Meeting Name: City Council Agenda status: Final
Meeting date/time: 7/20/2020 6:00 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
20-316 14.A.CCJPA South Bay Connect NOP PresentationsPresentationCapitol Corridor Joint Powers Authority (CCJPA) presentation on the Capitol Corridor South Bay Connect Project and the Notice of Preparation (NOP)Presented  Action details Play Play
20-326 15.A.CA HCD Permanent Local Housing Allocation Program (SR)Staff ReportStaff Report for Two City of San Leandro City Council Resolutions Approving the Submittal of a Response to the State of California Housing and Community Development Department Permanent Local Housing Allocation Program Notice of Funding Availability (NOFA) including the City of San Leandro Five Year “302(c)(4)” Plan and; an Update of the City’s Share of 2016 Alameda County A-1 Housing Bond FundsReceived and Filed  Action details Play Play
20-327 1 CA HCD Permanent Local Housing Allocation Program Standard Agreement (Reso)Resolution - CouncilCity of San Leandro City Council RESOLUTION Authorizing the City Manager to Apply for, Receive, if Awarded a PLHA grant, and Execute a Standard Agreement with the State of California, Department of Housing and Community Development for funding from the Permanent Local Housing Allocation Program.AdoptedPass Action details Not available
20-328 1 CA HCD Permanent Local Housing Allocation Program 302(c)(4) Plan (Reso)Resolution - CouncilRESOLUTION of the City Council of the City of San Leandro Authorizing and Adopting the 302(c)(4) Plan for the Permanent Local Housing Allocation Program for Funding Allocation Years 2019-2023AdoptedPass Action details Not available
20-330 15.B.Staff Report for City of San Leandro City Council Approval of Resolutions Regarding the Matter of Imposing Liens for Non-payment of Delinquent 2020 Business License Tax, Solid Waste Service Charges, Certified Unified Program Agency Fees, Code Compliance AStaff ReportStaff Report for City of San Leandro City Council Approval of Resolutions Regarding the Matter of Imposing Liens for Non-payment of Delinquent 2020 Business License Tax, Solid Waste Service Charges, Certified Unified Program Agency Fees, Code Compliance Administrative Penalties and Charges.Received and Filed  Action details Play Play
20-332 1 RESOLUTION of the City of San Leandro to Approve Imposing Liens for Non-payment of Delinquent 2020 Business License Tax, Solid Waste Service Charges, Certified Unified Program Agency Fees, Code Compliance Administrative Penalties and ChargesResolution - CouncilRESOLUTION of the City of San Leandro City Council to Impose Liens for Non-Payment of Delinquent 2020 Business License Tax, Solid Waste Service Charges, Certified Unified Program Agency (CUPA) Fees, Code Compliance Administrative Penalties and Charges, and Planning Permit Fees.AdoptedPass Action details Not available
20-350 1 RESOLUTION OF THE CITY OF SAN LEANDRO CITY COUNCIL OVERRULING PROTESTS (2020 BUSINESS LICENSE TAX, SOLID WASTE SERVICE CHARGES, CERTIFIED UNIFIED PROGRAM AGENCY FEES, CODE COMPLIANCE ADMINISTRATIVE PENALTIES AND CHARGES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council Overruling Protests to the Imposition of Liens for Delinquent Accounts of Monies Owed to the City of San Leandro (2020 Business License Tax, Solid Waste Service Charges, Certified Unified Program Agency (CUPA) Fees, Code Compliance Administrative Penalties and Charges, and Planning Permits)AdoptedPass Action details Not available
20-306 18.A.Minutes of the City Council Meeting of July 06, 2020MinutesMinutes of the City Council Meeting of July 06, 2020Approved as SubmittedPass Action details Not available
20-261 18.B.Approve Tract Map 8513 (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution to Approve Tract Map 8513 for 342 Marina Boulevard, Assessor’s Parcel Number 075-0082-010-00; Owner, Subdivider and Applicant: Chee Yan Property, Inc.Received and FiledPass Action details Not available
20-262 1 Approve Tract Map 8513 (RES)Resolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve Tract Map 8513 for 342 Marina Boulevard, Assessor’s Parcel Number 075-0082-010-00; Owner, Subdivider and Applicant: Chee Yan Property, Inc.AdoptedPass Action details Not available
20-270 18.C.CSA Amendment 1 with DKS, Fehr & Peers and W-Trans (SR)Staff ReportStaff Report for a City of San Leandro City Council Resolution to Approve Amendment No. 1 for each of the Existing Consultant Services Agreements with DKS Associates, Fehr & Peers, and W-Trans for On-Call Transportation Engineering Consulting Services in an Amount Not-to-Exceed $200,000 for Two Years per Agreement, for a Total of $600,000 for All Three AgreementsReceived and FiledPass Action details Not available
20-271 1 CSA Amendment 1 with DKS, Fehr & Peers and W-Trans (RES)Resolution - CouncilResolution of the City of San Leandro City Council to Approve Amendment No. 1 for each of the Existing Consultant Services Agreements with DKS Associates, Fehr & Peers, and W-Trans for On-Call Transportation Engineering Consulting Services (Provides for Amending Three Agreements in an Amount Not-to-Exceed $200,000 for Two Years per Agreement, for a Total of $600,000 for All Three Agreements)AdoptedPass Action details Not available
20-300 18.D.PSA Local Road Safety Plan-5041(050) SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Authorize the City Manager to Execute Program Supplement Agreement No. U30 with the State of California to Provide $72,000 in State Funds and Obligate the City to $8,000 for Matching Funds for the Development of a Local Road Safety Plan and to Appropriate $72,000 from Grant Funds and $8,000 from Development Fees for Street Improvements Fund Balance for the Total Project Budget of $88,000 in Fiscal Year 2020-21Received and FiledPass Action details Not available
20-301 1 PSA Local Road Safety Plan-5041(050) RESResolution - CouncilRESOLUTION of the City of San Leandro City Council to Authorize the City Manager to Execute Program Supplement Agreement No. U30 with the State of California to Provide $72,000 in State Funds and Obligate the City to $8,000 for Matching Funds for the Development of a Local Road Safety Plan and to Appropriate $72,000 from Grant Funds and $16,000 from Development Fees for Street Improvements Fund Balance (provides for the acceptance of a State grant to prepare a Local Road Safety Plan to improve traffic safety and appropriate project funds for a total project cost of $88,000 in Fiscal Year 2020-21)AdoptedPass Action details Not available
20-320 18.E.Overlay 17-18 CCO Cap Increase - SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Increase the Contract Change Order Cap Authorization from 13% to 20% (from $1,321,300 to $2,032,769; an Increase of $711,469) for the Original Construction Contract Amount of $10,163,845 with DeSilva Gates Construction, LP.; and to Appropriate $364,960 from the Measure B Fund Balance for the Annual Overlay/Rehabilitation 2017-2018, Project No. 2018.0050Received and FiledPass Action details Not available
20-321 1 Overlay 17-18 CCO Cap Increase - RESResolution - CouncilResolution of the City of San Leandro City Council to Increase the Contract Change Order Cap Authorization from 13% to 20% (from $1,321,300 to $2,032,769; an Increase of $711,469) for the Original Construction Contract Amount of $10,163,845 with DeSilva Gates Construction, L.P.; and to Appropriate $364,960 from the Measure B Fund Balance for the Annual Overlay/Rehabilitation 2017-2018, Project No. 2018.0050 (provides for increasing the change order cap and appropriating funds from the Measure B Local Streets and Roads funds balance for the increased scope of work)AdoptedPass Action details Not available
20-277 18.F.David Sams FY21-22 NPSA SRStaff ReportStaff Report for a City of San Leandro City Council Resolution Authorizing the City Manager to Enter into a Two-Year Non-Professional Services Agreement with the Option for Three One-Year Extensions Between the City of San Leandro and David Sams for Management of the City’s Contract with American Golf Corporation for an Annual Amount of $48,000 and to Appropriate $24,000 from the Shoreline/Golf Undesignated Fund Balance to Account 597-56-001Received and FiledPass Action details Not available
20-278 1 David Sams 21-22 NPSA RESOResolution - CouncilRESOLUTION of the City of San Leandro City Council Authorizing the City Manager to Enter into a Two-Year Non-Professional Services Agreement with the Option for Three One-Year Extensions Between the City of San Leandro and David Sams for Management of the City’s Contract with American Golf Corporation for an Annual Amount of $48,000 and to Appropriate $24,000 from the Shoreline/Golf Undesignated Fund Balance to Account 597-56-001AdoptedPass Action details Not available
20-329 18.G.Amendment 2 to NSPA - Flagship Facility Services SRStaff ReportStaff Report for a City of San Leandro City Council Resolution to Approve and Authorize the City Manager to Execute Amendment No. 2 to the Non-Professional Services Agreement with Flagship Facility Services, Inc. for Citywide Janitorial Services for $753,888.60 Plus an Amount Not to Exceed $19,269.60 for Additional Unscheduled Services for Fiscal Year 2020-2021 and to Approve an Appropriation of $95,612.20 from the Building Maintenance Fund Unrestricted Fund BalanceReceived and FiledPass Action details Not available
20-333 1 Amendment 2 to NPSA - Flagship Facility Services RESResolution - CouncilRESOLUTION of the City of San Leandro City Council to Authorize the City Manager to Execute Amendment No. 2 to the Non-Professional Services Agreement with Flagship Facility Services, Inc. for Citywide Janitorial Services for an Amount Not to Exceed $753,888.60 Plus $19,269.60 for Additional Unscheduled Services for Fiscal Year 2020-2021 and Approve an Appropriation of $95,612.20 from the Building Maintenance Fund Unrestricted Fund BalanceAdoptedPass Action details Not available
20-272 18.H.SR for Library Invengo CSAStaff ReportStaff Report for a City of San Leandro City Council Resolution to Authorize the City Manager to Execute a Consulting Services Agreement for $358,491.04 with Invengo Technology Corp for a Radio Frequency Identification (RFID) System to Manage the Circulation of Library MaterialsReceived and FiledPass Action details Not available
20-276 1 RESO for Library Invengo CSAResolution - CouncilRESOLUTION of the City of San Leandro City Council to Authorize the City Manager to Execute a 5 Year Consulting Services Agreement with Invengo Technology Corp to Install and Configure a New Radio Frequency Identification System for Inventory Control and Security of the Library’s Collection for a Not to Exceed Amount of $358,491.04 in Fiscal Year 2020-21 and then $26,234 Annually Through Fiscal Year 2024-25.AdoptedPass Action details Not available
20-225 18.I.Staff Report for a Resolution Approving the City of San Leandro’s Investment Policy for Fiscal Year 2019-20Staff ReportStaff Report for a City of San Leandro City Council Resolution Approving the City of San Leandro’s Investment Policy Statement for 2020-2021Received and FiledPass Action details Not available
20-226 1 RESOLUTION approving City of San Leandro’s Investment Policy for 2020-21Resolution - CouncilRESOLUTION of the City of San Leandro City Council Approving the City of San Leandro’s Investment Policy Statement for Fiscal Year 2020-2021 (provides for annual review and approval of the City’s Investment Policy Statement as required by California Government Code Section 53600 et seq., and Section VIII of the San Leandro Investment Policy)AdoptedPass Action details Not available
20-309 18.J.Staff Report for a City Council Resolution to Approve Annual Renewals for Fiscal Years 2020-2021, 2021-2022, and 2022-2023 with GranicusStaff ReportStaff Report for the City of San Leandro City Council Resolution Approval of the Annual Renewals for Fiscal Years 2020-21, 2021-22, and 2022-23 with Granicus for Software and Support of the Legistar System, Website, and More for the Combined Amount of $165,172.31 (Approves One Annual Renewal of $61,717.65 in Fiscal Year 2020-21; One Annual Renewal of $49,978.10 in Fiscal Year 2021-22; and One Annual Renewal of $53,476.56 in Fiscal Year 2022-23)Received and FiledPass Action details Not available
20-310 1 RESOLUTION of the City of San Leandro City Council to Approve Annual Renewals for Fiscal Years 2020-2021, 2021-2022, and 2022-2023 with Granicus for Software and SupportResolution - CouncilRESOLUTION of the City of San Leandro City Council to Approve Annual Renewals for Fiscal Years 2020-21, 2021-22, and 2022-23 with Granicus for Software and Support of the Legistar System, Website, and More for the Combined Amount of $165,172.31 (Approves One Annual Renewal of $61,717.65 in Fiscal Year 2020-21; One Annual Renewal of $49,978.10 in Fiscal Year 2021-22; and One Annual Renewal of $53,476.56 in Fiscal Year 2022-23)AdoptedPass Action details Not available
20-331 18.K.Ratification 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 Ratification 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
20-335 18.L.SR 2021-2023 HOME 3 Yr AgrmtStaff ReportStaff Report for a City of San Leandro City Council Resolution Approving and Authorizing the Continued Participation of the City of San Leandro in the Alameda County HOME Consortium for HOME Funds and Authorizing the City Manager to Execute the Necessary Documents to Maintain the Eligibility of the Consortium for HOME Program Funds in Accordance with the National Affordable Housing Act of 1990 (for the Federal Fiscal Years 2021-2023)Received and FiledPass Action details Not available
20-336 1 Reso - 2021-2023 3 Yr HOME AgrmtResolution - CouncilRESOLUTION of the City of San Leandro City Council Authorizing the Continued Participation of the City of San Leandro in the Alameda County HOME Consortium for HOME Funds and Authorizing Execution of the Necessary Documents to Maintain the Eligibility of the Consortium for HOME Program Funds in Accordance with the National Affordable Housing Act of 1990 (for Federal Fiscal Years 2021-2023)AdoptedPass Action details Not available
20-337 18.M.Food Delivery Fee Limit Declaration - SRStaff ReportStaff Report for a City of San Leandro City Council Resolution Confirming the Declaration of the Director of Emergency Services of the City of San Leandro Establishing a Temporary Limit of 15% on Fees Charged by Third Party Food Delivery Companies to Support Restaurants in San Leandro During the COVID-19 PandemicReceived and FiledPass Action details Not available
20-341 1 Food Delivery Fee Limit Declaration - ResResolution - CouncilRESOLUTION of the City of San Leandro City Council Confirming the Declaration of the Director of Emergency Services of the City of San Leandro Establishing a Temporary Limit of 15% on Fees Charged by Third Party Food Delivery Companies to Support Restaurants in San Leandro During the COVID-19 PandemicAdoptedPass Action details Not available
20-342 18.O.MOTION Confirming recess during August for regular City Council meetings on August 3 and 17.Minute Order - CouncilMOTION Confirming the City Council recess during the month of August due to lack of quorum for regular City Council meetings on August 3 and 17.AdoptedPass Action details Not available
20-340 18.N.Motion: Black Lives Matter Painting on Parrot StreetResolution - CouncilCity of San Leandro City Council RESOLUTION Authorizing Community Members to Paint "Black Lives Matter" Along a Portion of the Parrott Street Public Right-of-Way in Downtown San Leandro and Directing City Staff to Assist the Community in Completing Said Work in Compliance with Relevant Safety StandardsAdoptedPass Action details Play Play
20-334 110.A.SR: Real Property Transfer Tax IncreaseStaff ReportStaff Report for City Council Consideration and Possible Action to Place a Measure on the November 2020 Ballot Requesting Voter Authorization to Increase the Real Property Transfer Tax by $5 per $1,000 in valuationReceived and Filed  Action details Play Play
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.Passed to PrintPass Action details Not available
20-338 1 Reso: Real Property Transfer Tax IncreaseResolution - CouncilRESOLUTION of the San Leandro City Council Calling a Municipal Election in the City of San Leandro for the Purpose of Submitting to the Voters a Measure Relating to an Increase in the Existing Real Property Transfer Tax; Setting Forth the Statement of the Measure to be Voted Upon; Fixing the Date and Manner of Holding the Election; and Requesting the Board of Supervisors of Alameda County to Provide for the Consolidation of the Municipal Election with the General Election to be Held on November 3, 2020, and to Provide Election Services.AdoptedPass Action details Not available