City of Orange, CA
Home
Meetings
Sign In
Sign Up
×
Sign In
Email
Forgot your password?
Password
or, Sign In with:
Connect
Meeting:
Orange City Council on 2026-01-13 6:00 PM
Meeting Time: January 13, 2026 at 6:00pm PST
41 Comments
Closed for Comment January 13, 2026 at 6:00pm PST
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on. Or, Register to Speak at the Public Meeting.
1.4 PRESENTATIONS/ANNOUNCEMENTS
1.5 REPORT ON CLOSED SESSION ACTIONS
2. PUBLIC COMMENTS
1 Comment
3. CONSENT CALENDAR
3.1. Waive reading in full of all ordinances on the Agenda.
Staff Report
3.2. Confirmation of accounts payable warrant registers dated December 4, 10, and 18, 2025 and payroll check warrants dated December 5 and 19, 2025.
Staff Report
December 5 2025 Payroll Warrant Information
December 19 2025 Payroll Warrant Information
December 4, 2025 Warrant Writing Register
December 10, 2025 Warrant Writing Register
December 18, 2025 Warrant Writing Register
3.3. Approval of minutes of the City of Orange City Council Regular Meeting held on December 09, 2025.
Staff Report
December 9, 2025 Regular Meeting minutes
3.4. Agreement with Bucknam Infrastructure Group, Inc for Pavement Management Consulting Services for Fiscal Year 2025-2026 through Fiscal Year 2029-2030.
Staff Report
Professional Services Agreement
3.5. Agreement with the City of Anaheim for the administration of the 2024 Fiscal Year Urban Areas Security Initiative Grant Program.
Staff Report
Agreement with the City of Anaheim for the 2024 UASI Grant Program
3.6. Agreement with the State of California Department of Justice to participate in and receive funding from the Tobacco Grant Program from November 21, 2025, through June 30, 2029. Resolution No. 11652.
Staff Report
Resolution No. 11652
Tobacco Grant Program Memorandum of Understanding
3.7. Second Amendment to Attorney Services Agreement with Bordin Semmer, LLP to provide legal services relating to litigation defense in the matter of Brandon Jacob Hull v. City of Orange, et al.
Staff Report
Second Amendment to Attorney Services Agreement with Bordin Semmer, LLP
page break
3.8. Approval of plans and specifications for Replacement of Rolling Garage Doors at Fire Station 7 and Corporation Yard; authorization to advertise for bids; and finding of California Environmental Quality Act (CEQA) exemption.
Staff Report
3.9. Appropriation of an amount not to exceed $1,500,000 from the Emergency Transport fund to the California Department of Health Care Services for participation in a one-time Public Provider Ground Emergency Medical Transportation Intergovernmental Transfer Program.
Staff Report
Attachment 1 DHCS IGT Certification Form for CY 2026
Attachment 2 DHCS CY 2026 Invoice #1
Attachment 3 Assembly Bill 1705 (AB 1705)
3.10. Agreements with C3 Office Solutions, LLC, dba C3 Tech for copier lease and managed print services. (Continued from December 9, 2025)
Staff Report
Copier lease agreement with C3 Office Solutions, LLC
Managed print services agreement with C3 tech
Regional Cooperative Agreement Contract RCA-017-23010022
« First
‹ Prev
1
2
3
4
Next ›
Last »
Sign Up
Connect