Login Search Notification
Agendas for Report




Report

Description
20260204 Riverside County Indio City Council Consent Calendar 11 11.9 Approve Amendment No. 2 to the existing Professional Services Agreement with Dynamic Building Maintenance in an amount not-to- exceed $199,587, for janitorial services for Public Safety Buildings A and C, Center Stage Restroom, Teen Center, and New City Hall for FY 2025/26, with a new contract total amount including amendment 1 and Amendment 2 for a total of $587,787 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Amendment No. 2 to PSA with Dynamic Building Maintenance - Pdf 167 - 176 February 04, 2026 Riverside County Indio City Council Consent Calendar 11 #9
20260204 Riverside County Indio City Council Consent Calendar 11 11.8 Approval of a 6-month 2nd amendment extension for golf course management and related services with Landmark Golf Limited Partnership (Landmark Golf) for The Lights at Indio Golf Course (The Lights) in the amount of $117,000 (Jonathan Nicks, Assistant City Manager) Recommendation: Approve Staff Report - 2nd amendment extension for golf course management services - Pdf 161 - 166 February 04, 2026 Riverside County Indio City Council Consent Calendar 11 #8
20260204 Riverside County Indio City Council Consent Calendar 11 11.7 Acceptance of Water Agreement from Majestic Realty Co. for the Majestic Indio Gateway Project (Jonathan Nicks, Assistant City Manager) Recommendation: Approve Staff Report - Majestic Indio Gateway Project Water Improvement Agreement - Pdf 128 - 160 February 04, 2026 Riverside County Indio City Council Consent Calendar 11 #7
20260204 Riverside County Indio City Council Consent Calendar 11 11.5 Report of investments for the quarter ending December 31, 2025 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - Investment report for the quarter ending December 31, 2025 - Pdf 50 - 121 February 04, 2026 Riverside County Indio City Council Consent Calendar 11 #5
20260204 Riverside County Indio City Council Consent Calendar 11 11.4 IWA Warrants from 01-10-2026 to 01-23-2026 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - IWA Warrants from 01-10-2026 to 01-23-2026 - Pdf 45 - 49 February 04, 2026 Riverside County Indio City Council Consent Calendar 11 #4
20260204 Riverside County Indio City Council Consent Calendar 11 11.3 City Warrants from 01-10-2026 to 01-23-2026 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - City Warrants from 01-10-2026 to 01-23-2026 - Pdf 16 - 44 February 04, 2026 Riverside County Indio City Council Consent Calendar 11 #3
20260204 Riverside County Indio City Council Consent Calendar 11 11.2 Minutes for the City Council, Indio Water Authority regular joint meeting of January 21, 2026 (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - Minutes for January 21, 2026 - Pdf 9 - 15 February 04, 2026 Riverside County Indio City Council Consent Calendar 11 #2
20260204 Riverside County Indio City Council Consent Calendar 11 11.12 Agreement between Indio Water Authority and CentralSquare Technologies for Software as a Service subscription for Naviline Utility Billing, in the amount of $106,771.00 (Ian Cozens, Dir. of Information Technology) Recommendation: Approve Staff Report - Agreement between Indio Water Authority and CentralSquare - Pdf 239 - 242 February 04, 2026 Riverside County Indio City Council Consent Calendar 11 #12
20260204 Riverside County Indio City Council Consent Calendar 11 11.11 A Commercial Lease Agreement with Mi Cultura Cuisine, LLC, 45238 Oasis Street and a $70,000 tenant improvement allowance (Miguel Ramirez-Cornejo, Dir. of Economic Development) [Conflict of Interest: Mayor Holmes] Staff Report - Commercial Lease Mi Cultura Cuisine, LLC for 45238 Oasis Street - Pdf 236 - 238 February 04, 2026 Riverside County Indio City Council Consent Calendar 11 #11
20260204 Riverside County Indio City Council Consent Calendar 11 11.10 Resolution No. 10545, authorizing the City Manager to execute a Purchase and Sales Agreement with Northgate Indio, LLC for the acquisition a 7.68 acre parcel identified as APN 606-130-065, located on Avenue 43 east of Burr Street in Indio, California for a total purchase price of $535,000 (Bryan H. Montgomery, City Manager) Recommendation: Approve Staff Report - Purchase and Sales Agreement with Northgate indio, LLC - Pdf 177 - 235 February 04, 2026 Riverside County Indio City Council Consent Calendar 11 #10
20260204 Riverside County Indio City Council Consent Calendar 11 11.1 Waive Reading of Title and Text of All Ordinances included in the agenda (Sabdi Sanchez, Dir. of City Clerk Services) Recommendation: Approve Staff Report - Waiving of Full Reading of Ordinances - Pdf 8 February 04, 2026 Riverside County Indio City Council Consent Calendar 11 #1
20260204 Riverside County Indio City Council Closed Session 5 5.1 Presentation by Assemblymember Gonzalez's Office to the Indio Youth Advisory Commission YOUTH ADVISORY COUNCIL (YAC) Juliana Barcenas-Hernandez, Enrique Cazares Loredo Jr., Julissa Marie Cornejo, Isabella Duarte, Gillian Garcia, Leila Gonzales, Yaretzi Magaña, Angel Javier Martinez. Jimenna Murillo-Garcia, Ari Orantes, Danica Rodriguez, Roman Rodriguez, Sebastian Blu Rodriguez, Joaquin Ruiz, Viviana Terriquez, Mia Thompson CITY MANAGER REPORTS AND INFORMATION CITY COUNCIL CONFLICT OF INTEREST DISCLOSURE CITY COUNCIL REPORT ON MEETINGS ATTENDED PER GOVERNMENT CODE SECTION 53232.3(D) APPOINTMENTS February 04, 2026 Riverside County Indio City Council Closed Session 5 #1
20260204 Riverside County Indio City Council Closed Session 10 10.1 Appointment of Michael Slater to the Mobile Home Fair Practices Commission, nominated by Councilmember Oscar Ortiz Staff Report - Appointment to the Mobile Home Fair Practices Commission, D4 - Michael Slater - Pdf 7 February 04, 2026 Riverside County Indio City Council Closed Session 10 #1
20260204 Riverside County Indio City Council Administrative Items 12 12.2 CalFIRE Services Update and Introduction of New Riverside County Fire Chief Robert Fish (Jonathan Nicks, Assistant City Manager) Staff Report - CalFIRE Services Update and Introduction of New Riverside County Fire Chief Robert Fish - Pdf 472 - 507 February 04, 2026 Riverside County Indio City Council Administrative Items 12 #2
20260204 Riverside County Indio City Council Administrative Items 12 12.1 Joint Resolution Nos. 2026-84, 10544 and 2026-15, of the Indio Water Authority, City Council, and Public Financing Authority Approving Water Revenue Refunding Bonds, Series 2026A, in an Amount Not to Exceed $38,000,000, and Related Agreements (Ruby D. Walla, Dir. of Finance) Recommendation: Approve 243 - 471 Staff Report - Joint Resolutions - Water Revenue Refunding Bonds, Series 2026A - Pdf February 04, 2026 Riverside County Indio City Council Administrative Items 12 #1
20260121 Riverside County Indio City Council Public Hearings 13 13.1 Introduction of Ordinance No. 1829, Adding Chapter 125 (“Residential Rental Inspection Program”) To Title 11 (Business Regulations) Of The Indio Municipal Code (Jose Ramirez, Principal Management Analyst) Recommendation: Introduce First Reading Staff Report - Ordinance No. 1829 - Residential Rental Inspection Program - Pdf January 21, 2026 Riverside County Indio City Council Public Hearings 13 #1
20260121 Riverside County Indio City Council Consent Calendar 11 11.9 Ratify a payment to Imperial Irrigation District in the amount of $484,632.42 for electrical services for the Indio Sports Park (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - IID Payment – Indio Sports Park - Pdf 131 - 134 January 21, 2026 Riverside County Indio City Council Consent Calendar 11 #9
20260121 Riverside County Indio City Council Consent Calendar 11 11.8 Change Order No. 3 with Riverside Construction Company for the unforeseen conditions and scope revisions for the Civic Center Storm Drain and Oasis Street Beautification Projects, City Project Nos. SD2201 and ST2303, in the amount of $560,577.31 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve [Conflict of Interest: Mayor Holmes] Staff Report - Change Order No. 3 with Riverside Construction - Pdf 121 - 130 January 21, 2026 Riverside County Indio City Council Consent Calendar 11 #8
20260121 Riverside County Indio City Council Consent Calendar 11 11.7 Resolution No. 10533 of the City Council declaring certain City- owned property located in various areas within the City as surplus land pursuant to the Surplus Land Act. Staff Report - Resolution No. 10533- Declaration of Surplus Land - Pdf 115 - 120 January 21, 2026 Riverside County Indio City Council Consent Calendar 11 #7
20260121 Riverside County Indio City Council Consent Calendar 11 11.6 Acceptance of the California Department of Justice Sexual Assault Evidence Submission Grant in the amount of $529,375, approval of the memorandum of understanding, and budget adjustments (Brian Tully, Police Chief) Recommendation: Approve Staff Report - CA DOJ Grant Acceptance - Pdf 106 - 114 January 21, 2026 Riverside County Indio City Council Consent Calendar 11 #6
20260121 Riverside County Indio City Council Consent Calendar 11 11.5 Two-Year Professional Services Agreement with Pure Gold Forensics, Inc. for Laboratory Testing in the amount not-to-exceed $529,375 (Brian Tully, Police Chief) Recommendation: Approve Staff Report - Contract with Pure Gold Forensics - Pdf 72 - 105 January 21, 2026 Riverside County Indio City Council Consent Calendar 11 #5
20260121 Riverside County Indio City Council Consent Calendar 11 11.4 IWA Warrants from 12-05-2025 to 01-09-2026 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - IWA Warrants from 12-05-2025 to 01-09-2026 - Pdf 65 - 71 January 21, 2026 Riverside County Indio City Council Consent Calendar 11 #4
20260121 Riverside County Indio City Council Consent Calendar 11 11.3 City Warrants from 12-05-2025 to 01-09-2026 (Ruby D. Walla, Dir. of Finance) Recommendation: Receive & File Staff Report - City Warrants from 12-05-2025 to 01-09-2026 - Pdf 27 - 64 January 21, 2026 Riverside County Indio City Council Consent Calendar 11 #3
20260121 Riverside County Indio City Council Consent Calendar 11 11.2 Minutes for the City Council, Indio Water Authority, Successor Agency regular joint meeting of December 17, 2025 (Sabdi Sanchez, 21 - 26 Dir. of City Clerk Services) Recommendation: Approve Staff Report - Minutes for December 17, 2025 - Pdf January 21, 2026 Riverside County Indio City Council Consent Calendar 11 #2
20260121 Riverside County Indio City Council Consent Calendar 11 11.13 Amendment No. 2 to the Cooperative Agreement between the City of Indio and City of La Quinta requesting an additional $144,937.50 in project funding for the City of La Quinta share of the final design and right-of-way activities for the Avenue 50 Improvement Project, between Jefferson Street and Madison Street Project No. ST2004 (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Amendment No. 2 to the Cooperative Agreement with City of La Quinta - Pdf 218 - 235 January 21, 2026 Riverside County Indio City Council Consent Calendar 11 #13
20260121 Riverside County Indio City Council Consent Calendar 11 11.12 Purchase of five (5) Toyota Camrys from I-10 Toyota; one (1) Ford 174 - 217 Fiesta Ford provided four (4) Ford F-150s and two (2) Ford Mavericks, resulting in a total vehicle cost of $516,146.88. Additionally, Johnson provided upfitting services, amounting to $146,215.92. Consequently, the combined total cost for the vehicles and upfitting services is $662,362.80. (Timothy T. Wassil, Director of Public Works) Recommendation: Approve Staff Report - Purchase of Twelve Vehicles - Pdf January 21, 2026 Riverside County Indio City Council Consent Calendar 11 #12
20260121 Riverside County Indio City Council Consent Calendar 11 11.11 Amendment Five to the Agency Reimbursement Agreement by and between the Coachella Valley Association of Governments (CVAG) and the City of Indio for work related to the Arts and Music Line Project (Project No. PL2001) in the amount of $166,133.37; and authorize the City Manager to execute the Amendment (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Amendment 5 with CVAG for the Arts and Music Line - Pdf 155 - 173 January 21, 2026 Riverside County Indio City Council Consent Calendar 11 #11
20260121 Riverside County Indio City Council Consent Calendar 11 11.10 Approve Interstate 10 Corridor Aesthetics Master Plan (Timothy T. Wassil, Dir. of Public Works) Recommendation: Approve Staff Report - Interstate 10 Corridor Aesthetics Master Plan - Pdf 135 - 154 January 21, 2026 Riverside County Indio City Council Consent Calendar 11 #10
20260121 Riverside County Indio City Council Consent Calendar 11 11.1 Waive the reading of the title and text of all ordinances included in the agenda. (Sabdi Sanchez, Director of City Clerk Services) Recommendation: Approve Staff Report - Waiving of Full Reading of Ordinances - Pdf January 21, 2026 Riverside County Indio City Council Consent Calendar 11 #1
20260121 Riverside County Indio City Council Closed Session 5 5.2 Presentation by County Department of Animal Services - Review of Services in the City of Indio YOUTH ADVISORY COUNCIL (YAC) Juliana Barcenas-Hernandez, Enrique Cazares Loredo Jr., Julissa Marie Cornejo, Isabella Duarte, Gillian Garcia, Leila Gonzales, Yaretzi Magaña, Angel Javier Martinez. Jimenna Murillo-Garcia, Ari Orantes, Danica Rodriguez, Roman Rodriguez, Sebastian Blu Rodriguez, Joaquin Ruiz, Viviana Terriquez, Mia Thompson CITY MANAGER REPORTS AND INFORMATION CITY COUNCIL CONFLICT OF INTEREST DISCLOSURE City Council Report on Meetings Attended Per Government Code Section 53232.3(D) APPOINTMENTS January 21, 2026 Riverside County Indio City Council Closed Session 5 #2
20260121 Riverside County Indio City Council Closed Session 10 10.3 Nomination of Rick Wise to the Palm Springs International Airport Commission Staff Report - Nomination to the Palm Springs International Airport Commission - Pdf 15 - 19 January 21, 2026 Riverside County Indio City Council Closed Session 10 #3
20260121 Riverside County Indio City Council Closed Session 10 10.2 Appointment of Michael Slater to the Planning Commission, nominated by Councilmember Oscar Ortiz Staff Report - Appointment to the Planning Commission, D4 - Pdf 8 - 14 January 21, 2026 Riverside County Indio City Council Closed Session 10 #2
20260121 Riverside County Indio City Council Closed Session 10 10.1 Appointment of Delegate and Alternate for 2026 SCAG Annual General Assembly Staff Report - Appointment of Delegate and Alternate for 2026 SCAG Annual General Assembly - Pdf 7 January 21, 2026 Riverside County Indio City Council Closed Session 10 #1
20260121 Riverside County Indio City Council Administrative Items 12 12.1 Presentation on SB 707: Brown Act Modernization (Steven G. Pacifico, City Attorney) Staff Report - Presentation on SB 707: Brown Act Modernization - Pdf 236 - 257 January 21, 2026 Riverside County Indio City Council Administrative Items 12 #1