Laserfiche WebLink
MINUTES <br /> CITY OF PLEASANTON <br /> REGULAR CITY COUNCIL MEETING <br /> March 2, 2010 <br /> CALL TO ORDER <br /> Mayor Hosterman called the regular meeting to order at the hour of 7:00 p.m. Councilmember <br /> McGovern led the Pledge of Allegiance and provided the introductory remarks. <br /> ROLL CALL <br /> Present: Councilmembers Cook Kallio, McGovern, Sullivan, Thorne, Mayor Hosterman <br /> Absent: None <br /> City Attorney Jonathan Lowell reported that Council met in Closed Session concerning <br /> Pleasanton Mobile Home Park vs. City of Pleasanton and labor negotiation matters pertaining to <br /> all employee organizations and that there was no reportable action taken on either matter. <br /> AGENDA AMENDMENTS None <br /> CONSENT CALENDAR <br /> Community Development <br /> 1. Accepted actions of the Zoning Administrator and Planning Commission <br /> 2. Approved plans and specifications, reviewed bids, awarded and authorized the City <br /> Manager to execute a contract with Cal -Bay Construction, Inc. in the amount of $114,889 <br /> for the Permit Center Remodeling Project, CIP No. 098037; authorized the City Manager <br /> to approve costs related to furniture and fixtures and the Director of Community <br /> Development to approve and execute change orders in an amount not to exceed $29,934 <br /> 3. Approved the Final Map and Subdivision Agreement for Tract 8023 (Village at Ironwood <br /> Phase II) and authorized the City Manager to execute said agreement and accepted <br /> easement offered for dedication on the Final Map <br /> Finance <br /> 4. Accepted the Monthly Disbursements and Investment Report for January 2010 <br /> MOTION: It was m/s by Cook- Kallio/Thorne to approve Consent Calendar as submitted. Motion <br /> passed by the following vote: <br /> Ayes: Councilmembers Cook Kallio, McGovern, Sullivan, Thorne, Mayor Hosterman <br /> Noes: None <br /> Absent: None <br />