HomeMy WebLinkAboutPacket_01122026 A G E N D A
MEETING OF THE CITY COUNCIL
Monday, January 12, 2026 ~ 7:00 PM
City Council Chambers
211 Eighth Street
Seal Beach, California
LISA LANDAU
MAYOR
Third District
BEN WONG
MAYOR PRO TEM
Second District
JOE KALMICK
COUNCIL MEMBER
First District
PATTY SENECAL
COUNCIL MEMBER
Fourth District
NATHAN STEELE
COUNCIL MEMBER
Fifth District
This Agenda contains a brief general description of each item to be considered. No action or
discussion shall be taken on any item not appearing on the agenda, except as otherwise provided by
law. Supporting documents, including agenda staff reports, and any public writings distributed by the
City to at least a majority of the Council Members regarding any item on this agenda are available on
the City’s website at www.sealbeachca.gov.
City Council meetings are broadcast live on Seal Beach TV-3 and on the City's website
(www.sealbeachca.gov). Check SBTV-3 schedule for the rebroadcast of meetings. The
meetings are also available on demand on the City’s website (starting 2012).
In compliance with the Americans with Disabilities Act of 1990, if you require disability related
modifications or accommodations, including auxiliary aids or services to attend or participate in the
City Council meeting, please call the City Clerk's office at (562)431-2527 at least
48 hours prior to the meeting.
CALL TO ORDER
PLEDGE OF ALLEGIANCE
COUNCIL ROLL CALL
PRESENTATIONS / RECOGNITIONS
•Proclamations in Recognition of the Harbour Family, Harbour
Surfboards, and Harbour Chronicles
•Sand Dunes Restoration Presentation
ORAL COMMUNICATIONS
At this time members of the public may address the Council regarding any items within
the subject matter jurisdiction of the City Council. Pursuant to the Brown Act, the
Council cannot discuss or take action on any items not on the agenda unless
authorized by law. Matters not on the agenda may, at the Council's discretion, be
referred to the City Manager and placed on a future agenda.
Those members of the public wishing to speak are asked to come forward to the
microphone and state their name for the record. All speakers will be limited to a period
of five (5) minutes. Speakers must address their comments only to the Mayor and entire
City Council, and not to any individual, member of the staff or audience. Any documents
for review should be presented to the City Clerk for distribution. Speaker cards will be
available at the Clerk’s desk for those wishing to sign up to address the Council,
although the submission of a speaker card is not required in order to address the
Council.
APPROVAL OF AGENDA & WAIVER OF FULL READING OF RESOLUTIONS
ORDINANCES
By motion of the City Council this is the time to notify the public of any changes to the
agenda and /or rearrange the order of the agenda.
CITY ATTORNEY REPORT Nicholas Ghirelli, City Attorney
CITY MANAGER REPORT Patrick Gallegos, City Manager
COUNCIL COMMENTS
General Council Member comments and reporting pursuant to AB 1234.
COUNCIL ITEMS – None
CONSENT CALENDAR
Items on the consent calendar are considered to be routine and are enacted by a single
motion with the exception of items removed by Council Members.
A.Approval of the City Council Minutes - That the City Council approve the
minutes of the Closed Session and Regular City Council meetings held on
Monday, December 8, 2025.
B.Demand of City Treasury (Fiscal Year 2026) - Ratification.
C.2026 City Council Appointments as Representatives to
Intergovernmental Agencies - That the City Council adopt Resolution 7722:
1. Confirming City Council appointments as representatives and alternates to
the Intergovernmental Agencies for 2026; and, 2. Directing the City Clerk to
revise and post on the website the 2026 Fair Political Practices Commission
(FPPC) Form 806.
D.City of Seal Beach Participation in the Community Development Block
Grant Program for Years 2026-2029 Grant Application - That the City
Council adopt Resolution 7723: 1. Approving the on-going participation in the
County of Orange Housing and Community Development Program (Program)
for Fiscal Years 2026-2027, 2027-2028, and 2028-2029 to fund the Leisure
World Bathroom Accessibility Program; and, 2. Authorizing the City Manager,
or their designee, to execute all agreements and submit all applications and
documents necessary to secure and accept funding from the Program.
ITEMS REMOVED FROM THE CONSENT CALENDAR
PUBLIC HEARING – None
UNFINISHED / CONTINUED BUSINESS – None
NEW BUSINESS
E.Consideration of a Memorandum of Understanding with the County of
Los Angeles and The Ocean Cleanup for the San Gabriel River Trash
Mitigation Initiative - That the City Council adopt Resolution 7724: 1.
Approving a Memorandum of Understanding with the County of Los Angeles
and The Ocean Cleanup to provide trash mitigation efforts within the San
Gabriel River; and, 2. Authorizing and directing the Mayor to execute the
Memorandum of Agreement; and, 3. Authorizing the City Manager to transmit
the City-approved San Gabriel River Trash Mitigation Initiative – Feasibility
Study to The Ocean Cleanup.
ADJOURNMENT
Adjourn the City Council to Monday, January 26, 2026 at 5:30 p.m. to meet in closed
session, if deemed necessary.
CITY COUNCIL NORMS:
Adopted on June 12, 2023
•Maintain a citywide perspective, while being mindful of our districts.
•Move from I to we, and from campaigning to governing.
•Work together as a body, modeling teamwork and civility for our community.
•Assume good intent.
•Disagree agreeably and professionally.
•Utilize long range plans to provide big picture context that is realistic and achievable.
•Stay focused on the topic at hand. Ensure each member of Council has an opportunity to
speak.
•Demonstrate respect, consideration, and courtesy to all.
•Share information and avoid surprises.
•Keep confidential things confidential.
•Respect the Council/Manager form of government and the roles of each party.
•Communicate concerns about staff to the City Manager; do not criticize staff in public.
CIVILITY PRINCIPLES:
Treat everyone courteously;
Listen to others respectfully;
Exercise self-control;
Give open-minded consideration to all viewpoints;
Focus on the issues and avoid personalizing debate; and,
Embrace respectful disagreement and dissent as democratic rights, inherent components of an
inclusive public process, and tools for forging sound decisions.
FOLLOW US ON FACEBOOK FOLLOW US ON INSTAGRAM FOLLOW US ON TWITTER/X
@CITYOFSEALBEACH @CITYOFSEALBEACHCA @SEALBEACHCITYCA
@SEALBEACHRECREATION&COMMUNITYSERVICES @SEALBEACH_LIFEGUARD
@SEALBEACHPOLICEDEPARTMENT @SEALBEACHPOLICE
@SEALBEACHPUBLICWORKS
@K9YOSA
@K9.SAURUS
Agenda Item A
AGENDA STAFF REPORT
DATE:January 12, 2026
TO:Honorable Mayor and City Council
THRU:Patrick Gallegos, City Manager
FROM:Gloria D. Harper, City Clerk
SUBJECT:Approval of the City Council Minutes
________________________________________________________________
SUMMARY OF REQUEST:
That the City Council approve the minutes of the Closed Session and Regular City
Council meetings held on Monday, December 8, 2025.
BACKGROUND AND ANALYSIS:
This section does not apply.
ENVIRONMENTAL IMPACT:
There is no environmental impact related to this item.
LEGAL ANALYSIS:
No legal analysis is required for this item.
FINANCIAL IMPACT:
There is no financial impact for this item.
STRATEGIC PLAN:
This item is not applicable to the Strategic Plan.
RECOMMENDATION:
That the City Council approve the minutes of the Closed Session and Regular City
Council meetings held on Monday, December 8, 2025.
Page 2
2
2
0
2
SUBMITTED BY: NOTED AND APPROVED:
Gloria D. Harper Patrick Gallegos
Gloria D. Harper, City Clerk Patrick Gallegos, City Manager
Prepared by: Brandon DeCriscio, Deputy City Clerk
ATTACHMENTS:
A. Minutes - Closed Session, December 8, 2025
B. Minutes - Regular Session, December 8, 2025
1
0
7
6
9
Seal Beach, California
December 8, 2025
The City Council met in Closed Session at 5:33 p.m. in the City Hall Conference Room.
ROLL CALL
Present: Mayor Landau
Council Members: Kalmick, Wong, Senecal, Steele
Absent: None
City Staff: Nicholas R. Ghirelli, City Attorney
Patrick Gallegos, City Manager
Barbara Arenado, Finance Director/ City Treasurer
Iris Lee, Director of Public Works
Gloria D. Harper, City Clerk
ORAL COMMUNICATIONS
Mayor Landau opened oral communications. Speakers: None. Mayor Landau closed oral
communications.
CLOSED SESSION
A. CONFERENCE WITH LABOR NEGOTIATOR Government Code §54957.6
City Negotiator(s): City Manager
Employee Organization(s):
Police Managers Association
B. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Government Code Section
54956.9(d)(2) – One potential (1) case involving a threat of litigation regarding
a proposed development at 4665 Lampson Avenue, Los Alamitos, CA.
A record of the threats of litigation is available for inspection in the City Clerk’s office.
C. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION
Pursuant to Paragraph (1) of Subdivision (D) Of Government Code
Section 54956.9; Name of Case: City of Seal Beach v. Julia Clasby;
Orange County Superior Court, Case No. 30-2025-01516539-CU-OE-NJC.
D. CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to Government Code Section
54956.9(d)(2) – One (1) case involving the receipt of a claim under the
Government Claims Act from Asad Holdings LLC DBA OrangeBlue
General Contractors. A copy of the claim is available for inspection
in the City Clerk’s office.
1
0
7
6
9
ADJOURNMENT
Mayor Landau adjourned the Closed Session meeting at 6:55 p.m.
Gloria D. Harper, City Clerk
City of Seal Beach
Approved:
Lisa Landau, Mayor
Attested:
Gloria D. Harper, City Clerk
Seal Beach, California
December 8, 2025
The City Council met in Regular Session at 7:05 p.m. in the City Council Chambers.
Council Member Wong led the Pledge of Allegiance.
ROLL CALL
Present: Mayor Landau
Council Members: Kalmick, Wong, Senecal, Steele
Absent: None
City Staff: Nicholas R. Ghirelli, City Attorney
Patrick Gallegos, City Manager
Michael Henderson, Police Chief
Barbara Arenado, Director of Finance
Craig Covey, Orange County Fire Authority Division 1 Chief
Iris Lee, Director of Public Works
Shaun Temple, Interim Director of Community Development
Joe Bailey, Marine Safety Chief
Gloria D. Harper, City Clerk
Brandon DeCriscio, Deputy City Clerk
Nick Nicholas, Police Captain
Mike Ezroj, Police Captain
Brian Gray, Police Sergeant, Emergency Services Coordinator
Tim Kelsey, Recreation Manager
Sean Sabo, Management Analyst
Kathryne Cho, Deputy Director of Public Works
PRESENTATIONS / RECOGNITIONS
Oak Middle School Choir
Mothers Against Drunk Driving Proclamation
Winter Storm Update
ORAL COMMUNICATIONS
Mayor Landau opened oral communications. Speakers: Chad Berlinghieri, Zechariah
Jauregui, Hunter Griffiths, Ellery Deaton, Catherine Showalter, Ken Seiff, and JO8N,
addressed the City Council. Mayor Landau closed oral communications.
Twenty-eight supplemental communications were received after the posting of the
agenda; they were distributed to the City Council and made available to the public.
APPROVAL OF AGENDA & WAIVER OF FULL READING OF RESOLUTIONS AND
ORDINANCES
1
0
7
7
0
Mayor Landau pulled Item H for separate consideration.
Council Member Wong moved, second by Council Member Senecal, to approve the
agenda.
AYES: Kalmick, Wong, Landau, Senecal, Steele
NOES: None
ABSENT: None
ABSTAIN: None
Motion carried
CITY ATTORNEY REPORT
City Attorney Ghirelli reported that the City Council met in Closed Session regarding the
items on the posted agenda. All five (5) Council Members were present, and no
reportable action was taken.
CITY MANAGER REPORT
City Manager Gallegos wished the community a safe and Happy Holiday season. He
thanked Mayor Landau, the Council Members, the community, and city staff for all of
their hard work over the last year.
Additionally, City Manager Gallegos announced that the city is participating in the Spark
of Love Toy Drive through Friday, December 12, 2025. He thanked the Lions Club and
Lions Club President Scott Newton for their work on the Christmas Parade.
City Manager Gallegos announced that City Hall will be closed December 24, 2025
through January 2, 2026 in observance of the holiday season. He noted that essential
services will remain uninterrupted.
Lastly, City Manager Gallegos called upon Marine Safety Chief Bailey, Police Chief
Henderson, and Management Analyst Sabo to provide updates from their respective
departments.
Marine Safety Chief Bailey provided update on the McGaugh Pool.
Police Chief Henderson shared a note received from a member of the community
recognizing Officer Reynold’s exemplary service.
Management Analyst Sabo gave an in-depth presentation of the city’s new Capital
Improvement Project microsite and the San Gabriel River Trash Mitigation initiative
website.
1
0
7
7
0
COUNCIL COMMENTS
Council Member Kalmick reported his attendance at the Eisenhower Park Veteran’s Day
Ceremony, the Los Cerritos Wetlands Authority meeting, the Lower Los Angeles and San
Gabriel Rivers and Mountains Conservancy meeting, the November 17, 2025 Planning
Commission meeting, the Haynes Pipeline Project Community meeting, the Orange
County Council of Governments (OC-COG) meeting, the Orange County Fire Authority
(OCFA) Board meeting, the Seal Beach Turkey Trot, the Christmas Tree Lighting
Ceremony, the OCFA Academy Graduation Ceremony, the Southern California
Association of Governments (SCAG) meeting, and the Seal Beach Christmas Parade.
Additionally, Council Member Kalmick announced that he met with representatives from
The Ocean Cleanup (TOC) to discuss the San Gabriel Trash Mitigation Initiative. He
noted that TOC will design, engineer, and fund a trash interceptor for the San Gabriel
River as a part of the San Gabriel Trash Mitigation Initiative.
Council Member Senecal reported her attendance at the Haynes Pipeline Project
Community meeting, the Seal Beach Tennis and Pickleball Association annual meeting,
the Christmas Parade, the Christmas Tree Lighting Ceremony, the Menorah Lighting
Ceremony and the College Park East Santa and Snow Day event.
Additionally, Council Member Senecal announced that she met with Devin Shea
regarding the proposed solar site at the Hellman Ranch Oil and Gas Production Facility.
Lastly, Council Member Senecal announced that she will be representing Orange County
on the League of Cities Energy and Environment Committee beginning in January 2026.
Mayor Pro Tem Steele reported his attendance at the California Local Elected Officials
(CLEO) Municipal Finance Session, the City Selection Committee meeting, the Orange
County Older Adult Advisory Commission, the Russel Vought White House Office of
Management and Budget Dinner Presentation, the University of California Los Angeles
(UCLA) Department of Urban Planning – Parking Division meeting, the California
Consulting Grant Writing Services meeting, the Chamber of Commerce “Let’s Do Lunch”
event, the Seal Beach Staff Thanksgiving Potluck, the Seal Beach Christmas Tree
Lighting Ceremony, The Golden Rain Foundation (GRF) Board meeting, the Cure the
Pain Ribbon Cutting Ceremony, and the Menorah Lighting Ceremony.
Council Member Wong reported his attendance at the Veteran’s Day McGaugh
Elementary Flag Day Ceremony, the Eisenhower Park Veteran’s Day Celebration, the
Seal Beach Rotary Club Lunch, the Leisure World Sunshine Club meeting, the Haynes
Pipeline Project Community meeting, the Haynes Pipeline team meeting with College
Park West (CPW) preserve, the Christmas Tree Lighting Ceremony, the City Staff
Thanksgiving Potluck, the St. Anne’s Church Thanksgiving Day event, the Cure the Pain
Ribbon Cutting Ceremony, and the Christmas Parade.
1
0
7
7
0
He announced the kick-off of First Tuesdays in Leisure World, where he will be providing
coffee and donuts at Leisure World Club House 6 from 7:30-8:30 a.m. and making himself
accessible to the public. He also announced the publication of his upcoming newsletter.
He recognized Golden Rain Foundation President Linda Herman and Executive Director
David Norvel and congratulated Director Norvel for his recent appointment.
Mayor Landau reported that all of the recent community events have been hugely
successful!
Additionally, Mayor Landau reported her attendance at St. Anne’s Church Thanksgiving
Day event, the Christmas Parade, and the Haynes Pipeline Project Community meeting.
Lastly, she thanked city staff for their work on the Thank You Seal Beach event.
COUNCIL ITEMS
A. On-Call Agreements Overview - Receive and file.
Mayor Landau called upon Director of Public Works Lee, who provided an in-depth
overview of on-call contracts.
Council’s questions and concerns were addressed by Public Works Director Lee.
Council Member Senecal requested that additional information be added to the on-call
contracts, to be agendized for a future meeting. There was Council consensus.
CONSENT CALENDAR
Council Member Wong moved, second by Council Member Senecal to approve the
recommended actions on the consent calendar with the exception of Item H.
B. Approval of the City Council Minutes - That the City Council approve the minutes
of the Strategic Planning Session held on Saturday, November 8, 2025, the Closed
Session, Study Session and Regular City Council meetings held on Monday,
November 10, 2025.
C. Demand of City Treasury (Fiscal Year 2026) - Ratification.
D. Monthly Investment Report (December 8, 2025) - Receive and file.
E. 2026 Calendar of Meeting Dates - That the City Council receive and file the 2026
Calendar of Meeting Dates, which includes the cancellation of the first meeting in
July (13th) and the second meetings in August (24th), November (23rd), and
December (28th).
1
0
7
7
0
F. Second Reading and Adoption of Ordinance 1724 - That the City Council conduct
a second reading, by title only, and adopt Ordinance 1724 titled “An Ordinance of
the City of Seal Beach Adding Chapter 4.60 (Parks and Recreation Facilities Impact
Fee) to the Seal Beach Municipal Code to Authorize Collection of Development
Impact Fees for Parks and Recreation Facilities and Repealing Section 10.50.010
(Park Dedications And Fees) of the Seal Beach Municipal Code.”
G. Amendment 3 to the Professional Services Agreement with Lisa Wise
Consulting, Inc. for Housing Element Update and Related Supporting Services -
That the City Council adopt Resolution 7715: 1. Approving Amendment 3 to the
Professional Services Agreement with Lisa Wise Consulting, Inc., for Housing
Element Update and Related Supporting Services, extending the term to December
31, 2026; and, 2. Authorizing the City Manager to execute Amendment 3 on behalf
of the City.
H. Approving and Authorizing Amendment 2 to the Professional Special Counsel
Services Agreement with Colantuono, Highsmith & Whatley, P.C. - That the City
Council adopt Resolution 7716: 1. Approving Amendment 2 to the Professional
Special Counsel Services Agreement with Colantuono, Highsmith & Whatley, P.C.
(formerly known as Telecom Law Firm, P.C.) dated August 10, 2023, as previously
amended by Amendment 1 dated February 24, 2025, and previously extended by
letter dated May 14, 2024, for additional professional legal services to support the
billboard initiative; and, 2. Increasing compensation for such additional services
by $20,000 for a revised total not-to-exceed amount of $90,000; and, 3. Authorizing
and directing the City Manager to execute Amendment 2 on behalf of the City; and,
4. Approving Budget Amendment BA #26-06-02 in the amount of $20,000.
I. Updating and Designating Officers Authorized to Transact Banking Services with
BMO Bank, N.A. - That the City Council adopt Resolution 7717: 1. Updating the
officers authorized to transact banking services with the City’s bank, BMO Bank,
N.A.; and, 2. Designating the City Manager and Director of Finance/City Treasurer
to transact banking services with BMO Bank, N.A. on behalf of the City.
J. Submittal of Yearly Expenditure Report to Orange County Transportation
Authority for Measure M2 Eligibility - That the City Council adopt Resolution 7718:
1. Finding the yearly expenditure report to Orange County Transportation Authority
(OCTA) for Measure M2 Eligibility for FY 2024-2025 was prepared in conformance
with the M2 Expenditure Report Template provided in the Renewed Measure M
Eligibility Guidelines and accounts for Net Revenues including interest earned,
expenditures during the fiscal year and balances at the end of fiscal year; and, 2.
Adopting M2 Expenditure Report for FY 2024-2025; and, 3. Directing the City
Manager, or their designee, to submit the M2 Expenditure Report to OCTA no later
than December 31, 2025.
K. Homeland Security Grant Program Sub-Award Agreement with City of Anaheim
for Transfer or Purchase of Equipment and Services or for Reimbursement of
1
0
7
7
0
Training Costs for Fiscal Year 2024 Urban Area Security Initiative - That the City
Council adopt Resolution 7719: 1. Authorizing the City Manager and/or the Chief of
Police to execute the Sub-Award Agreement with the City of Anaheim for the
transfer or purchase of equipment and services or for reimbursement of training
costs for Fiscal Year 2024 Urban Areas Security Initiative (UASI) Homeland Security
Grant Program; and, 2. Authorizing the City Manager and/or Chief of Police to
execute all other agreements and forms and take all other actions necessary on
the City’s behalf for the transfer or purchase of equipment and services or for
reimbursement of training costs for Fiscal Year 2024 Urban Areas Security Initiative
(UASI) Homeland Security Grant Program, and to obtain federal financial
assistance provided by the Department of Homeland Security and sub-granted
through the State of California and Anaheim and/or Santa Ana Police Departments
in its capacity as the Core City for the Anaheim/Santa Ana UASI.
L. Approve the Memorandum of Understanding between the City of Seal Beach
and the Seal Beach Police Officers Association for the period of July 1, 2025
through June 30, 2027 - That the City Council adopt Resolution 7720: 1.
Approving the Memorandum of Understanding (MOU) between the City of Seal
Beach and the Seal Beach Police Officers Association for the period of July 1,
2025 through June 30, 2027; and, 2. Approving Budget Amendment BA #26-06-01
in the amount of $56,639.28; and, 3. Authorizing the City Manager to execute the
Memorandum of Understanding (MOU) between the City of Seal Beach and the
Seal Beach Police Officers Association.
The vote below is for the Consent Calendar Items with the exception of Item H.
AYES: Kalmick, Wong, Senecal, Steele, Landau
NOES: None
ABSENT: None
ABSTAIN: None
Motion carried
ITEMS REMOVED FROM THE CONSENT CALENDAR
H. Approving and Authorizing Amendment 2 to the Professional Special Counsel
Services Agreement with Colantuono, Highsmith & Whatley, P.C. - That the City
Council adopt Resolution 7716: 1. Approving Amendment 2 to the Professional
Special Counsel Services Agreement with Colantuono, Highsmith & Whatley, P.C.
(formerly known as Telecom Law Firm, P.C.) dated August 10, 2023, as previously
amended by Amendment 1 dated February 24, 2025, and previously extended by
letter dated May 14, 2024, for additional professional legal services to support the
billboard initiative; and, 2. Increasing compensation for such additional services
by $20,000 for a revised total not-to-exceed amount of $90,000; and, 3. Authorizing
and directing the City Manager to execute Amendment 2 on behalf of the City; and,
4. Approving Budget Amendment BA #26-06-02 in the amount of $20,000.
1
0
7
7
0
City Manager Gallegos called upon Management Analyst Sabo to provide an overview of
the staff report.
A discussion ensued between Mayor Pro Tem Steele, City Manager Gallegos, Interim
Director of Community Development Temple, Council Member Senecal, City Attorney
Ghirelli, Management Analyst Sabo, and Council Member Wong.
Council Member Wong moved, second by Mayor Pro Tem Steele to adopt Resolution
7716: 1. Approving Amendment 2 to the Professional Special Counsel Services
Agreement with Colantuono, Highsmith & Whatley, P.C. (formerly known as Telecom
Law Firm, P.C.) dated August 10, 2023, as previously amended by Amendment 1 dated
February 24, 2025, and previously extended by letter dated May 14, 2024, for additional
professional legal services to support the billboard initiative; and, 2. Increasing
compensation for such additional services by $20,000 for a revised total not-to-exceed
amount of $90,000; and, 3. Authorizing and directing the City Manager to execute
Amendment 2 on behalf of the City; and, 4. Approving Budget Amendment BA #26-06-
02 in the amount of $20,000.
AYES: Kalmick, Wong, Senecal, Steele, Landau
NOES: None
ABSENT: None
ABSTAIN: None
Motion carried
PUBLIC HEARING
M. Appeal Request of the Planning Commission Approval for an Initial
Study/Mitigated Negative Declaration and Minor Use Permit 22-03 to Allow the
Installation and Operation of a 1.5 Megawatt Fixed-Tilt Ground Mounted Solar
Photovoltaic System at the Existing Hellman Ranch Oil and Gas Production Facility
- That the City Council take the following actions: 1. Hold a de novo public hearing,
allow public testimony, and at the conclusion of the hearing, consider all
testimony, comments and evidence; and, 2. Adopt Resolution 7721 Denying the
Appeal and Upholding the Planning Commission Decision, Adopting the Initial
Study/Mitigated Negative Declaration (IS/MND) and Mitigation Monitoring and
Reporting Program (MMRP), and Approving Minor Use Permit (MUP) 22-03 Subject
to Conditions of Approval to Allow the Installation and Operation of a 1.5 Megawatt
(MW) Fixed-Tilt Ground Mounted Solar Photovoltaic (PV) System at the Hellman
Ranch Oil and Gas Production Facility (OGPF) (SCH #2025080495) (the Project);
and, 3. Direct staff to file a Notice of Determination.
Mayor Landau called upon Interim Director of Community Development Temple.
Interim Director of Community Development Temple and MRS Environmental, Inc.
President John Pearson provided an in-depth overview of the staff report.
1
0
7
7
0
Mayor Landau opened the public hearing. Speakers: Elizabeth Lambe, Devin Shea,
James Reeve, William Nash, Douglas Carstens, Bill Robinson, Anonymous Speaker,
Ron Harmon, Anonymous Speaker, Sydney, Rheo McColl, Lauren, Ken Seiff, JO8N,
Hope Horning, Trenton McColl, and Anonymous Speaker. Mayor Landau closed the
public hearing.
A discussion ensued between the Council Members, Hellman Properties Manager Devin
Shea, Newport Power Consultant James Reeve, Interim Director of Community
Development Temple, MRS Environmental, Inc. President John Pearson, Elizabeth
Lambe, and City Attorney Ghirelli.
At 10:45 p.m., City Attorney Ghirelli advised City Council that the Council Rules and
Regulations require the City Council to vote to continue the meeting past 11:00 p.m., but
no later than midnight.
Council Member Senecal moved, second by Council Member Kalmick, to continue the
City Council Meeting past 11:00 p.m., but no later than midnight.
AYES: Kalmick, Wong, Senecal, Steele, Landau
NOES: None
ABSENT: None
ABSTAIN: None
Motion carried
Council Member Senecal stated she was in favor of continuing the item to a future
meeting.
Council Member Kalmick noted he would be abstaining on Item M.
Council Member Wong moved to adopt Resolution 7721 Denying the Appeal and
Upholding the Planning Commission Decision, Adopting the Initial Study/Mitigated
Negative Declaration (IS/MND) and Mitigation Monitoring and Reporting Program
(MMRP), and Approving Minor Use Permit (MUP) 22-03 Subject to Conditions of Approval
to Allow the Installation and Operation of a 1.5 Megawatt (MW) Fixed-Tilt Ground
Mounted Solar Photovoltaic (PV) System at the Hellman Ranch Oil and Gas Production
Facility (OGPF) (SCH #2025080495) (the Project); and, 3. Direct staff to file a Notice of
Determination.
AYES: Wong, Steele
NOES: Senecal, Landau
ABSENT: None
ABSTAIN: Kalmick
Motion failed.
1
0
7
7
0
Council Member Senecal moved, second by Mayor Landau to re-open the public hearing
and continue the item to February 9, 2026.
AYES: Kalmick, Senecal, Steele, Landau
NOES: Wong
ABSENT: None
ABSTAIN: None
Motion carried.
UNFINISHED/CONTINUED BUSINESS
There was no unfinished/continued business.
NEW BUSINESS
N. City Council Reorganization - That the City Council approve reorganization of
the City Council and selection of Mayor and Mayor Pro Tempore for 2026.
City Clerk Harper conducted the nominations Mayor and Mayor Pro Tem for 2025.
Council Member Wong nominated Mayor Landau for Mayor, second by Council Member
Senecal.
Council Member Kalmick nominated Mayor Pro Tem Steele for Mayor, second by Mayor
Pro Tem Steele.
City Clerk Harper took a roll call vote for Mayor.
AYES: Wong, Senecal, Landau
NOES: Kalmick, Steele
ABSENT: None
ABSTAIN: None
Motion carried
Council Member Senecal nominated Council Member Wong for Mayor Pro Tem, second
by Mayor Landau.
Council Member Kalmick nominated Mayor Pro Tem Steele for Mayor Pro Tem, second
by Mayor Pro Tem Steele.
City Clerk Harper took a roll call vote for Mayor Pro Tem.
AYES: Wong, Senecal, Landau
NOES: Steele, Kalmick
ABSENT: None
ABSTAIN: None
Motion carried
1
0
7
7
0
ADJOURNMENT
Mayor Landau adjourned the City Council at 11:16 p.m. to Monday, January 12, 2026, at
5:30 p.m. to meet in closed session, if deemed necessary.
Mayor Landau noted that the December 22, 2025, City Council meeting has been
cancelled due to the holidays.
__________________________
Gloria D. Harper, City Clerk
City of Seal Beach
Approved:___________________________
Lisa Landau, Mayor
Attested:____________________________
Gloria D. Harper, City Clerk
Agenda Item C
AGENDA STAFF REPORT
DATE:January 12, 2026
TO:Honorable Mayor and City Council
THRU:Patrick Gallegos, City Manager
FROM:Gloria D. Harper, City Clerk
SUBJECT:2026 City Council Appointments as Representatives to
Intergovernmental Agencies
________________________________________________________________
SUMMARY OF REQUEST:
That the City Council adopt Resolution 7722:
1. Confirming City Council appointments as representatives and alternates to
the Intergovernmental Agencies for 2026; and,
2. Directing the City Clerk to revise and post on the website the 2026 Fair
Political Practices Commission (FPPC) Form 806.
BACKGROUND AND ANALYSIS:
The Mayor will appoint Council Members to represent the City on various outside
agency boards at the beginning of each year, subject to the concurrence of the
City Council.
In 2020, Agency appointments to Bay City Sub-Committee (DWP property),
Elected Officials – Joint Forces Training Base Ad Hoc Meetings (Cypress, Los
Alamitos, Garden Grove, Seal Beach), OCTA – Interstate 405 Corridor Cities Ad
Hoc Group and the Joint Land Use Study Working Group were removed as the
work has been completed for the purposes for which these committees were
formed. In the event other needs arise, the Council can make any future
appointments as deemed necessary.
ENVIRONMENTAL IMPACT:
There is no environmental impact related to this item.
LEGAL ANALYSIS:
The City Attorney has reviewed and approved the resolution as to form.
2
2
0
6
FINANCIAL IMPACT:
There is no financial impact for this item.
STRATEGIC PLAN:
This item is not applicable to the Strategic Plan.
RECOMMENDATION:
That the City Council adopt Resolution 7722:
1. Confirming City Council appointments as representatives and alternates to
the Intergovernmental Agencies for 2026; and,
2. Directing the City Clerk to revise and post on the website the 2026 Fair
Political Practices Commission (FPPC) Form 806.
SUBMITTED BY: NOTED AND APPROVED:
Gloria D. Harper Patrick Gallegos
Gloria D. Harper, City Clerk Patrick Gallegos, City Manager
ATTACHMENTS:
A. Resolution 7722
B. Mayoral Appointments to Outside Agencies for 2025 – Resolution 7605
C. Orange County Fire Authority Board of Continuity – December 2025
RESOLUTION 7722
A RESOLUTION OF THE SEAL BEACH CITY COUNCIL REVISING
AND CONFIRMING APPOINTMENTS MADE BY THE MAYOR OF
COUNCIL REPRESENTATIVES AND ALTERNATES TO VARIOUS
BOARDS, AGENCIES, AND ORGANIZATIONS, ASSIGNING CERTAIN
DUTIES TO COUNCILMEMBERS, DISSOLVING THE CITY TREE
ADVISORY BOARD, AND RESCINDING RESOLUTION NUMBERS
6617, 6527, 6551, 6783, 6897, 6993, 7101, 7234, 7382, 7473, AND 7605
WHEREAS, the duly selected Mayor of the City of Seal Beach has revised the
appointment of various members of the City Council to be the City’s official
representatives or alternate representatives to various boards, agencies and
organizations requiring such representation.
NOW, THEREFORE, the Seal Beach City Council does resolve, declare, determine,
and order as follows:
Section 1. The City Council hereby confirms the following appointments, effective as
of the date of this Resolution:
Agency Representative Representative or
Alternate
California Joint Powers Insurance Authority Lisa Landau Patrick Gallegos
League of California Cities, Orange County
Division Patty Senecal Ben Wong
Leisure World Standing Committee
(2 representatives)Ben Wong Nathan Steele
Los Alamitos Unified School District
Standing Committee
(2 representatives)
Ben Wong Lisa Landau
Los Cerritos Wetlands Authority Joe Kalmick Patty Senecal
Orange County Fire Authority Lisa Landau ------
Orange County Library Board Nathan Steele Joe Kalmick
Orange County Sanitation District, Board of
Directors Lisa Landau Ben Wong
Orange County Vector Control Board Nathan Steele -------
Santa Ana River Flood Protection Agency Patty Senecal Joe Kalmick
Seal Beach Audit Committee Nathan Steele Ben Wong
West Comm – Joint Powers Authority Ben Wong Patty Senecal
West Orange County Water Board Nathan Steele Patty Senecal
Chamber of Commerce Committee
(2 representatives)Patty Senecal Ben Wong
Southern California Association of
Governments (SCAG)
General Assembly
Council Members may rotate their
participation for the Coalition based on
availability. No more than two Council
Members may participate at anyone
meeting.
Patty Senecal
(Delegate)
Joe Kalmick
Section 2. This Resolution shall supersede Resolution Numbers 6617, 6527, 6551,
6783, 6897, 6993, 7101, 7234, 7382, 7473, 7605 and all other prior appointments. The
City Clerk shall revise FPPC Form 806 to be consistent with the appointments in
Section 1.
Section 3. The City Clerk shall certify the adoption of this Resolution.
PASSED, APPROVED and ADOPTED by the City Council at a regular meeting held on
the 12th day of January 2026 by the following vote:
AYES: Council Members
NOES: Council Members
ABSENT: Council Members
ABSTAIN: Council Members
____
Lisa Landau, Mayor
ATTEST:
Gloria D. Harper, City Clerk
STATE OF CALIFORNIA }
COUNTY OF ORANGE } SS
CITY OF SEAL BEACH }
I, Gloria D. Harper, City Clerk of the City of Seal Beach, do hereby certify that the
foregoing resolution is the original copy of Resolution 7722 on file in the office of the
City Clerk, passed, approved, and adopted by the City Council at a regular meeting
held on the 12th day of January 2026.
Gloria D. Harper, City Clerk
Agenda Item D
AGENDA STAFF REPORT
DATE:January 12, 2026
TO:Honorable Mayor and City Council
THRU:Patrick Gallegos, City Manager
FROM:Shaun Temple, Interim Community Development Director
SUBJECT:City of Seal Beach Participation in the Community
Development Block Grant Program for Years 2026-2029
Grant Application
________________________________________________________________
SUMMARY OF REQUEST:
That the City Council adopt Resolution 7723:
1. Approving the on-going participation in the County of Orange Housing and
Community Development Program (Program) for Fiscal Years 2026-2027,
2027-2028, and 2028-2029 to fund the Leisure World Bathroom
Accessibility Program; and,
2. Authorizing the City Manager, or their designee, to execute all agreements
and submit all applications and documents necessary to secure and accept
funding from the Program.
BACKGROUND AND ANALYSIS:
Since 2005, the City of Seal Beach has received Community Development Block
Grant (CDBG) funds for the bathroom renovation program in Leisure World
through a contractual agreement with the County of Orange (County). The County
receives CDBG funding from the United States Department of Housing and Urban
Development (HUD), then divides the funding among its sub-recipients, such as
the City of Seal Beach.
The Leisure World Bathroom Accessibility Program is offered to residents of
Leisure World with income levels below 80 percent of the area median income,
with a primary focus on seniors and people with disabilities to better accommodate
aging in place. The program addresses critical health, accessibility, and safety
needs by providing bathroom accessibility modifications that reduce fall risks and
support safe aging in place for older adults with mobility limitations, disabilities, and
chronic health conditions.
Page 2
2
2
0
5
Many housing units within Leisure World have bathtubs that require the older and
physically impaired residents to step up and over a high tub wall. County funds will
be used to complete bathroom accessibility rehabilitation. Improvements include
tub cut-downs for fiberglass and cast-iron tubs, installation of grab bars, high-boy
toilets, in-shower seating when medically required, glass shower enclosures, and
installation of smoke and carbon monoxide detectors required by code. All work
addresses hazardous conditions and improves safety and accessibility.
From 2005 through 2025, the City completed over 1,400 bathroom accessibility
projects and expended more than $3.7 million in federal funds. To comply with
federal regulations, the County and HUD require the City’s application process be
approved and adopted by a Resolution authorizing the submission of the current
application, as well as future applications. Attachment A is the resolution that
approves the City’s participation in the County of Orange's Housing and
Community Development Program. This includes a housing rehabilitation funding
amount of $200,000 for each program year from 2026-2027 through 2028-2029,
contingent upon funding being awarded by the County.
ENVIRONMENTAL IMPACT:
There is no environmental impact related to this item.
LEGAL ANALYSIS:
This item has been reviewed and approved as to form.
FINANCIAL IMPACT:
If the Resolution is approved by the City Council, it will be submitted to the County
to complete the City’s application for Fiscal Years 2026-2027, 2027-2028, and
2028-2029 of CDBG funding. Although the County’s application process approves
a three-year cycle of funding at $200,000, future funding is contingent upon
continued funding from the federal CDBG program and actual amounts allocated
to the County.
Applications that encompass additional funding sources stand a better chance of
being approved. Accordingly, the project application includes a funding match of
$35,000 from the City’s General Fund for program and contract administration
each year and will be included in each of the Fiscal Year’s Annual Budgets.
STRATEGIC PLAN:
This item is not applicable to the Strategic Plan.
Page 3
2
2
0
5
RECOMMENDATION:
That the City Council adopt Resolution 7723:
1. Approving the on-going participation in the County of Orange Housing and
Community Development Program (Program) for Fiscal Years 2026-2027,
2027-2028, and 2028-2029 to fund the Leisure World Bathroom
Accessibility Program; and,
2. Authorizing the City Manager, or their designee, to submit all applications
and documents and execute all agreements necessary to secure and
accept funding for the Program.
SUBMITTED BY: NOTED AND APPROVED:
Shaun Temple Patrick Gallegos
Shaun Temple, Interim Director
of Community Development
Patrick Gallegos, City Manager
Prepared by: Megan Bolton, Management Analyst
ATTACHMENTS:
A. Resolution 7723
B. CDBG Grant Application
RESOLUTION 7723
A RESOLUTION OF THE SEAL BEACH CITY COUNCIL APPROVING
THE CITY’S PARTICIPATION IN THE HOUSING AND COMMUNITY
DEVELOPMENT PROGRAM OF THE COUNTY OF ORANGE,
PROGRAM FISCAL YEARS 2026-2027, 2027-2028, AND 2028-2029 IF
FUNDED BY THE COUNTY OF ORANGE
WHEREAS, the Housing and Community Development Act of 1974 authorizes cities
under 50,000 in population to enter into cooperative agreements with the county in which
they are located for the purpose of undertaking essential community development
activities. The Federal government requires participating cities to provide certifications
that the funds will be obtained and utilized pursuant to Federal law and policy; and,
WHEREAS, it is the intent of the City of Seal Beach to participate with the County of
Orange for a grant authorized under the Housing and Community Development Act of
1974; and,
WHEREAS, the City of Seal Beach submitted an application under FY 2026-27, FY 2027-
28 and FY 2028-29 for Housing Rehabilitation Request For Application RFA No. 012-
000089-NC; and,
WHEREAS, should the application be successful, the City of Seal Beach desires to
accept the award of CDBG funds and authorizes the execution of the necessary
agreements, contracts and amendments and other corresponding documentation to
accept the CDBG funds; and
WHEREAS, Census Tract 995.09 encompasses Leisure World and, as a private
community, the City does not provide any major assistance programs within Leisure
World. The Leisure World tracts were approved for inclusion in a proposed bathroom
accessibility assistance program with CDBG for FY2026-2027, FY2027-2028 and
FY2028-2029 in the amount of $200,000 per year. The requested funding level of
$200,000 per year is consistent with the previously approved funding level by the
County of Orange and is in accordance with the County guidelines.
NOW, THEREFORE, the Seal Beach City Council does resolve, declare, determine,
and order as follows:
Section 1. The City of Seal Beach hereby accepts the award of CDBG funds through
the County’s Urban Counties Program, which will be used to support the
City of Seal Beach’s Housing Rehabilitation Project, City of Seal Beach,
Leisure World Bathroom Accessibility Program under RFA No. 012-000089-
NC.
Section 2. The City of Seal Beach authorizes the City Manager or his designee to
execute, for and on behalf of the City of Seal Beach, the necessary
agreements(s) and/or any other documents or instruments required by the
County and/or the United States Department of Housing and Urban
1
0
7
3
5
Development for participation in the Urban Counties Program and/or for
acceptance of the CDBG funds under RFA No. 012-0000893-NC.
PASSED, APPROVED AND ADOPTED by the Seal Beach City Council at a regular
meeting held on the 12th day of January 2026 by the following vote:
AYES: Council Members
NOES: Council Members
ABSENT: Council Members
ABSTAIN: Council Members
Lisa Landau, Mayor
ATTEST:
Gloria D. Harper, City Clerk
STATE OF CALIFORNIA }
COUNTY OF ORANGE } SS
CITY OF SEAL BEACH }
I, Gloria D. Harper, City Clerk of the City of Seal Beach, do hereby certify that the
foregoing resolution is the original copy of Resolution 7723 on file in the office of the
City Clerk, passed, approved, and adopted by the City Council at a regular meeting held
on the 12th day of January 2026.
Gloria D. Harper, City Clerk
Agenda Item E
AGENDA STAFF REPORT
DATE:January 12, 2026
TO:Honorable Mayor and City Council
THRU:Patrick Gallegos, City Manager
FROM:Iris Lee, Director of Public Works
SUBJECT:Consideration of a Memorandum of Understanding with the
County of Los Angeles and The Ocean Cleanup for the San
Gabriel River Trash Mitigation Initiative
________________________________________________________________
SUMMARY OF REQUEST:
That the City Council adopt Resolution 7724:
1. Approving a Memorandum of Understanding with the County of Los
Angeles and The Ocean Cleanup to provide trash mitigation efforts within
the San Gabriel River; and,
2. Authorizing and directing the Mayor to execute the Memorandum of
Agreement; and,
3. Authorizing the City Manager to transmit the City-approved San Gabriel
River Trash Mitigation Initiative – Feasibility Study to The Ocean Cleanup.
BACKGROUND AND ANALYSIS:
The City of Seal Beach has been experiencing significant trash accumulation on
its public beach with recent data reflecting an impact of more than 400 tons per
year, not counting trash already collected from area bins and dumpsters. Upon
receiving updates on this issue Assemblymember Diane Dixon's office convened
a San Gabriel River working group made-up of key stakeholders (Working Group)
including the following entities:
State Assemblymembers, 69th District and 72nd District
State Senator, District 36
County of Orange (1st District)
County of Los Angeles (4th District)
City of Seal Beach
City of Long Beach
Surfrider Foundation (North Orange County & Long Beach Chapters)
Page 2
2
2
0
4
After comprehensive research efforts were completed and presented to the
Working Group in January 2024, follow up action items were established and
allocated to various Working Group members. One of the initial actions included
the development of high-level cost estimates to implement a long-term mitigation
strategy over various phases and to identify near term and future funding sources.
The preliminary identified phases included a Feasibility / Alternative
Recommendations Study (Feasibility Study), Final Design, and Implementation to
complete the San Gabriel River Trash Mitigation Initiative (Initiative).
The County of Orange indicated a desire to contribute funds to kickstart this
important initiative with a focus on the initial study phase. This phase included
initial outreach to key stakeholders (including public agencies having jurisdiction),
environmentally focused organizations, scientific entities (i.e., the Aquarium of the
Pacific), regional watershed management committees, and other interested or
impacted parties identified as the Feasibility Study progressed.
While the entire initiative is estimated to cost approximately $7 million over the next
three (3) to five (5) years for all phases, the Feasibility Study and supporting
resources to procure external technical services, coordinate stakeholder
engagement, and oversee execution of deliverables is estimated at $494,000.
Additionally, the County of Orange desired to generate actions on more immediate
efforts including beach clean-up of trash and beach ranking operations ahead of
the Feasibility Study completion with these near-term services estimated at
$31,000. On March 25, 2024, the City Council authorized receipt of $525,000 from
the County of Orange to execute associated actions and oversight efforts for initial
elements of the Initiative. Additionally, the City Council approved an award of a
contract in the not-to-exceed amount of $144,000 for program management
services to facilitate all associated support and oversight efforts, with the exception
of the future tasks directly associated with the research, analysis, and production
of deliverables for the Feasibility Study.
To execute the Feasibility Study, specialized external resources were needed for
unique expertise, including coordination of key stakeholder engagement,
background in area flood control facilities, technical research and data collection,
alternatives analyses, and development of a final report with recommendations for
future projects. The City solicited proposals and determined that Stantec
Consulting Services, Inc. (Stantec) was the most qualified firm for delivering the
necessary services as a result of a multi-step, regionally supported solicitation
process.
On November 12, 2024, the City Council adopted Resolution 7578 authorizing a
professional services agreement with Stantec in the amount of $349,933 to
develop and complete the Feasibility Study via the funding transferred from the
County of Orange. The primary tasks associated with the Feasibility Study are as
follows:
1. Assessment and Data Collection
2. Technology Research and Impacts
Page 3
2
2
0
4
3. Estimate Costs and Identify External Funding
4. Stakeholder Engagement and Industry Outreach
5. Alternatives Analyses and Report Development
6. Project Management
As the efforts of the Working Group have progressed, in parallel with the
Feasibility Study development, several agencies and entities have become
highly interested in the process and the eventual recommendations of the
Initiative to mitigate trash in the San Gabriel River, with the added benefit of
improving wildlife habitat. One of those entities, The Ocean Cleanup (TOC),
reached out to Working Group representatives to inquire about partnering for
potential design and implementation of at least one recommendation from the
Feasibility Study. TOC is a known entity due to its trash mitigation efforts in the
Ballona Creek flood control facility within the County of Los Angeles (LA
County). The City and Working Group representatives coordinated with TOC
to create a framework for future partnership activities encapsulated within a
Memorandum of Understanding (MOU). The Lower San Gabriel River includes
areas more closely aligned with technologies familiar to TOC and these areas
are within the jurisdiction of LA County. As such, LA County is also party to this
MOU.
The MOU sets forth the groundwork for a future agreement in which TOC is to
fund the design and implementation of a riverine plastic interception system,
subject to final analyses and regulatory approvals. The MOU is nonbinding and
is intended to outline the expected work of TOC, LA County, and the City. In
that regard, the MOU operates as a letter of intent for the parties to enter into
a future agreement that will implement the mitigation. The MOU does not
request specific funding from the City, but instead outlines that the City is
expected to provide labor and materials for the following services:
Working with government agencies to provide necessary permits,
authorizations, resolutions and/or licenses for the assembly, installation
and operation of monitoring equipment.
Providing applicable information, as available, from the Feasibility Study
efforts.
Sharing hydrological and other data related to the San Gabriel River.
LA County has also reviewed the MOU and will agendize this item at one of its
upcoming regular meetings of the LA County Board of Supervisors. The area
of the San Gabriel River that best accommodates TOC technologies is within
the 4th District of LA County, represented by Supervisor Janice Hahn, and the
MOU outlines LA County’s responsibility for ongoing operations and
maintenance services. In parallel, the City Council is requested to authorize
execution of the MOU to further the established partnerships.
Page 4
2
2
0
4
ENVIRONMENTAL IMPACT:
This item is not subject to the California Environmental Quality Act (CEQA)
pursuant to Section 15061(b)(3) of the state CEQA Guidelines because it can be
seen with certainty that approval of a Memorandum of Understanding with LA
County and The Ocean Cleanup will not have a significant effect on the
environment. This is because the proposed MOU only includes a term sheet for a
future agreement and does not commit any party to a particular course of action.
LEGAL ANALYSIS:
The City Attorney has approved the Memorandum of Understanding and resolution
as to form.
FINANCIAL IMPACT:
There is no cost associated with entering into the MOU. If the parties eventually
enter into a cooperative agreement to implement the mitigation, at that time, the
City is expected to be responsible for providing staffing resources to oversee the
services outlined in the MOU under City responsibilities. These efforts are likely to
include coordination with other public agencies and regulatory authorities, along
with efforts to transmit approved Initiative documents, as available. The level of
effort for those services is variable at this point, but expected to be minimal and
within existing fiscal year budgetary appropriations.
No direct funding impacts are associated with this action to approve the MOU.
STRATEGIC PLAN:
This item is not applicable to the current Strategic Plan. However, trash collection
issues linked to the San Gabriel River was discussed as a Proposed Strategic
Priority in April 2023. Additionally, the benefits to the City from significant resources
expended by The Ocean Cleanup and LA County though this MOU could be linked
to Strategic Priority 10. – Explore alternative revenue sources.
RECOMMENDATION:
That the City Council adopt Resolution 7724:
1. Approving a Memorandum of Understanding with the County of Los
Angeles and The Ocean Cleanup to provide trash mitigation efforts within
the San Gabriel River; and,
2. Authorizing and directing the Mayor to execute the Memorandum of
Agreement; and,
Page 5
2
2
0
4
3. Authorizing the City Manager to transmit the City-approved San Gabriel
River Trash Mitigation Initiative – Feasibility Study to The Ocean Cleanup.
SUBMITTED BY: NOTED AND APPROVED:
Iris Lee Patrick Gallegos
Iris Lee, Director of Public Works Patrick Gallegos, City Manager
ATTACHMENTS:
A. Resolution 7724
B. Memorandum of Understanding with The Ocean Cleanup and County of
Los Angeles
C. Assembly Member Dixon Letter of Support
RESOLUTION 7724
A RESOLUTION OF THE SEAL BEACH CITY COUNCIL
APPROVING AND AUTHORIZING A MEMORANDUM OF
UNDERSTANDING WITH THE OCEAN CLEANUP AND LOS
ANGELES COUNTY FOR THE SAN GABRIEL RIVER TRASH
MITIGATION INITIATIVE (CIP SD2501)
WHEREAS, representatives of the State of California Assembly, County of Orange
(Orange County), County of Los Angeles (LA County), Cities of Long Beach and
Seal Beach (Agencies), and other regional entities endeavor to enhance
cooperative efforts, support technical feasibility, design, and implementation
activities, and identify funding for the San Gabriel River Trash Mitigation Initiative
(Initiative); and,
WHEREAS, the Initiative includes program management, project oversight, key
stakeholder engagement, a feasibility / alternative recommendations study phase
(Feasibility Study), a future final design phase, a future implementation phase, and
operational beach clean-up efforts for the public beach owned and maintained by
the City of Seal Beach (City); and,
WHEREAS, Orange County has transferred funding in the amount of $525,000 to
the City for executing associated Initiative efforts including program management,
project oversight, key stakeholder engagement, the Feasibility Study phase, and
operational beach clean-up efforts for the public beach owned and maintained by
the City; and has collaborated in good faith in the delivery of these outlined
responsibilities; and,
WHEREAS, on March 25, 2024, City Council adopted Resolution 7499 accepting
$525,000 of funding from Orange County and authorizing the City Manager to
execute applicable actions associated with the Initiative; and,
WHEREAS, on November 12, 2024, the City Council adopted Resolution 7578 to
award a professional services agreement, as the result of a Request for Proposals
process, to Stantec Consulting Services, Inc. for execution of the San Gabriel River
Trash Mitigation Feasibility Study (CIP SD2501); and,
WHEREAS, the Initiative representatives have made great progress in raising
awareness of coastal trash issues and the need to mitigate this debris to maintain
clean beaches and oceans and resulting in improved habitat for area wildlife; and,
WHEREAS, the early success of the Initiative gained interest from The Ocean
Cleanup to provide private funding to analyze, design, and implement a project
from the final recommendations of the Feasibility Study; and,
WHEREAS, A Memorandum of Understanding (MOU) between the City of Seal
1
0
7
6
8
Beach, LA County, and The Ocean Cleanup has been prepared to outline the
terms of a potential cooperative agreement to implement the project; and,
WHEREAS, LA County has jurisdictional authority of the Lower San Gabriel River
regional flood control facility and baseline responsibilities for operations and
maintenance; and,
WHEREAS, based upon the review of the MOU by the City and LA County, the
City Council finds that execution of the MOU between the City, LA County, and
The Ocean Cleanup is in the best interest of the City and the City’s public beach.
NOW, THEREFORE, the Seal Beach City Council does resolve, declare,
determine, and order as follows:
Section 1. The foregoing recitals are true and correct and are hereby adopted
by reference as though set forth in full.
Section 2. The City Council hereby approves the Memorandum of
Understanding that sets forth the terms for a future agreement to
implement a trash mitigation device or devices.
Section 3. The City Council authorizes and directs the Mayor to execute the
Memorandum of Understanding.
Section 4. The City Council authorizes the City Manager to transmit to The
Ocean Cleanup the City-approved San Gabriel River Trash
Mitigation Initiative – Feasibility Study.
PASSED, APPROVED AND ADOPTED by the Seal Beach City Council at a
regular meeting held on the 12th day of January 2026 by the following vote:
AYES: Council Members
NOES: Council Members
ABSENT: Council Members
ABSTAIN: Council Members
Lisa Landau, Mayor
1
0
7
6
8
ATTEST:
Gloria D. Harper, City Clerk
STATE OF CALIFORNIA }
COUNTY OF ORANGE } SS
CITY OF SEAL BEACH }
I, Gloria D. Harper, City Clerk of the City of Seal Beach, do hereby certify that the
foregoing resolution is the original copy of Resolution 7712 on file in the office of
the City Clerk, passed, approved, and adopted by the City Council at a regular
meeting held on the 12th day of January 2026.
Gloria D. Harper, City Clerk
Page 1 of 5
Memorandum of Understanding
This non-binding Memorandum of Understanding (the "Memorandum") is made by and between The Ocean
Cleanup Interception B.V. at Coolsingel 6, 3011 AD Rotterdam, The Netherlands (hereinafter referred to as
"THE OCEAN CLEANUP"), the County of Los Angeles at 500 W. Temple Street, Los Angeles, California
90012 (hereinafter referred to as LA COUNTY), and the City of Seal Beach at 211 Eighth Street, Seal Beach,
California 90740 (hereinafter referred to as "CITY"), individually referred to as a "Party" and collectively
referred to as Parties (“Parties”), for the purpose of exploring the various aims and objectives, and memorializing
the basic terms and conditions, under which a future cooperation agreement (the “Cooperation Agreement”) by
and between the Parties would be consummated relating to potential implementation of a riverine plastic
interception system in the non-structural portion of the San Gabriel River within the County of Los Angeles and
the City of Long Beach (the "Proposed Project"). Hereinafter, LA COUNTY and CITY together are referred to
as Local Agencies (“Local Agencies”), but other local agencies may be considered as future parties for future
agreements and activities as well.
i. WHEREAS the Parties desire to enter into this Memorandum as a broad statement of intent, to explore
the Proposed Project and what would be required of each Party if they were to move forward to negotiate
a future Cooperation Agreement;
ii. WHEREAS the Parties desire to complete the San Gabriel River Trash Mitigation Initiative Feasibility
Study (Feasibility Study), the results of which would be necessary prior to the potential development of
a mutually agreed upon Proposed Project.
iii. WHEREAS, the CITY and THE OCEAN CLEANUP have entered into a “Mutual Services Agreement”
for Project research activities including monitoring for the San Gabriel River dated 8 August 2025;
iv. WHEREAS the Parties may - as a next step - enter into a Cooperation Agreement, setting out the working
arrangements and responsibilities that each of the Parties agrees are necessary to complete the Proposed
Project.
The Parties acknowledge that no contractual relationship is created between them by this Memorandum but agree
to work together in the true spirit of cooperation to explore the Proposed Project and what financial,
administrative and managerial commitment would be required of each Party to the Proposed Project, should the
Parties choose to move forward to negotiate a Cooperation Agreement. By executing this Memorandum, no
Party is undertaking steps that would be a commitment to the Proposed Project. The Parties reserve the right to
decline to move forward with the Proposed Project.
The purpose of this Memorandum is to provide a framework for the Parties to explore the Proposed Project's
general goals and each Party's potential role while acknowledging that separate, future binding contract(s) and/or
agreement(s) regarding the Proposed Project between THE OCEAN CLEANUP and Local Agencies would be
necessary to create any contractual obligations. Any future Cooperation Agreement or any other potential future
binding agreement between THE OCEAN CLEANUP and Local Agencies would be required to be agreed upon
in writing, and is subject to each of the Parties' formal approvals and secured funding.
No liability will arise or be assumed between the Parties as a result of this Memorandum.
The following identifies such basic terms and conditions for the future Cooperation Agreement:
Page 2 of 5
I. Obligations of the Parties
1. Cooperation and Services
The potential activities and services (“Services”) to be explored for the Proposed Project could include, but not
be limited to:
1.a. As to THE OCEAN CLEANUP the following services:
Procurement of monitoring equipment for San Gabriel River in accordance with the Mutual Services
Agreement;
Analyses of monitoring data collected from equipment;
and - subject to THE OCEAN CLEANUP’s review of the feasibility study results and determination that
the findings support a technically feasible and economically viable project - :
Facilitate design and engineering services with LA COUNTY approval at various stages of development
including, but not limited to, requirements from the California Environmental Quality Act (CEQA)
analysis necessary to ultimately design, construct, and implement a riverine plastic interception system
in San Gabriel River for the Proposed Project;
Contribute services necessary to perform construction and installation of the riverine plastic interception
system.
Continue to support the riverine plastic interception system for the duration of the Cooperation
Agreement.
1.b. As to the CITY, the following services:
Working with government agencies to provide necessary permits, authorizations, resolutions and/or
licenses for the assembly, installation and operation of monitoring equipment in accordance with the
Mutual Services Agreement.
Providing applicable information, as available, from the feasibility study efforts
Sharing hydrological and other data related to San Gabriel River
1.c. As to LA COUNTY, the following services:
Working with the CITY, other local agencies, and THE OCEAN CLEANUP to provide necessary access
and encroachment permits
Endeavoring to assign and deliver ongoing operations and maintenance services upon determination of
a technically feasible and economically viable project and in alignment with a completed feasibility
study, review and approval of design and construction documents at appropriate project phases, and
completion of the LA County approved Proposed Project and final acceptance by LA COUNTY
Sharing hydrological and other data related to San Gabriel River
2. Resources
The Parties, if a binding Cooperation Agreement is signed, will endeavor to recommend final (board) approval
and seek to secure any financial support necessary to fulfill their individual contributions at the start of the
respective design, construction, or operations and maintenance phases for successful delivery of the Proposed
Project, as further described in a signed future Cooperation Agreement. Subject to the terms of a potential future
signed Cooperation Agreement, the resources contributed by the Parties could include:
2.a. As to THE OCEAN CLEANUP: provide the following financial, material and labor resources in respect
of the Proposed Project:
Page 3 of 5
Funding for the necessary labor and materials to deliver the Services outlined in the Section 1.a. above.
2.b. As to CITY: provide the following financial, material and labor resources with respect to the Project:
Funding for the necessary labor and materials to deliver the Services outlined in the Section 1.b. above.
2.c. As to LA COUNTY provide the following financial, material and labor resources in respect of the
Project:
Funding for the necessary labor and materials to deliver the Services outlined in the Section 1.c. above.
3. Confidentiality & Communication Strategy
The Parties agree to keep all sensitive information shared and clearly marked as much in connection with this
Memorandum confidential, unless required by law or agreed upon in writing by the Parties. The Parties shall not
use each other's name or logos without prior written approval of the Party. The Parties agree to maintain the
confidentiality of any proprietary marketing strategies shared and clearly marked as much as part of the proposed
Project. The Parties agree not to make any disparaging remarks or statements about the other party in any form
of communication.
Communication of the vision and any media or other public relations contact should always be consistent with
the aims of the Proposed Project and only undertaken with the express agreement of all Parties. Where it does
not breach any confidentiality protocols, a spirit of open and transparent communication should be adhered to.
As applicable, coordinated communications should be made with external organizations to elicit their support
and further the aims of the Proposed Project. Notwithstanding anything in this Section 5, TOC acknowledges
that the Local Agencies are government agencies, and thus are subject to broad disclosure obligations under
applicable law, including the Public Records Act, and each hold respective governing body meetings, which are
open to the public and at which information concerning this Memorandum, the Proposed Project, and a potential
Cooperation Agreement may be disclosed, and including any documents to be approved by their respective
governing bodies. Nothing in this Memorandum shall prohibit any disclosure required by law.
4. Governing Law
The Memorandum shall be construed in accordance with the laws of the State of California.
5. Intellectual Property
The intellectual property related to The Ocean Cleanup’s plastic collection and ocean cleanup technology shall
remain the exclusive property of The Ocean Cleanup. For data gathered through monitoring equipment (such as
cameras), The Ocean Cleanup does not own the software and programming, yet has access to the data provided
by the supplier of the equipment.
All parties retain ownership of their respective trademarks, logos, and intellectual property. Unauthorized use,
replication, or modification of these assets is strictly prohibited.
Page 4 of 5
II. Additional Terms
It is mutually agreed upon and understood by and among the Parties of this Memorandum that:
a. The Parties will work together in a coordinated fashion to explore what would be needed for the
fulfillment of the Proposed Project.
b. In no way does this Memorandum restrict involved Parties from participating in similar agreements with
other public or private agencies, organizations, and individuals.
c. Nothing in this Memorandum shall be construed as creating legally binding obligations between the
Parties to enter into a Cooperation Agreement.
d. Nothing in this memorandum shall obligate any Party to the transfer of funds. Any endeavor involving
reimbursement or contribution of funds between the Parties of this Memorandum will be handled in
accordance with applicable laws, regulations, and procedures. Such endeavors will be outlined in separate
agreements that shall be made in writing by representatives of the Parties involved and shall be
independently authorized by appropriate statutory authority. This Memorandum does not provide such
authority.
e. The Parties hereby agree that finalization of this Memorandum will not generate any right to
compensation, monetary or otherwise, for any of the parties of this Memorandum.
f. This Memorandum is not intended to, and does not, create any right, benefit, or trust responsibility.
No third party beneficiaries are intended to be created or are created by this Memorandum.
g. Any Party may terminate its participation in this Memorandum without cause by providing written notice
to other Parties at least 30 days in advance.
h. Termination of this Memorandum will not affect any other agreements relating to the subject matter of
this Memorandum which will continue to regulate the relationship between the Parties in accordance
with the terms thereof.
i. None of the Parties to this Memorandum is relying upon, or is entitled to rely upon, this Memorandum
for any purpose.
j. Termination of this Memorandum will not affect any other agreements relating to the subject matter of
this Memorandum which will continue to regulate the relationship between the Parties in accordance
with the terms thereof.
k. No Party will be liable for any costs incurred by any other Party in connection with this Memorandum,
including without limitation, any preparation work, securing materials, financing, donors, etc
Page 5 of 5
III. Signatories
This non-binding Memorandum is signed by a representative of each Party.
By: s_Af_First_Party_Signor_Name_ Date: d_Af_First_Party_Signor_Date_
The Ocean Cleanup
Marco Piët, Rivers Director
By: s_Af_Second_Party_Signor_Name_ Date: d_Af_Second_Party_Signor_Date_
City of Seal Beach,
City Councilmember
By: s_Af_Second_Party_Signor_Name_ Date: d_Af_Second_Party_Signor_Date_
County of Los Angeles,
County Supervisor
December 10, 2025
The Honorable Lisa Landau
Mayor, City of Seal Beach
211 Eighth Street, City Hall
Seal Beach, CA 90740
RE: Support for Tri-Party Agreement for San Gabriel River Trash Mitigation Project
Dear Mayor Landau and City Councilmembers,
Thank you for your ongoing interest and attention to the trash mitigation efforts along the San
Gabriel River system.
As you know, I spearheaded a Working Group to address problematic trash and debris that finds
its way onto our beaches via the San Gabriel River. With a growing Great Pacific Garbage Patch,
migrating sea turtles in the river, and beach trash collections of over 400 Tons in 2024 alone, the
San Gabriel River cleanup efforts are critical for the residents of Orange and Los Angeles Counties,
as well as the millions of visitors accessing the beaches and ocean. Our Working Group aims to
partner with regional stakeholders to make a difference in preventing further pollution with
coordination discussions, technical studies, and creative solutions.
These are important steps that have drawn positive interest from private sponsors to make direct
investments into a strategically placed project within the San Gabriel River to intercept as much
trash and debris as possible. This pledged funding is managed by an internationally respected,
non-profit entity, The Ocean Cleanup,that now desires to design and implement a project through
a tri-party agreement that also includes Los Angeles County and the City of Seal Beach to
establish high-level responsibilities for each of the participating agencies.
I respectfully request the City Council’s approval of this agreement at the next City Council
meeting in order to advance actions necessary to evaluate final project selection an d steps for
design, permitting and implementation. If you have any questions about this request or the Working
Group, please contact Janelle Atienza on my staff at Janelle.Atienza@asm.ca.gov or (949) 798-
7221.
Sincerely,
Diane B. Dixon
72nd Assembly District