Login Search Notification
Agendas for Approvals




Approvals

Description
20251104 San Bernandino County Victorville City Council Item 24. Runway 17/35 Reconstruction Bidding Support, Construction Management & Inspection Services, Project #CC21-015 Recommendation: That the Southern California Logistics Airport Authority Board of Directors approve Amendment Four to the Consultant/Professional Services Provider Agreement to Burns & McDonnell Engineering Company, Inc., for Bidding Support, Construction Management & Inspection Services, Project CC21-015, increasing the total not to exceed compensation by $606,629.15 to $1,786,865.50 and extending the Term of the Agreement to June 30, 2026. November 04, 2025 San Bernandino County Victorville City Council Item #24
20251104 San Bernandino County Victorville City Council Item 23. Building 694 Demolition, Standard Construction Agreement, Project #CC26-047 Recommendation: That the Southern California Logistics Airport Authority Board of Directors approve the award of a Standard Construction Agreement with ADM Improvements Inc., for Building 694 Demolition, Project #CC26-047, with the total compensation not to exceed $240,868. November 04, 2025 San Bernandino County Victorville City Council Item #23
20251104 San Bernandino County Victorville City Council Item 20. Amendment No. 3 to the Consultant/Professional Services Provider Agreement with Civiltec Engineering, Inc., for Turnout No. 5 Amethyst Road Water Pipeline and Metering Facility Project Recommendation: That the Honorable Victorville Water District Board of Directors approve Amendment No. 3 to the Consultant/Professional Services Provider Agreement with Civiltec Engineering Inc., increasing the total compensation by $83,225.00 for a revised not to exceed amount of $379,793.40, and authorize the extension of the Agreement term through February 6, 2028, for the Turnout No. 5 Amethyst Road Water Pipeline and Metering Facility Project, Project ESC21-050. November 04, 2025 San Bernandino County Victorville City Council Item #20
20251104 San Bernandino County Victorville City Council Item 2. An Amendment to the Victorville Municipal Code with an environmental exemption, making various changes to Title 16, including but not limited to, new and updated land use allowances and standards related to state-mandated housing types, and an update to ministerial tentative map approvals Recommendation: That the Honorable City Council: (1) Open and conduct a Public Hearing to receive public testimony; (2) Close the Public Hearing; (3) Find the Victorville Municipal Code Amendment categorically exempt from the California Environmental Quality Act (“CEQA”) per CEQA Guidelines Section 15061(b)(3); (4) Introduce Ordinance No. 2461 for adoption and first reading by title only to amend the Victorville Municipal Code; and (5) Waive a further reading in full of proposed Ordinance No. 2461. November 04, 2025 San Bernandino County Victorville City Council Item #2
20251104 San Bernandino County Victorville City Council Item 19. Purchase of John Deere Backhoes and Dozer through Sourcewell Contract No. 011723-JDC Recommendation: That the Honorable City Council, Southern California Logistics Airport Authority (SCLAA), and Victorville Water District Board of Directors (Board): (1) Approve the purchase of two (2) John Deere 410P Backhoe Loaders and one (1) John Deere 650P Utility Dozer from RDO Equipment Co. for a total not-toexceed amount of $661,965.78, under Sourcewell Contract No. 011723-JDC; and (2) Authorize the City Manager/Executive Director/General Manager to execute any and all documents necessary for such purchases. November 04, 2025 San Bernandino County Victorville City Council Item #19
20251104 San Bernandino County Victorville City Council Item 18. Amendment Four to the Consultant/Professional Services Provider Agreement with LPA, INC. for the Design of the New Police Station and Civic Plaza Recommendation: That the Honorable City Council: (1) Adopt Resolution 25-077 Amending the Annual Budget for Fiscal Year 20252026 Approving an Additional Appropriation of the Measure P Fund and DIF Recreation Fund for Phase III of the Final Design and Construction Administration Services for the new Police Station and Civic Plaza; and (2) Approve Amendment Four with LPA, INC. to proceed with Phase III of the new Police Station and Civic Plaza. November 04, 2025 San Bernandino County Victorville City Council Item #18
20251104 San Bernandino County Victorville City Council Item 14. Cal OES Form 130 - Designation of Applicant's Agent Resolution for Non-State Agencies Recommendation: That the Honorable City Council approve the execution and submittal of the Cal OES Form 130 designating the City Manager, Deputy City Manager and Director of Finance as authorized agents for the City of Victorville. November 04, 2025 San Bernandino County Victorville City Council Item #14
20251104 San Bernandino County Victorville City Council Item 12. Release and Termination of Agreement Containing HOME Program Requirements, Covenants, Conditions and Restrictions (“Covenant Agreement”) Recommendation: That the Honorable City Council take the following actions regarding the Release and Termination of Agreement Containing HOME Program Requirements, Covenants, Conditions and Restrictions for National CORE Northgate Village Apartments: (1) Approve the Release and Termination of Agreement Containing HOME Program Requirements, Covenants, Conditions and Restrictions; and (2) Authorize the Deputy City Manager to execute the Release and Termination of Agreement Containing HOME Program Requirements, Covenants, Conditions and Restrictions. November 04, 2025 San Bernandino County Victorville City Council Item #12
20251104 San Bernandino County Victorville City Council Item 10. Release of Securities for Tract Map No. 14933 Recommendation: That the Honorable City Council approve the full release of the Water, Drainage, and Sewer Labor and Material Securities for Tract Map No. 14933. November 04, 2025 San Bernandino County Victorville City Council Item #10