT26A November 19, 2025 Order of Business 8 #G
Escondido
Date County City Meeting Type Item Type Item Description Details
20260218 San Diego County Escondido City Council Regular Item 3 3. APPROVAL OF MINUTES: Regular meeting of January 28, 2026 February 18, 2026 Regular Item #3
20260218 San Diego County Escondido City Council 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
20260218 San Diego County Escondido City Council 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
20260218 San Diego County Escondido City Council 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
20260218 San Diego County Escondido City Council 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
20260218 San Diego County Escondido City Council 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
20260218 San Diego County Escondido City Council 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
20260218 San Diego County Escondido City Council Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS February 18, 2026 Regular Item #4
20260218 San Diego County Escondido City Council 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
20260218 San Diego County Escondido City Council 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
20260218 San Diego County Escondido City Council 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
20260218 San Diego County Escondido City Council Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) February 18, 2026 Regular Item #1
20260218 San Diego County Escondido City Council 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
20260218 San Diego County Escondido City Council 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
20260218 San Diego County Escondido City Council 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
20260218 San Diego County Escondido City Council 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
20260114 San Diego County Escondido City Council 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
20260114 San Diego County Escondido City Council Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS January 14, 2026 Regular Item #4
20260114 San Diego County Escondido City Council 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
20260114 San Diego County Escondido City Council 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
20260114 San Diego County Escondido City Council 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
20260114 San Diego County Escondido City Council 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
20260114 San Diego County Escondido City Council Regular Item 3 3. APPROVAL OF MINUTES: None January 14, 2026 Regular Item #3
20260114 San Diego County Escondido City Council 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
20260114 San Diego County Escondido City Council Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) January 14, 2026 Regular Item #1
20260107 San Diego County Escondido City Council Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS January 07, 2026 Regular Item #4
20260107 San Diego County Escondido City Council 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
20260107 San Diego County Escondido City Council 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
20260107 San Diego County Escondido City Council 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
20260107 San Diego County Escondido City Council Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) January 07, 2026 Regular Item #1
20260107 San Diego County Escondido City Council Regular Item 3 3. APPROVAL OF MINUTES: Regular meetings of December 10, 2025 and December 17, 2025 January 07, 2026 Regular Item #3
20260107 San Diego County Escondido City Council 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
20260107 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) December 17, 2025 Regular Item #1
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council Regular Item 3 3. APPROVAL OF MINUTES: Regular meeting of December 3, 2025 December 17, 2025 Regular Item #3
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS December 17, 2025 Regular Item #4
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251217 San Diego County Escondido City Council 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
20251210 San Diego County Escondido City Council Regular Item 12 12. 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 10, 2025 Regular Item #12
20251210 San Diego County Escondido City Council Regular Item 3 3. APPROVAL OF MINUTES: None December 10, 2025 Regular Item #3
20251210 San Diego County Escondido City Council Regular Item 11 11. 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 10, 2025 Regular Item #11
20251210 San Diego County Escondido City Council Regular Item 10 10. RENT REVIEW BOARD GUIDELINES REVISIONS Request the City Council, serving in its capacity as the Escondido Rent Review Board, adopt Resolution No. RRB 2025-163 amending the Mobilehome Review Board Guidelines. Staff Recommendation: Approval (Development Services: Kevin Snyder, Director of Development Services) Presenters: Carlos Cervantes, Management Analyst; Danielle Lopez, Housing and Neighborhood Services Manager a) Resolution No. RRB 2025-163 December 10, 2025 Regular Item #10
20251210 San Diego County Escondido City Council Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) December 10, 2025 Regular Item #1
20251210 San Diego County Escondido City Council Regular Item 5 5. APPROVAL OF THE FISCAL YEAR 2026/27 RECOGNIZED OBLIGATION PAYMENT SCHEDULE Request the City Council adopt Resolution No. 2025-140 to approve the Fiscal Year 2026/27 Recognized Obligation Payment Schedule (“ROPS”) so that the Successor Agency may continue to make payments due for enforceable obligations. Staff Recommendation: Approval (Finance Department: Christina Holmes, Director of Finance) Presenter: Christina Holmes, Director of Finance a) Resolution No. 2025-140 December 10, 2025 Regular Item #5
20251210 San Diego County Escondido City Council Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS December 10, 2025 Regular Item #4
20251210 San Diego County Escondido City Council Regular Item 7 7. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AUTHORIZING THE EXECUTION OF A DEVELOPMENT AGREEMENT TO SUPPORT THE ISKCON RESIDENTIAL SUBDIVISION PROJECT PROPOSAL Approved on November 12, 2025 with a vote count of 3/2 (White, J. Garcia - No) a) Ordinance no. 2025-07 (Second Reading and Adoption) December 10, 2025 Regular Item #7
20251210 San Diego County Escondido City Council Regular Item 9 9. FIRE DEPARTMENT REQUEST: ADDITION OF SIXTH AMBULANCE FOR ESCONDIDO FIRE DEPARTMENT Request the City Council adopt Resolution No. 2025-161 approving funding for the purchase and staffing of one additional ambulance for the Escondido Fire Department. Staff Recommendation: Approval (Fire Department: John Tenger, Fire Chief) Presenter: Deputy Fire Chief Tyler Batson a) Resolution No. 2025-161 December 10, 2025 Regular Item #9
20251210 San Diego County Escondido City Council Regular Item 8 8. PL25-0020/PL25-0021/PL25-0023/PL25-0024: WEST VALLEY PARKWAY 70-UNIT TOWNHOMES Request the City Council adopt the following Resolution and Ordinance; (1) Ordinance No. 2025-11 approving a Planned Development Permit (Master and Precise Plan) to allow for ground-floor residential uses on the subject property and (2) Resolution No. 2025-162 approving (a) Tentative Subdivision Map to merge two lots into one and allow for condominium units, (b) Design Review Permit for construction of 70 multi-family units, and (c) a Notice of Exemption. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Ivan Flores, Principal Planner a) Resolution No. 2025-162 b) Ordinance No. 2025-11 (First Reading and Introduction) CURRENT BUSINESS December 10, 2025 Regular Item #8
20251210 San Diego County Escondido City Council Regular Item 6 6. ANNUAL FINANCIAL REPORT ON CAPITAL FUNDS FUNDED BY DEVELOPMENT IMPACT FEES PER GOVERNMENT CODE SECTION 66006 Request the City Council receive and file the Annual Financial Report on Development Impact Fees. Staff Recommendation: Receive and File (Finance Department: Christina Holmes, Director of Finance) Presenter: Christina Holmes, Director of Finance 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.) December 10, 2025 Regular Item #6
20251203 San Diego County Escondido City Council Regular Item 8 8. LIBRARY INFRASTRUCTURE PROJECT CHANGE ORDER Request the City Council adopt Resolution No. 2025-150 authorizing the Mayor to execute a change order in the amount of $815,000 for the Library Infrastructure Project. Staff Recommendation: Approval (Community Services Department: Joseph Goulart, Director of Public Works) Presenter: Robert Rhoades, Assistant Director of Community Services a) Resolution No. 2025-150 December 03, 2025 Regular Item #8
20251203 San Diego County Escondido City Council Regular Item 9 9. SAN DIEGO SENIORS COMMUNITY FOUNDATION HOLIDAY GRANT Request the City Council adopt Resolution No. 2025-157 authorizing the Assistant Director of Community Services to receive a $4,475 grant from the San Diego Seniors Community Foundation for the No Seniors Alone for the Holidays Grant. Recommendation: Approval (Community Services Department: Joseph Goulart, Director of Public Works) Presenter: Robert Rhoades, Assistant Director of Community Services a) Resolution No. 2025-157 December 03, 2025 Regular Item #9
20251203 San Diego County Escondido City Council Regular Item 3 3. APPROVAL OF MINUTES: Regular meeting of November 12, 2025 December 03, 2025 Regular Item #3
20251203 San Diego County Escondido City Council Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) December 03, 2025 Regular Item #1
20251203 San Diego County Escondido City Council Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS December 03, 2025 Regular Item #4
20251203 San Diego County Escondido City Council Regular Item 5 5. MICROSOFT LICENSING ENTERPRISE AGREEMENT Request the City Council adopt Resolution No. 2025-154, authorizing the Mayor to execute, on behalf of the City of Escondido, a three-year agreement with CDW-G in the amount of $1,831,931.57 to provide a Microsoft Enterprise Licensing Agreement with Software Assurance. Staff Recommendation: Approval (Information Systems Department: Rob Van De Hey, Chief Information Officer) Presenter: Rob Van De Hey, Chief Information Officer a) Resolution No. 2025-154 December 03, 2025 Regular Item #5
20251203 San Diego County Escondido City Council Regular Item 7 7. LIBRARY INFRASTRUCTURE PROJECT BOOKSTACKS PURCHASE Request the City Council adopt Resolution No. 2025-149 authorizing the purchase of bookstacks for the Library Infrastructure Project. Staff Recommendation: Approval (Community Services Department: Joseph Goulart, Director of Public Works) Presenter: Robert Rhoades, Assistant Director of Community Services a) Resolution No. 2025-149 December 03, 2025 Regular Item #7
20251203 San Diego County Escondido City Council Regular Item 6 6. LIBRARY INFRASTRUCTURE PROJECT FURNITURE PURCHASE Request the City Council adopt Resolution No. 2025-147 authorizing the purchase of furniture for the Library Infrastructure Project. Staff Recommendation: Approval (Community Services Department: Joseph Goulart, Director of Public Works) Presenter: Robert Rhoades, Assistant Director of Community Services a) Resolution No. 2025-147 December 03, 2025 Regular Item #6
20251203 San Diego County Escondido City Council Regular Item 14 14. ADOPTION OF THE 2025 CALIFORNIA BUILDING STANDARDS - CALIFORNIA CODE OF REGULATIONS TITLE 24 Request the City Council adopt Ordinance Nos. 2025-09 and 2025-10, amending the City of Escondido Municipal Code to reflect the 2025 California Building, Residential, Plumbing, Electrical, Mechanical, Energy, Historical, Existing Building, Green Building Standards, Wildland-Urban Interface, Fire Codes, and proposed local amendments. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Development Services Director and John Tenger, Fire Chief) Presenters: Bruce Cheney Assistant Building Official, La Vona Koretke Deputy Fire Marshal a) Ordinance No. 2025-09 (First Reading and Introduction) b) Ordinance No. 2025-10 (First Reading and Introduction) FUTURE AGENDA December 03, 2025 Regular Item #14
20251203 San Diego County Escondido City Council Regular Item 15 15. 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 03, 2025 Regular Item #15
20251203 San Diego County Escondido City Council Regular Item 12 12. AMENDMENT OF ESCONDIDO MUNICIPAL CODE CHAPTER 31 PERTAINING TO WATER CROSS- CONNECTION CONTROL REGULATIONS Request the City Council adopt Ordinance No. 2025-08, approving amendments to Municipal Code Chapter 31, Article 4, Section 200-203, related to cross-connection control to ensure compliance with Assembly Bill 1671. Staff Recommendation: Approval (Utilities Department: Kyle Morgan, Interim Director of Utilities) Presenter: Rico Jimenez, Water Distribution Manager a) Ordinance No. 2025-08 (First Reading and Introduction) December 03, 2025 Regular Item #12
20251203 San Diego County Escondido City Council Regular Item 13 13. MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF ESCONDIDO AND THE ESCONDIDO FIREFIGHTERS’ ASSOCIATION – SAFETY AND NON-SAFETY PERSONNEL BARGAINING UNIT Request the City Council adopt Resolution No. 2025-158, approving a three-year Memorandum of Understanding between the City of Escondido and the Escondido Firefighters’ Association – Safety and Non-Safety Personnel Bargaining Unit, commencing January 1, 2026, through December 31, 2028. Staff Recommendation: Approval (Human Resources Department: Jessica Perpetua, Director of Human Resources) Presenter: Jessica Perpetua, Director of Human Resources a) Resolution No. 2025-158 December 03, 2025 Regular Item #13
20251203 San Diego County Escondido City Council Regular Item 11 11. CONTINUING THE EMERGENCY REPAIR OF THE ESCONDIDO TRUNK SEWER MAIN Request the City Council adopt Resolution No. 2025-156, 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. 2025-156 December 03, 2025 Regular Item #11
20251203 San Diego County Escondido City Council Regular Item 10 10. AWARD OF CONTRACT FOR CONSTRUCTION OF CLEAN CALIFORNIA ESCONDIDO GATEWAY PROJECT Request the City Council adopt Resolution No. 2025-148 awarding a construction contract to SB General Engineering, Inc. and authorizing the Mayor, on behalf of the City, to execute a Public Improvement Agreement in the amount of $740,450.20 for construction of Clean California Escondido Gateway Project on Highway 78. Staff Recommendation: Approval (Development Services Department: Kevin Snyder, Director of Development Services) Presenter: Jason Christman, Engineering Manager a) Resolution No. 2025-148 December 03, 2025 Regular Item #10
20251105 San Diego County Escondido City Council Regular Item 7 7. TAX EQUITY AND FISCAL RESPONSIBILITY ACT (TEFRA) HEARING REGARDING BONDS FOR NEIGHBORHOOD HEALTHCARE’S PURCHASE OF PROPERTY AT 488 EAST VALLEY PARKWAY Request the City Council conduct a public hearing and adopt Resolution 2025-146 approving issue of revenue obligations in an amount not to exceed $32,000,000 by the California Enterprise Development Authority (“CEDA”) to Neighborhood Healthcare, and/or a related or successor entity (the “Borrower”), at 488 East Valley Parkway in Escondido (“Project”). Staff Recommendation: Approval (Development Services Department: Christopher McKinney, Deputy City Manager/Interim Director of Development Services) Presenter: Christopher McKinney, Deputy City Manager/Interim Director of Development Services a) Resolution No. 2025-146 November 05, 2025 Regular Item #7
20251105 San Diego County Escondido City Council Regular Item 3 3. APPROVAL OF MINUTES: Regular meeting of October 22, 2025 November 05, 2025 Regular Item #3
20251105 San Diego County Escondido City Council Regular Item 1 1. AFFIDAVITS OF PUBLICATION, MAILING, AND POSTING (COUNCIL/RRB) November 05, 2025 Regular Item #1
20251105 San Diego County Escondido City Council Regular Item 5 5. CONTINUING THE EMERGENCY REPAIR OF THE ESCONDIDO TRUNK SEWER MAIN Request the City Council adopt Resolution No. 2025-136, 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. 2025-136 November 05, 2025 Regular Item #5
20251105 San Diego County Escondido City Council Regular Item 4 4. WAIVER OF READING OF ORDINANCES AND RESOLUTIONS November 05, 2025 Regular Item #4
20251105 San Diego County Escondido City Council Regular Item 6 6. BID AWARD FOR THE PURCHASE OF TWO POLYMER TANKS FOR THE ESCONDIDO-VISTA WATER TREATMENT PLANT Request the City Council adopt Resolution No. 2025-137, accepting the lowest, responsive bidder and authorizing the Utilities, Water division to purchase two ASME RTP-1 certified, fiber-reinforced polymer tanks for the Escondido-Vista Water Treatment Plant (“WTP”) from Augusta Fiberglass. Staff Recommendation: Approval (Utilities Department: Kyle Morgan, Interim Director of Utilities) Presenter: Reed Harlan, Assistant Director of Utilities/Water a) Resolution No. 2025-137 PUBLIC HEARINGS November 05, 2025 Regular Item #6
20251105 San Diego County Escondido City Council Regular Item 9 9. RESIDENTIAL AND COMMERCIAL SOLID WASTE RATE INCREASE Request the City Council adopt Resolution No. 2025-141, approving the annual residential and commercial solid waste and recycling rate adjustments pursuant to the terms of the City of Escondido’s (“City’s”) adopted Solid Waste and Recycling Franchise Agreement with Escondido Disposal, Inc. (“EDI”). Staff Recommendation: Approval (Utilities Department: Kyle Morgan, Interim Director of Utilities) Presenter: Kyle Morgan, Interim Director of Utilities a) Resolution No. 2025-141 FUTURE AGENDA November 05, 2025 Regular Item #9
20251105 San Diego County Escondido City Council 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) November 05, 2025 Regular Item #10
20251105 San Diego County Escondido City Council Regular Item 8 8. 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, the Carefree Ranch Mobilehome Park Short-Form Application and adopt Resolution No. RRB 2025-131. Staff Recommendation: Approval (Development Services Department: Christopher McKinny, Deputy City Manager/Interim Director of Development Services) Presenters: Carlos Cervantes, Management Analyst and Stephen Jacobson, Code Compliance Officer II a) Resolution RRB No. 2025-131 CURRENT BUSINESS November 05, 2025 Regular Item #8
Imperial Beach
Date County City Meeting Type Item Type Item Description Details
20260121 San Diego County Imperial Beach City Council Order of Business 12 C REPORT OUT FROM CITY COUNCIL AD HOC COMMITTEE FOR CANNABIS REGULATIONS AND POSSIBLE ACTION TO DISSOLVE AD HOC COMMITTEE. (0610- 95) Recommendation: Receive report and dissolve the ad hoc committee. January 21, 2026 Order of Business 12 #C
20260121 San Diego County Imperial Beach City Council Order of Business 10 A ORDINANCE. NO. 2025-1257 AUTHORIZING AMENDMENT TO THE RETIREMENT CONTRACT BETWEEN THE BOARD OF ADMINISTRATION OF THE CALIFORNIA PUBLIC EMPLOYEES’ RETIREMENT SYSTEM (CalPERS) & THE CITY OF IMPERIAL BEACH, CALIFORNIA. (0520-70) Recommendation: Staff is recommending that the City Council conduct the second reading and adopt Ordinance No. 2025-1257 by title only, waiving further reading. PUBLIC HEARINGS None. REPORTS January 21, 2026 Order of Business 10 #A
20260121 San Diego County Imperial Beach City Council Order of Business 12 B AUTHORIZE THE APPROPRIATION OF AN ADDITIONAL $455,000 TO THE SPORTS PARK PROJECT AND AUTHORIZE AMENDMENT NO. 1 TO INCREASE THE CONTRACT AMOUNT TO LOGHMANI & ASSOCIATES DESIGN GROUP, INC. FOR THE SPORTS PARK BUILDING IMPROVEMENTS PROJECT. (0920-40) Recommendation: Adopt Resolution No. 2026-003 authorizing the appropriation of an additional $455,000 to the Sports Park Project’s overall budget. Adopt Resolution No. 2026-010 authorizing the City Manager or designee to execute Amendment No. 1 with Loghmani & Associates Design Group, Inc. for a not-to-exceed amount of $3,000,000 for the Sports Park Building Improvements Project. January 21, 2026 Order of Business 12 #B
20260121 San Diego County Imperial Beach City Council Order of Business 12 A APPROVAL OF RESOLUTION NO. 2026-004 AND RESOLUTION NO. 2026-005 APPROVING SECOND AMENDED AND RESTATED REGIONAL WASTEWATER DISPOSAL AGREEMENT (SARA) AND ADMINISTRATIVE AGREEMENT NO. 1 WITH THE CITY OF SAN DIEGO. (0830-05) Recommendation: Staff recommends that the City Council adopt Resolution No. 2026-004 approving the Second Amended and Restated Regional Wastewater Disposal Agreement and adopt Resolution No. 2026-005 approving Metropolitan Sewerage System Administrative Agreement No. 1 for unified management of industrial waste discharge pretreatment and enhanced source control. January 21, 2026 Order of Business 12 #A
20260121 San Diego County Imperial Beach City Council Order of Business 12 E APPOINTMENTS TO FILL VACANCIES ON THE DESIGN REVIEW BOARD AND TIDELANDS ADVISORY COMMITTEE. (0120-30 & 0120-90) Recommendation: Mayor McKay to present names of candidates for openings on the: a. Design Review Board for three (3) terms expiring March 31, 2029. b. Tidelands Advisory Committee for two (2) terms expiring on March 31, 2029 and one (1) term expiring March 31, 2027. Approve appointments with the advice and consent of the City Council. January 21, 2026 Order of Business 12 #E
20260121 San Diego County Imperial Beach City Council Order of Business 8 I RESOLUTION NO. 2026-011 AMENDING THE SPECIAL EVENT FEE WAIVER AND SPONSORSHIP POLICY. (1040-95) Recommendation: Staff recommends that the City Council approve and adopt Resolution No. 2026-011 to amend the Special Event Fee Waiver and Sponsorship Policy to modify the seasonal exclusion period. ORDINANCES/INTRODUCTION & FIRST READING None. ORDINANCES/SECOND READING & ADOPTION January 21, 2026 Order of Business 8 #I
20260121 San Diego County Imperial Beach City Council Order of Business 8 H RESOLUTION NO. 2026-08 SIDE LETTER OF AGREEMENT BETWEEN THE CITY OF IMPERIAL BEACH AND SERVICE EMPLOYEES’ INTERNATIONAL UNION (SEIU), LOCAL 221. (0500-20) Recommendation: Staff recommend approval of Resolution No. 2026-08, which would approve a Side Letter of Agreement with Service Employees International Union (SEIU), Local 221. January 21, 2026 Order of Business 8 #H
20260121 San Diego County Imperial Beach City Council Order of Business 12 D DISCUSSION OF REGULATIONS FOR ELECTRIC BICYCLES IN THE CITY OF IMPERIAL BEACH. (0240-95) Recommendation: Receive report, discuss and provide direction to staff on proposed regulations. January 21, 2026 Order of Business 12 #D
20260121 San Diego County Imperial Beach City Council Order of Business 12 F RESOLUTION NO. 2026-09 AMENDING THE ADOPTED CITY’S FY25-27 APPOINTIVE MANAGEMENT AND CONFIDENTIAL BENEFIT SUMMARY. (0510-95) Recommendation: Staff recommend approval of Resolution 2026-09 which would approve and adopt the City’s Appointive Management & Confidential Benefits Summary. I.B. REDEVELOPMENT AGENCY SUCCESSOR AGENCY REPORTS None. ITEMS PULLED FROM THE CONSENT CALENDAR (IF ANY) CITY COUNCIL FUTURE AGENDA REQUESTS January 21, 2026 Order of Business 12 #F
20260121 San Diego County Imperial Beach City Council Order of Business 7 C PRESENTATION AND FINANCIAL REPORT FOR IBAC SUMMER SERIES EVENTS. (1040-10) Recommendation: The recommendation is that the City Council accept and file the presentation and financial report from the event organizer and provide direction to staff as appropriate. January 21, 2026 Order of Business 7 #C
20260121 San Diego County Imperial Beach City Council Order of Business 7 B UPDATE ON SUNCOAST MARKET CO-OP. (0130-60) *No Staff Report January 21, 2026 Order of Business 7 #B
20260121 San Diego County Imperial Beach City Council Order of Business 7 A UPDATE FROM PORT OF SAN DIEGO COMMISSIONER MALCOLM. (0100-70) *No Staff Report January 21, 2026 Order of Business 7 #A
20260121 San Diego County Imperial Beach City Council Order of Business 7 D PRESENTATION AND FINANCIAL REPORT FOR MILITARY APPRECIATION DAY BY VFW POST 5477 (1040-10) Recommendation: The recommendation is that the City Council accept and file the presentation and financial report from the event organizer and provide direction to staff as appropriate. CONSENT CALENDAR All matters listed under Consent Calendar are considered to be routine by the City Council and will be enacted by one motion. There will be no separate discussion of these items, unless the item is removed from the Consent Calendar by action of the City Council. A Councilmember or member of the public may make a comment on any item on the Consent Calendar. Recommendation: To approve Consent Calendar Item Nos. 8.a through 8.i January 21, 2026 Order of Business 7 #D
20260121 San Diego County Imperial Beach City Council Order of Business 8 F APPROVAL OF RESOLUTION NO. 2026-002 PURSUANT TO PUBLIC CONTRACTS CODE SECTION 22050 RATIFYING ACTIONS TAKEN AND TERMINATING THE DECLARATION OF AN EMERGENCY DUE TO AN EMERGENCY SEWER LINE REPAIR. (0830-30) Recommendation: Adopt Resolution No. 2026-002 to ratify actions taken in furtherance of the emergency and to terminate the emergency declaration as of January 21, 2026. January 21, 2026 Order of Business 8 #F
20260121 San Diego County Imperial Beach City Council Order of Business 8 G RESOLUTION 2026-006 CONTINUING THE PROCLAMATION OF A STATE OF LOCAL EMERGENCY RELATING TO IMPACTS FROM CROSS-BORDER POLLUTION IN THE TIJUANA RIVER. (0150-40 & 0210-26) Recommendation: Adopt Resolution No. 2026-006 to maintain a state of local emergency related to the cross- border pollution impacts from the Tijuana River and authorize the City Manager, Mayor, and Council members to work with local, State, Federal, and Mexican authorities to advance binational projects to improve conditions in the Tijuana River. January 21, 2026 Order of Business 8 #G
20260121 San Diego County Imperial Beach City Council Order of Business 8 D SECOND READING AND ADOPTION OF ORDINANCE NOS. 2025-1258 AND 2025-1259 TO APPROVE CLERICAL REVISIONS TO THE PREVIOUSLY APPROVED LOCAL COASTAL PROGRAM AMENDMENT AND RELATED ZONING ORDINANCE UPDATES. (0660-95) Recommendation: That the City Council conduct the second reading by title only, waiving further reading, and adopt Ordinance Nos. 2025-1258 and 2025-1259 approving the proposed amendment of Title 19 of the Imperial Beach Municipal Code for permanent supportive housing, low barrier navigation centers, by-right review, state density bonus law and, finding and certifying that the proposed zoning amendment (Ordinance Nos. 2025-1258 and 2025-1259) is consistent with the Coastal Act and finding an exemption pursuant to California Environmental Quality Act (CEQA) Guidelines Section 15061(b)(3) (the common sense exemption). January 21, 2026 Order of Business 8 #D
20260121 San Diego County Imperial Beach City Council Order of Business 8 A APPROVAL OF CITY COUNCIL MEETING MINUTES. Recommendation: That the City Council approves the Regular Meeting Minutes of November 5, 2025. January 21, 2026 Order of Business 8 #A
20260121 San Diego County Imperial Beach City Council Order of Business 8 C RECEIVE TREASURER’S REPORT FOR NOVEMBER 2025. (0300-90) Recommendation: Staff recommends that the City Council receive and file the November 2025 Treasurer's Report. January 21, 2026 Order of Business 8 #C
20260121 San Diego County Imperial Beach City Council Order of Business 8 B RATIFICATION OF WARRANT REGISTER FOR THE PERIOD FROM NOVEMBER 21, 2025 TO JANUARY 8, 2026. (0300-25) Recommendation: Staff is seeking that the City Council ratify and file the Warrant Register Report. January 21, 2026 Order of Business 8 #B
20260121 San Diego County Imperial Beach City Council Order of Business 8 E APPROVAL OF RESOLUTION NO. 2026-001 PURSUANT TO PUBLIC CONTRACTS CODE SECTION 22050 FINDING THE CONTINUED EXISTENCE OF AN EMERGENCY DUE TO THE FAILURE OF SEWER PUMPS AT PUMP STATION NO. 8. (0830-35) Recommendation: Adopt Resolution No. 2026-001 to continue the existence of the emergency and ratify actions taken in furtherance of the emergency. January 21, 2026 Order of Business 8 #E
20251203 San Diego County Imperial Beach City Council Order of Business 8 H RESOLUTION NO. 2025-065 AUTHORIZING A ROTH PROVISION TO THE CITY’S EXISTING 457 (B) DEFERRED COMPENSATION PLAN WITH MISSION SQUARE RETIREMENT. (0520-70) Recommendation: Staff recommends the City Council adopt Resolution No. 2025-065 authorizing the City Manager or designee to add a Roth provision to the existing 457 (b) deferred compensation retirement plan with Mission Square Retirement. December 03, 2025 Order of Business 8 #H
20251203 San Diego County Imperial Beach City Council Order of Business 8 I NOTIFICATION OF TRAVEL: COUNCILMEMBER NAKAWATASE TO ATTEND THE 2026 LEAGUE OF CALIFORNIA CITIES NEW MAYORS AND COUNCILMEMBERS ACADEMY IN SACRAMENTO, CALIFORNIA, JANUARY 21-23, 2026. (0410-60) Recommendation: That the City Council authorize Councilmember Nakawatase to attend the 2026 League of California Cities (Cal Cities) Annual New Mayors and Councilmembers Academy in Sacramento, California, from January 21-23, 2026, and approve the expenditure of necessary funds for such participation. December 03, 2025 Order of Business 8 #I
20251203 San Diego County Imperial Beach City Council Order of Business 8 K RESOLUTION NO. 2025-069 AUTHORIZING A BUDGET ALLOCATION TO INCREASE THE AMOUNT FOR THE PUMP STATION #5 AND #7 REHABILITATION PROJECT (W21107). (0830-35) Recommendation: Adopt Resolution No. 2025-069 authorizing a budget allocation of an additional $80,000. December 03, 2025 Order of Business 8 #K
20251203 San Diego County Imperial Beach City Council Order of Business 8 J APPROVAL OF RESOLUTION NO. 2025-070 PURSUANT TO PUBLIC CONTRACTS CODE SECTION 22050 FINDING THE CONTINUED EXISTENCE OF AN EMERGENCY DUE TO AN EMERGENCY SEWER LINE REPAIRS. (0830-30) Recommendation: Adopt Resolution No. 2025-070 to continue the existence of the emergency and ratify actions taken in furtherance of the emergency. December 03, 2025 Order of Business 8 #J
20251203 San Diego County Imperial Beach City Council Order of Business 7 A RECOGNITION OF FIRE PREVENTION POSTER CONTEST WINNERS FOR 2025. (0410- 30)* *No staff report CONSENT CALENDAR All matters listed under Consent Calendar are considered to be routine by the City Council and will be enacted by one motion. There will be no separate discussion of these items, unless the item is removed from the Consent Calendar by action of the City Council. A Councilmember or member of the public may make a comment on any item on the Consent Calendar. Recommendation: To approve Consent Calendar Item Nos. 8.a through 8.n. December 03, 2025 Order of Business 7 #A
20251203 San Diego County Imperial Beach City Council Order of Business 8 L EXTENSION OF TERMS OF OFFICE FOR MEMBERS ON THE DESIGN REVIEW BOARD AND TIDELANDS ADVISORY COMMITTEE. (0120-30 & 0120-90) Recommendation: Staff recommends that the City Council extend the terms of office for the following members: DRB Members Miguel Beltran, Chelsea Grace, and Lance Rogers; and TAC Members Joe Ellis and Tiffany Lavan through January 31, 2026, or until the vacant seats on the DRB and TAC are filled, whichever occurs first. December 03, 2025 Order of Business 8 #L
20251203 San Diego County Imperial Beach City Council Order of Business 8 M RESO. NO. 2025-066 & RESO. NO. SA-25-98 APPROVING LOAN AGREEMENT BETWEEN CITY OF IMPERIAL BEACH AND IMPERIAL BEACH REDEVELOPMENT AGENCY SUCCESSOR AGENCY IN ORDER FOR SUCCESSOR AGENCY TO PAY CERTAIN ENFORCEABLE OBLIGATIONS & ADMINISTRATIVE COSTS. (0418-50) Recommendation: Staff recommends that the City adopt City Council Resolution No. 2025-066 and the Successor Agency adopt Resolution No. SA-25-98, each approving the proposed Loan Agreement between the City and the Successor Agency in order for the Successor Agency to pay certain enforceable obligations and administrative costs. December 03, 2025 Order of Business 8 #M
20251203 San Diego County Imperial Beach City Council Order of Business 8 N RESOLUTION NOS. SA-25-99 & SA-25-100 OF THE IB RDA SUCCESSOR AGENCY APPROVING THE ADMINISTRATIVE BUDGET & THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 26-27) FOR THE 12-MONTH PERIOD 07-01-2026 THROUGH 06-30-2027 AND APPROVING RELATED ACTIONS.(0418-50) Recommendation: Staff recommends that the Successor Agency adopt Resolution No. SA-25-99 approving the Administrative Budget for the period from July 1, 2026 through June 30, 2027, and adopt Resolution No. SA-25-100 approving the ROPS 26-27 for the period from July 1, 2026 through June 30, 2027, and approve related actions. ORDINANCES/INTRODUCTION & FIRST READING December 03, 2025 Order of Business 8 #N
20251203 San Diego County Imperial Beach City Council Order of Business 8 C RECEIVE TREASURER’S REPORT FOR OCTOBER 2025. (0300-90) Recommendation: Staff recommends that the City Council receive and file the October 2025 Treasurer's Report. December 03, 2025 Order of Business 8 #C
20251203 San Diego County Imperial Beach City Council Order of Business 8 B RATIFICATION OF WARRANT REGISTER FOR THE PERIOD FROM NOVEMBER 7, 2025 TO NOVEMBER 20, 2025. (0300-25) Recommendation: Staff is seeking that the City Council ratify and file the Warrant Register Report. December 03, 2025 Order of Business 8 #B
20251203 San Diego County Imperial Beach City Council Order of Business 11 A REVIEW OF FISCAL YEAR 2024-25 AUDITED FINANCIAL STATEMENTS AND RELATED DOCUMENTS AND RESOLUTION NO. 2025-059 AUTHORIZING THE ALLOCATION OF FUND BALANCE AND AUTHORIZING NECESSARY ASSIGNMENTS, TRANSFERS, AND BUDGET AMENDMENTS. (0412-50 & 0310-90) Recommendation: City Council and Board(s) receive and file the Fiscal Year 2024-25 City of Imperial Beach Audited Financial Statements and related documents. Adopt Resolution No. 2025-059 authorizing the allocation of fund balance and authorizing necessary assignments, transfers, and budget amendments. December 03, 2025 Order of Business 11 #A
20251203 San Diego County Imperial Beach City Council Order of Business 8 A APPROVAL OF CITY COUNCIL MEETING MINUTES. Recommendation: That the City Council approves the Regular Meeting Minutes of October 1, 2025. December 03, 2025 Order of Business 8 #A
20251203 San Diego County Imperial Beach City Council Order of Business 11 B DESIGNATION OF MAYORAL AND CITY COUNCIL ASSIGNMENTS REQUIRING ELECTED OFFICIAL REPRESENTATION FOR 2026. (0410-50) Recommendation: Staff recommends that the City Council consider the proposal of the Mayor for City Council assignments for 2026. I.B. REDEVELOPMENT AGENCY SUCCESSOR AGENCY REPORTS See Consent Calendar Item Nos. 8.m and 8.n. ITEMS PULLED FROM THE CONSENT CALENDAR (IF ANY) CITY COUNCIL FUTURE AGENDA REQUESTS December 03, 2025 Order of Business 11 #B
20251203 San Diego County Imperial Beach City Council Order of Business 8 E APPROVAL OF RESOLUTION NO. 2025-067 PURSUANT TO PUBLIC CONTRACTS CODE SECTION 22050 FINDING THE CONTINUED EXISTENCE OF AN EMERGENCY DUE TO THE FAILURE OF SEWER PUMPS AT PUMP STATION NO. 8. (0830-35) Recommendation: Adopt Resolution No. 2025-067 to continue the existence of the emergency and ratify actions taken in furtherance of the emergency. December 03, 2025 Order of Business 8 #E
20251203 San Diego County Imperial Beach City Council Order of Business 8 D RESOLUTION 2025-068 CONTINUING THE PROCLAMATION OF A STATE OF LOCAL EMERGENCY RELATING TO IMPACTS FROM CROSS-BORDER POLLUTION IN THE TIJUANA RIVER. (0150-40 & 0210-26) Recommendation: Adopt Resolution No. 2025-068 to maintain a state of local emergency related to the cross- border pollution impacts from the Tijuana River and authorize the City Manager, Mayor, and Council members to work with local, State, Federal, and Mexican authorities to advance binational projects to improve conditions in the Tijuana River. December 03, 2025 Order of Business 8 #D
20251203 San Diego County Imperial Beach City Council Order of Business 8 F RESOLUTION 2025-064 APPROVING THE CALENDAR AND SETTING THE TIME FOR REGULAR CITY COUNCIL MEETINGS FOR 6:00 P.M. FOR THE YEAR 2026. (0410-95) Recommendation: That the City Council adopts Resolution 2025-064 approving the meeting calendar (Exhibit A to Resolution No. 2025-064) and setting the time for Regular City Council meetings for 6:00 p.m. for the year 2026. December 03, 2025 Order of Business 8 #F
20251203 San Diego County Imperial Beach City Council Order of Business 8 G LOCAL APPOINTMENTS LIST. (0460-45) Recommendation: That the City Council approves the Local Appointments List in compliance with California Government Code §54972 and directs staff to post a copy of the list on the City’s Internet Web site in compliance with California Government Code §54973. December 03, 2025 Order of Business 8 #G
20251203 San Diego County Imperial Beach City Council Order of Business 9 A PUBLIC HEARING AND INTRODUCTION OF ORDINANCE NOS. 2025-1258 AND 2025- 1259 TO APPROVE CLERICAL REVISIONS TO THE PREVIOUSLY APPROVED LOCAL COASTAL PROGRAM AMENDMENT AND RELATED ZONING ORDINANCE UPDATES. (0660-95) Recommendation: That the City Council hold the public hearing to consider the public input on the item and introduce Ordinance No. 2025-1258 and 2025-1259 by title only and waive further reading of the ordinances and set the matter for its second reading and adoption at the next regularly scheduled City Council meeting. December 03, 2025 Order of Business 9 #A
20251203 San Diego County Imperial Beach City Council Order of Business 9 B ORD. NO. 2025-1257 & RESO. NO. 2025-063 PROVIDING NOTICE OF INTENT TO APPROVE AMENDMENT TO RETIREMENT CONTRACT BETWEEN BOARD OF ADMINISTRATION OF THE CALIFORNIA PUBLIC EMPLOYEES’ RETIREMENT SYSTEM (CalPERS) & CITY OF IMPERIAL BEACH, CALIFORNIA. (0520-70) Recommendation: Staff is recommending that the City Council: Introduce Ordinance No. 2025-1257 by title only and waive future reading and set the matter for adoption at the City Council meeting on January 21, 2026; and Adopt Resolution of Intention No. 2025-063 providing the Board of Administration of the California Public Employees’ Retirement System (CalPERS) a notice of intent to approve an amendment to the retirement contract to include cost sharing for classic local miscellaneous members, classic local fire members, and classic local ocean beach lifeguard members. PUBLIC HEARINGS See Item No. 9.a. REPORTS December 03, 2025 Order of Business 9 #B
20251105 San Diego County Imperial Beach City Council Order of Business 3 A CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Significant exposure to litigation pursuant to Government Code section 54956.9(d)(2) (1 case) Existing facts and circumstances pursuant to Government Code section 54956.9 (e)(3) CALL REGULAR MEETING TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE REIMBURSEMENT DISCLOSURES/REPORTS ON ASSIGNMENTS AND COMMITTEES All City Council assignments are available for review in the City Clerk’s Office. COMMUNICATIONS FROM CITY STAFF PUBLIC COMMENT Each person wishing to address the City Council regarding items not on the posted agenda may do so at this time. In accordance with State law, Council may not take action on an item not scheduled on the agenda. If appropriate, the item will be referred to the City Manager or placed on a future agenda. PRESENTATIONS November 05, 2025 Order of Business 3 #A
20251105 San Diego County Imperial Beach City Council Order of Business 12 E TIME EXTENSION REQUEST FOR 1368 HOLLY AVE. PROJECT: CONSTRUCTION OF 46 RESIDENTIAL UNITS (6 AFFORDABLE), SITE PLAN REVIEW (SPR-23-0015), DESIGN REVIEW CASE (DRB-23-0015) & CEQA EXEMPTION 15332 CLASS 32, LOCATED AT 1368-1376 HOLLY AVE. & 1368 14TH ST. (APN 633-161-14-00, 633-161-13-00, 633-161-12-00). USE-23-0066. (060020) Recommendation: That the City Council adopt Resolution No. 2025-058 approving a six (6) month time extension for Site Plan Review (SPR-23-0015), Design Review Case (DRB-23-0015) and categorical exemption pursuant to CEQA guidelines 15332 (In-fill Development Projects) for the construction of a new 4-story, 46 unit affordable housing project with 68 parking spaces and a 5,272 SF park at 1368-1376 Holly Avenue & 1368 14th Street (APN-633-161-14-00, 633-16113-00, 633-161-12-00) subject to the conditions as specified in the resolution (Attachment 1 to the staff report). ORDINANCES/INTRODUCTION & FIRST READING None. PUBLIC HEARINGS None. REPORTS November 05, 2025 Order of Business 12 #E
20251105 San Diego County Imperial Beach City Council Order of Business 12 D APPROVAL OF RESOLUTION NO. 2025-057 PURSUANT TO PUBLIC CONTRACTS CODE SECTION 22050 FINDING THE CONTINUED EXISTENCE OF AN EMERGENCY DUE TO THE FAILURE OF SEWER PUMPS AT PUMP STATION NO. 8. (0830-35) Recommendation: Adopt Resolution No. 2025-057 to continue the existence of the emergency and ratify actions taken in furtherance of the emergency. November 05, 2025 Order of Business 12 #D
20251105 San Diego County Imperial Beach City Council Order of Business 12 A APPROVAL OF CITY COUNCIL MEETING MINUTES. Recommendation: That the City Council approves the Regular and Special Meeting Minutes of October 15, 2025. November 05, 2025 Order of Business 12 #A
20251105 San Diego County Imperial Beach City Council Order of Business 12 C RECEIVE TREASURER’S REPORT FOR SEPTEMBER 2025. (0300-90) Recommendation: Staff recommends that the City Council receive and file the September 2025 Treasurer's Report. November 05, 2025 Order of Business 12 #C
20251105 San Diego County Imperial Beach City Council Order of Business 12 B RATIFICATION OF WARRANT REGISTER FOR THE PERIOD FROM OCTOBER 3, 2025 TO OCTOBER 23, 2025. (0300-25) Recommendation: Staff is seeking that the City Council ratify and file the Warrant Register Report. November 05, 2025 Order of Business 12 #B
20251105 San Diego County Imperial Beach City Council Order of Business 15 B CONSIDER APPROVAL OF SPECIAL EVENT PERMIT APPLICATION FOR USE OF PIER PLAZA FOR THE ANNUAL POW WOW BY THE SEA EVENT. (1040-10) Recommendation: Staff recommends the City Council consider approving a Special Event Permit requested by One World Bridge to activate Pier Plaza as an event venue for the 2025 Christmas Pow Wow by the Sea event on Saturday, December 20, and Sunday, December 21, 2025. I.B. REDEVELOPMENT AGENCY SUCCESSOR AGENCY REPORTS None. ITEMS PULLED FROM THE CONSENT CALENDAR (IF ANY) CITY COUNCIL FUTURE AGENDA REQUESTS November 05, 2025 Order of Business 15 #B
20251105 San Diego County Imperial Beach City Council Order of Business 15 A CONSIDERATION OF A SPECIAL EVENT APPLICATION TO INCLUDE A STREET CLOSURE TO HOST THE 2025 WINTER COMES TO THE BEACH HOSTED BY YE OLDE PLANK INN. (1040-10) Recommendation: Staff recommends the City Council consider the request from the Ye Olde Plank Inn special event application to host an event with street closure, alcohol sales, and an amplified sound permit on Saturday, December 13, November 05, 2025 Order of Business 15 #A
20251105 San Diego County Imperial Beach City Council Order of Business 11 A PROCLAMATION RECOGNIZING VETERANS APPRECIATION DAY. (041030) Recommendation: That the City Council approve the Proclamation. November 05, 2025 Order of Business 11 #A
20251105 San Diego County Imperial Beach City Council Order of Business 11 B PRESENTATION BY THE I.B. CHAMBER OF COMMERCE.* (0130-10) CONSENT CALENDAR November 05, 2025 Order of Business 11 #B
La Mesa
Date County City Meeting Type Item Type Item Description Details
20260127 San Diego County La Mesa City Council Order of Business 12 1 12.1 CONSIDERATION OF RESOLUTION ADOPTING A POLICY FOR SIDEWALK DINING IN COMMERCIAL ZONES 146 Staff Reference: Ms. Santos Recommended Motion: Adopt Resolution. January 27, 2026 Order of Business 12 #1
20260127 San Diego County La Mesa City Council Order of Business 5 2 5.2 PRESENTATION OF THE PUBLIC PARTNER OF THE YEAR AWARD TO THE CITY OF LA MESA BY THE SAN DIEGO COUNTY BICYCLE COALITION 2 January 27, 2026 Order of Business 5 #2
20260127 San Diego County La Mesa City Council Order of Business 8 1 8.1 ANNUAL INTERVIEW OF APPLICANTS FOR OPENINGS ON THE CITY’S COMMUNITY POLICE OVERSIGHT BOARD 3 Staff Reference: Ms. Wiegelman January 27, 2026 Order of Business 8 #1
20260127 San Diego County La Mesa City Council Order of Business 13 2 13.2 CONSIDERATION OF THE CITY BECOMING A MEMBER OF THE GovAI COALITION FOUNDED BY THE CITY OF SAN JOSE TO ADVANCE RESPONSIBLE AND PURPOSEFUL ARTIFICIAL INTELLIGENCE PRACTICES IN THE PUBLIC SECTOR - COUNCILMEMBER SUZUKI 210 January 27, 2026 Order of Business 13 #2
20260127 San Diego County La Mesa City Council Order of Business 10 2 10.2 APPROVAL OF THE MINUTES FOR THE CITY COUNCIL REGULAR MEETING HELD TUESDAY, JANUARY 13, 2026 9 Recommended Motion: Approve. January 27, 2026 Order of Business 10 #2
20260127 San Diego County La Mesa City Council Order of Business 10 3 10.3 ACCEPTANCE OF THE SINGLE AUDIT OF FEDERALLY ASSISTED GRANT PROGRAMS FOR THE YEAR ENDING JUNE 30, 2024 15 Staff Reference: Ms. Esenwein Recommended Motion: Approve. January 27, 2026 Order of Business 10 #3
20260127 San Diego County La Mesa City Council Order of Business 10 1 10.1 APPROVAL OF MOTION TO WAIVE THE READING OF THE TEXT OF ALL ORDINANCES AND RESOLUTIONS AT THIS MEETING Recommended Motion: Approve. January 27, 2026 Order of Business 10 #1
20260127 San Diego County La Mesa City Council Order of Business 10 5 10.5 RESOLUTION AUTHORIZING AN AGREEMENT WITH AXON ENTERPRISE, INC. FOR AXON PRODUCTS AND SERVICES 42 Staff Reference: Chief Sweeney Recommended Motion: Adopt Resolution. January 27, 2026 Order of Business 10 #5
20260127 San Diego County La Mesa City Council Order of Business 13 1 13.1 ELECTRIC MICROMOBILITY VEHICLES (E-BIKES) ORDINANCE 209 CONSIDERATION OF DIRECTING STAFF TO DRAFT AN ORDINANCE ESTABLISHING RULES GOVERNING THE USE OF E- BIKES WITHIN THE CITY TO PROTECT THE HEALTH, SAFETY, AND WELFARE OF RIDERS OF E-BIKES AND THE GENERAL PUBLIC - COUNCILMEMBER SUZUKI January 27, 2026 Order of Business 13 #1
20260127 San Diego County La Mesa City Council Order of Business 5 1 5.1 CLIMATE ACTION PLAN PROGRESS REPORT PRESENTATION 1 January 27, 2026 Order of Business 5 #1
20260127 San Diego County La Mesa City Council Order of Business 10 6 10.6 RESOLUTION AUTHORIZING AN AGREEMENT WITH CCS FACILITY SERVICES FOR JANITORIAL AND CUSTODIAL SERVICES FOR CITY FACILITIES 104 Staff Reference: Mr. Munzenmaier Recommended Motion: Adopt Resolution. January 27, 2026 Order of Business 10 #6
20260127 San Diego County La Mesa City Council Order of Business 11 1 11.1 CONSIDERATION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA MESA REPEALING LA MESA MUNICIPAL CODE CHAPTER 18.18 - SIDEWALK CAFES 136 Staff Reference: Ms. Santos Recommended Motion: Approve the introduction and first reading of the Ordinance. January 27, 2026 Order of Business 11 #1
20260127 San Diego County La Mesa City Council Order of Business 10 4 10.4 LA MESA PEDESTRIAN AND BICYCLE SAFETY PROGRAM GRANT APPLICATION 37 RESOLUTION AUTHORIZING THE SUBMITTAL OF A GRANT APPLICATION TO THE CALIFORNIA OFFICE OF TRAFFIC SAFETY (OTS) GRANT PROGRAM TO PROVIDE ADDITIONAL FUNDING FOR THE LA MESA PEDESTRIAN AND BICYCLE SAFETY PROGRAM AND IF AWARDED, ACCEPTING AND APPROPRIATING FUNDS FOR THE PROJECT Staff Reference: Mr. Throne Recommended Motion: Adopt Resolution. January 27, 2026 Order of Business 10 #4
20260127 San Diego County La Mesa City Council Order of Business 8 2 8.2 INTERVIEW OF APPLICANTS FOR THE UNSCHEDULED VACANCY ON THE PARKS AND RECREATION COMMISSION 6 Staff Reference: Ms. Wiegelman January 27, 2026 Order of Business 8 #2
20251209 San Diego County La Mesa City Council Order of Business 9 4 9.4 Staff Reference: Ms. Santos Recommended Motion: Adopt Resolutions. a. Recommended Motion: Adopt Resolution. b. Recommended Motion: Adopt Resolution. December 09, 2025 Order of Business 9 #4
20251209 San Diego County La Mesa City Council Order of Business 9 5 9.5 RESOLUTION RATIFYING THE DESIGN REVIEW BOARD'S APPROVAL OF PROJECT 2023-2716 FOR AN 18-UNIT RESIDENTIAL BUILDING LOCATED AT 7285 UNIVERSITY AVENUE, APNs 474-181-17-00, 474-181-18-00, AND 474-181- 19-00 IN THE C-F-D-MU (GENERAL COMMERCIAL/FLOODWAY OVERLAY/URBAN DESIGN OVERLAY/MIXED USE OVERLAY) ZONE Staff Reference: Ms. Santos Recommended Motion: Adopt Resolution. December 09, 2025 Order of Business 9 #5
20251209 San Diego County La Mesa City Council Order of Business 9 8 9.8 Staff Reference: Ms. Esenwein Recommended Motion: Adopt Resolution. December 09, 2025 Order of Business 9 #8
20251209 San Diego County La Mesa City Council Order of Business 9 9 9.9 *PROJECT 2025-1470 (CHURCHILL) - REQUEST TO DESIGNATE THE PROPERTY LOCATED AT 4250 EASTRIDGE DRIVE (APN 475-230-09-00) AS A HISTORIC LANDMARK AND ESTABLISH A PROPERTY PRESERVATION (MILLS ACT) AGREEMENT RESOLUTION DESIGNATING THE H.J. MOREHOUSE/O'NEIL HOUSE AT 4250 EASTRIDGE DRIVE AS A HISTORIC LANDMARK RESOLUTION AUTHORIZING EXECUTION OF A HISTORIC LANDMARK PROPERTY PRESERVATION AGREEMENT WITH THE OWNER OF THE HISTORIC LANDMARK KNOWN AS THE H.J. MOREHOUSE/O'NEIL HOUSE AT 4250 EASTRIDGE DRIVE RATIFICATION OF DESIGN REVIEW BOARD'S APPROVAL OF PROJECT 2023-2716 (CROSSBY PROPERTY LLC) *2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA MESA ADDING A NEW SECTION 24.053.080.D TO THE LA MESA MUNICIPAL CODE REQUIRING CITY COUNCIL AUTHORIZATION TO APPROVE CANCELLATION OF AFFORDABLE OR SENIOR HOUSING AGREEMENTS RESOLUTION TO APPROPRIATE GENERAL FUND RESERVES AND APPROVE AN AGREEMENT WITH OPENGOV, INC. FOR SOFTWARE SERVICES *2025 EDITION OF THE CALIFORNIA FIRE CODE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA MESA ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA FIRE CODE, KNOWN AS THE CALIFORNIA CODE OF REGULATIONS, TITLE 24, PART 9 (CCR, T-24, P-9), INCORPORATING THE INTERNATIONAL FIRE CODE, 2025 EDITION PUBLISHED BY THE INTERNATIONAL CODE COUNCIL, WITH CERTAIN AMENDMENTS, ADDITIONS, AND DELETIONS; AND AMENDING TITLE 11 OF THE LA MESA MUNICIPAL CODE AND ALL OTHER ORDINANCES IN CONFLICT THEREWITH Staff Reference: Chief Koch Recommended Motion: Approve the second reading and adoption of the Ordinance. December 09, 2025 Order of Business 9 #9
20251209 San Diego County La Mesa City Council Order of Business 9 10 9.10 Staff Reference: Ms. Thompson Recommended Motion: Adopt Resolution. December 09, 2025 Order of Business 9 #10
20251209 San Diego County La Mesa City Council Order of Business 9 6 9.6 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA MESA ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE, TITLE 24 OF THE CALIFORNIA CODE OF REGULATIONS, WHICH INCLUDES: (1) THE 2025 CALIFORNIA BUILDING CODE (WITH APPENDIX J) INCORPORATING THE 2024 INTERNATIONAL BUILDING CODE; (2) THE 2025 CALIFORNIA PLUMBING CODE INCORPORATING THE 2024 UNIFORM PLUMBING CODE; (3) THE 2025 CALIFORNIA MECHANICAL CODE INCORPORATING THE 2024 UNIFORM MECHANICAL CODE; (4) THE 2025 CALIFORNIA ELECTRICAL CODE INCORPORATING THE 2023 NATIONAL ELECTRICAL CODE; (5) THE 2025 CALIFORNIA RESIDENTIAL CODE INCORPORATING THE 2024 INTERNATIONAL RESIDENTIAL CODE; (6) THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE; (7) THE 2025 CALIFORNIA EXISTING BUILDING CODE INCORPORATING THE 2024 INTERNATIONAL EXISTING BUILDING CODE; (8) THE 2025 CALIFORNIA ENERGY CODE; (9) THE 2025 CALIFORNIA HISTORICAL CODE; AND (10) THE 2025 CALIFORNIA REFERENCED STANDARDS CODE; AND AMENDING TITLE 14 OF THE LA MESA MUNICIPAL CODE AND ALL OTHER ORDINANCES IN CONFLICT THEREWITH Staff Reference: Ms. Santos Recommended Motion: Approve the second reading and adoption of the Ordinance. December 09, 2025 Order of Business 9 #6
20251209 San Diego County La Mesa City Council Order of Business 9 7 9.7 Staff Reference: Ms. Santos Recommended Motion: Approve the second reading and adoption of the Ordinance. December 09, 2025 Order of Business 9 #7
20251209 San Diego County La Mesa City Council Order of Business 9 3 9.3 CALL TO ORDER INVOCATION - VICE MAYOR CAZARES PLEDGE OF ALLEGIANCE CITY MANAGER COMMENTS COMMUNITY BULLETIN REPORTS ADDITIONS AND/OR DELETIONS TO THE AGENDA PRESENTATIONS HEARTLAND FIRE AND RESCUE INSURANCE SERVICES OFFICE (ISO) CLASS 1 RECERTIFICATION PRESENTATION PUBLIC COMMENTS – (TOTAL TIME – 15 MINUTES) CONFLICT DISCLOSURES PUBLIC COMMENTS ON CONSENT CALENDAR CONSENT CALENDAR APPROVAL OF MOTION TO WAIVE THE READING OF THE TEXT OF ALL ORDINANCES AND RESOLUTIONS AT THIS MEETING APPROVAL OF THE MINUTES FOR THE CITY COUNCIL REGULAR MEETING AND LA MESA PUBLIC FINANCING AUTHORITY SPECIAL MEETING HELD WEDNESDAY, NOVEMBER 12, 2025 RESOLUTION AUTHORIZING AN AGREEMENT WITH INFRASTRUCTURE PRODUCTIONS, LLC, FOR VIDEO AND MULTIMEDIA SERVICES Staff Reference: Ms. Lee Recommended Motion: Adopt Resolution. December 09, 2025 Order of Business 9 #3
20251209 San Diego County La Mesa City Council Order of Business 9 2 9.2 Recommended Motion: Approve. December 09, 2025 Order of Business 9 #2
20251209 San Diego County La Mesa City Council Order of Business 9 1 9.1 Recommended Motion: Approve. December 09, 2025 Order of Business 9 #1
20251209 San Diego County La Mesa City Council Order of Business 9 12 9.12 Staff Reference: Mr. Throne Recommended Motion: Adopt Resolution. December 09, 2025 Order of Business 9 #12
20251209 San Diego County La Mesa City Council Order of Business 9 13 9.13 Staff Reference: Mr. Throne Recommended Motion: Adopt Resolution. December 09, 2025 Order of Business 9 #13
20251209 San Diego County La Mesa City Council Order of Business 9 11 9.11 Staff Reference: Chief Sweeney Recommended Motion: Receive and file. December 09, 2025 Order of Business 9 #11
20251209 San Diego County La Mesa City Council Order of Business 10 2 10.2 Staff Reference: Ms. Esenwein Recommended Motion: Adopt Resolutions. a. Recommended Motion: Adopt Resolution. RESOLUTION APPROVING THE FIELD ALLOCATION AND USE POLICY AND REPEALING THE EXISTING FIELD USE SCHEDULING POLICY POLICE CHIEF’S QUARTERLY OPERATIONS REPORT (JULY 2025 – SEPTEMBER 2025) RESOLUTION ADDING SUBSECTION 12.28.030(74.21) TO THE LA MESA MUNICIPAL CODE, DESIGNATING OAKLAND ROAD A STOP STREET AT KIOWA DRIVE RESOLUTION AUTHORIZING A PURCHASE AGREEMENT WITH MOBILE MODULAR MANAGEMENT CORPORATION FOR THE PURCHASE AND DELIVERY OF A MOBILE MODULAR OFFICE SPACE FOR THE PUBLIC WORKS OPERATIONS YARD (CAPITAL IMPROVEMENT PROJECT 8612) *RESOLUTION AUTHORIZING A CONTRACT WITH PRECISION ELECTRIC COMPANY FOR THE DESIGN AND INSTALLATION OF A SOLAR ELECTRIC SYSTEM AT THE PUBLIC WORKS OPERATIONS YARD CONSENT CALENDAR - SUCCESSOR AGENCY APPROVAL OF MOTION TO WAIVE THE READING OF THE TEXT OF ALL ORDINANCES AND RESOLUTIONS AT THIS MEETING CONSIDERATION OF RESOLUTIONS OF THE SUCCESSOR AGENCY TO THE LA MESA COMMUNITY REDEVELOPMENT AGENCY RESOLUTION APPROVING THE ADMINISTRATIVE BUDGET FOR THE 12-MONTH FISCAL YEAR PERIOD FROM JULY 1, 2026, THROUGH JUNE 30, 2027 (ROPS 26-27 PERIOD), AND APPROVING RELATED ACTIONS b. Recommended Motion: Adopt Resolution. December 09, 2025 Order of Business 10 #2
20251209 San Diego County La Mesa City Council Order of Business 9 14 9.14 Staff Reference: Mr. Throne Recommended Motion: Adopt Resolution. December 09, 2025 Order of Business 9 #14
20251209 San Diego County La Mesa City Council Order of Business 10 1 10.1 Recommended Motion: Approve. December 09, 2025 Order of Business 10 #1
20251112 San Diego County La Mesa City Council Order of Business 9 13 9.13 HOMELESS OUTREACH AND MOBILE ENGAGEMENT (“HOME”) PROGRAM QUARTERLY REPORT (JULY 2025 – SEPTEMBER 2025) Staff Reference: Chief Sweeney Recommended Motion: Receive and file. November 12, 2025 Order of Business 9 #13
20251112 San Diego County La Mesa City Council Order of Business 9 8 9.8 RESOLUTION AWARDING THE PURCHASE OF A PIERCE AERIAL LADDER TRUCK FOR THE FIRE DEPARTMENT TO SOUTH COAST FIRE EQUIPMENT Staff Reference: Mr. Munzenmaier Recommended Motion: Adopt Resolution. November 12, 2025 Order of Business 9 #8
20251112 San Diego County La Mesa City Council Order of Business 9 16 9.16 RESOLUTION AUTHORIZING A PURCHASE AGREEMENT WITH OPENGOV, INC. FOR CARTEGRAPH ENTERPRISE ASSET MANAGEMENT SOFTWARE Staff Reference: Mr. Throne Recommended Motion: Adopt Resolution. November 12, 2025 Order of Business 9 #16
20251112 San Diego County La Mesa City Council Order of Business 13 1 13.1 CONSIDERATION OF RESOLUTION UPDATING COUNCIL INITIATED AGENDA ITEM PROCEDURES RESOLUTION RESCINDING RESOLUTION NO. 2002-059 AND ADOPTING A NEW RESOLUTION WHICH REQUIRES TWO COUNCILMEMBERS (INCLUDING THE MAYOR) TO PLACE A COUNCIL INITIATED ITEM ON THE AGENDA AND CLARIFYING PROCEDURAL RULES RELATED THERETO; AND, REAFFIRMING AN EXISTING POLICY (ADOPTED BY COUNCIL MOTION) REQUIRING THAT THE COUNCIL SHALL ONLY CONSIDER ITEMS REQUESTED BY THE PUBLIC WHICH DIRECTLY IMPACT CITY ADMINISTRATION OR OPERATIONS Council Ad Hoc Subcommittee: Mayor Arapostathis and Councilmember Dillard November 12, 2025 Order of Business 13 #1
20251112 San Diego County La Mesa City Council Order of Business 9 9 9.9 *2025 EDITION OF THE CALIFORNIA FIRE CODE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA MESA ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA FIRE CODE, KNOWN AS THE CALIFORNIA CODE OF REGULATIONS, TITLE 24, PART 9 (CCR, T-24, P-9), INCORPORATING THE INTERNATIONAL FIRE CODE, 2025 EDITION PUBLISHED BY THE INTERNATIONAL CODE COUNCIL, WITH CERTAIN AMENDMENTS, ADDITIONS, AND DELETIONS, AND AMENDING TITLE 11 OF THE LA MESA MUNICIPAL CODE, AND ALL OTHER ORDINANCES IN CONFLICT THEREWITH Staff Reference: Chief Koch Recommended Motion: Approve the introduction and first reading of the Ordinance and schedule the second reading of the Ordinance and the required public hearing for Tuesday, December 9, 2025. November 12, 2025 Order of Business 9 #9
20251112 San Diego County La Mesa City Council Order of Business 9 6 9.6 *2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA MESA ADOPTING BY REFERENCE THE 2025 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE, TITLE 24 OF THE CALIFORNIA CODE OF REGULATIONS, WHICH INCLUDES: (1) THE 2025 CALIFORNIA BUILDING CODE (WITH APPENDIX J) INCORPORATING THE 2024 INTERNATIONAL BUILDING CODE; (2) THE 2025 CALIFORNIA PLUMBING CODE INCORPORATING THE 2024 UNIFORM PLUMBING CODE; (3) THE 2025 CALIFORNIA MECHANICAL CODE INCORPORATING THE 2024 UNIFORM MECHANICAL CODE; (4) THE 2025 CALIFORNIA ELECTRICAL CODE INCORPORATING THE 2023 NATIONAL ELECTRICAL CODE; (5) THE 2025 CALIFORNIA RESIDENTIAL CODE INCORPORATING THE 2024 INTERNATIONAL RESIDENTIAL CODE; (6) THE 2025 CALIFORNIA GREEN BUILDING STANDARDS CODE; (7) THE 2025 CALIFORNIA EXISTING BUILDING CODE INCORPORATING THE 2024 INTERNATIONAL EXISTING BUILDING CODE; (8) THE 2025 CALIFORNIA ENERGY CODE; (9) THE 2025 CALIFORNIA HISTORICAL CODE; AND (10) THE 2025 CALIFORNIA REFERENCED STANDARDS CODE; AND AMENDING TITLE 14 OF THE LA MESA MUNICIPAL CODE AND ALL OTHER ORDINANCES IN CONFLICT THEREWITH Staff Reference Ms. Santos Recommended Motion: Approve the introduction and first reading of the Ordinance and schedule the second reading of the Ordinance and the required public hearing for Tuesday, December 9, 2025. November 12, 2025 Order of Business 9 #6
20251112 San Diego County La Mesa City Council Order of Business 9 15 9.15 RESOLUTION AMENDING CHAPTER 12.64 OF THE LA MESA MUNICIPAL CODE TO DESIGNATE THE FOLLOWING STREET SEGMENTS AS SAFETY CORRIDORS IN THE CITY OF LA MESA: (1) VIOLET STREET FROM PEARSON STREET TO WAITE DRIVE (VISTA LA MESA ACADEMY); (2) LOWELL STREET FROM UNIVERSITY AVENUE TO NORMAL AVENUE (HELIX CHARTER HIGH SCHOOL); (3) ORIEN AVENUE FROM NORMAL TO HELIX’S SOUTH-WEST CORNER STUDENT PARKING LOT DRIVEWAY EXIT (HELIX CHARTER HIGH SCHOOL); (4) JUNIOR HIGH DRIVE FROM CINNABAR DRIVE TO LOWELL STREET/ORIEN AVENUE (LA MESA ARTS ACADEMY); (5) PARKS AVENUE FROM STURGESS AVENUE TO NORMAL AVENUE (DALE ELEMENTARY); (6) OLIVE TH AVENUE FROM STURGESS AVENUE TO NORMAL AVENUE (DALE ELEMENTARY); (7) TOWER STREET FROM 70 STREET TO TERRY LANE (ROLANDO ELEMENTARY); (8) MARYLAND AVENUE FROM OAKLAND ROAD TO GUESSMAN AVENUE (MARYLAND AVENUE ELEMENTARY); (9) LEMON AVENUE FROM GLEN STREET TO JACKSON DRIVE (LEMON AVENUE ELEMENTARY); (10) GLEN STREET FROM LEMON AVENUE TO GLENIRA AVENUE (LEMON AVENUE ELEMENTARY); (11) MILDEN STREET FROM WATER STREET TO WASHINGTON STREET (GROSSMONT HIGH SCHOOL); (12) GREGORY STREET FROM HOWELL DRIVE TO HENDERSON DRIVE (NORTHMONT ELEMENTARY); (13) PARK PLAZA DRIVE FROM DALLAS STREET (PARKWAY MIDDLE SCHOOL); (14) EL PASO STREET FROM JACKSON DRIVE TO LAKE MURRAY BOULEVARD (MURRAY MANOR ELEMENTARY); AND (15) JACKSON DRIVE FROM LAIRD STREET TO THE NORTH CITY LIMIT (MURRAY MANOR ELEMENTARY) Staff Reference: Mr. Throne Recommended Motion: Adopt Resolution. November 12, 2025 Order of Business 9 #15
20251112 San Diego County La Mesa City Council Order of Business 9 10 9.10 RESOLUTION AUTHORIZING THE EXECUTION OF AN AGREEMENT DISSOLVING THE REGIONAL COOPERATIVE CARE PARTNERSHIPS Staff Reference: Chief Koch Recommended Motion: Adopt Resolution. November 12, 2025 Order of Business 9 #10
20251112 San Diego County La Mesa City Council Order of Business 9 4 9.4 RESOLUTION AUTHORIZING AN AGREEMENT WITH TOWNSEND PUBLIC AFFAIRS, INC., FOR GOVERNMENTAL SUPPORT AND GRANT WRITING SERVICES AND APPROVING A BUDGET ADJUSTMENT TO APPROPRIATE $60,000 FROM THE GENERAL FUND RESERVES IN FISCAL YEAR 2025-2026 Staff Reference: Ms. Lee Recommended Motion: Adopt Resolution. November 12, 2025 Order of Business 9 #4
20251112 San Diego County La Mesa City Council Order of Business 9 1 9.1 APPROVAL OF MOTION TO WAIVE THE READING OF THE TEXT OF ALL ORDINANCES AND RESOLUTIONS AT THIS MEETING Recommended Motion: Approve. November 12, 2025 Order of Business 9 #1
20251112 San Diego County La Mesa City Council Order of Business 12 1 12.1 CONSIDERATION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA MESA ADDING A NEW SECTION 24.053.080.D TO THE LA MESA MUNICIPAL CODE REQUIRING CITY COUNCIL AUTHORIZATION TO APPROVE CANCELLATION OF AFFORDABLE OR SENIOR HOUSING AGREEMENTS Staff Reference: Ms. Santos Recommended Motion: Approve the introduction and first reading of the Ordinance. November 12, 2025 Order of Business 12 #1
20251112 San Diego County La Mesa City Council Order of Business 9 2 9.2 APPROVAL OF THE MINUTES FOR THE CITY COUNCIL REGULAR MEETING, LA MESA PUBLIC FINANCING AUTHORITY SPECIAL MEETING, AND CITY OF LA MESA SUCCESSOR AGENCY SPECIAL MEETING HELD TUESDAY, OCTOBER 14, 2025 Recommended Motion: Approve. November 12, 2025 Order of Business 9 #2
20251112 San Diego County La Mesa City Council Order of Business 9 17 9.17 RESOLUTION AMENDING SECTION 12.44.130 OF THE LA MESA MUNICIPAL CODE INSTALLING A DISABLED PERSONS PARKING SPACE AT 4162 CHARLES STREET Staff Reference: Mr. Throne Recommended Motion: Adopt Resolution. November 12, 2025 Order of Business 9 #17
20251112 San Diego County La Mesa City Council Order of Business 14 1 14.1 CONSIDERATION OF REINSTATING THE LIBRARY TASK FORCE TO HELP FACILITATE COMMUNITY AND STAKEHOLDER ENGAGEMENT IN THE CIVIC CENTER UPDATE AND FUTURE LIBRARY EXPANSION - VICE MAYOR CAZARES AND COUNCILMEMBER SUZUKI November 12, 2025 Order of Business 14 #1
20251112 San Diego County La Mesa City Council Order of Business 9 12 9.12 RESOLUTION AUTHORIZING THE ACCEPTANCE AND APPROPRIATION OF A GRANT FROM THE CALIFORNIA OFFICE OF TRAFFIC SAFETY TO CONDUCT A LOCAL TRAFFIC SAFETY PROGRAM FOR DUI ENFORCEMENT TO THE FISCAL YEAR 2026 BUDGET Staff Reference: Chief Sweeney Recommended Motion: Adopt Resolution. November 12, 2025 Order of Business 9 #12
20251112 San Diego County La Mesa City Council Order of Business 10 1 10.1 ACCEPTANCE OF BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR’S REPORT FOR THE CITY OF LA MESA FOR THE YEAR ENDING JUNE 30, 2024 Staff Reference: Ms. Esenwein Recommended Motion: Approve. November 12, 2025 Order of Business 10 #1
20251112 San Diego County La Mesa City Council Order of Business 9 11 9.11 RESOLUTION APPROVING THE FIELD ALLOCATION AND USE POLICY AND REPEALING THE EXISTING FIELD USE SCHEDULING POLICY Staff Reference: Ms. Thompson Recommended Motion: Adopt Resolution. November 12, 2025 Order of Business 9 #11
20251112 San Diego County La Mesa City Council Order of Business 9 7 9.7 ACCEPTANCE OF THE CITY OF LA MESA HOUSING ASSET FUND FINANCIAL STATEMENTS AND ADDENDUM TO THE ANNUAL PROGRESS REPORT FOR THE YEAR ENDED JUNE 30, 2024 Staff Reference: Ms. Esenwein Recommended Motion: Approve. November 12, 2025 Order of Business 9 #7
20251112 San Diego County La Mesa City Council Order of Business 9 3 9.3 APPROVAL OF MOTION TO CANCEL THE REGULAR MEETING OF THE CITY COUNCIL SCHEDULED FOR DECEMBER 23, 2025 Recommended Motion: Approve. November 12, 2025 Order of Business 9 #3
20251112 San Diego County La Mesa City Council Order of Business 9 14 9.14 RESOLUTION AUTHORIZING THE REIMBURSEMENT OF PROJECT EXPENDITURES AND APPROVING A RELATED CHANGE ORDER FOR THE INFLOW AND INFILTRATION MITIGATION PROJECT, PHASE 6 (CAPITAL IMPROVEMENT PROJECT NO. 8103), IN THE AMOUNT OF $9,618,582 Staff Reference: Mr. Throne Recommended Motion: Adopt Resolution. November 12, 2025 Order of Business 9 #14
20251112 San Diego County La Mesa City Council Order of Business 11 1 11.1 SECOND AMENDED AND RESTATED REGIONAL WASTEWATER DISPOSAL AGREEMENT Staff Reference: Mr. Throne Recommended Motion: Adopt Resolutions. a. RESOLUTION APPROVING THE SECOND AMENDED AND RESTATED WASTEWATER DISPOSAL AGREEMENT AND AUTHORIZING THE MAYOR TO SIGN THE AGREEMENT Recommended Motion: Adopt Resolution. b. RESOLUTION APPROVING METROPOLITAN SEWERAGE SYSTEM ADMINISTRATIVE AGREEMENT NO. 1 FOR UNIFIED MANAGEMENT OF INDUSTRIAL WASTE DISCHARGE PRETREATMENT AND ENHANCED SOURCE CONTROL PROGRAMS Recommended Motion: Adopt Resolution. November 12, 2025 Order of Business 11 #1
20251112 San Diego County La Mesa City Council Order of Business 9 5 9.5 PERMIT AND DEVELOPMENT ACTIVITY QUARTERLY UPDATE (JULY 2025 - SEPTEMBER 2025) Staff Reference: Ms. Santos Recommended Motion: Receive and file. November 12, 2025 Order of Business 9 #5
Lemon Grove
Date County City Meeting Type Item Type Item Description Details
20260217 San Diego County Lemon Grove City Council 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
20260217 San Diego County Lemon Grove City Council 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
20260217 San Diego County Lemon Grove City Council 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
20260217 San Diego County Lemon Grove City Council 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
20260217 San Diego County Lemon Grove City Council 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
20260217 San Diego County Lemon Grove City Council 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
20260217 San Diego County Lemon Grove City Council 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
20260203 San Diego County Lemon Grove City Council 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
20260203 San Diego County Lemon Grove City Council 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
20260203 San Diego County Lemon Grove City Council 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
20260203 San Diego County Lemon Grove City Council 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
20260203 San Diego County Lemon Grove City Council 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
20260203 San Diego County Lemon Grove City Council 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
20260203 San Diego County Lemon Grove City Council 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
20260203 San Diego County Lemon Grove City Council 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
20260120 San Diego County Lemon Grove City Council 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
20260120 San Diego County Lemon Grove City Council 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
20260120 San Diego County Lemon Grove City Council 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
20260120 San Diego County Lemon Grove City Council 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
20260120 San Diego County Lemon Grove City Council 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
20260120 San Diego County Lemon Grove City Council 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
20260120 San Diego County Lemon Grove City Council 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
20260120 San Diego County Lemon Grove City Council 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
20260120 San Diego County Lemon Grove City Council 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
20251216 San Diego County Lemon Grove City Council Order of Business 4 4. Appointment of City Council Members to Committees, Commissions and Boards for Calendar Year 2026 Reference: Alysson Snow, Mayor Recommendation: Ratify Mayor Snow’s committees, commissions and board’s assignments for City Council Members for Calendar Year 2026. December 16, 2025 Order of Business #4
20251216 San Diego County Lemon Grove City Council Order of Business 1 H 1.H Recognized Obligation Payment Schedule July 1, 2026 - June 30, 2027 Reference: Stacey Tang, Finance Director Recommendation: Adopt a Resolution approving the Recognized Obligation Payment Schedule (ROPS) for the period of July 1, 2026 through June 30, 2027. December 16, 2025 City Council Regular Meeting Reports to Council December 16, 2025 Order of Business 1 #H
20251216 San Diego County Lemon Grove City Council Order of Business 5 5. City Council Salary Increase Reference: Lydia Romero, City Manager Recommendation: Staff recommends that the City Council consider and introduce an ordinance to increase their compensation to $950 per month. 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 (Govt Code §54956.9(d)(4)) 1 case b. Public Employment (Government Code §54957): City Manager December 16, 2025 Order of Business #5
20251216 San Diego County Lemon Grove City Council Order of Business 2 2. Resolutions Approving the Second Amended and Restated Regional Wastewater Disposal Agreement and Administrative Agreement No. 1 with the City of San Diego Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution approving the Second Amended and Restated Regional Wastewater Disposal Agreement (SARA); and Adopt a Resolution approving the Metropolitan Sewerage System Administrative Agreement No. 1 between the Lemon Grove Sanitation District and the City of San Diego. December 16, 2025 Order of Business #2
20251216 San Diego County Lemon Grove City Council Order of Business 3 3. Mayor Pro Tem Rotation for Calendar 2026 Reference: Lydia Romero, City Manager Recommendation: Adopt a Resolution confirming the rotation of Council Member Heredia to serve as Mayor Pro Tem commencing December 17, 2025 until December 15, 2026. December 16, 2025 Order of Business #3
20251216 San Diego County Lemon Grove City Council Order of Business 1 B 1.B City of Lemon Grove Payment Demands Reference: Stacey Tang, Finance Director Recommendation: Ratify demands covering November 14, 2025 to November 27, 2025. December 16, 2025 Order of Business 1 #B
20251216 San Diego County Lemon Grove City Council Order of Business 1 G 1.G Acceptance of The San Diego Regional Fire Foundation Grant Award and Cost Share Reference: Fire Chief Bent Koch Recommendation: Adopt a Resolution accepting The San Diego Regional Fire Foundation Grant, approving the 30% and 20% cost shares, and authorizing the City Manager, or designated appointee, to execute appropriate agreements and/or grant documents. December 16, 2025 Order of Business 1 #G
20251216 San Diego County Lemon Grove City Council Order of Business 1 F 1.F Award of Agreement (No. 2026-08) to Hoch Consulting for Construction Management and Inspection Services Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution to award an agreement (No. 2026-08) for construction management and inspection services to Hoch Consulting in the amount not-to-exceed $293,920, and authorize the City Manager to execute any necessary documents. December 16, 2025 Order of Business 1 #F
20251216 San Diego County Lemon Grove City Council Order of Business 1 D 1.D Call for Applications and Setting Interview Date to Fill Two Planning Commissioner Vacancies Reference: Michael Fellows, Community Development Manager Recommendation: Adopt a Resolution calling for applications to fill two vacancies on the Lemon Grove Planning Commission and setting January 20, 2026 as the date to conduct interviews of qualified applicants. The appointments will fill two partial terms: a term beginning February 1, 2026 and ending June 30, 2026; and a term beginning February 1, 2026 and ending June 30, 2027. December 16, 2025 Order of Business 1 #D
20251216 San Diego County Lemon Grove City Council Order of Business 1 E 1.E Award of Agreement (No. 2026-11) to Michael Baker International for Construction Management and Inspection Services Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution to award an agreement (No. 2026-11) for construction support, environmental mitigation, and survey services to Michael Baker International in the amount not-to-exceed $276,565, and authorize the City Manager to execute any necessary documents. December 16, 2025 Order of Business 1 #E
20251202 San Diego County Lemon Grove City Council Order of Business 2 2. Second Reading and Adoption of Ordinance Amending Lemon Grove Municipal Code Title 17 ZONING, Chapter 17.08 DEFINITIONS, Chapter 17.16 ZONING DISTRICTS, Chapter 17.20 SPECIAL OVERLAY DISTRICTS, and Chapter 17.28 PROCEDURE AND ADMINISTRATION Implementing General Plan Housing Element Programs 14 and 22. Reference: Bill Chopyk, Special Projects Administrator Recommendation: Introduce for its second reading, by title only, and adopt Ordinance No. 470, titled: “An Ordinance of the City Council of the City of Lemon Grove, California, Amending Lemon Grove Municipal Code Title 17 ZONING, Chapter 17.08 DEFINITIONS, Chapter 17.16 ZONING DISTRICTS, Chapter 17.20 SPECIAL OVERLAY DISTRICTS, and Chapter 17.28 PROCEDURE AND ADMINISTRATION Implementing General Plan Housing Element Programs 14 and 22.” December 02, 2025 Order of Business #2
20251202 San Diego County Lemon Grove City Council Order of Business 1 B 1.B City of Lemon Grove Payment Demands Reference: Stacey Tang, Finance Director Recommendation: Ratify demands covering October 31, 2025 to November 13, 2025. December 02, 2025 Order of Business 1 #B
20251202 San Diego County Lemon Grove City Council Order of Business 3 3. City Council Vacancy – Applicant Interviews Reference: Lydia Romero, City Manager and Kristen Steinke, City Attorney Recommendation: That the City Council conduct interviews for the vacant City Council seat and proceed with the appointment process as directed. 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 – None December 02, 2025 Order of Business #3
20251118 San Diego County Lemon Grove City Council Order of Business 4 4. Second Reading: Ordinance Adoption by Reference of the 2025 California Fire Code (Title 24 Part 9 of the Building Standards Code) Reference: Fire Chief Bent Koch Recommendation: Hold the second reading, by title only, and adopt Ordinance No. 469 adopting by reference the 2025 California Fire Code (Title 24 Part 9 of the Building Standards Code), including local amendments and related findings, entitled “An Ordinance of the City Council of the City of Lemon Grove, California, Rescinding Section 15.26 of Title 15 of the Lemon Grove Municipal Code, Entitled “Fire Code” in its Entirety, and Adopting a New Section 15.26, Adopting by Reference the 2025 California Fire Code, and Local Amendments and Related Findings.” November 18, 2025 Order of Business #4
20251118 San Diego County Lemon Grove City Council Order of Business 3 3. Discussion on New Sidewalk Project Areas Reference: Izzy Murguia, Public Works Director Recommendation: Receive report and provide direction on sidewalk improvement prioritization criteria. November 18, 2025 Order of Business #3
20251118 San Diego County Lemon Grove City Council Order of Business 5 5. COPPS Goals and Objectives Reference: Lydia Romero, City Manager and Lieutenant Barry with the San Diego Sheriff’s Office Recommendation: Receive Report. November 18, 2025 Order of Business #5
20251118 San Diego County Lemon Grove City Council Order of Business 6 6. Council Initiated Item – Reallocation of Homeless Funds Reference: Lydia Romero, City Manager Recommendation: Discuss and Advise. 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 Employee Performance Evaluation (Government Code §54957) Position: City Manager November 18, 2025 Order of Business #6
20251118 San Diego County Lemon Grove City Council Order of Business 1 B 1.B City of Lemon Grove Payment Demands Reference: Stacey Tang, Finance Director Recommendation: Ratify demands covering October 17, 2025 to October 30, 2025. Public Hearing November 18, 2025 Order of Business 1 #B
20251118 San Diego County Lemon Grove City Council Order of Business 2 2. Ordinance Amending Lemon Grove Municipal Code Title 17 ZONING, Chapter 17.08 DEFINITIONS, Chapter 17.16 ZONING DISTRICTS, Chapter 17.20 SPECIAL OVERLAY DISTRICTS, and Chapter 17.28 PROCEDURE AND ADMINISTRATION implementing General Plan Housing Element Programs 14 and 22. Reference: Bill Chopyk, Special Projects Administrator Recommendation: 1) Conduct the Public Hearing; 2) Receive Public Comment; and 3) Introduce for its first reading an Ordinance amending Lemon Grove Code (LGMC) Title 17 ZONING, Chapter 17.08 DEFINITIONS, Chapter 17.16 ZONING DISTRICTS, Chapter 17.20 SPECIAL OVERLAY DISTRICTS, and Chapter 17.28 PROCEDURE AND ADMINISTRATION implementing General Plan Housing Element Programs 14 and 22. Reports to Council November 18, 2025 Order of Business #2
20251104 San Diego County Lemon Grove City Council Order of Business 1 B 1.B City of Lemon Grove Payment Demands Reference: Stacey Tang, Finance Director Recommendation: Ratify demands covering October 3, 2025 to October 16, 2025. November 04, 2025 Order of Business 1 #B
20251104 San Diego County Lemon Grove City Council Order of Business 1 E 1.E Central Avenue Traffic Calming Update Reference: Izzy Murguia, Public Works Director Recommendation: Receive and File Report. November 04, 2025 Order of Business 1 #E
20251104 San Diego County Lemon Grove City Council Order of Business 1 F 1.F Streetlight Replacement Appropriation Request Reference: Izzy Murguia, Public Works Director Recommendation: Adopt a Resolution to: (1) An appropriation of $25,206 from the Lemon Grove Roadway Lighting District: General Benefit Reserve to the Fiscal Year 2025-26 Lemon Grove Roadway Lighting District: General Benefit capital expenditure budget line item “Broadway Downtown Business District;” and (2) Authorizing a purchase order to Southwest Signal Service to purchase and install the replacement streetlight. Reports to Council November 04, 2025 Order of Business 1 #F
20251104 San Diego County Lemon Grove City Council Order of Business 4 a. CONFERENCE INVOLVING A JOINT POWERS AGENCY (Metro Wastewater Joint Powers Authority) Discussion will concern: Conference with Legal Counsel - Significant Exposure November 4, 2025 City Council Regular Meeting Page | 3 to Litigation (Gov. Code 54956.9(d)(2)) - One potential matter Name of local agency representative on joint powers agency board: Jerry Jones b. Public Employee Perform November 04, 2025 Order of Business #4
20251104 San Diego County Lemon Grove City Council Order of Business 3 3. Regional Task Force on Homelessness Phase One Encampment Resolution Funding Grant Update Reference: Portland Bates, Senior Management Analyst Recommendation: City Council to receive the report on the progress of the first phase of the Encampment Resolution Funding Grant along the 94 freeway corridor. November 04, 2025 Order of Business #3
20251104 San Diego County Lemon Grove City Council Order of Business 2 2. Introduce Ordinance to Adopt by Reference the 2025 California Fire Code (Title 24 Part 9 of the Building Standards Code) Reference: Bent Koch, Fire Chief Recommendation: Introduce Ordinance to Adopt by Reference the 2025 California Fire Code (Title 24 Part 9 of the Building Standards Code). November 04, 2025 Order of Business #2
Oceanside
Date County City Meeting Type Item Type Item Description Details
20260218 San Diego County Oceanside City Council 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
20260218 San Diego County Oceanside City Council 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
20260218 San Diego County Oceanside City Council Item 15 15. Advance written request to reserve time to speak: 26-1252 a. Jim Kempton - Announcements February 18, 2026 Item #15
20260218 San Diego County Oceanside City Council 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
20260218 San Diego County Oceanside City Council Item 16 16. Communications from the public regarding items not on this agenda 26-1249 February 18, 2026 Item #16
20260218 San Diego County Oceanside City Council 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
20260218 San Diego County Oceanside City Council 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
20260218 San Diego County Oceanside City Council 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
20260218 San Diego County Oceanside City Council 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
20260218 San Diego County Oceanside City Council 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
20260218 San Diego County Oceanside City Council 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
20260218 San Diego County Oceanside City Council 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
20260218 San Diego County Oceanside City Council 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
20260218 San Diego County Oceanside City Council 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
20260218 San Diego County Oceanside City Council 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
20260218 San Diego County Oceanside City Council 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
20260204 San Diego County Oceanside City Council 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
20260204 San Diego County Oceanside City Council 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
20260204 San Diego County Oceanside City Council 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
20260204 San Diego County Oceanside City Council 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
20260204 San Diego County Oceanside City Council 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
20260204 San Diego County Oceanside City Council 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
20260204 San Diego County Oceanside City Council 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
20260204 San Diego County Oceanside City Council 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
20260204 San Diego County Oceanside City Council 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
20260204 San Diego County Oceanside City Council 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
20260204 San Diego County Oceanside City Council Item 12 12. Communications from the public regarding items not on this agenda 26-1237 February 04, 2026 Item #12
20260204 San Diego County Oceanside City Council 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
20260204 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260128 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20260114 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251217 San Diego County Oceanside City Council 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
20251203 San Diego County Oceanside City Council Item 11 11. Staff recommends that the City Council accept $172,439 in grant funds from California State Library, awarded to the City for continuing literacy services provided to adults and families of adults, and appropriate these funds to the Library & Cultural Arts Department. 25-1106 City Council: December 03, 2025 Item #11
20251203 San Diego County Oceanside City Council Item 6 6. 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 Special Meeting 25-1130 City Council/ H D B / C D C / OPFA: December 03, 2025 Item #6
20251203 San Diego County Oceanside City Council Item 12 12. Staff recommends that the City Council accept $34,200 in grant funds from California Library Association, awarded to the City to support Lunch at the Library services, and appropriate these funds to the Library & Cultural Arts Department. 25-1107 City Council: December 03, 2025 Item #12
20251203 San Diego County Oceanside City Council Item 13 13. Staff and the Arts Commission recommend that the City Council approve the O’Arts: Oceanside Poet Laureate Program. 25-1103 City Council: December 03, 2025 Item #13
20251203 San Diego County Oceanside City Council Item 7 7. Staff recommends that the City Council approve Amendment 2 to the Property Use Agreement with North County Community Services, DBA Growing Minds Early Education Programs, for the use of a portion of the Balderrama Recreation Center located at 709 San Diego Street, extending the term of the agreement through December 31, 2030, for a five-year minimum total revenue of $390,000, for the operation of child development preschool services and other related programs and activities; and authorize the City Manager to execute the amendment upon receipt of all supporting documents. 25-1083 City Council: December 03, 2025 Item #7
20251203 San Diego County Oceanside City Council Item 5 5. 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. 25-1133 City Council/ H D B / C D C / OPFA: December 03, 2025 Item #5
20251203 San Diego County Oceanside City Council Item 10 10. Staff recommends that the City Council approve Memorandums of Agreement (MOAs) with Visit Oceanside, the Oceanside Cultural District and the Downtown Oceanside Property Business Improvement District (PBID) and accept $50,000 from each organization totaling $150,000 to support the g’Oside electric vehicle (EV) shuttle program serving Downtown Oceanside, appropriate these funds and authorize the City Manager to execute the agreements. Staff also recommends that the City Council appropriate $150,000 in matching funds from the General Fund unassigned fund balance and approve a second amendment to the Professional Services Agreement (PSA) with Circuit to continue operating the g’Oside electric vehicle (EV) shuttle program for one year beginning January 1, 2026 with a modified scope of work at a cost of $300,000. 25-1084 City Council: December 03, 2025 Item #10
20251203 San Diego County Oceanside City Council Item 4 4. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (SECTION 54956.8) 1. Property: City-owned property 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 2. Property: City-owned 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 25-1144 December 03, 2025 Item #4
20251203 San Diego County Oceanside City Council Item 14 14. Staff recommends that the City Council approve an updated pay range and job description for the previously-approved Police Records Manager position in the Oceanside Police Department. 25-1088 City Council: December 03, 2025 Item #14
20251203 San Diego County Oceanside City Council Item 15 15. Staff recommends that the City Council determine there remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. 25-1116 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 03, 2025 Item #15
20251203 San Diego County Oceanside City Council 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 25-594 December 03, 2025 Item #1
20251203 San Diego County Oceanside City Council Item 3 3. Bradford Portlock v. City of Oceanside Workers’ Comp. Claim No. 24-K000158 25-1091 3. 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)(4)) 1. CAPP, Inc., et al. v. Discover Financial Services, et al. United States District Court, Northern District of Illinois, Eastern Division Case No. 1:23-CV-4676 [consolidated class action with Case No.’s 1:23-cv-14250 and 1:23-cv-15297] 25-1126 December 03, 2025 Item #3
20251203 San Diego County Oceanside City Council Item 16 16. Staff recommends that the City Council approve the Amended and Restated Lease with Oceanside Museum of Art for property located at 704-714 Pier View Way, expanding the current premises to include the former Fire Station No. 1 building, with terms for its renovation, and to update the lease terms and conditions, with the initial term to expire October 5, 2052, with two 22-year extension options; appropriate $346,382 from General Fund Infrastructure Reserves; and authorize the City Manager to execute the lease upon receipt of all supporting documents. 25-949 City Council: A) Report by Kimberly Duffin, Senior Property Agent B) Discussion C) Recommendation – approve agreement December 03, 2025 Item #16
20251203 San Diego County Oceanside City Council Item 8 8. Staff recommends that the City Council approve Amendment 4 to the Professional Services Agreement (PSA) with The Lightfoot Planning Group, in the amount of $39,670, for a revised contract amount not to exceed $322,515, for specialized soil inspection services for the El Corazon Phase IIA Trails Project; and authorize the City Manager to execute the amendment upon receipt of all supporting documentation. 25-1092 City Council: December 03, 2025 Item #8
20251203 San Diego County Oceanside City Council Item 20 20. Staff recommends that the City Council adopt an ordinance amending Chapter 32B of the City Code; adoption of an ordinance repealing and replacing Chapter 32D of the City Code; (Introduced on November 19, 2025, 5-0) 25-1134 City Council: December 03, 2025 Item #20
20251203 San Diego County Oceanside City Council Item 17 17. Staff recommends that the City Council introduce 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). 25-1109 City Council: A) Report by Abraham Chen, Associate Traffic Engineer B) Discussion C) Recommendation – introduce ordinance 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 03, 2025 Item #17
20251203 San Diego County Oceanside City Council 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. Gerhard Vilogron v. City of Oceanside Workers’ Comp. Claim No. 23-171866 2. Larry Weber v. City of Oceanside Workers’ Comp. Claim No. 23-K000056 December 03, 2025 Item #2
20251203 San Diego County Oceanside City Council Item 18 18. Staff recommends that the City Council: 1) adopt a resolution adopting the Final Mitigated Negative Declaration and associated Mitigation Monitoring and Reporting Program (MMRP) for the Oceanside Garrison Street Planned Development; 2) adopt a resolution approving General Plan Amendment (GPA24-00002) to change the land use designation of approximately seven acres of APN 162-020-26-00 from Civic Institutional (CI) to Medium Density C Residential (MDC-R); 3) introduce 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); 4) adopt a resolution approving Tentative map (T24-00002), Development Plan (D24-00010), and Density Bonus (DB25-00004) to allow for the construction of a 140-unit residential development with 14 units reserved for moderate-income households at 333 Garrison Street. 25-1110 City Council: [Item continued from October 1, 2025]. 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 Dane Thompson, Associate Planner E) Recommendation - adopt resolutions and introduce ordinance December 03, 2025 Item #18
20251203 San Diego County Oceanside City Council Item 21 21. Staff recommends that the City Council and the Community Development Commission adopt an ordinance for Zone Amendment (RZA22-00001) to change existing zoning designations from Downtown District: Public Transportation and Railroad (D-14) and High Density Residential (D-5), Public Utility and Transportation (PUT), Office Professional, Coastal (OP), and Medium Density Residential, Coastal (R-3) to Specific Plan and consideration of the OTC Specific Plan. (Introduced on November 19, 2025, 4-1 (Sanchez - no)) 25-1135 City Council/ CDC: December 03, 2025 Item #21
20251203 San Diego County Oceanside City Council Item 9 9. Staff recommends that the City Council approve a Service Agreement with Don Peterson Contracting, Inc., in the amount of $125,000 per year for FY 2025-26 and FY 2026-27, for a total contract amount not to exceed $250,000, for the repair and servicing of City sewer systems; and authorize the City Manager, or designee, to execute the agreement. 25-1111 City Council: December 03, 2025 Item #9
20251119 San Diego County Oceanside City Council Item 13 13. City Council: Staff recommends that the City Council approve the 25-1087 reclassification of the Supervising Accountant position in the Financial Services Department to a Procurement & Accounts Payable Supervisor position; and approve the new job description and associated pay range. November 19, 2025 Item #13
20251119 San Diego County Oceanside City Council Item 4 4. City Council: Staff recommends that the City Council approve a 25-1054 purchase order to TS Industrial Supply, in the amount of $26,449, for the purchase of one vertical end mill machine for the Water Utilities Department; and authorize the Financial Services Director, or designee, to execute the purchase order. November 19, 2025 Item #4
20251119 San Diego County Oceanside City Council Item 19 19. CDC: Staff recommends that the Community Development 25-1112 Commission (CDC) adopt a resolution approving a Development Plan (RD22-00004), Vesting Tentative Map (RT22-00001), and Density Bonus (DB22-00008) and confirm issuance of a Categorical Exemption per California Environmental Quality Act (CEQA) Guidelines Article 19, Section 15332 (In-fill Development Projects) to allow the construction of a proposed mixed-use development project comprised of 206 dwelling units, including 31 units reserved for low- and moderate-income households, and 5 live-work units with ground floor commercial space on a 1.42-acre site at 810 Mission Avenue. 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 Darlene Nicandro, Development Services Director 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. November 19, 2025 Item #19
20251119 San Diego County Oceanside City Council Item 8 8. City Council: Staff recommends that the City Council approve 25-1099 Amendment 6 to the Professional Services Agreement (PSA) with Data Ticket, Inc., in an estimated amount of $675,161 for a revised contract amount of $2,520,869, extending the term through November 28, 2027, for parking citation and parking permit issuance, processing, and collection services, and annual handheld support and airtime service; appropriate $9,156 from Parking Citation Revenue account; and authorize the City Manager to execute the amendment. November 19, 2025 Item #8
20251119 San Diego County Oceanside City Council Item 5 5. City Council: Staff recommends that the City Council approve a 25-1085 purchase order to Hawthorne CAT, in the amount of $266,713, for one Caterpillar Model 926 Wheel Loader Machine for the Streets and Flood Control section of the Maintenance and Operation Division of the Public Works Department; and authorize the Financial Services Director, or designee, to execute the purchase order upon receipt of all supporting documents. November 19, 2025 Item #5
20251119 San Diego County Oceanside City Council Item 2 2. City Council/ HDB/CDC/ OPFA: Staff recommends that the City Council/Harbor 25-1118 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. November 19, 2025 Item #2
20251119 San Diego County Oceanside City Council Item 14 14. City Council: Staff recommends that the City Council determine there 25-1093 remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. 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. None. 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. November 19, 2025 Item #14
20251119 San Diego County Oceanside City Council Item 15 15. City Council: Staff recommends that the City Council receive public 25-922 comment and accept the report on water quality relative to Public Health Goals. 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 Jordan Alejo, Management Analyst E) Recommendation - receive public comment and accept report November 19, 2025 Item #15
20251119 San Diego County Oceanside City Council Item 11 11. City Council: Staff recommends that the City Council adopt a resolution 25-1055 to summarily vacate a portion of a public waterline easement located at 3503 Cannon Road; and authorize the City Clerk to file a certified copy of the resolution with the San Diego County Recorder. November 19, 2025 Item #11
20251119 San Diego County Oceanside City Council Item 12 12. City Council: Staff recommends that the City Council approve the 25-1086 addition an Administrative Analyst I position and approve elimination of one vacant Custodian (full-time) and one vacant Consulting Assistant position (hourly-extra help). November 19, 2025 Item #12
20251119 San Diego County Oceanside City Council Item 20 20. Advance written request to reserve time to speak: 25-1120 a. George Awad - Harassment Retaliation Code Enforcement November 19, 2025 Item #20
20251119 San Diego County Oceanside City Council Item 18 18. City Council/ CDC: Staff recommends that the City Council and Community 25-1113 Development Commission (CDC): 1) adopt a resolution certifying an Environmental Impact Report (SCH No. 2023010231) for the Oceanside Transit Center Redevelopment and associated Mitigation Monitoring and Reporting Program; 2) adopt a resolution approving a General Plan Amendment (GPA22-00002) to change land use designations from Downtown (DT), Coastal Transportation and Utility (C-TU), Coastal Residential High Density (C-RH), and Coastal General Commercial (C-GC) to Specific Plan; 3) introduce an ordinance for Zone Amendment (RZA22-00001) to change existing zoning designations from Downtown District: Public Transportation and Railroad (D-14) and High Density Residential (D-5), Public Utility and Transportation (PUT), Office Professional, Coastal (OP), and Medium Density Residential, Coastal (R-3) to Specific Plan and consideration of the OTC Specific Plan; adopt a resolution approving Local Coastal Program Amendment (LCPA22-00004); 4) adopt a resolution approving Vesting Tentative Map (T22-00006), Development Plan (D22-00016), and Regular Coastal Permit (RC22-00011) for approval of the Oceanside Transit Center Specific Plan and redevelopment of the Oceanside Transit Center into a mixed-use development project consisting of an integrated intermodal transit facility, multi-family residential units, office, and hotel uses on a 10.15-acre site at 235 South Tremont Street. 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 Darlene Nicandro, Development Services Director E) Recommendation - adopt resolutions and introduce ordinance November 19, 2025 Item #18
20251119 San Diego County Oceanside City Council Item 16 16. City Council: Staff recommends that the City Council introduce an 25-1025 ordinance amending Chapter 32B of the City Code; introduce an ordinance repealing and replacing Chapter 32D of the City Code; and adopt a resolution adopting a parks impact fee nexus study, capital improvement program, and revised parks impact fee. 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 Gonzalez, Parks & Recreation Director E) Recommendation - introduce ordinances and adopt resolution November 19, 2025 Item #16
20251119 San Diego County Oceanside City Council Item 7 7. City Council: Staff recommends that the City Council approve 25-1073 Amendment 5 to the Professional Services Agreement (PSA) with Schmidt Design Group, in the amount of $7,710 for a revised contract amount of $743,200, to perform additional design services for the El Corazon Park Site 1 Project; and authorize the City Manager to execute the amendment upon receipt of all supporting documents. November 19, 2025 Item #7
20251119 San Diego County Oceanside City Council Item 6 6. City Council: Staff recommends that the City Council approve 25-1089 Amendment 1 to the Professional Services Agreement (PSA) with Chandler Asset Management, extending the term of the agreement for one year through December 7, 2026, for $210,000, for a total of $750,000 for all four years, under the total-asset based fee model; and authorize the City Manager to execute the amendment. November 19, 2025 Item #6
20251119 San Diego County Oceanside City Council Item 3 3. City Council/ HDB/CDC/ OPFA: Accept City Clerk’s Action Minutes of the Small Craft 25-1108 Harbor District Board of Directors, Community Development Commission, City Council, and Oceanside Public Financing Authority of the November 5, 2025 Regular Meeting November 19, 2025 Item #3
20251119 San Diego County Oceanside City Council Item 10 10. HDB: Staff recommends that the Harbor District Board of 25-1080 Directors adopt a resolution accepting $8,000 in grant funds from the California Department of Parks and Recreation, Boating and Waterways Division awarded to the Oceanside Small Craft Harbor District for the removal and disposal of abandoned, wrecked or dismantled vessels, or parts thereof, or any other partially submerged objects; appropriate the funds to the Harbor Division; approve the grant agreement which requires the City to match ten-percent or $800 of the grant funds; and authorize the Administrative Officer, or designee, to execute all associated grant documents upon receipt of all supporting documents. November 19, 2025 Item #10
20251119 San Diego County Oceanside City Council Item 22 22. Staff recommends that the City Council adopt an ordinance 25-1117 amending Chapter 6, Articles l, Il, Ill, IV, VI, XII, XIll, XVI and Chapter 11, Article Il, of the Oceanside City Code (“City Code”) to reflect adoption of the 2025 editions of the California Building Standards Code (CBSC) including local amendments. (Introduced on November 5, 2025, 5-0) November 19, 2025 Item #22
20251119 San Diego County Oceanside City Council Item 9 9. City Council: Staff recommends that the City Council award a public 25-1079 works agreement to Palm Engineering Construction Company, Inc., in the amount of $773,190, for the construction of the Mission Siphon Relief Project, authorize the City Engineer to approve change orders up to 10 percent of the project cost or $77,319; and authorize the City Manager to execute the agreement upon receipt of all supporting documents. November 19, 2025 Item #9
20251119 San Diego County Oceanside City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS 25-593 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 November 19, 2025 Item #1
20251119 San Diego County Oceanside City Council Item 17 17. City Council: Staff recommends that the City Council adopt a resolution 25-1040 increasing the solid waste user rate ceilings to include Waste Management’s request for Multi-Index Rate Adjustment. 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 Ken Prue, Zero Waste Program Manager E) Recommendation - adopt resolution November 19, 2025 Item #17
20251105 San Diego County Oceanside City Council Item 5 5. City Council: Staff recommends that the City Council approve 25-1035 Amendment 1 to the Public Works Agreement (PWA) with Bear Electrical Solutions, LLC, (BES) for on-call service for traffic signal pole replacement, preventative maintenance services, and after-hours signal service, increasing the annual contract amount from $100,000 to $300,000 for FY 2025-26 and up to $400,00 for FY 2026-27 and 2027-28 for a total not to exceed amount of $1,100,000; authorize the appropriation of $50,000 from General Fund Infrastructure Fund; authorize the City Manager, or designee, to execute the amendment upon receipt of all required documents; and authorize the Financial Services Director, or designee, to execute the change order. November 05, 2025 Item #5
20251105 San Diego County Oceanside City Council Item 4 4. City Council: Staff recommends that the City Council approve a change 25-1058 order to increase an existing purchase order with Vulcan Materials for asphalt, in the amount of $230,000, for a revised total of $330,000; approve the purchase as a sole source justification; and authorize the Financial Services Director, or designee, to execute the change order. November 05, 2025 Item #4
20251105 San Diego County Oceanside City Council Item 6 6. City Council: Staff recommends that the City Council approve 25-1056 Amendment 5 to the Professional Services Agreement (PSA) with Wittman Enterprises, LLC, for Emergency Medical Service billing services, with compensation based on a percentage of collections from net collected revenues, with a one-year contract expense estimated at $390,000, to extend the term of the agreement to October 15, 2026, and increase the revenue and expenditure budget in the amount of $106,024 and authorize the City Manager to execute the Amendment. November 05, 2025 Item #6
20251105 San Diego County Oceanside City Council Item 7 7. HDB: Staff recommends that the Harbor District Board of 25-1031 Directors approve Amendment 6 to the Percentage Lease Agreement between the Oceanside Harbor District and Bill Middleton & Sean D. White, dba Breakwater Yacht Sales, for the premises at 1351 Harbor Drive North, Suite B, extending the term of the agreement from December 1, 2025, through November 30, 2027, for a two-year minimum total revenue of $34,010; and authorize the City Manager to execute the amendment upon receipt of all supporting documents. November 05, 2025 Item #7
20251105 San Diego County Oceanside City Council Item 3 3. City Council/ HDB/CDC/ OPFA: Accept City Clerk’s Action Minutes of the Small Craft 25-1081 Harbor District Board of Directors, Community Development Commission, City Council, and Oceanside Public Financing Authority of the October 7, 2025, Special Meeting and October 15, 2025, Regular Meeting November 05, 2025 Item #3
20251105 San Diego County Oceanside City Council Item 2 2. City Council/ HDB/CDC/ OPFA: Staff recommends that the City Council/Harbor 25-1094 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. November 05, 2025 Item #2
20251105 San Diego County Oceanside City Council Item 1 1. CONFERENCE WITH LABOR NEGOTIATOR ON STATUS 25-592 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 November 05, 2025 Item #1
20251105 San Diego County Oceanside City Council Item 16 16. City Council: Staff recommends that the City Council introduce an 25-1006 ordinance amending Chapter 6, Articles l, Il, Ill, IV, VI, XII, XIll, XVI and Chapter 11, Article Il, of the Oceanside City Code (“City Code”) to reflect adoption of the 2025 editions of the California Building Standards Code (CBSC) including local amendments and adopt a resolution of express findings supporting the local amendments. A) Report by Timothy Kersch, Chief Building Official B) Discussion C) Recommendation – introduce ordinance and adopt resolution 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. November 05, 2025 Item #16
20251105 San Diego County Oceanside City Council Item 17 17. City Council: Staff recommends that the City Council adopt a resolution 25-991 continuing the temporary closure of Lagoon View Drive while reserving access solely for emergency response vehicles and various maintenance activities. 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 Brian Thomas, City Engineer E) Recommendation - adopt resolution November 05, 2025 Item #17
20251105 San Diego County Oceanside City Council Item 14 14. City Council: Staff recommends that the City Council accept the Fourth 25-1045 Quarter Financial Status Report, approve the attached budget adjustments and adopt resolutions approving the corrected GANN Appropriations Limits for Fiscal Years 2024-25 and 2025-26. November 05, 2025 Item #14
20251105 San Diego County Oceanside City Council Item 15 15. City Council: Staff recommends that the City Council determine there 25-1065 remains a need to continue emergency work on the 18-inch Mesa Loma Water Main. 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. November 05, 2025 Item #15
20251105 San Diego County Oceanside City Council Item 8 8. City Council: Staff recommends that the City Council approve a 25-1052 Percentage Property Lease Agreement with Givino Rossini, DBA Kettle on Coast, for the use of City-owned property located at 223 North Coast Highway, for a five-year term, with one five-year extension option, for the purpose of operating a bakery/restaurant for a five-year minimum total revenue of $462,000; and authorize the City Manager to execute the agreement upon receipt of all supporting documents. November 05, 2025 Item #8
20251105 San Diego County Oceanside City Council Item 9 9. HDB: Staff recommends that the Harbor District Board of 25-1061 Directors approve a Public Works Agreement (PWA) to Bellingham Marine Industries Inc. (BMI), in the amount of $3,358,701, for the full replacement of R and S Docks in the Oceanside Harbor Marina, including fabrication, installation, electrical drawings, fire suppression lines, permitting, and inspections; approve BMI as a sole source; appropriate $2,136,285 from the Harbor Unrestricted Fund Balance; and authorize the City Manager, or designee to execute the agreement upon receipt of all supporting documents; and authorize the Financial Services Director, or designee, to execute the purchase order. November 05, 2025 Item #9
20251105 San Diego County Oceanside City Council Item 18 18. City Council: Staff recommends that the City Council adopt resolutions 25-1063 approving rate adjustments for calendar years 2026 and 2027 for water, recycled water and wastewater. [Item continued from October 1, 2025 per Oceanside City Code section 2.1.40 – public hearing closed]. A) Mayor calls continued hearing to order B) Frederick Mayo, Water Utilities Director, presents staff report addressing City Council’s October 1, 2025 direction C) Further deliberation by City Council D) Recommendation - adopt resolutions November 05, 2025 Item #18
20251105 San Diego County Oceanside City Council Item 19 19. CDC: Staff recommends that the Community Development 25-1024 Commission adopt a resolution approving Development Plan (RD24-00007), Tentative Parcel Map (RP24-00001), Conditional Use Permit (RCUP24-00003), and Regular Coastal Permit (RRP24-00005) to allow for the construction of four townhome units between two three-story structures at 215 South Myers Street. 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 Dane Thompson, Associate Planner E) Recommendation - adopt resolution November 05, 2025 Item #19
20251105 San Diego County Oceanside City Council Item 21 21. CDC: Staff recommends that the Community Development 25-1062 Commission (CDC) adopt a resolution confirming issuance of a Categorical Exemption pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15303 (New Construction or Conversion of Small Structures) and approving a Regular Coastal Permit to construct a rooftop deck and associated access staircase at 208 South Pacific Street. 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 Nichole Weedman, Planner II E) Recommendation - adopt resolution November 05, 2025 Item #21
20251105 San Diego County Oceanside City Council Item 20 20. City Council/ CDC: Staff recommends that the City Council and Community 25-1001 Development Commission (CDC) adopt a resolution confirming issuance of a Categorical Exemption pursuant to California Environmental Quality Act (CEQA) Guidelines Sections 15302 (Replacement and Reconstruction) and 15303 (New Construction or Conversion of Small Structures) and approving a Regular Coastal Permit (RRP25-00003), allowing upgrades to the City’s existing water and sewer infrastructure within portions of the Downtown District and Coastal areas, including 13,500 feet of water improvements and 16,800 feet of sewer improvements, and expand the City’s recycled water system by installing 5,580 feet of new recycled water infrastructure within the Downtown District and Coastal areas. 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 Shannon Vitale, Senior Planner E) Recommendation - adopt resolution November 05, 2025 Item #20
20251105 San Diego County Oceanside City Council Item 22 22. City Council: Staff recommends that the City Council adopt a resolution 25-1069 approving an updated User Group Classifications and amending the Parks and Recreation Master Fee Schedule. 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 Gonzalez, Parks & Recreation Director 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. November 05, 2025 Item #22
20251105 San Diego County Oceanside City Council Item 23 23. Advance written request to reserve time to speak: 25-1101 a. Ken Leighton - Why do local leaders still engage O'side in pay-to-play politics November 05, 2025 Item #23
20251105 San Diego County Oceanside City Council Item 12 12. City Council: Staff recommends that the City Council approve the 25-973 addition of three Fire Captain positions for Fire Station 9 and approve budget appropriations totaling $622,517 from the General Fund’s Unassigned Fund Balance to the North River Farms Fire Service Account. November 05, 2025 Item #12
20251105 San Diego County Oceanside City Council Item 13 13. City Council: Staff recommends that the City Council approve the 25-1078 creation of thirty (30) Provisional Fuels Crew Member hourly extra-help positions under the existing Hand Crew Program (Measure X budget); approve the new classification and salary; and authorize the reclassification of the FY 2025-26 Hand Crew Program appropriation of $300,000 to the appropriate object codes. November 05, 2025 Item #13
20251105 San Diego County Oceanside City Council Item 11 11. City Council: Staff recommends that the City Council accept and 25-1077 appropriate $75,000 in grant funds from the County of San Diego Community Enhancement Program (CEP) for the Fire Department; and, authorize the City Manager, or designee, to execute all related grant documents. November 05, 2025 Item #11
20251105 San Diego County Oceanside City Council Item 10 10. City Council: Staff recommends that the City Council approve one 25-1059 Addition to Fleet (ATF) vehicle for the Parks and Recreation Department; purchase order to Olathe Ford, in the amount of $122,337, for one addition to fleet vehicle and two replacement vehicles for the Building Division in the Development Services Department; approve a purchase order to LEHR, in the amount of $4,778, to upfit the vehicles; approve a purchase order to G&W Truck Accessories, in the amount of $7,472, for the purchase of two truck bed shells for the Ford Maverick vehicles; approve a $10,000 contingency for any changes to costs of procurement and or/upfitting; and authorize the Financial Services Director, or designee, to execute the purchases order upon receipt of all supporting documents. November 05, 2025 Item #10
San Diego
Date County City Meeting Type Item Type Item Description Details
20260210 San Diego County San Diego City Council Item 30 Item 30: Black History Month. February 10, 2026 Item #30
20260210 San Diego County San Diego City Council Item 54 Item 54: Authorize the Third Amendment to Sole Source Agreement (Contract H186994) with Geosyntec Consultants, Inc. to provide Technical Consultant Services for National Pollutant Discharge Elimination System (NPDES). February 10, 2026 Item #54
20260210 San Diego County San Diego City Council Item 56 Item 56: Authorization to Extend the Current Sole Source Agreement with Hyland Software, Inc. for Two (2) One (1) Year Options. Total Estimated Cost of Proposed Action and Funding Source: This Sole Source medication will increase the total NTE by $391,908.23 , increasing the NTE of the agreement to $1,456,572.23 from the Department of Information Technology’s Non-Discretionary Application Development & Maintenance (ADM) budget. Council District(s) Affected:  Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 1/27/2026, Item 50, (Council voted 8-0, Councilmember Campillo-not present) (O-2026-75 Cor. Copy) Ordinance authorizing the Mayor, or his designee, to execute Amendment No. 2 to the Contract with Hyland Software, Inc., extending the Contract through May 2028 in connection with OnBase workflow, agenda preparation and document retention software services. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Budget and Government Efficiency Committee meeting on January 4, 2026. ACTION:  Motion by Vice Chair Foster III, second by Council President Pro Tem Lee, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Foster III-yea, Lee-yea, Moreno-yea, Elo-Rivera-not present. Docket Office: Meghan Cannis, (760) 650-6307 City Attorney Contact: Mark Imada February 10, 2026 Item #56
20260210 San Diego County San Diego City Council Item 108 Item 108: Appointment to the San Diego Convention Center Corporation, Inc., Board of Directors. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. Council District(s) Affected:  7. Proposed Actions: (R-2026-303) Resolution confirming the Mayor's appointment of Carlos Cota to the Board of Directors of the San Diego Convention Center Corporation for a term ending December 1, 2026. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Alma Robbins February 10, 2026 Item #108
20260210 San Diego County San Diego City Council Item 100 Item 100: Authorization to Execute a Contract with US Peroxide, LLC (dba USP Technologies) for a Full-Service Operations and Maintenance Management Program Providing Hydrogen Sulfide Odor Control at Public Utilities Department Wastewater Facilities (RFP 10090193-25-H). Total Estimated Cost of Proposed Action and Funding Source: The total not-to-exceed amount for this contract is $62,442,415.28 from the Metro Sewer Utility Fund. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-306) Resolution authorizing the Mayor, or his designee, to enter into an Agreement with US Peroxide, LLC, in an amount not-to-exceed $62,442,415.28, to provide an operations and maintenance management program for hydrogen sulfide odor control at Public Utilities Department wastewater facilities. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026.   (Rev 2/5/26) ACTION:  Motion by Vice Chair Campbell, second by Committee Member LaCava, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Public Utilities: Timothy Carroll, (858) 614-4558 City Attorney Contact: Michael D. Johnston February 10, 2026 Item #100
20260210 San Diego County San Diego City Council Item 102 Item 102: Amendment to North City Pure Water Facility Local Resources Program Incentive Agreement with Metropolitan Water District of Southern California. Total Estimated Cost of Proposed Action and Funding Source: There is no cost associated with this item. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-292) Resolution authorizing the Mayor, or designee, to execute the First Amendment to the Agreement for the North City Pure Water Facility Local Resources Program Incentive with the Metropolitan Water District of Southern California and the San Diego County Water Authority. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Public Utilities: Doug Campbell, (858) 292-6304 City Attorney Contact: Elizabeth Cason February 10, 2026 Item #102
20260210 San Diego County San Diego City Council Item 110 Item 110: Resolution Excusing Councilmember Raul A. Campillo from Certain City Council Meetings. Total Estimated Cost of Proposed Action and Funding Source:  N/A Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-279) Resolution excusing Councilmember Campillo's absences from regularly scheduled Council and Committee meetings from January 12, 2026 to March 8, 2026, due to family leave. This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Council District 7: Vic Vettiyil, (619) 236-6749 City Attorney Contact: David J. Karlin February 10, 2026 Item #110
20260210 San Diego County San Diego City Council Item 104 Item 104: Resolution Approving the Agreement Between the City and San Diego Police Officers Association Regarding the Lateral and Recruitment Incentive Programs. Total Estimated Cost of Proposed Action and Funding Source: The Agreement between the City of San Diego and the San Diego Police Officers Association (POA) has a total not to exceed amount of $63,000. Funding is available in the General Fund (100000)/BA 1914. The amount is not currently budgeted, but SDPD has identified that they will absorb it in their current Fiscal Year 2026 budget.  (Rev. 2/6/26) Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-286) Resolution approving and ratifying an Agreement between the City of San Diego and the San Diego Police Officers Association related to the San Diego Police Department's Lateral Police Officer II Incentive Program and the Police Officer Recruitment Incentive Program. Committee Actions Taken: N/A Human Resources: Erik Hanson, (619) 807-6269 City Attorney Contact: Joan F. Dawson February 10, 2026 Item #104
20260210 San Diego County San Diego City Council Item S505 Item S505: Second Amendment to the As-Needed Landscape Architectural Services Agreement with Schmidt Design Group, Inc. Contract# H166714.  (Added 2/6/26) February 10, 2026 Item #S505
20260210 San Diego County San Diego City Council Item S504 Item S504: Appointment to the San Diego Convention Center Corporation, Inc.  (Added 2/6/26) Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. Council District(s) Affected:  Outside of City limits. Proposed Actions: (R-2026-310) Resolution confirming the Mayor’s appointment of Lydia Bartell to the Board of Directors of the San Diego Convention Center Corporation for a term ending December 1, 2028. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Alma Robbins February 10, 2026 Item #S504
20260210 San Diego County San Diego City Council Item 331 Item 331: Fiscal Year 2025 Annual Comprehensive Financial Report (ACFR). This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: There are no City expenditures associated with this action. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-270) Resolution receiving and filing the Fiscal Year 2025 Annual Comprehensive Financial Report of the City. Committee Actions Taken: This item was heard at the Audit Committee meeting on January 21, 2026. ACTION:  Motion by Chair Moreno, second by Committee Member Halpern, to a resolution to receive and file the Fiscal Year 2025 ACFR. VOTE: 4-0; Moreno-yea, Foster III-yea, Halpern-yea, Maffia-yea, Tabshouri-not present. Department of Finance: William Weisman, (619) 236-6397 City Attorney Contact: Bret A. Bartolotta February 10, 2026 Item #331
20260210 San Diego County San Diego City Council Item S501 Item S501: Second Amendment to Agreement for Legal Services with Schwartz, Semerdjian, Cauley, Schena & Bush, LLP to Provide Continuing Legal Services as Panel Outside Counsel.  (Added 2/5/26) Total Estimated Cost of Proposed Action and Funding Source: The proposed increase of $1,000,000 in the not-to-exceed amount, increasing the amount from $1,500,000 to $2,500,000 will be paid from the Public Liability Fund. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-287 Cor. Copy)  (Rev. 2/6/26) Resolution authorizing approval of a Second Amendment to the Agreement with the Law Firm to increase the total not-to-exceed amount from $1,500,000 to $2,500,000. The additional $1,000,000 is necessary to allow the Law Firm to continue representing the City in multiple lawsuits, including litigation involving 101 Ash Street; lawsuits arising from injuries allegedly sustained while riding rented electric scooters, which include two electric-scooter operators’ bankruptcy/insolvency proceedings; and lawsuits filed by more than 1,900 plaintiffs arising from the January 22, 2024 rain event and resulting flooding. Committee Actions Taken: N/A Office of the City Attorney: Jim McNeill, (619) 533-6370 February 10, 2026 Item #S501
20260210 San Diego County San Diego City Council Item 105 Item 105: Settlement of Kevin Che v. City of San Diego, San Diego Superior Court No. 37- 2024-00006335-CU-PA-CTL, Claim No. 35147. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $100,000.00 will be paid from Public Liability Fund. Council District(s) Affected:  3. Proposed Actions: (R-2026-264) Resolution authorizing the settlement of Kevin Che v. City of San Diego, San Diego Superior Court No. 37-2024-00006335-CU-PA-CTL related to a claim for personal injuries from a car accident near 2832 El Cajon Boulevard in San Diego Claim No. 35147. Committee Actions Taken: N/A Office of the City Attorney: Zachariah Hill Rowland, (619) 235-5794 February 10, 2026 Item #105
20260210 San Diego County San Diego City Council Item 58 Item 58: Authorization for Energy Savings Performance Contract with Willdan Energy Solutions and Related Financing Agreement with Webster Bank. February 10, 2026 Item #58
20260210 San Diego County San Diego City Council Item 103 Item 103: Updates to Council Policy 000-26, "City Funds Commission Reports". Total Estimated Cost of Proposed Action and Funding Source:  N/A Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-291) Resolution adopting an amended version of City of San Diego Council Policy 000-26, titled "City Funds Commission Reports." Committee Actions Taken: This item was heard at the Rules Committee meeting on October 22, 2025. ACTION:  Motion by Chair LaCava, second by Committee Member Elo-Rivera, to recommend that the Council President’s Office work with the City Attorney’s Office to draft a resolution to update Council Policy 000-26 for consideration by the City Council. VOTE: 4-0; LaCava-yea, Lee-yea, Campillo-yea, Elo-Rivera-yea, Moreno-not present. Council District 1: Abbey Reuter, (619) 236-6611 City Attorney Contact: Alma Robbins February 10, 2026 Item #103
20260210 San Diego County San Diego City Council Item 106 Item 106: Settlement of Evan M. Holder v. City of San Diego, et al., San Diego Superior Court No. 37-2024-00019630-CU-PO-CTL, Claim No. 35747. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $65,000 will be paid from Public Liability Fund. Council District(s) Affected:  3. Proposed Actions: (R-2026-290) Resolution authorizing the settlement of Evan M. Holder v. City of San Diego, et al., San Diego Superior Court Case No. 37-2024-00019630-CU-PO-CTL, related to a claim of personal injuries as a result of a trip and fall accident in front of 4386 39th Street. Claim No. 35747. Committee Actions Taken: N/A Office of the City Attorney: Dave E. Abad, (619) 533-5821 February 10, 2026 Item #106
20260210 San Diego County San Diego City Council Item 109 Item 109: Reappointments to the Citizens Equal Opportunity Commission. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. Council District(s) Affected:  3, 7. Proposed Actions: (R-2026-305) Resolution confirming the Mayor's reappointment of Joseph Anthony Bustamante and Nicole Howard to the Citizens Equal Opportunity Commission for terms ending January 1, 2028. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Alma Robbins February 10, 2026 Item #109
20260210 San Diego County San Diego City Council Item 32 Item 32: Year of the Horse. February 10, 2026 Item #32
20260210 San Diego County San Diego City Council Item 33 Item 33: Sew Loka Day. February 10, 2026 Item #33
20260210 San Diego County San Diego City Council Item S503 Item S503: Chief Charles Macfarland Day.  (Added 2/5/26) February 10, 2026 Item #S503
20260210 San Diego County San Diego City Council Item 330 Item 330: State Revolving Fund Loan to the City of San Diego’s Sewer System for the Alvarado Trunk Sewer Phase IV Project – Package A. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: For an estimated financing amount of $40 million, over a 30-year level debt repayment term, with an interest rate of 2.2%, the annual debt service is estimated to be approximately $1.9 million. If the estimated financing amount is $50 million, the annual debt service is estimated to be approximately $2.3 million. Council District(s) Affected:  Citywide. Proposed Actions: (O-2026-70) Introduction of an Ordinance authorizing the Mayor or designee to implement a Clean Water State Revolving Fund Loan for the Alvarado Trunk Sewer Phase IV Project - Package A in an estimated amount reasonably expected not-to-exceed $50 million. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Budget and Government Efficiency Committee meeting on January 14, 2026. ACTION:  Motion by Council President Pro Tem Lee, second by Chair Foster III, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Foster III-yea, Moreno-yea, Lee-yea, Elo-Rivera-not present. Department of Finance: Kevin Werner, (619) 533-6121 City Attorney Contact: Bret A. Bartolotta February 10, 2026 Item #330
20260210 San Diego County San Diego City Council Item 60 Item 60: Third Amendment to Agreement with Luth and Turley, Inc. for As-Needed Remediation and Clean-up Services from City of San Diego Water Main Breaks and Sewer Backups Pursuant to Council Policy 400-10. Total Estimated Cost of Proposed Action and Funding Source: There is no cost associated with this action. Council District(s) Affected:  Citywide. Proposed Actions: Subitem-A:  (R-2026-302) Resolution determining that approval of the Third Amendment to the Agreement with Luth and Turley, Inc. for as-needed remediation and clean-up services from City water main breaks and sewer backups is categorically exempt from the California Environmental Quality Act under CEQA Guidelines Section 15301. Subitem-B:  (O-2026-85) Introduction of an Ordinance authorizing the Mayor, or his designee, to execute the Third Amendment to the Agreement with Luth and Turley, Inc., extending the Agreement through June 25, 2028, for as-needed remediation and clean-up services from City water main breaks and sewer backups. Subitem-B:  6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Vice Chair Campbell, second by Committee Member LaCava, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Public Utilities: William Curcio, (619) 908-2555 City Attorney Contact: Michael D. Johnston February 10, 2026 Item #60
20260210 San Diego County San Diego City Council Item S500 Item S500: Settlement of A.M., a Minor v. San Diego Rock Church, et al., San Diego Superior Court Case No.  37-2023-00029738-CU-PO-CTL Claim No. 32154.  (Added 2/5/26) Total Estimated Cost of Proposed Action and Funding Source: $10,000,000.00 from the Public Liability Fund. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-273) Resolution authorizing the settlement of A.M., a minor v San Diego Rock Church, et al., San Diego Superior Court Case No. 37-2023-00029738-CU-PO-CTL, related to the alleged failure of mandatory reporters to report the alleged abuse and neglect of three minors resulting in personal injury. Committee Actions Taken: N/A Office of the City Attorney: Kelly L. McGeehan, (619) 533-5884 February 10, 2026 Item #S500
20260210 San Diego County San Diego City Council Item 51 Item 51: Pure Water Phase 1 Consolidated Action – Contractor Contract Time Extensions. Total Estimated Cost of Proposed Action and Funding Source: These actions have no cost impacts as they are requesting authority for time extension only. Council District(s) Affected:  Citywide. Proposed Actions: Subitem-A:  (O-2026-84) Introduction of an Ordinance authorizing the Mayor, or designee, to extend the obligations of Construction Contract K-21-1848-DBB-3 with OHLA USA, Inc. for an additional twelve months in connection with the Pure Water Phase 1 Morena Conveyance North Project. Subitem-A:  6 votes required pursuant to Charter Section 99. Subitem-B:  (O-2026-80) Introduction of an Ordinance authorizing the Mayor, or designee, to extend the obligations of Construction Contract K-21-1744-DBB-3-A with W.A. Rasic Construction, Inc. for an additional thirty-two months in connection with the Pure Water Phase 1 North City Pure Water Pipeline and Subaqueous Pipeline Project. Subitem-B:  6 votes required pursuant to Charter Section 99. Subitem-C:  (O-2026-79) Introduction of an Ordinance authorizing the Mayor, or designee, to extend the obligations of Construction Contract K-21-1867-DBB-3 with PCL Construction, Inc. for an additional twenty-nine months in connection with the Pure Water Phase 1 Metropolitan Biosolids Center Improvements Project. Subitem-C:  6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Engineering & Capital Projects: Elif Cetin, (619) 533-3794 City Attorney Contact: Elizabeth Cason February 10, 2026 Item #51
20260210 San Diego County San Diego City Council Item 55 Item 55: First Amendment to a Contract From an Invitation to Bid Between the City of San Diego and Ace Parking III, LLC, a Delaware Limited Liability Company. Total Estimated Cost of Proposed Action and Funding Source: A total amount not-to-exceed $260,220 over the term of the First Amendment, from Concourse/Park Garage Operating Fund. Funds for Fiscal Year 2026- $86, 740, were included in the FY26 External Contracts approved budget, there is no additional financial impact to the Fiscal Year 2026 budget. Council District(s) Affected:  3. Proposed Actions: Adopt the following Ordinance which was introduced on 1/26/2026, Item S401, Subitem- B, (Council voted 8-0, Councilmember Campillo-not present) (O-2026-73) Ordinance approving the First Amendment to the Contract Resulting from Invitation to Bid for Evan Jones Parkade Management Services with Ace Parking, III, LLC. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Land Use and Housing Committee meeting on January 14, 2026. ACTION:  Motion by Committee Member Whitburn, second by Chair Lee, to move item to full Council without recommendation. VOTE: 2-1; Lee-yea, Whitburn-yea, Moreno-nay, Elo-Rivera-not present. Economic Development: Christina Bibler, (619) 236-6421 City Attorney Contact: Julie Gough Inman February 10, 2026 Item #55
20260210 San Diego County San Diego City Council Item 53 Item 53: Pure Water Program – Amendment No. 4 to the Agreement with Jacobs-CH2M Hill Engineers, Inc. for As-Needed Construction Management Services – Conveyance Projects - Contract Number H176955. Total Estimated Cost of Proposed Action and Funding Source: This action will authorize the expenditure of an amount not-to-exceed $4,000,000.00 in total from the following two Water Funds: Water Utility Operating, Water Utility CIP; and the following two Sewer Funds: Metro Sewer Utility, Metro Sewer CIP, thus increasing the total amount of the agreement to $89,000,000.00 and for a contract extension of two years and five months, increasing the contract duration to 10 years and eight months. Council District(s) Affected:  Citywide. Proposed Actions: (O-2026-77) Introduction of an Ordinance authorizing the Mayor, or designee, to execute the Fourth Amendment to the Contract with Jacobs-CH2M Hill Engineers, Inc. extending the Contract an additional two years and five months and increasing the not-to exceed amount by $4,000,000 in connection with the Pure Water Phase 1 As-Needed Construction Management Services, Conveyance Projects. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Engineering & Capital Projects: Akram Bassyouni, (619) 533-3616 City Attorney Contact: Elizabeth Cason February 10, 2026 Item #53
20260210 San Diego County San Diego City Council Item 101 Item 101: Award Three (3) As-Needed Environmental Consultant Support Services Agreements –Contracts 7 (H2526611-M) with Harris & Associates, 8 (H2526612-M) with Dudek, & 9 (H2526613-M) with Helix Environmental Planning, Inc. Total Estimated Cost of Proposed Action and Funding Source: The cost of each agreement is not-to-exceed $4,000,000 per agreement, for a total of $12,000,000, over a five-year period.  Each agreement will be funded by the Muni Sewer Revenue. Council District(s) Affected:  Citywide. Proposed Actions: Subitem-A:  (R-2026-295) Resolution approving an agreement with Harris & Associates for As-Needed Environmental Consultant Support Services in an amount not-to-exceed $4,000,000 over five years and related actions. Subitem-B:  (R-2026-298) Resolution approving an agreement with Dudek for As-Needed Environmental Consultant Support Services in an amount not-to-exceed $4,000,000 over five years and related actions. Subitem-C:  (R-2026-299) Resolution approving an agreement with Helix Environmental Planning, Inc. for As- Needed Environmental Consultant Support Services in an amount not-to-exceed $4,000,000 over five years and related actions. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Vice Chair Campbell, second by Committee Member LaCava, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Public Utilities: Megan Hickey, (619) 613-0370 City Attorney Contact: Bonny Hsu February 10, 2026 Item #101
20260210 San Diego County San Diego City Council Item 10 Item 10: Approval of Council Minutes. Proposed Actions: Subitem-A:  Approval of Council Minutes for December 01, 2025 Adj. Subitem-B:  Approval of Council Minutes for December 02, 2025 Adj. Subitem-C:  Approval of Council Minutes for December 08, 2025. Subitem-D:  Approval of Council Minutes for December 09, 2025. February 10, 2026 Item #10
20260210 San Diego County San Diego City Council Item 107 Item 107: Settlement of Raul Tellez v. City of San Diego, San Diego Superior Court No. 37- 2022-00024636-CU-WT-CTL, Claim No. 29868. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $350,000.00 will be paid from Water Fund. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-247) Resolution authorizing the settlement of Raul Tellez v. City of San Diego, San Diego Superior Court Case No. 37-2022-00024636-CU-WT-CTL, related to allegations of a failure to engage in the interactive process, failure to accommodate Plaintiff’s disability, and retaliation. Claim No. 29868. Committee Actions Taken: N/A Office of the City Attorney: Lucy A. Manfre, (619) 533-5932 February 10, 2026 Item #107
20260210 San Diego County San Diego City Council Item 31 Item 31: National Engineers Week. February 10, 2026 Item #31
20260210 San Diego County San Diego City Council Item 50 Item 50: Pure Water Program – First Amendment to the Agreement with PMWeb, Inc. to Provide Web-Based Project Control System for Pure Water Program Phase 1 – Sole Source Agreement #4265. Total Estimated Cost of Proposed Action and Funding Source: This action will authorize the expenditure of an amount not-to-exceed $684,000 in total, over three (3) years, of which $259,920 is estimated to be from the Metro Sewer Utility Fund, and $424,080 is estimated to be from the Water Utility Operations Fund. Council District(s) Affected:  1, 2, 3, 5, 6, 7. Proposed Actions: (O-2026-78) Introduction of an Ordinance authorizing the Mayor, or designee, to execute the First Amendment to the Contract with PMWeb, Inc., extending the Contract for an additional three years and increasing the not-to-exceed amount by $684,000 in connection with the Pure Water Phase 1 Program software system for construction management support services. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell yea, LaCava-yea. Engineering & Capital Projects: Elif Cetin, (619) 533-3794 City Attorney Contact: Elizabeth Cason February 10, 2026 Item #50
20260210 San Diego County San Diego City Council Item S502 Item S502: Request for an Extension of the Construction Contract # K-21-1961-DBB-3 with Burtech Pipeline Incorporated for the Construction of the Sewer and Water Group 812 Replacement Project.  (Added 2/5/26) This item will be considered in the morning session which is scheduled to begin at 10:00 a.m. Total Estimated Cost of Proposed Action and Funding Source: There is no cost associated with this action. Council District(s) Affected:  1, 2. Proposed Actions: (O-2026-92) Introduction of an Ordinance authorizing extension of the obligations of contract K-21- 1961-DBB-3 with Burtech Pipeline Incorporated for construction of the SEWER & AC Water Group 812 project to March 10, 2027, and related actions. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Engineering & Capital Projects: Shadi Sami, (619) 980-0008 February 10, 2026 Item #S502
20260210 San Diego County San Diego City Council Item 52 Item 52: Pure Water Program – Amendment No. 3 to the Agreement with Parsons-Black & Veatch Joint Venture for As-Needed Construction Manager - Treatment Plant and Facilities Projects - Contract Number H176935. Total Estimated Cost of Proposed Action and Funding Source: This action with authorize the expenditure of an amount not-to-exceed $5,600,000.00 in total from the following two Water Funds: Water Utility Operating, Water Utility CIP; and the following two Sewer Funds: Metro Sewer Utility, Metro Sewer CIP,  increasing the total amount of the agreement to $115,600,000.00 and extending the contract two years and five months, increasing the contract duration to ten years and five months ending August 31, 2028 Council District(s) Affected:  Citywide. Proposed Actions: (O-2026-76) Introduction of an Ordinance authorizing the Mayor, or designee, to execute Amendment No. 3 to the Contract with Parsons-Black & Veatch, extending the contract for an additional three years and increasing the not-to-exceed amount by $5,600,000 for the Pure Water Phase 1 As-Needed Construction Manager, Treatment Plant and Facilities Projects. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Environment Committee meeting on January 22, 2026. ACTION:  Motion by Committee Member LaCava, second by Vice Chair Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Elo-Rivera-yea, Campbell-yea, LaCava-yea. Engineering & Capital Projects: Akram Bassyouni, (619) 533-3616 City Attorney Contact: Elizabeth Cason February 10, 2026 Item #52
20260210 San Diego County San Diego City Council Item 57 Item 57: PRJ-1059329 - 3823 Ingraham Street (Ava Pacific Beach) Project. Total Estimated Cost of Proposed Action and Funding Source: No City expenditures are being approved with this action. All costs associated with processing of this project are paid through a deposit account by the applicant. Council District(s) Affected:  1. Proposed Actions: Adopt the following Ordinance which was introduced on 1/27/2026, Item 332, Subitem- C, (Council voted 8-0, Councilmember Campillo-not present) (O-2026-71) Ordinance approving a rezone changing 12.96 acres located at 3823, 3863, and 3913 Ingraham Street and 3952 Jewell Street, within the Pacific Beach Community Plan Area, in the City of San Diego, California, from RM-3-7 (Residential – Multiple Unit) to RM-3- 8 for the AVA Pacific Beach project. This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Development Services: Sara Osborn, (619) 446-5381 City Attorney Contact: Justin Bargar February 10, 2026 Item #57
20260209 San Diego County San Diego City Council Item S401 Item S401: Approve a Covenant Between the California Department of Transportation and the City of San Diego Prior to City’s Acceptance of Approximately 2.5 Acres of Real Property Along Interstate 5, Bounded by Boston Avenue, 29th Street and 32nd Street for a Non-Motorized Transportation Facility.  (Added 2/6/26) This item will be considered in the morning session which is scheduled to begin at 10:00 a.m. Total Estimated Cost of Proposed Action and Funding Source: There are no costs associated with this action. Council District(s) Affected:  8. Proposed Actions: (R-2026-315) Resolution approving an Agreement imposing restrictive covenants on the Boston Avenue non-motorized multi-use pathway relinquishment from the State of California of approximately 2.5 acres of real property along Interstate 5, bounded by Boston Avenue, 29th Street, and 32nd Street. Committee Actions Taken: N/A Economic Development: Christina Bibler, (619) 236-6421 City Attorney Contact: Delmar Williams February 09, 2026 Item #S401
20260209 San Diego County San Diego City Council Item 251 Item 251: Submission of Ballot Proposals for the November 3, 2026 Ballot. City Council Policy 000-21 establishes a procedure for submittal of ballot proposals to the City Council, by members of the public, Councilmembers, the Mayor or mayoral departments, independent department directors or a public agency. Ballot proposals may be submitted to the Office of the City Clerk.  The City Clerk shall then transmit them promptly to Rules Committee Consultant. The Office of the City Clerk has established the following calendar for the ballot proposals for the November 3, 2026 election. Please submit all proposals to cityclerk@sandiego.gov Date February 09, 2026 Item #251
20260209 San Diego County San Diego City Council Item S400 Item S400: FY 2027 Updated City Council Budget Priorities.  (Added 2/6/26) This item will be considered in the morning session which is scheduled to begin at 10:00 a.m. Total Estimated Cost of Proposed Action and Funding Source:  N/A Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-314) Resolution accepting the Independent Budget Analyst's Report on Updated City Council Budget Priorities for Fiscal Year 2027. This item is not subject to the Mayor's veto. Committee Actions Taken: This item was heard at the Budget and Government Efficiency Committee meeting on February 4, 2026. ACTION:  Motion by Council President Pro Tem Lee, second by Councilmember Elo- Rivera, to recommend Council accept the IBA report with one modification: to include all expenditure priorities supported by four Councilmembers in the updated Budget Priorities Resolution. VOTE:  3-0; Foster III-yea, Lee-yea, Elo-Rivera-yea, Moreno-not present. Office of the Independent Budget Analyst: Lisa Byrne, (619) 236-5917 City Attorney Contact: Bret A. Bartolotta February 09, 2026 Item #S400
20260209 San Diego County San Diego City Council Item 250 Item 250: Submission of Ballot Proposals for the June 2, 2026 Ballot. City Council Policy 000-21 establishes a procedure for submittal of ballot proposals to the City Council, by members of the public, Councilmembers, the Mayor or mayoral departments, independent department directors or a public agency. Ballot proposals may be submitted to the Office of the City Clerk.  The City Clerk shall then transmit them promptly to Rules Committee Consultant. The Office of the City Clerk has established the following calendar for the ballot proposals for the June 2, 2026 election. Please submit all proposals to cityclerk@sandiego.gov Date February 09, 2026 Item #250
20260127 San Diego County San Diego City Council Item 53 Item 53: Clarifying Ordinance for Measure C Approved by Voters March 2020. Total Estimated Cost of Proposed Action and Funding Source: There are no costs associated with this action. Council District(s) Affected:  Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 1/13/2026, Item 331, (Council voted 8-0, Councilmember Campillo-not present): (O-2026-69) Ordinance amending Chapter 3, Article 5, Division 2 of the San Diego Municipal Code by amending sections 35.0201 through 35.0211 relating to an increase in the transient occupancy tax for specified purposes and the issuance of associated bonds. Committee Actions Taken: N/A Office of the City Treasurer: Elizabeth Correia, (619) 236-7157 City Attorney Contact: Kevin Reisch January 27, 2026 Item #53
20260127 San Diego County San Diego City Council Item 108 Item 108: Resolution Excusing Councilmember Jennifer Campbell From Attending City Council and Committee Meetings Due to Personal and Medical Leave Reasons. Total Estimated Cost of Proposed Action and Funding Source:  N/A Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-227) Resolution excusing Councilmember Jennifer Campbell's absences from Council and Committee meetings due to medical reasons. This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Council District 2: Venus Molina, (619) 236-6622 City Attorney Contact: David J. Karlin January 27, 2026 Item #108
20260127 San Diego County San Diego City Council Item 109 Item 109: Resolution Excusing Council President Joe LaCava From Certain City Council Meetings. Total Estimated Cost of Proposed Action and Funding Source:  N/A Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-269) Resolution excusing the Council President from Council meetings on May 13, 2025, September 22, 2025, and October 6 & 7, 2025. This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Council District 1: Emily Lynch, (619) 236-6159 City Attorney Contact: David J. Karlin January 27, 2026 Item #109
20260127 San Diego County San Diego City Council Item 104 Item 104: Appointment to the San Diego Convention Center Corporation, Inc., Board of Directors. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. Council District(s) Affected:  5. Proposed Actions: (R-2026-280) Resolution confirming the Mayor’s appointment of Shawn Dixon to the Board of Directors of the San Diego Convention Center Corporation for a term ending December 1, 2028. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Alma Robbins January 27, 2026 Item #104
20260127 San Diego County San Diego City Council Item S502 Item S502: International Holocaust Remembrance Day.  (Added 1/21/26) January 27, 2026 Item #S502
20260127 San Diego County San Diego City Council Item 54 Item 54: Amendments to the San Diego Municipal Code to Establish the Homelessness Revenue Account Citizens Oversight Committee. January 27, 2026 Item #54
20260127 San Diego County San Diego City Council Item S501 Item S501: Paige Folkman Day.  (Added 1/21/26) January 27, 2026 Item #S501
20260127 San Diego County San Diego City Council Item 106 Item 106: This item has been removed from the Agenda.  (Rev. 1/22/26) January 27, 2026 Item #106
20260127 San Diego County San Diego City Council Item 103 Item 103: Settlement of Riikka Kantonen v. City of San Diego, San Diego Superior Court No. 37-2024-00017853-CU-PO-CTL, Claim No. 34828. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $100,000.00 will be paid from Public Liability Fund. Council District(s) Affected:  1. Proposed Actions: (R-2026-229) Resolution authorizing the settlement of Riikka Kantonen v. City of San Diego, San Diego Superior Court Case No. 37-2024-00017853-CU-PO-CTL, related to a claim of personal injuries arising out of an alleged dangerous condition of public property. Claim No. 34828. Committee Actions Taken: N/A Office of the City Attorney: Erin Benler-Ward, (619) 533-4732 January 27, 2026 Item #103
20260127 San Diego County San Diego City Council Item 101 Item 101: FY 2026 Community Projects, Programs, and Services Funding Allocations from Council District 7 to 36 Nonprofit Organizations. Total Estimated Cost of Proposed Action and Funding Source: Previously budgeted Fiscal Year 2026 Community Project, Programs, and Services (CPPS) funding allocations for all nine Council Districts total $799,787.94. Of those previously budgeted funds, this item allocates $100,000.00 of Council District 7’s CPPS funds to various nonprofit and public agencies organizations pursuant to Council Policy 100-06. Council District(s) Affected:  7. Proposed Actions: Subitem-A:  (R-2026-276) Resolution determining that the approval of Fiscal Year 2026 Community Projects, Programs, and Services funding allocations, pursuant to Council Policy 100-06, recommended by Council District 7 to certain nonprofit organizations is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA guidelines section 15301. Subitem-B:  (R-2026-275) Resolution approving Fiscal Year 2026 Community Projects, Programs, and Services funding allocations, pursuant to Council Policy 100-06, recommended by Council District 7 to 36 nonprofit organizations in the aggregate amount of $100,000. Committee Actions Taken: N/A Council Administration: Malachi Bielecki, (619) 236-7709 City Attorney Contact: Alma Robbins January 27, 2026 Item #101
20260127 San Diego County San Diego City Council Item 32 Item 32: Patrick Henry High School Girls’ Flag Football Team Day. January 27, 2026 Item #32
20260127 San Diego County San Diego City Council Item 105 Item 105: Appointment to the Board of Building Appeals and Advisors. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. Council District(s) Affected:  3. Proposed Actions: (R-2026-257) Resolution confirming the Mayor's appointment of Soheil Nakhshab, for a term ending March 1, 2027, to the Board of Building Appeals and Advisors. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Valerie Silverman Massey January 27, 2026 Item #105
20260127 San Diego County San Diego City Council Item 102 Item 102: Settlement of Nancy Laughead  v. City of San Diego, San Diego Superior Court No. 37-2022-00028144-CU-PO-CTL, Claim No. 29131. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $98,500.00 will be paid from Public Liability Fund. Council District(s) Affected:  3. Proposed Actions: (R-2026-250) Resolution authorizing the settlement of Nancy Laughead v. City of San Diego, San Diego Superior Court Case No. 37-2022-00028144-CU-PO-CTL, related to a claim for personal injury damages from a trip and fall while walking on the sidewalk behind the Downtown San Diego Post Office located at F Street and 8th Avenue on September 14, 2021. Claim No. 29131. Committee Actions Taken: N/A Office of the City Attorney: Robert J. Rice, (619) 533-5629 January 27, 2026 Item #102
20260127 San Diego County San Diego City Council Item 30 Item 30: Robert Cronk Day. January 27, 2026 Item #30
20260127 San Diego County San Diego City Council Item 333 Item 333: Authorization for Energy Savings Performance Contract with Willdan Energy Solutions and Related Financing Agreement with Webster Bank. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: Project cost is $111,778,000 and will be funded via a 25-year Equipment Lease Purchase Agreement. Avoided energy costs resulting from retrofits are projected to completely offset financing payments. Council District(s) Affected:  Citywide. Proposed Actions: (O-2026-72) Introduction of an Ordinance approving the forms of and authorizing the execution of the Energy Savings Performance Contract with Willdan Energy Solutions and other related financing documents including an Equipment Lease Purchase Agreement and Escrow Agreement. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Department of General Services: Lindsey Hawes, (858) 627-3352 City Attorney Contact: William Smith January 27, 2026 Item #333
20260127 San Diego County San Diego City Council Item 332 Item 332: PRJ-1059329 - 3823 Ingraham Street (Ava Pacific Beach) Project. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: No City expenditures are being approved with this action. All costs associated with processing of this project are paid through a deposit account by the applicant. Council District(s) Affected:  1. Proposed Actions: The project proposes an amendment to the General Plan and Pacific Beach Community Plan and Local Coastal Program Land Use Plan to redesignate a 12.96-acre site located at 3823, 3863, and 3913 Ingraham Street and 3952 Jewell Street (AVA Pacific Beach), within the Pacific Beach Community Plan Area, from Medium-High residential (29-43 dwelling units per net residential acre (du/nra)) to High Residential (15-54 dwelling unit per acre (du/ac)); a rezone from RM-3-7 (Residential – Multiple Unit) to RM-3-8; and a Coastal Development Permit and Public Sewer Easement Vacation to redevelop 4.35 acres of the 12.96-acre site with an additional 138 multiple-dwelling units, including seven affordable units, a surface parking lot, and two new parking structures within an existing 564 multiple-dwelling unit development. Subitem-A:  (R-2026-260) Resolution certifying Environmental Impact Report No. 1059329/SCH No. 2022120345 and adopting Findings, a Statement of Overriding Considerations, and a Mitigation, Monitoring, and Reporting Program for the AVA Pacific Beach project. Subitem-A:  This item is not subject to the Mayor's veto. Subitem-B:  (R-2026-261) Resolution approving an amendment to the General Plan and the Pacific Beach Community Plan and Local Coastal Program Land Use Plan for the AVA Pacific Beach project. Subitem-B:  This item is not subject to the Mayor's veto. Subitem-C:  (O-2026-71) Introduction of an Ordinance approving a rezone changing 12.96 acres located at 3823, 3863, and 3913 Ingraham Street and 3952 Jewell Street, within the Pacific Beach Community Plan Area, in the City of San Diego, California, from RM-3-7 (Residential – Multiple Unit) to RM-3-8 for the AVA Pacific Beach project. Subitem-C:  This item is not subject to the Mayor's veto. Subitem-D:  (R-2026-262) Resolution approving a Coastal Development Permit for the AVA Pacific Beach project. Subitem-D:  This item is not subject to the Mayor's veto. Subitem-E:  (R-2026-263) Resolution approving the Public Sewer Easement Vacation granted per Map No. 6264 for the AVA Pacific Beach project. Subitem-E:  This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Development Services: Sara Osborn, (619) 446-5381 City Attorney Contact: Justin Bargar January 27, 2026 Item #332
20260127 San Diego County San Diego City Council Item 330 Item 330: This item has been removed from the Agenda. January 27, 2026 Item #330
20260127 San Diego County San Diego City Council Item 52 Item 52: Fifth Amendment to Agreement with Buchalter APC to Provide Continuing Legal Services as Outside Counsel. Total Estimated Cost of Proposed Action and Funding Source: This fifth Amendment with Buchalter is to increase the not-to-exceed $1,000,000.00, for a total not-to-exceed amount of $3,500,000.00. Approximately $750,000.00 is estimated for FY 2026 from Public Liability Fund 720045. Funds expended under this Fifth Amendment to the Agreement will be sourced from the Public Liability Fund No. 720045, enterprise department funds, or the General Fund, depending on the matter. Council District(s) Affected:  Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 1/13/2026, Item S500, (Council voted 8-0, Councilmember Campillo-not present): (O-2026-62 Cor. Copy) Ordinance of the council of the City of San Diego authorizing the fifth amendment to the legal services agreement between the City of San Diego and Buchalter APC. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Office of the City Attorney: Jim McNeill, (619) 533-5860 January 27, 2026 Item #52
20260127 San Diego County San Diego City Council Item 331 Item 331: Establishment of a Residential Parking Permit Program for Sundays in the Downtown, Uptown, and Mid-City Parking Meter Zones. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. January 27, 2026 Item #331
20260127 San Diego County San Diego City Council Item 107 Item 107: Appointment and Reappointments to the Resiliency Advisory Board. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. Council District(s) Affected:  2, 5, 6, 7, 8. Proposed Actions: (R-2026-278) Resolution confirming the Mayor's appointment of Grace Jones, for a term ending August 1, 2026, and reappointments of Cynthia Rose Harris, Stan Williams, Eric Lardy, and A-bel (Annabel) Yee Gong, for a terms ending August 1, 2027, to the Resiliency Advisory Board. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Valerie Silverman Massey January 27, 2026 Item #107
20260127 San Diego County San Diego City Council Item 100 Item 100: Agreement Between the City of San Diego and the San Diego Municipal Employees Association to Amend Article 21 of the Memorandum of Understanding Related to Special Assignment Pay for Building Maintenance Supervisors in the Department of General Services. Total Estimated Cost of Proposed Action and Funding Source: The anticipated General Fund (100000) fiscal impact in FY 2026 is $13,016 total - $6,179 for one Building Maintenance Supervisor and $6,837 for one Senior Building Maintenance Supervisor. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-274) Resolution approving an Agreement between the City of San Diego and the San Diego Municipal Employees Association, to amend Article 21 of the Memorandum of Understanding related to special assignment pay for Building Maintenance Supervisors in the Department of General Services. 6 votes required pursuant to Charter section 11.2. Committee Actions Taken: N/A Human Resources: Jonnabelle Domingo, (619) 846-0495 City Attorney Contact: Miguel Merrell January 27, 2026 Item #100
20260127 San Diego County San Diego City Council Item S500 Item S500: FY 2026 Community Projects, Programs, and Services Funding Allocations from Council District 3 to 61 Nonprofit Organizations. (Added 1/21/26) Total Estimated Cost of Proposed Action and Funding Source: Previously budgeted Fiscal Year 2026 Community Project, Programs, and Services (CPPS) funding allocations for all nine Council Districts total $799,787.94. Of those previously budgeted funds, this item allocates $100,000.00 of Council District 3’s CPPS funds to various nonprofit and public agencies organizations pursuant to Council Policy 100-06. Council District(s) Affected:  3. Proposed Actions: Subitem-A: (R-2026-271) Resolution determining that the approval of Fiscal Year 2026 Community Projects, Programs, and Services funding allocations, pursuant to Council Policy 100-06, recommended by Council District 3 to certain nonprofit organizations is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA guidelines sections 15301, 15303, and 15304. Subitem-B: (R-2026-268) Resolution approving Fiscal Year 2026 Community Projects, Programs, and Services funding allocations, pursuant to Council Policy 100-06, recommended by Council District 3 to 61 nonprofit organizations in the aggregate amount of $100,000. Committee Actions Taken: N/A Council Administration: Malachi Bielecki, (619) 236-7709 City Attorney Contact: Alma Robbins January 27, 2026 Item #S500
20260127 San Diego County San Diego City Council Item 31 Item 31: Joel Craddock Day. January 27, 2026 Item #31
20260127 San Diego County San Diego City Council Item 50 Item 50: Authorization to Extend the Current Sole Source Agreement with Hyland Software, Inc. for Two (2) One (1) Year Options. Total Estimated Cost of Proposed Action and Funding Source: This Sole Source medication will increase the total NTE by $391,908.23 , increasing the NTE of the agreement to $1,456,572.23 from the Department of Information Technology’s Non-Discretionary Application Development & Maintenance (ADM) budget.  (Rev. 1/23/26) Council District(s) Affected:  Citywide. Proposed Actions: (O-2026-75) Introduction of an Ordinance authorizing the Mayor, or his designee, to execute Amendment No. 2 to the Contract with Hyland Software, Inc., extending the Contract through May 2028 in connection with OnBase workflow, agenda preparation and document retention software services. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Budget and Government Efficiency Committee meeting on January 14, 2026. January 27, 2026 Item #50
20260127 San Diego County San Diego City Council Item S503 Item S503: FY 2026 Community Projects, Programs, and Services Funding Allocation(s) from Council District 4 to 36 Nonprofit Organizations. (Added 1/21/26)  (Rev. 1/22/26) Total Estimated Cost of Proposed Action and Funding Source: Previously budgeted Fiscal Year 2026 Community Project, Programs, and Services (CPPS) funding allocations for all nine Council Districts total $799,787.94. Of those previously budgeted funds, this item allocates $87,000.00 of Council District 4’s CPPS funds to various nonprofit organizations pursuant to Council Policy 100-06. Council District(s) Affected:  4. Proposed Actions: Subitem-A: (R-2026-289 Cor. Copy)  (Rev. 1/22/26) Resolution determining that the approval of Fiscal Year 2026 Community Projects, Programs, and Services funding allocations, pursuant to Council Policy 100-06, recommended by Council District 4 to certain nonprofit organizations is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA guidelines sections 15301 and 15304. Subitem-B: (R-2026-288 Cor. Copy)  (Rev. 1/22/26) Resolution approving Fiscal Year 2026 Community Projects, Programs, and Services funding allocations, pursuant to Council Policy 100-06, recommended by Council District 4 to 36 nonprofit organizations in the aggregate amount of $87,000. Committee Actions Taken: N/A Council Administration: Abigail Edwards, (619) 236-5918 City Attorney Contact: Alma Robbins January 27, 2026 Item #S503
20260127 San Diego County San Diego City Council Item 51 Item 51: Third Amendment to the Consulting Agreement with Christian Moeller Studio LLC for Artist Consulting Services for Creation of an Original, Site-Specific Public Artwork for the Pure Water North City Public Art Project (H166774). Total Estimated Cost of Proposed Action and Funding Source: The total amount not to exceed for the Third Amendment is $171,570 and is available in CIP A-LA.00001, Pure Water Program Ph 1. Council District(s) Affected:  6. Proposed Actions: Adopt the following Ordinance which was introduced on 1/13/2026, Item 50, (Council voted 7-1, Councilmember von Wilpert-nay, Councilmember Campillo-not present): (O-2026-26) Ordinance authorizing the Mayor, or his designee, to execute the Third Amendment to the Contract with Christian Moeller Studio LLC, to increase the amount of the Contract by $171,570 to a total amount not-to-exceed $1,146,570, and extending the Contract through December 1, 2027, in connection with the Pure Water North City Public Art Project. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Economic Development and Intergovernmental Relations Committee meeting on December 10, 2025. ACTION:  Motion by Chair Campillo, second by Vice Chair Foster lll, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Campillo-yea, Foster III-yea, Campbell-yea. Economic Development: Christina Bibler, (619) 236-6421 City Attorney Contact: Ken So January 27, 2026 Item #51
20260126 San Diego County San Diego City Council Item 250 Item 250: Submission of Ballot Proposals for the June 2, 2026 Ballot. City Council Policy 000-21 establishes a procedure for submittal of ballot proposals to the City Council, by members of the public, Councilmembers, the Mayor or mayoral departments, independent department directors or a p ublic agency. Ballot proposals may be submitted to the Office of the City Clerk.  The City Clerk shall then transmit them promptly to Rules Committee Consultant. The Office of the City Clerk has established the following calendar for the ballot proposals for the June 2, 2026 election. Please submit all proposals to cityclerk@sandiego.gov Date January 26, 2026 Item #250
20260126 San Diego County San Diego City Council Item 200 Item 200: Amendment to the Homekey+ CDBG Subrecipient Agreement Between the City of San Diego and the San Diego Housing Commission. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: The proposed actions result in no fiscal impact to the City’s General Fund, as the funding referenced in these requested actions originates from the federal Department of Housing and Urban Development (HUD). Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-285) Resolution of the Council of the City of San Diego Approving the First Amendment to the Homekey+ CDBG Subrecipient Agreement between the City of San Diego and the San Diego Housing Commission. Committee Actions Taken: N/A Economic Development: Christina Bibler, (619) 236-6421 City Attorney Contact: Andrew J. Alfonso January 26, 2026 Item #200
20260126 San Diego County San Diego City Council Item S400 Item S400: Appointment and Compensation of Roger Smith as Executive Director for the Commission on Police Practices.  (Added 1/21/26) Total Estimated Cost of Proposed Action and Funding Source: The recommended compensation for the pending Executive Director of the Commission on Police Practices appointee is an annual wage of $216,000, consistent with the former Executive Director and payable from the General Fund. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-258) Resolution appointing Roger Smith to the position of Executive Director of the Commission on Police Practices and establishing his compensation in the position. This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Council District 1: Victoria Joes, (619) 236-6611 City Attorney Contact: Joan F. Dawson January 26, 2026 Item #S400
20260126 San Diego County San Diego City Council Item 251 Item 251: Submission of Ballot Proposals for the November 3, 2026 Ballot. City Council Policy 000-21 establishes a procedure for submittal of ballot proposals to the City Council, by members of the public, Councilmembers, the Mayor or mayoral departments, independent department directors or a public agency. Ballot proposals may be submitted to the Office of the City Clerk.  The City Clerk shall then transmit them promptly to Rules Committee Consultant. The Office of the City Clerk has established the following calendar for the ballot proposals for the November 3, 2026 election. Please submit all proposals to cityclerk@sandiego.gov Date January 26, 2026 Item #251
20260126 San Diego County San Diego City Council Item S401 Item S401: First Amendment to a Contract From an Invitation to Bid Between the City of San Diego and Ace Parking III, LLC, a Delaware Limited Liability Company.   (Added 1/22/26) This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: A total amount not-to-exceed $260,220 over the term of the First Amendment, from Concourse/Park Garage Operating Fund. Funds for Fiscal Year 2026- $86,740, were included in the FY26 External Contracts approved budget, there is no additional financial impact to the Fiscal Year 2026 budget. Council District(s) Affected:  3. Proposed Actions: Subitem-A:  (R-2026-284) Resolution determining that approval of the First Amendment to the Contract Resulting from Invitation to Bid for Evan Jones Parkade Management Services with Ace Parking, III, LLC, is categorically exempt from the California Environmental Quality Act under Title 14 California Code of Regulations section 15301. Subitem-B:  (O-2026-73) Introduction of an Ordinance approving the First Amendment to the Contract Resulting from Invitation to Bid for Evan Jones Parkade Management Services with Ace Parking, January 26, 2026 Item #S401
20260126 San Diego County San Diego City Council Item 252 Item 252: Ballot Propositions Forwarded for 2ND Committee Review. The following ballot propositions have been referred from the Rules Committee to a second hearing for consideration for placement on a future ballot as noted. Proposal Target Ballot Vacation Home Operation Tax to Preserve Housing June 2, 2026 January 26, 2026 Item #252
20251217 San Diego County San Diego City Council Item 700 Item 700: Approval of the Updated 2025-2026 City of San Diego Legislative Platform. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-191) Resolution approving the Updated 2025-2026 State and Federal Legislative Platform. Committee Actions Taken: This item was heard at the Economic Development and Intergovernmental Relations Committee meeting on November 5, 2025. ACTION:  Motion by Chair Campillo, second by Committee Member Campbell, to approve the updated 2025-2026 Legislative Platform, with the following amendments; Add to bullet 15 in the state policy priorities, listed on p.4 of the draft as follows: “Support measures that promote the use of public land for housing, including affordable and middle-income housing," and remove the language "and streamline Surplus Land Act processes to enhance the viability of housing projects on public land.” Add new bullets immediately following bullet 15: “Support legislation that would amend the State Surplus Land Act to clarify that not all public land is suitable for housing, particularly where development would conflict with the City Charter or voter-approved measures, including, but not limited to, dedicated public parkland such as Mission Bay Park, Balboa Park, Mission Trails Regional Park, other regional parks, open space, or canyons.” “Support legislation that would amend the State Surplus Land Act to exclude Mission Bay Park.” VOTE: 4-0; Campillo-yea, Foster III-yea, Campbell-yea, Lee-yea. Government Affairs: Walter Bishop, (619) 964-6502 City Attorney Contact: Hilda R. Mendoza December 17, 2025 Item #700
20251217 San Diego County San Diego City Council Item 701 Item 701: Approval of First Amendment to Federal Legislative and Executive Branch Lobbying Contract, Consent to Assignment Agreement, and Conflict of Interest Waiver with Holland and Knight LLP and Manatt, Phelps & Phillips LLP. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-219) Resolution approving the Consent to Assignment Agreement, First Amendment to Legislative and Executive Branch Lobbying Contract, and Conflict of Interest Waiver with Holland and Knight LLP and Manatt, Phelps & Phillips LLP for federal legislative branch and executive branch consulting services and representation. Committee Actions Taken: N/A Government Affairs: Walt Bishop, (619) 964-6502 City Attorney Contact: Hilda R. Mendoza December 17, 2025 Item #701
20251216 San Diego County San Diego City Council Item 606 Item 606: Appointment to the Senior Affairs Advisory Board. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this section. Council District(s) Affected:  7. Proposed Actions: (R-2026-210) Resolution confirming the Mayor’s appointment of Kasey Cheal to the Senior Affairs Advisory Board for a term ending May 31, 2027. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Alma Robbins December 16, 2025 Item #606
20251216 San Diego County San Diego City Council Item 612 Item 612: Coastal Data Information Program 50th Anniversary Day.  (Added 12/10/25) December 16, 2025 Item #612
20251216 San Diego County San Diego City Council Item 613 Item 613: Amici Park Contribution Agreement.  (Added 12/10/25) Total Estimated Cost of Proposed Action and Funding Source: The total cost of this agreement is not-to-exceed $1,000,000. The agreement will be funded by Downtown Development Impact Fees. Council District(s) Affected:  3. Proposed Actions: (O-2026-57) Introduction of an Ordinance approving a contribution agreement between the City of San Diego and the Little Italy Association, a 501(c)(3) California Public Benefit Corporation, for improvements to Amici Park in the Downtown Community Planning Area and authorizing the expenditure of up to $1 million of Downtown Development Impact Fee funds for certain park development costs as described in the contribution agreement. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on November 20, 2025. ACTION:  Motion by Chair Whitburn, second by Committee Member von Wilpert to recommend Council approval of staff's proposed actions. VOTE:  4-0; Whitburn-yea, Lee-yea, Foster III-yea, von Wilpert-yea. Development Services: Brian Schoenfisch, (619) 533-6457 City Attorney Contact: Noah Brazier December 16, 2025 Item #613
20251216 San Diego County San Diego City Council Item 607 Item 607: Appointment to the Municipal Golf Committee. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. Council District(s) Affected:  7. Proposed Actions: (R-2026-212) Resolution confirming the Mayor’s appointment of David Bock to the Municipal Golf Committee for a term ending May 1, 2029. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Alma Robbins December 16, 2025 Item #607
20251216 San Diego County San Diego City Council Item 609 Item 609: College Area Community Plan Update and Associated Zoning Actions. This item will be considered in the afternoon session which is scheduled to begin at 1:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: There are no expenditures being authorized with this action. Council District(s) Affected:  9. Proposed Actions: These action requests approval of General Plan Amendments; San Diego Municipal Code Amendments; Mid-City Communities Plan Amendment; Comprehensive Update to the College Area Community Plan, Rezones, Repeal of the Core Sub Area Design Manual, Addendum to Program Environmental Impact Report SCH No. 2021070359 for the comprehensive College Area Community Plan Update (College Area CPU Project). Subitem-A:  (R-2026-130) Resolution Adopting Addendum to PEIR SCH No. 2021070359 and Adopting the Mitigation, Monitoring, and Reporting Program for the College Area CPU Project. Subitem-B:  (R-2026-131) Resolution approving an Amendment to the General Plan and the College Area Community Plan for the College Area CPU Project. Subitem-C:  (R-2026-132) Resolution approving an Amendment to the General Plan and the Mid-City Communities Plan for the College Area CPU Project. Subitem-D:  (O-2026-24) Introduction of an Ordinance approving rezoning lands within the College Area Community Plan Area, in the City of San Diego consistent with the College Area CPU Project. Committee Actions Taken: This item was heard at the Land Use and Housing Committee meeting on November 21, 2025. ACTION:  Motion by Vice Chair Elo-Rivera, second by Councilmember Moreno, to recommend Council approval of staff’s proposed actions and request that City Planning Department add appropriate additional policies or language supporting anti-displacement and anti-speculation strategies reflecting the language in existing HAP 2.0, General Plan Housing Element, and tenant protections in the draft that comes before City Council, and extend the "District" pedestrian route classification on Montezuma further west to 54th street where Hardy Elementary is. VOTE: 3-1; Lee-yea, Elo-Rivera-yea, Moreno-yea, Campillo-nay. Planning: Nathen Causman, (619) 236-7225 City Attorney Contact: Shannon Eckmeyer December 16, 2025 Item #609
20251216 San Diego County San Diego City Council Item 608 Item 608: Appointment to the Human Relations Commission. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this section. Council District(s) Affected:  6, 9. Proposed Actions: (R-2026-213) Resolution confirming the Mayor’s appointments of Sabrina Bazzo for a term ending July 22, 2026, Edwin Lohr for a term ending July 22, 2027, and Abdifatah Moalim for a term ending July 22, 2029, and reappointment of Rickie Brown for a term ending July 22, 2029, to the Human Relations Commission. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Alma Robbins December 16, 2025 Item #608
20251216 San Diego County San Diego City Council Item 618 Item 618: Ratification of a First Amendment and Approval of a Second Amendment to the Grant Agreement with the County of San Diego for the Domestic Violence Shelter.  (Added 12/12/25) Total Estimated Cost of Proposed Action and Funding Source: The second amendment reduces the grant amount by $800,000, from an original not to exceed total of $6,200,000 to a new total of $5,400,000. The current mitigation discussions are focusing on alleviating the funding gap with program savings and within HSSD's approved budget. There will be no additional funds requested. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-223) Resolution Ratifying a First Amendment to the Subrecipient Agreement and approving a Second Amendment to the Subrecipient Agreement with the County of San Diego for the Emergency Shelter for Survivors of Domestic Violence. Committee Actions Taken: N/A Homelessness Strategies: Sarah Jarman, (619) 385-6963 City Attorney Contact: Hilda R. Mendoza December 16, 2025 Item #618
20251216 San Diego County San Diego City Council Item 610 Item 610: Clairemont Community Plan Update and Associated Zoning Actions. This item will be considered in the afternoon session which is scheduled to begin at 1:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: There are no expenditures being authorized with this action. Council District(s) Affected:  2. Proposed Actions: This action requests the approval of the Clairemont Community Plan Update (CPU) and associated General Plan Amendments; Morena Corridor Specific Plan Amendments; Balboa Avenue Station Area Specific Plan Amendments; San Diego Municipal Code Amendments to include the Clairemont Height Limit Overlay Zone Amendment; and Rezones; and the adoption of the Addendum to Program Environmental Impact Report SCH No. 2021070359 and the amended Mitigation, Monitoring and Reporting Program for the Clairemont CPU. Subitem-A:  (R-2026-172) Resolution adopting an Addendum to Program Environmental Impact Report Sch. No. 2021070359 and adopting the amended Mitigation, Monitoring and Reporting Program. Subitem-B:  (R-2026-173) Resolution adopting an amendment to the General Plan, and the Clairemont Community Plan. Subitem-C:  (O-2026-34) Introduction of an Ordinance amending the Morena Corridor Specific Plan in the Clairemont Mesa Community Plan Area; and amending Ordinance No. O-21122 adopted September 12, 2019, of the Ordinances of the City of San Diego, insofar as it conflicts herewith. Subitem-D:  (O-2026-36) Introduction of an Ordinance amending the Balboa Avenue Station Area Specific Plan in the Clairemont Mesa Community Plan Area; and amending Ordinance No. O-21120, adopted September 12, 2019, of the Ordinances of the City of San Diego, insofar as it conflicts herewith. Subitem-E:  (O-2026-35 Cor. Copy) Introduction of an Ordinance rezoning 8,539 acres located within the Clairemont Community Plan Area, in the City of San Diego, California, to the RS-1-3, RS-1-7, RT-1- 2, RT-1-5, RM-1-1, RM-2-5, RM-3-7, RM-3-8, RM-3-9, RM-4-10, CC-1-3, CC-3-6, CC- 3-7, CC-3-8, CC-3-9, CN-1-2, CN-1-4, CO-1-2, RMX-2, IL-3-1, IP-2-1, OR-1-1, OR-1-2, OP-1-1, and OP-2-1 Zones; and repealing Ordinance No. O-19419 (New Series) adopted October 10, 2005, and Ordinance No. O-20087 (New Series) adopted September 12, 2011, of the Ordinances of the City of San Diego, insofar as the same conflict herewith. Subitem-F:  (O-2026-47) Introduction of an Ordinance amending Chapter 13, Article 2, Division 13 of the San Diego Municipal Code by retitling Division 13, by retitling and amending Sections 132.1301 and 132.1302, by amending Section 132.1305, and by retitling and amending section 132.1306, relating to the Clairemont Community Plan Update. Committee Actions Taken: This item was heard at the Land Use and Housing Committee meeting on November 21, 2025. ACTION:  Motion by Councilmember Moreno, to recommend Council approval of staff’s proposed actions and request staff provide a written analysis on the issues and suggestions contained in the letters submitted by the Building Industry Association on November 20, 2025, and the Clairemont Town Council on November 17, 2025, and have that information provided to the City Council prior to the Plan Update being heard by the full Council. VOTE: 4-0; Lee-yea, Elo-Rivera-yea, Moreno-yea, Campillo-yea. Planning: Sean McGee, (619) 236-6494 City Attorney Contact: Lindsey Sebastian December 16, 2025 Item #610
20251216 San Diego County San Diego City Council Item 603 Item 603: Request Authorization to Increase the Not-to-exceed Value of Construction Contract (K-23-2060-DBB) with TC Construction and Authorization of Construction Change Order No. 5 for the La Media Roadway Improvements Project S15018. Total Estimated Cost of Proposed Action and Funding Source: This action is requesting authorization to pay for the Construction Change Order #5 in the amount of $1,094,494.01, and requesting authorization to increase the contract award amount  to $46,000,000.00. Funding is available in CIP S15018, La Media Road Improvements, $1,090,445.16 is from the Otay Mesa EIFD Capital Project Fund, and $4,048.85 is from the Otay WD Reimb S15018. Council District(s) Affected:  8. Proposed Actions: (O-2026-58) Introduction of an Ordinance authorizing the not-to-exceed amount of Construction Contract K-23-2060-DBB-3, La Media Road Improvements Project, with TC Construction, Inc. to be increased by $2,000,000 to a total not-to-exceed amount of $46,000,000 and approving Change Order No. 5 for this Construction Contract with TC Construction Inc. in an amount not-to-exceed $1,094,494.01. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on November 20, 2025. ACTION:  Motion by Chair Whitburn, second by Committee Member von Wilpert, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Whitburn-yea, Lee-yea, Foster III-yea, von Wilpert-yea. Engineering & Capital Projects: George Ghossain, (619) 533-4397 City Attorney Contact: Ryan P. Gerrity December 16, 2025 Item #603
20251216 San Diego County San Diego City Council Item 617 Item 617: Approval of Contract with Klear.ai for a Risk Management Information System (RMIS) Software as a Service (SaaS) Solution.  (Added 12/12/25) Total Estimated Cost of Proposed Action and Funding Source: The five-year contract cost is $1,899,831.65 and the five one-year options total $2,035,596.59, resulting in a ten-year contract term not-to-exceed amount of $3,935,428.24 to be paid from the Risk Management Administration Fund. Council District(s) Affected:  Citywide. Proposed Actions: (O-2026-63) Introduction of an Ordinance authorizing the Mayor, or his designee, to enter into an Agreement with Klear.ai, in an amount not to exceed $3,935,428.24, to provide Risk Management Information System software as a service. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Budget & Government Efficiency Committee meeting on December 10, 2025. ACTION:  Motion by Vice Chair Moreno, second by Committee Member Elo-Rivera to recommend Council approval of staff's proposed actions. VOTE:  4-0; Foster III-yea, Moreno-yea, Lee-yea, Elo-Rivera-yea. Risk Management: David Heller, (619) 236-6754 City Attorney Contact: Mark Imada December 16, 2025 Item #617
20251216 San Diego County San Diego City Council Item 616 Item 616: Exemption of one (1) Program Coordinator Position in the City of San Diego from Classified Service.  (Added 12/12/25) Total Estimated Cost of Proposed Action and Funding Source: This position is budgeted in the Fiscal Year 2026 budget within the Solid Waste Management Fund. Council District(s) Affected:  Citywide. Proposed Actions: (O-2026-59) Introduction of an Ordinance authorizing the exemption of a Program Coordinator position in the City’s Environmental Services Department from the Classified Service, based on advisory review and favorable comment by the Civil Service Commission on July 3, 2025. This position will be responsible for developing and overseeing the implementation of process improvement projects, developing and revising standard operating procedures, and processing map functions of the Collection Services Division. This Action is brought under San Diego Charter Section 117(a)(17). Committee Actions Taken: This item was heard at the Budget & Government Efficiency Committee meeting on December 10, 2025. ACTION:  Motion by Council President Pro Tem Lee, second by Chair Foster III to recommend Council approval of staff's proposed actions. VOTE:  4-0; Foster III-yea, Moreno-yea, Lee-yea, Elo-Rivera-yea. Environmental Services: Kirby Brady, (619) 249-2735 City Attorney Contact: Miguel Merrell December 16, 2025 Item #616
20251216 San Diego County San Diego City Council Item 614 Item 614: Hanukkah 2025.  (Added 12/12/25) December 16, 2025 Item #614
20251216 San Diego County San Diego City Council Item 604 Item 604: Declare Multiple Parcels of City-Owned Real Property Located Throughout the City of San Diego “Exempt Surplus Land” Pursuant to California Government Code Section 54221(f)(1)(B). Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this action. This action is limited to declaring the Properties “exempt surplus” land. Council District(s) Affected:  1, 3. Proposed Actions: (R-2026-201) Resolution Declaring Multiple Parcels of City-Owned Real Property Located Throughout the City of San Diego Exempt Surplus Land Pursuant to California Government Code Section 54221(f)(1)(B). Committee Actions Taken: This item was heard at the Land Use and Housing Committee meeting on November 6, 2025. ACTION:  Motion by Committee Member Campillo, second by Vice Chair Elo-Rivera, to recommend Council approval of staff's proposed actions. VOTE:  3-1; Lee-yea, Elo-Rivera-yea, Campillo-yea, Moreno-nay. Economic Development: Christina Bibler, (619) 236-6421 City Attorney Contact: Andrew J. Alfonso December 16, 2025 Item #604
20251216 San Diego County San Diego City Council Item 605 Item 605: Settlement of Jennifer Gregory v. City of San Diego, et al., San Diego Superior Court Case No. 37-2022-00041240-CU-OE-CTL, Claim No. 30811. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $250,000.00 will be paid from Public Liability Fund. Council District(s) Affected:  8. Proposed Actions: (R-2026-215) Resolution authorizing the settlement of Jennifer Gregory v. City of San Diego, et al., San Diego Superior Court Case No. 37-2022-00041240-CU-OE-CTL related to a claim of alleged employment discrimination, harassment and retaliation. Risk Claim No. 30811. Committee Actions Taken: N/A Office of the City Attorney: Paul H. James, (619) 533-5454 City Attorney Contact: Paul H. James December 16, 2025 Item #605
20251216 San Diego County San Diego City Council Item 611 Item 611: Citywide Community Enhancement Overlay Zone and Removal of the Community Plan Implementation Overlay Zone for College Area and Clairemont Community Planning Areas. This item will be considered in the afternoon session which is scheduled to begin at 1:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: There are no expenditures being authorized with this action. Council District(s) Affected:  Citywide. Proposed Actions: This action requests the approval of the Community Enhancement Overlay Zone and associated Municipal Code amendments and Local Coastal Program amendment. The Community Enhancement Overlay Zone is a new citywide overlay zone with supplemental regulations intended for application in community-specific areas identified through community plan updates to provide public space and connectivity improvements within or adjacent to the public right-of-way. Subitem-A:  (R-2026-211 Cor. Copy)  (Rev. 12/12/25) Resolution suspending the Rules of Council San Diego Municipal Code section 22.0101, Rule 2.13. Subitem-A: 6 votes required pursuant to San Diego Municipal Code section 22.0101, Rule 2.13. Subitem-A: This item is not subject to the Mayor's veto. Subitem-B:  (O-2026-48) Introduction of an Ordinance amending Chapter 11, Article 3, Division 1 of the San Diego Municipal Code by amending Section 113.0103; amending Chapter 12, Article 6, Division 4 by amending Section 126.0402; amending Chapter 12, Article 6, Division 5 by amending Section 126.0502; amending Chapter 13, Article 2, Division 1 by amending Section 132.0102; amending Chapter 13, Article 2, Division 14 by amending Sections 132.1402 and 132.1403; amending Chapter 13, Article 2 by adding new Division 16 and Sections 132.1601, 132.1602, 132.1605, 132.1610, 132.1615, 132.1620, 132.1625, 132.1630, and 132.1635; amending Chapter 14, Article 1, Division 6 by amending Section 141.0621; amending Chapter 14, Article 3, Division 3 by amending Section 143.0302; amending Chapter 14, Article 3, Division 9 by amending Section 143.0920; amending Chapter 14, Article 3, Division 10 by amending Sections 143.1010, 143.1020, and 143.1025; and amending Chapter 14, Article 3, Division 14 by amending Section 143.1410, relating to the Clairemont and College Area Community Plan Updates. Committee Actions Taken: N/A Planning: Sean McGee, (619) 236-6494 City Attorney Contact: Shannon Eckmeyer and Lindsey Sebastian December 16, 2025 Item #611
20251216 San Diego County San Diego City Council Item 615 Item 615: Exemption of a Program Manager Position in Environmental Services Department from the Classified Service.  (Added 12/12/25) Total Estimated Cost of Proposed Action and Funding Source: The position fully funded in the Fiscal Year 2026 Budget with an anticipated salary impact of $237,537. Council District(s) Affected:  Citywide. Proposed Actions: (O-2026-60) Introduction of an Ordinance authorizing the exemption of a Program Manager position in the City’s Environmental Services Department from the Classified Service, based on advisory review and favorable comment by the Civil Service Commission on September 5, 2024. This position will be responsible for overseeing the Clean SD Waste Enforcement Section. This Action is brought under San Diego Charter Section 117(a)(17). Committee Actions Taken: This item was heard at the Budget & Government Efficiency Committee meeting on December 10, 2025. ACTION:  Motion by Councilmember Elo-Rivera, second by Chair Foster III to recommend Council approval of staff's proposed actions. VOTE:  4-0; Foster III-yea, Moreno-yea, Lee-yea, Elo-Rivera-yea. Environmental Services: Jeremy Culuko, (858) 526-2344 City Attorney Contact: Miguel Merrell December 16, 2025 Item #615
20251216 San Diego County San Diego City Council Item 601 Item 601: Alwin Benjamin Holman Day. December 16, 2025 Item #601
20251216 San Diego County San Diego City Council Item 600 Item 600: Assistant Fire Chief James Gaboury Day. December 16, 2025 Item #600
20251216 San Diego County San Diego City Council Item 602 Item 602: National Blood Donor Month. December 16, 2025 Item #602
20251215 San Diego County San Diego City Council Item S401 Item S401: Fiscal Year 2027-2031 Five-Year Financial Outlook.  (Added 12/11/25) This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: This is an informational item only. Council District(s) Affected:  Citywide. Proposed Actions: December 15, 2025 Item #S401
20251215 San Diego County San Diego City Council Item S400 Item S400: Fiscal Year 2026 First Quarter Budget Monitoring Report. (Added 12/11/25) This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: There are no fiscal considerations. This is an information item only. Council District(s) Affected:  Citywide. Proposed Actions: This is an information item only. Committee Actions Taken: N/A Department of Finance: Ambar Gutierrez, (619) 533-6297 December 15, 2025 Item #S400
20251215 San Diego County San Diego City Council Item S402 Item S402: Authorization to Enter Into and Sign a Cooperative Procurement Contract with Genuine Parts Company Doing Business as (d.b.a.) NAPA Integrated Business Solutions for the Purchase of Vendor Managed Inventory and Logistics Management Solutions for Fleets and Facilities.  (Added 12/12/25) This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: NAPA 5-Year contract, including 2 1-Year options to extend, totaling $56,922,551. The contract will be funded from the Fleet Operations Division's Operating Fund which is an Internal Service Fund. Council District(s) Affected:  Citywide. Proposed Actions: (R-2026-204) Resolution authorizing the Mayor, or designee, to enter into and sign a Cooperative Procurement Contract with Genuine Parts Company, doing business as NAPA Integrated Business Solutions, for the purchase of Vendor Managed Inventory and Logistics Management Solutions for Fleets and Facilities as-needed, in an amount not-to-exceed $56,922,551, for a term beginning on December 30, 2025, and extending through December 3, 2028, with up to two (2) additional one-year options to renew, under the terms and conditions set forth in the Contract, and related funding actions. Committee Actions Taken: This item was heard at the Budget and Government Efficiency Committee meeting on December 10, 2025. ACTION:  Motion by Council President Pro Tem Lee, second by Councilmember Elo- Rivera, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Foster III-yea, Moreno-yea, Lee-yea, Elo-Rivera-yea. Department of General Services: Gina Dulay, (619) 218-6033 City Attorney Contact: Markecia Simmons December 15, 2025 Item #S402
20251215 San Diego County San Diego City Council Item 200 Item 200: SDG&E 2025 Presentation on Gas & Electric Rates. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: This is an informational item only; there is no cost associated with this item. Council District(s) Affected:  Citywide. Proposed Actions: This is an informational item only. Committee Actions Taken: N/A Department of General Services: Megan Ong, (619) 236-7077 December 15, 2025 Item #200
20251215 San Diego County San Diego City Council Item 252 Item 252: Approval of the final map “NAKANO CONDOMINIUMS”. Notice is hereby given that the City Engineer has reviewed and will approve on the date of this City Council meeting that certain final map entitled “NAKANO CONDOMINIUMS" (S.D.P. No. PMT- 3198048, PRJ No. 1076302) located adjacent to Ocean View Hills residential development to the east, Interstate 805 to the west, Kaiser Medical Center to the south and the Otay Valley River Park to the north, in the RM-2-4 zone, within the Otay Mesa Community Plan Area Council District 8., a copy of which is available for public viewing at the office of the San Diego City Clerk. Specifically, the City Engineer has caused the map to be examined and has made the following findings: (1) The map substantially conforms to the approved tentative map, and any approved alterations thereof and any conditions of approval imposed with said tentative map. (2) The map complies with the provisions of the Subdivision Map Act and any local ordinances applicable at the time of approval of the tentative map. (3) The map is technically correct. Said map will be finalized and recorded unless a valid appeal is filed. Interested parties will have 10 calendar days from the date of this Council hearing to appeal the above findings of the City Engineer to the City Council. A valid appeal must be filed with the City Clerk no later than 2:00 PM, 10 calendar days from the date of this City Council meeting, stating briefly which of the above findings made by the City Engineer was improper or incorrect and the basis for that conclusion. If you have questions about the map approval findings or need additional information about the map or your appeal rights, please feel free to contact Gregory Jeffries (619) 446-5132 December 15, 2025 Item #252
20251215 San Diego County San Diego City Council Item 251 Item 251: Ballot Propositions Forwarded for 2ND Committee Review. The following ballot propositions have been referred from the Rules Committee to a second hearing for consideration for placement on a future ballot as noted. Proposal Target Ballot Vacation Home Operation Tax to Preserve Housing June 2, 2026 December 15, 2025 Item #251
20251215 San Diego County San Diego City Council Item 250 Item 250: Submission of Ballot Proposals for the June 2, 2026 Ballot. December 15, 2025 Item #250
20251118 San Diego County San Diego City Council Item 56 Item 56: Master Lease Agreements to (i) Finance General Fund Vehicles and Equipment and (ii) Finance Solid Waste Management Fund Refuse and Recycling Bins. Total Estimated Cost of Proposed Action and Funding Source: The City utilizes the Equipment and Vehicle Financing Program (EVFP) as a leasepurchase financing option to fund certain as-needed eligible essential equipment and fleet needs. Currently, staff is seeking authorization to finance General Fund vehicles in an amount not to exceed $40.5 million and Solid Waste Management Fund refuse and recycling bins for the Environmental Service Department in an amount not to exceed $41.5 million. Council District(s) Affected: Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 11/3/2025, Item S400, Subitem A (Council voted 8-1, Councilmember Moreno-nay): Subitem-A: (O-2026-27 Cor. Copy 2) Ordinance approving the City of San Diego’s Master Lease Agreement with Banc of America Public Capital Corporation for the purpose of financing the acquisition of General Fund vehicles and equipment in an amount not to exceed $40,500,000 and taking other related actions and declaring its official intent to reimburse itself from the proceeds of tax-exempt lease-purchase obligations. Subitem-A: 6 votes required pursuant to Charter Section 99. Adopt the following Ordinance which was introduced on 11/3/2025, Item S400, Subitem B (Council voted 6-3, Councilmember Foster III-nay, Councilmember von Wilpert-nay, Councilmember Campillo-nay): Subitem-B: (O-2026-40 Cor. Copy) Ordinance approving the City of San Diego’s Master Lease Agreement with Banc of America Public Capital Corporation for the purpose of financing the acquisition of Solid Waste Management Fund refuse and recycling bins in an amount not to exceed $41,500,000 and taking other related actions and declaring its official intent to reimburse itself from the proceeds of tax-exempt lease-purchase obligations. Subitem-B: 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Debt Management: Marisol Valdovinos, (619) 236-6903 City Attorney Contact: Marguerite Middaugh November 18, 2025 Item #56
20251118 San Diego County San Diego City Council Item 52 Item 52: Request for an Extension of the Construction Contract # K-20-1911-DBB-3 with Burtech Pipeline Incorporated for the Construction of the Balboa Park Pipeline Phase III Project. Total Estimated Cost of Proposed Action and Funding Source: This amendment will extend contract duration only and does not have associated Fiscal Considerations. Council District(s) Affected: 3. Proposed Actions: (O-2026-31) Introduction of an Ordinance authorizing the extension of the obligations of construction contract K-20-1911-DBB-3 with Burtech Pipeline Incorporated for construction of the Balboa Park Pipeline Phase III Project and related actions. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on October 23, 2025. ACTION: Motion by Vice Chair Lee, second by Committee Member von Wilpert, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Whitburn-yea, Lee-yea, von Wilpert-yea, Foster III-not present. Engineering & Capital Projects: Shadi Sami, (619) 236-7306 City Attorney Contact: Bonny Hsu November 18, 2025 Item #52
20251118 San Diego County San Diego City Council Item 53 Item 53: First Amendment to the Consulting Agreement with Parkeology LLC, Formerly Katherine Clark, for Artist Consulting Services for Creation of an Original, SiteSpecific Public Artwork for Mira Mesa Community Park Public Art Project Phase II (H197094). Total Estimated Cost of Proposed Action and Funding Source: $136,775 from Mira Mesa Fund to account for the increase in material costs and the administrative costs incurred by Parkeology LLC during the delays with design, contracting, and construction of Mira Mesa Community Park Phase 2. Council District(s) Affected: 6. Proposed Actions: Adopt the following Ordinance which was introduced on 10/28/2025, Item 50, (Council voted 7-0, Councilmember von Wilpert-not present, Councilmember Campillo-not present): (O-2026-15) Ordinance authorizing the Mayor, or their designee, to execute the First Amendment to the Contract with Parkeology LLC (formerly Katherine Clark) to extend the Contract beyond five years to February 14, 2027, and to increase the Contract by an additional amount of $136,775. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Economic Development and Intergovernmental Relations Committee meeting on October 8, 2025. ACTION: Motion by Committee Member Lee, second by Committee Member Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Campillo-yea, Foster III-yea, Campbell-yea, Lee-yea. Economic Development: Christina Bibler, (619) 236-6421 City Attorney Contact: Ken So November 18, 2025 Item #53
20251118 San Diego County San Diego City Council Item 51 Item 51: Time Extension of Construction Contract (K-20-1914-EMR-3) with Otis Elevator Company, and Authorization of Construction Change Order No. 4 for the Civic Center Plaza Elevator Emergency Modernization Project. Total Estimated Cost of Proposed Action and Funding Source: This action will extend contract duration only and does not have associated Fiscal Considerations. Council District(s) Affected: 3. Proposed Actions: (O-2026-42) Introduction of an Ordinance authorizing the obligations of Construction Contract K-201914-EMR-3, Civic Center Plaza Elevator Emergency Modernization Project, with Otis Elevator Company, to extend beyond five years through June 30, 2026, and authorizing the Mayor or designee to sign Change Order No. 4 with Otis Elevator Company for this Construction Contract. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on October 23, 2025. ACTION: Motion by Vice Chair Lee, second by Committee Member von Wilpert, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Whitburn-yea, Lee-yea, von Wilpert-yea, Foster III-not present. Engineering & Capital Projects: George Ghossain, (619) 533-4397 City Attorney Contact: Christina L. Rae November 18, 2025 Item #51
20251118 San Diego County San Diego City Council Item S506 Item S506: This item has been removed from the Agenda. (Rev. 11/14/25) November 18, 2025 Item #S506
20251118 San Diego County San Diego City Council Item S501 Item S501: San Diego Squared (SD2) 5th Anniversary Day. (Added 11/12/25) November 18, 2025 Item #S501
20251118 San Diego County San Diego City Council Item 350 Item 350: Submission of Ballot Proposals for the June 2, 2026 Ballot. November 18, 2025 Item #350
20251118 San Diego County San Diego City Council Item S500 Item S500: Peter Chu Day. (Added 11/12/25) November 18, 2025 Item #S500
20251118 San Diego County San Diego City Council Item S503 Item S503: Alzheimer’s San Diego 10th Anniversary Day. (Added 11/12/25) November 18, 2025 Item #S503
20251118 San Diego County San Diego City Council Item 103 Item 103: Request for Authorization to Apply for, Accept, and Expend the 2024 Local Partnership Program (LPP) Grant for the Streamview Drive Phase 2 Improvements Project (S-18000), and Transferring Surplus Funding to Transportation Infrastructure Projects. Total Estimated Cost of Proposed Action and Funding Source: This action allows the City to receive and use a $10 million grant from the Local Partnership Program (LPP) to help fund the Streamview Drive Phase 2 Improvements Project. Please see staff report fiscal considerations section for additional information. Council District(s) Affected: Citywide. Proposed Actions: Subitem-A: (R-2026-182) Resolution determining that authorizing the acceptance, appropriation, and expenditure of $10,000,000 in 2024 Local Partnership Program grant funding in support of the Streamview Drive Phase 2 Improvements Projects and transfers of surplus funding to additional transportation infrastructure projects is exempt from the California Environmental Quality Act pursuant to CEQA Guidelines section 15061(b)(3). Subitem-B: (R-2026-181) Resolution authorizing the Mayor, or his designee, to make applications to California Transportation Commission and take all necessary actions to secure funding in an amount not-to-exceed $10,000,000 in Fund CIP S18000 for the Streamview Drive Phase 2 Improvements Project; Authorizing the Chief Financial Officer to increase the Fiscal Year 2026 CIP Budget, and to accept, appropriate and expend an amount not-to-exceed $10,000,000, for the purpose of supporting construction, contingent upon receipt of a fully executed Grant Agreement if the Grant funding is secured. Authorizing the Chief Financial Officer to transfer surplus funds to transportation infrastructure projects which includes $3,620,556.98 within Fund 400169 TRANSNET EXTENSION 70% CAP transferred as follows: L24005 Barrio Logan Roundabouts ($1,120,556.98) and B26039 Carmel Mountain TS Emergency ($2,500,0000); and $1,305,791.66 within Fund 400881 DEBT FUNDED GENERAL FUND CIP PROECTS transferred as follows: B23091 Sidewalk Replacement Group 2330 - LV & N ($153,758.28), B26052 University Ave Sidewalk Improvements ($400,000), B25034 ADA Improvement Group 2504 ($6,213.93), B26018 ADA Improvement Group 2603 ($20,000), L24005 Barrio Logan Roundabouts ($217,543.02), B14048 Traffic Signal Upgrades Citywide FY14 ($90,000.43), and B22154 Installation of City Owned SL 2202 NSG ($418,276). Committee Actions Taken: N/A Transportation Department: Gary Chui, (442) 385-4770 City Attorney Contact: Ryan P. Gerrity November 18, 2025 Item #103
20251118 San Diego County San Diego City Council Item 58 Item 58: Exemption of Council Representative Position in Council District 9 from Classified Service. Total Estimated Cost of Proposed Action and Funding Source: The salary allocations will be absorbed by the Council District 9 office budget. Council District(s) Affected: 9. Proposed Actions: Adopt the following Ordinance which was introduced on 11/4/2025, Item S501, (Council voted 9-0): (O-2026-33) Ordinance authorizing the exemption of a Council Representative I position assigned to the Council District 9 Office from the Classified Service, based on advisory review and favorable comment by the Civil Service Commission on October 2, 2025. This position will be responsible for supporting priorities, concerns, and opportunities for collaboration across District 9 neighborhoods, in addition to other duties. This Action is brought under San Diego Charter Section 117(a)(17). Committee Actions Taken: N/A Council District 9: Molly Weber, (619) 510-6891 City Attorney Contact: Miguel Merrell November 18, 2025 Item #58
20251118 San Diego County San Diego City Council Item 107 Item 107: Agreements Between the City of San Diego and the San Diego Municipal Employees Association to Amend Articles 43 and 79 of the Memorandum of Understanding Related to Corporate Apparel for Designated Classifications in the Public Utilities Department and Voluntary Certification Pay. Total Estimated Cost of Proposed Action and Funding Source: The estimated financial impact in FY 2026 is $506 in the Municipal Sewer Revenue Fund, $660 in the Metropolitan Sewer Utility Fund, and $3,657 in the Water Utility Operating Fund. The department will absorb the cost through its operating budget. Financial impacts related to Voluntary Certification Pay are unknown at this time due to the timing of when employees may become eligible. Council District(s) Affected: Citywide. Proposed Actions: Subitem-A: (R-2026-186) Resolution approving an Agreement between the City of San Diego and the San Diego Municipal Employees Association, to amend Article 43 of the Memorandum of Understanding related to corporate apparel for designated classifications in the Public Utilities Department. Subitem-A: 6 votes required pursuant Charter Section 11.2. Subitem-B: (R-2026-187) Resolution approving an Agreement between the City of San Diego and the San Diego Municipal Employees Association, to amend Article 79 of the Memorandum of Understanding related to voluntary certification pay. Subitem-B: 6 votes required pursuant Charter Section 11.2. Committee Actions Taken: N/A Human Resources: Kirsten McGinn, (619) 666-2369 City Attorney Contact: Miguel Merrell November 18, 2025 Item #107
20251118 San Diego County San Diego City Council Item 101 Item 101: Reimbursement Agreement Between City and SANDAG for Construction of Imperial Avenue Bikeway Pavement Repair Project. Total Estimated Cost of Proposed Action and Funding Source: Debt Fund General Fund CIP in the amount of $1,369,547 and Trench Cut Fee Fund in the amount of $118,160. Council District(s) Affected: 4,8,9. Proposed Actions: (R-2026-178) Resolution authorizing the Mayor, or his designee, to enter into a Reimbursement Agreement with SANDAG, in an amount not-to-exceed $1,487,707.00, related to the Imperial Avenue Bikeway Pavement Repair project, and authorizing related actions. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on October 23, 2025. ACTION: Motion by Vice Chair Lee, second by Committee Member von Wilpert, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Whitburn-yea, Lee-yea, von Wilpert-yea, Foster III-not present. Transportation Department: Everett Hauser, (619) 533-3012 City Attorney Contact: Dominic Guglielmo November 18, 2025 Item #101
20251118 San Diego County San Diego City Council Item 100 Item 100: First Amendment to the Cooperative Contract Between the City of San Diego and Motorola Solutions, Inc. for 60000024-25-E, RMS Mobile Records Management System. Total Estimated Cost of Proposed Action and Funding Source: This action requests approval to increase the contract amount by $960,000 for a total notto-exceed amount of $3,954,236 during the five (5) year term of the contract through October 10, 2029, from Police General Fund. Expenditures are contingent upon the Chief Financial Officer furnishing a certificate that funds necessary for expenditure are or will be on deposit with the City Treasurer. Council District(s) Affected: Citywide. Proposed Actions: (R-2026-179) Resolution authorizing the Mayor, or his designee, to execute the First Amendment to the Cooperative Agreement with Motorola Solutions, Inc. for a 60000024-25-E, RMS Mobile Records Management System to increase the contract amount by $960,000 for a total notto-exceed amount of $3,954,236. Committee Actions Taken: This item was heard at the Public Safety Committee meeting on October 29, 2025. ACTION: Motion by Committee Member Campbell, second by Committee Member Whitburn, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; von Wilpert-yea, Campillo-yea, Campbell-yea, Whitburn-yea. Police: Joseph Schnider, (619) 204-2237 City Attorney Contact: Jill Cristich November 18, 2025 Item #100
20251118 San Diego County San Diego City Council Item 59 Item 59: Contract Extension with Ace Parking for Balboa Park Tram Services. Total Estimated Cost of Proposed Action and Funding Source: This amendment increases the not-to-exceed amount of the original agreement by $2,800,000 for an additional two-year period through December 19, 2027, for a total contract amount of $6,128,500. The General Fund and Transient Occupancy Tax Fund will be used as funding sources, though this will be supplemented with another fund that will eventually be created exclusively for Balboa Park improvements, once the parking revenue materializes. Council District(s) Affected: Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 11/4/2025, Item S502, (Council voted 9-0): (O-2026-41) Ordinance authorizing the Mayor, or his designee, to execute a Second Amendment to the Contract with Ace Parking III, LLC, to allow the City to use the Contract beyond five years, through December 19, 2027, increase the total not-to-exceed amount of the Contract by $2,800,000 for a new total not-to-exceed amount of $6,128,500, and modify the Contract pursuant to the terms and conditions contained in the Second Amendment to the Contract, for Balboa Park Tram Services. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Parks & Recreation: Jon Richards, (619) 235-5992 City Attorney Contact: Nicole Pedone November 18, 2025 Item #59
20251118 San Diego County San Diego City Council Item 110 Item 110: Declaring a Continued State of Emergency Regarding Raw Sewage, Solid Waste, and Sediment Coming from Tijuana, Mexico. Total Estimated Cost of Proposed Action and Funding Source: N/A Council District(s) Affected: Citywide.. Proposed Actions: (R-2026-83) Declaring a Continued State of Emergency Regarding Raw Sewage, Solid Waste, and Sediment Coming from Tijuana, Mexico. Committee Actions Taken: N/A City Attorney Contact: Noah J. Brazier November 18, 2025 Item #110
20251118 San Diego County San Diego City Council Item 106 Item 106: Agreement Between the City of San Diego and the American Federation of State, County and Municipal Employees Local 127 to Amend Article 33 and Exhibit C of the Memorandum of Understanding Related to Corporate Apparel for Pure Water Operations Division Employees in the Public Utilities Department. Total Estimated Cost of Proposed Action and Funding Source: The estimated financial impact in FY 2026 is $912 in the Metropolitan Sewer Utility Fund, and $9,124 in the Water Utility Operating Fund. The department will absorb the cost through its operating budget. Council District(s) Affected: Citywide. Proposed Actions: (R-2026-185) Resolution approving an Agreement between the City of San Diego and the American Federation of State, County, and Municipal Employees - Local 127, to amend Article 33 and Exhibit C of the Memorandum of Understanding related to corporate apparel for Pure Water Operations Division employees. 6 votes required pursuant to Charter section 11.2. Committee Actions Taken: N/A Human Resources: Kirsten McGinn, (619) 666-2369 City Attorney Contact: Miguel Merrell November 18, 2025 Item #106
20251118 San Diego County San Diego City Council Item 105 Item 105: Appointment of the City’s Management Team for the Purposes of Meeting and Conferring with the City’s Recognized Employee Organizations. Total Estimated Cost of Proposed Action and Funding Source: There are no costs associated with this action. Council District(s) Affected: Citywide. Proposed Actions: (R-2026-183 Cor. Copy) (Rev. 11/14/25) Resolution designating the City of San Diego's management team for labor negotiations with the City's recognized employee organizations, in accordance with the Meyers-MiliasBrown Act, San Diego Charter, and Council Policy 300-06. Committee Actions Taken: N/A Human Resources: Kirsten McGinn, (619) 666-2369 City Attorney Contact: Miguel Merrell November 18, 2025 Item #105
20251118 San Diego County San Diego City Council Item 10 Item 10: Approval of Council Minutes. Proposed Actions: Subitem-A: Approval of Council Minutes for September 15, 2025. Subitem-B: Approval of Council Minutes for September 16, 2025. Subitem-C: Approval of Council Minutes for September 22, 2025-Special. Subitem-D: Approval of Council Minutes for September 23, 2025-Adj. November 18, 2025 Item #10
20251118 San Diego County San Diego City Council Item S505 Item S505: Update to Balboa Park Paid Parking User Fees for Special Event and Parking Passes. (Added 11/14/25) This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: The proposed action projects $612,500 to be expended in FY 2026 for the implementation of this program, which reflects a decrease of $812,000 from budgeted expenditures. Additionally, revenues are projected to be $2.9 million, or a decrease of $9.6 million in the General Fund, from the FY 2026 Adopted Budget. Council District(s) Affected: 3. Proposed Actions: (R-2026-184) Resolution of the Council of the City of San Diego authorizing Fiscal Year 2026 Parks and Recreation User fee revisions, and all related items. Committee Actions Taken: N/A Parks & Recreation: Conrad Wear, (619) 533-4079 City Attorney Contact: Jane M. Boardman November 18, 2025 Item #S505
20251118 San Diego County San Diego City Council Item S504 Item S504: Second Amendment to Agreement with Hugo Parker, LLP to Provide Continuing Legal Services for Cadena v. City of San Diego. (Added 11/12/25) Total Estimated Cost of Proposed Action and Funding Source: There are no additional costs associated with this action. Council District(s) Affected: Citywide. Proposed Actions: (O-2026-32) Introduction of an Ordinance of the council of the City of San Diego authorizing the second amendment to the legal services agreement between the City of San Diego and Hugo Parker, LLP. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Office of the City Attorney: Jim McNeill, (619) 236-7722 November 18, 2025 Item #S504
20251118 San Diego County San Diego City Council Item 54 Item 54: Fourth Amendment to the Agreement Between the City of San Diego and SAP Public Services, Inc. for Software Licensing, Maintenance, Support, and Technical Advisory Services Related to the SAP Systems of the City of San Diego. Total Estimated Cost of Proposed Action and Funding Source: Increasing the not to exceed amount by $38,125,000. This will be funded by the OneSD Fund which is reimbursed by an annual citywide allocation and is contingent on City Council approval of individual fiscal year or five-year budget plans. Council District(s) Affected: Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 11/3/2025, Item 200, (Council voted 9-0): (O-2026-29) Ordinance authorizing the Mayor, or designee, to execute the Fourth Amendment to the Agreement with SAP Public Services, Inc., for software licensing, maintenance, asneeded support and technical advisory services for the purpose of extending the term of the Agreement for an additional five years, and providing a not-to-exceed amount of $38,125,000 for the extension term of the Agreement. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Department of Information Technology: Jonathan Behnke, (619) 235-5207 City Attorney Contact: Steven Lastomirsky November 18, 2025 Item #54
20251118 San Diego County San Diego City Council Item 108 Item 108: Settlement of Amy Alexander v. City of San Diego, San Diego Superior Court Case No. 37-2024-00019005-CU-PO-CTL, Claim No. 35210. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $225,000.00 will be paid from Public Liability Fund. Council District(s) Affected: 2. Proposed Actions: (R-2026-162) Resolution authorizing the settlement of Amy Alexander v. City of San Diego, San Diego Superior Court Case No. 37-2024-00019005-CU-PO-CTL, related to a claim of personal injuries from a trip and fall accident on a sidewalk at 3350 Mission Boulevard, on July 4, 2023. Claim No. 35210. Committee Actions Taken: N/A Office of the City Attorney: David M. Florence, (619) 235-5232 November 18, 2025 Item #108
20251118 San Diego County San Diego City Council Item 104 Item 104: Resolution Authorizing Regular Rate Overtime Compensation for Out-ofJurisdiction Emergency Deployments with Reimbursable Personnel Costs. Total Estimated Cost of Proposed Action and Funding Source: This action will allow the City’s General Fund to be fully reimbursed for portal-to-portal time of all SDFD employees responding to emergencies out-of-jurisdiction under the CFAA . This will allow for full cost recovery of time spent out of jurisdiction. An additional administrative fee is also recovered for SDFD personnel responding to incidents under CFAA, which covers indirect costs associated with portal-to-portal agreements and operations. Council District(s) Affected: Citywide. Proposed Actions: (R-2026-146) Resolution authorizing payment of regular rate overtime for certain salaried unrepresented employees to facilitate the Fire-Rescue Department seeking full reimbursement for personnel expenses for out-of-jurisdiction emergency responses. Committee Actions Taken: This item was heard at the Public Safety Committee meeting on October 29, 2025. ACTION: Motion by Chair von Wilpert, second by Committee Member Campbell, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; von Wilpert-yea, Campillo-yea, Campbell-yea, Whitburn-yea. Fire-Rescue: Robert Logan, (619) 533-4301 City Attorney Contact: Thomas J. Brady November 18, 2025 Item #104
20251118 San Diego County San Diego City Council Item 102 Item 102: Award a Consultant Agreement (H2526563-M) with Kleinfelder, Inc. for the Purpose of Providing Design and Construction Support Services for the Cielo & Woodman Pump Station Project. Total Estimated Cost of Proposed Action and Funding Source: The total cost for this consultant contract agreement is $2,492,295.00. Funding is available within CIP S-12012, Cielo & Woodman Pump Station, Water Utility CIP. Council District(s) Affected: 4. Proposed Actions: Subitem-A: (R-2026-199) Resolution determining that approval of the consultant agreement with Kleinfelder, Inc. for the purpose of providing design and construction support services for the Cielo & Woodman Pump Station project is statutorily exempt from the California Environmental Quality Act under Title 14 of the California Code of Regulations section 15262. Subitem-B: (R-2026-170) Resolution authorizing the Mayor or designee to enter into a Consultant Agreement with Kleinfelder, Inc., in an amount not to exceed $2,492,295, to provide design and construction support services for the Cielo & Woodman Pump Station project and related actions. (Rev. 11/14/25) Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on October 23, 2025. ACTION: Motion by Vice Chair Lee, second by Committee Member von Wilpert, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Whitburn-yea, Lee-yea, von Wilpert-yea, Foster III-not present. Engineering & Capital Projects: Shadi Sami, (619) 236-7306 City Attorney Contact: Bonny Hsu November 18, 2025 Item #102
20251118 San Diego County San Diego City Council Item 32 Item 32: United Association Local Union 230 125th Anniversary Day. November 18, 2025 Item #32
20251118 San Diego County San Diego City Council Item S502 Item S502: Khmer Refugees of San Diego Month. (Added 11/12/25) November 18, 2025 Item #S502
20251118 San Diego County San Diego City Council Item 30 Item 30: Click Here to Submit a Comment Native American Heritage Month. November 18, 2025 Item #30
20251118 San Diego County San Diego City Council Item 31 Item 31: Transgender Day of Remembrance. November 18, 2025 Item #31
20251118 San Diego County San Diego City Council Item 331 Item 331: FY 2027 City Council Budget Priorities. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: N/A Council District(s) Affected: Citywide. Proposed Actions: (R-2026-140) Resolution accepting the Independent Budget Analyst's Fiscal Year 2027 Report on City Council Budget Priorities and directing that the report, along with Councilmember Budget Priority Memoranda, be sent to the Mayor's Office for consideration in preparing the Fiscal Year 2027 Budget. This item is not subject to the Mayor's veto. Committee Actions Taken: This item was heard at the Budget and Government Efficiency Committee meeting on November 5, 2025. ACTION: Motion by Vice Chair Moreno, second by Councilmember Elo-Rivera, to move staff's recommendation with one modification: to include all expenditure priorities supported by four Councilmembers, as outlined in IBA Report 25-32, in the FY 2027 Budget Priorities Resolution. VOTE: 4-0; Foster III-yea, Moreno-yea, Lee-yea, Elo-Rivera-yea. Office of the Independent Budget Analyst: Lisa Byrne, (619) 236-5917 City Attorney Contact: Bret A. Bartolotta November 18, 2025 Item #331
20251118 San Diego County San Diego City Council Item 330 Item 330: Click Here to Submit a Comment Authorization for the Public Facilities Financing Authority of the City of San Diego Sewer Revenue Bonds. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: Estimated debt service for the 2026 Sewer Bonds is $15 million annually from Fiscal Year 2027 to Fiscal Year 2056, paid from the Sewer Revenue Fund. Council District(s) Affected: Citywide. Proposed Actions: (O-2026-43) Introduction of an Ordinance approving the forms and authorizing the execution and delivery of one or more supplemental indentures, supplements to master installment purchase agreement, bond purchase agreements, escrow agreements and continuing disclosure certificates; and approving and authorizing the issuance and sale by the Public Facilities Financing Authority of the City of San Diego of one or more series of its senior or subordinated 2026 sewer revenue bonds and approving other related documents and actions. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Budget and Government Efficiency Committee meeting on November 5, 2025. ACTION: Motion by Council President Pro Tem Lee, second by Councilmember EloRivera, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Foster III-yea, Moreno-yea, Elo-Rivera-yea, Lee-yea. Department of Finance: Jyothi Pantulu, (619) 236-6917 City Attorney Contact: Marguerite Ella Middaugh See the PFFA Agenda of November 18, 2025, for a related item. November 18, 2025 Item #330
20251118 San Diego County San Diego City Council Item 57 Item 57: Second Amendment to Contract 10089693-21-S, Electronic Filing System. Total Estimated Cost of Proposed Action and Funding Source: Increase the total compensation from $330,000 to $392,000 to provide the funds for the extension of the Contract. Council District(s) Affected: Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 11/4/2025, Item 50, (Council voted 9-0): (O-2026-39) Ordinance approving the Second Amendment to a Contract with Pasadena Consulting Group LLC for electronic filing system for California Fair Political Practices Commission forms. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Rules Committee meeting on October 22, 2025. ACTION: Motion by Committee Member Elo-Rivera, second by Committee Member Campillo, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; LaCava-yea, Lee-yea, Campillo-yea, Elo-Rivera-yea, Moreno-not present. Office of the City Clerk: Diana Fuentes, (619) 533-4080 City Attorney Contact: Hilda R. Mendoza November 18, 2025 Item #57
20251118 San Diego County San Diego City Council Item 50 Item 50: Click Here to Submit a Comment Time Extension of Construction Contract (K-17-1456-DBB-3) with Steve P. Rados, Inc., and 5th Amendment to Consultant Agreement (H115417) with Lee and Ro Inc. for the Pump Station 2 Power Reliability & Surge Protection Project. Total Estimated Cost of Proposed Action and Funding Source: No cost impact, time extension only. Council District(s) Affected: 2. Proposed Actions: Subitem-A: (O-2026-38) Introduction of an Ordinance authorizing the obligations of contract K-17-1456-DBB-3 with Steve P. Rados, Inc. for construction of the Pump Station 2 Power Reliability and Surge Protection project to extend through December 31, 2027, and related actions. Subitem-A: 6 votes required pursuant to Charter Section 99. Subitem-B: (O-2026-37) Introduction of an Ordinance authorizing a fifth amendment to consultant contract H115417 with Lee And Ro, Inc. for continued construction support services for the Pump Station 2 Power Reliability and Surge Protection project and related actions. Subitem-B: 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on October 23, 2025. ACTION: Motion by Vice Chair Lee, second by Committee Member von Wilpert, to recommend Council approval of staff’s proposed actions. VOTE: 3-0; Whitburn-yea, Lee-yea, von Wilpert-yea, Foster III-not present. Engineering & Capital Projects: George Ghossain, (619) 533-4397 City Attorney Contact: Adam Wander November 18, 2025 Item #50
20251118 San Diego County San Diego City Council Item 109 Item 109: Settlement of Ali Polidori v. City of San Diego, et al., San Diego Superior Court No. 24CU001477C, Claim No. 35441. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $750,000.00 will be paid from Public Liability Fund. Council District(s) Affected: 1. Proposed Actions: (R-2026-135) Resolution authorizing the settlement of Ali Polidori v. City of San Diego, et al., San Diego Superior Court No. 24CU001477C, related to a claim of personal injuries following a lifeguard jet ski accident in La Jolla Cove on December 26, 2023, Claim No. 35441. Committee Actions Taken: N/A Office of the City Attorney: Michelle T. Neff, (619) 533-5896 November 18, 2025 Item #109
20251118 San Diego County San Diego City Council Item 55 Item 55: First Amendment to the Contract Between the City of San Diego and Neptune Software for Licensing, Maintenance, and As-Needed Support and Technical Advisory Services Related to the City’s Mobile Work Management Application Known as BlueWorx. Total Estimated Cost of Proposed Action and Funding Source: Increasing the not to exceed amount to $7,820,000 with funding coming from the SAP Support Fund. Council District(s) Affected: Citywide. Proposed Actions: Adopt the following Ordinance which was introduced on 11/3/2025, Item 201, (Council voted 9-0): (O-2026-30) Ordinance authorizing the Mayor, or designee, to execute the First Amendment to the Contract with Neptune Software US, Inc. for licensing, maintenance and as-needed support and technical advisory services, to extend the base term of the Contract from June 8, 2027 to January 31, 2029 and allow for two option years through January 31, 2031, and to increase the not-to-exceed amount from $3,000,000 to $7,820,000. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Department of Information Technology: Jonathan Behnke, (619) 533-3637 City Attorney Contact: Steven Lastomirsky November 18, 2025 Item #55
20251105 San Diego County San Diego City Council Item 104 Item 104: Settlement of Lisa Castro v. City of San Diego et al, San Diego Superior Court No. 37-2023-00055625-CU-PO-CTL, Claim No. 33913. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $115,000.00 will be paid from Public Liability Fund. Council District(s) Affected: 1. Proposed Actions: (R-2026-155) Resolution authorizing the settlement of Lisa Castro v. City of San Diego, San Diego Superior Court Case No. 37-2023-00055625-CU-PO-CTL, related to a claim for personal injury damages from a trip and fall accident on sidewalk uplift on the 5200 block of La Jolla Boulevard, City of San Diego on January 14, 2023. Claim No. 33913. Committee Actions Taken: N/A Office of the City Attorney: Andrew M. Poplin, (619) 533-4801 November 05, 2025 Item #104
20251105 San Diego County San Diego City Council Item 106 Item 106: Appointment to the Consolidated Plan Advisory Board. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this section. Council District(s) Affected: 4. Proposed Actions: (R-2026-166) Resolution confirming the Mayor's appointment of Dr. LaWana Richmond, for a term ending July 1, 2027, to the Consolidated Plan Advisory Board. Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Valerie Silverman Massey November 05, 2025 Item #106
20251105 San Diego County San Diego City Council Item 103 Item 103: Settlement of Terry Wilson v. City of San Diego, San Diego Superior Court Case No. 37-2024-00011752-CU-PO-CTL, Risk No. 34047. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $125,000.00 will be paid from Public Liability Fund. Council District(s) Affected: 3. Proposed Actions: (R-2026-117) Resolution authorizing the settlement of Terry Wilson v. City of San Diego, San Diego Superior Court Case No. 37-2024-00011752-CU-PO-CTL, related to a claim for personal injury damages from a trip and fall accident on the sidewalk at 4100 Front Street in the City of San Diego on March 16, 2023. Claim No. 34047. Committee Actions Taken: N/A Office of the City Attorney: John Pearson, (619) 533-6193 November 05, 2025 Item #103
20251105 San Diego County San Diego City Council Item 105 Item 105: Appointment to the Climate Advisory Board. Total Estimated Cost of Proposed Action and Funding Source: There is no City expenditure being approved with this section. Council District(s) Affected: 8. Proposed Actions: (R-2026-161 Cor. Copy) (Rev. 10/31/25) Resolution confirming the Mayor's appointment of Ronald Diaz, for a term ending August 1, 2027, to the Climate Advisory Board. (Rev. 10/31/25) Committee Actions Taken: N/A Office of Boards and Commissions: Chida Warren, (858) 298-1124 City Attorney Contact: Valerie Silverman Massey November 05, 2025 Item #105
20251105 San Diego County San Diego City Council Item 100 Item 100: Hotel Circle and Taylor St Roundabout Improvement. Total Estimated Cost of Proposed Action and Funding Source: The total project cost in the Grant Application is $218,000. There is a 10% match requirement of the grant application. The grant funding from the State will provide $196,200. The City is responsible for the remaining $21,800 (10%), of which $16,495.98 is from the ACTIVE TRANS IN LIEU Fund, and $5,304.02 is from the CIP Streamview Drive Improvement Phase 2 project fund. Council District(s) Affected: 3. Proposed Actions: (R-2026-168) Resolution authorizing the Mayor, or his designee, to make applications to Highway Safety Improvements Program (HSIP) and take all necessary actions to secure funding in an amount not-to-exceed $196,200 for the Hotel Circle Taylor Street Roundabout project; and Authorizing the Chief Financial Officer to increase the Fiscal Year 2026 CIP Budget, and to accept, appropriate and expend an amount not-to-exceed $196,200, for the purpose of preliminary engineering, designs, and construction of the project, contingent upon receipt of a fully executed Grant Agreement if the Grant funding is secured, and related fiscal actions. Committee Actions Taken: N/A Transportation Department: Steven Bliss, (760) 533-2904 City Attorney Contact: Ryan P. Gerrity November 05, 2025 Item #100
20251105 San Diego County San Diego City Council Item 101 Item 101: Settlement of Celerina Frilles and Matt Frilles v. City of San Diego, San Diego Superior Court No. 37-2020-00015947-CU-CR-CTL, Claim No. 22724. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $500,000.00 will be paid from Public Liability Fund. Council District(s) Affected: 4. Proposed Actions: (R-2026-153) Resolution authorizing the settlement of Celerina Frilles and Matt Frilles v. City of San Diego, San Diego Superior Court Case No. 37-2020-00015947-CU-CR-CTL, related to a claim of personal injuries arising out of an alleged dangerous condition of public property and alleged violation of the American with Disabilities Act/California Disabled Persons Act. Claim No. 22724. Committee Actions Taken: N/A Office of the City Attorney: Paul H. James, (619) 533-5454 November 05, 2025 Item #101
20251105 San Diego County San Diego City Council Item S501 Item S501: Exemption of Council Representative Position in Council District 9 from Classified Service. (Added 10/29/2025) Total Estimated Cost of Proposed Action and Funding Source: The salary allocations will be absorbed by the Council District 9 office budget. Council District(s) Affected: 9. Proposed Actions: (O-2026-33) Introduction of an Ordinance authorizing the exemption of a Council Representative I position assigned to the Council District 9 Office from the Classified Service, based on advisory review and favorable comment by the Civil Service Commission on October 2, 2025. This position will be responsible for supporting priorities, concerns, and opportunities for collaboration across District 9 neighborhoods, in addition to other duties. This Action is brought under San Diego Charter Section 117(a)(17). Committee Actions Taken: N/A Council District 9: Molly-Weber, (619) 510-6891 City Attorney Contact: Miguel Merrell November 05, 2025 Item #S501
20251105 San Diego County San Diego City Council Item S500 Item S500: Youth Homelessness, Outreach, Prevention, and Education (HOPE) Month. (Added 10/29/25) November 05, 2025 Item #S500
20251105 San Diego County San Diego City Council Item S502 Item S502: Contract Extension with Ace Parking for Balboa Park Tram Services. (Added 10/31/25) This item will be considered in the morning session which is scheduled to begin at 10:00 a.m. Total Estimated Cost of Proposed Action and Funding Source: This amendment increases the not-to-exceed amount of the original agreement by $2,800,000 for an additional two-year period through December 19, 2027, for a total contract amount of $6,128,500. The General Fund and Transient Occupancy Tax Fund will be used as funding sources, though this will be supplemented with another fund that will eventually be created exclusively for Balboa Park improvements, once the parking revenue materializes. Council District(s) Affected: Citywide. Proposed Actions: (O-2026-41) Introduction of an Ordinance authorizing the Mayor, or his designee, to execute a Second Amendment to the Contract with Ace Parking III, LLC, to allow the City to use the Contract beyond five years, through December 19, 2027, increase the total not-to-exceed amount of the Contract by $2,800,000 for a new total not-to-exceed amount of $6,128,500, and modify the Contract pursuant to the terms and conditions contained in the Second Amendment to the Contract, for Balboa Park Tram Services. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Parks & Recreation: Jon Richards, (619) 235-5992 City Attorney Contact: Nicole Pedone November 05, 2025 Item #S502
20251105 San Diego County San Diego City Council Item 102 Item 102: Settlement of Abdullah Wright v. City of San Diego, et al., United States District Court Case No. 24cv02089 GPC BLM, Claim No. 35760. Total Estimated Cost of Proposed Action and Funding Source: Settlement amount of $107,336.79 will be paid from Public Liability Fund. Council District(s) Affected: 9. Proposed Actions: (R-2026-150) Resolution authorizing the settlement of Abdullah Wright v. City of San Diego, et al., United States District Court Case No. 24cv02089 GPC BLM, alleging constitutional violations arising from an interaction when a San Diego Police Officer detained Plaintiff to investigate a potential crime on September 24, 2023. Claim No. 35760. Committee Actions Taken: N/A Office of the City Attorney: Elizabeth L. Atkins, (619) 236-6508 November 05, 2025 Item #102
20251105 San Diego County San Diego City Council Item 51 Item 51: 8610 Genesee Avenue, Project No. PRJ-1121151, Process Five Decision. Total Estimated Cost of Proposed Action and Funding Source: All costs associated with the processing of the application are recovered through a fee paid for by the applicant. Council District(s) Affected: 6. Proposed Actions: Adopt the following Ordinance which was introduced on 10/21/2025, Item 331, Subitem B, (Council voted 9-0): (O-2026-25) Ordinance amending the Costa Verde Specific Plan to remove 12.6 acres located from the specific plan area; and amending Ordinance No. O-16675, adopted June 23, 1986, of the ordinances of the City of San Diego insofar as it conflicts herewith. This item is not subject to the Mayor's veto. Committee Actions Taken: N/A Development Services: Robin MacCartee, (619) 687-5942 City Attorney Contact: Noah Brazier November 05, 2025 Item #51
20251105 San Diego County San Diego City Council Item 50 Item 50: Second amendment to contract 10089693-21-S, Electronic Filing System. Total Estimated Cost of Proposed Action and Funding Source: Increase the total compensation from $330,000 to $392,000 to provide the funds for the extension of the Contract. Council District(s) Affected: Citywide. Proposed Actions: (O-2026-39) Introduction of an Ordinance approving the Second Amendment to a Contract with Pasadena Consulting Group LLC for electronic filing system for California Fair Political Practices Commission forms. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: This item was heard at the Rules Committee meeting on October 22, 2025. ACTION: Motion by Committee Member Elo-Rivera, second by Committee Member Campillo, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; LaCava-yea, Lee-yea, Campillo-yea, Elo-Rivera-yea, Moreno-not present. Office of the City Clerk: Cristina Hernandez, (619) 533-4024 City Attorney Contact: Hilda R. Mendoza November 05, 2025 Item #50
20251105 San Diego County San Diego City Council Item 330 Item 330: The 2025 Annual Report on Homes. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: This is an informational item only; there is no cost associated with this item. Council District(s) Affected: Citywide. Proposed Actions: This is an informational item only. Committee Actions Taken: N/A Planning: Samuel Solis, (619) 533-3954 November 05, 2025 Item #330
20251105 San Diego County San Diego City Council Item 331 Item 331: Proposed Amendments to Council Policy 200-15, Increasing the Loss of Revenue Fee for Valet Zones, Increasing the Streetary Permit Fee , and an Informational Update on Progress of Parking Reform Items. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: There are no costs associated with this action. Council District(s) Affected: Citywide. Proposed Actions: Subitem-A: (R-2026-165) Resolution adopting an amended version of City Council Policy 200-15 titled Valet Parking and Passenger Loading Zone Policy. Subitem-B: (R-2026-167 Cor. Copy) (Rev. 10/30/25) Resolution approving the establishment of new valet parking permit loss of revenue fees for inclusion in the City Rate Book. Subitem-C: (R-2026-169 Cor. Copy) (Rev. 10/30/25) Resolution amending the Spaces as Places exclusive use fee for streetaries in the public right-of-way for inclusion in the City Rate Book. Committee Actions Taken: This item was heard at the Active Transportation and Infrastructure Committee meeting on September 18, 2025. ACTION: Motion by Chair Whitburn, second by Committee Member Foster lll, to recommend Council approval of staff’s proposed actions. VOTE: 4-0; Whitburn-yea, Lee-yea, Foster III-yea, von Wilpert-yea. Transportation Department: Maggie McCormick, (619) 323-7318 City Attorney Contact: Cassandra Mougin November 05, 2025 Item #331
20251105 San Diego County San Diego City Council Item 332 Item 332: Proposed Response to Grand Jury Report – “Never Been Challenged, City of San Diego Development Impact Fee Program Redux”. Total Estimated Cost of Proposed Action and Funding Source: November 05, 2025 Item #332
20251105 San Diego County San Diego City Council Item 30 Item 30: Slow Fashion Day. November 05, 2025 Item #30
20251104 San Diego County San Diego City Council Item 201 Item 201: First Amendment to the Contract Between the City of San Diego and Neptune Software for Licensing, Maintenance, and As-Needed Support and Technical Advisory Services Related to the City’s Mobile Work Management Application Known as BlueWorx. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: Increasing the not-to-exceed amount to $7,820,000 with funding coming from the SAP Support Fund. Council District(s) Affected: Citywide. Proposed Actions: (O-2026-30) Introduction of an Ordinance authorizing the Mayor, or designee, to execute the First Amendment to the Contract with Neptune Software US, Inc. for licensing, maintenance and as-needed support and technical advisory services, to extend the base term of the Contract from June 8, 2027 to January 31, 2029 and allow for two option years through January 31, 2031, and to increase the not-to-exceed amount from $3,000,000 to $7,820,000. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Department of Information Technology: Jonathan Behnke, (619) 533-3637 City Attorney Contact: Steven Lastomirsky November 04, 2025 Item #201
20251104 San Diego County San Diego City Council Item 200 Item 200: Fourth Amendment to the Agreement Between the City of San Diego and SAP Public Services, Inc. for Software Licensing, Maintenance, Support, and Technical Advisory Services Related to the SAP Systems of the City of San Diego. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: Increasing the not-to-exceed amount by $38,125,000. This will be funded by the OneSD Fund which is reimbursed by an annual citywide allocation and is contingent on City Council approval of individual fiscal year or five-year budget plans. Council District(s) Affected: Citywide. Proposed Actions: (O-2026-29) Introduction of an Ordinance authorizing the Mayor, or designee, to execute the Fourth Amendment to the Agreement with SAP Public Services, Inc.,for software licensing, maintenance, as-needed support and technical advisory services for the purpose of extending the term of the Agreement for an additional five years, and providing a not-toexceed amount of $38,125,000 for the extension term of the Agreement. 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Department of Information Technology: Jonathan Behnke, (619) 533-3637 City Attorney Contact: Steven Lastomirsky November 04, 2025 Item #200
20251104 San Diego County San Diego City Council Item 202 Item 202: Annual Presentation of the City Treasurer's Investment Policy and Delegation of Authority to the City Treasurer to Invest Funds. This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: There is no cost associated with this action. Council District(s) Affected: Citywide. Proposed Actions: (R-2026-160) Resolution receiving and accepting the City Treasurer's 2026 Investment Policy for the Pooled Investment Funds and authorizing the City Treasurer to invest the City's funds for Calendar Year 2026. Committee Actions Taken: N/A Office of the City Treasurer: Emmanuel Labrinos, (619) 533-6256 City Attorney Contact: David Powell November 04, 2025 Item #202
20251104 San Diego County San Diego City Council Item 250 Item 250: Submission of Ballot Proposals for the June 2, 2026 Ballot. City Council Policy 000-21 establishes a procedure for submittal of ballot proposals to the City Council, by members of the public, Councilmembers, the Mayor or mayoral departments, independent department directors or a public agency. Ballot proposals may be submitted to the Office of the City Clerk. The City Clerk shall then transmit them promptly to Rules Committee Consultant. The Office of the City Clerk has established the following calendar for the ballot proposals for the June 2, 2026 election. Please submit all proposals to cityclerk@sandiego.gov Date November 04, 2025 Item #250
20251104 San Diego County San Diego City Council Item S400 Item S400: Master Lease Agreements to (i) Finance General Fund Vehicles and Equipment and (ii) Finance Solid Waste Management Fund Refuse and Recycling Bins. (Added 10/31/25) This item will be considered in the afternoon session which is scheduled to begin at 2:00 p.m. Total Estimated Cost of Proposed Action and Funding Source: The City utilizes the Equipment and Vehicle Financing Program (EVFP) as a leasepurchase financing option to fund certain as-needed eligible essential equipment and fleet needs. Currently, staff is seeking authorization to finance General Fund vehicles in an amount not-to-exceed $40.5 million and Solid Waste Management Fund refuse and recycling bins for the Environmental Service Department in an amount not-to-exceed $41.5 million. Council District(s) Affected: Citywide. Proposed Actions: Subitem-A: (O-2026-27 Cor. Copy) Introduction of an Ordinance approving the City of San Diego’s Master Lease Agreement with Banc of America Public Capital Corporation for the purpose of financing the acquisition of General Fund vehicles and equipment in an amount not-to-exceed $40,500,000 and taking other related actions and declaring its official intent to reimburse itself from the proceeds of tax-exempt lease-purchase obligations. Subitem-A: 6 votes required pursuant to Charter Section 99. Subitem-B: (O-2026-40) Introduction of an Ordinance approving the City of San Diego’s Master Lease Agreement with Banc of America Public Capital Corporation for the purpose of financing the acquisition of Solid Waste Management Fund refuse and recycling bins in an amount notto-exceed $41,500,000 and taking other related actions and declaring its official intent to reimburse itself from the proceeds of tax-exempt lease-purchase obligations. Subitem-B: 6 votes required pursuant to Charter Section 99. Committee Actions Taken: N/A Debt Management: Marisol Valdovinos, (619) 236-6903 City Attorney Contact: Marguerite Middaugh November 04, 2025 Item #S400
San Marcos
Date County City Meeting Type Item Type Item Description Details
20260127 San Diego County San Marcos City Council Presentation A A. RANCHO SANTA FE FIRE PROTECTION DISTRICT RECOGNITION January 27, 2026 Presentation #A
Solana Beach
Date County City Meeting Type Item Type Item Description Details
20260128 San Diego County Solana Beach City Council 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
20260128 San Diego County Solana Beach City Council 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
20260128 San Diego County Solana Beach City Council 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
20260128 San Diego County Solana Beach City Council 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
20260128 San Diego County Solana Beach City Council 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
20251119 San Diego County Solana Beach City Council Order of Business A 4 A.4. Trailer Mounted Water Pump. (0850-40) Recommendation: That the City Council 1. Adopt Resolution 2025-121 authorizing the City Manager to purchase a new trailer mounted water pump in the amount of $71,387.61. Item A.4. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. NOTE: The City Council shall not begin a new agenda item after 10:30 p.m. unless approved by a unanimous vote of all members present. (SBMC 2.04.070) November 19, 2025 Order of Business A #4
20251119 San Diego County Solana Beach City Council Order of Business B 1 B.1. Public Hearing: 121 West Plaza St., Applicant: Urich, Application: DRP25001, SDP25-001, DUP25-002, APN: 298-010-44. (File 0600-40) The proposed project meets the minimum objective requirements under the SBMC, could be found to be consistent with the General Plan and could be found, as conditioned, to meet the discretionary findings required as discussed in this report to approve a DRP, a DUP and administratively issue an SDP. Therefore, Staff recommends that the City Council: 1. Conduct the Public Hearing: Open the Public Hearing, Report Council Disclosures, Receive Public Testimony, and Close the Public Hearing. 2. Find the project exempt from the California Environmental Quality Act pursuant to Section 15303 of the State CEQA Guidelines; and 3. If the City Council makes the requisite findings and approves the project, adopt Resolution 2025-120 conditionally approving a DRP,SDP, and DUP to construct a 704 square-foot second-story Live/Work Unit located above a single-story commercial building currently occupied by a dental office at 121 West Plaza Street, Solana Beach. Item B.1. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. November 19, 2025 Order of Business B #1
20251119 San Diego County Solana Beach City Council Order of Business A 2 A.2. Register Of Demands. (File 0300-30) Recommendation: That the City Council 1. Ratify the list of demands for October 18, 2025 – October 31, 2025. Item A.2. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. November 19, 2025 Order of Business A #2
20251119 San Diego County Solana Beach City Council Order of Business B 2 B.2. Public Hearing: 453 Canyon Dr., Applicant: Baker, Application: DRP25-003, APN: 263-194-01. (File 0600-40) The proposed project meets the minimum zoning requirements under the SBMC, may be found to be consistent with the General Plan and may be found, as conditioned, to meet the discretionary findings required as discussed in this report to approve a DRP. Therefore, Staff recommends that the City Council: 1. Conduct the Public Hearing: Open the Public Hearing, Report Council Disclosures, Receive Public Testimony, and Close the Public Hearing. 2. Find the project exempt from the California Environmental Quality Act pursuant to Section 15303 of the State CEQA Guidelines; and 3. If the City Council makes the requisite findings and approves the project, adopt Resolution 2025-123 conditionally approving a DRP to construct an interior remodel and 789 square footage living area addition and a new 481 square foot attached garage to an existing one-story single-family residence and perform associated site improvements at 453 Canyon Drive, Solana Beach. Item B.2. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. C. STAFF REPORTS: (C.1. – C.2.) Submit speaker slips to the City Clerk. All speakers should refer to the public comment section at the beginning of the agenda for time allotments. Please be aware of the timer light on the Council Dais. November 19, 2025 Order of Business B #2
20251119 San Diego County Solana Beach City Council Order of Business C 2 C.2. State Legislative Update. (File 0480-05) Recommendation: That the City Council 1. Discuss and provide policy direction to Staff. Item C.2. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. LEGISLATIVE POLICY AND CORRESPONDENCE: November 19, 2025 Order of Business C #2
20251119 San Diego County Solana Beach City Council Order of Business A 3 A.3. 2025 Sewer and Storm Drain Project – Notice of Completion. (File 1040-26) Recommendation: That the City Council 1. Adopt Resolution 2025-118: a. Authorizing the City Council to accept, as complete, the 2025 Sewer and Storm Drain Project, Bid No. 2025-02, performed by Bert W. Salas. b. Authorizing the City Clerk to file a Notice of Completion for the project. Item A.3. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. November 19, 2025 Order of Business A #3
20251119 San Diego County Solana Beach City Council Order of Business C 1 C.1. Public Safety End of Year Status Report. (File 0250-00, 0260-00, 0270-00) Recommendation: That the City Council 1. Receive presentation and file report. Item C.1. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. November 19, 2025 Order of Business C #1
20251105 San Diego County Solana Beach City Council Order of Business A 4 A.4. Dead Animal Disposal and Pest-Rodent Control Services. (File 0200-25) Recommendation: That the City Council 1. Adopt Resolution 2025-117: a. Authorizing the City Manager to execute an amendment to the Professional Services Agreement with Habitat Protection, Inc., for pest control, rodent management, and dead animal disposal services for Fiscal Year 2025/26 only, increasing the contract by $10,000 for a total not-to-exceed amount of $27,960. Item A.4. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. November 05, 2025 Order of Business A #4
20251105 San Diego County Solana Beach City Council Order of Business A 5 A.5. Fletcher Cove Beach Access Improvement Project Funding. (File 0730-20) Recommendation: That the City Council 1. Adopt Resolution 2025-119: a. Approving an appropriation of $32,000 from the Misc. CIP Unreserved Fund Balance to the Capital Improvement Program for the Fletcher Cove Beach Access Improvement Project. b. Authorizing the City Manager to execute change orders up to the amount of the revised construction contingency amount of $84,000. c. Authorizing the City Treasurer to amend the FY 2025/26 Adopted Budget accordingly. November 05, 2025 Order of Business A #5
20251105 San Diego County Solana Beach City Council Order of Business A 2 A.2. Register Of Demands. (File 0300-30) Recommendation: That the City Council 1. Ratify the list of demands for October 4, 2025 – October 15, 2025. Item A.2. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. November 05, 2025 Order of Business A #2
20251105 San Diego County Solana Beach City Council Order of Business C 1 C.1. Adopt (2nd Reading) Ordinance 540 – Building and Fire Code Updates. (File 0600-95) Recommendation: That the City Council 1. Adopt Ordinance 540 (2nd Reading) amending Title 15 of the Solana Beach Municipal Code. Item C.1. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. LEGISLATIVE POLICY AND CORRESPONDENCE: November 05, 2025 Order of Business C #1
20251105 San Diego County Solana Beach City Council Order of Business A 3 A.3. Cliff Street and Rosa Street Pedestrian Bridges Light Fixtures. (File 0820-60) Recommendation: That the City Council 1. Adopt Resolution 2025-111: a. Awarding a construction contract to Tri-Group Construction and Development, Inc., the amount of $339,000 for the Cliff Street and Rosa Street Pedestrian Bridges Light Fixture Replacements, Bid No. 2025-10. b. Approving an amount of $40,000 (approximately 12%) for construction contingency, bringing the not to exceed amount to $379,000. c. Authorizing the City Manager to execute the construction contract on behalf of the City. d. Authorizing the City Manager to approve cumulative change orders up to the construction contingency amount. Item A.3. Report (click here) Posted Reports & Supplemental Docs contain records up to the cut off time, prior to the start of the meeting, for processing new submittals. The final official record containing handouts, PowerPoints, etc. can be obtained through a Records Request to the City Clerk’s Office. November 05, 2025 Order of Business A #3