Login Search Notification
Agendas for Awarded Agreement




Awarded Agreement

Description
20260203 Orange County Santa Ana City Council Item 9. Agreement with Manatt Government Strategies, LLC for Federal Legislative Advocacy Services (Specification No. 25-143) (General Fund) Department(s): City Manager’s Office Recommended Action: Authorize the City Manager to execute an agreement with Manatt Government Strategies LLC for Federal Legislative Advocacy Services for a three-year term in an amount not to exceed $352,800, from March 1, 2026 through February 28, 2029 with the option for two (2) one-year extensions for a total not to exceed amount of $588,000 (Agreement No. A- 2026-XXX). February 03, 2026 Orange County Santa Ana City Council Item #9
20260203 Orange County Santa Ana City Council Item 14. American Red Cross Facility Use Agreement for Evacuation Shelters at Specified City Facilities [Santa Ana Senior Center, Roosevelt/Walker Community Center, Garfield Community Center, Salgado Recreation Center, El Salvador Community Center, Jerome Center, Southwest Senior Center] Department(s): Police Department Recommended Action: Authorize the City Manager to execute an agreement with the American National Red Cross, commencing upon signing through December 31, 2035, to allow the Red Cross, upon request and if feasible, to use February 03, 2026 Orange County Santa Ana City Council Item #14
20260203 Orange County Santa Ana City Council Item 13. Agreement with Trimble Inc. for Public Works Asset Management Software (Specification No. 26-001) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with Trimble Inc. to provide public works asset management software, in an amount not to exceed $87,777, for a term beginning January 31, 2026 and expiring January 30, 2027 (Agreement No. A-2026-XXX). February 03, 2026 Orange County Santa Ana City Council Item #13
20260203 Orange County Santa Ana City Council Item 12. Agreement for Payment In-Lieu of Taxes for Properties located at 3601, 3611, 3621, and 3631 S. Harbor Boulevard (APN: 414-261-07) Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager, or designee, to execute the attached Payment In-Lieu of Taxes Agreement with SOCO Harbor, Inc. (Agreement No. 2026-XXX). February 03, 2026 Orange County Santa Ana City Council Item #12
20260203 Orange County Santa Ana City Council Item 11. Agreement with Midwest Tape for Hoopla Digital Book, Video, and Music Content (Cannabis Public Benefit Fund) Department(s): Library Recommended Action: Authorize the City Manager to execute an Agreement with Midwest Tape, LLC to provide Hoopla Digital Content in an amount not to exceed $75,000 for a term expiring February 9, 2028 (Agreement No. A-2026- XXX). February 03, 2026 Orange County Santa Ana City Council Item #11
20260203 Orange County Santa Ana City Council Item 10. Agreement with Townsend Public Affairs for State Legislative Advocacy Services (Specification No. 25-142) (General Fund) Department(s): City Manager’s Office Recommended Action: Authorize the City Manager to execute an agreement with Townsend Public Affairs for State Legislative Advocacy Services for a three- year term, from March 1, 2026 through February 28, 2029 with the option for two (2) one- year extensions for a total not to exceed amount of $375,000 (Agreement No. A-2026-XXX). February 03, 2026 Orange County Santa Ana City Council Item #10