Login Search Notification
Agendas for Awarded Agreement




Awarded Agreement

Description
20251125 San Bernandino County Chino Hills City Council Item 8. Authorize execution of Amendment No. 4 to Lease Agreement A09-20 with County of San Bernardino for lease of office space located in Chino Hills Government Center extending agreement through February 28, 2031 with one additional four-year extension plan; modify governing use of premises; to allow flexibility in occupancy and permit lease to another County Department; and transferring maintenance responsibility of carpet and paint to County November 25, 2025 San Bernandino County Chino Hills City Council Item #8
20251125 San Bernandino County Chino Hills City Council Item 14. Introduce Ordinance updating the Developer Directional Sign Program entitled: “An Ordinance of the City of Chino Hills, Repealing Chapter 15.08 (Developer Directional Signs) of the Chino Hills Municipal Code and Repealing Ordinance No. 49” for first reading by title only and waiving further reading and revoke License Agreement A93-82 with Baldy Valley Chapter of the Building Industry Association for administration of Directional Sign Program November 25, 2025 San Bernandino County Chino Hills City Council Item #14
20251125 San Bernandino County Chino Hills City Council Item 13. Review and file update to City Hall Fire emergency declaration in accordance with Public Construction Code 22050 and continue to authorize City Manager to negotiate and execute all necessary agreements related to repair and restoration of City Hall under Chino Hills Municipal Code 2.08.065.A.1 on an emergency basis and determine by four-fifths vote, the need to continue City Manager's authority under Public Construction Code 22050 to repair City Hall and procure necessary equipment, services, and supplies for these purposes, without giving notice for bids to let contracts, due to continued existence of local emergency caused by City Hall fire and flooding November 25, 2025 San Bernandino County Chino Hills City Council Item #13
20251125 San Bernandino County Chino Hills City Council Item 11. Appropriate $500,000 from Water Utilities Fund; award contract to SCW Contracting Corporation in amount of $568,662 for construction of Well 5 Metering Station (1,2,3-TCP Treatment Plant Blending Plan Compliance Facility) Project (Project); authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($56,866.20) of awarded contract amount; authorize execution of Change Order No. 2 to Agreement No. A2024-095 with George T. Hall Company, Inc., increasing contract amount to $760,905.56 for additional scope of work including installation of SCADA/Telementry equipment, programming, and integration of SCADA system for Project and other related work; and authorize City Manager, at his discretion, to approve cumulative change orders up to ten percent ($67,597.04) of original awarded amount to Agreement No. A2024-095 for anticipated change orders during construction of Project through final phases of 1,2,3-TCP Treatment Plant fully operational start-up November 25, 2025 San Bernandino County Chino Hills City Council Item #11
20251112 San Bernandino County Chino Hills City Council Item 21. Review and file update to City Hall Fire emergency declaration in accordance with Public Construction Code 22050 and continue to authorize City Manager to negotiate and execute all necessary agreements related to repair and restoration of City Hall under Chino Hills Municipal Code 2.08.065.A.1 on an emergency basis and determine by four-fifths vote, the need to continue City Manager's authority under Public Construction Code 22050 to repair City Hall and procure necessary equipment, services, and supplies for these purposes, without giving notice for bids to let contracts, due to continued existence of local emergency caused by City Hall fire and flooding November 12, 2025 San Bernandino County Chino Hills City Council Item #21
20251112 San Bernandino County Chino Hills City Council Item 19. Authorize Amendment No. 3 to Agreement A00-14 with County of San Bernardino for transfer of property tax revenues, updating definition of “Specified Properties," expanding number of commercial and industrial zoned properties within City that County will transfer property tax revenue from, resulting in likely increase in property tax revenue to City effective June 30, 2026 November 12, 2025 San Bernandino County Chino Hills City Council Item #19
20251112 San Bernandino County Chino Hills City Council Item 18. Authorize execution of Amendment No. 1 to Agreement No. A2025-107 with US Metro Group, Inc., increasing total not-to-exceed amount to $2,541,074, and extending agreement term to June 30, 2030, to include janitorial services for new outdoor restroom facility at City Yard November 12, 2025 San Bernandino County Chino Hills City Council Item #18
20251112 San Bernandino County Chino Hills City Council Item 13. Authorize execution of Amendment No. 1 to Agreement No. A2024-116 with RKA Consulting Group, increasing total annual not-to-exceed amount to $250,000 and extend agreement term to June 30, 2029, for additional contract engineering services for entitlement and postentitlement reviews of development projects November 12, 2025 San Bernandino County Chino Hills City Council Item #13