Login Search Notification
Agendas for Resolution




Resolution

Description
20251209 Riverside County Riverside City Council Item 8 Case PR-2024-001761 - Proposal by Justin Heileman to modify Condition of Approval No. 6 related to Vesting Tract Map 22291 to preclude further subdivision of certain lots within the map approved in 1987 - Determine project is exempt from California Environmental Quality Act (CEQA) review pursuant to Section 15061(b) (3) (General Rule) of the CEQA Guidelines, as it can be seen with certainty project will not have a significant effect on environment - 2954 Everwood Drive, westerly terminus of Everwood Drive (Community and Economic Development) (Ward 6) (10-minute presentation) Report PC Staff Report and CoAs PC Minutes - September 17, 1987 Resolution 16688 Covenant and Agreement Recommended Conditions of Approval Presentation Attachments: December 09, 2025 Riverside County Riverside City Council Item #8
20251209 Riverside County Riverside City Council Item 41 Final Parcel Map 37607 - Proposal by Ashkan Etemadian of ADMG, Inc., to subdivide one parcel into two parcels fronting Van Buren Boulevard and State Route 91 - A Resolution of the City Council of the City of Riverside, California, accepting the Final Map of Parcel Map No. 37607 - Waive further reading - Northeast corner of intersection of Van Buren Boulevard and State Route 91 (Ward 5) Report Resolution Map Approved Conditions Attachments: December 09, 2025 Riverside County Riverside City Council Item #41
20251209 Riverside County Riverside City Council Item 36 A Resolution of the City Council of the City of Riverside, California, Waiving the Formal Bidding Provisions of Section 1109 of the Charter of the City of Riverside under the Utilities Project Exception Therein for the Selection of a Qualified Panel of Contractors to Supplement Riverside Regional Water Quality Control Plant Work Force for the Riverside Regional Water Quality Control Plant, and the Tequesquite Landfill Construction Projects up to $500,000 on an As-Needed Basis - Waive further reading - Award Request for Qualifications 2456 and seven Master Agreements with various contractors for not-to-exceed $5,000,000 per contractor from various Sewer Fund Capital project budgets for construction, maintenance, repair, and rehabilitation services at Riverside Regional Water Quality Control Plant, and Tequesquite Landfill on an as-needed basis through June 30, 2030 - Five affirmative votes required (All Wards) Report Access General Contracting Inc. Blue Collar Contractor, Inc., E.J. Meyer Company, Inc. GSE Construction Company, Inc. Kirtley Construction, Inc. Metrocell Construction Inc. SCW Contracting Corporation RFQ Award Recommendation Resolution Attachments: December 09, 2025 Riverside County Riverside City Council Item #36
20251209 Riverside County Riverside City Council Item 33 Authorize application to State Water Resources Control Board for Drinking Water State Revolving Fund Loan and Emerging Contaminants Grant or Principal Forgiveness Program funding for Palmyrita Per- and Polyfluoroalkyl Substances Water Treatment Plant Project - A Resolution of the City Council of the City of Riverside, California, Authorizing the City Manager to file a Financial Assistance Application for a Financial Agreement with the State Water Resources Control Board for the Planning, Design, and Construction of the Palmyrita Per- and Polyfluoroalkyl Substances (PFAS) Water Treatment Plant Project - A Resolution of the City Council of the City of Riverside, California, Authorizing the Advance of Funds for Construction of the Palmyrita Per- and Polyfluoroalkyl Substances (PFAS) Water Treatment Plant Project Subject to Later Reimbursement of City Expenditures by the State Water Resources Control Board - Waive further readings - Authorize City to receive fifty percent of Riverside Public Utilities Department’s Palmyrita PFAS Water Treatment Plant project costs up to $25 million from Emerging Contaminants Grant or Principal Forgiveness Program for Riverside Public Utilities Department’s Palmyrita PFAS Water Treatment Plant upon the grant and/or principal forgiveness award - Recommend staff return to Board of Public Utilities for update on State Water Resources Control Board for Drinking Water State Revolving Fund Loan application and application and acceptance of Emerging Contaminants Grant and/or Principal Forgiveness Program funding - Supplemental appropriation - Five affirmative votes required (All Wards) Report Resolution - Authorizing Resolution - Reimbursement Presentation Attachments: Public Works December 09, 2025 Riverside County Riverside City Council Item #33
20251209 Riverside County Riverside City Council Item 25 A Resolution of the City Council of the City of Riverside, California, Amending Resolution No. 21052 and the Master Fringe Benefits and Salary Plan to Reflect the 2026 State Mandated Increase to the Minimum Wage and Salary Adjustments to Additional Temporary Job Classifications to Maintain Minimum Wage Increase Differentials - Waive further reading (All Wards) Report Resolution Job Code Table Fringe Benefits and Salary Plan Attachments: Parks, Recreation, and Community Services December 09, 2025 Riverside County Riverside City Council Item #25
20251209 Riverside County Riverside City Council Item 24 A Resolution of the City Council of the City of Riverside, California, Amending Resolution No. 21052 and the Master Fringe Benefits and Salary Plan to Retroactively Approve Updated Salary Schedules from 2019 through 2025 for Impacted Unrepresented Classifications to Comply with CalPERS Salary Reporting Requirements per California Code of Regulations Section 570.5; Approve Changes to Unrepresented Classifications’ Bargaining Group; and Approve Changes to the Fire Chief Benefits to Continue Participation in the Fire Union Retirement Medical Trust Fund - Waive further reading (All Wards) Report Resolution Job Code Table Fringe Benefits and Salary Plan 01-11-19 Salary Schedule 01-10-20 Salary-Schedule 01-08-21 Salary-Schedule 02-04-22 Salary-Schedule 07-08-22 Salary-Schedule 07-07-23 Salary-Schedule 08-04-23 Salary-Schedule 01-05-24 Salary-Schedule 07-05-24 Salary-Schedule 01-03-25 Salary-Schedule 07-04-25 Salary-Schedule 08-01-25 Salary-Schedule Attachments: December 09, 2025 Riverside County Riverside City Council Item #24
20251209 Riverside County Riverside City Council Item 18 A Resolution of the City Council of the City of Riverside, California, Authorizing the Establishment of a Community Development Entity and Submission of an Application to the Federal New Markets Tax Credits Program Administered by the U.S. Department of the Treasury Community Development Financial Institutions Fund and Authorizing the Execution of all Required Documents by the City Manager or Designee - Waive further reading (All Wards) Report Resolution Attachments: Finance December 09, 2025 Riverside County Riverside City Council Item #18
20251202 Riverside County Riverside City Council Item 19 Resolution of the City Council of the City of Riverside, California, Approving a Joint Community Facilities Agreement with Riverside Unified School District and Century Communities of California, LLC., for Community Facilities District No. 42 of Riverside Unified School District - Waive further reading - Supplemental appropriation - Five affirmative votes required (Ward 5) Report Joint Community Facilities Agreement Resolution Tract Maps RUSD Resolution Attachments: December 02, 2025 Riverside County Riverside City Council Item #19
20251202 Riverside County Riverside City Council Item 18 Planning Case PR-2023-001595 Summary Vacation - Todd Nelson of Prism Aerospace - Determine project is exempt from California Environmental Quality Act (CEQA) pursuant to Section 15061(b)(3) (Common Sense) of CEQA Guidelines, as it can be seen with certainty that there is no possibility the project will have a significant effect on environment - A Resolution of the City Council of the City of Riverside, California, Providing for the Summary Vacation Case No. PR-2023-001595 of an Approximately 10,254-square-foot excess Right-of-Way Street, located on the West Side of Howard Avenue, between 10th and 12th Streets - Waive further reading (Ward 1) Report Resolution Legal Description Recommended Conditions Aerial Photo Legal and Plat Map Attachments: Finance December 02, 2025 Riverside County Riverside City Council Item #18
20251202 Riverside County Riverside City Council Item 12 A Resolution of the City Council of the City of Riverside, California, Confirming the Annual Report of the Riverside Downtown Partnership Acting in its Capacity as the Advisory Board to the Downtown Parking and Business Improvement Area and Levying Assessments for Calendar Year 2026 - Waive further reading (Finance) (Wards 1 and 2) (10-minute presentation) Report Resolution Annual Report - RDP Boundary Map Letters Received Presentation - City of Riverside Presentation - RDP Attachments: December 02, 2025 Riverside County Riverside City Council Item #12