Login Search Notification
Agendas for Approvals




Approvals

Description
20260127 Riverside County Riverside City Council Item 38 Approve Memorandum of Understanding between City of Riverside and Riverside Unified School District, Riverside City College, California Baptist University, and University of California, Riverside to explore partnership opportunities to establish Learning Institute for Flight Technology (LIFT) through June 30, 2029 (City Council) (All Wards) (10-minute presentation) Report MOU - RUSD MOU - RCC MOU - CBU MOU - UCR January 27, 2026 Riverside County Riverside City Council Item #38
20260127 Riverside County Riverside City Council Item 37 Approve Reimbursement Agreement with Riverside Transit Agency for estimated amount of $315,000 for construction costs associated with installation of new high-intensity activated crosswalk (HAWK) - Intersection of Third Street and Anderson Avenue (Wards 1 and 2) Report Agreement Attachments: January 27, 2026 Riverside County Riverside City Council Item #37
20260127 Riverside County Riverside City Council Item 36 Approve implementation of temporary twelve-month traffic circulation pilot project to prohibit through and left-turn movements at eastbound and westbound approaches at intersections of Madison and Emerald Streets and Madison Street and Freda Avenue (Ward 5) Report Site Map Aerial Map Signing & Striping Plan Intersection Turning Movement Counts Streetview Photos Transportation Board Meeting Minutes (December 3, 2025) Presentation Attachments: January 27, 2026 Riverside County Riverside City Council Item #36
20260127 Riverside County Riverside City Council Item 34 Approve implementation of speed humps on First Street between Main and Mulberry Streets (Ward 1) Report Location Map Speed Hump Criteria Checklist Potential Locations Traffic Count Data Speed Hump Program Policies, Procedures, and Guidelines Appeal Letter TB Minutes 12.3.25 Presentation Attachments: January 27, 2026 Riverside County Riverside City Council Item #34
20260127 Riverside County Riverside City Council Item 32 Approve Request for Proposal 2498 Agreement with G&E Real Estate Management Services, Inc., doing business as Newmark (Newmark), Irvine, for $958,300 Mission Square Property Management account for property management services of Mission Square Office Building over five-year term with one five-year term extension option - 3750 University Avenue (Ward 1) Report RFP Award Recommendation Agreement Presentation Attachments: Public Works January 27, 2026 Riverside County Riverside City Council Item #32
20260127 Riverside County Riverside City Council Item 30 Approve First Amendment to Agreement with Ecolane USA, Inc., to amend scope of work for additional services of web-based transportation scheduling software application for Special Transportation Division and increased compensation not-to-exceed $111,396.40, for notification add-on for term of three years and up to additional $10,000 for optional training as needed per annum (All Wards) Report Agreement Attachments: Public Utilities January 27, 2026 Riverside County Riverside City Council Item #30
20260127 Riverside County Riverside City Council Item 27 Adopt a Resolution amending Resolution No. 21052 to amend Parts III and IV of the Fringe Benefits and Salary Plan, to approve the salary adjustment to the existing Utilities Principal Programs and Services Representative Classification; creation of the classification and salary range for the Payroll Coordinator Classification; bargaining unit reassignment for the Geographic Information Systems Analyst Trainee; deletion of non-utilized classifications; and reinstatement of the Utilities Electric Field Helper Classification and Salary Range; and approve Salary Schedule effective January 30, 2026 - Waive further reading (All Wards) Report Resolution Exhibit A 01-27-26 Exhibit B - FBSP 012726_redlined Exhibit C - Salary Schedule Salary Survey Attachments: Innovation and Technology January 27, 2026 Riverside County Riverside City Council Item #27
20260127 Riverside County Riverside City Council Item 25 Approve Agreement for Request for Proposal 2499 with Tilden-Coil Constructors, Inc., Riverside, for $1,672,505, plus 15 percent contingency of $250,876, for total of $1,923,381 from Measure Z Fund, New Police Headquarters Building and Improvements Account for Construction Manager Multi-Prime Services for Downtown Police Headquarters Project (Ward 1) Report Agreement Award Recommendation Presentation Attachments: Housing and Human Services January 27, 2026 Riverside County Riverside City Council Item #25
20260127 Riverside County Riverside City Council Item 24 Approve annual financial review of City’s Self-Insurance Trust Funds for Fiscal Year 2024-25 (All Wards) Report Analysis Presentation Attachments: General Services January 27, 2026 Riverside County Riverside City Council Item #24
20260127 Riverside County Riverside City Council Item 22 Accept Thrive Inland SoCal Catalyst grant of $250,000 or actual award amount, to Grants and Restricted Programs Fund, Green Business Attraction and Incentive Program revenue and expenditure accounts for support of Green Business Attraction and Incentive Programs - Supplemental appropriation - Five affirmative votes required (All Wards) Report Grant Submission Notice of Award Presentation Attachments: January 27, 2026 Riverside County Riverside City Council Item #22
20260127 Riverside County Riverside City Council Item 19 Approve First Amendment to Master Agreement with Mead & Hunt, Inc., to increase compensation by $500,000 from various current and future grant projects and operating accounts on an as needed basis for not-to-exceed $1,000,000 for consulting, administrative services, and anticipated challenges associated with Airport Capital Improvement Projects - Riverside Municipal Airport - 6951 Flight Road (Ward 3) Report First Amendment Master Agreement Attachments: January 27, 2026 Riverside County Riverside City Council Item #19
20260127 Riverside County Riverside City Council Item 17 Approve minutes of January 6 and 13, 2026 1-6-2026 CC Minutes 1-13-2026 CC Minutes Attachments: January 27, 2026 Riverside County Riverside City Council Item #17