Laserfiche WebLink
recommended for approval and was forwarded to the City Council for consideration at the <br /> March 17, 2005 meeting. <br /> • 4. CONSENT CALENDAR <br /> Items Removed: Item 4.4 (Kerr), Item 4.6 (Public-resident Jim Abraham), and Item 4.11 <br /> (Kerr) <br /> MOTION SECONDED AND CARRIED: Moved by Warshawsky, seconded by Kerr and <br /> passed unanimously to approve the remainder of the Consent Calendar, specifically: <br /> 4.1 Approval of Minutes: Regular City Council Meeting February Y3, 2005 <br /> 4.2 Review of Disbursements: 01/27/2005-02/20/2005 $938,198.86 <br /> 4.3 Approval of Memorandum of Understanding with the City of Milpitas for <br /> Participation in the Bay Area Medical Review Consortium (BAMR)— <br /> Resolution# 13-05 <br /> 4.5 Approval of Final Map, Blair Subdivision, 27161 Fremont Road— <br /> Resolution# 15-05 <br /> 4.7 Approval of Request for Proposals for Auditing Services <br /> 4.8 Annual Summary of Town Projects and Activities -March 6, 2004 to Date <br /> 4.9 Approval of Amendment to the Memorandum of Agreement for the Santa <br /> Clara Valley Urban Runoff Pollution Prevention Program— <br /> Resolution #16-05 <br /> 4.10 Approval of Proposed Resolution in Support of Local Libraries— <br /> Resolution#17-05 <br /> 4.12 Approval of Proposed Resolution Approving Payment of Federal Utility Tax <br /> for the New Town Hall—Resolution#18-05 <br /> 4.13 Approval of Proposed Resolution Approving Change Orders for the New <br /> Town Hall—Resolution#19-05 <br /> Items Removed: <br /> 4.4 Approval of Request for Amendment of Maximum Contribution to Employee <br /> Health Coverage Premiums—Resolution#14-05 <br /> Mayor O'Malley requested clarification on this item. Administrative Services Director <br /> Sarah Joiner explained that the amendment before the City Council was a reflection of the <br /> Town's policy to increase the premium caps to health insurance plans offered to Town <br /> 3 <br /> City Council Meeting Minutes <br /> March 3,2005 <br />