Laserfiche WebLink
MINUTES <br /> CITY OF PLEASANTON <br /> CITY COUNCIL <br /> June 2, 2015 <br /> Mayor Thorne called the regular meeting to order at the hour of 7:00 p.m. Councilmember Pentin led the Pledge <br /> of Allegiance and provided introductory remarks. <br /> ROLL CALL <br /> Present: Councilmembers Brown, Narum, Olson, Pentin, Mayor Thorne <br /> Absent: None <br /> AGENDA AMENDMENTS <br /> CONSENT CALENDAR <br /> Administrative Services <br /> 1. Approved adjourned regular meeting minutes of March 24, 2015 and regular meeting minutes of May 5, <br /> 2015 <br /> City Manager <br /> 2. Waived second reading and adopted Omnibus Ordinance No. 2120 amending the municipal code <br /> regarding: §1.20.020 campaign reform definitions to reflect current state law; §2.29.030 clarify that Youth <br /> Commissioners not subject to work permits; §3.32.010 update alternate bidding procedures contract <br /> amounts to reflect state law changes; §6.40.020 taxi business owner minimum age of 25; delete Chapter <br /> 6.68 Extrasensory Consulting to comply with court decisions; add new §7.36.075 Feeding Birds and Wild <br /> Animals Prohibited; §9.08.170 notice by regular mail and not registered mail; Chapter 9.21 update <br /> construction and demolition debris chapter to reflect current requirements; Chapter 9.32 update restriction <br /> on accessibility to cigarettes and other tobacco products to include electronic cigarettes; Chapter 11.04 add <br /> new definitions related to electric vehicles; add new §11.36.230 reserved parking for charging electric <br /> vehicles; §13.08.040 update list of parks and facilities; §13.08.110 prohibit late night parking at city parks; <br /> §13.08.140 clarify facility renter right to exclude third party; Chapter 17.16 Tree Preservation applicability <br /> and fines; Chapter 17.46 Dedications moved from Chapter 19.44; §18.08.172 update family daycare <br /> numbers to match current state law; §18.100.100 removal of signs from public property; Chapter 18.124 <br /> clarify use permit void if use abandoned or discontinued for one year or more; §20.04.015 update height of <br /> fence subject to building permit to match state law <br /> Community Development <br /> 3. Actions of the Zoning Administrator and Planning Commission <br /> 4. Approved plans and specifications, reviewed bids, awarded and authorized the City Manager to execute a <br /> contract with O'Grady Paving, Inc. in the amount of $2,514,901.70 for the Annual Resurfacing of Various <br /> Streets (Annual Streets Resurfacing and Preventative Maintenance) project, CIP No. 145003; authorized <br /> the Director of Development to approved and execute change orders not to exceed $27,995 and the <br /> transfer of$80,000 from the Annual Slurry Sealing of Various Streets project, CIP No. 145004 <br /> 5. Approved plans and specifications, reviewed bids, awarded and authorized the City Manager to execute a <br /> contract with VSS International, Inc. in the amount of$236,564.50 for the Annual Slurry Sealing of Various <br /> Streets project, CIP No. 145004 and authorized the Director of Community Development to approve and <br /> execute change orders not to exceed $23,650 <br /> 6. Approved and authorized the City Manager to execute a professional services contracts for on-call general <br /> architectural services with the firms of Dougherty + Dougherty Architects, LLP and ATI Architects and <br /> Engineers in the total aggregate not to exceed $250,000 between June 2, 2015 and June 30, 2018 <br />