Login Search Notification
Agendas for Approvals




Approvals

Description
20250617 Orange County Fullerton City Council Item 9. CITY OF FULLERTON MASTER SCHEDULE OF FEES AND CHARGES FISCAL YEAR 2025-26 (Continued from June 3, 2025 Annual Operating Capital Budget Public Hearing) FOR and City Council reviews City fees and charges with the annual budget process to streamline operations and generate additional revenue, align with market rates and /or improve cost recovery for performing such services. Staff requests City Council approve the proposed Fiscal Year 2025-26 fee changes, annual master Fees and charges schedule. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING THE CITY OF FULLERTON MASTER SCHEDULE OF FEES AND CHARGES FOR FISCAL YEAR 2025-26 REGULAR BUSINESS (Item 10) June 17, 2025 Orange County Fullerton City Council Item #9
20250617 Orange County Fullerton City Council Item 8. $107,000 PROFESSIONAL SERVICES AGREEMENT WITH MICHAEL INTERNATIONAL, INC. FOR LOCAL HAZARD MITIGATION PLAN UPDATE BAKER Proposed Motion: 1. Authorize City Manager, or designee, to execute a $107,000 Professional Services Agreement with Michael Baker International, Inc. to update the City Local Hazard Mitigation Plan, in a form approved by the City Attorney. 2. Authorize City Manager, or designee, to approve change orders and project -related expenditures within the $190,500 Hazard Mitigation Grant Program award. June 17, 2025 Orange County Fullerton City Council Item #8
20250617 Orange County Fullerton City Council Item 7. PROPOSED LEASE AMENDMENT FOR LOCATED AT 120-140 EAST SANTA TRANSPORTATION CENTER to CITY FE with make Measure M2 eligibility administrative changes, OWNED REAL PROPERTY AVENUE FULLERTON Proposed Motion: Approve Lease Amendment No. 2 between the City of Fullerton and Bushala Brothers, Inc. and authorize City Manager to execute all necessary documents. June 17, 2025 Orange County Fullerton City Council Item #7
20250617 Orange County Fullerton City Council Item 6. MEASURE M2 FUNDING ELIGIBILITY RENEWAL Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, CONCERNING THE CIRCULATION ELEMENT AND MITIGATION FEE PROGRAM FOR THE MEASURE M (M2) PROGRAM STATUS AND UPDATE 2. Approve and authorize staff to submit the Measure M2 Seven-Year Capital Improvement Program for Fiscal Years 2025-26 through 2031-32 to the Orange June 17, 2025 - Page 4 County Transportation criteria. Authority (OCTA) to comply 3. Authorize Public Works Director, or designee, including those advised by OCTA, if necessary. June 17, 2025 Orange County Fullerton City Council Item #6