Skip to main content
City of Chino Header
Meeting Name: City Council Agenda status: Final
Meeting date/time: 1/20/2026 6:00 PM Minutes status: Final  
Meeting location: CITY HALL COUNCIL CHAMBERS 13220 CENTRAL AVENUE CHINO, CA 91710
Regular Meeting
Published agenda: Agenda Agenda Summary: Not available Supplemental Material Not available Public Comments Not available  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo
26-030  CeremonialsBusiness of the Month   Action details Video Video
26-031  CeremonialsMayor’s Home Beautification Award   Action details Video Video
26-020  InformationExternal Agency Report for January 20, 2026.   Action details Video Video
25-531  Consent CalendarCity Council 2027 Goals Workshop: Meeting Summary.   Action details Video Video
26-003 1.Consent CalendarWarrants.approvedPass Action details Not available
26-024 2.Consent CalendarMinutes.approvedPass Action details Not available
26-025 3.Consent CalendarElected City Officials’ Report Regarding Travel, Training, and Meetings.approvedPass Action details Not available
25-584 4.Consent CalendarAction Minutes.approvedPass Action details Not available
26-019 5.Consent CalendarGovernment Relations Update for January 20, 2026.approvedPass Action details Not available
26-023 6.Consent CalendarAdoption of Ordinance No. 2025-010 (Second Reading), amending provisions of Chapters 6.04, 6.08, 6.12, 6.16 and 6.20 of the Chino Municipal Code.approvedPass Action details Not available
25-592 7.Consent CalendarAward of Contract - SC/NAC/CB-Install Transfer Switch Project (IB208).approvedPass Action details Not available
25-582 8.Consent CalendarAdjustments in Compensation for Affected Employees of the City of Chino.approvedPass Action details Not available
26-027 9.Consent CalendarMemorandum of Understanding Between the City of Chino and the American Federation of State, County and Municipal Employees (AFSCME).approvedPass Action details Not available
25-552 10.Consent Calendar???Notice of Completion for the Traffic Signal Installation - Eucalyptus Avenue at Fern Avenue Project (TR240) with Elecnor Belco Electric, Inc.??approvedPass Action details Not available
26-007 11.Consent CalendarFinal Acceptance of Public Improvements for Administrative Approval PL19-0101, Pad 6, Located on the south side of Schaefer Avenue Between Fern Avenue and Euclid Avenue, within the Stater Bros. Plaza.approvedPass Action details Not available
25-593 12.New BusinessBusiness License Tax Study and Recommendation.approvedPass Action details Video Video
25-576 13.New BusinessDeclaration of Intention to Establish Community Facilities District 2026-1 (The Meadows).approvedPass Action details Video Video
26-017 14.New BusinessOrdinance No. 2026-001 - Chapter 8.12 Fireworks.approvedPass Action details Video Video
26-002 15.New BusinessAward of Contract -Youth Museum Interior Improvements Project Design (PF261).approvedPass Action details Video Video
25-546 16.New BusinessProfessional Services Agreements - Raftelis Financial Consultants, Inc.approvedPass Action details Video Video
26-041 17.Mayor and City Council ReportsCommunity Support Fund - Mayor Pro Tem Burton.approvedPass Action details Video Video