Skip to main content
Fontana Logo
Meeting Name: City Council Meeting Agenda status: Final
Meeting date/time: 11/14/2023 7:00 PM Minutes status: Final  
Meeting location: Grover W. Taylor Council Chambers
CLOSED SESSION- 6:00 P.M. REGULAR MEETING - 7:00 P.M. Ord. No. 1926 Reso. No. 2023-103
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-2597 1A. Consent CalendarApproval of Minutes   Action details Not available
21-2500 1B. Consent CalendarApprove Purchase of Motorola Portable Radios   Action details Not available
21-2579 1C. Consent CalendarAward a Contract for the Tamarind and Industry Pump Station Improvement Project - Bid No. SB-148-PW-23.   Action details Not available
21-2581 1D. Consent CalendarAccept three (3) Community Project Funding Grants from The U.S. Department of Housing and Urban Development   Action details Not available
21-2582 1E. Consent CalendarAccept Lead Hazard Reduction Grant Program from U.S. Department of Housing and Urban Development Office of Lead Hazard Control and Healthy Homes   Action details Not available
21-2592 1F. Consent CalendarFinal Acceptance of Street, Storm Drain, and Sewer Improvements on Lytle Creek Road for Tract No. 20018   Action details Not available
21-2595 1G. Consent CalendarAward a Contract for the Cypress Center and Knopf Center Tenant Improvements Project.   Action details Not available
21-2596 1H. Consent CalendarFinal Acceptance of the Cherry at South Highland Interim Traffic Signal Project   Action details Not available
21-2607 1I. Consent CalendarApprove Joint Use Agreement with Southern California Edison Company.   Action details Not available
21-2610 1J. Consent CalendarApproving a Wastewater Agreement with the City of Rialto and Orangewood Mobile Home Park Asset Partners, LLP for the property located at 8787 Locust Avenue, Fontana, CA. APN 0246-191-30   Action details Not available
21-2611 1K. Consent CalendarCo-Sponsorship Application Cycle (2) 2023/2024   Action details Not available
21-2612 1L. Consent CalendarApprove Resolution establishing an Impoundment Fee for Ordinance No. 1925   Action details Not available
21-2614 1M. Consent CalendarDeclaring Surplus Land - Property located at 8425 Cypress Avenue   Action details Not available
21-2619 1A. New BusinessCouncil Meeting Start TimeadoptPass Action details Video Video
21-2440 1A. Public HearingFourth Combined General Plan Amendments and Projects for the 4th General Plan Cycle of 2023; Part No. 1 - Merrill Land Use Redesignation and associated Mitigated Negative Declaration, Part No. 2 - Banana North Multi-Family Project and associated Mitigated Negative Declaration, Part No. 3 - Poplar South Distribution Center Project and associated Environmental Impact Report, Part No. 4 Arrow and Tokay Land Use Redesignation and associated Mitigated Negative Declaration, and Part No. 5 - Citrus/Oleander Industrial Commerce Center and associated Environmental Impact Report.   Action details Video Video
21-2539 1B. Public HearingMaster Case No. 23-090 and Municipal Code Amendment No. 23-003 - Fontana Municipal Code amendments to Chapter 30 (Zoning and Development Code), pursuant to a categorical exemption in accordance with CEQA Guidelines section 15060(c) and 15061(B)(3).   Action details Not available
21-2590 1C. Public HearingMaster Case No. 23-098 and Municipal Code Amendment No. 23-001 - Amendment to Fontana Municipal Code Chapter 9 to modify Article V (Industrial Commerce Centers Sustainability Standards), Section 9-71(f), pursuant to a categorical exemption in accordance with CEQA Guidelines section 15060(c), 15061(b)(3), 15307 and 15308.   Action details Not available
21-2598 1D. Public HearingPublic Hearing and consideration of a Disposition and Development Agreement (“DDA”) between the City of Fontana, the Fontana Housing Authority and Fontana Courtplace I Housing Partners, L.P., for development of 1.94 acres of unimproved land located on Sierra Avenue, between Santa Ana Avenue to the north and Jurupa Avenue to the south (a portion of assessor parcel numbers 0255-101-22-0-000 and 0255-101-23-0-000)(“Property”) pursuant to California Environmental Quality Act findings concerning the adequacy of the previously adopted Mitigated Negative Declaration, and Mitigation, Monitoring, and Reporting Program.   Action details Not available