Laserfiche WebLink
Qty Council Minutes April 2,m01n <br /> Item 8Awas removed from the Consent Calendar 0o Item 9, Items Removed from <br /> the Consent Calendar <br /> 8'13. Highlights ofthe Facilities and Transportation Committee Meeting uf <br /> February 7, 2O18 <br /> Approved as Submitted. <br /> O.C- Staff Report for a Resolution boAppropriate$136'115from the Water <br /> Pollution Control Plant Enterprise Fund Balance Reserve for the Purpose <br /> ofHauling Wet Sludge toPrepare Drying Beds for Solar Panel <br /> Installation and toAuthorize the City Manager toExecute e <br /> Non-Professional Services Agreement with 8ynagno-VVVVT. Inc, for <br /> $130'115for the Water Pollution Control Plant (VVPCP) Sludge Haul <br /> 2017-18 Project <br /> Received and Filed. <br /> 18-130 RESOLUTION Authorizing the Appropriation ofthe Water Pollution <br /> Control Plant Enterprise Fund Balance Reserve inthe Amount of <br /> $13O.115for the Purpose ofHauling Wet Sludge toPrepare Drying <br /> Beds for Solar Panel Installation and Authorizing the City Manager to <br /> Execute eNon-Professional Services Agreement with Synagn+VVVVT. <br /> Inc, inthe amount not toexceed $138.115for the Water Pollution Control <br /> Plant(VVPCP) Sludge Haul 2017-18Project <br /> Adopted. <br /> Enactment No: Reeu2O18-025 <br /> 9. ITEMS RE&0{}YyED FROM CONSENT CALENDAR <br /> D.f\. Minutes from the March 19' 2018 Regular Meeting <br /> Amotion was made byCounci|memberHernandez,seconded by <br /> Counoi|momberCox,that the Minutes heApproved anSubmitted.The motion <br /> carried bythe following vote. <br /> Aye: O' CuMor, Lee, Lopez, Hernandez, Thomas, Cox <br /> Excused: 1 BmUmw <br /> 18' ACTION ITEMS <br /> 10.A. Staff Report for Resolution to Approve the Successor Agency to the <br /> Redevelopment Agency of the City of San Leandro 2018 Tax Allocation <br /> Refunding Bonds <br /> 18-140 AJoint RESOLUTION ofthe City Council ofthe City ofSan Leandro, the <br /> City o,San Leandro Page <br />