Login Search Notification
Agendas for Approvals




Approvals

Description
20260126 LA County Culver City City Council Consent Item Cc - consent item: approval of general services agreements with cr&r, inc. and rcs trucking, inc. for solid waste, recyclables, organics and demolition waste transport services utilizing alternative fuel tractor-trailers for a term of five years in an amount-not-to-exceed $2,766,026 in fiscal year 2025-2026 when combined with the city’s fiscal year 2025-2026 expenditure with ecology auto parts and an aggregate amount-not-to-exceed the adopted budget for refuse disposal services - trucking in subsequent fiscal years when combined with ecology auto parts expenditures. 26-354 January 26, 2026 LA County Culver City City Council Consent Item #9
20260126 LA County Culver City City Council Consent Item Cc - consent item: (1) ratification of prior purchase orders with l.n. curtis and sons for firefighter personal protective equipment (ppe) and related firefighting equipment; and (2) approval of a purchase order with l.n. curtis and sons in an annual amount not-to-exceed $100,000 for the purchase and replacement of firefighter ppe and related firefighting equipment for fiscal years 2025-2026, 2026-2027 and 2027-2028. board, and culver city housing authority board city council meeting agenda closed session - 5:30 pm recognitions - 6:30 pm regular session - 7:00 pm 26-351 January 26, 2026 LA County Culver City City Council Consent Item #8
20260126 LA County Culver City City Council Consent Item Cc- consent item: approval of an interim memorandum of understanding with the culver city chamber of commerce through june 30, 2026 regarding cooperation in certain joint events, projects and economic development related activities. 2026-01-26_att_chamber of commerce mou January 26, 2026 LA County Culver City City Council Consent Item #7
20260126 LA County Culver City City Council Consent Item Cc - consent item: (1) approval of a residential permit parking request for the 11400 block of diller avenue; and (2) authorization to the public works director/city engineer to implement the new restrictions. 2026-01-26-att-policy procedures and regulations for residential permit parking districts-2013-11-12-adopted-final.pdf 2026-01-26-att-map of residential parking permit petition area – 11400 diller ave 2026-01-26-att-ccusd letter of support 2026-01-26-att-parking study data results January 26, 2026 LA County Culver City City Council Consent Item #6
20260126 LA County Culver City City Council Consent Item Cc - consent item: (1) approval of a three-year general services agreement with mclaughlin waste equipment for metal container repair services for the city’s refuse container inventory in an annual amount not-to-exceed $100,000; (2) authorization to the city manager to approve two additional one-year terms in an additional amount not-to-exceed $100,000 annually; and (3) four-fifths vote requirement: approval of a related budget amendment appropriating $100,000 from the refuse fund to account no. 20260400.732120. 26-321 January 26, 2026 LA County Culver City City Council Consent Item #4
20260126 LA County Culver City City Council Consent Item Cc - consent item: approval of final plans and specifications and authorization to publish notice inviting bids for phase 1 of the better overland project, cip no. ps029. 26-307 January 26, 2026 LA County Culver City City Council Consent Item #3
20260126 LA County Culver City City Council Consent Item Cc:ha:sa:pa - consent item: approval of minutes of the regular city council meeting held on january 12, 2026. 2026-01-12 cccc draft minutes January 26, 2026 LA County Culver City City Council Consent Item #2
20260126 LA County Culver City City Council Consent Item Cc - consent item: receipt and acceptance of the fiscal year 2024-2025 annual reporting of development impact fees per the state of california mitigation fee act. 2026-01-26_att1_fy 2024-25 new development impact fee report.pdf 2026-01-26_att2_fy 2024-25 art in public places fee report.pdf 2026-01-26_att3_fy 2024-25 park dedication in-lieu fee report.pdf 2026-01-26_att4_fy 2024-25 mobility improvement fee report.pdf 2026-01-26_att5_fy 2024-25 affordable housing linkage fee report.pdf January 26, 2026 LA County Culver City City Council Consent Item #17
20260126 LA County Culver City City Council Consent Item Cc - consent item: approval of amendment to existing cwe corporation professional services agreement for additional design services for transfer station stormwater diversion upgrades project using cip pz-948 for an additional amount not-to-exceed $75,000. 26-430 January 26, 2026 LA County Culver City City Council Consent Item #16
20260126 LA County Culver City City Council Consent Item Cc - consent item: (1) adoption of a resolution authorizing the execution of a master agreement and program supplements for state-funded transit projects; and (2) acceptance of the following competitive grant awards: (a) $9,530,321 from the federal highway administration’s congestion mitigation and air quality (cmaq) improvement program for the jefferson enhanced transit service (jets) project; (b) $1,674,248 from the federal highway administration’s carbon reduction program (crp) for the sepulveda and jefferson corridor projects; (c) $3,247,000 from the california state transportation agency’s (calsta) transit and intercity rail capital program (tircp) to support the jets project and microtransit service delivery in culver city; (d) $500,000 from the federal highway administration’s surface transportation block grant (stbg) program for the culver city transit center future visioning study; and (e) $14,450,000 from the federal transit administration’s low or no emissions grant program for the purchase of 17 replacement renewable compressed natural gas replacement renewable cng (rcng) buses for the culver city fleet; and (3) four-fifths vote requirement: approval of related budget amendments to record the revenue and appropriate the funding for these projects upon receipt of the fully executed grant agreements. board, and culver city housing authority board city council meeting agenda closed session - 5:30 pm recognitions - 6:30 pm regular session - 7:00 pm 2026-01-26_att resolution authorizing execution of master agreement and program supplements for state-funded transit projects January 26, 2026 LA County Culver City City Council Consent Item #15
20260126 LA County Culver City City Council Consent Item Cc - consent item: approval of a second amendment to the existing general services agreement with marina landscape, inc. for city-wide landscape maintenance services to increase the not-to-exceed amount by $605,075 to an aggregate not-to-exceed amount of $1,371,305 to support the 2026 and 2027 extensions for landscape maintenance throughout the city. 26-374 January 26, 2026 LA County Culver City City Council Consent Item #12
20260126 LA County Culver City City Council Consent Item Cc - consent item: approval of an application for $81,000 in grant funds from the california office of traffic safety, selective traffic enforcement program (step) through fiscal year 2027. board, and culver city housing authority board city council meeting agenda closed session - 5:30 pm recognitions - 6:30 pm regular session - 7:00 pm 26-373 January 26, 2026 LA County Culver City City Council Consent Item #11
20260126 LA County Culver City City Council Consent Item Cc - consent item: (1) approval of respective professional services agreements through june 30, 2028, with alliance resource consultants, cooperative personnel services, raftelis, and tri star gov solutions for executive and non-executive recruiting services in an aggregate amount not-to-exceed $200,000 per fiscal year for all consultants combined; and (2) authorization to the city manager to approve three additional one-year terms in an additional amount not-to-exceed $200,000 per fiscal year for all consultants combined. 26-369 January 26, 2026 LA County Culver City City Council Consent Item #10
20260126 LA County Culver City City Council Consent Item Cc:ha:sa - consent item: approval of cash disbursements for january 3, 2026 to january 16, 2026. final cash disbursements for city council - 260126 January 26, 2026 LA County Culver City City Council Consent Item #1
20260126 LA County Culver City City Council Action Item Cc - action item: (1) approval of organizational reorganization; (2) adoption of a resolution adopting the related classification and salary plan for city employees, effective january 26, 2026; (3) adoption of a resolution adopting the updated executive compensation plan, effective january 26, 2026; and (4) approval of a performance management framework. 2026_01_26_att 1_resolution adopting classification and salary plan for city employees.pdf 2026_01_26_att 2_resolution adopting updated executive compensation plan.pdf January 26, 2026 LA County Culver City City Council Action Item #4