unclassified This document describes the job description and requirements for a Director of Development Services, including responsibilities, qualifications, and working conditions April 1, 2026
unclassified Amendment to Agreement for Services between City of Chino and Badawi & Associates March 1, 2026
unclassified The City of Chino has approved an annexation map for Community Facilities District No December 31, 2025
unclassified Compensation and benefits for unrepresented sworn management employees November 18, 2025
unclassified Classification Plans and Compensation Schedules for Executive Management November 18, 2025
unclassified Amendment No. 1 to the Memorandum of Understanding between representatives of the City of Chino, California, and the Chino Police Officers Association November 4, 2025
unclassified Amendment No. 1 to the Memorandum of Understanding between representatives of the City of Chino, California, and the Chino City Hall Confidential Employee Association November 4, 2025
unclassified compensation for employee position classifications represented by Executive Management November 4, 2025
unclassified compensation for employee position classifications represented by Deputy Directors November 4, 2025
unclassified Memorandum of Understanding between the City of Chino and the Chino Police Managers Association November 4, 2025
unclassified compensation for employee position classifications represented by unrepresented sworn management November 4, 2025
unclassified Memorandum of Understanding between the City of Chino and the Chino Police Professional Employees Association November 4, 2025
unclassified Notice of Completion for Water Service Lateral Replacement in Hampshire Village Project (WA255) October 21, 2025
unclassified AB 339, AB 492, AB 507, AB 650, SB 79, SB 274, SB 454, SB 707, SB 827, and DIR's 2021 Determination September 19, 2025
unclassified PL25-0084 (Tentative Parcel Map No. 20988) for a request to subdivide a 9.06-acre parcel into two numbered parcels and one letter parcel for conveyance purposes September 17, 2025
unclassified The City of Chino and Lennar Homes of California, LLC have entered into a Construction Reimbursement Agreement for the Euclid Avenue improvements, including traffic signals and a 1 September 16, 2025
unclassified PL24-0110 (Site Approval) to construct 850 luxury rental units within Block 6 and Block 8 MASTER PLAN AREAS August 20, 2025
unclassified PL24-0131 (Special Conditional Use Permit) for the construction of a 1,600 square foot detached non-habitable structure for the storage of a Recreational Vehicle (RV) in the RD2 (Residential/Agricultultural) zoning district, located at 12795 Ross Avenue August 20, 2025
unclassified Community Facilities District No. 2006-2 of the City of Chino 2025 Special Tax Refunding Bonds August 1, 2025
unclassified Community Facilities District No. 2005-2 of the City of Chino 2025 Special Tax Refunding Bonds August 1, 2025
unclassified Community Facilities District No. 2005-1 of the City of Chino special tax refunding bonds August 1, 2025
unclassified PL24-0142 (Site Approval) for the construction of 74 detached single-family residential dwelling units July 17, 2025
unclassified PL24-0141 (Site Approval) for the construction of 74 detached single family residential units July 16, 2025
unclassified PL24-0140 (Site Approval) for the construction of 67 detached single family homes July 16, 2025
unclassified Designation of Voting Delegates and Alternates for League of California Cities Annual Conference and Expo July 16, 2025
unclassified PL25-0001 (Special Conditional Use Permit) and PL25-0002 (Site Approval) for the construction and operation of a 3,886 square foot In N Out drive-thru restaurant July 16, 2025
unclassified certification of special tax bond election results and authorization to levy special tax and issue bonds July 15, 2025
unclassified The City of Chino and the City of Chino Hills have entered into an agreement for out-of-boundary sewer and water services to a property located at 14901 Monte Vista Avenue July 15, 2025