Login Search Notification
Agendas for Award




Award

Description
20250506 Orange County Dana Point City Council Item 9. PROFESSIONAL SERVICES AGREEMENT FORPUBLIC RELATIONS AND COMMUNICATION SERVICES RECOMMENDED ACTION: That the City Council authorize and direct the City Manager to execute a Professional Services Agreement for public relations and communications services with Spaulding Thompson and Associates for a period of one year, with two optional one-year extensions with a not- to-exceed amount as described in the fiscal impact section. May 06, 2025 Orange County Dana Point City Council Item #9
20250506 Orange County Dana Point City Council Item 8. CONTRACT AGREEMENT FOR CROSSING GUARD SERVICES RECOMMENDED ACTION: That the City Council: 1) Award a contract to All City Management Services, Inc. and the City of Dana Point for School Crossing Guard Services for Fiscal Years 2025-26 and 2026-27 and authorize the City Manager, or designee to execute the contract; and 2) Authorize the City Manager to extend the contract for up to three additional one-year terms, with annual adjustments based on the Consumer Price Index (CPI). May 06, 2025 Orange County Dana Point City Council Item #8
20250506 Orange County Dana Point City Council Item 18. HISTORIC PRESERVATION AGREEMENT (MILLS ACT) FOR THE PROPERTY LOCATED AT 34862 COAST HIGHWAY (EL CAMINANTE BAR & BUNGALOWS) RECOMMENDED ACTION: That the City Council: 1) Conduct a Public Hearing and adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING A MILLS ACT AGREEMENT FOR THE PROPERTY LOCATED AT 34862 COAST HIGHWAY; and 2) Authorize the Mayor to sign a Historic Property Preservation Agreement which would allow the historic structure’s property owner at 34862 Coast Highway (El Caminante Bar & Bungalows) to participate in the State’s Mills Act Program. UNFINISHED BUSINESS May 06, 2025 Orange County Dana Point City Council Item #18
20250506 Orange County Dana Point City Council Item 17. HISTORIC PRESERVATION AGREEMENT (MILLS ACT) FOR THE PROPERTY LOCATED AT 26805 CALLE REAL RECOMMENDED ACTION: That the City Council: 1) Conduct a Public Hearing and adopt a Resolution entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DANA POINT, CALIFORNIA, APPROVING A MILLS ACT AGREEMENT FOR THE PROPERTY LOCATED AT 26805 CALLE REAL; and 2) Authorize the Mayor to sign a Historic Property Preservation Agreement to allow the historic structure’s property owner at 26805 Calle Real to participate in the State’s Mills Act Program. May 06, 2025 Orange County Dana Point City Council Item #17
20250506 Orange County Dana Point City Council Item 16. RESOLUTION DECLARING RESULTS OF MAJORITY PROTEST PROCEEDING TO RENEW THE DANA POINT TOURISM BUSINESS IMPROVEMENT DISTRICT RECOMMENDED ACTION: That the City Council: 1) Conduct a Public Hearing, declaring the results of the majority protest proceeding; 2) Adopt a Resolution entitled: A RESOLUTION OF THE City Council OF THE City OF Dana Point, CALIFORNIA DECLARING RESULTS OF MAJORITY PROTEST PROCEEDINGS AND RENEWING THE Dana Point TOURISM Business Improvement DISTRICT (DPTBID) 3) Authorize the City Manager to execute an Operating Agreement between the City of Dana Point and Dana Point Resorts Association Inc. dba Visit Dana Point to provide tourism related services on behalf of the Dana Point Tourism Business Improvement District (DPTBID). May 06, 2025 Orange County Dana Point City Council Item #16
20250506 Orange County Dana Point City Council Item 15. AWARD OF CONTRACT FOR FY25 RESIDENTIAL AND ARTERIAL SLURRY SEAL FY24/25 PROJECT (CIP #1363) AND THE ARTERIAL SLURRY SEAL FY24/25 PROJECT (CIP #1362) RECOMMENDED ACTION: That the City Council: 1) Approve the award of a Contract to Roy Allan Slurry Seal, Inc. for the construction of the Residential Slurry Seal FY 24/25 Project (CIP #1363); and 2) Approve the award of a Contract to Roy Allan Slurry Seal, Inc. for the construction of the Arterial Slurry Seal FY 24/25 Project (CIP #1362); and 3) Authorize the City Manager or his designee to sign and administer the subject Contracts and approve additional payment for change orders and contingencies as outlined in the Fiscal Impact Section; and 4) Authorize the City Manager to sign a Standard Consultant Services Agreement with GMU Geotechnical for materials observation and testing services as outlined in the Fiscal Impact Section. May 06, 2025 Orange County Dana Point City Council Item #15
20250506 Orange County Dana Point City Council Item 14. ORANGE COUNTY SHERIFF’S DEPARTMENT CONTRACT FOR FY26 RECOMMENDED ACTION: That the City Council consider the Law Enforcement Services Agreement with the County of Orange for law enforcement services for Fiscal Year 2025-26 (FY26) and authorize the City Manager to execute the agreement. May 06, 2025 Orange County Dana Point City Council Item #14
20250506 Orange County Dana Point City Council Item 13. AWARD OF CONTRACT FOR INFORMATION TECHNOLOGY MANAGEMENT SERVICES RECOMMENDED ACTION: That the City Council authorize the City Manager, or designee, to execute a Professional Services Agreement with Acorn Technology Services for Information Technology Management Services. May 06, 2025 Orange County Dana Point City Council Item #13
20250506 Orange County Dana Point City Council Item 12. PROFESSIONAL SERVICES AGREEMENT WITH MICHAEL BAKER INTERNATIONAL FOR PREPARATION OF THE HEADLANDS CONSERVATION PARK TRAIL ENVIRONMENTAL IMPACT REPORT RECOMMENDED ACTION: That the City Council ratify the existing agreement with Michael Baker International (MBI) and authorize the City Manager to execute a First Amendment to it for the preparation of an Environmental Impact Report (EIR). May 06, 2025 Orange County Dana Point City Council Item #12