Login Search Notification
Agendas for Approvals




Approvals

Description
20251104 Orange County Santa Ana City Council Item 8. Appropriation Adjustment and Amendments to the Fiscal Year 2025-26 Capital Improvement Program for Water Improvement Projects (No. 26-6424, 266425, 26-6426, 26-6427, 26-6428) (Non-General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an appropriation adjustment to recognize $25,000,000 of prior-year fund balance in the Public Works Water Revenue, Prior Year Carryforward and Water Utility Capital, Transfer from Fund 060 revenue accounts, and appropriate to the Water – Interfund Transfer, Transfer to Fund 066 and Water Utility Capital Projects, Water Capital Project expenditure accounts (requires five affirmative votes). 2. Approve amendments to the Fiscal Year 2025-26 Capital Improvement Program to add $2,400,000 of Water Revenue Bond funding for the Large Water Meter Services Program (No.26-6424), $2,430,000 for the Washington Well Improvements Phase II Project (No. 26-6425), $6,000,000 for the Citywide Facilities PFAS Improvements Project (No. 26-6426), $3,110,000 for the Citywide Water Improvements Project (No.26-6427), and $600,000 for the Fire Hydrant Improvements Project (No. 26-6428). November 04, 2025 Orange County Santa Ana City Council Item #8
20251104 Orange County Santa Ana City Council Item 7. Review and Approve the Annual Calendar of City Council Meetings for 2026 Department(s): City Clerk’s Office Recommended Action: 1. Review calendar of regularly scheduled City Council meetings in 2026. 2. Cancel the regularly scheduled City Council meetings of January 6, 2026, August 18, 2026, and November 3, 2026. 3. Direct staff to post Notice(s) of Cancellation and waive notice to the City Council of said meetings as required by the Government Code. November 04, 2025 Orange County Santa Ana City Council Item #7
20251104 Orange County Santa Ana City Council Item 3. Minutes from the Regular Meeting of October 21, 2025 Department(s): City Clerk’s Office Recommended Action: Approve minutes. November 04, 2025 Orange County Santa Ana City Council Item #3
20251104 Orange County Santa Ana City Council Item 21. Adopt an Amendment to the Affordable Housing Funds Policies and Procedures Department(s): Community Development Agency Recommended Action: Approve recommended changes to the Affordable Housing Funds Policies and Procedures. November 04, 2025 Orange County Santa Ana City Council Item #21
20251104 Orange County Santa Ana City Council Item 20. Resolutions Authorizing Grant Applications for the Fiscal Year 2026-27 Measure M2 Comprehensive Transportation Funding Program (Non-General Fund) Department(s): Public Works Agency Recommended Action: 1. Adopt Resolutions authorizing the City of Santa Ana to submit applications for funding consideration under the Measure M2 Comprehensive Transportation Funding Program 2026-27 Call for Projects. RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING THE SUBMITTAL OF IMPROVEMENT PROJECTS TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER THE COMPREHENSIVE TRANSPORTATION PROGRAM RESOLUTION NO. 2025-XXX entitled A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA APPROVING THE SUBMITTAL OF IMPROVEMENT PROJECTS TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY FOR FUNDING UNDER THE REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM 2. Direct staff to incorporate approved Comprehensive Transportation Funding Program projects into the Seven-Year Capital Improvement Program for Fiscal November 04, 2025 Orange County Santa Ana City Council Item #20
20251104 Orange County Santa Ana City Council Item 18. Award a Construction Contract to Elecnor Belco Electric, Inc. for the Traffic Signal Modification at Segerstrom Avenue & Raitt Street and Segerstrom Avenue & Flower Street and the Pedestrian Hybrid Beacon Installation at Edinger Avenue & Towner Street Project (Nos. 25-6033 & 22-6018) (General Fund) Department(s): Public Works Agency Recommended Action: 1. Approve an amendment to the Fiscal Year 20252026 Capital Improvement Program to include an additional $500,000 in construction funds for the Edinger Avenue and Towner Street Pedestrian Hybrid Beacon Installation Project (No. 22-6018). 2. Approve the Project Cost Analysis for a total estimated construction delivery cost of $1,749,105, which includes $1,399,284 for the construction contract, $209,893 for contract administration, inspection, and testing, and $139,928 for unanticipated or unforeseen work. 3. Award a construction contract to Elecnor Belco Electric, Inc., the lowest responsible bidder, in accordance with the base bid and bid alternates in the amount of $1,399,284, subject to change orders, for construction of the Traffic Signal Modification at Segerstrom Avenue & Raitt Street and Segerstrom Avenue & Flower Street; Pedestrian Hybrid Beacon Installation at Edinger Avenue & Towner Street Project (Nos. 25-6033 & 22-6018), for a term beginning November 4, 2025, and authorize the City Manager to execute the contract. 4. Determine that, pursuant to the California Environmental Quality Act, the recommended actions are exempt from further review. Categorical Exemption Environmental Review No. ER No. 2025-65 will be filed for Project Nos. 256033 & 22-6018. November 04, 2025 Orange County Santa Ana City Council Item #18
20251104 Orange County Santa Ana City Council Item 15. First Amendment to the Agreement with the Orange County School of the Arts for School Resource Officer Services Department(s): Police Department Recommended Action: Authorize the City Manager to execute the first amendment to the agreement with the Orange County School of the Arts (OCSA) for School Resource Officer (SRO) services to provide OCSA the opportunity to collaborate in the interview and approval process of the assigned officer, and increase the annual contingency amount by $50,000 for Year 2 and 3 totaling $100,000, for a total aggregate amount not to exceed $906,127, during the term of the agreement (Agreement No. A-2025-XXX). November 04, 2025 Orange County Santa Ana City Council Item #15
20251104 Orange County Santa Ana City Council Item 14. Appropriation Adjustment and Agreement Accepting $702,000 from the State Office of Traffic Safety for Selective Traffic Enforcement Program (NonGeneral Fund) Department(s): Police Department Recommended Action: 1. Authorize the City Manager to execute an agreement with the State of California, Office of Traffic Safety for the Selective Traffic Enforcement Program for a one-year period beginning October 1, 2025 through September 30 2026, in an amount not to exceed $702,000 (Agreement No. A-2025-XXX). 2. Approve an appropriation adjustment accepting $702,000 in the Office of Traffic Safety, Federal Grant-Indirect revenue account and appropriate same to the Selective Traffic Enforcement Program expenditure accounts. (Requires five affirmative votes) November 04, 2025 Orange County Santa Ana City Council Item #14
20251104 Orange County Santa Ana City Council Item 13. Historic Property Preservation Agreements for the Properties Located at 1412 N Louise Street, 2402 N. Riverside Drive, 2556 N. Valencia Street, 433 W. Santa Clara Avenue, and 2520 N. Valencia Street Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager to execute the attached Mills Act agreements with the below-referenced property owners for the identified structure(s) (Agreement Nos. A-2025-XXX, A-2025-XXX, A-2025- XXX, A-2025-XXX, and A-2025-XXX). [Includes determination that the proposed projects are exempt from further review in accordance with the California Environmental Quality Act as Categorical Exemption(s)/Environmental Review Nos. 2025-69, 2025-70, 2025-72, 202575, 2025-78 will be filed for the project.] Table 1: Mills Act Agreements Approved by the Historic Resources Commission (HRC) Property Owner(s) Historic Property Preservation Agreement No. Address/House Vote by HRC Ricardo Diaz and Rebeca Diaz, husband and wife as joint tenants 2025-09 1412 N. Louise Street 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) Steven E. Meese and Joelle K. Meese, husband and wife as joint tenants 2025-07 2402 N. Riverside Drive 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) Stephen Anthony Gorgone and Crishon Maria Preja, husband and wife, as Trustees of The Stephen Anthony Gorgone and Crishon Maria Preja Revocable Living Trust Dated July 5, 2022 2025-08 2556 N. Valencia Drive 4:0:1:3 (Commissioner Almendral abstaining; Commissioners Shipp, Rincon, and Vice Chair Christy absent) Property Owner(s) Historic Property Preservation Agreement No. Address/House Vote by HRC E. Thomas Chappell, an Unmarried Man 2025-10 433 W. Santa Clara Avenue 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) DLKC Investments, LLC 2025-06 2520 N. Valencia Street 4:0:1:3 (Commissioner Almendral abstaining; Commissioners Shipp, Rincon, and Vice Chair Christy absent) November 04, 2025 Orange County Santa Ana City Council Item #13
20251104 Orange County Santa Ana City Council Item 12. First Amendment to the Agreement with Iron Mountain Information Management, LLC for Digital Conversion and Document Imaging Services for the Housing Authority (Non-General Fund) Department(s): Community Development Agency Recommended Action: Authorize the City Manager to execute a First Amendment that would allow the Housing Authority to increase the amount of the Agreement with Iron Mountain Information Management, LLC for digital conversion and document imaging services by $150,000, for a new total amount not to exceed $292,700 for the current contract term expiring December 31, 2026, and two remaining one-year extensions (Contingent upon approval of Housing Authority Item # 3) (Agreement No. A-2025-XXX). November 04, 2025 Orange County Santa Ana City Council Item #12