Laserfiche WebLink
City Council Minutes July 1, 2019 <br />4.A. 19-396 Presentation from Davis Street Family Resource Center <br />Presented. <br />4.13. 19-397 Presentation on the 2018 Housing Element Annual Progress Report <br />Presented. <br />5. PUBLIC HEARINGS <br />None. <br />6. CITY MANAGER AND CITY ATTORNEY REPORTS AND COMMENTS <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 />7. AMENDMENT OF CONSENT CALENDAR <br />Items 8.13. and 8.F. were removed from the Consent Calendar to Item 9, Items <br />Removed From Consent Calendar <br />8. CONSENT CALENDAR <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: 6 - Aguilar, Ballew, Cox, Hernandez, Lee, Lopez <br />Excused: 1- Cutter <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 8.13. 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 />City of San Leandro Page 2 <br />