Menu

Chino City Council Meeting

September 16, 2025 · Chino, CA
Source: Source Document (PDF, 10 pp)
Retrieved May 3, 2026 from chino.legistar1.com ↗
Confidence: 99%
High

Attendees

Eunice M. Ulloa (Mayor)
Curtis Burton (Mayor Pro Tem)
Karen C. Comstock (Council Member)
Christopher Flores (Council Member)
Marc Lucio (Council Member)
✓ Present: 5/5

Decisions

#1

APPROVED

#2

APPROVED

#3

APPROVED

#4

APPROVED

Agenda Items

#1

Warrants

Approve expenses as audited and within budget for warrants 7771996 to 7772269, and Electronic Fund Transfers 524989E to 525087E totaling $5,249,058.49

#2

Minutes

Regular Meeting Minutes for September 2, 2025 and April 18, 2023

#3

Elected City Officials’ Report

Receive and file the Elected City Officials’ Report reflecting City Council business related expenses incurred by the City

#4

Report on Priority State and Federal Legislative Issues

Receive and file the Priority Legislative Items Report dated September 16, 2025, the Tracked State Legislation Report; and Position Letters on Legislation for September 16, 2025

#5

2024-2025 Consolidated Annual Performance and Evaluation Report (CAPER)

Receive and file the 2024-2025 Consolidated Annual Performance and Evaluation Report (CAPER)

#6

Adoption of Ordinance No. 2025-006

Amending Title 20 (Zoning), Chapter 20.03 (Zoning Districts and Zoning Map) of the Chino Municipal Code

#7

Approve Revisions to Job Descriptions

Adopt Resolution No. 2025-057 approving updated job descriptions as a result of the Citywide Classification and Compensation Study

#8

Memorandum of Understanding, Compensation, and Salary Adjustments - Teamsters Local 1932 Professional, Technical and Clerical Unit

Approve Resolution No. 2025-064 approving the MOU with Teamsters; Resolution No. 2025-065 to amend the City Classification and Compensation Schedules; and Appropriations in the amount of $365,445.42 to various funds for FY 2025-26

#9

Adoption of 2025 Local Hazard Mitigation Plan Update

Adoption of Resolution No. 2025-060 (rescinding 2018-022), approving the City of Chino's 2025 Local Hazard Mitigation Plan Update and authorizing future non-substantive amendments to the plan

#10

Professional Service Agreement - Southstar Engineering and Consulting, Inc.

Award a Professional Service Agreement to Southstar Engineering, Inc. for Civil Engineering Design Services for the Sewer Line Rehabilitation Fiscal Year 2026 Project (SW260) for $363,990

#11

Adoption of the Measure I Five-Year Capital Project Needs Analysis (CPNA) for FY 2026/2027 – 2030/2031

Adopt Resolution No. 2025-059, approving the Measure I Five-Year Capital Project Needs Analysis for Fiscal Years 2026/2027 to 2030/2031

#12

Final Acceptance of Public Improvements for Site Approval PL20-0029

Accept public improvements as complete for PL20-0029 (SA); authorize release of the performance bond and initiate the warranty bond; and authorize the City Manager to execute the necessary documents on behalf of the City

#13

Public Improvement Agreement with Chaffey Community College District

Approve the Public Improvement Agreement and associated securities with Chaffey Community College District for public improvements generally located at the intersection of Satterfield Way and Eucalyptus Avenue

#14

Conditional Approval of a Covenant Agreement to Annex for Sanitary Sewer Service

Adopt Resolution No. 2025-062 conditionally approving a Covenant Agreement to Annex for Sanitary Sewer; request approval from LAFCO for sanitary sewer service for the property at 12058 Roswell Avenue

#15

Conditional Approval of a Covenant Agreement to Annex for Sanitary Sewer Service

Adopt Resolution No. 2025-063 conditionally approving a Covenant Agreement to Annex for Sanitary Sewer; request approval from LAFCO for sanitary sewer service for the property at 13140 Roswell Avenue

#16

Conditional Approval of a Covenant Agreement to Annex for Sanitary Sewer Service

Adopt Resolution No. 2025-061 conditionally approving a Covenant Agreement to Annex for Sanitary Sewer; request approval from LAFCO for sanitary sewer service for the property at 13252 Roswell Avenue

#17

Appeal of Planning Commission action approving the Chino Gateway Terminal Project

Adopt Resolution No. 2025-058, denying the appeal and thereby upholding the approval of PL24-0097, PL24-0098, and PL24-0120, based upon the findings and subject to the departmental conditions of approval

#18

2025 Americans with Disabilities Act (ADA) Annual Report

Receive and file the 2025 Americans with Disabilities Act (ADA) Annual Report which documents the accessibility improvements completed in FY24 and FY25, outlines minor revisions to the schedule for future projects, and provides an overview of accessibility projects planned for FY26

#19

Construction credit/reimbursement agreement with Lennar Homes of California

Approve Construction Reimbursement Agreement - Tract Map No.18972 Lennar Homes of California

#20

Community Support Fund – Mayor Ulloa

Approve community support fund $500 contribution to American Cancer Society for the Making Strides Against Breast Cancer Fundraiser

#21

Community Support Fund – Council Member Comstock

Approve community support fund contributions of $250 to American Cancer Society Making Strides Against Breast Cancer Fundraiser and $250 to St. Margaret Mary School Car Show

#22

Community Support Fund – Council Member Flores

Approve a community support fund contribution of $250 to Rotary Club of Chino Valley and $250 to American Cancer Society Making Strides Against Breast Cancer Fundraiser

Public Comments

6 speakers
Pastor Danny Unterkofler · Topic: Invocation

Miguel Navar · Topic: Interest in partnering with the City regarding employment opportunities

Andrew Coleman · Topic: Thanks to the City Council for guidance in reaching a final agreement

Paola Reyes · Topic: Experience in legislative advocacy role and updates on upcoming events

Felipe Barajas · Topic: Experience with the CORE Academy

James Janosky · Topic: Internship role and updates on upcoming events