| 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
|