Skip to main content
Meeting Name: City Council Agenda status: Final
Meeting date/time: 4/5/2021 7:00 PM Minutes status: Final  
Meeting location: Access the meeting remotely by using this URL https://zoom.us/j/506831637
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo/Audio
21-198 12.A.Proclamation Recognizing Marie Watson on her 100th BirthdayPresentationProclamation Recognizing Marie Watson on her 100th BirthdayPresented  Action details Not available
21-206 12.B.Proc Honoring the American Red CrossPresentationProclamation Honoring the American Red CrossPresented  Action details Not available
21-107 12.C.National Telecommunications Week April 11-17, 2021PresentationProclamation Recognizing April 11-17, 2021 as National Telecommunications WeekPresented  Action details Not available
21-163 12.D.National Autism Awareness MonthPresentationProclamation Recognizing National Autism Awareness MonthPresented  Action details Not available
21-192 12.E.Proc: Fair Housing MonthPresentationProclamation Declaring April 2021 as Fair Housing Month in San LeandroPresented  Action details Not available
21-203 14.A.American Rescue Plan & Congressional earmarksPresentationFederal legislative update from Simon and Company including discussion of the American Rescue Plan and Community Funded Projects Presented  Action details Not available
21-180 14.B.Update Neptune Drive Shoreline Flood ProtectionPresentationStaff Report for an Update on the Neptune Drive Shoreline Flood Protection ProjectPresented  Action details Not available
21-179 18.A.Minutes of the City Council Meeting of March 15, 2021MinutesMinutes of the City Council Meeting of March 15, 2021Approved as SubmittedPass Action details Not available
21-169 18.B.Minutes of the Disaster Council Meeting of February 18, 2021MinutesMinutes of the Disaster Council Meeting of February 18, 2021Approved as SubmittedPass Action details Not available
21-168 18.C.Minutes of the Disaster Council Meeting of February 4, 2021MinutesMinutes of the Disaster Council Meeting of February 4, 2021Approved as SubmittedPass Action details Not available
21-181 18.D.MOTION Nominating Jia Wu as District 2 Representative to the Senior CommissionMinute Order - CouncilMOTION Nominating Jia Wu as District 2 Representative to the Senior CommissionAdoptedPass Action details Not available
21-182 18.E.MOTION Nominating Katherine Frates as an At-large Representative to the Senior CommissionMinute Order - CouncilMOTION Nominating Katherine Frates as an At-large Representative to the Senior CommissionAdoptedPass Action details Not available
21-183 18.F.MOTION Nominating Marci Dillon as an At-large Representative to the Senior CommissionMinute Order - CouncilMOTION Nominating Marci Dillon as an At-large Representative to the Senior CommissionAdoptedPass Action details Not available
21-207 18.G.Staff Report for MOTION Accepting the Notice of Draft Amendments to the Conflict of Interest Code for the 2021 Calendar Year Pursuant to Government Code 87306.5 and Direct the City Clerk to Publish the Notice of IntentStaff ReportStaff Report for a MOTION Accepting the Notice of Draft Amendments to the Conflict of Interest Code for the 2021 Calendar Year Pursuant to Government Code Section 87306.5 and Directing the City Clerk to Publish the Notice of IntentReceived and FiledPass Action details Not available
21-120 1 MOTION accepting the notice of draft amendments to the Conflict of Interest Code for the 2021 calendar year pursuant to Government Code 87306.5 and direct the City Clerk to publish the Notice of IntentMinute Order - CouncilMOTION Accepting the Notice of Draft Amendments to the Conflict of Interest Code for the 2021 Calendar Year Pursuant to Government Code section 87306.5 and Directing the City Clerk to Publish the Notice of Intent AdoptedPass Action details Not available
21-210 18.H.Staff Report for an Ordinance Adding Section to the Municipal Code Relating to Electronic and Paperless Filing of the Fair Political Practices Commission Campaign Disclosure StatementsStaff ReportStaff Report for an Ordinance Adding Section 1-2-111 to the San Leandro Municipal Code Relating to Electronic and Paperless Filing of Fair Political Practices Commission Campaign Disclosure StatementsReceived and FiledPass Action details Not available
21-202 1 AN ORDINANCE of the City of San Leandro City Council Approving an Electronic Filing SystemOrdinanceAn Ordinance Adding Section 1-2-111 to the San Leandro Municipal Code Relating to Electronic and Paperless Filing of Fair Political Practices Commission Campaign Disclosure StatementsPassed to PrintPass Action details Not available
21-116 18.I.CSA - Fehr & Peers (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution to Approve a Consulting Services Agreement with Fehr & Peers for an Amount Not to Exceed $349,248 for the Crosstown Class IV Corridors Study, Project No. 2020.4220; to Authorize Individual Agreement Amendments Up to 10% ($34,925); and to Authorize Cumulative Agreement Amendments Up to 15% ($52,387) and Appropriate $349,248 of Special Grant Funds and $97,639 of Measure BB Street Funds for the Total Project Budget of $446,887 in Fiscal Year 2020-21Received and FiledPass Action details Not available
21-155 1 CSA - Fehr & Peers (RES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve a Consulting Services Agreement with Fehr & Peers for an Amount Not to Exceed $349,248 for the Crosstown Class IV Corridors Study, Project No. 2020.4220; to Authorize Individual Agreement Amendments Up to 10% ($34,925); and to Authorize Cumulative Agreement Amendments Up to 15% ($52,387) and Appropriate $349,248 of Special Grant Funds and $97,639 of Measure BB Street Funds for the Total Project Budget of $446,887 in Fiscal Year 2020-21 (provides authorization for the City Manager to enter into a CSA with Fehr & Peers to prepare a planning study for the Class IV Corridors along Bancroft Avenue and along Williams Street)AdoptedPass Action details Not available
21-145 18.K.Street Seal Curb Ramps 2019-20 Accept (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution to Accept the Work for the Annual Street Sealing 2019-2020 - Curb Ramp Upgrade Phase Project, Project No. 2020.0070Received and FiledPass Action details Not available
21-146 1 Street Seal Curb Ramps 2019-20 Accept (RES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Accept the Work for the Annual Street Sealing 2019-2020 - Curb Ramp Upgrade Phase Project, Project No. 2020.0070 (provides for acceptance of the work performed by FBD Vanguard Construction, Inc, 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
21-152 18.L.Sewer Access (SR)Staff ReportStaff Report for a Resolution of the City of San Leandro City Council to Authorize the City Manager to Negotiate and Execute Amendment No. 2 and Subsequent Amendments with Individual and Cumulative Costs and Expenses of Less than $50,000 to the 1995 Agreement for Maintenance of State Highways in the City of San Leandro between the State of California and the City of San LeandroReceived and FiledPass Action details Not available
21-153 1 Sewer Access (RES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council Authorizing the City Manager to Negotiate and Execute Amendment No. 2 and Subsequent Amendments with Individual and Cumulative Costs and Expenses of Less than $50,000 to the 1995 Agreement for Maintenance of State Highways in the City of San Leandro between the State of California and the City of San Leandro (the purpose of the amendment is to provide sewer maintenance access through State of California right-of-way with gates and paths to be maintained by the City)AdoptedPass Action details Not available
21-167 18.M.Reliance Trailer SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Authorize the Interim City Manager to Execute a Sole Source Purchase with Cozad Trailer Sales, LLC for an End Dump Trailer at an Amount Not to Exceed $73,791.63 and Appropriation of $73,791.63 from the Gas Tax Fund Balance to the Equipment Repair and Maintenance Operating Account 690-16-002-7510 for Fiscal Year 2020-2021Received and FiledPass Action details Not available
21-170 1 Reliance Trailer RESOResolution - CouncilRESOLUTION of the City of San Leandro City Council to Make a Sole Source Finding and to Authorize the Interim City Manager to Execute a Sole Source Purchase with Cozad Trailer Sales, LLC for an End Dump Trailer at an Amount Not to Exceed $73,791.63 and Appropriation of $73,791.63 from the Gas Tax Fund Balance to the Equipment Repair and Maintenance Operating Account 690-16-002-7510 for Fiscal Year 2020-2021AdoptedPass Action details Not available
21-177 18.N.Staff Report Add FTE City ClerkStaff ReportStaff Report for a City of San Leandro City Council Resolution to Accept an Amendment to the Fiscal Year 2020-2021 City Operating Budget to Add a Full-Time Administrative Assistant III to the City Manager’s Office.Received and FiledPass Action details Not available
21-178 1 Reso to Add FTE City ClerkResolution - CouncilRESOLUTION of the City of San Leandro City Council to Accept an Adjustment to the Fiscal Year 2020-2021 Budget to Add a Full-Time Administrative Assistant III to the City Clerk Division of the City Manager’s Office.AdoptedPass Action details Not available
21-185 18.O.Marina Park Trees Appropriation SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Authorize an Appropriation of $24,100 from the Shoreline Fund Balance to the Shoreline Operating Account 597-57-003-5340 for Fiscal Year 2020-2021Received and FiledPass Action details Not available
21-186 1 Marina Park Trees Appropriation RESOResolution - CouncilRESOLUTION for the City of San Leandro City Council to Authorize an Appropriation of $24,100 from the Shoreline Fund Balance to the Shoreline Operating Account 597-57-003-5340 for Fiscal Year 2020-2021AdoptedPass Action details Not available
21-226 18.P.RESOLUTION Extending the Confirmation of a Proclamation of Local Emergency and State of Emergency by the City’s Director of Emergency ServicesResolution - CouncilRESOLUTION of the City of San Leandro City Council Extending the Confirmation of a Proclamation of Local Emergency and State of Emergency by the City’s Director of Emergency Services Pursuant to California Government Code Section 8630 and Public Contract Code Section 22050(c) because of the COVID-19 PandemicAdoptedPass Action details Not available
21-118 18.J.HMGP & Authorized Agent (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution to Authorize the City Manager to Submit a Federal Grant Fund Application, as a Subrecipient to Alameda County Flood Control District; and Designate the City Manager as the Authorized Agent to Execute Federal Grant Applications, all in Support of Securing Federal Grant Funding for the Neptune Drive Shoreline Flood Protection Project 2016.0700Received and Filed  Action details Not available
21-119 1 HMGP & Authorized Agent (RES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Authorize the City Manager to Submit a Federal Grant Fund Application, as a Subrecipient to Alameda County Flood Control District; and Designate the City Manager as the Authorized Agent to Execute Federal Grant Applications, all in Support of Securing Federal Grant Funding for the Neptune Drive Shoreline Flood Protection Project 2016.0700 (provides for an authorization to submit a Federal grant application as a subrecipient to Alameda County Flood Control District for the subject project)AdoptedPass Action details Not available
21-196 110.A.Staff Report to Amend the City Council Handbook, Muni Code and Admin CodeStaff ReportStaff Report for the City of San Leandro City Council to Approve an Ordinance Amending the San Leandro Municipal Code and a Resolution to amend the San Leandro Administrative Code and the City Council Handbook to Create Efficiencies at City Council MeetingsReceived and Filed  Action details Not available
21-208 1 Ordinance Council Mtg Start and End TimeOrdinanceORDINANCE of the City of San Leandro City Council to Amend City of San Leandro Municipal Code Section 1-1-200 to Change the Start Time for Regular City Council Meetings from 7:00 p.m. to 6:30 p.m. and to Add an End Time of 10:00 p.m.Passed to PrintPass Action details Not available
21-209 1 Reso to Change Admin Code for Council Mtg EfficienciesResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve Amendments to the City of San Leandro Administrative Code and to the City Council Handbook to Implement the Ways and Means by Which the City Council Will Promote Greater Efficiency in its City Council MeetingsAdoptedPass Action details Not available