Meeting Name: City Council Agenda status: Final
Meeting date/time: 12/14/2020 7:00 PM Minutes status: Final  
Meeting location: Access the meeting remotely by using this URL https://zoom.us/j/506831637
Special Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo/Audio
20-605 12.A.PRoc Honoring Ricky Ricardo Jr.PresentationProclamation Honoring Ricky Ricardo, Jr. and Declaring December 14, 2020 as a Day in his HonorPresented  Action details Not available
20-584 12.B.Recognition of and Comments by Outgoing Council Member Ed Hernandez, District 2PresentationRecognition of, and Comments by, Outgoing Council Member Ed Hernandez, District 2Presented  Action details Not available
20-585 12.C.Recognition of and Comments by Outgoing Council Member Benny Lee, District 4PresentationRecognition of, and Comments by, Outgoing Council Member Benny Lee, District 4Presented  Action details Not available
20-579 12.D.Proc Declaring Jeff Kay DayPresentationProclamation Honoring City Manager Jeff Kay for his Public Service and Declaring December 18, 2020 as "Jeff Kay Day" in the City of San Leandro Presented  Action details Not available
20-578 14.ALegislative Update from Assembly Member BontaPresentationAnnual Legislative Update from Assembly Member Rob BontaPresented  Action details Not available
20-576 14.B.2021 State Legislative PlatformPresentationPresentation and Staff Report for the City of San Leandro City Council’s 2021 State Legislative Platform and Summary of the City’s 2020 State Legislative ActivitiesPresented  Action details Not available
20-592 18.A.Minutes of the Disaster Council Meeting of November 5, 2020MinutesMinutes of the Disaster Council Meeting of November 5, 2020Approved as SubmittedPass Action details Not available
20-591 18.B.Minutes of the Disaster Council Meeting of October 22, 2020MinutesMinutes of the Disaster Council Meeting of October 22, 2020Approved as SubmittedPass Action details Not available
20-586 18.C.Minutes of the Disaster Council Meeting of October 1, 2020MinutesMinutes of the Disaster Council Meeting of October 1, 2020Approved as SubmittedPass Action details Not available
20-583 18.D.Minutes of the Disaster Council Meeting of September 17, 2020MinutesMinutes of the Disaster Council Meeting of September 17, 2020Approved as SubmittedPass Action details Not available
20-572 18.E.Minutes of the Disaster Council Meeting of September 3, 2020MinutesMinutes of the Disaster Council Meeting of September 3, 2020Approved as SubmittedPass Action details Not available
20-564 18.F.Minutes of Disaster Council Meeting for August 20, 2020MinutesMinutes of the Disaster Council Meeting of August 20, 2020Approved as SubmittedPass Action details Not available
20-608 18.G.Certification of Election ResultsStaff ReportStaff Report for a City of San Leandro City Council Resolution Declaring the Results of the General Municipal Election Held on Tuesday, November 3, 2020Received and FiledPass Action details Not available
20-607 1 Reso Accepting Election ResultsResolution - CouncilRESOLUTION of the City of San Leandro City Council Declaring the Results of the General Municipal Election Held on Tuesday, November 3, 2020 (accepts the statement of election results for City Council Districts 2, 4, and 6 and Measure VV)AdoptedPass Action details Not available
20-339 1 Ord: Real Property Transfer Tax IncreaseOrdinanceORDINANCE of the City of San Leandro City Council Amending Section 2-3-105 of the San Leandro Municipal Code Relating to the Real Property Transfer Tax.AdoptedPass Action details Not available
20-577 18.H.Motion: Adopt 2021 State Legislative PlatformMinute Order - CouncilMOTION: To Adopt the 2021 State Legislative Platform and Accept the Summary of 2020 Legislative Activities AdoptedPass Action details Not available
20-437 18.I.Roundabout CSA Amendment 4 - SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Approve Amendment No. 4 to a Consulting Services Agreement with BKF Engineers for the Preparation of Construction-Ready Plans, Specifications and Estimates for the MacArthur/Superior Roundabout Design Project, Project No. 2014.0470 to Increase the Amount of Compensation by $16,966 for a Total Not to Exceed Amount of $164,300Received and FiledPass Action details Not available
20-438 1 Roundabout CSA Amendment 4 - RESResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve Amendment No. 4 to a Consulting Services Agreement with BKF Engineers for the Preparation of Construction-Ready Plans, Specifications and Estimates for the MacArthur/Superior Roundabout Design Project, Project No. 2014.0470 to Increase the Amount of Compensation by $16,966 for a Total Not to Exceed Amount of $164,300 (provides for additional work related to acquiring right-of-way and easements from Caltrans that were not originally anticipated)AdoptedPass Action details Not available
20-517 18.J.Amendment 1 to Testing Engineers (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution to Approve Amendment No. 1 to a Consulting Services Agreement with Testing Engineers for Special Inspection and Materials Testing to Increase the Amount of Compensation by $51,000 for a Total not to Exceed Amount of $85,000 on the Farrelly Pool Replacement, Project No. 2018.3420; and to Authorize the Extension of the Contract Term from June 30, 2021 to December 31, 2021.Received and FiledPass Action details Not available
20-518 1 Amendment 1 to Testing Engineers (Res)Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve Amendment No. 1 to a Consulting Services Agreement with Testing Engineers for Special Inspection and Materials Testing to Increase the Amount of Compensation by $51,000 for a Total Not to Exceed Amount of $85,000 for the Farrelly Pool Replacement, Project No. 2018.3420; and to Authorize the Extension of the Contract Term from June 30, 2021 to December 31, 2021 (provides for additional testing and inspection services resulting from COVID-19 impacts needed to comply with building permit and code requirements, and extends the term of the contract to December 31, 2021)AdoptedPass Action details Not available
20-549 18.L.ACTC COVID-19 Grant - SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Authorize the City Manager to Enter into a Project Funding Agreement with the Alameda County Transportation Commission for Discretionary Funding Related to the COVID-19 Rapid Response Bicycle/Pedestrian Grant Program; to Appropriate $75,000 in Grant Funds; and to Appropriate $75,000 of Matching Funds from Measure B Bike and Ped Fund Balance.Received and FiledPass Action details Not available
20-550 1 ACTC COVID-19 Grant - RESResolution - CouncilRESOLUTION of the City of San Leandro City Council to Authorize the City Manager to Enter into a Project Funding Agreement with the Alameda County Transportation Commission for Discretionary Funding Related to the COVID-19 Rapid Response Bicycle/Pedestrian Grant Program; to Appropriate $75,000 in Grant Funds; and to Appropriate $75,000 of Matching Funds from Measure B Bike and Ped Fund Balance. (provides for an Agreement with the Alameda County Transportation Commission to provide $75,000 grant for the design and installation of Rectangular Rapid Flashing Beacons for four crosswalks locations in the City)AdoptedPass Action details Not available
20-553 18.M.2021 Chamber of Commerce CSA SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Approve a Consulting Services Agreement with the San Leandro Chamber of Commerce for $50,000 to Support New and Ongoing Economic Development ServicesReceived and FiledPass Action details Not available
20-554 1 2021 Chamber of Commerce CSA ResResolution - CouncilRESOLUTION of the City of San Leandro City Council Approving and Authorizing the City Manager to Execute a Consulting Services Agreement With the San Leandro Chamber of Commerce For $50,000 To Support New And Ongoing Economic Development ServicesAdoptedPass Action details Not available
20-520 18.K.Accept Heron Bay Levee Maintenance (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution to Accept the Work of Pacific Underground Services for the Heron Bay Levee Maintenance, Project No. 2006.0111Received and Filed  Action details Not available
20-519 1 Accept Heron Bay Levee Maintenance (RES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Accept the Work of Pacific Underground Services for the Heron Bay Levee Maintenance, Project No. 2006.0111 (provides for the acceptance of the work performed by Pacific Underground Services, filing the Notice of Completion, releasing the Performance and Payment Bonds, and releasing the Maintenance Bond upon successful completion of the one-year maintenance period)AdoptedPass Action details Not available
20-566 18.N.Staff Report for a City of San Leandro City Council Resolution to Approve the Investment Report for the Quarter Ended June 30, 2020Staff ReportStaff Report for a City of San Leandro City Council Resolution Approving the Investment Report for the Quarter Ended September 30, 2020Received and Filed  Action details Not available
20-567 1 Resolution to Approve the Investment Report for the Quarter Ended June 30, 2020Resolution - CouncilRESOLUTION of the City of San Leandro City Council Accepting the City Council Investment Report for the Quarter Ended September 30, 2020AdoptedPass Action details Not available
20-568 18.O.Transfer of Funds for Alameda County CARES Business Grants - SRStaff ReportStaff Report for a City of San Leandro City Council Resolution Authorizing the Transfer to Alameda County of One Hundred Fifty Thousand Dollars ($150,000) of Budgeted Business Incentive Funds to be Administered as Small Business Grants to San Leandro Businesses as Part of the County of Alameda CARES Act Grant Program During the COVID-19 PandemicReceived and Filed  Action details Not available
20-569 1 Transfer of Funds for Alameda County CARES Business Grant - ResResolution - CouncilRESOLUTION of the City of San Leandro City Council Authorizing Transfer to Alameda County of One Hundred Fifty Thousand Dollars ($150,000) of Budgeted Business Incentive Funds to be Administered as Small Business Grants to San Leandro Businesses as Part of the County of Alameda CARES Act Grant Program During the COVID-19 PandemicAdoptedPass Action details Not available
20-587 18.P.2020-21 Budget CarryoversStaff ReportStaff Report for the City of San Leandro City Council to Approve a Resolution for Budget Amendments to the City’s Fiscal Year 2020-21 General Fund, Special Revenue Funds, Enterprise Funds, and Internal Service Funds BudgetReceived and Filed  Action details Not available
20-588 1 2020-21 Budget Carryover ResoResolution - CouncilRESOLUTION of the City of San Leandro City Council Approving Amendments to the City of San Leandro Budget for Fiscal Year 2020-21AdoptedPass Action details Not available