Laserfiche WebLink
CITY COUNCIL <br /> THE CITY OF REGULAR MEETING AGENDA <br /> L£�S�4NTON Tuesday, March 3, 2020 <br /> 7:00 p.m. <br /> City Council Chamber <br /> 200 Old Bernal Avenue <br /> Pleasanton, CA 94566 <br /> CALL TO ORDER <br /> • Pledge of Allegiance Reso No. 20-1136 <br /> • Remarks by Councilmember Testa Ord No. 2208 <br /> • Roll Call <br /> AGENDA AMENDMENTS <br /> CONSENT CALENDAR — Items listed on the consent calendar are considered routine in nature and <br /> may be enacted by one motion. If discussion is required, that particular item will be removed from the <br /> consent calendar and will be considered separately. <br /> City Manager <br /> 1. Approve minutes of February 4, 2020 <br /> 2. Adopt a resolution authorizing submittal of application to CalRecycle for beverage container <br /> recycling City/County payment program <br /> Community Development <br /> 3. Actions of the Zoning Administrator <br /> 4. Adopt a resolution approving the Annual Progress Report on implementation of the General Plan <br /> Housing Element and Growth Management Report for calendar year 2019 and authorize submittal <br /> to the California Department of Housing and Community Development and the Governor's Office <br /> of Planning and Research <br /> Engineering <br /> 5. Accept public improvements performed by Rosas Brothers Construction for the Annual Curb and <br /> Gutter Replacements for Street Resurfacing Project, CIP No. 18509 <br /> 6. Approve the final map, improvement plans and subdivision, easement and maintenance <br /> agreements for Tract 7813, by Sun Meadowlark LLC., located at 3459 Old Foothill Road <br /> 7. Accept public improvements performed by Miracle Playsystems for the Mission Hills Park Slide <br /> Renovation Project. CIP No. 20745 <br /> 8. Approve a change order with American Asphalt Repair & Resurfacing Company, Inc. in the <br /> amount of $89.516 for the for the Annual Slurry Seal of Various Streets, CIP No. 18504 <br />