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 />