| 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
|