Login Search Notification
Agendas for Awarded Agreement




Awarded Agreement

Description
20251104 Orange County Santa Ana City Council Item 17. Agreement with Landscape West Management Services, Inc. to Perform Litter, Debris, and Encampment Removal Services Related to Encampment Delegated Maintenance Agreement with the California Department of Transportation (Project No. 26-6423) (Specification No. 25-116) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with Landscape West Management Services, Inc. to perform litter, debris, and encampment removal services within the California Department of Transportation right-of-way locations, for a total amount not-to-exceed $400,000, for the term beginning November 4, 2025 and expiring June 30, 2027 (Agreement No. A-2025-XXX). November 04, 2025 Orange County Santa Ana City Council Item #17
20251104 Orange County Santa Ana City Council Item 16. Agreement with KTU&A, LLC dba KTUA to Conduct the Vision Zero Plan Update (Project No. 24-6904) (Non-General Fund) Department(s): Public Works Agency Recommended Action: Authorize the City Manager to execute an agreement with KTU&A, LLC dba KTUA to provide traffic engineering and transportation planning services for the Santa Ana Vision Zero Plan Update in an amount not-to-exceed $180,832, for the term beginning November 4, 2025 and expiring November 3, 2026, with provisions for one, one-year extension (Agreement No. A-2025-XXX). November 04, 2025 Orange County Santa Ana City Council Item #16
20251104 Orange County Santa Ana City Council Item 15. First Amendment to the Agreement with the Orange County School of the Arts for School Resource Officer Services Department(s): Police Department Recommended Action: Authorize the City Manager to execute the first amendment to the agreement with the Orange County School of the Arts (OCSA) for School Resource Officer (SRO) services to provide OCSA the opportunity to collaborate in the interview and approval process of the assigned officer, and increase the annual contingency amount by $50,000 for Year 2 and 3 totaling $100,000, for a total aggregate amount not to exceed $906,127, during the term of the agreement (Agreement No. A-2025-XXX). November 04, 2025 Orange County Santa Ana City Council Item #15
20251104 Orange County Santa Ana City Council Item 14. Appropriation Adjustment and Agreement Accepting $702,000 from the State Office of Traffic Safety for Selective Traffic Enforcement Program (NonGeneral Fund) Department(s): Police Department Recommended Action: 1. Authorize the City Manager to execute an agreement with the State of California, Office of Traffic Safety for the Selective Traffic Enforcement Program for a one-year period beginning October 1, 2025 through September 30 2026, in an amount not to exceed $702,000 (Agreement No. A-2025-XXX). 2. Approve an appropriation adjustment accepting $702,000 in the Office of Traffic Safety, Federal Grant-Indirect revenue account and appropriate same to the Selective Traffic Enforcement Program expenditure accounts. (Requires five affirmative votes) November 04, 2025 Orange County Santa Ana City Council Item #14
20251104 Orange County Santa Ana City Council Item 13. Historic Property Preservation Agreements for the Properties Located at 1412 N Louise Street, 2402 N. Riverside Drive, 2556 N. Valencia Street, 433 W. Santa Clara Avenue, and 2520 N. Valencia Street Department(s): Planning and Building Agency Recommended Action: Authorize the City Manager to execute the attached Mills Act agreements with the below-referenced property owners for the identified structure(s) (Agreement Nos. A-2025-XXX, A-2025-XXX, A-2025- XXX, A-2025-XXX, and A-2025-XXX). [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 Nos. 2025-69, 2025-70, 2025-72, 202575, 2025-78 will be filed for the project.] Table 1: Mills Act Agreements Approved by the Historic Resources Commission (HRC) Property Owner(s) Historic Property Preservation Agreement No. Address/House Vote by HRC Ricardo Diaz and Rebeca Diaz, husband and wife as joint tenants 2025-09 1412 N. Louise Street 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) Steven E. Meese and Joelle K. Meese, husband and wife as joint tenants 2025-07 2402 N. Riverside Drive 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) Stephen Anthony Gorgone and Crishon Maria Preja, husband and wife, as Trustees of The Stephen Anthony Gorgone and Crishon Maria Preja Revocable Living Trust Dated July 5, 2022 2025-08 2556 N. Valencia Drive 4:0:1:3 (Commissioner Almendral abstaining; Commissioners Shipp, Rincon, and Vice Chair Christy absent) Property Owner(s) Historic Property Preservation Agreement No. Address/House Vote by HRC E. Thomas Chappell, an Unmarried Man 2025-10 433 W. Santa Clara Avenue 5:0:0:3 (Commissioners Shipp, Rincon, and Vice Chair Christy absent) DLKC Investments, LLC 2025-06 2520 N. Valencia Street 4:0:1:3 (Commissioner Almendral abstaining; Commissioners Shipp, Rincon, and Vice Chair Christy absent) November 04, 2025 Orange County Santa Ana City Council Item #13
20251104 Orange County Santa Ana City Council Item 12. First Amendment to the Agreement with Iron Mountain Information Management, LLC for Digital Conversion and Document Imaging Services for the Housing Authority (Non-General Fund) Department(s): Community Development Agency Recommended Action: Authorize the City Manager to execute a First Amendment that would allow the Housing Authority to increase the amount of the Agreement with Iron Mountain Information Management, LLC for digital conversion and document imaging services by $150,000, for a new total amount not to exceed $292,700 for the current contract term expiring December 31, 2026, and two remaining one-year extensions (Contingent upon approval of Housing Authority Item # 3) (Agreement No. A-2025-XXX). November 04, 2025 Orange County Santa Ana City Council Item #12
20251104 Orange County Santa Ana City Council Item 11. Agreement with True North Research, Inc. for Scientific Polling and Communications Services (Specification No. 25-105) (General Fund) Department(s): City Manager’s Office Recommended Action: Authorize the City Manager to execute an agreement with True North Research, Inc. to provide scientific polling and communications services in an amount not to exceed $198,250, for a term beginning November 4, 2025 and expiring November 30, 2026, with provisions for two (2), one (1) year extensions. (Agreement No. A-2025-XXX) November 04, 2025 Orange County Santa Ana City Council Item #11