Skip to main content
Manteca CA banner
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: CITY COUNCIL Agenda status: Final
Meeting date/time: 6/17/2025 6:00 PM Minutes status: Draft  
Meeting location: Council Chamber
Published agenda: Agenda Agenda Published minutes: Not available Meeting Extra1: Not available  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
25-236 1A.1. PresentationsProclamation Honoring the month of July as Parks and Recreation Month.   Not available Not available
25-332 1A.2. PresentationsProclamation proclaiming August 3-9, 2025 as National Health Center Week.   Not available Not available
25-334 1A.3 PresentationsProclamation honoring June 19, 2025, as Juneteenth Day.   Not available Not available
25-311 1C.1. ConsentApprove a Professional Services Agreement with Shield Protection Group, Inc. in an amount not-to-exceed $635,992.32 for security guard services to Shield Protection Group, Inc. and authorize the City Manager to sign the agreement and any associated documents.   Not available Not available
25-312 1C.2. ConsentApprove an agreement extension with His Way Refuge Center to provide operational services for a one (1) year period July 1, 2025 through June 30, 2026, with a total amount not-to-exceed $841,566.57 and authorize the City Manager to sign the agreement and any associated documents.   Not available Not available
25-313 1C.3. ConsentAdopt a resolution accepting Encampment Delegated Maintenance Agreement (EDMA) with the California Department of Transportation (Caltrans) in the amount of $400,000 for a three-year term, approximately $133,333 per year; and authorize the City Manager to execute agreement and all associated documents.   Not available Not available
25-326 1C.4. ConsentAdopt a resolution revising the funding allocation of 2025-26 Community Development Block Grant (CDBG) fund and revising the funding allocation of the 2025-26 HOME funds.   Not available Not available
24-502 1C.5. ConsentAdopt a resolution approving Plans and Specifications for the Safe Routes to School Project CIP 23006, approving the California Environmental Quality Act Notice of Exemption determination for the Project (exempt from CEQA pursuant to 14 Cal. Code Regs. § 15301(c), 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.   Not available Not available
25-130 1C.6. ConsentApprove Traffic Calming Measures along Wawona Street (from Airport Way to Junction Drive) and along Elm Avenue (from W. Alameda Street to Blossom Drive); and direct staff to take all appropriate actions necessary to implement improvements in accordance with the Manteca Traffic Calming Program.   Not available Not available
25-159 1C.7. ConsentAdopt a resolution approving Plans and Specifications for the Yosemite Avenue (Walnut Avenue to Main Street) Bike and Pedestrian Improvement Project CIP 20006, approving the California Environmental Quality Act Notice of Exemption determination 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
25-245 1C.8. ConsentAdopt a resolution amending the Fiscal Year 2024-25 Capital Improvement Program to include the Shasta Park Area Pavement Improvement Project and assign a Capital Improvement Project Number; approving the Plans and Specifications for the Shasta Park Area Pavement Improvement Project (bounded by N. Main Street, E. Louise Avenue, Hwy 99, and E. Edison Street); approving the California Environmental Quality Act Notice of Exemption determination (exempt from CEQA pursuant to 14 Cal. Code Regs. § 15301(c); 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.   Not available Not available
25-254 1C.9. ConsentAdopt a resolution approving Amendment No. 1 to the Agreement (C2024-149) with Dewberry Engineers, Inc. extending the term to December 31, 2025.   Not available Not available
25-273 1C.10. ConsentAdopt a resolution approving Professional Services Agreements with R.E.Y. Engineers, Inc. and DF Engineering, Inc. for On-Call Civil Improvement Plan Check Services; and authorizing the City Manager, or their designee, to execute the Agreements on behalf of the City.   Not available Not available
25-285 1C.11. ConsentAdopt a resolution amending the Fiscal Year 2024-25 Capital Improvement Program to include the Wawona Street (Union Road to Main Street) Bike & Pedestrian Improvement Project and assign a Capital Improvement Project Number; approving the Plans and Specifications for the Wawona Street Bike & Pedestrian Improvement Project; approving the California Environmental Quality Act (CEQA) Notice of Exemption determination (exempt from CEQA pursuant to 14 Cal. Code Regs. § 15301(c), and the Project Claim for the Measure K Renewal Bicycle, Pedestrian, and Safe Route to School Non-Competitive Program Cycle 2; 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.   Not available Not available
25-288 1C.12. ConsentAdopt a resolution approving Amendment No. 1 to the Agreement (C2022-98) with Fruit Growers Laboratory, Inc. for domestic water testing, increasing the not-to-exceed total from $75,000 to $125,000 and extending the term to June 30, 2027; and authorizing the City Manager to sign Amendment No. 1 and take all appropriate actions necessary to carry out the purpose and intent of the resolution.   Not available Not available
25-289 1C.13. ConsentAdopt a resolution accepting a Grant Deed from Michael D. Randall and Nancy S. Randall, Trustees of The Michael & Nancy Randall Revocable Living Trust for 4,345 square feet of real property for right-of-way purposes over a portion of 2179 W. Woodward Avenue (APN: 241-320-23).   Not available Not available
25-301 1C.14. ConsentAdopt a resolution accepting a Grant Deed from Brocchini Family Partnership for 3,484 square feet of real property for right-of-way purposes and 2,667 square feet for a Public Utility Easement over a portion of 1532 S. Main Street (APN 224-040-03).   Not available Not available
25-302 1C.15. ConsentAdopt a resolution accepting a Grant Deed from Brocchini Family Partnership for 29,168 square feet of real property for right-of-way purposes and 6,599 square feet for a Public Utility Easement over a portion of 1574 and 1636 S. Main Street (APN 224-040-04 and APN 224-040-09, respectively).   Not available Not available
25-303 1C.16. ConsentAdopt a resolution accepting a Grant Deed from Galatia Aretakis et al, for 13,282 square feet of real property for right-of-way purposes and 16,555 square feet for a Public Utility Easement over a portion of 1437 and 1533 S. Main Street (APN 224-021-17 and 224-021-16).   Not available Not available
25-304 1C.17. ConsentAdopt a resolution approving Amendment No. 1 to the Improvement Agreement for Denali Unit No. 3, Tract 4122, adding SCHEDULE B to identify the Public Facilities Implementation Plan credits and reimbursements that are due to TH Denali, LLC; and authorizing the City Manager to sign and take all necessary steps to effectuate Amendment No. 1.   Not available Not available
25-305 1C.18. ConsentAdopt a resolution approving the Improvement Agreement and Final Map for Griffin Park Unit No. 6, Tract 4143; authorizing the City Manager to sign and take all necessary steps to effectuate the Agreement and authorizing the Mayor to sign the Final Map.   Not available Not available
25-317 1C.19. ConsentAdopt a resolution approving the Improvement Agreement and Final Map for Yosemite Square Unit No. 1, Tract 3758; authorizing the City Manager to sign and take all necessary steps to effectuate the Agreement and authorizing the Mayor to sign the Final Map.   Not available Not available
25-267 1C.20. ConsentAdopt a resolution approving the Fiscal Year 2025-26 Gann Appropriations Limit.   Not available Not available
25-308 1C.21. ConsentReceive and file the quarterly investment report for the period ending March 31, 2025   Not available Not available
25-280 1C.22. ConsentAdopt a resolution approving: 1) New job classifications; 2) Salary Schedule Updates for the Unrepresented Management/Confidential Employees’ Unit (CEU), General Services Unit and Part-Time Employees; 3) Position updates in the Engineering Department; and 4) Updated Unrepresented Management/CEU Compensation Plan Document.   Not available Not available
25-232 1C.25. ConsentWaive the second reading by substitution of the title and adopt an Ordinance of the City of Manteca, State of California, amending Chapter 13.06 “Cross-Connection Control Program”.   Not available Not available
25-322 1C.23. ConsentApproval of the June 3, 2025, Special and Regular Meeting Minutes and the Special Meeting Minutes of the June 12, 2025, Special Meeting Minutes.   Not available Not available
25-323 1C.26. ConsentWaive the second reading by substitution of the title and adopt an Ordinance of the City Council of the City of Manteca, State of California, amending Chapter 2.28 “Recreation and Parks Commission” of the Manteca Municipal Code; to remedy the order of review by the Commission of the park conceptual master plans and proposed park development.   Not available Not available
25-327 1C.24. ConsentApprove an agreement with Granicus, LLC for a five (5) year term for an amount not-to-exceed $207,095.43 over the five year term and authorize the City Manager to sign.   Not available Not available
25-329 1C.27. ConsentWaive the second reading by substitution of the title and adopt an ordinance of the City of Manteca, State of California, amending Table 17.22.020-1 relating to allowed uses and required entitlements for Manteca’s Base Zoning Districts of Section 17.22.020 within Title 17 of the Manteca Municipal Code.   Not available Not available
25-335 1C.28 ConsentAdopt Resolution R2025-98 1) approving a Professional Services Agreement with Griffin Structures for an amount of $227,800; 2) Amend the FY2024-25 Capital Improvement Program to include Fire Station #6; 3) Approve a budget appropriation of $227,800 from the Fire Facilities Fees Fund and authorize the City Manager or designee to execute the agreement.   Not available Not available
25-316 1C.29. ConsentAdopt a resolution authorizing an agreement with San Joaquin County, “San Joaquin County Special Assessment Charge Agreement”, to apply direct assessment of delinquent enforcement fees, fines, and abatement costs on the property owner as listed on the last equalized assessment roll maintained by the San Joaquin County assessor; authorize the City Manager to sign same; and certify and approve properties and delinquent amounts to be assessed on the San Joaquin County property tax roll of the property owner.   Not available Not available
25-333 1C.30 ConsentApprove a contract with Griffin Structures in the amount of $197,380 for Project and Construction Management Services for the City of Manteca Police Department Headquarters and authorize the City Manager to sign the contract and any associated documents.   Not available Not available
25-190 1C.31. ConsentAdopt a resolution awarding a Three-Year Janitorial Services agreement to LP Queen Cleaning, LLC in an amount not-to-exceed of $158,880 for janitorial services at the WQCF; authorizing the City Manager or their designee to execute the agreement and any subsequent amendments, including related budget adjustments and take all appropriate actions necessary to carry out the purpose and intent of the resolution.   Not available Not available
25-309 1C.32. ConsentAdopt a resolution authorizing Contract Amendment No. 1 for General Services Agreement C2024-166 with PeopleReady, Inc extending the contract term to June 30, 2026, and increasing the compensation by $130,000 for a total not-to-exceed amount of $230,000; and authorize the City Manager or their designee to execute all related documents.   Not available Not available
25-314 1C.33. ConsentAdopt a resolution determining Suarez & Munoz Construction, Inc. to be the lowest responsive and responsible bidder for the Woodward Park Splash Pad - Phase II Restroom Relocation Project (CIP 24086), awarding the construction contract to Suarez & Munoz Construction, Inc. in the amount of $697,000 and approving a project construction contingency not-to exceed $69,700 (10%), for a total construction budget of $766,700, amend the Fiscal Year 2025 Capital Improvement Program Project budget (CIP 24086) by authorizing a budget appropriation of $950,000 from Park Acquisition and Improvement Fees Fund 500; 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
25-318 1C.34. ConsentApprove Amendment No. 3 to an Agreement for Solid Waste Transfer Station Services (A-15-317) with San Joaquin County extending the contract term to December 31, 2026 with an additional extension of 9 months through September 30, 2027; and authorize the City Manager or designee to sign the amendment.   Not available Not available
25-262 1D.1. Public HearingsConduct a Public Hearing and adopt a resolution authorizing the BOLD Program and clarifying the options for Land-Secured Financing in the City.   Not available Not available
25-266 1D.2 Public HearingsAfter receiving public testimony, adopt a resolution ordering the levy and collection of annual assessments for the City’s Landscape Maintenance Districts and Benefit Assessment Districts for Fiscal Year 2025-26 as listed.   Not available Not available
25-306 1D.3 Public HearingsConduct a Public Hearing for the S. Main Street Widening and Improvements Area of Benefit formation and adopt a resolution approving the Engineer’s Report for the S. Main Street Widening and Improvements Area of Benefit, forming the S. Main Street Widening and Improvements Area of Benefit District; approving the Improvement Agreement for the Marketplace @ Main (Offsite) Improvements; approving the use of Development Agreement fees in the amount of $1,017,691.00 and a contingency not-to-exceed $101,769.10 (10%), for a total amount of $1,119,460.10 to fund the unfunded portion of the Marketplace @ Main (Offsite) Improvements; authorizing the City Manager or designee to execute all associated documents and take all appropriate actions necessary to carry out the purpose and intent of this resolution.   Not available Not available
25-268 1E.1 Discussion ItemsReceive a presentation and adopt a resolution approving the City of Manteca’s Annual Budget for Fiscal Year 2025-26.   Not available Not available