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
20250603 Orange County Fullerton City Council Item 8. $1,615,600 CONTRACT WITH DOMINGUEZ GENERAL ENGINEERING, ADAMS-WEST AREA INFRASTRUCTURE IMPROVEMENTS PROJECT INC. FOR plans and 2. Approve the following budget transfers and appropriations in CIP Project Adams-West Area Infrastructure Improvements Project: 53047 Proposed Motion: 1. Approve Adams-West specifications. Area Infrastructure Improvements Project · $1,988,000 Water Fund (Fund 44) transfer and appropriation from CIP Project 53250 Water Main System Replacement to Project 53047 Adams-West Area Infrastructure Improvements Project within the Water Fund (Fund 44) · $45,000 Sewer Enterprise Funds (Fund 47) transfer and appropriation from Project 51419 Annual Sewer Replacement Program to CIP Project 53047 Adams-West Area Infrastructure Improvements Project within the Sewer Enterprise Fund (Fund 47). 3. Award $1,615,600 construction contract for the Adams-West Area Infrastructure Improvements Project to Dominguez General Engineering, Inc. and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 4. Authorize Public Works Director, or designee, to approve change orders for construction and professional engineering construction support services within the approved project budget. June 03, 2025 Orange County Fullerton City Council Item #8
20250603 Orange County Fullerton City Council Item 7. $500,000 PURCHASE ORDER WEB SERVICES RENEWAL TO TD SYNNEX / DLT SOLUTIONS FOR AMAZON Proposed Motion: 1. Authorize City Manager, or designee, to execute the OMNIA Cooperative Agreement and / or annual order forms and administer agreement, in a form approved by the City Attorney. 2. Authorize Director of Administrative Services, or designee, to issue a purchase order to TD Synnex / DLT Solutions not to exceed $500,000 under the OMNIA Cooperative Agreement, as allocated for Web Services in the adopted Fiscal Year 2024-25 Information Technology Fund budget. June 03, 2025 Orange County Fullerton City Council Item #7
20250603 Orange County Fullerton City Council Item 6. $109,175 CONTRACT WITH KIMLEY-HORN FOR REIMBURSABLE CEQA SERVICES RELATED TO ORANGETHORPE AVENUE WAREHOUSE DEVELOPMENT AND GENERAL CEQA REIMBURSABLE PURCHASE AUTHORITY Proposed Motion: Authorize City Manager, or designee, to execute a professional California Environmental Quality Act (CEQA) services agreement with Kimley-Horn for proposed commercial development work located at 2461-2496 East Orangethorpe Avenue and future amendments, including extension options, in a form approved by the City Attorney. June 03, 2025 Orange County Fullerton City Council Item #6
20250603 Orange County Fullerton City Council Item 5. FULLERTON MUNICIPAL AIRPORT LEASE WITH UNIQUE EDUCATIONAL EXPERIENCES DBA FLIGHT TEST PREP ACADEMY FOR HANGAR AND OFFICE SPACE Proposed Motion: Approve airport lease agreement with Unique Educational Experiences DBA Flight Test Prep Academy for hangar and office space located at 4119 West Commonwealth Avenue, Fullerton, CA. June 03, 2025 Orange County Fullerton City Council Item #5
20250603 Orange County Fullerton City Council Item 3. FULLERTON MUSEUM PRIDE FESTIVAL FEE WAIVER REQUEST Proposed Motion: Approve Fullerton Museum request to waive $2,484.00 in fees for the Pride Festival on June 7, 2025. June 03, 2025 Orange County Fullerton City Council Item #3
20250603 Orange County Fullerton City Council Item 2. DAY OF MUSIC COMMITTEE FEE WAIVER REQUEST Proposed Motion: Approve $12,153.85 Day of Music fee waiver request. June 03, 2025 Orange County Fullerton City Council Item #2
20250603 Orange County Fullerton City Council Item 14. CITY OF FULLERTON ANNUAL OPERATING AND CAPITAL ANNUAL APPROPRIATIONS LIMIT FOR FISCAL YEAR 2025-26 BUDGET AND Request to adopt the City of Fullerton Annual Operating and Capital Budget for Fiscal Year (FY) 2025-26 including the General Fund, the Capital Improvement Program and All Other City Funds and approve Annual Appropriations Limit. Proposed Motion: 1. Adopt the following resolutions: RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING THE CITY OF FULLERTON ANNUAL OPERATING AND CAPITAL BUDGET FOR FISCAL YEAR 2025-26 AND APPROPRIATING THE FUNDS NECESSARY TO MEET THE EXPENDITURES SET FORTH THEREIN RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADOPTING THE ANNUAL APPROPRIATIONS LIMIT FOR FISCAL YEAR 2025-26 PURSUANT TO CALIFORNIA STATE CONSTITUTION ARTICLE XIII B 2. Continue Public Hearing to June 17, 2025 to consider Proposed Fee Changes and FY 2025-26 Master Fee and Charges Schedule. June 03, 2025 Orange County Fullerton City Council Item #14