Laserfiche WebLink
MINUTES <br /> CITY OF PLEASANTON <br /> CITY COUNCIL <br /> April 21, 2015 <br /> Mayor Thome called the regular meeting to order at the hour of 7:00 p.m. Vice Mayor Brown led the <br /> Pledge of Allegiance and provided introductory remarks. <br /> ROLL CALL <br /> Present: Councilmembers Brown, Narum, Olson, Pentin, Mayor Thorne <br /> Absent: None <br /> AGENDA AMENDMENTS - None <br /> CONSENT CALENDAR <br /> Administrative Services <br /> 1. Approved meeting minutes of March 17, 2015 (Mayor Thome abstained) <br /> City Manager <br /> 2. Approved and authorized the City Manager to execute a professional service agreement with <br /> Fairbank, Maslin, Maullin, Metz&Associates not to exceed $39,780 to conduct a citizen's' survey <br /> Community Development <br /> 3. Approved and authorized the City Manager to execute a first amendment to the professional <br /> services agreement with Lexington Planning in the amount of$60,000 for planning services <br /> 4. Accepted public improvements performed by G. Bortolotto and Company for the Annual Street <br /> Resurfacing and Preventative Maintenance project, CIP No. 135003; authorized the City Clerk to <br /> file a notice of completion, the payment of retention in the amount of $144,054.43, and the <br /> reallocation of funding <br /> 5. Approved and authorized the City Manager to execute a professional services agreement with <br /> Kimley-Horn and Associates, Inc. in the amount of$197,575 to complete the design of the Stanley <br /> Boulevard Underground Utility District Overhead Conversion and Roadway Reconstruction <br /> project, CIP No. 055022 <br /> 6. Accepted public improvements performed by Phoenix Electric Company for the LED Street Light <br /> Retrofit project, CIP No. 135056; authorized the City Clerk of file a notice of completion and the <br /> payment of retention in the amount of$85,848.78 <br /> 7. Accepted public improvements for Tract 8112; The Reserve at Pleasanton located on Vineyard <br /> Avenue, east of the PUSD property and authorized the City Clerk to file a notice of completion <br /> 8. Waived full reading and adopted Resolution No. 15-739 approving the Annual Progress Report <br /> on the implementation of the General Plan Housing Element for the Calendar Year 2014 and <br /> authorize submittal to the California Department of Housing and Community Development (HUD) <br /> and the Governor's Office of Planning and Research <br /> 9. Rejected bid received for the Bicycle and Pedestrian Related Improvements at Arroyo Mocho Trail <br /> Project—CIP 115043 <br />