Laserfiche WebLink
6. Approved and authorized the City Manager of execute amendment to contract with M -Group for <br />contract planning services to extend the term and increase the amount by $552,000 <br />7. Adopted and waived full reading of Resolution No. 19-1106 authorizing submittal of an <br />application for SB 2 Planning Grant Funds from the State of California, Department of Housing <br />and Community Development <br />Engineering <br />8. Approved plans and specifications, reviewed bids, awarded and authorized the City Manager to <br />execute contract with Suarez &Munoz Construction, Inc., in the amount of $ 394,240 for <br />Pioneer Cemetery Entry and Wayfinding Improvements Project, CIP No. 18750; authorized the <br />Director of Engineering to approve and execute project change orders not to exceed $40,000 <br />and the transfer of $170,882 from Pioneer Cemetery Master Plan, CIP 15408 to complete <br />funding for the project <br />9. Accepted public improvements performed by American Asphalt Repairs &Resurfacing for <br />Annual Slurry Seal Project, CIP No. 16504; authorized the City Clerk to file a notice of <br />completion, the payment of retention in the amount of $28,414.32, the transfer of $5,403.69 <br />from Gas Tax Fund balance to the Annual Slurry Seal Project, CIP 16504 to fund the project; <br />the reallocation of $285,341.15 from Gas Tax Fund balance to the Annual Slurry Seal Project, <br />CIP 16504 to reverse an inadvertent project closeout <br />10. Accepted public improvements performed by GSE Construction Company, Inc. for installation of <br />the recycled water pressure booster station and debris strainers at Ken Mercer Sports Park <br />Project, CIP No. 14126; authorized the City Clerk to file a notice of completion, the payment of <br />retention in the amount of $28,980.90, and the return of $13,689 in parks funds to Parks CIP <br />Reserve Fund 518 <br />11. Accepted public improvements performed by AH Development Group, LLC for Parcel Map <br />10538 located at 11249 Dublin Canyon Road; authorized the City Clerk to file a notice of <br />completion and release the performance and labor and materials bond <br />Finance <br />12. Accepted monthly disbursements and investment report for June 2019 <br />Operations Services <br />13. Approved and authorized the City Manager to execute amendment to contract with Alameda <br />County in the amount of $275,000 for operation and maintenance services for the water and <br />sewer systems at Castlewood Service Area <br />14. Approved and authorized the City Manager to execute agreement with Stommel Inc. dba Lehr in <br />the amount of $600,000 for outfitting and repair services for City vehicles and equipment <br />15. Pulled from agenda —Approve an amendment to FY 2019/20 General Fund Budget and an <br />agreement with Imperial Maintenance Services, Inc. in the amount of $3,497,340 for custodial <br />services <br />16. Approved and authorized the City Manager to execute agreement with Snow Commercial Interiors <br />in the amount of $600,000 for space planning and furniture install <br />City Council Minutes Page 2 of 11 August 20, 2019 <br />