21-099
| 1 | 4.A. | San Leandro Improvement Association Update | Presentation | San Leandro Improvement Association Update | Presented | |
Action details
|
Not available
|
21-068
| 1 | 4.B. | CIP funding plan | Presentation | Staff Report for a Presentation on proposed funding for the Capital Improvement Program | Presented | |
Action details
|
Not available
|
21-103
| 1 | 8.A. | Minutes of the City Council Meeting of February 16, 2021 | Minutes | Minutes of the City Council Meeting of February 16, 2021 | Approved as Submitted | Pass |
Action details
|
Not available
|
21-104
| 1 | 8.C. | MOTION Nominating Luis Mendoza as District 2 Representative to the Planning Commission and Board of Zoning Adjustments | Minute Order - Council | MOTION Nominating Luis Mendoza as District 2 Representative to the Planning Commission and Board of Zoning Adjustments | Adopted | Pass |
Action details
|
Not available
|
21-049
| 1 | 8.D. | SS Point Repairs 2021 SR | Staff Report | Staff Report for a City of San Leandro City Council Resolution to Award a $1,874,058 Construction Contract to Westland Contractors, Inc. for the Sanitary Sewer Point Repairs 2021 Project, Project No. 2021.0120; to Authorize the City Manager to Negotiate and Approve Individual Change Orders Up to 5% (or $93,703) of the Original Contract Amount; to Authorize the City Manager to Negotiate and Approve Change Orders up to a Cumulative Value not to Exceed 35% (or $655,920) of the Original Contract Amount; and to Appropriate $1,500,000 from the WPCP Enterprise Fund | Received and Filed | Pass |
Action details
|
Not available
|
21-050
| 1 | | SS Point Repairs 2021 RES | Resolution - Council | RESOLUTION of the City of San Leandro City Council to Award a $1,874,058 Construction Contract to Westland Contractors for the Sanitary Sewer Point Repairs 2021 Project, Project No. 2021.0120; to Authorize the City Manager to Negotiate and Approve Individual Change Orders Up to 5% (or $93,703) of the Original Contract Amount; and to Authorize the City Manager to Negotiate and Approve Change Orders up to a Cumulative Value not to Exceed 35% (or $655,920) of the Original Contract Amount and Appropriation of $1,500,000 of WPCP Enterprise Funds (Provides for the repair and replacement of defective sanitary sewer pipelines and manholes at various locations within the City, authorization for the City Manager to negotiate and execute individual contract change orders up to 5% and cumulatively up to 35% of the contract amount and appropriation of WPCP Enterprise Funds for the work) | Adopted | Pass |
Action details
|
Not available
|
21-077
| 1 | 8.E. | SR - Elimination of Overdue Fees & Fee Cards | Staff Report | Staff Report for a City of San Leandro City Council Resolution to approve a one-time amnesty program that waives all outstanding uncollectable overdue fines as of January 4, 2021, and to remove Overdue Fines and the Non-Resident San Leandro Worker and Non-Resident Family Fee Card from the City of San Leandro’s Fee Schedule | Received and Filed | Pass |
Action details
|
Not available
|
21-079
| 1 | | RESO - Elimination of Overdue Fees & Fee Cards | Resolution - Council | RESOLUTION of the City of San Leandro City Council Approving a One-time Amnesty Program that Waives the Collection of All Outstanding Uncollectable Overdue Fines, and Approving the Removal of the San Leandro Public Library’s Overdue Fines and the Charges for Non-Resident San Leandro Worker and Non-Resident Family Fee Card from the City of San Leandro’s Fee Schedule. | Adopted | Pass |
Action details
|
Not available
|
21-092
| 1 | 8.F. | Staff Report for Resolutions Updating the Designation of Persons Authorized to Make Financial Transactions and Investments of Funds | Staff Report | Staff Report for City of San Leandro City Council Resolutions Updating Designations of Persons Authorized to Make Financial Transactions and Investments of Funds | Received and Filed | Pass |
Action details
|
Not available
|
21-093
| 1 | | RESOLUTION Rescinding Resolution No. 2020-081 and Designating Signatures on City Checks and Persons Authorized to Make Fund Transfers by Telephone and Wire (Updates Names Of City Officials Authorized To Deposit, Withdraw And Transfer Funds | Resolution - Council | RESOLUTION of the City of San Leandro City Council to Rescind Resolution No. 2020-081 and Designating Signers on City Checks and Persons Authorized to Make Fund Transfers by Telephone and Wire (Updates Names of City Officials Authorized to Deposit, Withdraw, and Transfer Funds for the City Treasury) | Adopted | Pass |
Action details
|
Not available
|
21-094
| 1 | | RESOLUTION Rescinding Resolution No. 2020-082 and Authorizing Investment of Monies in the Local Agency Investment Fund and Designating Certain Depositories and Further Authorizing Specified City Officials to Remit Money in the City Treasury to the State T | Resolution - Council | RESOLUTION of the City of San Leandro City Council to Rescind Resolution No. 2020-082 and Authorizing Investment of Monies in the Local Agency Investment Fund and Designating Certain Depositories and Further Authorizing Specified City Officials to Remit Money in the City Treasury to the State Treasury for Deposit in the Local Agency Investment Fund | Adopted | Pass |
Action details
|
Not available
|
21-095
| 1 | | RESOLUTION of the City Council of the City of San Leandro, Acting in its Capacity as Successor Agency to the Redevelopment Agency of the City of San Leandro, Rescinding Resolution No. 2020-003 SA and Authorizing Investment of Monies by the Successor Agenc | Resolution - SA | RESOLUTION of the City of San Leandro City Council, Acting in its Capacity as the Successor Agency to the Redevelopment Agency of the City of San Leandro, Rescinding Resolution No. 2020-003 SA and Authorizing Investment of Monies by the Successor Agency to the Redevelopment Agency of the City of San Leandro in the Local Agency Investment Fund and Designating Certain Depositories and Further Authorizing Specified Officers to Remit Money in the City Treasury to the State Treasury for Deposit in the Local Agency Investment Fund (LAIF) (Updating Successor Agency to the Redevelopment Agency of the City of San Leandro Signature Authority for LAIF) | Adopted | Pass |
Action details
|
Not available
|
21-069
| 1 | 8.G. | CSA Leland WPCP Dirt Treatment (SR) | Staff Report | Staff report for a City of San Leandro City Council Resolution to Authorize the City Manager to Execute a $2,670,000 Consulting Services Agreement with Leland Environmental Solutions Corporation for Remediation of Soil at the Water Pollution Control Plant, Project 2015.0300; to Authorize the City Manager to Negotiate and Approve Contract Amendments Up to 10% (or $267,000) of the Original Contract Amount; and to Appropriate $500,000 for the Project in Fiscal Year 2020-2021 | Received and Filed | Pass |
Action details
|
Not available
|
21-070
| 1 | | CSA Leland WPCP Dirt Treatment (RES) | Resolution - Council | RESOLUTION of the City of San Leandro City Council to Authorize the City Manager to Execute a $2,670,000 Consulting Services Agreement with Leland Environmental Solutions Corporation for Remediation of Soil at the Water Pollution Control Plant, Project 2015.0300; to Authorize the City Manager to Negotiate and Approve Contract Amendments Up to 10% (or $267,000) of the Original Contract Amount; and to Appropriate $500,000 for the Project in Fiscal Year 2020-2021 (provides for the design and supply of soil remediation material for the WPCP) | Adopted | Pass |
Action details
|
Not available
|
21-105
| 1 | 8.H. | Staff Report for a City of San Leandro City Council Resolution Approving the Investment Report for the Quarter Ended December 31, 2020 | Staff Report | Staff Report for a City of San Leandro City Council Resolution Approving the Investment Report for the Quarter Ended December 31, 2020 | Received and Filed | Pass |
Action details
|
Not available
|
21-109
| 1 | | Resolution to Approve the Investment Report for the Quarter Ended December 31, 2020 | Resolution - Council | RESOLUTION of the City of San Leandro City Council Accepting the City Council Investment Report for the Quarter Ended December 31, 2020 | Adopted | Pass |
Action details
|
Not available
|
21-106
| 1 | 8.I. | RESOLUTION Extending the Confirmation of a Proclamation of Local Emergency and State of Emergency by the City’s Director of Emergency Services | Resolution - Council | RESOLUTION 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 Pandemic | Adopted | Pass |
Action details
|
Not available
|
21-064
| 1 | 8.B. | Minutes of the Facilities and Transportation Committee Meeting of December 2, 2020
Minutes of the Facilities and Transportation Committee Meeting of December 2, 2020 | Minutes | Minutes of the Facilities and Transportation Committee Meeting of December 2, 2020 | Approved as Submitted | Pass |
Action details
|
Not available
|
21-101
| 1 | 10.A. | Ordinance Establishing Hazard Pay | Ordinance | City of San Leandro City Council Ordinance to Require Large Grocery Stores in San Leandro to Pay Employees an Additional Five Dollars per Hour in Temporary Hazard Pay During a Specified Period of Time Associated with the Covid-19 Pandemic | Adopted | Pass |
Action details
|
Not available
|