Meeting Name: City Council Agenda status: Final
Meeting date/time: 1/20/2015 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
14-573 12.A.Resolution Commending Philip Daly on BZAMinute Order - CouncilMOTION Approving Resolution Commending Philip Daly for His Years of Service on the Board of Zoning AdjustmentsAdoptedPass Action details Play Play
15-008 12.B.Recognition of Employee of the QuarterPresentationRecognition of the Employee of the Quarter, Dale Marinello, Systems Analyst, City Manager’s OfficePresented  Action details Play Play
14-571 13.A.Progress of Homless & Housing Task ForceOral/Discussion ItemPresentation on the San Leandro Homeless and Housing Task Force InitiativesDiscussed  Action details Play Play
15-001 14.A.2015-2023 Housing Element Update AdoptionStaff ReportStaff Report for Adoption of the 2015-2023 City of San Leandro General Plan Housing ElementReceived and Filed  Action details Play Play
15-002 1 Res Housing Element Initial Study-Neg DecResolution - CouncilRESOLUTION Adopting a Negative Declaration for the 2015-2023 Housing Element Update of the San Leandro General Plan in Compliance with the California Environmental Quality Act (CEQA)AdoptedPass Action details Not available
15-003 1 Res Housing Element UpdateResolution - CouncilRESOLUTION Approving the 2015-2023 Housing Element Update of the San Leandro General Plan to Comply with the State Mandated Deadline of January 31, 2015AdoptedPass Action details Not available
15-021 16.A.City Manager UpdateOral/Discussion ItemCity Manager Update on • City Council Annual Planning Session on Saturday, January 31, 2015, at the Senior Community Center • Community Workforce Agreement • Budget TimelineDiscussed  Action details Not available
15-009 18.A.Draft Minutes 1/5/2015MinutesMinutes of the Meeting of January 5, 2015Approved as SubmittedPass Action details Not available
15-027 18.B.Draft Minutes 1/8/2015MinutesMinutes of the Special Meeting of January 8, 2015Approved as SubmittedPass Action details Not available
14-568 18.C.Medical Cannabis Consulting Contract AmendmentStaff ReportStaff Report for Resolution Approving an Amended Consulting Services Agreement with ICF Resources, LLC for Medical Cannabis Program ImplementationReceived and Filed  Action details Not available
14-576 1 Resolution Approving ICF Contract Amendment No. 1Resolution - CouncilRESOLUTION Approving Amendment No. 1 to Consulting Services Agreement with ICF Resources, LLC to Increase the Contract Amount by $39,127 to Perform Additional Work Related to Medical Cannabis Program ImplementationAdoptedPass Action details Not available
14-575 18.D.SR Chamber CSA 2015Staff ReportStaff Report for a Resolution Approving a Consulting Services Agreement with the San Leandro Chamber of Commerce for $50,000 to Support New and Ongoing Economic Development ServicesReceived and Filed  Action details Not available
14-574 1 RES Chamber CSA 2015Resolution - CouncilRESOLUTION Approving a Consulting Services Agreement with the San Leandro Chamber of Commerce for $50,000 to Support New and Ongoing Economic Development ServicesAdoptedPass Action details Not available
15-010 18.E.Staff Report for a Resolution to Approve the 11th Amendment to ACI, Inc.'s franchise agreementStaff ReportStaff Report for a Resolution Approving 11th Amendment to ACI, Inc.'s Franchise AgreementReceived and Filed  Action details Not available
15-011 1 Resolution to Approve the 11th Amendment to the Franchise Agreement between the City of San Leandro, and ACI, Inc.Resolution - CouncilRESOLUTION Approving 11th Amendment to Alameda County Industries (ACI), Inc.'s Franchise Agreement to Ratify a 4.01% Refuse Collection Rate Increase Effective February 1, 2015 and to Approve an Advance of $1,109,706.74 to ACI from General Fund Reserves with Simple Interest at 2.5% per Annum to Be Repaid in 40 Quarterly Installments Each in the Amount of $31,441.00 with a Final Payment Due July 1, 2025AdoptedPass Action details Not available
15-014 18.F.Nomination of Kathy Sanchez to Human Services CommissionMinute Order - CouncilMOTION Nominating Kathy Sanchez as District 6 Member to Human Services CommissionAdoptedPass Action details Not available
15-015 18.G.Increase in Subpoena Fee for Personal Appearance of City EmployeesStaff ReportStaff Report for a Resolution Amending Section 6.4.100 of the San Leandro Administrative Code to Increase the Subpoena Fee for Personal Appearance of City EmployeesReceived and Filed  Action details Not available
15-016 1 Increase in Subpoena Fee for Personal Appearance of City EmployeesResolution - CouncilRESOLUTION Amending Section 6.4.100 of the San Leandro Administrative Code to Increase the Subpoena Fee for Personal Appearance of City Employees from $150 to $275 to Conform with a Change to State LawAdoptedPass Action details Not available
15-019 18.H.Employment Agreement Extension with City Manager Chris ZapataStaff ReportStaff Report for a Resolution Extending the Term of the Current Employment Agreement with City Manager Chris ZapataReceived and Filed  Action details Not available
15-020 1 Employment Agreement Extension with City Manager Chris ZapataResolution - CouncilRESOLUTION Extending the Term of the Current Employment Agreement with City Manager Chris Zapata for Six Months to July 30, 2015AdoptedPass Action details Not available