My WebLink
|
Help
|
About
|
Sign Out
Home
Minutes 2017 0918
CityHall
>
City Clerk
>
City Council
>
Minutes
>
2017
>
Minutes 2017 0918
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
10/6/2017 10:27:30 AM
Creation date
10/6/2017 10:27:28 AM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Minutes
Document Date (6)
9/18/2017
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
7
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
City Council Minutes September 18,2017 <br /> for the Interstate 880/Davis Street Interchange Landscaping Project <br /> (Provides for an Agreement with the ACTC and Funding for Landscape <br /> Improvements at the Interstate 880/Davis Street Interchange) <br /> Adopted. <br /> Enactment No: Reso 2017-126 <br /> 8.E. 17-507 Staff Report for a Resolution Authorizing the City Manager to Enter the <br /> City into a Project Funding Agreement with the Alameda County <br /> Transportation Commission for Discretionary Funding Provided by <br /> Measure BB Transportation Sales Tax Revenue <br /> Received and Filed. <br /> 17-508 RESOLUTION Authorizing the City Manager to Enter the City into a <br /> Project Funding Agreement with the Alameda County Transportation <br /> Commission for Discretionary Funding Provided by Measure BB <br /> Transportation Sales Tax Revenue (Provides for an Agreement with the <br /> Alameda County Transportation Commission for the Grant of <br /> $13,000,000 for Street Rehabilitation Work) <br /> Adopted. <br /> Enactment No: Reso 2017-127 <br /> 8.F. 17-504 Staff Report for Resolution Approving the Investment Report for the <br /> Quarter Ended June 30, 2017 <br /> Received and Filed. <br /> 17-505 RESOLUTION Accepting Investment Report for the Quarter Ended June <br /> 30, 2017 (reviews the activities of the City's investment portfolio) <br /> Adopted. <br /> Enactment No: Reso 2017-128 <br /> Item 8G was removed to Item 9, Items removed from the Consent Calendar <br /> 8.H. 17-532 Staff Report to Approve a Resolution Authorizing the City Manager to <br /> Execute a Second Amendment to the Emergency Medical Services First <br /> Responder Advanced Life Support Services Agreement with the County <br /> Of Alameda <br /> Received and Filed. <br /> 17-534 RESOLUTION Authorizing the City Manager to Execute a Second <br /> Amendment to the Emergency Medical Services First Responder <br /> Advanced Life Support Services Agreement with the County of Alameda <br /> Adopted. <br /> City of San Leandro Page 4 <br />
The URL can be used to link to this page
Your browser does not support the video tag.