Login Search Notification
Agendas for Approvals




Approvals

Description
20251209 Riverside County Riverside City Council Item 8 Case PR-2024-001761 - Proposal by Justin Heileman to modify Condition of Approval No. 6 related to Vesting Tract Map 22291 to preclude further subdivision of certain lots within the map approved in 1987 - Determine project is exempt from California Environmental Quality Act (CEQA) review pursuant to Section 15061(b) (3) (General Rule) of the CEQA Guidelines, as it can be seen with certainty project will not have a significant effect on environment - 2954 Everwood Drive, westerly terminus of Everwood Drive (Community and Economic Development) (Ward 6) (10-minute presentation) Report PC Staff Report and CoAs PC Minutes - September 17, 1987 Resolution 16688 Covenant and Agreement Recommended Conditions of Approval Presentation Attachments: December 09, 2025 Riverside County Riverside City Council Item #8
20251209 Riverside County Riverside City Council Item 41 Final Parcel Map 37607 - Proposal by Ashkan Etemadian of ADMG, Inc., to subdivide one parcel into two parcels fronting Van Buren Boulevard and State Route 91 - A Resolution of the City Council of the City of Riverside, California, accepting the Final Map of Parcel Map No. 37607 - Waive further reading - Northeast corner of intersection of Van Buren Boulevard and State Route 91 (Ward 5) Report Resolution Map Approved Conditions Attachments: December 09, 2025 Riverside County Riverside City Council Item #41
20251209 Riverside County Riverside City Council Item 33 Authorize application to State Water Resources Control Board for Drinking Water State Revolving Fund Loan and Emerging Contaminants Grant or Principal Forgiveness Program funding for Palmyrita Per- and Polyfluoroalkyl Substances Water Treatment Plant Project - A Resolution of the City Council of the City of Riverside, California, Authorizing the City Manager to file a Financial Assistance Application for a Financial Agreement with the State Water Resources Control Board for the Planning, Design, and Construction of the Palmyrita Per- and Polyfluoroalkyl Substances (PFAS) Water Treatment Plant Project - A Resolution of the City Council of the City of Riverside, California, Authorizing the Advance of Funds for Construction of the Palmyrita Per- and Polyfluoroalkyl Substances (PFAS) Water Treatment Plant Project Subject to Later Reimbursement of City Expenditures by the State Water Resources Control Board - Waive further readings - Authorize City to receive fifty percent of Riverside Public Utilities Department’s Palmyrita PFAS Water Treatment Plant project costs up to $25 million from Emerging Contaminants Grant or Principal Forgiveness Program for Riverside Public Utilities Department’s Palmyrita PFAS Water Treatment Plant upon the grant and/or principal forgiveness award - Recommend staff return to Board of Public Utilities for update on State Water Resources Control Board for Drinking Water State Revolving Fund Loan application and application and acceptance of Emerging Contaminants Grant and/or Principal Forgiveness Program funding - Supplemental appropriation - Five affirmative votes required (All Wards) Report Resolution - Authorizing Resolution - Reimbursement Presentation Attachments: Public Works December 09, 2025 Riverside County Riverside City Council Item #33
20251209 Riverside County Riverside City Council Item 30 Accept additional funding from Riverside County Probation Department for $150,416.67, for total of $547,416.67 for reimbursement of personnel, vehicles, and operation and maintenance costs related to Public Safety Realignment from July 1, 2025 through June 30, 2026 - Supplemental appropriation - Five affirmative votes required (All Wards) Report Budget Proposal Attachments: December 09, 2025 Riverside County Riverside City Council Item #30
20251209 Riverside County Riverside City Council Item 24 A Resolution of the City Council of the City of Riverside, California, Amending Resolution No. 21052 and the Master Fringe Benefits and Salary Plan to Retroactively Approve Updated Salary Schedules from 2019 through 2025 for Impacted Unrepresented Classifications to Comply with CalPERS Salary Reporting Requirements per California Code of Regulations Section 570.5; Approve Changes to Unrepresented Classifications’ Bargaining Group; and Approve Changes to the Fire Chief Benefits to Continue Participation in the Fire Union Retirement Medical Trust Fund - Waive further reading (All Wards) Report Resolution Job Code Table Fringe Benefits and Salary Plan 01-11-19 Salary Schedule 01-10-20 Salary-Schedule 01-08-21 Salary-Schedule 02-04-22 Salary-Schedule 07-08-22 Salary-Schedule 07-07-23 Salary-Schedule 08-04-23 Salary-Schedule 01-05-24 Salary-Schedule 07-05-24 Salary-Schedule 01-03-25 Salary-Schedule 07-04-25 Salary-Schedule 08-01-25 Salary-Schedule Attachments: December 09, 2025 Riverside County Riverside City Council Item #24
20251202 Riverside County Riverside City Council Item 26 Riverside Public Utilities Fiscal and Cash Reserve Policy update to establish Pre funding section 115 Pension Trust - Unfunded Accrued Liability Reserve with approved Water Treatment Reserve for water fund only and clarification of certain existing policy definitions (All Wards) Report RPU Fiscal Policies - Redlined Presentation Attachments: December 02, 2025 Riverside County Riverside City Council Item #26
20251202 Riverside County Riverside City Council Item 14 Approve Change Order to Bid 8179 with First Trade LLC., doing business as YMC, Irvine, for $111,211.34, plus 10 percent contingency of $11,121 for total not-to-exceed $172,296.65 adding Phases 1-3 for flooring replacement and carpeting substitution at City Attorney’s Office - 3750 University Avenue, Suite 250 (Ward 1) Report Change Order 1 Attachments: City Clerk December 02, 2025 Riverside County Riverside City Council Item #14