Livermore, CA
Home
Meetings
Sign In
Sign Up
×
Sign In
Email
Forgot your password?
Password
or, Sign In with:
Connect
Meeting:
City Council - Regular Meeting
Meeting Time: April 14, 2025 at 7:00pm PDT
1 Comment
Closed for Comment April 14, 2025 at 4:00pm PDT
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on.
5.4) Resolution authorizing a supplemental appropriation of Measure BB-Local Streets and Roads Fund 830, in the amount of $80,000 in FY 2024-25 and authorizing acceptance for permanent maintenance, release of the security bonds, and execution of a Notice of Completion for the Railroad Avenue Street Improvements Project 2021-16.
Cover Page
1. Location Map
2. Resolution
3. Exhibit A - Notice of Completion
5.5) Resolution authorizing execution of a third amendment to the agreement with HMH Engineers for on-call engineering services, increasing the not-to-exceed contract amount from $1,800,000 to $3,200,000 with a term ending December 31, 2027.
Cover Page
1. Resolution
2. Exhibit A - Third Amendment to Agreement
5.6) Resolution authorizing execution of an agreement with Republic Services Vasco Road, LLC for the disposal of solid waste through June 30, 2035, and rejecting all other bids for the disposal of solid waste.
Cover Page
1. Resolution
2. Exhibit A - Agreement
5.7) Resolution authorizing execution of a Low-Income For Sale Housing Agreement with City Ventures for a 31-unit subdivision located northeast of the Portola Avenue and Rincon Avenue intersection (VTPM 11473).
Cover Page
1. Resolution
2. Exhibit A - Agreement
5.8) Resolution authorizing the execution of a Subordination Agreement with Tri Valley BMR, LLC and the Department of Housing and Community Development for the Vineyard 2.0 project.
Cover Page
1. Resolution
2. Exhibit A - Agreement
5.9) Resolution authorizing the execution of an agreement with LEHR Upfitters OpCo, LLC d/b/a LEHR to provide on-call services to outfit and repair City emergency vehicles and equipment in an amount not-to-exceed $900,000 for a five-year term ending April 30, 2030.
Cover Page
1. Cooperative Purchasing Contract
2. Resolution
3. Exhibit A - Agreement
5.10) Resolution authorizing the City Manager to execute an agreement with the Alameda County Fire Department for equipment and installation of Phoenix G2 alerting system at City fire stations 6, 7, 8, 9, and 10 in a total amount not-to-exceed $689,432.
Cover Page
1. Resolution
2. Exhibit A - Agreement
5.11) Resolution accepting the Single Audit Report related to federal grants for the Fiscal Year Ending June 30, 2024.
Cover Page
1. Resolution
2. Exhibit A - Federal Awards Report in Accordance with Uniform Guidance
6) PUBLIC HEARINGS
6.1) Hearing to receive and consider protests and direct staff to proceed with fieldwork on the abatement of weeds, rubbish, dirt, or refuse on specific described properties under the 2025 Weed Abatement Program.
Cover Page
1. Resolution
2. Exhibit A - 2025 List of Parcels and Property Owners
7) MATTERS FOR CONSIDERATION
7.1) Update on the Airport Land Use and Development Study Including Next Steps
Cover Page
1. Airport Land Use Study Memo
1 Comment
8) COUNCIL COMMITTEE REPORTS AND MATTERS INITIATED BY CITY MANAGER, CITY ATTORNEY, AND COUNCIL MEMBERS
9) ADJOURNMENT
10) SUPPLEMENTAL MATERIALS
« First
‹ Prev
1
2
3
Next ›
Last »
Sign Up
Connect