My WebLink
|
Help
|
About
|
Sign Out
Home
8A Consent 2019 0715
CityHall
>
City Clerk
>
City Council
>
Agenda Packets
>
2019
>
Packet 2019 0715
>
8A Consent 2019 0715
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/9/2019 10:19:41 PM
Creation date
7/9/2019 10:19:38 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Agenda
Document Date (6)
7/15/2019
Retention
PERM
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
8
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).
Download electronic document
View images
View plain text
July 1, 2019City Council Minutes <br />4.A.19-396 Presentation from Davis Street Family Resource Center <br />Presented. <br />4.B.19-397 Presentation on the 2018 Housing Element Annual Progress Report <br />Presented. <br />PUBLIC HEARINGS5. <br />None. <br />CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS6. <br />City Manager Jeff Kay announced the Alameda County Fire Department would be <br />presenting a presentation on the recent fire responses at the next City Council meeting <br />on July 15, 2019. <br />AMENDMENT OF CONSENT CALENDAR7. <br />Items 8.B. and 8.F. were removed from the Consent Calendar to Item 9, Items <br />Removed From Consent Calendar <br />CONSENT CALENDAR8. <br />Approval of the Consent Agenda <br />A motion was made by Councilmember Cox, seconded by Councilmember <br />Aguilar, to Approve the Consent Calendar. The motion carried by the following <br />vote. <br />Aye:Aguilar, Ballew, Cox, Hernandez, Lee, Lopez6 - <br />Excused:Cutter1 - <br />8.A.19-389 Minutes of the City Council Meeting of June 17, 2019 <br />Approved as Submitted on the Consent Calendar. <br />Item 8.B. was removed from the Consent Calendar to Item 9, Items Removed from <br />the Consent Calendar <br />8.C.19-288 Staff Report for a City of San Leandro City Council Resolution to Award <br />a $1,720,867 Construction Contract to American Pavement Systems, <br />Inc. for the Annual Street Sealing 2018-19 Project, Project No. <br />2019.0070; to Authorize the City Manager to Negotiate and Approve <br />Individual Change Orders Up to 5% (or $86,043) of the Original Contract <br />Amount; to Authorize the City Manager to Negotiate and Approve <br />Page 2City of San Leandro <br />201
The URL can be used to link to this page
Your browser does not support the video tag.