Login Search Notification
Agendas for Resolution




Resolution

Description
20250617 LA County Covina City Council Public Hearing Item PH 2. Public Hearing for the Financing and/or Refinancing of Capital Facilities for the Emanate Health Conduct a public hearing under the Tax Equity and Fiscal Responsibility Act of 1982 (TEFRA) in connection with the proposed bonds by the California Statewide Communities Development Authority (CSCDA) in an amount not to exceed $90,000,000 for the purpose of financing and/or refinancing certain revenue bonds for Emanate Health; and adopt Resolution CC 2025-67. 233 NEW BUSINESS June 17, 2025 LA County Covina City Council Public Hearing Item #2
20250617 LA County Covina City Council Consent Calendar Item CC 7. Adopt Joint Tax Sharing Resolution Approving and Accepting Negotiated Exchange of Property Tax Revenues Resulting from Annexation of Specific Property Located at 1029 East Covina Hills Road into Los Angeles County Sanitation District No. 22 Adopt the joint tax sharing resolution, City Council Resolution CC 2025-66, approving and accepting the negotiated exchange of property tax revenues resulting from the annexation of a specific property located at 1029 East Covina Hills Road into Los Angeles County Sanitation District No. 22. June 17, 2025 LA County Covina City Council Consent Calendar Item #7
20250617 LA County Covina City Council Consent Calendar Item CC 3. A Resolution Replacing the 2025-29 Capital Improvement Program (“CIP”) as Part of the 2024 Development Impact Fee (“DIF”) Nexus Study, with the 2026-30 CIP due to New Projects Identified and Proposed to be Partially Funded through DIFs Adopt Resolution CC 2025-65 Amending Exhibit B of Resolution CC 2024-57, by reference, replacing the previously adopted Fiscal Year 2025-2029 CIP with the recently adopted Fiscal Year 2026-2030 CIP due to the identification of one (1) new project “Alleyway Roadway Construction Project” proposed to be partially funded through DIFs and two (2) estimated start year to modifications, adjusting start year to FY26/27 for the “City Hall and Public Works Yard Master Plan and Design Project” and “Expansion of Citywide Public Safety Camera and Surveillance System Project”. 25 June 17, 2025 LA County Covina City Council Consent Calendar Item #3
20250617 LA County Covina City Council Consent Calendar Item CC 20. Approval of First Amendment to the Professional Services Agreement (PSA) between the City of Covina and Ocean Blue Environmental Services, Inc for Hazardous Waste Disposal Services 1. Authorize the City Manager to execute the First Amendment to the Professional Services Agreement with Ocean Blue Environmental Services, Inc for Hazardous Waste Disposal Services, extending the contract two additional fiscal years between July 1, 2025 through June 30, 2027; and 2. Authorize a CPI increase of $4,000 per fiscal year for a new not-toexceed amount of $54,000 per fiscal year. 3. Adopt Resolution CC 2025-68, appropriating $4,000 from Environmental Services Fund – Fund Balance for use towards the PSA for Hazardous Waste Disposal Services. 195 PUBLIC HEARINGS June 17, 2025 LA County Covina City Council Consent Calendar Item #20
20250617 LA County Covina City Council Consent Calendar Item CC 19. Increase FY 2024-25 Workers’ Compensation Fund Appropriations Adopt Resolution CC 2025-73 Increasing Workers’ Compensation Fund Fiscal Year 2024-25 Budgeted Appropriations by $175,000. June 17, 2025 LA County Covina City Council Consent Calendar Item #19
20250617 LA County Covina City Council Consent Calendar Item CC 18. Resolutions Relating to the Annexation of Territory to CFD 2007-1, Declaring Intention to Authorize Annexation, Adopting Boundary Map, and Setting the Public Hearing Date for August 5, 2025 (342 N. Hollenbeck Avenue, Covina//Annexation 39) 1. Adopt City Resolution CC 2025-69, declaring intention to authorize the annexation of territory to Community Facilities District (CFD) No. 2007-1 (Public Services); and 2. Adopt City Resolution CC 2025-70, adopting boundary map showing territory proposed to be annexed in the future to Community Facilities District No. 2007-1 (Public Services). June 17, 2025 LA County Covina City Council Consent Calendar Item #18
20250617 LA County Covina City Council Consent Calendar Item CC 17. Authorize Side Letter Agreements between the City of Covina and the Police Association of Covina (PAC) and the Police Supervisors of Covina (PSC) That the City Council adopt Resolution CC 2025-71 and Resolution CC 202572, authorizing the following organizational changes: 165 1. Authorize the City Manager to execute a side letter agreement between the City and the Police Association of Covina (PAC) Bargaining Unit to establish a temporary double overtime pay for Public Safety Dispatchers. 2. Authorize the City Manager to execute a side letter agreement between the City and the Police Supervisors of Covina (PSC) Bargaining Unit to revise Article 11.4: Overtime and establish a temporary double overtime pay. June 17, 2025 LA County Covina City Council Consent Calendar Item #17
20250603 LA County Covina City Council Public Hearing Item PH 4. Adopt Resolution Ordering the Annexation of Territory to Covina Lighting District No. 1978-79, Confirming a Diagram and Assessment, Ordering the Improvements, and the Levy and Collection of Assessments within Such Territory for FY 2025/2026 Staff Recommendation: 1. Conduct a public hearing and consider all testimony that may be forthcoming; and 2. Adopt Resolution CC 2025-45 Ordering the Annexation of Territory to Covina Lighting District No. 1978-79, Confirming a Diagram and Assessment, Ordering the Improvements, and the Levy and Collection of Assessments within such Territory for FY 2025/2026. NEW BUSINESS June 03, 2025 LA County Covina City Council Public Hearing Item #4
20250603 LA County Covina City Council Public Hearing Item PH 3. Ordering the Annexation of Territory to Covina Landscape Maintenance District No. 1, Confirming a Diagram and Assessment, Ordering the Improvements, and the Levy and Collection of Assessments within such Territory for FY 2025/2026 Staff Recommendation: 1. Conduct a public hearing and consider all testimony that may be forthcoming; and 2. Adopt Resolution CC 2025-44 Ordering the Annexation of Territory to Covina Landscape Maintenance District No. 1, Confirming a Diagram and Assessment, Ordering the Improvements, and the Levy and Collection of Assessments within such Territory for FY 2025/2026. June 03, 2025 LA County Covina City Council Public Hearing Item #3
20250603 LA County Covina City Council Public Hearing Item PH 1. Consideration of Resolutions Authorizing Annexation of Territory to City of Covina Community Facilities District No. 2007-1 (Public Services) (Annexation No. 37), and to Call and Hold a Special Election (270 West Dexter Street, Covina) Staff Recommendation: 1. City Council to open the public hearing and consider public testimony and close the public hearing; and 2. Adopt Resolution CC 2025-46, authorizing the annexation of territory to Community Facilities District No. 2007-1 (Annexation No. 37) and authorizing the levy of a special tax and submitting the levy of tax to the qualified electors; and 3. Adopt Resolution CC 2025-47, calling a special election and submitting to the voters of Annexation No. 37 of City of Covina Community Facilities District No. 2007-1 (Public Services), propositions regarding the annual levy of special taxes within Annexation No. 37 to finance public services, and the establishment of an appropriations limit; and 4. Adopt Resolution CC 2025-48 making certain findings, certifying the results of an election and adding property to Community Facilities District No. 2007-1 (Public Services), Annexation No. 37. June 03, 2025 LA County Covina City Council Public Hearing Item #1
20250603 LA County Covina City Council Consent Calendar Item CC 9. Royal Oak Middle School Greening and Forestry Plan Update and Resolution CC 2025-41; Finding the Royal Oak Middle School Greening and Forestry Plan Exempt from CEQA Staff Recommendation: Adopt Resolution CC 2025-41. June 03, 2025 LA County Covina City Council Consent Calendar Item #9
20250603 LA County Covina City Council Consent Calendar Item CC 8. Adoption of Resolutions Relating to the Annexation of Territory to Community Facilities District No. 2007-1, Declaring Intention to Authorize Annexation, Adopting Boundary Map, and Setting the Public Hearing Date for July 15, 2025 Staff Recommendation: 1. Adopt City Resolution CC 2025-42, declaring intention to authorize the annexation of territory (1207 West Badillo Street, Covina//Annexation 38) to Community Facilities District No. 2007-1 (Public Services); and 2. Adopt City Resolution CC 2025-43 , adopting boundary map showing territory proposed to be annexed in the future to Community Facilities District No. 2007-1 (Public Services). June 03, 2025 LA County Covina City Council Consent Calendar Item #8
20250603 LA County Covina City Council Consent Calendar Item CC 7. Adopting a Records Retention Schedule and Authorizing the Destruction of Certain City Records Staff Recommendation: 1. Adopt Joint Resolution CC 2025-58 rescinding Resolution CC 2024-14 and adopting a Records Retention Schedule; and 2. Adopt Resolution CC 2025-59 authorizing the destruction of certain City records. June 03, 2025 LA County Covina City Council Consent Calendar Item #7
20250603 LA County Covina City Council Consent Calendar Item CC 6. Request to Amend the City’s Classification Plan to Establish the Classification of Information Technology Technician Staff Recommendation: That the City Council adopt Resolution CC 2025-62 to establish and amend the City's Classification plan, and establish the new job description and salary range for Information Technology Technician within the Mid-Management, Supervisory and Professional, and Confidential and Technical Employees (Unaffiliated) Compensation Rules. June 03, 2025 LA County Covina City Council Consent Calendar Item #6
20250603 LA County Covina City Council Consent Calendar Item CC 5. Amending the Fiscal Year 2024/2025 Capital Improvement Program to Increase Funding for the Covina Recreation Village Project and Authorize the Director of Public Works to Approve a Change Order for the Construction of Phase II - Library Staff Recommendation: 1. Approve plans and specifications for the Covina Recreation Village Project Phase II – Library; 2. Adopt Resolution CC 2025-40 appropriating $4,179,776.36 from various funding sources to the Covina Recreation Village Project in order to provide additional funding for the construction of Phase II – Library; 3. Authorize the Director of Public Works/City Engineer to approve a contract change order for the Covina Recreation Village Project to Perera Construction and Design, Inc. in the amount of $9,276,796.36 for the construction of the new library building; and 4. Authorize a project contingency amount of $565,281.10 to cover the cost of unforeseen construction expenses. June 03, 2025 LA County Covina City Council Consent Calendar Item #5
20250603 LA County Covina City Council Consent Calendar Item CC 25. Establishment of Post-Employment Health Savings Plan (PEHP) through Nationwide Retirement Solutions for Police Management Group (PMG) Effective June 3, 2025; and Side Letter Agreement between the City/PMG Staff Recommendation: 1. Adopt Resolution CC 2025-63, to establish a Post-Employment Health Savings Plan (PEHP) through Nationwide Retirement Solutions for the Police Management Group (PMG) as set forth in City/PMG Memorandum of Understanding (MOU) dated July 1, 2024 – June 30, 2028.; and 2. Authorizing the City Manager to execute a Side Letter Agreement between the City of Covina and the Police Management Group (PMG), revising Article 14.4.D. PUBLIC HEARINGS June 03, 2025 LA County Covina City Council Consent Calendar Item #25
20250603 LA County Covina City Council Consent Calendar Item CC 20. Ordering the Engineer’s Report, Approving the Engineer’s Report, and Declaring the Intent to Levy and Collect Assessments on Covina Landscaping District No. 1 for Fiscal Year 2026 and Set Public Hearing for Protests in Relation Thereto Staff Recommendation: 1. Adopt Resolution CC 2025-54 ordering the City’s Assessment Engineer to prepare and file a report levying assessments within the Covina Landscaping District No. 1 for Fiscal Year 2026; and 2. Adopt Resolution CC 2025-55 approving the Engineer’s Report and declaring its intention to levy and collect assessments on the Covina Landscaping District No. 1 for Fiscal Year 2026 and setting the Public Hearing date for July 1, 2025 for hearing protests in relation thereto. June 03, 2025 LA County Covina City Council Consent Calendar Item #20
20250603 LA County Covina City Council Consent Calendar Item CC 17. Ordering the Engineer’s Report and Approving the Engineer’s Report and Declaring the Intent to Levy and Collect Assessments for Covina’s Lighting District No. 1978-79 for Fiscal Year 2026 and Set Public Hearing for Protests in Relation Thereto Staff Recommendation: 1. Adopt Resolution CC 2025-56 ordering the City’s Assessment Engineer to prepare and file a report levying assessments within the Covina Lighting District No. 197879 for Fiscal Year 2026; and 2. Adopt Resolution CC 2025-57 approving the Engineer’s Report and declaring its intention to levy and collect assessments on the Covina Lighting District No. 197879 for Fiscal Year 2026 and setting the Public Hearing date for July 1, 2025 for hearing protests in relation thereto. June 03, 2025 LA County Covina City Council Consent Calendar Item #17
20250603 LA County Covina City Council Consent Calendar Item CC 15. Resolution CC 2025-52 Accepting the Public Improvements Associated with Tract No. 83343 “Century Communities” Staff Recommendation: Adopt Resolution CC 2025-52 accepting the public improvements associated with Tract No. 83343 “Century Communities”. June 03, 2025 LA County Covina City Council Consent Calendar Item #15
20250603 LA County Covina City Council Consent Calendar Item CC 14. Resolution CC 2025-50 Accepting the Public Improvements Associated with Tract No. 83178 “Vita Pakt” Staff Recommendation: Adopt Resolution CC 2025-50 accepting the public improvements associated with Tract No. 83178 “Vita Pakt”. June 03, 2025 LA County Covina City Council Consent Calendar Item #14
20250603 LA County Covina City Council Consent Calendar Item CC 13. Resolution CC 2025-49 Accepting the Public Improvements Associated with Tract No. 82874 “Covina Bowl” Staff Recommendation: Adopt Resolution CC 2025-49 accepting the public improvements associated with Tract No. 82874 “Covina Bowl”. June 03, 2025 LA County Covina City Council Consent Calendar Item #13
20250603 LA County Covina City Council Consent Calendar Item CC 12. Adopt Resolution CC 2025-53 Declaring the Intent to Levy and Collect Assessments on Vehicle Parking District No. 1 for Fiscal Year 2026 and Set Public Hearing for Protests in Relation Thereto Staff Recommendation: 1. City Council to receive and file the Engineer’s Report; and 2. Adopt Resolution CC 2025-53 declaring the City’s intention to levy and collect assessments on Vehicle Parking District No. 1 for Fiscal Year 2026 and setting the Public Hearing date for July 1, 2025 for hearing protests in relation thereto. June 03, 2025 LA County Covina City Council Consent Calendar Item #12
20250603 LA County Covina City Council Consent Calendar Item CC 11. Establishment of Fiscal Year 2025-2026 Article XIIIB Appropriation Limit for the City of Covina Staff Recommendation: Adopt Resolution CC 2025-51 establishing the Fiscal Year 2025-2026 Article XIIIB Appropriation Limit for the City of Covina. June 03, 2025 LA County Covina City Council Consent Calendar Item #11