Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.

Meeting Details

Meeting Name: CITY COUNCIL Agenda status: Final
Meeting date/time: 4/21/2026 6:00 PM Minutes status: Draft  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Not available Meeting Extra1: Not available  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
26-115 1A.1. PresentationsProclamation proclaiming April 2026, as Donate Life Month.   Not available Not available
26-137 1A.3. PresentationsProclamation proclaiming April 24, 2026, as Arbor Day.   Not available Not available
26-155 1A.2. PresentationsProclamation proclaiming April 22, 2026, as Administrative Professional Day.   Not available Not available
26-158 1A.4. PresentationsProclamation proclaiming April 24, 2026, as a “Day of Remembrance of the Armenian Genocide”   Not available Not available
26-167 1C.1. ConsentAdopt a resolution accepting Grant Deeds for 1565 and 1403 W. Atherton Drive (APNs 226-16-003 and 226-16-022) to accommodate a future billboard, and authorize the Mayor to execute the Grant Deeds on behalf of the City.   Not available Not available
26-168 1C.2. ConsentAdopt a resolution approving a Public Facilities Implementation Program (PFIP) Transportation Fee deferral and Facility Use Agreement with Three Strikes Family Entertainment Center and authorize the City Manager or designee to sign and take all necessary steps to effectuate the Agreement.   Not available Not available
26-192 1C.3. ConsentAdopt a resolution correcting the Conditions of Approval adopted with the three-year extension for the approved Dutra Tentative Subdivision Map, SDJ-21-57   Not available Not available
26-033 1C.4. ConsentAdopt a resolution determining C. Overaa & Company (Overaa) to be the most responsible, responsive, and qualified Progressive Design-Build (PDB) firm for the Wastewater Quality Control Facility Ultraviolet Disinfection System Rehabilitation Project (CIP No. 25004) and Ammonia Sidestream Treatment Project (CIP No. 25005) (collectively Project); awarding the PDB Agreement for Services to Overaa for an amount not-to-exceed $2,397,730 and authorizing up to $20,000,000 in PDB Agreement amendments for the Project; approving Amendment No. 2 to Agreement C2024-120 for Professional Services with Carollo Engineers, Incorporated for an amount not-to-exceed $300,000 for the Project; approving a Project contingency of $20,000,000; and authorizing the City Manager or designee to take all appropriate actions necessary to carry out the purpose and intent of the resolution.   Not available Not available
26-130 1C.5. ConsentAdopt a resolution amending the Fiscal Year 2025-2026 Capital Improvement Program to include the 2026 Pavement Maintenance Project Area B (District 1: bounded by SR 120, Airport Way, Woodward Avenue, and McKinley Avenue) and assign a new Capital Improvement Project Number; approving the California Environmental Quality Act Notice of Exemption determination; approving the Plans and Specifications for the Project; authorizing a Call for Bids; and authorizing the City Manager or Designee to take all appropriate actions necessary to carry out the purpose and intent of the resolution (Exempt from CEQA pursuant to 14 Cal. Code Regs. § 15301(c)).   Not available Not available
26-149 1C.6. ConsentAdopt a resolution approving an Agreement for Services with Carollo Engineers, Incorporated for an amount up to $1,598,028.30 to provide construction management and inspection services for the Wastewater Quality Control Facility Sludge Thickener Project (CIP No. 24007) & Dewatering Unit No. 3 Project (CIP No. 24006); and authorizing the City Manager or designee to take all appropriate actions necessary to carry out the purpose and intent of the resolution.   Not available Not available
26-190 1C.7. ConsentAdopt a resolution accepting Public Improvements for Griffin Park, Unit No. 8 (Tract 4148) located south of Antone Raymus Parkway and Hot Springs Drive and east of Tinnin Road; approving exoneration of the Performance Bond; approving exoneration of the Labor and Materials Bond six (6) months after the date of acceptance; and approving exoneration of the Warranty Bond twelve (12) months after the date of acceptance.   Not available Not available
26-195 1C.8. ConsentApprove partial acceptance of public improvements for S. Union and Woodward, Tract 4109 located at the southeast corner of the S. Union Road and W. Woodward Avenue intersection, in accordance with the Subdivision Partial Acceptance Policy.   Not available Not available
26-210 1C.9. ConsentAdopt a resolution Approving a Budget Appropriation of $299,954 in the Measure Q Fund (Fund 105) for reimbursement to Manteca Unified School District (MUSD) for the Joshua Cowell Modernization Off-Site Improvements on Chardonnay Way and Micheletos Way (bounded by Nehemiah Drive and Vasconcellos Avenue);and authorizing the City Manager or designee to complete and execute associated documents and take all appropriate actions necessary to carry out the purpose and intent of this resolution.   Not available Not available
26-148 1C.10. ConsentReceive and file the Fiscal Year 2024-25 Transportation Development Act (TDA) and Measure K Funds Non-Transit Purposes and Transit Audit.   Not available Not available
26-169 1C.11. ConsentApprove a contract with Cedars Business Services, LLC to provide professional collection services for three years, with two one-year extensions, and authorize the City Manager to sign all necessary documents.   Not available Not available
26-194 1C.12. ConsentReceive and file the Fiscal Year 2024-25 Single Audit Report.   Not available Not available
26-220 1C.13. ConsentWaive the second reading by substitution of the title, and adopt an Ordinance of the City of Manteca, State of California, amending Sections 17.56.030 (General Prohibition) and 17.56.040 (Signs Allowed on City Property) of Chapter 17.56 of Title 17 of the Manteca Municipal Code.   Not available Not available
26-221 1C.14. ConsentWaive the second reading by substitution of the title, and adopt an ordinance of the City of Manteca, State of California, amending Section 17.28.020 relating to Specific Plan (SP) Zoning Districts, Subsection (C)(1) Union Ranch Specific Plan, amending within the Specific Plan Section C.4. (Permitted Uses and Development Standards) and Table C.4.1. (Permitted Land Use Summary Resources Table).   Not available Not available
26-222 1C.15. ConsentWaive the second reading by substitution of the title and adopt an ordinance of the City of Manteca, State of California, amending the Zoning Map set forth in Section 17.20.040 of Chapter 17.20 of Title 17 of the Manteca Municipal Code by assigning APN: 208-080-10 with an R-1 (One-Family Dwelling) pre-zoning designation.   Not available Not available
26-223 1C.16. ConsentApprove the City Council Special and Regular Meeting Minutes for April 7, 2026.   Not available Not available
26-224 1C.17. ConsentAppoint Deputy Director of Engineering Somporn Boonsalat to serve as an alternate member for the San Joaquin County Advisory Water Commission.   Not available Not available
26-181 1C.18. ConsentAdopt a resolution approving a budget appropriation in the amount of $500,000 from in the Government Facilities Fees Fund (Fund 540) to Capital Improvement Project 24071 - Manteca Police Department Headquarters for costs associated with consultant plan review and inspection; and authorizing the City Manager or designee to take all appropriate actions necessary to carry out the purpose and intent of the resolution.   Not available Not available