Login Search Notification
Agendas for Approvals




Approvals

Description
20260127 Riverside County Temecula City Council Item 9. Approve Third Amendment to Agreement with CHA Consulting, Inc. for Consultant Services for the I-15/French Valley Parkway Improvements - Phase II, PW16-01 That the City Council approve the Third Amendment to the agreement with CHA Consulting, Inc., in an amount not to exceed $300,000, to provide continued professional construction management services for the I-15/French Valley Parkway Improvements - Phase II project, PW16-01. Recommendation: Third Amendment CIP Budget Sheet Attachments: January 27, 2026 Riverside County Temecula City Council Item #9
20260127 Riverside County Temecula City Council Item 8. Approve Initial Study and Adopt a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, and Approve Plans and Specifications for Ynez Road Improvements - Phase I Project, PW23-02 That the City Council: 1. Adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING THE INITIAL STUDY AND ADOPTING A Recommendation: MITIGATED NEGATIVE DECLARATION; ADOPTING A MITIGATION MONITORING AND REPORTING PROGRAM; AND APPROVING PLANS AND SPECIFICATIONS IN SUBSTANTIAL FORM, ALL FOR THE YNEZ ROAD IMPROVEMENTS - PHASE I PROJECT, PW23-02 2. Authorize the Director of Public Works/City Engineer to make minor refinements and revisions as necessary to the Plans and Specifications; and 3. Direct the Director of Public Works/City Engineer to file a Notice of Determination for the Project. Initial Study Mitigated Negative Declaration Mitigated Monitoring Reporting Program Notice of Determination Resolution Project Description Project Location Attachments: January 27, 2026 Riverside County Temecula City Council Item #8
20260127 Riverside County Temecula City Council Item 7. Adopt Resolution Approving Agreement with Rain Drop Products, LLC for the Purchase and Installation of the Reservoir and Related Equipment at Eagle Soar Playground That the City Council approve: 1. A resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING THAT CERTAIN AGREEMENT ENTITLED PURCHASE AND INSTALLATION AGREEMENT BETWEEN CITY OF TEMECULA AND RAIN DROP PRODUCTS, LLC, FOR THE RESERVOIR AND RELATED EQUIPMENT AT THE EAGLE SOAR PLAYGROUND SPLASH PAD AT MIKE NAGGAR COMMUNITY PARK 2. An additional budget appropriation of $15,000 from Measure S to cover the agreement. Recommendation: Resolution Agreement CIP Budget Sheet Attachments: January 27, 2026 Riverside County Temecula City Council Item #7
20260127 Riverside County Temecula City Council Item 6. Approve Purchase of One Altec AT37G Boom Truck from Altec Industries, Inc. for Public Works Traffic Maintenance That the City Council approve the purchase of one Altec AT37G Boom Truck from Altec Industries, Inc. utilizing Sourcewell contract #110421-ALT for a total amount of $189,915.78. Recommendation: Sourcewell - Request for Proposals Sourcewell and Altec Industries, Inc. - Contract and Extension Quote from Altec Industries, Inc. Attachments: January 27, 2026 Riverside County Temecula City Council Item #6
20260127 Riverside County Temecula City Council Item 4. Approve City Treasurer’s Report for the Period of November 1, 2025 through November 30, 2025 That the City Council approve and file the City Treasurer’s Report for the period of November 1, 2025 through November 30, 2025. Recommendation: City Treasurer's Report Attachments: January 27, 2026 Riverside County Temecula City Council Item #4
20260127 Riverside County Temecula City Council Item 3. Approve List of Demands That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Recommendation: Resolution List of Demands Attachments: January 27, 2026 Riverside County Temecula City Council Item #3
20260127 Riverside County Temecula City Council Item 2. Approve Action Minutes of January 13, 2026 That the City Council approve the action minutes of January 13, 2026. Recommendation: Action Minutes Attachments: January 27, 2026 Riverside County Temecula City Council Item #2
20260127 Riverside County Temecula City Council Item 11. Approve Action Minutes of January 13, 2026 That the Board of Directors approve the action minutes of January 13, 2026. January 27, 2026 Riverside County Temecula City Council Item #11
20260127 Riverside County Temecula City Council Item 10. Approve Action Minutes of January 13, 2026 That the Board of Directors approve the action minutes of January 13, 2026. Recommendation: Action Minutes Attachments: January 27, 2026 Riverside County Temecula City Council Item #10