Login Search Notification
Agendas for Award

Award

Description
20260310 Orange County Orange City Council Order of Business 3 3.8. Award of contracts to ABM Electrical & Lighting Solutions, Inc. and Interior Resources, Inc., a company specializing in lighting, paint, and flooring improvements, is providing services to the Police Department. 1. Approve the contract with ABM Electrical & Lighting Solutions, Inc. in the total amount of $199,971, representing a cost of $198,971, plus a contingency of $1,000; and authorize the Mayor and City Clerk to execute on behalf of the City. 2. Approve the contract with Interior Resources, Inc., doing business as Commercial Interior. Resources, in the amount of $204,763, representing a cost of $186,148, plus a contingency of 10% or $18,615; and authorize the Mayor and City Clerk to execute Recommended Action: on behalf of the City. 3. Authorize the appropriation of $204,763 from the Developer Impact Fees-Police (570) fund balance to: 570-5601-84101-255019 Developer Impact Fees-Police March 10, 2026 Orange County Orange City Council Order of Business 3 #8
20260310 Orange County Orange City Council Order of Business 3 3.6. The first amendment to the agreement with HF&H Consultants, LLC for solid waste consulting services. Approve the First Amendment to Agreement No. 7697.A with HF&H Consultants, LLC in the amount of $60,000 for Solid Waste Consulting Services; and authorize the Mayor and the City Clerk to execute on behalf of the City Recommended Action: Staff Report First Amendment to Agreement with HF&H Consultants, LLC Attachments: March 10, 2026 Orange County Orange City Council Order of Business 3 #6
20260310 Orange County Orange City Council Order of Business 3 3.5. Production agreement for the inaugural Celebrate Orange event: A collaborative event combining the Orange May Parade, Taste of Orange, and Orange Plaza Rotary Club Car Show Approve the Celebrate Orange Production Agreement (combining the Orange May Parade, Taste of Orange, & Orange Plaza Rotary Car Show); and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Production Agreement for Celebrate Orange Attachments: March 10, 2026 Orange County Orange City Council Order of Business 3 #5
20260310 Orange County Orange City Council Order of Business 3 3.4. Cooperative Agreement by and between the cities of Anaheim, Brea, Fullerton Orange for the State College Boulevard/The City Drive Regional Traffic Signal Synchronization Project 1. Approve the Cooperative Agreement with the cities of Anaheim, Brea, and Fullerton for the implementation of State College Boulevard/The City Drive Regional Traffic Signal Synchronization Project; and authorize the City Manager and City Clerk to execute on behalf of the City. 2. Authorize the appropriation of $200,000 from the Measure M - Traffic Improvement (263) unreserved fund balance to: 263-5704-87101-265105 State College Blvd Traffic Signal Synchronization Recommended Action: Staff Report Attachment 1 Coooperative Agreement Attachment 2 Project Corridor Map Attachment 3 Resolution No. 11590 Attachments: March 10, 2026 Orange County Orange City Council Order of Business 3 #4
20260310 Orange County Orange City Council Order of Business 10 10.2. Agreement with Premier Aquatic Services, LLC for Hart Park Pool Operations and Aquatic Programming Services 1. Approve the agreement with Premier Aquatic Services, LLC for Hart Park Pool Operations and Aquatic Programming Services in the amount of $227,424.00 plus a 10% contingency of $22,742.40 for a total of $250,166.40; and authorize the Mayor and City Clerk to execute on behalf of the City. 2. Authorize the appropriation of $62,600.00 from the General Fund (100). undesignated fund balance to fund the prorated FY2025-26 portion of agreement services: 100-7103-55000 Contractual Services 3. Authorize the City Manager to execute optional renewals as outlined in the agreement. Recommended Action: Staff Report Attachment 1 - Proposal Abstract Summary Attachment 2 - Professional Services Agree with Premier Aquatic Services Attachments: March 10, 2026 Orange County Orange City Council Order of Business 10 #2
20260310 Orange County Orange City Council Order of Business 10 10.1. Agreement with The HUB OC for youth and teen summer day camp services 1. Approve the agreement with The HUB OC for Youth and Teen Summer Day Camp Services; and authorize the Mayor and City Clerk to execute on behalf of the City. 2. Authorize the City Manager to execute necessary renewals as outlined in the agreement. Recommended Action: Staff Report Proposal Abstract Summary Professional Services Agreement Attachments: March 10, 2026 Orange County Orange City Council Order of Business 10 #1
20260224 Orange County Orange City Council Order of Business 3 3.7. Appropriation of $55,000 from the County of Orange for the 2025 Proposition 69 funding award and approval of purchase of a forensic imaging and evidence detection device from Foster & Freeman USA Inc. 1. Accept into the City’s Reimbursable Capital Projects (550) revenue budget $55,000 in 2025 Proposition 69 funding from the County of Orange to: 550-4134-43299-264067 State - Other 2. Authorize the appropriation of $55,000 into Reimbursable Capital Projects (550): 550-4134-80101-264067 Equipment - Prop 69 2025 3. Approve the sole source purchase of the Crime-Lite AUTO device from Foster & Freeman USA Inc. for $54,831.94. Recommended Action: Staff Report Foster & Freeman USA Inc. Quote Foster & Freeman USA Inc. Sole Source Letter Attachments: February 24, 2026 Orange County Orange City Council Order of Business 3 #7
20260224 Orange County Orange City Council Order of Business 3 3.6. Appropriation of $10,689 in designated grant funding received from California Library Association and California State Library. 1. Accept into the City’s General Fund (100) revenue budget $10,689 in grant funds from California Library Association and California State Library to: 100-2101-43201-262110-48 Lunch at the Library Grant FY26 2. Authorize the appropriation of $10,689 to General Fund (100): 100-2316-53101-262110-20 Operating Materials & Supplies Recommended Action: Staff Report FY26 Lunch at the Library Grant Award Letter FY26 Lunch at the Library Grant Claim Form Attachments: February 24, 2026 Orange County Orange City Council Order of Business 3 #6
20260224 Orange County Orange City Council Order of Business 3 3.5. First Amendment to Agreement with Tetra Tech, Inc. for additional design services for Well 29 Equipping. Approve the First Amendment with Tetra Tech, Inc. in the amount of $191,200; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report First Amendment to Agreement with Tetra Tech, Inc. Attachments: February 24, 2026 Orange County Orange City Council Order of Business 3 #5
20260224 Orange County Orange City Council Order of Business 3 3.4. Agreement with Officer Logan Shryock for the transfer of ownership of police service dog, Nash, assigned to the Police Department’s canine team. Approve the agreement with Logan Shryock to transfer ownership of canine Nash; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Agreement with Logan Shryock Attachments: February 24, 2026 Orange County Orange City Council Order of Business 3 #4
20260224 Orange County Orange City Council Order of Business 3 3.3. Agreement with Lance, Soll & Lunghard, LLP for annual financial audit services for the City and the Successor Agency of the former Orange Redevelopment Agency for Fiscal Year 2025-2026 and 2026-2027 and an Agreed-Upon Procedures for Payroll. Approve the agreement with Lance, Soll & Lunghard, LLP in the amount of $185,240 for audit services and Agreed-Upon Procedures for Payroll; and authorize the Mayor and City Clerk to execute on behalf of the City. Recommended Action: Staff Report Professional Services Agreeement with LSL, LLP Payroll Process Procedures Attachments: February 24, 2026 Orange County Orange City Council Order of Business 3 #3