Login Search Notification
Agendas for Approvals




Approvals

Description
20250422 Orange County Garden Grove City Council Item 9. Approval of the Garden Grove Tourism Improvement District Advisory Board's 2025- 26 Annual Report and adoption of a Resolution declaring the City’s intention to levy assessments for Fiscal Year 2025-26 setting the time and date to conduct a public hearing on the proposed assessment. (Action Item) [Item 138/2025] April 22, 2025 Orange County Garden Grove City Council Item #9
20250422 Orange County Garden Grove City Council Item 18. Approval of an Amendment for a two year extension to the Agreement with Allied Universal Security Services for Jail Operation Services. (Cost:$1,854,738.82) (Action Item) [Item 128/2025] April 22, 2025 Orange County Garden Grove City Council Item #18
20250422 Orange County Garden Grove City Council Item 16. Approval of the 2025-2030 Consolidated Plan and the Fiscal Year 2025-26 Action Plan. (Action Item) [Item 135/2025] April 22, 2025 Orange County Garden Grove City Council Item #16
20250422 Orange County Garden Grove City Council Item 15. Approval to waive full reading of ordinances listed. (Action Item) [Item 147/2025] PUBLIC HEARINGS (MOTION TO APPROVE WILL INCLUDE ADOPTION OF EACH RESOLUTION UNLESS OTHERWISE STATED) April 22, 2025 Orange County Garden Grove City Council Item #15
20250422 Orange County Garden Grove City Council Item 10. Approval of Lease Agreement between the City of Garden Grove and the Garden Grove Housing Authority for office space located at 11277 Garden Grove Boulevard. (Joint Action Item with Housing Authority) [Item 73/2025] April 22, 2025 Orange County Garden Grove City Council Item #10
20250408 Orange County Garden Grove City Council Item 9. Approval to waive full reading of ordinances listed. (Action Item) [Item 125/2025] PUBLIC HEARINGS (MOTION TO APPROVE WILL INCLUDE ADOPTION OF EACH RESOLUTION UNLESS OTHERWISE STATED) April 08, 2025 Orange County Garden Grove City Council Item #9
20250408 Orange County Garden Grove City Council Item 7. Approval of an Agreement with the County of Orange to receive Families and Communities Together (FaCT) Grant Funding for the Magnolia Park Family Resource Center. (Action Item) [Item 115/2025] April 08, 2025 Orange County Garden Grove City Council Item #7
20250408 Orange County Garden Grove City Council Item 6. Adoption of a Resolution to approve a 180-Day wait period exemption to hire a retired annuitant for the Office of Community Relations. (Action Item) [Item 120/2025] April 08, 2025 Orange County Garden Grove City Council Item #6
20250408 Orange County Garden Grove City Council Item 11. Approval of a Preliminary Award Letter between the City of Garden Grove, Garden Grove Housing Authority, Domus Development, LLC, and Korean Community Services, Inc. (Joint Action Item with the Garden Grove Housing Authority.) [Item 119/2025] April 08, 2025 Orange County Garden Grove City Council Item #11
20250408 Orange County Garden Grove City Council Item 10. Adoption of Resolutions for: Approval of a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, General Plan Amendment No. GPA- 001-2025, Tentative Parcel Map No. PM-2024-124, Site Plan No. SP-150-2025, Tentative Tract Map No. TT-19336, Variance No. V-045-2025, and Conditional Use Permit No. CUP-119-60 (REV. 2025) for a request to develop a 26-unit residential townhome project, on a portion of an approximately 3.025-acre site developed with a parking lot of a religious facility, at 5802 Santa Catalina Avenue; and the introduction and first reading of an ordinance approving Zoning Map Amendment No. A-041-2025. Entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE APPROVING ZONING MAP AMENDMENT NO. A-041-2025 TO AMEND THE CITY’S OFFICIAL ZONING MAP TO CHANGE THE ZONING OF A 1.73 ACRE PORTION OF THE PARCEL LOCATED ON THE SOUTH SIDE OF SANTA CATALINA AVENUE, NORTHWEST OF SANTA BARBARA AVENUE, BETWEEN VALLEY VIEW STREET AND ST. MARK STREET, AT 5802 SANTA CATALINA AVENUE, ASSESSOR’S PARCEL NO. 224-212-01, FROM R-1 (SINGLE-FAMILY RESIDENTIAL) TO R-3 (MULTIPLE-FAMILY RESIDENTIAL) ZONE TO FACILITATE THE DEVELOPMENT OF A 26-UNIT RESIDENTIAL ATTACHED TOWNHOME PROJECT ON THE SUBJECT SITE. (Action Item) April 08, 2025 Orange County Garden Grove City Council Item #10