Login Search Notification
Agendas for Approvals




Approvals

Description
20251125 San Bernandino County Chino Hills City Council Item 6. Approve November 12, 2025, City Council Meeting Minutes November 25, 2025 San Bernandino County Chino Hills City Council Item #6
20251125 San Bernandino County Chino Hills City Council Item 12. Appropriate $1,870,000 from Water Utility Fund and $330,000 from Road Maintenance and Rehabilitation Fund; award contract to Gentry General Engineering, Inc., in amount of $1,494,580 for construction of Ramona Avenue Water Main Replacement and Street Improvements Project; and authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($149,458) of awarded contract amount November 25, 2025 San Bernandino County Chino Hills City Council Item #12
20251125 San Bernandino County Chino Hills City Council Item 11. Appropriate $500,000 from Water Utilities Fund; award contract to SCW Contracting Corporation in amount of $568,662 for construction of Well 5 Metering Station (1,2,3-TCP Treatment Plant Blending Plan Compliance Facility) Project (Project); authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($56,866.20) of awarded contract amount; authorize execution of Change Order No. 2 to Agreement No. A2024-095 with George T. Hall Company, Inc., increasing contract amount to $760,905.56 for additional scope of work including installation of SCADA/Telementry equipment, programming, and integration of SCADA system for Project and other related work; and authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($67,597.04) of original awarded amount to Agreement No. A2024-095 for anticipated change orders during construction of Project through final phases of 1,2,3-TCP Treatment Plant fully operational start-up November 25, 2025 San Bernandino County Chino Hills City Council Item #11
20251112 San Bernandino County Chino Hills City Council Item 8. Approve October 28, 2025, City Council Meeting Minutes November 12, 2025 San Bernandino County Chino Hills City Council Item #8