Skip to main content
City of Chino Header
Meeting Name: City Council Agenda status: Final
Meeting date/time: 9/2/2025 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  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo
25-385  CeremonialsNational Childhood Obesity Awareness Month   Action details Video Video
25-386  CeremonialsSuicide Prevention Awareness Month   Action details Video Video
25-360  CeremonialsDon Lugo High School FFA Team   Action details Video Video
25-375  CeremonialsBusiness of the Month   Action details Video Video
25-376  CeremonialsMayor’s Home Beautification Award   Action details Video Video
25-383  InformationWest Valley Mosquito & Vector Control District (WVMVCD) Presentation   Action details Video Video
25-359  InformationExternal Agency Report for September 2, 2025.   Action details Video Video
25-357 1.Consent CalendarWarrants.   Action details Not available
25-380 2.Consent CalendarMinutes.   Action details Not available
25-381 3.Consent CalendarElected City Officials’ Report Regarding Travel, Training, and Meetings.   Action details Not available
25-371 4.Consent CalendarDesignation of League of California Cities Voting Delegates.   Action details Not available
25-355 5.Consent CalendarLewis Companies Development Agreement Annual Compliance Certification for July 1, 2024 - June 30, 2025.   Action details Not available
25-363 6.Consent CalendarOrdinance No. 2025-005 Second Reading - CFD 2003-3.   Action details Not available
25-408 7.Consent CalendarAdoption of Resolution No. 2025-054 authorizing approval of Opioid Settlement Agreements with Pharmacy Chains Alvogen, Amneal, Apotex, Hikma, Indivior, Mylan, Sun, and Zydus.   Action details Not available
25-384 8.Consent CalendarLaw Enforcement Services Agreement - Chino Valley Law Enforcement Services Agreement - Chino Valley Unified School District (CVUSD) for School Resource Officers.   Action details Not available
25-055 9.Consent CalendarConstruction credit/reimbursement agreement with LS College Park, LLC for the construction of public improvements associated with the College Park Development.   Action details Not available
25-391 10.Consent CalendarAssumption and Partial Assignment of Development Agreement by and among the City of Chino, Chino Development Corporation, and Block 11 Builders (Tract Map No. 16420-6).   Action details Not available
25-389 11.Consent CalendarProfessional Services Agreement - Green Badge, LLC dba UgMO Technologies for Wireless Digital Soil Moisture Sensing System Monitoring and Maintenance Services.   Action details Not available
25-346 12.Consent CalendarAmendment No. 1 to Professional Services Agreement with Calgon Carbon Corporation for as-needed Granular Activated Carbon (GAC) removal and reactivation services.   Action details Not available
25-388 13.Consent CalendarNotice of Completion for the Kimball Avenue Preserve Improvements Project (ST232) with C.P. Construction Co., Inc.   Action details Not available
25-280 14.Public HearingsComprehensive General Plan Update.approvedPass Action details Video Video
25-377 15.New BusinessOption to Ground Lease Orange County Flood Control District Property.approvedPass Action details Video Video
25-390 16.New BusinessAward of Contract – City Owned Building Restoration Project – 5210 D Street.approvedPass Action details Video Video
25-341 17.New BusinessAward a Construction Contract to R2Build for the Well 16 Upgrades Project (WA234).approvedPass Action details Video Video
25-415 18.Mayor and City Council ReportsCommunity Support Fund – Mayor Pro Tem Burton.approvedPass Action details Video Video