Meeting Name: City Council Agenda status: Final
Meeting date/time: 4/1/2013 7:00 PM Minutes status: Final  
Meeting location: City Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo/Audio
13-103 12.A.Resolution Commending Sandi ForeseMinute Order - CouncilMOTION: Motion Approving Resolution Commending Sandi Forese for Her Years of Service on the Senior CommissionAdoptedPass Action details Not available
13-104 12.B.Resolution Commending Thomas MakinMinute Order - CouncilMOTION: Motion Approving Resolution Commending Thomas Makin for His Years of Service on the Board of Zoning Adjustments and the Recreation and Parks CommissionAdoptedPass Action details Not available
13-095 12.C.National Telecommunicators WeekPresentationProclamation Declaring April 14 - 20, 2013 as National Telecommunicators WeekPresented  Action details Not available
13-137 12.D.Fair Housing Month 2013PresentationProclamation Declaring April 2013 as Fair Housing MonthPresented  Action details Not available
13-128 12.E.SR: CBD Update & PetitionStaff ReportUpdate on Downtown San Leandro Community Benefit District Initiative Including Review of the District Management Plan and Recommendation that the City Council Approve a Motion Authorizing the City Manager to Sign a Petition to Establish the Downtown San Leandro Community Benefit District (the intent of the City signing the petition is to support the CBD and facilitate the process of moving to the balloting phase of the district establishment)Received and Filed  Action details Not available
13-158 1 Motion CBD PetitionMinute Order - CouncilMOTION: Motion Authorizing the City Manager to Sign a Petition for City-Owned Properties in Support of the Downtown San Leandro Community Benefit District Adopted as AmendedPass Action details Not available
13-099 13.A.Draft FY13-14 Action PlanStaff ReportStaff Report for the City of San Leandro U.S. Department of Housing and Urban Development (HUD) Draft FY 2013-2014 Annual Action PlanReceived and Filed  Action details Not available
13-100 1 Motion for Draft FY13-14 Action PlanMinute Order - CouncilMOTION: Motion Directing Staff to Hold a Public Hearing, Publish the Proposed FY 2013-2014 Annual Action Plan for a 30-Day Comment Period (April 5 - May 6, 2013), and Set a Public Hearing for May 6, 2013 to Consider Final Approval of the FY 2013-2014 Annual Action PlanAdoptedPass Action details Not available
13-138 13.B.Appeal of Halus Variance ApprovalStaff ReportStaff Report for Matter of PLN2013-00009, an Appeal by the Heron Bay Homeowners Association c/o A. Alan Berger of the Board of Zoning Adjustments’ Approval on February 7, 2013 of PLN2012-00006, a Variance to Construct an 80-Foot Tall Single Wind Turbine Where the Blades Will Extend an Additional 20 Feet from the Structure for a Maximum Height of 100 Feet and the Adoption of the Related Mitigated Negative Declaration and Mitigation Monitoring Program per the California Environmental Quality Act (CEQA). Structures up to Sixty (60) Feet in Height Are Permitted in the IG Zoning District and a Variance to Height Is Required for Exceeding 60 Feet. The Proposed Turbine Would Be an Accessory Use to the Primary Manufacturing/Research and Development Use of the Site; 2539 Grant Avenue; Alameda County Assessor’s Parcel Numbers 80G-910-15; L. Rigaud, Halus Power Systems (Applicant and Property Owner)Received and Filed  Action details Not available
13-141 1 Appeal of Halus Variance ApprovalResolution - CouncilADOPT: Resolution Affirming the Board of Zoning Adjustments Decisions to Adopt a Mitigated Negative Declaration and Mitigation Monitoring Program and to Approve a Height Variance for the Halus Wind Turbine Application and Denying the Heron Bay Homeowners Association Appeal, Case Number PLN2013-00009Adopted as AmendedPass Action details Not available
13-132 18.A.Draft Minutes 3/18/2013MinutesAPPROVE: Minutes of the Meeting of March 18, 2013Approved as SubmittedPass Action details Not available
13-066 28.B.Ordinance for Purchasing LimitsOrdinanceADOPT: Ordinance No. 2013-002, an Ordinance Amending Title 1, Chapters 1-5 and 1-6 of the San Leandro Municipal Code Relating to Contracts for Public Works Projects and Contracts for Purchases (enhances the City's ability to handle routine purchasing and public works projects in a timely and cost-effective manner by increasing the threshold for bidding and purchases)AdoptedPass Action details Not available
13-129 18.D.Airport Noise Insulation Phase 2 CompletionStaff ReportStaff Report for Resolution Accepting the Work for the Airport Noise Insulation Program, Phase 2; Project No. SL-0403Received and Filed  Action details Not available
13-130 1 Airport Noise Insulation Phase 2 CompletionResolution - CouncilADOPT: Resolution Accepting the Work for the Airport Noise Insulation Program, Phase 2 Project No. SL-0403 (provides for acceptance of work from G.E. Chen Construction, Inc.,, filing of Notice of Completion, and release of bonds)AdoptedPass Action details Not available
13-126 18.C.Agreements with the Chamber Concerning the Garage SRStaff ReportStaff Report for Resolution Approving and Authorizing the City Manager to Execute Two Agreements with the San Leandro Chamber of Commerce: 1) a Property Exchange and Indemnity Agreement with One and Only Right of First Offer for the City’s Office Space Located at 120 Estudillo Avenue in the New Downtown Garage in Exchange for the Chamber’s Parcel at 262 Davis Street and 2) a Reciprocal Easement Agreement and Declaration of Covenants, Conditions, and Restrictions for the Office SpaceReceived and Filed  Action details Not available
13-127 1 Agreements with the Chamber Concerning the Garage RResolution - CouncilADOPT: Resolution Approving and Authorizing the City Manager to Execute Two Agreements with the San Leandro Chamber of Commerce: 1) A Property Exchange and Indemnity Agreement with One Right of First Offer for the City’s Office Space Located at 120 Estudillo Avenue in the New Downtown Parking Garage in Exchange for the Chamber’s Parcel at 262 Davis Street and 2) a Reciprocal Easement Agreement and Declaration of Covenants, Conditions, and Restrictions for the Office Space Located at 120 Estudillo Avenue in the New Downtown Parking Garage (allows for the transfer of ownership of 262 Davis to the City and 120 Estudillo, the office space within the downtown garage, to the Chamber and the conditions under which the garage space will be shared)AdoptedPass Action details Not available
13-150 110.A.LOCC bylaw amendmentsStaff ReportCity Council Discussion and Determination of City's Vote on Two Proposed Amendments to the League of California Cities Bylaws (provides direction for casting votes on the League’s bylaws amendments by mailed ballot)Received and Filed  Action details Not available
13-151 2 LOCC Bylaw AmendmentsMinute Order - CouncilMOTION: Motion Casting Its Vote in Favor of the Approval of the Amendment of Article VI, Section 2 of the League's Bylaws Relating to Submission of Resolutions to the League's General Assembly as Set Forth in the Proposed ResolutionAdoptedPass Action details Not available
13-152 2 LOCC Bylaws AmendmentMinute Order - CouncilMOTION: Motion Casting Its Vote in Favor of the Approval of the Addition of Article VII, Section 16 to the League's Bylaws Relating to the League Board Vote Threshold for Taking Positions on Statewide Ballot Measures as Set Forth in the Proposed ResolutionAdoptedPass Action details Not available