| 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
|