Login Search Notification
Agendas for Award




Award

Description
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