Laserfiche WebLink
City Manager <br /> 3. Waived full reading and adopted Resolution No. 13-605 designating the Alameda County <br /> Recycling Board as the State mandated local task force for the purpose of reviewing and <br /> commenting on county integrated waste management plan amendments <br /> 4. Authorized the City Manager to submit a ballot on behalf of the City voting to approve <br /> amendments to the League of California Cities Bylaws concerning the submission of resolutions <br /> to the League's General Assembly; and the League Board vote threshold for taking positions on <br /> statewide ballot measures <br /> Community Development <br /> 5. Actions of the Zoning Administrator and Planning Commission <br /> 6. Approved plans and specifications, reviewed bids; awarded and authorized the City Manager to <br /> execute a contract with A-1 Septic Tank Service, Inc. in the amount of $79,500 for the Valley <br /> Avenue Pedestrian Pathway project, CIP No. 115016; and authorized the Director of Community <br /> Development to approve and execute change orders not to exceed $7,950 <br /> 7. Approved plans and specifications, reviewed bids; awarded and authorized the City Manager to <br /> execute a contract with Fanfa, Inc. in the amount of $220,000 for the West Las Positas Boulevard <br /> at Tassajara Creek Street Sinking Repair Project, CIP No. 115014; authorized the Community <br /> Development Director to approve and execute change orders not to exceed $33,000 and the <br /> transfer of $80,742 of VRF funds from the Annual Resurfacing of Vaious City Streets project, CIP <br /> No. 125003 to this project <br /> 8. Accepted public improvement performed by MCK Services, Inc. for the Annual Resurfacing of <br /> Various City Streets (Annual Streets Resurfacing and Preventative Maintenance) Project, CIP No. <br /> 125003; authorized the City Clerk to File a Notice of Completion and the payment of the retention <br /> in the amount of$138,829.18 <br /> 9. Pulled from the Consent Calendar—Adopt a resolution to expand the residential permit parking <br /> program to include Walnut Drive <br /> Finance <br /> 10. Waived full reading and adopted Resolution No. 13-606 approving the Investment Policy and <br /> Guidelines of the City of Pleasanton for the 2013/14 Fiscal Year <br /> 11. Approved and authorized the City Manager to execute the Eight Amendment to an agreement for <br /> professional services with Bartel Associates, LLC, for an additional $33,000 for actuarial <br /> consulting and related services <br /> Fire <br /> 12. Public Hearing: Waived full reading and adopted Resolution No. 13-607 approving the 2013 <br /> Weed Abatement Program and authorizing the abatement of weeds, rubbish, dirt, or refuse upon <br /> or in front of certain described properties within the City <br /> City Council Minutes Page 2 of 23 April 16, 2013 <br />