Login Search Notification
Agendas for Proposal




Proposal

Description
20251202 Orange County Fullerton City Council Item 9. An overview of the City homelessness response system, outlining current strategies, progress to date and areas where evolving needs and limited resources continue to impact service capacity. The report highlights City achievements and identifies ongoing challenges that require policy direction and sustained investment. Proposed Motion: Receive and file. MASTER EQUIPMENT LEASE-PURCHASE AGREEMENT WITH BANC OF AMERICA PUBLIC CAPITAL CORP FOR AMBULANCES AND RELATED EQUIPMENT December 02, 2025 Orange County Fullerton City Council Item #9
20251202 Orange County Fullerton City Council Item 8. Engineering Division presents an assessment and recommendations for Associated Road between Yorba Linda Boulevard and Bastanchury Road. Proposed Motion: Authorize Public Works Director to proceed with the following: · Install a one-foot buffer stripe between the bike lane and #2 travel lane. · Install enhanced detection system and intersection striping at the Associated Road and Yorba Linda Boulevard intersection. · Install continental crosswalks on the west and east leg of Associated Road at Milton Avenue and North Creek Lane. CITY OF FULLERTON HOMELESSNESS RESPONSE SYSTEM COMPREHENSIVE REVIEW December 02, 2025 Orange County Fullerton City Council Item #8
20251202 Orange County Fullerton City Council Item 7. An overview of the Standard Outdoor Dining Program and request for direction on program parameters, lease rates, terms and enforcement. Proposed Motion: Provide direction on policy, program parameters, lease rate, enforcement and/or outstanding debt. ASSOCIATED ROAD ASSESSMENT December 02, 2025 Orange County Fullerton City Council Item #7
20251202 Orange County Fullerton City Council Item 6. Proposed Motion: Authorize City Manager, or designee, to execute Amendment No. 2 to the Summit House Lease and Amendment No. 1 to the Vista Park Administrative Agreement and all related documents to extend both agreements through 2061 and increase the gross-receipt percentage paid to the City, in a form approved by the City Attorney. REGULAR BUSINESS (Items 7 through 10) STANDARD OUTDOOR DINING PROGRAM AND LEASE RATE REVIEW December 02, 2025 Orange County Fullerton City Council Item #6
20251202 Orange County Fullerton City Council Item 5. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AUTHORIZING PARTICIPATION IN AN APPLICATION FOR FUNDS FOR THE PLACENTIA AVENUE REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY UNDER THE COMPETITIVE MEASURE M2 REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM LEASE AMENDMENTS WITH SUMMIT HOUSE RESTAURANT COMPANY FOR SUMMIT HOUSE RESTAURANT AND VISTA PARK GAZEBO December 02, 2025 Orange County Fullerton City Council Item #5
20251202 Orange County Fullerton City Council Item 4. Proposed Motion: Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, AUTHORIZING PARTICIPATION IN AN APPLICATION FOR FUNDS FOR THE BASTANCHURY ROAD REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM TO THE ORANGE COUNTY TRANSPORTATION AUTHORITY UNDER THE COMPETITIVE MEASURE M2 REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM. PLACENTIA AVENUE CORRIDOR REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM GRANT PARTICIPATION December 02, 2025 Orange County Fullerton City Council Item #4
20251202 Orange County Fullerton City Council Item 3. Proposed Motion: Receive and file. BASTANCHURY ROAD CORRIDOR REGIONAL TRAFFIC SIGNAL SYNCHRONIZATION PROGRAM GRANT PARTICIPATION December 02, 2025 Orange County Fullerton City Council Item #3
20251202 Orange County Fullerton City Council Item 2. Proposed Motion: Adopt Ordinance No. 3352. ORDINANCE NO. 3352 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, ADDING FULLERTON MUNICIPAL CODE TITLE 7 (PUBLIC SAFETY AND MORALS), CHAPTER 7.14 (PROHIBITION ON SALE OR DISTRIBUTION OF NITROUS OXIDE) TO ESTABLISH REGULATIONS PROHIBITING THE UNLAWFUL SALE OR DISTRIBUTION OF NITROUS OXIDE IN THE CITY FIRST QUARTER FINANCIAL REPORT FOR FISCAL YEAR 2025-26 December 02, 2025 Orange County Fullerton City Council Item #2
20251202 Orange County Fullerton City Council Item 11. Consideration of a Mills Act Contract for historic property preservation, rehabilitation and maintenance for 1112 East Whiting Avenue. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MILLS ACT CONTRACT BETWEEN THE CITY AND THE OWNERS OF HISTORIC PROPERTY LOCATED AT 1112 EAST WHITING AVENUE IN THE FORM OF A HISTORIC PROPERTY PRESERVATION AGREEMENT 2. Authorize City Manager, or designee, to review subsequent updated schedules of improvements and maintenance items provided by the property owners pursuant to the Historic Property Preservation Agreement (Agreement) prior to the tenth anniversary of the Agreement and every tenth anniversary thereafter. December 02, 2025 Orange County Fullerton City Council Item #11
20251202 Orange County Fullerton City Council Item 10. Staff requests City Council approval to enter a Master Equipment Lease-Purchase Agreement with Banc of America Public Capital Corp (“BAPCC”) and / or an affiliate of BAPCC (the “Lender”) in an amount not to exceed $2 million to finance acquisition of ambulance vehicles and ancillary equipment for the City-Operated Ambulance Program. Proposed Motion: 1. Adopt Resolution No. 2025-XXX. RESOLUTION NO. 2025-XXX - A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FULLERTON, CALIFORNIA, APPROVING A MASTER EQUIPMENT LEASE / PURCHASE AGREEMENT AND ESCROW AND ACCOUNT CONTROL AGREEMENT, MAKING REQUIRED FINDINGS AND AUTHORIZING RELATED ACTIONS IN CONNECTION THEREWITH 2. Authorize City Manager, or designee, to execute and administer Master Equipment Lease-Purchase Agreement with Banc of America Public Capital Corp (“BAPCC”) and / or an affiliate of BAPCC ( “Lender”) and all related documents and accounts including Escrow Account, in a form approved by the City Attorney. December 02, 2025 Orange County Fullerton City Council Item #10
20251202 Orange County Fullerton City Council Item 1. Proposed Motion: Approve November 18, 2025 City Council / Successor Agency Meeting Minutes. FULLERTON MUNICIPAL CODE UPDATE TO ADD CHAPTER 7.14 PROHIBITING UNLAWFUL SALE AND DISTRIBUTION OF NITROUS OXIDE IN THE CITY - SECOND READING OF ORDINANCE December 02, 2025 Orange County Fullerton City Council Item #1