Login Search Notification
Agendas for Approvals




Approvals

Description
20260203 LA County South El Monte City Council Order of Business 8 8.b. CONSIDERATION OF FIRST READING OF ORDINANCE NO. 1287 AFFIRMING THE PLANNING COMMISSION’S RECOMMENDATION TO APPROVE ZONE TEXT AMENDMENT 25-01 TO AMEND THE SOUTH EL MONTE MUNICIPAL CODE CHAPTER 17.09 AND CHAPTER 5.26 TO ALLOW COMMERCIAL CANNABIS OPERATIONS IN THE MANUFACTURING ZONE AND TO AMEND THE EXISTING REQUIRED BUFFER DISTANCES FROM JURISDICTIONAL BOUNDARIES TO 350 FEET AND MAINTAIN 1,000 FOOT BUFFERS FROM ALL OTHER SENSITIVE USES Public Hearing Agenda Item 8.b. continued on next page. PUBLIC HEARINGS (CONTINUED) Agenda Item 8.b. Consideration to introduce Ordinance No. 1287, affirming the Planning Commission’s recommendation to approve zoning text amendment to the South El Monte Municipal Code Chapter 17.09 and Chapter 5.26 to allow commercial cannabis operations in the manufacturing zone and to amend the existing required buffer distances from jurisdictional boundaries to 350 feet and maintain 1,000-foot buffers from all other sensitive uses. RECOMMENDED ACTION: Staff recommends City Council: 1. Conduct a public hearing; 2. Take public testimony; 3. Determine that Ordinance 1287 is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to State CEQA Guidelines Section 15061 (b)(3) (Common Sense Exemption); and 4. Waive the full reading and introduce Ordinance No. 1287 by title only, approving Planning Commission’s recommendation and adopting Zone Text Amendment No. 25-01 to: • Amend the South El Monte Municipal Code Chapter 17.09 to allow retailer commercial cannabis operations as a permitted use within the Manufacturing (M) zone; • Amend the South El Monte Municipal Code Chapter 5.26 to add the Manufacturing (M) zone as a permissible zone for retailer commercial cannabis operations and amend the existing required buffer distance of 1,000-foot buffer from all existing sensitive uses except for jurisdictional boundaries, the buffer of which will be 350 feet. February 03, 2026 LA County South El Monte City Council Order of Business 8 #B
20260203 LA County South El Monte City Council Order of Business 7 7.c. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 26-006, APPROVING FIRST AMENDMENT TO THE CONTRACT SERVICES AGREEMENT WITH COUNCIL FOR WATERSHED HEALTH FOR THE MERCED AVENUE GREENWAY PHASE II DESIGN PROJECT The Merced Avenue Greenway Project in the City of South El Monte (“City”) is a multi-benefit green street project which includes decentralized Low Impact Development (LID) Best Management Practices (BMPs) within the street right-of-way that slows, captures, treats, and infiltrate stormwater runoff. The City recently completed Phase I Improvements on Merced Avenue. Phase II of Merced Avenue Project focuses on the north segment of Merced Avenue between Rush St and Garvey Ave within City of South El Monte and El Monte). The proposed improvements include installation of infiltration galleries, construction of pervious concrete, connections to the existing storm drain system, roadway resurfacing, reconstruction of concrete curb ramps, reconstruction of non-compliant sidewalks and driveways, reconstruction of curb and gutter, construction of curb extensions, and planting along Merced Avenue between Fern Street and Garvey Avenue. The City recently received construction phase funds through Active Transportation Program (ATP Cycle 6). Staff recommends an amendment to the Contract Services Agreement with Council for Watershed Health, dated July 25, 2024, to finalize the required design for the ATP Cycle 6 additional scope, in the amount of $219,504. RECOMMENDED ACTION: Staff recommends City Council: 1. Approve Resolution No. 26-006, approving First Amendment to the Contract Services Agreement with Council for Watershed Health (CWH), dated July 25, 2024, to increase the not-to-exceed contract sum in the amount of Two Hundred Nineteen Thousand Five Hundred Four Dollars ($219,504.00), for a new total not-to-exceed sum of One Million Five Hundred Eight Thousand Two Hundred Two Dollars ($1,508,202.00) and to extend the term of the agreement by one (1) year; and 2. Authorize City Manager or designee to negotiate and execute the amendment, approved as to form by the City Attorney. February 03, 2026 LA County South El Monte City Council Order of Business 7 #C
20260203 LA County South El Monte City Council Order of Business 7 7.b. CONSIDERATION AND APPROVAL OF RESOLUTION NO. 26-005, APPROVING WARRANTS FOR THE PERIOD OF JANUARY 15, THROUGH JANUARY 28, 2026 Authorizing payment of City expenditures for the period of January 15, 2026, through January 28, 2026, totaling $1,033,107.35. RECOMMENDED ACTION: Staff recommends City Council adopt Resolution No. 26-005, authorizing payment of City expenditures. February 03, 2026 LA County South El Monte City Council Order of Business 7 #B
20260203 LA County South El Monte City Council Order of Business 7 7.a. CONSIDERATION AND APPROVAL OF THE REGULAR CITY COUNCIL MEETING MINUTES OF DECEMBER 2, 2025 Staff is requesting approval of Minutes for the December 2, 2025, Regular City Council Meeting. RECOMMENDED ACTION: Staff is requesting approval of Minutes for the December 2, 2025, Regular City Council Meeting. February 03, 2026 LA County South El Monte City Council Order of Business 7 #A