pages: CityCouncil/2016-01-05.pdf, 1
This data as json
body | date | page | text | path |
---|---|---|---|---|
CityCouncil | 2016-01-05 | 1 | APPROVED MINUTES FOR THE REGULAR CITY COUNCIL MEETING TUESDAY- -JANUARY 5, 2016--7:00 P.M. Mayor Spencer convened the meeting at 7:12 p.m. and led the Pledge of Allegiance. ROLL CALL - Present: Councilmembers Daysog, Ezzy Ashcraft, Matarrese, Oddie and Mayor Spencer - 5. Absent: None. AGENDA CHANGES None. PROCLAMATIONS, SPECIAL ORDERS OF THE DAY AND ANNOUNCEMENTS (16-003) Presentation by the Oakland International Airport on Anticipated Air Traffic Related to Super Bowl 50. Allen Tai Planning Services Manager gave a presentation. Matt Davis, Assistant Aviation Director at Oakland Airport gave a presentation. ORAL COMMUNICATIONS, NON-AGENDA None. CONSENT CALENDAR Councilmember Ezzy Ashcraft moved approval of the Consent Calendar. Vice Mayor Matarrese seconded the motion, which carried by unanimous voice vote - 5. [Items so enacted or adopted are indicated by an asterisk preceding the paragraph number.] (*16-004) Minutes of the Special and Regular Meetings Held on December 1, 2015 and the Special Meeting Held on December 4, and 5, 2015. Approved. (*16-005) Ratified bills in the amount of $3,714,460.08. (*16-006) Recommendation to Award a Contract in the Amount of $547,000, and Authorize the City Manager to Approve Contract Changes, if necessary, up to a Ten Percent Contingency in the Amount of $54,700 for a Total Amount of $601,700, to Asbestos Management Group of California, Inc. for the Demolition, Clean-up and Disposal of Sixteen Vacant Residential Structures Located at Orion Street, West Tower Regular Meeting Alameda City Council 1 January 5, 2016 | CityCouncil/2016-01-05.pdf |