20-605
| 1 | 2.A. | PRoc Honoring Ricky Ricardo Jr. | Presentation | Proclamation Honoring Ricky Ricardo, Jr. and Declaring December 14, 2020 as a Day in his Honor | Presented | |
Action details
|
Not available
|
20-584
| 1 | 2.B. | Recognition of and Comments by Outgoing Council Member Ed Hernandez, District 2 | Presentation | Recognition of, and Comments by, Outgoing Council Member Ed Hernandez, District 2 | Presented | |
Action details
|
Not available
|
20-585
| 1 | 2.C. | Recognition of and Comments by Outgoing Council Member Benny Lee, District 4 | Presentation | Recognition of, and Comments by, Outgoing Council Member Benny Lee, District 4 | Presented | |
Action details
|
Not available
|
20-579
| 1 | 2.D. | Proc Declaring Jeff Kay Day | Presentation | Proclamation 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
| 1 | 4.A | Legislative Update from Assembly Member Bonta | Presentation | Annual Legislative Update from Assembly Member Rob Bonta | Presented | |
Action details
|
Not available
|
20-576
| 1 | 4.B. | 2021 State Legislative Platform | Presentation | Presentation 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 Activities | Presented | |
Action details
|
Not available
|
20-592
| 1 | 8.A. | Minutes of the Disaster Council Meeting of November 5, 2020 | Minutes | Minutes of the Disaster Council Meeting of November 5, 2020 | Approved as Submitted | Pass |
Action details
|
Not available
|
20-591
| 1 | 8.B. | Minutes of the Disaster Council Meeting of October 22, 2020 | Minutes | Minutes of the Disaster Council Meeting of October 22, 2020 | Approved as Submitted | Pass |
Action details
|
Not available
|
20-586
| 1 | 8.C. | Minutes of the Disaster Council Meeting of October 1, 2020 | Minutes | Minutes of the Disaster Council Meeting of October 1, 2020 | Approved as Submitted | Pass |
Action details
|
Not available
|
20-583
| 1 | 8.D. | Minutes of the Disaster Council Meeting of September 17, 2020 | Minutes | Minutes of the Disaster Council Meeting of September 17, 2020 | Approved as Submitted | Pass |
Action details
|
Not available
|
20-572
| 1 | 8.E. | Minutes of the Disaster Council Meeting of September 3, 2020 | Minutes | Minutes of the Disaster Council Meeting of September 3, 2020 | Approved as Submitted | Pass |
Action details
|
Not available
|
20-564
| 1 | 8.F. | Minutes of Disaster Council Meeting for August 20, 2020 | Minutes | Minutes of the Disaster Council Meeting of August 20, 2020 | Approved as Submitted | Pass |
Action details
|
Not available
|
20-608
| 1 | 8.G. | Certification of Election Results | Staff Report | Staff Report for a City of San Leandro City Council Resolution Declaring the Results of the General Municipal Election Held on Tuesday, November 3, 2020 | Received and Filed | Pass |
Action details
|
Not available
|
20-607
| 1 | | Reso Accepting Election Results | Resolution - Council | RESOLUTION 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) | Adopted | Pass |
Action details
|
Not available
|
20-339
| 1 | | Ord: Real Property Transfer Tax Increase | Ordinance | ORDINANCE 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. | Adopted | Pass |
Action details
|
Not available
|
20-577
| 1 | 8.H. | Motion: Adopt 2021 State Legislative Platform | Minute Order - Council | MOTION: To Adopt the 2021 State Legislative Platform and Accept the Summary of 2020 Legislative Activities | Adopted | Pass |
Action details
|
Not available
|
20-437
| 1 | 8.I. | Roundabout CSA Amendment 4 - SR | Staff Report | Staff 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 $164,300 | Received and Filed | Pass |
Action details
|
Not available
|
20-438
| 1 | | Roundabout CSA Amendment 4 - RES | Resolution - Council | RESOLUTION 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) | Adopted | Pass |
Action details
|
Not available
|
20-517
| 1 | 8.J. | Amendment 1 to Testing Engineers (SR) | Staff Report | Staff 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 Filed | Pass |
Action details
|
Not available
|
20-518
| 1 | | Amendment 1 to Testing Engineers (Res) | Resolution - Council | RESOLUTION 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) | Adopted | Pass |
Action details
|
Not available
|
20-549
| 1 | 8.L. | ACTC COVID-19 Grant - SR | Staff Report | Staff 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 Filed | Pass |
Action details
|
Not available
|
20-550
| 1 | | ACTC COVID-19 Grant - RES | Resolution - Council | RESOLUTION 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) | Adopted | Pass |
Action details
|
Not available
|
20-553
| 1 | 8.M. | 2021 Chamber of Commerce CSA SR | Staff Report | Staff 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 Services | Received and Filed | Pass |
Action details
|
Not available
|
20-554
| 1 | | 2021 Chamber of Commerce CSA Res | Resolution - Council | RESOLUTION 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 Services | Adopted | Pass |
Action details
|
Not available
|
20-520
| 1 | 8.K. | Accept Heron Bay Levee Maintenance (SR) | Staff Report | Staff 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. 2006.0111 | Received and Filed | |
Action details
|
Not available
|
20-519
| 1 | | Accept Heron Bay Levee Maintenance (RES) | Resolution - Council | RESOLUTION 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) | Adopted | Pass |
Action details
|
Not available
|
20-566
| 1 | 8.N. | Staff Report for a City of San Leandro City Council Resolution to Approve the Investment Report for the Quarter Ended June 30, 2020 | Staff Report | Staff Report for a City of San Leandro City Council Resolution Approving the Investment Report for the Quarter Ended September 30, 2020 | Received and Filed | |
Action details
|
Not available
|
20-567
| 1 | | Resolution to Approve the Investment Report for the Quarter Ended June 30, 2020 | Resolution - Council | RESOLUTION of the City of San Leandro City Council Accepting the City Council Investment Report for the Quarter Ended September 30, 2020 | Adopted | Pass |
Action details
|
Not available
|
20-568
| 1 | 8.O. | Transfer of Funds for Alameda County CARES Business Grants - SR | Staff Report | Staff 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 Pandemic | Received and Filed | |
Action details
|
Not available
|
20-569
| 1 | | Transfer of Funds for Alameda County CARES Business Grant - Res | Resolution - Council | RESOLUTION 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 Pandemic | Adopted | Pass |
Action details
|
Not available
|
20-587
| 1 | 8.P. | 2020-21 Budget Carryovers | Staff Report | Staff 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 Budget | Received and Filed | |
Action details
|
Not available
|
20-588
| 1 | | 2020-21 Budget Carryover Reso | Resolution - Council | RESOLUTION of the City of San Leandro City Council Approving Amendments to the City of San Leandro Budget for Fiscal Year 2020-21 | Adopted | Pass |
Action details
|
Not available
|