Login Search Notification
Agendas for Award




Award

Description
20251118 Orange County Fullerton City Council Item 21. MILLS ACT CONTRACT BETWEEN CITY OF FULLERTON OWNERS OF HISTORIC PROPERTY AT 400 WEST BROOKDALE PLACE AND PROPERTY Consideration of a Mills Act Contract for the preservation, rehabilitation and maintenance of historic property for the subject property located at 400 West Brookdale Place. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MILLS ACT CONTRACT BETWEEN THE CITY AND THE OWNER OF HISTORIC PROPERTY LOCATED AT 400 WEST BROOKDALE PLACE IN THE FORM OF A HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize the Director of the Community and Economic Development Department to review subsequent updated schedules of improvements and maintenance items provided by the property owner pursuant to the Historic Property Preservation Agreement prior to the tenth anniversary of the Agreement and every tenth anniversary thereafter. November 18, 2025 Orange County Fullerton City Council Item #21
20251118 Orange County Fullerton City Council Item 16. $173,301 CONTRACT WITH DUNBAR ARCHITECTURE FOR ARCHITECTURAL SERVICES FOR THE POLICE DEPARTMENT BUILDING RENOVATION PROJECT Proposed Motion: 1. Approve and authorize the City Manager, or designee, to execute a $173,301 Professional Services Agreement with Dunbar Architecture for architectural services for the Police Department Building Renovation Project. 2. Authorize the Administrative Services Director, or designee, to issue a $173,301 purchase order to Dunbar Architecture for the Police Department Building Renovation Project. 3. Authorize Public Works Director, or designee, to approve any future change orders for professional architectural service within the approved project budget. 4. Approve $200,000 Infrastructure Funds (Fund 11) budget transfer and appropriation from Project 55450 Infrastructure Repair and Replacement - Public Facilities to Project 55065 Police Department Building Renovation Project within the Capital Projects Fund (Fund 74). November 18, 2025 Orange County Fullerton City Council Item #16
20251118 Orange County Fullerton City Council Item 15. $935,349 CONTRACT WITH SCW CONTRACTING SUNCLIPSE WELL 10 TEMPORARY PFAS TREATMENT PLANT CORPORATION FOR Proposed Motion: 1. Approve plans and specifications for Project 53023, Sunclipse Well 10 Temporary PFAS Treatment Plant. 2. Award $935,349 construction contract to SCW Contracting Corporation for the Sunclipse Well 10 Temporary PFAS Treatment Plant Project and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 3. Authorize Public Works Director, or designee, to approve future change orders for construction and professional engineering construction support services within the approved project budget. November 18, 2025 Orange County Fullerton City Council Item #15
20251118 Orange County Fullerton City Council Item 14. $198,000 CONTRACT WITH KOALA CONSTRUCTION TERMINAL BUILDING TOWER REHABILITATION PROJECT LLC FOR THE AIRPORT Proposed Motion: 1. Approve Airport Terminal Tower Rehabilitation Project plans and specifications. 2. Award $198,000 construction contract for the Airport Terminal Tower Rehabilitation Project 49019 within the Airport Fund (Fund 40) to Koala Construction LLC and authorize City Manager, or designee, to execute and administer the contract, in a form approved by the City Attorney. 3. Authorize Public Works Director, or designee, to approve any future change orders for construction and professional engineering construction support services within the approved project budget. November 18, 2025 Orange County Fullerton City Council Item #14
20251118 Orange County Fullerton City Council Item 13. AGREEMENTS WITH ATKINSON, ANDELSON, LOYA, RUUD & ROMO; Y&L LAW, LLP AND KARLIN, HIURA & LASOTA, LLP FOR LEGAL SERVICES Proposed Motion: Authorize City Manager, or designee, to execute Legal Services Agreements with Atkinson, Andelson, Loya, Ruud & Romo; Y&L Law, LLP and Karlin, Hiura & LaSota, LLP, in a form approved by the City Attorney. November 18, 2025 Orange County Fullerton City Council Item #13