20250916 |
Orange County |
Santa Ana |
City Council |
Item |
28. Public Hearing Amendment Application (Zone Change) No. 202501, Vesting
Tentative Tract Map No. 202506, Development Agreement No. 202501, and
Overrule of the Orange County Airport Land Use Commission’s Determination of
Inconsistency for The Village Santa Ana Specific Plan Entitlements and Development
Agreement (1561 W. Sunflower Avenue)
Legal notice published in the OC Reporter on September 5, 2025 and notices mailed
on same date.
Department(s): Planning and Building Agency
Recommended Action: 1. Adopt a resolution: (1) certifying the Final Supplemental
Environmental Impact Report No. 202501 (SCH No. 2020029087) for the Project; (2)
adopting Environmental Findings of Fact and a Statement of Overriding
Considerations for the Project; (3) adopting a Mitigation Monitoring and Reporting
Program for the Project; and (4) approving the Project;
RESOLUTION NO. 2025XXX entitled A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF SANTA ANA: (1) CERTIFYING THE FINAL SUPPLEMENTAL
ENVIRONMENTAL IMPACT REPORT FOR THE VILLAGE SANTA ANA SPECIFIC
PLAN PROJECT (SCH NO. 2020029087); (2) ADOPTING ENVIRONMENTAL
FINDINGS OF FACT AND A STATEMENT OF OVERRIDING CONSIDERATIONS
FOR THE PROJECT PURSUANT TO THE CALIFORNIA ENVIRONMENTAL
QUALITY ACT; AND (3) ADOPTING THE MITIGATION MONITORING AND
REPORTING PROGRAM
2. Adopt a resolution approving Vesting Tentative Tract Map No. 202506 (County
Map No. 2023159), as conditioned;
RESOLUTION NO. 2025XXX entitled A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF SANTA ANA APPROVING VESTING TENTATIVE TRACT MAP NO.
202506 (COUNTY MAP NO. 2023159), AS CONDITIONED, FOR THE VILLAGE
SANTA ANA SPECIFIC PLAN PROJECT GENERALLY LOCATED AT 1561 W.
SUNFLOWER AVENUE
3. Adopt a resolution overrulingPage
the Orange
County Airport Land Use Commission’s
determination that The Village Santa Ana Specific Plan is inconsistent with the Airport
Environs Land Use Plan of John Wayne Airport, including supportive findings
(requires twothirds vote);
THE CITY OF SANTA ANA APPROVING VESTING TENTATIVE TRACT MAP NO.
202506 (COUNTY MAP NO. 2023159), AS CONDITIONED, FOR THE VILLAGE
SANTA ANA SPECIFIC PLAN PROJECT GENERALLY LOCATED AT 1561 W.
SUNFLOWER AVENUE
3. Adopt a resolution overruling the Orange County Airport Land Use Commission’s
determination that The Village Santa Ana Specific Plan is inconsistent with the Airport
Environs Land Use Plan of John Wayne Airport, including supportive findings
(requires twothirds vote);
RESOLUTION NO. 2025XXX entitled A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF SANTA ANA OVERRULING THE ORANGE COUNTY AIRPORT LAND
USE COMMISSION’S DETERMINATION THAT THE VILLAGE SANTA ANA
SPECIFIC PLAN PROJECT GENERALLY LOCATED AT 1561 W. SUNFLOWER
AVENUE, IS INCONSISTENT WITH THE AIRPORT ENVIRONS LAND USE PLAN
FOR JOHN WAYNE AIRPORT, INCLUDING SUPPORTIVE FINDINGS
4. Conduct a first reading and adopt an ordinance approving Amendment Application
No. 202501 establishing The Village Santa Ana Specific Plan (Specific Plan No. 6)
and approving a zone change for the Project Site at 1561 W. Sunflower Avenue from
Specific Development No. 48 to Specific Plan No. 6; and
ORDINANCE NO. NSXXXX entitled AN ORDINANCE OF THE CITY COUNCIL OF
THE CITY OF SANTA ANA APPROVING AMENDMENT APPLICATION NO. 202501
TO ESTABLISH THE VILLAGE SANTA ANA SPECIFIC PLAN AND TO APPROVE A
ZONE CHANGE FOR THE PROJECT SITE GENERALLY LOCATED AT 1561 W.
SUNFLOWER AVENUE, FROM SPECIFIC DEVELOPMENT NO. 48 TO THE
VILLAGE SANTA ANA SPECIFIC PLAN (SP6)
5. Conduct a first reading and adopt an uncodified ordinance approving Development
Agreement No. 202501.
ORDINANCE NO. NSXXXX entitled AN ORDINANCE OF THE CITY COUNCIL OF
THE CITY OF SANTA ANA APPROVING DEVELOPMENT AGREEMENT NO. 2025
01 FOR THE VILLAGE SANTA ANA SPECIFIC PLAN PROJECT GENERALLY
LOCATED AT 1561 W. SUNFLOWER AVENUE, BETWEEN THE CITY OF SANTA
ANA AND SOUTH COAST PLAZA, A CALIFORNIA GENERAL PARTNERSHIP
COUNCILMEMBER REQUESTED ITEMS |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#28
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
24. Appropriation Adjustments to Recognize Orange County Transportation Authority
Environmental Cleanup Program Grant for the Santa Ana Zoo and 10th and Flower
Park Stormwater Capture Projects (Project Nos. 246604 and 266601) and Adopt a
Resolution to Enter Into a Cooperative Implementation Agreement with Caltrans for
the Santa Ana Zoo Stormwater Capture Project (Project No. 246604) (NonGeneral
Fund)
Department(s): Public Works Agency
Recommended Action: 1. Approve an appropriation adjustment to recognize
$2,500,000 in Orange County Transportation Authority Tier 2 Environmental Cleanup
Program funds for the Santa Ana Zoo Stormwater Capture and Diversion Project in
the Measure M2 CompetitiveStreet Construction Revenue Account (No. 03217002
52332) and appropriate the same amount into the Measure M2 CompetitiveStreet
Construction expenditure account (No. 0321766366220). (Requires five affirmative
votes)
2. Approve an appropriation adjustment to recognize $600,000 in Orange County
Transportation Authority Tier 1 Environmental Cleanup Program funds for the 10th and
Flower Park Stormwater Capture Project in the Measure M2 CompetitiveStreet
Construction Revenue Account (No. 0321700252332) and appropriate the same
amount into the Measure M2 CompetitiveStreet Construction expenditure account
(No. 0321766366220). (Requires five affirmative votes)
3. Approve an amendment to the Fiscal Year 202526 Capital Improvement Program
to add $600,000 of Orange County Transportation Authority Tier 1 Environmental
Cleanup Program funds for the 10th and Flower Stormwater Capture Project (No. 26
6601) and $2,500,000 of Orange County Transportation Authority Tier 2
Environmental Cleanup Program funds for the Santa Ana Zoo Stormwater Capture
and Diversion Project (No. 246604).
4. Adopt a resolution authorizing the City to enter into a Cooperative Implementation
Agreement with Caltrans to receive grant funds to construct the Santa Ana Zoo
Stormwater Capture and Diversion Project.
RESOLUTION NO. 2025XXX entitled A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF SANTA ANA AUTHORIZING THE CITY TO ENTER INTO A
COOPERATIVE IMPLEMENTATION AGREEMENT WITH CALTRANS TO RECEIVE
STORMWATER REIMBURSEMENT FUNDS TO CONSTRUCT THE SANTA ANA
ZOO STORMWATER CAPTURE AND DIVERSION PROJECT |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#24
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
23. Agreement with iWater, Inc. for Water System Mapping and Software Services (Non
General Fund)
Department(s): Public Works Agency
Recommended Action: Authorize the City Manager to execute an agreement with
iWater, Inc. to provide water system mapping and software services, for an amount not
to exceed $1,750,000, for a threeyear term beginning September 16, 2025 and
expiring September 15, 2028, with provisions for two, oneyear extensions
(Agreement No. A2025XXX). |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#23
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
22. Aggregate Agreement with Industrial Control Systems Online, LLC, DBA ICS Online;
KDC Inc., DBA KDC Systems; and Partners in Control, Inc. DBA Enterprise
Automation for Programmable Logic Controller Programming and Consulting
Services (NonGeneral Fund)
Department(s): Public Works Agency
Recommended Action: Authorize the City Manager to execute agreements with ICS
Online, KDC Systems, and Enterprise Automation to provide Programmable Logic
Control programming and consulting services for a total aggregate amount not to
exceed $2,500,000, for a threeyear term beginning September 16, 2025 and
expiring September 15, 2028, with provisions for two, oneyear extensions (Core
Agreement No. A2025XXX). |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#22
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
21. Award a Construction Contract to Optima RPM, Inc. for the Santa Ana Zoo Education
Hub Building A – Phase 1 Project (No. 232601) ( NonGeneral Fund)
Department(s): Public Works Agency
Recommended Action: 1. Approve an appropriation adjustment recognizing
$166,000 in donations from Friends of Santa Ana Zoo into the PRCSA Fees &
Donations (0221300257081) revenue account and appropriate the same amount
into the PRCSA Fees & Donations (0221320066200) building expenditure account
for the Santa Ana Zoo Education Hub Building A – Phase 1. (Requires five
affirmative votes)
2. Approve an appropriation adjustment recognizing $750,000 in revenue collected in
prior years into the Acquisition & DevelopmentDistrict 3 (3131300250001) revenue
account and appropriate the same amount into the Acquisition & Development
District 3 (3131326066200) building expenditure account for the Santa Ana Zoo
Education Hub Building A – Phase 1. (Requires five affirmative votes)
3. Approve an amendment to the Fiscal Year 20252026 Capital Improvement
Program to include an additional $916,000 in construction funds for the Santa Ana
Zoo Education Hub Building A – Phase 1 Project (No. 232601).
4. Approve the Project Cost Analysis for a total estimated construction delivery cost of
9/16/2025
$4,454,082, which includes $3,563,265
for
contract administration, inspection, and testing, and $356,327 for unanticipated or
unforeseen work.
3. Approve an amendment to the Fiscal Year 20252026 Capital Improvement
Program to include an additional $916,000 in construction funds for the Santa Ana
Zoo Education Hub Building A – Phase 1 Project (No. 232601).
4. Approve the Project Cost Analysis for a total estimated construction delivery cost of
$4,454,082, which includes $3,563,265 for the construction contract, $534,490 for
contract administration, inspection, and testing, and $356,327 for unanticipated or
unforeseen work.
5. Award a construction contract to Optima RPM, Inc., the lowest responsible bidder,
in accordance with the base bid in the amount of $3,563,265, subject to change
orders, for construction of the Santa Ana Zoo Education Hub Building A – Phase 1
Project (No. 232601), for a term beginning September 16, 2025 and ending upon
project completion, and authorize the City Manager to execute the contract.
6. Approve an Agreement with Berg & Associates, Inc., for Construction Management
and Inspection services for the Santa Ana Zoo Education Hub Building A – Phase 1
Project, in an amount not to exceed $374,315 for a threeyear term beginning
September 16, 2025 and expiring September 15, 2028, with an option for two, one
year extensions (Agreement No. A2025XXX).
7. Determine that, pursuant to the California Environmental Quality Act, the
recommended actions are exempt from further review. Categorical Exemption
Environmental Review No. ER202562 will be filed for Project No. 232601. |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#21
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
20. Agreement with Pacific International Electric Company Inc., dba Pacific Industrial
Electric, for Electrical Upgrade at the Corporate Yard (Specification No. 25075)
(General Fund)
Department(s): Public Works Agency
Recommended Action: Authorize the City Manager to execute an agreement with
Pacific Industrial Electric to provide electrical improvements at the Corporate Yard in
an amount not to exceed $796,707, for a term beginning September 16, 2025 and
expiring September 15, 2026, with the option for a single oneyear extension
(Agreement No. A2025XXX). |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#20
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
19. Agreement with EEC Environmental for Waste Discharge Requirement Compliance
Services (Specification No. 25036) (NonGeneral Fund)
Department(s): Public Works Agency
Recommended Action: Authorize the City Manager to execute an agreement with
EEC Environmental to provide Waste Discharge Requirement compliance services,
in an amount not to exceed $1,800,000, for a term beginning September 16, 2025
and expiring September 15, 2028, with provisions for two, oneyear extensions
(Agreement No. A2025XXX). |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#19
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
18. Agreement with the Municipal Water District of Orange County for Shared Programs
and Services (NonGeneral Fund)
Department(s): Public Works Agency
Recommended Action: Authorize the City Manager to execute the Master
Agreement for Shared Programs and Services with the Municipal Water District of
Orange County, for a threeyear period with provisions for two oneyear extensions
9/16/2025
beginning upon approval by the Municipal Water District of Orange County and
expiring September 15, 2030, in an aggregate amount not to exceed of $1,500,000
(Agreement No. A2025XXX).
Department(s): Public Works Agency
Recommended Action: Authorize the City Manager to execute the Master
Agreement for Shared Programs and Services with the Municipal Water District of
Orange County, for a threeyear period with provisions for two oneyear extensions
beginning upon approval by the Municipal Water District of Orange County and
expiring September 15, 2030, in an aggregate amount not to exceed of $1,500,000
(Agreement No. A2025XXX). |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#18
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
17. Agreement with ProCore Technologies, Inc. for Construction Project Management
Software (NonGeneral Fund)
Department(s): Public Works Agency
Recommended Action: Authorize the City Manager to execute an agreement with
ProCore Technologies, Inc., for the licensing of ProCore Technologies Project
Management Pro software in an amount not to exceed $444,607, for a term beginning
September 17, 2025 and expiring September 16, 2028 (Agreement No. A2025
XXX). |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#17
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
16. Agreement with Arcadis U.S., Inc. to Design and Build the Kraemer Boulevard,
Glassell Street, Grand Avenue Corridor Regional Traffic Signal Synchronization
Project (No. 256705) (NonGeneral Fund)
Department(s): Public Works Agency
Recommended Action: 1. Authorize the City Manager to execute an agreement with
Arcadis U.S., Inc. to Design and Build the Kraemer Boulevard, Glassell Street, Grand
Avenue Corridor Regional Traffic Signal Synchronization Project for an amount not to
exceed $5,680,658, for a term beginning September 16, 2025 and ending
September 15, 2028, with provisions for two oneyear extensions (Agreement No. A
2025XXX).
2. Approve the Project Cost Analysis for a total estimated delivery cost of $5,710,658,
which includes $5,680,658 for the design and build contract and $30,000 for inkind
staff support. |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#16
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
15. Third Amendments for Rotational Towing and Storage Services for the Police
9/16/2025
Department
Department(s): Police Department
payments to Aramark Correctional Services, LLC from the incarcerated person trust
account for commissary purchases with no fiscal impact to City funds (Agreement No.
A2025XXX).
15. Third Amendments for Rotational Towing and Storage Services for the Police
Department
Department(s): Police Department
Recommended Action:
Authorize the City Manager to execute the third amendment to the agreements with
the following rotational towing service contractors and amend the scope of services to
allow for the option and ability to store and release vehicles and/or contents in an area
close to, but outside of, the corporate City limits (Agreement Nos. A2025XXX):
· Standard Enterprises, Inc., dba To’ N’ Mo’;
· B&D Towing, Inc.; and
· MetroPro Road Services, Inc. |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#15
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
14. Agreement with Aramark Correctional Services, LLC for Inmate Food and
Commissary Services (Specification No. 25038) (General Fund)
Department(s): Police Department
Recommended Action: Authorize the City Manager to execute an agreement with
Aramark Correctional Services, LLC to provide inmate food and commissary
services in an amount not to exceed $5,070,842 for a threeyear term beginning
October 1, 2025 and expiring September 30, 2028, with provisions for two (2), one (1)
year renewal options, and authorize use of a “passthrough” account enabling
payments to Aramark Correctional Services, LLC from the incarcerated person trust
account for commissary purchases with no fiscal impact to City funds (Agreement No.
A2025XXX). |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#14
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
13. First Amendment to Agreement with California Forensic Medical Group, Inc. and
Wellpath (General Fund)
Department(s): Police Department
Recommended Action: Authorize the City Manager to execute the first amendment
to the agreement with California Forensic Medical Group, Inc. and Wellpath to
continue to provide heath care services to inmates and detainees housed at the
Santa Ana Jail and exercise the first oneyear renewal option to extend the term
through September 30, 2026 in an annual amount of $3,523,310 and an additional
$250,000 for emergency services as necessary and at the City’s sole discretion, for a
total aggregate amount not to exceed $13,843,556 (Agreement No. A2025XXX). |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#13
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
12. Historic Property Preservation Agreements for the Properties Located at 305 E.
Washington Avenue and 1617 E. Fourth Street
Department(s): Planning and Building Agency
Recommended Action: Authorize the City Manager or designee to execute the
attached Mills Act agreements with the belowreferenced property owners for the
identified structure(s) (Agreement No. A2025XXX and A2025XXX). [Includes
determination that the proposed projects are exempt from further review in
accordance with the CaliforniaPage
Environmental
Quality Act as Categorical
Exemption(s)/Environmental Review No. 202529 and 202550 will be filed for the
project.]
Department(s): Planning and Building Agency
Recommended Action: Authorize the City Manager or designee to execute the
attached Mills Act agreements with the belowreferenced property owners for the
identified structure(s) (Agreement No. A2025XXX and A2025XXX). [Includes
determination that the proposed projects are exempt from further review in
accordance with the California Environmental Quality Act as Categorical
Exemption(s)/Environmental Review No. 202529 and 202550 will be filed for the
project.]
Table 1: Mills Act Agreements Approved by the Historic Resources Commission
(HRC)
Property Owner(s)
Historic
Property
Address/House Vote by HRC
Preservation
Agreement No.
Daniel Phan Nguyen,
Trustee to The 305 E.
Washington Ave Grantor
Trust
202502
305 E.
Washington
Avenue
202505
4:0:1:2 (Commissioners
Rincon and Padilla
1617 E. Fourth
absent and
Street
Commissioner
Escamilla abstaining)
Vincent F. Sarmiento and
Eva CasasSarmiento,
Husband and Wife as Joint
Tenants
5:0:0:2 (Commissioners
Rincon and Padilla
absent) |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#12
|
20250916 |
Orange County |
Santa Ana |
City Council |
Item |
11. Agreement with Coast Community College District for the Strong Workforce Program
(SWP) Transforming Intermediary Partnerships for Student Success (NonGeneral
Fund)
Department(s): Community Development Agency
Recommended Action: 1. Approve an agreement with Coast Community College
District to implement the Strong Workforce Program (SWP) Transforming
Intermediary Partnerships for Student Success Project, in an amount not to exceed
$50,000, for a tenmonth period beginning September 16, 2025 and expiring June 30,
2026 (Agreement No. A2025XXX).
2. Approve an appropriation adjustment to recognize $50,000 in funds from Orange
County Grant Revenue State GrantsIndirect account (no. 1241800252027) and
appropriating the same amount to OCCC Grant expenditure account (No. 12418753
Various) (Requires five affirmative votes). |
September 16, 2025
Orange County
Santa Ana
City Council
Item
#11
|